personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bellflower, 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 Terrence Henry Abercrombie, California

Address: 15302 Cornuta Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12111-TD: "Terrence Henry Abercrombie's Chapter 7 bankruptcy, filed in Bellflower, CA in 01/25/2013, led to asset liquidation, with the case closing in May 7, 2013."
Terrence Henry Abercrombie — California, 2:13-bk-12111-TD


ᐅ Victor Abundiz, California

Address: 14500 McNab Ave Apt 807 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-35556-RN7: "Bellflower, CA resident Victor Abundiz's June 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2010."
Victor Abundiz — California, 2:10-bk-35556-RN


ᐅ Epifanio Acahua, California

Address: 9027 Jeff St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-34416-BR: "Epifanio Acahua's Chapter 7 bankruptcy, filed in Bellflower, CA in October 3, 2013, led to asset liquidation, with the case closing in 2014-01-13."
Epifanio Acahua — California, 2:13-bk-34416-BR


ᐅ Olivia Adame, California

Address: 16231 Eucalyptus Ave Apt 50 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-35450-BB Overview: "In Bellflower, CA, Olivia Adame filed for Chapter 7 bankruptcy in 07/24/2012. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2012."
Olivia Adame — California, 2:12-bk-35450-BB


ᐅ Steven A Adams, California

Address: 13410 Coldbrook Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-20756-TD7: "The bankruptcy filing by Steven A Adams, undertaken in Mar 14, 2011 in Bellflower, CA under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Steven A Adams — California, 2:11-bk-20756-TD


ᐅ Vanessa Lynn Adams, California

Address: 13410 Coldbrook Ave Bellflower, CA 90706-2416

Bankruptcy Case 2:14-bk-29484-BR Summary: "In a Chapter 7 bankruptcy case, Vanessa Lynn Adams from Bellflower, CA, saw her proceedings start in October 15, 2014 and complete by 01/13/2015, involving asset liquidation."
Vanessa Lynn Adams — California, 2:14-bk-29484-BR


ᐅ Judith Adderley, California

Address: 14564 Blaine Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-24868-TD: "The case of Judith Adderley in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Adderley — California, 2:11-bk-24868-TD


ᐅ Baterd Shoikot Adikaree, California

Address: 9501 Rose St Bellflower, CA 90706-6530

Bankruptcy Case 2:14-bk-32250-BR Overview: "Bellflower, CA resident Baterd Shoikot Adikaree's 11/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-27."
Baterd Shoikot Adikaree — California, 2:14-bk-32250-BR


ᐅ Rachelle Denee Adkins, California

Address: 15365 Woodruff Ave Unit 8 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29021-RK: "Rachelle Denee Adkins's bankruptcy, initiated in May 31, 2012 and concluded by October 3, 2012 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachelle Denee Adkins — California, 2:12-bk-29021-RK


ᐅ Patrick Jay Adlaon, California

Address: 17829 Ibbetson Ave Bellflower, CA 90706-6739

Concise Description of Bankruptcy Case 2:15-bk-27415-BB7: "The case of Patrick Jay Adlaon in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Jay Adlaon — California, 2:15-bk-27415-BB


ᐅ Melinda Afalava, California

Address: 16251 Woodruff Ave Apt 34 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-64215-VZ: "Bellflower, CA resident Melinda Afalava's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-25."
Melinda Afalava — California, 2:10-bk-64215-VZ


ᐅ Jesus Aguilar, California

Address: 10254 Trabuco St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33844-BR: "Jesus Aguilar's Chapter 7 bankruptcy, filed in Bellflower, CA in 06/01/2011, led to asset liquidation, with the case closing in 2011-10-04."
Jesus Aguilar — California, 2:11-bk-33844-BR


ᐅ Blanca Yanet Aguilar, California

Address: 13833 Birkhall Ave # A Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-39494-BR: "Blanca Yanet Aguilar's Chapter 7 bankruptcy, filed in Bellflower, CA in 2011-07-10, led to asset liquidation, with the case closing in November 2011."
Blanca Yanet Aguilar — California, 2:11-bk-39494-BR


