personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gardena, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Sae Ran Lee, California

Address: 15021 S Budlong Ave Gardena, CA 90247-3028

Concise Description of Bankruptcy Case 2:14-bk-28859-ER7: "Gardena, CA resident Sae Ran Lee's 2014-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2015."
Sae Ran Lee — California, 2:14-bk-28859-ER


ᐅ Jin Duk Lee, California

Address: 16606 S Dalton Ave # 21 Gardena, CA 90247-5475

Concise Description of Bankruptcy Case 2:14-bk-25586-TD7: "Jin Duk Lee's bankruptcy, initiated in August 2014 and concluded by 2014-11-24 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin Duk Lee — California, 2:14-bk-25586-TD


ᐅ James Lee, California

Address: 17705 S Western Ave Spc 101 Gardena, CA 90248

Bankruptcy Case 2:09-bk-41069-ER Overview: "The case of James Lee in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lee — California, 2:09-bk-41069-ER


ᐅ Dong Kang Lee, California

Address: 15427 Ermanita Ave Gardena, CA 90249-4427

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24408-BB: "The bankruptcy record of Dong Kang Lee from Gardena, CA, shows a Chapter 7 case filed in 09.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Dong Kang Lee — California, 2:15-bk-24408-BB


ᐅ Kyu Sik Lee, California

Address: 1935 W 139th St Gardena, CA 90249-2407

Bankruptcy Case 2:15-bk-12824-ER Overview: "The bankruptcy filing by Kyu Sik Lee, undertaken in 2015-02-25 in Gardena, CA under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Kyu Sik Lee — California, 2:15-bk-12824-ER


ᐅ John Lee, California

Address: 1116 W 161st St Gardena, CA 90247-4416

Bankruptcy Case 2:16-bk-14534-BB Overview: "The bankruptcy record of John Lee from Gardena, CA, shows a Chapter 7 case filed in April 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
John Lee — California, 2:16-bk-14534-BB


ᐅ Normalee Kaleihua Lelafu, California

Address: 1735 W 154th St Gardena, CA 90247-3205

Bankruptcy Case 2:16-bk-18765-TD Summary: "In Gardena, CA, Normalee Kaleihua Lelafu filed for Chapter 7 bankruptcy in Jun 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2016."
Normalee Kaleihua Lelafu — California, 2:16-bk-18765-TD


ᐅ Javier Lemus, California

Address: 500 W 159th St Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:10-bk-54887-PC: "The case of Javier Lemus in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Lemus — California, 2:10-bk-54887-PC


ᐅ Jewell Lynn Lewis, California

Address: 14610 S Normandie Ave Apt 5 Gardena, CA 90247-2412

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15153-TD: "The bankruptcy filing by Jewell Lynn Lewis, undertaken in 2015-04-02 in Gardena, CA under Chapter 7, concluded with discharge in July 1, 2015 after liquidating assets."
Jewell Lynn Lewis — California, 2:15-bk-15153-TD


ᐅ Patricia Ann Lewis, California

Address: 1546 W 145th St Apt 3 Gardena, CA 90247-2392

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17285-RK: "The bankruptcy record of Patricia Ann Lewis from Gardena, CA, shows a Chapter 7 case filed in 05.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2015."
Patricia Ann Lewis — California, 2:15-bk-17285-RK


ᐅ De Garcia Maria E Leyva, California

Address: 13727 S Budlong Ave Gardena, CA 90247-2033

Bankruptcy Case 2:16-bk-16857-BB Summary: "In a Chapter 7 bankruptcy case, De Garcia Maria E Leyva from Gardena, CA, saw their proceedings start in 05.24.2016 and complete by 2016-08-22, involving asset liquidation."
De Garcia Maria E Leyva — California, 2:16-bk-16857-BB


ᐅ Paola Leyva, California

Address: 1946 W 145th St Apt 8 Gardena, CA 90249-3368

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28810-ER: "In a Chapter 7 bankruptcy case, Paola Leyva from Gardena, CA, saw her proceedings start in 12.11.2015 and complete by 2016-03-10, involving asset liquidation."
Paola Leyva — California, 2:15-bk-28810-ER


ᐅ Esteban Leyva, California

Address: 1946 W 145th St Apt 8 Gardena, CA 90249-3368

Concise Description of Bankruptcy Case 2:15-bk-28810-ER7: "The case of Esteban Leyva in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esteban Leyva — California, 2:15-bk-28810-ER


