Website Logo

Lynwood, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lynwood.

Last updated on: April 11, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Claudia Aurelia Santos, Lynwood CA

Address: 3391 Agnes St Lynwood, CA 90262
Bankruptcy Case 2:11-bk-11480-AA Summary: "In Lynwood, CA, Claudia Aurelia Santos filed for Chapter 7 bankruptcy in 01.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Claudia Aurelia Santos — California

Francisco Cruz Santos, Lynwood CA

Address: 3382 Martin Luther King Jr Blvd Apt D Lynwood, CA 90262
Bankruptcy Case 2:13-bk-22644-RN Overview: "In Lynwood, CA, Francisco Cruz Santos filed for Chapter 7 bankruptcy in 05.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2013."
Francisco Cruz Santos — California

Arnulfo Santoyo, Lynwood CA

Address: 10224 State St Apt A Lynwood, CA 90262-1531
Brief Overview of Bankruptcy Case 2:15-bk-21413-RN: "In Lynwood, CA, Arnulfo Santoyo filed for Chapter 7 bankruptcy in 2015-07-21. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2015."
Arnulfo Santoyo — California

Francisco Javier Sarabia, Lynwood CA

Address: 3140 Poplar Dr Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17470-TD: "Francisco Javier Sarabia's bankruptcy, initiated in 03/22/2013 and concluded by 2013-06-24 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Javier Sarabia — California

Armando Sauceda, Lynwood CA

Address: 4017 Abbott Rd Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:11-bk-34927-BB: "The bankruptcy filing by Armando Sauceda, undertaken in June 2011 in Lynwood, CA under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Armando Sauceda — California

Maria Luisa Saucedo, Lynwood CA

Address: 9941 State St Apt E Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:12-bk-51610-BR: "Lynwood, CA resident Maria Luisa Saucedo's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/02/2013."
Maria Luisa Saucedo — California

Carolyn Elizabeth Saunders, Lynwood CA

Address: 12620 Wright Rd Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:11-bk-28557-PC: "Lynwood, CA resident Carolyn Elizabeth Saunders's 04/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2011."
Carolyn Elizabeth Saunders — California

De Palomera Teresa Sauzo, Lynwood CA

Address: 3599 Burton Ave Lynwood, CA 90262-4821
Concise Description of Bankruptcy Case 2:15-bk-24129-TD7: "In Lynwood, CA, De Palomera Teresa Sauzo filed for Chapter 7 bankruptcy in 09/11/2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
De Palomera Teresa Sauzo — California

Terrence D Scott, Lynwood CA

Address: 3846 Virginia St Lynwood, CA 90262
Concise Description of Bankruptcy Case 2:12-bk-19877-ER7: "In a Chapter 7 bankruptcy case, Terrence D Scott from Lynwood, CA, saw his proceedings start in 03/20/2012 and complete by 2012-07-23, involving asset liquidation."
Terrence D Scott — California

Jorge Alberto Sedano, Lynwood CA

Address: 4022 Shirley Ave Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36408-RN: "Jorge Alberto Sedano's Chapter 7 bankruptcy, filed in Lynwood, CA in 10/31/2013, led to asset liquidation, with the case closing in February 2014."
Jorge Alberto Sedano — California

Mario Serna, Lynwood CA

Address: 3300 Tenaya Ave Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25336-TD: "The bankruptcy filing by Mario Serna, undertaken in 06/11/2013 in Lynwood, CA under Chapter 7, concluded with discharge in 2013-09-21 after liquidating assets."
Mario Serna — California

Lopez Lizette Serrano, Lynwood CA

Address: 3223 Euclid Ave Lynwood, CA 90262-5068
Bankruptcy Case 2:15-bk-29300-ER Summary: "Lynwood, CA resident Lopez Lizette Serrano's 2015-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-23."
Lopez Lizette Serrano — California

Mendoza Yadira Eladia Serrano, Lynwood CA

Address: 3572 Magnolia Ave Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:13-bk-14714-TD: "The case of Mendoza Yadira Eladia Serrano in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-02-24 and discharged early June 6, 2013, focusing on asset liquidation to repay creditors."
Mendoza Yadira Eladia Serrano — California