ᐅ Sheila Aguilar, California

Address: 16429 Oregon Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-26670-RN: "Sheila Aguilar's Chapter 7 bankruptcy, filed in Bellflower, CA in 2010-04-28, led to asset liquidation, with the case closing in 2010-08-08."
Sheila Aguilar — California, 2:10-bk-26670-RN


ᐅ Raul Aguilar, California

Address: 9346 Mandale St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-43898-ER: "Raul Aguilar's bankruptcy, initiated in 2012-10-08 and concluded by 2013-01-18 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Aguilar — California, 2:12-bk-43898-ER


ᐅ Antonio Aguilar, California

Address: 8827 1/2 Dunbar St Bellflower, CA 90706

Bankruptcy Case 2:13-bk-18470-ER Overview: "In a Chapter 7 bankruptcy case, Antonio Aguilar from Bellflower, CA, saw their proceedings start in April 1, 2013 and complete by 2013-07-08, involving asset liquidation."
Antonio Aguilar — California, 2:13-bk-18470-ER


ᐅ Hernandez Jesus Aguilera, California

Address: 13823 Woodruff Ave Apt B Bellflower, CA 90706-2653

Concise Description of Bankruptcy Case 2:16-bk-10631-BB7: "Hernandez Jesus Aguilera's Chapter 7 bankruptcy, filed in Bellflower, CA in Jan 19, 2016, led to asset liquidation, with the case closing in 04/18/2016."
Hernandez Jesus Aguilera — California, 2:16-bk-10631-BB


ᐅ Dinora Aguilera, California

Address: 13823 Woodruff Ave Apt B Bellflower, CA 90706-2653

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10631-BB: "Dinora Aguilera's Chapter 7 bankruptcy, filed in Bellflower, CA in January 19, 2016, led to asset liquidation, with the case closing in 2016-04-18."
Dinora Aguilera — California, 2:16-bk-10631-BB


ᐅ Iii Henry Edward Aguirre, California

Address: 10243 1/2 Trabuco St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37861-BR: "Bellflower, CA resident Iii Henry Edward Aguirre's 11.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2014."
Iii Henry Edward Aguirre — California, 2:13-bk-37861-BR


ᐅ Evelyn Jeanette Aguirre, California

Address: 15346 Bellflower Blvd Apt 3 Bellflower, CA 90706-3715

Bankruptcy Case 2:14-bk-13553-BR Summary: "Bellflower, CA resident Evelyn Jeanette Aguirre's Feb 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2014."
Evelyn Jeanette Aguirre — California, 2:14-bk-13553-BR


ᐅ Marilu Alanis, California

Address: 9447 Rose St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-64530-AA Overview: "The bankruptcy filing by Marilu Alanis, undertaken in December 22, 2010 in Bellflower, CA under Chapter 7, concluded with discharge in 04.26.2011 after liquidating assets."
Marilu Alanis — California, 2:10-bk-64530-AA


ᐅ Marvyn S Albano, California

Address: 17630 Carpintero Ave Apt 27 Bellflower, CA 90706

Bankruptcy Case 2:13-bk-26763-ER Summary: "Marvyn S Albano's bankruptcy, initiated in Jun 28, 2013 and concluded by 2013-10-08 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvyn S Albano — California, 2:13-bk-26763-ER


ᐅ Miguel Antonio Alcala, California

Address: 9205 Alondra Blvd Apt 21 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-33148-EC Summary: "In a Chapter 7 bankruptcy case, Miguel Antonio Alcala from Bellflower, CA, saw his proceedings start in May 2011 and complete by 09/29/2011, involving asset liquidation."
Miguel Antonio Alcala — California, 2:11-bk-33148-EC


ᐅ Olga Alcala, California

Address: 9455 Mayne St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-34286-RK Summary: "In Bellflower, CA, Olga Alcala filed for Chapter 7 bankruptcy in 07/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Olga Alcala — California, 2:12-bk-34286-RK


ᐅ Jorge A Alcantara, California

Address: 17105 Clark Ave Bellflower, CA 90706

Bankruptcy Case 2:12-bk-11762-BR Overview: "In Bellflower, CA, Jorge A Alcantara filed for Chapter 7 bankruptcy in 01/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-22."
Jorge A Alcantara — California, 2:12-bk-11762-BR