ᐅ Min Lim, California

Address: 18405 S Vermont Ave Apt 214 Gardena, CA 90248-4068

Brief Overview of Bankruptcy Case 2:16-bk-17783-SK: "In Gardena, CA, Min Lim filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-08."
Min Lim — California, 2:16-bk-17783-SK


ᐅ Gina Lim, California

Address: 18405 S Vermont Ave Apt 214 Gardena, CA 90248-4068

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17783-SK: "The case of Gina Lim in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Lim — California, 2:16-bk-17783-SK


ᐅ Guevara Susy Lima, California

Address: 2602 W 144th St Gardena, CA 90249-3108

Bankruptcy Case 2:14-bk-26934-TD Overview: "The bankruptcy record of Guevara Susy Lima from Gardena, CA, shows a Chapter 7 case filed in 09/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2014."
Guevara Susy Lima — California, 2:14-bk-26934-TD


ᐅ Nury Linares, California

Address: 15019 Chadron Ave Apt 1 Gardena, CA 90249-3580

Brief Overview of Bankruptcy Case 2:16-bk-16431-BR: "Nury Linares's bankruptcy, initiated in May 16, 2016 and concluded by Aug 14, 2016 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nury Linares — California, 2:16-bk-16431-BR


ᐅ Julia N Lomeli, California

Address: 1208 W 164th St Gardena, CA 90247-4805

Bankruptcy Case 2:15-bk-27875-WB Overview: "Gardena, CA resident Julia N Lomeli's 11.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-19."
Julia N Lomeli — California, 2:15-bk-27875-WB


ᐅ Araceli Lopez, California

Address: 746 W 133rd St Gardena, CA 90247-1718

Brief Overview of Bankruptcy Case 2:15-bk-17430-RN: "The bankruptcy filing by Araceli Lopez, undertaken in May 8, 2015 in Gardena, CA under Chapter 7, concluded with discharge in 2015-08-06 after liquidating assets."
Araceli Lopez — California, 2:15-bk-17430-RN


ᐅ Jr Rodolfo Lopez, California

Address: 1020 Rumbold St Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:10-bk-31415-PC: "In a Chapter 7 bankruptcy case, Jr Rodolfo Lopez from Gardena, CA, saw his proceedings start in 05/27/2010 and complete by Sep 6, 2010, involving asset liquidation."
Jr Rodolfo Lopez — California, 2:10-bk-31415-PC


ᐅ Molina Gildardo Antonio Luna, California

Address: 14518 S Berendo Ave Apt D Gardena, CA 90247-2650

Concise Description of Bankruptcy Case 2:15-bk-18221-TD7: "In a Chapter 7 bankruptcy case, Molina Gildardo Antonio Luna from Gardena, CA, saw their proceedings start in 05.21.2015 and complete by 08/19/2015, involving asset liquidation."
Molina Gildardo Antonio Luna — California, 2:15-bk-18221-TD


ᐅ Maria Esther Lupersio, California

Address: 1151 W 164th St Gardena, CA 90247-4802

Concise Description of Bankruptcy Case 2:14-bk-26131-SK7: "Gardena, CA resident Maria Esther Lupersio's August 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2014."
Maria Esther Lupersio — California, 2:14-bk-26131-SK


ᐅ Santiago Lupersio, California

Address: 1151 W 164th St Gardena, CA 90247-4802

Concise Description of Bankruptcy Case 2:14-bk-26131-SK7: "The bankruptcy filing by Santiago Lupersio, undertaken in August 21, 2014 in Gardena, CA under Chapter 7, concluded with discharge in Dec 1, 2014 after liquidating assets."
Santiago Lupersio — California, 2:14-bk-26131-SK


ᐅ Carolyn Lyons, California

Address: 515 W Gardena Blvd Unit 28 Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:10-bk-50984-ER: "Carolyn Lyons's Chapter 7 bankruptcy, filed in Gardena, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-28."
Carolyn Lyons — California, 2:10-bk-50984-ER


ᐅ Carolyn J Lyons, California

Address: 515 W Gardena Blvd Unit 28 Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:13-bk-15136-BR: "The bankruptcy record of Carolyn J Lyons from Gardena, CA, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Carolyn J Lyons — California, 2:13-bk-15136-BR


ᐅ Juan Macias, California

Address: 15813 S Lorella Ave Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31563-BB: "Gardena, CA resident Juan Macias's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 6, 2010."
Juan Macias — California, 2:10-bk-31563-BB