Martha Yolanda Serratos, Lynwood CA

Address: 11260 Louise Ave Lynwood, CA 90262-3112
Bankruptcy Case 2:15-bk-20032-DS Overview: "In Lynwood, CA, Martha Yolanda Serratos filed for Chapter 7 bankruptcy in 06.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2015."
Martha Yolanda Serratos — California

Carol Shepherd, Lynwood CA

Address: 12030 1st Ave Lynwood, CA 90262-4505
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24483-TD: "The case of Carol Shepherd in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 09/18/2015 and discharged early December 28, 2015, focusing on asset liquidation to repay creditors."
Carol Shepherd — California

James Sherman, Lynwood CA

Address: 11140 Duncan Ave Apt D Lynwood, CA 90262
Bankruptcy Case 2:10-bk-47327-ER Summary: "In Lynwood, CA, James Sherman filed for Chapter 7 bankruptcy in 2010-09-01. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
James Sherman — California

Anousorn Shinshananupap, Lynwood CA

Address: 11021 Virginia Ave Lynwood, CA 90262
Bankruptcy Case 2:09-bk-45616-TD Summary: "Anousorn Shinshananupap's bankruptcy, initiated in December 2009 and concluded by 2010-05-24 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anousorn Shinshananupap — California

Rodolfo A Sierra, Lynwood CA

Address: 3313 Louise St Lynwood, CA 90262
Bankruptcy Case 2:11-bk-12500-BB Overview: "The bankruptcy record of Rodolfo A Sierra from Lynwood, CA, shows a Chapter 7 case filed in 01/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Rodolfo A Sierra — California

Cynthia Sifuentes, Lynwood CA

Address: 11329 California Ave Apt 3 Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32924-BR: "Cynthia Sifuentes's Chapter 7 bankruptcy, filed in Lynwood, CA in 07/02/2012, led to asset liquidation, with the case closing in Nov 4, 2012."
Cynthia Sifuentes — California

Rosa Sifuentes, Lynwood CA

Address: 3587 Beechwood Ave Apt D Lynwood, CA 90262
Concise Description of Bankruptcy Case 2:10-bk-55587-TD7: "In a Chapter 7 bankruptcy case, Rosa Sifuentes from Lynwood, CA, saw her proceedings start in Oct 23, 2010 and complete by February 25, 2011, involving asset liquidation."
Rosa Sifuentes — California

Sonia Siguenza, Lynwood CA

Address: 12110 Phillips Ave Lynwood, CA 90262
Bankruptcy Case 2:13-bk-25070-RK Summary: "The bankruptcy record of Sonia Siguenza from Lynwood, CA, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2013."
Sonia Siguenza — California

Maria De La Luz Silva, Lynwood CA

Address: 3132 Los Flores Blvd Lynwood, CA 90262-2402
Brief Overview of Bankruptcy Case 2:16-bk-12536-RK: "In Lynwood, CA, Maria De La Luz Silva filed for Chapter 7 bankruptcy in February 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Maria De La Luz Silva — California

Ernesto Silva, Lynwood CA

Address: 3132 Los Flores Blvd Lynwood, CA 90262-2402
Concise Description of Bankruptcy Case 2:16-bk-12536-RK7: "Ernesto Silva's Chapter 7 bankruptcy, filed in Lynwood, CA in 02.29.2016, led to asset liquidation, with the case closing in May 29, 2016."
Ernesto Silva — California

Irma Y Siney, Lynwood CA

Address: 3370 Alma Ave Apt G Lynwood, CA 90262-1967
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15950-TD: "Irma Y Siney's Chapter 7 bankruptcy, filed in Lynwood, CA in 04.16.2015, led to asset liquidation, with the case closing in 2015-07-15."
Irma Y Siney — California

Jesus Siordia, Lynwood CA

Address: 11160 Benwell Dr Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55095-PC: "The case of Jesus Siordia in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 10.20.2010 and discharged early February 9, 2011, focusing on asset liquidation to repay creditors."
Jesus Siordia — California