ᐅ Ramona Alcaraz, California

Address: 16405 Cornuta Ave Apt 16 Bellflower, CA 90706-4825

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10927-WB: "In Bellflower, CA, Ramona Alcaraz filed for Chapter 7 bankruptcy in 01/22/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2015."
Ramona Alcaraz — California, 2:15-bk-10927-WB


ᐅ Humberto Alcocer, California

Address: 9020 Hegel St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-44758-BB Summary: "In Bellflower, CA, Humberto Alcocer filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-18."
Humberto Alcocer — California, 2:11-bk-44758-BB


ᐅ Pedro Alfonso, California

Address: 13409 Ardis Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-17507-SB Summary: "The case of Pedro Alfonso in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Alfonso — California, 2:10-bk-17507-SB


ᐅ Alejandro Alfonso, California

Address: 10424 Somerset Blvd Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29432-VK: "Alejandro Alfonso's Chapter 7 bankruptcy, filed in Bellflower, CA in May 14, 2010, led to asset liquidation, with the case closing in 2010-09-12."
Alejandro Alfonso — California, 2:10-bk-29432-VK


ᐅ Regina Ester Allen, California

Address: 9830 Ramona St Apt 16 Bellflower, CA 90706-6938

Bankruptcy Case 2:15-bk-10630-SK Overview: "Bellflower, CA resident Regina Ester Allen's 01.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-15."
Regina Ester Allen — California, 2:15-bk-10630-SK


ᐅ Edward Allen, California

Address: 9936 Ramona St Apt 16 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-54564-ER7: "The bankruptcy filing by Edward Allen, undertaken in October 2010 in Bellflower, CA under Chapter 7, concluded with discharge in Feb 20, 2011 after liquidating assets."
Edward Allen — California, 2:10-bk-54564-ER


ᐅ Tony Allen, California

Address: 9939 Cedar St Apt 11 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-30817-BB: "Tony Allen's Chapter 7 bankruptcy, filed in Bellflower, CA in August 2013, led to asset liquidation, with the case closing in 11/25/2013."
Tony Allen — California, 2:13-bk-30817-BB


ᐅ Eric S Alon, California

Address: 9258 Ramona St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22597-BR: "Eric S Alon's bankruptcy, initiated in Apr 9, 2012 and concluded by 2012-08-12 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric S Alon — California, 2:12-bk-22597-BR


ᐅ Alejandra Alonzo, California

Address: 9707 Cedar St Apt 11 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35865-BR: "The bankruptcy record of Alejandra Alonzo from Bellflower, CA, shows a Chapter 7 case filed in 2009-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2010."
Alejandra Alonzo — California, 2:09-bk-35865-BR


ᐅ Amjad Fawzi Alsadeq, California

Address: 9903 Belmont St Apt 33 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35212-RK: "In Bellflower, CA, Amjad Fawzi Alsadeq filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-25."
Amjad Fawzi Alsadeq — California, 2:12-bk-35212-RK


ᐅ Juan Alvarado, California

Address: 9723 Alondra Blvd Bellflower, CA 90706

Bankruptcy Case 2:11-bk-30372-BR Overview: "Juan Alvarado's bankruptcy, initiated in May 2011 and concluded by 2011-09-12 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Alvarado — California, 2:11-bk-30372-BR


ᐅ Javier Alvarado, California

Address: 14539 Bellflower Blvd Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-25593-TD: "In a Chapter 7 bankruptcy case, Javier Alvarado from Bellflower, CA, saw his proceedings start in 2011-04-11 and complete by 08/14/2011, involving asset liquidation."
Javier Alvarado — California, 2:11-bk-25593-TD


ᐅ Mauricio Alvarado, California

Address: 9329 Gardendale St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-48378-PC Summary: "Bellflower, CA resident Mauricio Alvarado's 09/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Mauricio Alvarado — California, 2:10-bk-48378-PC


ᐅ Maximo Alvarado, California

Address: 10266 Faywood St Bellflower, CA 90706-3305

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10304-BR: "The case of Maximo Alvarado in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maximo Alvarado — California, 2:15-bk-10304-BR