ᐅ Maria Maciel, California

Address: 14614 Chadron Ave Apt 1 Gardena, CA 90249-3157

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11080-BR: "In Gardena, CA, Maria Maciel filed for Chapter 7 bankruptcy in January 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Maria Maciel — California, 2:14-bk-11080-BR


ᐅ Jesus Jose Madrid, California

Address: 14715 S Vermont Ave Spc 9 Gardena, CA 90247-3045

Bankruptcy Case 2:16-bk-13126-TD Summary: "Jesus Jose Madrid's bankruptcy, initiated in Mar 11, 2016 and concluded by 2016-06-09 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Jose Madrid — California, 2:16-bk-13126-TD


ᐅ Darnell Viray Manansala, California

Address: 3311 W 157th St Gardena, CA 90249-4409

Bankruptcy Case 2:14-bk-11771-ER Overview: "Darnell Viray Manansala's Chapter 7 bankruptcy, filed in Gardena, CA in 01.30.2014, led to asset liquidation, with the case closing in 2014-05-19."
Darnell Viray Manansala — California, 2:14-bk-11771-ER


ᐅ Mayorquin Jose A Mancillas, California

Address: 13701 S Ainsworth St Gardena, CA 90247-2123

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33502-BR: "The bankruptcy record of Mayorquin Jose A Mancillas from Gardena, CA, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2015."
Mayorquin Jose A Mancillas — California, 2:14-bk-33502-BR


ᐅ Eden Mann, California

Address: 510 E Newfield St Gardena, CA 90248

Bankruptcy Case 2:13-bk-17871-RN Summary: "Eden Mann's Chapter 7 bankruptcy, filed in Gardena, CA in March 26, 2013, led to asset liquidation, with the case closing in 2013-07-06."
Eden Mann — California, 2:13-bk-17871-RN


ᐅ Denise Manning, California

Address: 1454 W 179th St Apt 8 Gardena, CA 90248

Concise Description of Bankruptcy Case 2:13-bk-16949-PC7: "The bankruptcy record of Denise Manning from Gardena, CA, shows a Chapter 7 case filed in Mar 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Denise Manning — California, 2:13-bk-16949-PC


ᐅ Rocio Manzo, California

Address: 1216 W 187th Pl Gardena, CA 90248

Bankruptcy Case 2:11-bk-23021-RN Summary: "The bankruptcy filing by Rocio Manzo, undertaken in 2011-03-27 in Gardena, CA under Chapter 7, concluded with discharge in 07/30/2011 after liquidating assets."
Rocio Manzo — California, 2:11-bk-23021-RN


ᐅ Larry Maple, California

Address: 524 E Englander St Gardena, CA 90248

Bankruptcy Case 2:13-bk-19864-RK Overview: "The bankruptcy record of Larry Maple from Gardena, CA, shows a Chapter 7 case filed in Apr 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2013."
Larry Maple — California, 2:13-bk-19864-RK


ᐅ Stacey A Marchant, California

Address: 15824 Casimir Ave Gardena, CA 90249-4820

Bankruptcy Case 2:14-bk-28057-RN Overview: "Stacey A Marchant's bankruptcy, initiated in Sep 22, 2014 and concluded by 12.21.2014 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey A Marchant — California, 2:14-bk-28057-RN


ᐅ Isagani Mariano, California

Address: 1457 W 185th St Gardena, CA 90248

Bankruptcy Case 2:09-bk-39829-BR Overview: "In a Chapter 7 bankruptcy case, Isagani Mariano from Gardena, CA, saw their proceedings start in 2009-10-28 and complete by Feb 7, 2010, involving asset liquidation."
Isagani Mariano — California, 2:09-bk-39829-BR


ᐅ Sara Mariscal, California

Address: 14415 S Western Ave Gardena, CA 90249-3200

Bankruptcy Case 2:15-bk-18386-TD Overview: "Sara Mariscal's bankruptcy, initiated in May 2015 and concluded by 2015-08-24 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Mariscal — California, 2:15-bk-18386-TD


ᐅ Manuel G Marroquin, California

Address: 15127 S Budlong Ave Apt 8 Gardena, CA 90247-3565

Brief Overview of Bankruptcy Case 2:15-bk-14657-BB: "Gardena, CA resident Manuel G Marroquin's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2015."
Manuel G Marroquin — California, 2:15-bk-14657-BB


ᐅ Catari Dawn Martin, California

Address: 2514 W 154th St Gardena, CA 90249-4153

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26082-VZ: "In Gardena, CA, Catari Dawn Martin filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2014."
Catari Dawn Martin — California, 2:14-bk-26082-VZ