Michael E Slack, Lynwood CA

Address: 11159 Linden St Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40378-BR: "Lynwood, CA resident Michael E Slack's 07.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Michael E Slack — California

Martinez Irma Beatriz Slear, Lynwood CA

Address: 11500 State St Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48278-BB: "The bankruptcy filing by Martinez Irma Beatriz Slear, undertaken in September 8, 2011 in Lynwood, CA under Chapter 7, concluded with discharge in 2012-01-11 after liquidating assets."
Martinez Irma Beatriz Slear — California

Jr Juvenal Solis, Lynwood CA

Address: 11207 State St Lynwood, CA 90262
Bankruptcy Case 2:11-bk-18800-PC Summary: "The bankruptcy filing by Jr Juvenal Solis, undertaken in 03/01/2011 in Lynwood, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jr Juvenal Solis — California

Laura E Solis, Lynwood CA

Address: 12624 Santa Fe Ave Lynwood, CA 90262-4917
Brief Overview of Bankruptcy Case 2:15-bk-23972-RK: "In a Chapter 7 bankruptcy case, Laura E Solis from Lynwood, CA, saw her proceedings start in 09/08/2015 and complete by 12.21.2015, involving asset liquidation."
Laura E Solis — California

Ismael Solis, Lynwood CA

Address: 3623 Fernwood Ave Lynwood, CA 90262
Bankruptcy Case 2:10-bk-51466-RN Summary: "Ismael Solis's Chapter 7 bankruptcy, filed in Lynwood, CA in September 28, 2010, led to asset liquidation, with the case closing in January 31, 2011."
Ismael Solis — California

Galvan Alicia Solorio, Lynwood CA

Address: 4225 E Imperial Hwy Apt L Lynwood, CA 90262
Bankruptcy Case 2:10-bk-24853-SB Summary: "In a Chapter 7 bankruptcy case, Galvan Alicia Solorio from Lynwood, CA, saw her proceedings start in April 17, 2010 and complete by July 28, 2010, involving asset liquidation."
Galvan Alicia Solorio — California

Luis Solorzano, Lynwood CA

Address: 3210 El Segundo Blvd Apt 30 Lynwood, CA 90262
Bankruptcy Case 2:10-bk-55474-BB Overview: "The bankruptcy filing by Luis Solorzano, undertaken in 2010-10-22 in Lynwood, CA under Chapter 7, concluded with discharge in 2011-02-24 after liquidating assets."
Luis Solorzano — California

Antonio Soltero, Lynwood CA

Address: 11667 Harris Ave Lynwood, CA 90262-3814
Brief Overview of Bankruptcy Case 2:14-bk-23811-BB: "The case of Antonio Soltero in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07.21.2014 and discharged early 11.03.2014, focusing on asset liquidation to repay creditors."
Antonio Soltero — California

Juan De Dios Soria, Lynwood CA

Address: 11077 Eve Ave Lynwood, CA 90262-2812
Bankruptcy Case 2:16-bk-15054-BR Summary: "Lynwood, CA resident Juan De Dios Soria's 04.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2016."
Juan De Dios Soria — California

Junior Soria, Lynwood CA

Address: 3707 Lugo Ave Lynwood, CA 90262-3610
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22142-DS: "The bankruptcy filing by Junior Soria, undertaken in 06/23/2014 in Lynwood, CA under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Junior Soria — California

Omar Soria, Lynwood CA

Address: 3707 Lugo Ave Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:12-bk-33766-RN: "In Lynwood, CA, Omar Soria filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2012."
Omar Soria — California

Osvaldo Soria, Lynwood CA

Address: 3707 Lugo Ave Lynwood, CA 90262-3610
Bankruptcy Case 2:15-bk-21787-NB Overview: "Lynwood, CA resident Osvaldo Soria's July 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Osvaldo Soria — California

Jorge Soria, Lynwood CA

Address: 3147 Banning Ave Lynwood, CA 90262
Concise Description of Bankruptcy Case 2:12-bk-51064-PC7: "Jorge Soria's Chapter 7 bankruptcy, filed in Lynwood, CA in December 2012, led to asset liquidation, with the case closing in 2013-03-29."
Jorge Soria — California