ᐅ Robert Julian Alvarado, California

Address: 9825 Rose St Apt 2 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-33679-PC Summary: "Bellflower, CA resident Robert Julian Alvarado's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2011."
Robert Julian Alvarado — California, 2:11-bk-33679-PC


ᐅ Gilbert Raymond Alvarado, California

Address: 14815 Cerritos Ave Spc 3 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-37326-EC: "Bellflower, CA resident Gilbert Raymond Alvarado's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Gilbert Raymond Alvarado — California, 2:11-bk-37326-EC


ᐅ Ernie Alvarez, California

Address: 9721 Glandon St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-12888-BB Summary: "Ernie Alvarez's bankruptcy, initiated in January 2010 and concluded by May 28, 2010 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernie Alvarez — California, 2:10-bk-12888-BB


ᐅ Miguel Alvarez, California

Address: 10062 Belfair St Bellflower, CA 90706-2534

Concise Description of Bankruptcy Case 2:15-bk-10977-BR7: "The bankruptcy record of Miguel Alvarez from Bellflower, CA, shows a Chapter 7 case filed in January 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2015."
Miguel Alvarez — California, 2:15-bk-10977-BR


ᐅ Roxanne Alvarez, California

Address: 8828 Dunbar St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-23337-ER Overview: "Bellflower, CA resident Roxanne Alvarez's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Roxanne Alvarez — California, 2:11-bk-23337-ER


ᐅ Herrera Emilio Alvarez, California

Address: 15204 Cornuta Ave Bellflower, CA 90706-3908

Concise Description of Bankruptcy Case 2:15-bk-13462-RK7: "In Bellflower, CA, Herrera Emilio Alvarez filed for Chapter 7 bankruptcy in 03/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2015."
Herrera Emilio Alvarez — California, 2:15-bk-13462-RK


ᐅ Sandra Alvarez, California

Address: PO Box 692 Bellflower, CA 90707-0692

Bankruptcy Case 2:14-bk-32507-ER Summary: "In a Chapter 7 bankruptcy case, Sandra Alvarez from Bellflower, CA, saw her proceedings start in 2014-12-04 and complete by Mar 4, 2015, involving asset liquidation."
Sandra Alvarez — California, 2:14-bk-32507-ER


ᐅ Juan Alvarezhernandez, California

Address: 9302 Nichols St Bellflower, CA 90706

Bankruptcy Case 2:09-bk-44940-TD Overview: "The bankruptcy filing by Juan Alvarezhernandez, undertaken in December 2009 in Bellflower, CA under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
Juan Alvarezhernandez — California, 2:09-bk-44940-TD


ᐅ Rubenia C Alves, California

Address: 13440 Lakewood Blvd Spc 38 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-48391-RN: "Rubenia C Alves's bankruptcy, initiated in 09/09/2011 and concluded by 01/12/2012 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubenia C Alves — California, 2:11-bk-48391-RN


ᐅ Paulette M Amacker, California

Address: 14500 McNab Ave Apt 1310 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48473-EC: "In Bellflower, CA, Paulette M Amacker filed for Chapter 7 bankruptcy in 09.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2012."
Paulette M Amacker — California, 2:11-bk-48473-EC


ᐅ Nunez Rogelio Amador, California

Address: 9460 Ramona St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-59758-RN Overview: "The bankruptcy record of Nunez Rogelio Amador from Bellflower, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2012."
Nunez Rogelio Amador — California, 2:11-bk-59758-RN


ᐅ Juarez Juan Amaya, California

Address: 16131 Eucalyptus Ave Apt C18 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-12038-PC7: "Bellflower, CA resident Juarez Juan Amaya's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Juarez Juan Amaya — California, 2:12-bk-12038-PC


ᐅ Nicolas Wilfredo Amaya, California

Address: 9312 Muroc St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-39665-BB7: "In a Chapter 7 bankruptcy case, Nicolas Wilfredo Amaya from Bellflower, CA, saw his proceedings start in December 19, 2013 and complete by 2014-03-31, involving asset liquidation."
Nicolas Wilfredo Amaya — California, 2:13-bk-39665-BB


ᐅ Morris Feula Amete, California

Address: 14507 Cornuta Ave Bellflower, CA 90706-3208

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16987-DS: "Bellflower, CA resident Morris Feula Amete's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Morris Feula Amete — California, 2:15-bk-16987-DS