ᐅ Rafael Martinez, California

Address: 15005 Lemoli Ave Apt 8 Gardena, CA 90249-3472

Bankruptcy Case 2:14-bk-11631-NB Summary: "Gardena, CA resident Rafael Martinez's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2014."
Rafael Martinez — California, 2:14-bk-11631-NB


ᐅ De Garcia Ruth Martinez, California

Address: 13314 S New Hampshire Ave Gardena, CA 90247-1839

Bankruptcy Case 2:15-bk-16640-BB Overview: "Gardena, CA resident De Garcia Ruth Martinez's 04/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-26."
De Garcia Ruth Martinez — California, 2:15-bk-16640-BB


ᐅ Julio Martinez, California

Address: 15931 S Ainsworth St Gardena, CA 90247-4511

Concise Description of Bankruptcy Case 2:14-bk-30481-RK7: "The bankruptcy record of Julio Martinez from Gardena, CA, shows a Chapter 7 case filed in 10/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2015."
Julio Martinez — California, 2:14-bk-30481-RK


ᐅ Edwin Daniel Martinez, California

Address: 1846 W 145th St Gardena, CA 90249-6018

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16835-BB: "Edwin Daniel Martinez's bankruptcy, initiated in April 29, 2015 and concluded by 2015-07-28 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Daniel Martinez — California, 2:15-bk-16835-BB


ᐅ Maria L Martinez, California

Address: 13605 S Vermont Ave Apt 27 Gardena, CA 90247-2062

Bankruptcy Case 2:14-bk-30439-WB Overview: "The bankruptcy record of Maria L Martinez from Gardena, CA, shows a Chapter 7 case filed in 10.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2015."
Maria L Martinez — California, 2:14-bk-30439-WB


ᐅ David Martinez, California

Address: 15211 S Raymond Ave Apt E Gardena, CA 90247-3438

Brief Overview of Bankruptcy Case 2:16-bk-14979-RK: "The bankruptcy filing by David Martinez, undertaken in 2016-04-18 in Gardena, CA under Chapter 7, concluded with discharge in 07/17/2016 after liquidating assets."
David Martinez — California, 2:16-bk-14979-RK


ᐅ Tomoaki Matsumoto, California

Address: 16017 S Manhattan Pl Apt 3 Gardena, CA 90247-3658

Concise Description of Bankruptcy Case 2:13-bk-40165-RN7: "Tomoaki Matsumoto's Chapter 7 bankruptcy, filed in Gardena, CA in 2013-12-30, led to asset liquidation, with the case closing in April 14, 2014."
Tomoaki Matsumoto — California, 2:13-bk-40165-RN


ᐅ Debbie Ann Mayberry, California

Address: 757 W 129th St Gardena, CA 90247-1701

Concise Description of Bankruptcy Case 2:16-bk-12520-BB7: "The bankruptcy record of Debbie Ann Mayberry from Gardena, CA, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Debbie Ann Mayberry — California, 2:16-bk-12520-BB


ᐅ Annette I Mcclure, California

Address: 733 W 137th St Gardena, CA 90247-2103

Bankruptcy Case 2:15-bk-10820-RN Overview: "In Gardena, CA, Annette I Mcclure filed for Chapter 7 bankruptcy in 2015-01-20. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2015."
Annette I Mcclure — California, 2:15-bk-10820-RN


ᐅ Jonathan Daniel Mcgauley, California

Address: 14602 Roxton Ave Gardena, CA 90249-3222

Bankruptcy Case 2:15-bk-13107-WB Overview: "Gardena, CA resident Jonathan Daniel Mcgauley's Mar 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2015."
Jonathan Daniel Mcgauley — California, 2:15-bk-13107-WB


ᐅ Eldra Davis Mcintyre, California

Address: PO Box 528 Gardena, CA 90248

Bankruptcy Case 2:12-bk-20749-RN Summary: "In Gardena, CA, Eldra Davis Mcintyre filed for Chapter 7 bankruptcy in 03/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-30."
Eldra Davis Mcintyre — California, 2:12-bk-20749-RN


ᐅ Ivory Marcina Mcintyre, California

Address: 16201 S Figueroa St Apt 330 Gardena, CA 90248

Concise Description of Bankruptcy Case 2:11-bk-45909-PC7: "The bankruptcy record of Ivory Marcina Mcintyre from Gardena, CA, shows a Chapter 7 case filed in Aug 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.26.2011."
Ivory Marcina Mcintyre — California, 2:11-bk-45909-PC