Irene B Soriano, Lynwood CA

Address: 10781 State St Lynwood, CA 90262-1824
Bankruptcy Case 2:15-bk-26668-ER Overview: "In Lynwood, CA, Irene B Soriano filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
Irene B Soriano — California

Francisco D Soriano, Lynwood CA

Address: 3720 Carlin Ave Lynwood, CA 90262
Concise Description of Bankruptcy Case 2:13-bk-11735-RN7: "In a Chapter 7 bankruptcy case, Francisco D Soriano from Lynwood, CA, saw their proceedings start in January 2013 and complete by May 2013, involving asset liquidation."
Francisco D Soriano — California

Javier Sosa, Lynwood CA

Address: 10797 Osgood Ave Lynwood, CA 90262
Bankruptcy Case 2:10-bk-38575-VK Overview: "In a Chapter 7 bankruptcy case, Javier Sosa from Lynwood, CA, saw his proceedings start in July 12, 2010 and complete by Nov 14, 2010, involving asset liquidation."
Javier Sosa — California

Jr Eduardo Sosa, Lynwood CA

Address: 3270 Pleasant St Lynwood, CA 90262
Bankruptcy Case 2:10-bk-40302-BR Overview: "Jr Eduardo Sosa's bankruptcy, initiated in 07.22.2010 and concluded by November 24, 2010 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eduardo Sosa — California

Ruth Sosa, Lynwood CA

Address: 3396 Norton Ave Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:10-bk-48647-BR: "The bankruptcy filing by Ruth Sosa, undertaken in Sep 10, 2010 in Lynwood, CA under Chapter 7, concluded with discharge in January 13, 2011 after liquidating assets."
Ruth Sosa — California

Carolina Soto, Lynwood CA

Address: 11320 Linden St Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:13-bk-14598-RN: "The case of Carolina Soto in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early May 28, 2013, focusing on asset liquidation to repay creditors."
Carolina Soto — California

Juana Soto, Lynwood CA

Address: 3887 Cortland St Lynwood, CA 90262
Bankruptcy Case 2:10-bk-44148-ER Summary: "Lynwood, CA resident Juana Soto's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2010."
Juana Soto — California

Juarez Maria Guadalupe Soto, Lynwood CA

Address: 3706 Lugo Ave Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:13-bk-14645-BB: "The bankruptcy record of Juarez Maria Guadalupe Soto from Lynwood, CA, shows a Chapter 7 case filed in Feb 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Juarez Maria Guadalupe Soto — California

Mischa Laverne Spears, Lynwood CA

Address: 3984 Palm Ave Lynwood, CA 90262
Bankruptcy Case 2:13-bk-18538-TD Overview: "The bankruptcy filing by Mischa Laverne Spears, undertaken in 2013-04-02 in Lynwood, CA under Chapter 7, concluded with discharge in Jul 8, 2013 after liquidating assets."
Mischa Laverne Spears — California

Deborah Renee Spivey, Lynwood CA

Address: 3109 Los Flores Blvd Apt A Lynwood, CA 90262-2480
Bankruptcy Case 2:15-bk-10928-DS Summary: "The bankruptcy filing by Deborah Renee Spivey, undertaken in 01.22.2015 in Lynwood, CA under Chapter 7, concluded with discharge in Apr 22, 2015 after liquidating assets."
Deborah Renee Spivey — California

Katina Meshawn Stanford, Lynwood CA

Address: 12142 Bradfield Ave Lynwood, CA 90262
Concise Description of Bankruptcy Case 2:13-bk-36124-ER7: "Katina Meshawn Stanford's Chapter 7 bankruptcy, filed in Lynwood, CA in 2013-10-28, led to asset liquidation, with the case closing in February 2014."
Katina Meshawn Stanford — California

Tiffany Alvarna Starkey, Lynwood CA

Address: 3546 Los Flores Blvd Apt A Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19253-BR: "In a Chapter 7 bankruptcy case, Tiffany Alvarna Starkey from Lynwood, CA, saw her proceedings start in 04/09/2013 and complete by Jul 15, 2013, involving asset liquidation."
Tiffany Alvarna Starkey — California