ᐅ Gregory Keith Mcleod, California

Address: 112 Amethyst Cir Gardena, CA 90248-3372

Concise Description of Bankruptcy Case 2:14-bk-12975-ER7: "Gregory Keith Mcleod's bankruptcy, initiated in 02/18/2014 and concluded by 2014-06-09 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Keith Mcleod — California, 2:14-bk-12975-ER


ᐅ Betty Mcneal, California

Address: 14904 Roxton Ave Gardena, CA 90249-3753

Bankruptcy Case 2:15-bk-27891-SK Summary: "The bankruptcy record of Betty Mcneal from Gardena, CA, shows a Chapter 7 case filed in 11/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2016."
Betty Mcneal — California, 2:15-bk-27891-SK


ᐅ Javier Villa Mendoza, California

Address: 844 W 164th St Gardena, CA 90247-4965

Bankruptcy Case 2:14-bk-23925-ER Summary: "Javier Villa Mendoza's Chapter 7 bankruptcy, filed in Gardena, CA in 07/22/2014, led to asset liquidation, with the case closing in Nov 3, 2014."
Javier Villa Mendoza — California, 2:14-bk-23925-ER


ᐅ Amy Mendoza, California

Address: 1214 W Gardena Blvd Apt 3 Gardena, CA 90247-4890

Brief Overview of Bankruptcy Case 2:16-bk-14661-WB: "The bankruptcy record of Amy Mendoza from Gardena, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2016."
Amy Mendoza — California, 2:16-bk-14661-WB


ᐅ Alex Menjivar, California

Address: 16201 S Figueroa St Apt 231 Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32505-PC: "The case of Alex Menjivar in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Menjivar — California, 2:10-bk-32505-PC


ᐅ Manuel De Jesus Menjivar, California

Address: 1312 W 161st St Gardena, CA 90247-4420

Bankruptcy Case 2:14-bk-28705-ER Summary: "In a Chapter 7 bankruptcy case, Manuel De Jesus Menjivar from Gardena, CA, saw his proceedings start in Oct 1, 2014 and complete by Dec 30, 2014, involving asset liquidation."
Manuel De Jesus Menjivar — California, 2:14-bk-28705-ER


ᐅ John Merrill, California

Address: 1223 W 187th Pl Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:09-bk-46585-BR: "The bankruptcy filing by John Merrill, undertaken in 12.26.2009 in Gardena, CA under Chapter 7, concluded with discharge in Apr 7, 2010 after liquidating assets."
John Merrill — California, 2:09-bk-46585-BR


ᐅ Malinda Micklo, California

Address: 18108 S Harvard Blvd Gardena, CA 90248

Bankruptcy Case 2:13-bk-13462-RN Summary: "In a Chapter 7 bankruptcy case, Malinda Micklo from Gardena, CA, saw her proceedings start in 2013-02-11 and complete by 05.24.2013, involving asset liquidation."
Malinda Micklo — California, 2:13-bk-13462-RN


ᐅ Sr Johnny Micklo, California

Address: 18108 S Harvard Blvd Gardena, CA 90248

Concise Description of Bankruptcy Case 2:13-bk-13464-RN7: "Sr Johnny Micklo's Chapter 7 bankruptcy, filed in Gardena, CA in 02.11.2013, led to asset liquidation, with the case closing in 05.24.2013."
Sr Johnny Micklo — California, 2:13-bk-13464-RN


ᐅ Jr Maximo Agustin Milla, California

Address: 17705 S Western Ave Spc 15 Gardena, CA 90248

Bankruptcy Case 2:13-bk-36304-RK Overview: "The bankruptcy record of Jr Maximo Agustin Milla from Gardena, CA, shows a Chapter 7 case filed in 10/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2014."
Jr Maximo Agustin Milla — California, 2:13-bk-36304-RK


ᐅ Lasaundra Yuvonne Miller, California

Address: 1231 W 144th St Apt 3 Gardena, CA 90247-2546

Concise Description of Bankruptcy Case 2:16-bk-15179-BB7: "In Gardena, CA, Lasaundra Yuvonne Miller filed for Chapter 7 bankruptcy in 04/21/2016. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2016."
Lasaundra Yuvonne Miller — California, 2:16-bk-15179-BB