Jeremiah Erin Steppes, Lynwood CA

Address: 3273 Euclid Ave Lynwood, CA 90262-5068
Bankruptcy Case 2:15-bk-24354-RK Summary: "The bankruptcy filing by Jeremiah Erin Steppes, undertaken in September 2015 in Lynwood, CA under Chapter 7, concluded with discharge in 12/28/2015 after liquidating assets."
Jeremiah Erin Steppes — California

Kevin L Sutton, Lynwood CA

Address: 4272 Lugo Ave Lynwood, CA 90262
Concise Description of Bankruptcy Case 2:11-bk-19406-ER7: "The bankruptcy filing by Kevin L Sutton, undertaken in 2011-03-04 in Lynwood, CA under Chapter 7, concluded with discharge in Jul 7, 2011 after liquidating assets."
Kevin L Sutton — California

Godinez Francisco Tamayo, Lynwood CA

Address: 11681 Lugo Park Ave Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35376-BR: "Lynwood, CA resident Godinez Francisco Tamayo's 09.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2010."
Godinez Francisco Tamayo — California

Rocio Tapia, Lynwood CA

Address: 10982 Jackson Ave Lynwood, CA 90262
Bankruptcy Case 2:10-bk-46430-PC Overview: "Rocio Tapia's bankruptcy, initiated in 2010-08-27 and concluded by 12/30/2010 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocio Tapia — California

Arnold Lee Taylor, Lynwood CA

Address: 4607 Rayborn St Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35443-SB: "The bankruptcy record of Arnold Lee Taylor from Lynwood, CA, shows a Chapter 7 case filed in Sep 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-01."
Arnold Lee Taylor — California

Zenil Miguel Angel Tepos, Lynwood CA

Address: 3237 Carlin Ave Apt G Lynwood, CA 90262
Bankruptcy Case 2:12-bk-13383-TD Overview: "In a Chapter 7 bankruptcy case, Zenil Miguel Angel Tepos from Lynwood, CA, saw his proceedings start in 2012-01-31 and complete by 06.04.2012, involving asset liquidation."
Zenil Miguel Angel Tepos — California

Jr Howard Terrell, Lynwood CA

Address: PO Box 1604 Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36190-RN: "In Lynwood, CA, Jr Howard Terrell filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
Jr Howard Terrell — California

Jr Frederick Doulas Thomas, Lynwood CA

Address: 12655 Belinda Ct Lynwood, CA 90262-5369
Bankruptcy Case 2:14-bk-28925-RN Summary: "In Lynwood, CA, Jr Frederick Doulas Thomas filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2015."
Jr Frederick Doulas Thomas — California

Dynesha Thompson, Lynwood CA

Address: PO Box 61 Lynwood, CA 90262-0061
Bankruptcy Case 2:15-bk-10342-BB Summary: "In a Chapter 7 bankruptcy case, Dynesha Thompson from Lynwood, CA, saw their proceedings start in 01.09.2015 and complete by 04/09/2015, involving asset liquidation."
Dynesha Thompson — California

Paulette R Thompson, Lynwood CA

Address: 3189 Euclid Ave Apt 8 Lynwood, CA 90262
Concise Description of Bankruptcy Case 2:12-bk-29096-BB7: "The bankruptcy filing by Paulette R Thompson, undertaken in 2012-05-31 in Lynwood, CA under Chapter 7, concluded with discharge in 10/03/2012 after liquidating assets."
Paulette R Thompson — California

Pamela G Thompson, Lynwood CA

Address: 11057 Carson Dr Lynwood, CA 90262
Bankruptcy Case 2:12-bk-34198-BB Overview: "In a Chapter 7 bankruptcy case, Pamela G Thompson from Lynwood, CA, saw her proceedings start in Jul 13, 2012 and complete by 2012-10-15, involving asset liquidation."
Pamela G Thompson — California

Priscilla R Thompson, Lynwood CA

Address: 11051 Carson Dr Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:12-bk-32822-BR: "The case of Priscilla R Thompson in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07/02/2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Priscilla R Thompson — California