ᐅ Carroll Lee Miller, California

Address: 2023 W 147th St Gardena, CA 90249-3811

Bankruptcy Case 2:14-bk-21348-BB Overview: "The bankruptcy record of Carroll Lee Miller from Gardena, CA, shows a Chapter 7 case filed in June 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Carroll Lee Miller — California, 2:14-bk-21348-BB


ᐅ Alicia L Mitchell, California

Address: 16201 S Figueroa St Apt 338 Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:12-bk-12762-TD: "The case of Alicia L Mitchell in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia L Mitchell — California, 2:12-bk-12762-TD


ᐅ Matthew John Mitchell, California

Address: 2903 W 141st Pl Gardena, CA 90249-2764

Bankruptcy Case 2:14-bk-29480-DS Summary: "The bankruptcy filing by Matthew John Mitchell, undertaken in 10.15.2014 in Gardena, CA under Chapter 7, concluded with discharge in 01.13.2015 after liquidating assets."
Matthew John Mitchell — California, 2:14-bk-29480-DS


ᐅ Calvin Mizobe, California

Address: 2027 W 147th St Gardena, CA 90249-3811

Brief Overview of Bankruptcy Case 2:16-bk-11107-RK: "In Gardena, CA, Calvin Mizobe filed for Chapter 7 bankruptcy in 01.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Calvin Mizobe — California, 2:16-bk-11107-RK


ᐅ Calvin A Mizobe, California

Address: 2027 W 147th St Gardena, CA 90249-3811

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33204-RK: "Calvin A Mizobe's Chapter 7 bankruptcy, filed in Gardena, CA in 2014-12-17, led to asset liquidation, with the case closing in March 17, 2015."
Calvin A Mizobe — California, 2:14-bk-33204-RK


ᐅ Gail Y Mizobe, California

Address: 2027 W 147th St Gardena, CA 90249-3811

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33204-RK: "Gail Y Mizobe's Chapter 7 bankruptcy, filed in Gardena, CA in December 17, 2014, led to asset liquidation, with the case closing in 03.17.2015."
Gail Y Mizobe — California, 2:14-bk-33204-RK


ᐅ Karen S Mizokami, California

Address: 18015 S Harvard Blvd Gardena, CA 90248-3633

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30252-RN: "In Gardena, CA, Karen S Mizokami filed for Chapter 7 bankruptcy in October 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2015."
Karen S Mizokami — California, 2:14-bk-30252-RN


ᐅ Michael E Mizokami, California

Address: 18015 S Harvard Blvd Gardena, CA 90248-3633

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30252-RN: "The case of Michael E Mizokami in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Mizokami — California, 2:14-bk-30252-RN


ᐅ Andy Cano Molina, California

Address: 16817 Halldale Ave Gardena, CA 90247-5428

Concise Description of Bankruptcy Case 2:14-bk-21661-ER7: "In Gardena, CA, Andy Cano Molina filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Andy Cano Molina — California, 2:14-bk-21661-ER


ᐅ Alexander Montenegro, California

Address: 17705 S Western Ave Spc 35 Gardena, CA 90248

Bankruptcy Case 2:10-bk-46986-BR Overview: "In Gardena, CA, Alexander Montenegro filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2011."
Alexander Montenegro — California, 2:10-bk-46986-BR


ᐅ Banuelos Ismael Montes, California

Address: 1462 W 185th St Gardena, CA 90248-3911

Concise Description of Bankruptcy Case 2:14-bk-11628-RN7: "Banuelos Ismael Montes's Chapter 7 bankruptcy, filed in Gardena, CA in 01/28/2014, led to asset liquidation, with the case closing in 05/19/2014."
Banuelos Ismael Montes — California, 2:14-bk-11628-RN


ᐅ Jose O Mora, California

Address: 17705 S Western Ave Spc 80 Gardena, CA 90248-3225

Bankruptcy Case 2:15-bk-26918-BR Summary: "The bankruptcy record of Jose O Mora from Gardena, CA, shows a Chapter 7 case filed in 2015-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2016."
Jose O Mora — California, 2:15-bk-26918-BR


ᐅ John Moraga, California

Address: 15728 S Maple Ave Gardena, CA 90248

Bankruptcy Case 2:10-bk-45111-BB Overview: "The bankruptcy filing by John Moraga, undertaken in 2010-08-20 in Gardena, CA under Chapter 7, concluded with discharge in Dec 23, 2010 after liquidating assets."
John Moraga — California, 2:10-bk-45111-BB