Vernon A Thompson, Lynwood CA

Address: 3532 Los Flores Blvd Lynwood, CA 90262-2604
Bankruptcy Case 2:15-bk-10342-BB Overview: "Vernon A Thompson's Chapter 7 bankruptcy, filed in Lynwood, CA in January 2015, led to asset liquidation, with the case closing in 04.09.2015."
Vernon A Thompson — California

Guadalupe Tinoco, Lynwood CA

Address: 11748 Harris Ave Lynwood, CA 90262-4533
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-20949-BB: "Guadalupe Tinoco's bankruptcy, initiated in June 4, 2014 and concluded by September 22, 2014 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Tinoco — California

Danny Toji, Lynwood CA

Address: 4307 Los Flores Blvd Lynwood, CA 90262-2926
Brief Overview of Bankruptcy Case 2:14-bk-25008-TD: "In a Chapter 7 bankruptcy case, Danny Toji from Lynwood, CA, saw his proceedings start in 2014-08-05 and complete by 11/24/2014, involving asset liquidation."
Danny Toji — California

Roberto M Tolentino, Lynwood CA

Address: 3824 Platt Ave Lynwood, CA 90262
Bankruptcy Case 2:11-bk-46374-BR Overview: "Roberto M Tolentino's Chapter 7 bankruptcy, filed in Lynwood, CA in 2011-08-26, led to asset liquidation, with the case closing in 2011-12-29."
Roberto M Tolentino — California

Daniel Topete, Lynwood CA

Address: 4019 Lugo Ave Lynwood, CA 90262
Bankruptcy Case 2:10-bk-43997-BR Overview: "Daniel Topete's Chapter 7 bankruptcy, filed in Lynwood, CA in August 2010, led to asset liquidation, with the case closing in 12.16.2010."
Daniel Topete — California

Rodriguez Ramon Topete, Lynwood CA

Address: 11667 Elm St Lynwood, CA 90262
Bankruptcy Case 2:09-bk-46181-VK Overview: "The bankruptcy filing by Rodriguez Ramon Topete, undertaken in 12/21/2009 in Lynwood, CA under Chapter 7, concluded with discharge in 04.02.2010 after liquidating assets."
Rodriguez Ramon Topete — California

Rosa Maria Toriz, Lynwood CA

Address: 3707 Walnut Ave Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13126-PC: "Rosa Maria Toriz's bankruptcy, initiated in 01.24.2011 and concluded by May 29, 2011 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Maria Toriz — California

Buenrostro Lorena Toro, Lynwood CA

Address: 11250 Elm St Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:10-bk-52350-BB: "Lynwood, CA resident Buenrostro Lorena Toro's October 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2011."
Buenrostro Lorena Toro — California

Bernabe Torres, Lynwood CA

Address: 3274 Burton Ave Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:10-bk-28813-ER: "In Lynwood, CA, Bernabe Torres filed for Chapter 7 bankruptcy in 2010-05-11. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2010."
Bernabe Torres — California

Luciana Gavilan Torres, Lynwood CA

Address: 3697 Louise St Lynwood, CA 90262-4333
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25486-RN: "The bankruptcy record of Luciana Gavilan Torres from Lynwood, CA, shows a Chapter 7 case filed in 08.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2014."
Luciana Gavilan Torres — California

Stacy Torres, Lynwood CA

Address: 3233 Palm Ave Lynwood, CA 90262
Bankruptcy Case 2:10-bk-56975-ER Overview: "Lynwood, CA resident Stacy Torres's 2010-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2011."
Stacy Torres — California

Victor Torres, Lynwood CA

Address: 3671 Walnut Ave Lynwood, CA 90262
Bankruptcy Case 2:10-bk-61018-ER Overview: "Victor Torres's Chapter 7 bankruptcy, filed in Lynwood, CA in 11.30.2010, led to asset liquidation, with the case closing in 2011-04-04."
Victor Torres — California

Sulma Torres, Lynwood CA

Address: 3316 Magnolia Ave Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47123-ER: "The case of Sulma Torres in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early Jan 3, 2011, focusing on asset liquidation to repay creditors."
Sulma Torres — California