ᐅ Dorothy Morales, California

Address: 1501 W 145th St Apt 3 Gardena, CA 90247-6029

Brief Overview of Bankruptcy Case 2:14-bk-22214-ER: "In a Chapter 7 bankruptcy case, Dorothy Morales from Gardena, CA, saw her proceedings start in June 2014 and complete by 2014-10-06, involving asset liquidation."
Dorothy Morales — California, 2:14-bk-22214-ER


ᐅ Leticia Morales, California

Address: 17024 S Western Ave Spc 69 Gardena, CA 90247-5245

Brief Overview of Bankruptcy Case 2:15-bk-23763-DS: "The bankruptcy filing by Leticia Morales, undertaken in September 2, 2015 in Gardena, CA under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Leticia Morales — California, 2:15-bk-23763-DS


ᐅ Joel Moreno, California

Address: 207 E Newfield St Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15194-TD: "In Gardena, CA, Joel Moreno filed for Chapter 7 bankruptcy in Feb 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-18."
Joel Moreno — California, 2:12-bk-15194-TD


ᐅ Maria Margarita Moreno, California

Address: 14831 S Normandie Ave Apt 23 Gardena, CA 90247-2937

Concise Description of Bankruptcy Case 2:14-bk-30387-BR7: "Gardena, CA resident Maria Margarita Moreno's 10/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Maria Margarita Moreno — California, 2:14-bk-30387-BR


ᐅ Donna M Moreno, California

Address: 1035 Magnolia Ave Apt 2 Gardena, CA 90247-4193

Bankruptcy Case 2:14-bk-11605-TD Overview: "Donna M Moreno's Chapter 7 bankruptcy, filed in Gardena, CA in 2014-01-28, led to asset liquidation, with the case closing in May 19, 2014."
Donna M Moreno — California, 2:14-bk-11605-TD


ᐅ Jenelle R Mraz, California

Address: 1311 W 149th St Gardena, CA 90247-2905

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19603-ER: "The case of Jenelle R Mraz in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenelle R Mraz — California, 2:15-bk-19603-ER


ᐅ Omar Abdullah Muhammad, California

Address: 1904 W 146th St Gardena, CA 90249-3326

Bankruptcy Case 2:16-bk-18442-VZ Summary: "The bankruptcy record of Omar Abdullah Muhammad from Gardena, CA, shows a Chapter 7 case filed in 2016-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2016."
Omar Abdullah Muhammad — California, 2:16-bk-18442-VZ


ᐅ Thanh Truc Murakami, California

Address: 1550 W 162nd St Unit C Gardena, CA 90247-3903

Brief Overview of Bankruptcy Case 2:16-bk-11608-TD: "In a Chapter 7 bankruptcy case, Thanh Truc Murakami from Gardena, CA, saw their proceedings start in February 9, 2016 and complete by 2016-05-09, involving asset liquidation."
Thanh Truc Murakami — California, 2:16-bk-11608-TD


ᐅ Mario Raul Muralles, California

Address: 1849 W 154th St Gardena, CA 90249-4209

Bankruptcy Case 2:15-bk-25160-RK Summary: "Mario Raul Muralles's Chapter 7 bankruptcy, filed in Gardena, CA in 10.01.2015, led to asset liquidation, with the case closing in 01/11/2016."
Mario Raul Muralles — California, 2:15-bk-25160-RK


ᐅ Rowena Nacion, California

Address: 16513 S Dalton Ave Gardena, CA 90247-4741

Bankruptcy Case 2:08-bk-16641-VZ Summary: "05/14/2008 marked the beginning of Rowena Nacion's Chapter 13 bankruptcy in Gardena, CA, entailing a structured repayment schedule, completed by 2013-01-24."
Rowena Nacion — California, 2:08-bk-16641-VZ


ᐅ Gary Kazuto Nakamura, California

Address: 512 W 170th St Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:13-bk-18803-TD: "Gary Kazuto Nakamura's Chapter 7 bankruptcy, filed in Gardena, CA in Apr 4, 2013, led to asset liquidation, with the case closing in Jul 8, 2013."
Gary Kazuto Nakamura — California, 2:13-bk-18803-TD


ᐅ Luis Eduardo Navarro, California

Address: 16028 Arcturus Ave Gardena, CA 90249-4806

Concise Description of Bankruptcy Case 2:14-bk-21318-RK7: "Gardena, CA resident Luis Eduardo Navarro's 06.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2014."
Luis Eduardo Navarro — California, 2:14-bk-21318-RK


ᐅ La Niece Neloms, California

Address: 15813 S Maple Ave Gardena, CA 90248

Concise Description of Bankruptcy Case 2:11-bk-14326-VZ7: "In Gardena, CA, La Niece Neloms filed for Chapter 7 bankruptcy in 02.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2011."
La Niece Neloms — California, 2:11-bk-14326-VZ


ᐅ Adrienne Nelson, California

Address: PO Box 358 Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20561-BB: "In Gardena, CA, Adrienne Nelson filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2010."
Adrienne Nelson — California, 2:10-bk-20561-BB


ᐅ Donnella Nicholson, California

Address: 515 W Gardena Blvd Unit 14 Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:09-bk-42896-ER: "In a Chapter 7 bankruptcy case, Donnella Nicholson from Gardena, CA, saw their proceedings start in Nov 23, 2009 and complete by March 2010, involving asset liquidation."
Donnella Nicholson — California, 2:09-bk-42896-ER


ᐅ Darrin Norris, California

Address: 12912 Daleside Ave Gardena, CA 90249-1703

Bankruptcy Case 2:14-bk-29166-RN Overview: "In Gardena, CA, Darrin Norris filed for Chapter 7 bankruptcy in 10/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2015."
Darrin Norris — California, 2:14-bk-29166-RN


ᐅ Lucy Nunez, California

Address: PO Box 44 Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:10-bk-24402-BB: "In a Chapter 7 bankruptcy case, Lucy Nunez from Gardena, CA, saw her proceedings start in 04/14/2010 and complete by 2010-07-25, involving asset liquidation."
Lucy Nunez — California, 2:10-bk-24402-BB


ᐅ Wendy Jasmine Nunez, California

Address: 16021 Halldale Ave Apt B Gardena, CA 90247-3992

Bankruptcy Case 2:15-bk-27338-RK Overview: "Wendy Jasmine Nunez's Chapter 7 bankruptcy, filed in Gardena, CA in Nov 12, 2015, led to asset liquidation, with the case closing in 02/10/2016."
Wendy Jasmine Nunez — California, 2:15-bk-27338-RK


ᐅ Dawn Renee Offray, California

Address: 13501 Van Ness Ave Apt 15 Gardena, CA 90249-2430

Bankruptcy Case 2:16-bk-11150-ER Overview: "Dawn Renee Offray's Chapter 7 bankruptcy, filed in Gardena, CA in 01/29/2016, led to asset liquidation, with the case closing in 04.28.2016."
Dawn Renee Offray — California, 2:16-bk-11150-ER


ᐅ Josephine Ogawa, California

Address: 1228 W 185th St Gardena, CA 90248

Bankruptcy Case 2:10-bk-36779-RN Summary: "In Gardena, CA, Josephine Ogawa filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Josephine Ogawa — California, 2:10-bk-36779-RN


ᐅ Ritsuko Ohira, California

Address: 16924 S Dalton Ave Apt B Gardena, CA 90247-5468

Brief Overview of Bankruptcy Case 2:15-bk-19626-RN: "The bankruptcy record of Ritsuko Ohira from Gardena, CA, shows a Chapter 7 case filed in June 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2015."
Ritsuko Ohira — California, 2:15-bk-19626-RN


ᐅ Cynthia Omine, California

Address: 1531 W 184th St Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:10-bk-29758-BR: "The bankruptcy filing by Cynthia Omine, undertaken in May 2010 in Gardena, CA under Chapter 7, concluded with discharge in August 27, 2010 after liquidating assets."
Cynthia Omine — California, 2:10-bk-29758-BR


ᐅ Paulo Corral Onate, California

Address: 842 W Redondo Beach Blvd Apt 9 Gardena, CA 90247-4255

Brief Overview of Bankruptcy Case 2:08-bk-15896-SK: "April 30, 2008 marked the beginning of Paulo Corral Onate's Chapter 13 bankruptcy in Gardena, CA, entailing a structured repayment schedule, completed by September 2012."
Paulo Corral Onate — California, 2:08-bk-15896-SK


ᐅ Eduardo Leon Ordonez, California

Address: 13713 S Vermont Ave Spc 23 Gardena, CA 90247-2068

Brief Overview of Bankruptcy Case 2:15-bk-15876-WB: "The case of Eduardo Leon Ordonez in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Leon Ordonez — California, 2:15-bk-15876-WB


ᐅ Claudia Orellana, California

Address: 15327 1/2 S San Pedro St Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44784-ER: "Claudia Orellana's bankruptcy, initiated in December 9, 2009 and concluded by 03/21/2010 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Orellana — California, 2:09-bk-44784-ER