Elvia Patricia Torres, Lynwood CA

Address: 3613 Burton Ave Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:12-bk-19204-ER: "In a Chapter 7 bankruptcy case, Elvia Patricia Torres from Lynwood, CA, saw her proceedings start in 03.14.2012 and complete by 07/17/2012, involving asset liquidation."
Elvia Patricia Torres — California

Azpe Ana Julia Torres, Lynwood CA

Address: 3750 1/2 Platt Ave Lynwood, CA 90262-3615
Bankruptcy Case 2:14-bk-26782-RK Overview: "The bankruptcy record of Azpe Ana Julia Torres from Lynwood, CA, shows a Chapter 7 case filed in 08/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Azpe Ana Julia Torres — California

Dolores Torres, Lynwood CA

Address: 11036 Duncan Ave Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:09-bk-44958-ER: "In Lynwood, CA, Dolores Torres filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2010."
Dolores Torres — California

Ruben Torrez, Lynwood CA

Address: 3312 Lynwood Rd Lynwood, CA 90262
Bankruptcy Case 2:12-bk-28984-TD Overview: "The case of Ruben Torrez in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in May 30, 2012 and discharged early 2012-10-02, focusing on asset liquidation to repay creditors."
Ruben Torrez — California

Fragoso Luz M Tovalin, Lynwood CA

Address: 12009 Cornish Ave Lynwood, CA 90262
Bankruptcy Case 2:13-bk-13910-RN Overview: "The bankruptcy filing by Fragoso Luz M Tovalin, undertaken in February 2013 in Lynwood, CA under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Fragoso Luz M Tovalin — California

Gloria Tovar, Lynwood CA

Address: 3585 Norton Ave Apt 2 Lynwood, CA 90262-2639
Bankruptcy Case 2:15-bk-12491-BR Summary: "The case of Gloria Tovar in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-02-19 and discharged early 06/01/2015, focusing on asset liquidation to repay creditors."
Gloria Tovar — California

John David Towns, Lynwood CA

Address: 3948 Platt Ave Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14010-RN: "The bankruptcy record of John David Towns from Lynwood, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
John David Towns — California

De Camacho Elisa Trejo, Lynwood CA

Address: 4250 Brewster Ave Lynwood, CA 90262-3834
Bankruptcy Case 2:09-bk-25789-NB Overview: "Chapter 13 bankruptcy for De Camacho Elisa Trejo in Lynwood, CA began in 06/22/2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-19."
De Camacho Elisa Trejo — California

Sandra Trejo, Lynwood CA

Address: 10750 Barlow Ave Lynwood, CA 90262-2076
Brief Overview of Bankruptcy Case 2:15-bk-18389-RK: "Sandra Trejo's bankruptcy, initiated in 05/26/2015 and concluded by August 24, 2015 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Trejo — California

Sonia Adalila Treminio, Lynwood CA

Address: 12014 Muriel Dr Lynwood, CA 90262-5256
Bankruptcy Case 2:15-bk-21775-BR Summary: "The bankruptcy record of Sonia Adalila Treminio from Lynwood, CA, shows a Chapter 7 case filed in 2015-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Sonia Adalila Treminio — California

Raymond Hugo Trigo, Lynwood CA

Address: 5230 Lavinia Ave Lynwood, CA 90262
Bankruptcy Case 2:13-bk-15703-ER Summary: "The bankruptcy filing by Raymond Hugo Trigo, undertaken in 03.05.2013 in Lynwood, CA under Chapter 7, concluded with discharge in 06.10.2013 after liquidating assets."
Raymond Hugo Trigo — California

Julia Trujillo, Lynwood CA

Address: 3262 Pleasant St Lynwood, CA 90262-4223
Brief Overview of Bankruptcy Case 2:14-bk-11299-RN: "The bankruptcy record of Julia Trujillo from Lynwood, CA, shows a Chapter 7 case filed in Jan 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-05."
Julia Trujillo — California

Jose Tuchez, Lynwood CA

Address: 4028 Virginia St Lynwood, CA 90262-4455
Bankruptcy Case 2:15-bk-10719-BB Overview: "In Lynwood, CA, Jose Tuchez filed for Chapter 7 bankruptcy in 2015-01-19. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Jose Tuchez — California

Harold Tucker, Lynwood CA

Address: 3846 Le Sage St Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:10-bk-37872-ER: "The bankruptcy record of Harold Tucker from Lynwood, CA, shows a Chapter 7 case filed in Jul 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2010."
Harold Tucker — California

Garry Verneil Turks, Lynwood CA

Address: 12695 Antigua Ct Lynwood, CA 90262
Bankruptcy Case 2:11-bk-19843-VZ Summary: "The bankruptcy record of Garry Verneil Turks from Lynwood, CA, shows a Chapter 7 case filed in 03/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Garry Verneil Turks — California

Jr Tuuao Tuuao, Lynwood CA

Address: 3947 Fernwood Ave Lynwood, CA 90262
Bankruptcy Case 2:13-bk-36236-SK Summary: "Jr Tuuao Tuuao's Chapter 7 bankruptcy, filed in Lynwood, CA in 2013-10-29, led to asset liquidation, with the case closing in February 8, 2014."
Jr Tuuao Tuuao — California

Loretta Tyler, Lynwood CA

Address: PO Box 1562 Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:10-bk-56580-ER: "Loretta Tyler's bankruptcy, initiated in 10/29/2010 and concluded by March 2011 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Tyler — California

Ruben Ulloa, Lynwood CA

Address: 12327 Alpine Ave Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15112-RN: "The case of Ruben Ulloa in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-07 and discharged early 06.12.2011, focusing on asset liquidation to repay creditors."
Ruben Ulloa — California

Leopoldo Urbina, Lynwood CA

Address: 11671 Pope Ave Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:11-bk-60595-TD: "Leopoldo Urbina's bankruptcy, initiated in 12/13/2011 and concluded by 04.16.2012 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leopoldo Urbina — California

Jorge Uribe, Lynwood CA

Address: 3861 Cortland St Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46902-RK: "The bankruptcy filing by Jorge Uribe, undertaken in November 2, 2012 in Lynwood, CA under Chapter 7, concluded with discharge in 02.12.2013 after liquidating assets."
Jorge Uribe — California

Sandoval Maria Uribe, Lynwood CA

Address: 3562 Mulford Ave Lynwood, CA 90262
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64369-PC: "The case of Sandoval Maria Uribe in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-21 and discharged early 04/25/2011, focusing on asset liquidation to repay creditors."
Sandoval Maria Uribe — California

Jimenez Rogelio Uribe, Lynwood CA

Address: 3117 Euclid Ave Lynwood, CA 90262
Brief Overview of Bankruptcy Case 2:12-bk-26203-TD: "Jimenez Rogelio Uribe's Chapter 7 bankruptcy, filed in Lynwood, CA in May 2012, led to asset liquidation, with the case closing in Sep 10, 2012."
Jimenez Rogelio Uribe — California

Jose Carlos Valdez, Lynwood CA

Address: 11272 Sampson Ave Lynwood, CA 90262-2833
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24122-RN: "The case of Jose Carlos Valdez in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07/24/2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Jose Carlos Valdez — California

Oscar Diego Valdez, Lynwood CA

Address: 11826 Virginia Ave Lynwood, CA 90262
Bankruptcy Case 2:13-bk-18217-RK Overview: "In a Chapter 7 bankruptcy case, Oscar Diego Valdez from Lynwood, CA, saw his proceedings start in March 2013 and complete by 2013-07-01, involving asset liquidation."
Oscar Diego Valdez — California

Monica Irene Valdez, Lynwood CA

Address: 12223 Alpine Ave Lynwood, CA 90262
Bankruptcy Case 2:12-bk-34436-BR Overview: "In a Chapter 7 bankruptcy case, Monica Irene Valdez from Lynwood, CA, saw her proceedings start in Jul 16, 2012 and complete by Nov 18, 2012, involving asset liquidation."
Monica Irene Valdez — California

Explore Free Bankruptcy Records by State