ᐅ Linda Amezquita, California

Address: 9210 Somerset Blvd Apt 42 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49788-ER: "The case of Linda Amezquita in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Amezquita — California, 2:10-bk-49788-ER


ᐅ Anthony Ammons, California

Address: 8626 Artesia Blvd Apt 26 Bellflower, CA 90706-6128

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31570-TD: "Anthony Ammons's Chapter 7 bankruptcy, filed in Bellflower, CA in Nov 18, 2014, led to asset liquidation, with the case closing in 2015-02-16."
Anthony Ammons — California, 2:14-bk-31570-TD


ᐅ Taweesilp Ampant, California

Address: 15740 Carfax Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:09-bk-40491-ER7: "The bankruptcy record of Taweesilp Ampant from Bellflower, CA, shows a Chapter 7 case filed in November 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2010."
Taweesilp Ampant — California, 2:09-bk-40491-ER


ᐅ Craig Amundson, California

Address: 13816 Gardenland Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-20305-SB7: "The case of Craig Amundson in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Amundson — California, 2:10-bk-20305-SB


ᐅ Evangeline Unana Ancheta, California

Address: 10435 Somerset Blvd Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-26482-PC7: "The bankruptcy filing by Evangeline Unana Ancheta, undertaken in Apr 15, 2011 in Bellflower, CA under Chapter 7, concluded with discharge in August 18, 2011 after liquidating assets."
Evangeline Unana Ancheta — California, 2:11-bk-26482-PC


ᐅ Stephen Anderson, California

Address: 10307 Oakgate St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-50616-BB Overview: "The bankruptcy filing by Stephen Anderson, undertaken in September 2010 in Bellflower, CA under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Stephen Anderson — California, 2:10-bk-50616-BB


ᐅ Sandra L Anderson, California

Address: 8720 Rose St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-36336-BR Overview: "The case of Sandra L Anderson in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Anderson — California, 2:11-bk-36336-BR


ᐅ Antoinette Louise Anderson, California

Address: 9119 1/2 Park St Bellflower, CA 90706-7604

Brief Overview of Bankruptcy Case 2:15-bk-13360-BB: "In Bellflower, CA, Antoinette Louise Anderson filed for Chapter 7 bankruptcy in March 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2015."
Antoinette Louise Anderson — California, 2:15-bk-13360-BB


ᐅ Sarena A Anderson, California

Address: 17648 1/2 Virginia Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22933-EC: "In Bellflower, CA, Sarena A Anderson filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2011."
Sarena A Anderson — California, 2:11-bk-22933-EC


ᐅ Michael Scott Anderson, California

Address: 9835 Liggett St Bellflower, CA 90706-3101

Bankruptcy Case 2:14-bk-10315-TD Overview: "Michael Scott Anderson's bankruptcy, initiated in 01/07/2014 and concluded by 2014-04-28 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Scott Anderson — California, 2:14-bk-10315-TD


ᐅ Lisa Lorraine Anderson, California

Address: PO Box 626 Bellflower, CA 90707

Brief Overview of Bankruptcy Case 2:12-bk-28069-ER: "In a Chapter 7 bankruptcy case, Lisa Lorraine Anderson from Bellflower, CA, saw her proceedings start in 05.23.2012 and complete by September 2012, involving asset liquidation."
Lisa Lorraine Anderson — California, 2:12-bk-28069-ER


ᐅ Virginia Gutierrez Anderson, California

Address: 9924 Flora Vista St Apt 7 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-33663-BB7: "Virginia Gutierrez Anderson's bankruptcy, initiated in 2011-05-31 and concluded by 10.03.2011 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Gutierrez Anderson — California, 2:11-bk-33663-BB


ᐅ Leonard Alfonso Anderson, California

Address: 9119 1/2 Park St Bellflower, CA 90706-7604

Concise Description of Bankruptcy Case 2:15-bk-13360-BB7: "In a Chapter 7 bankruptcy case, Leonard Alfonso Anderson from Bellflower, CA, saw his proceedings start in 2015-03-05 and complete by June 15, 2015, involving asset liquidation."
Leonard Alfonso Anderson — California, 2:15-bk-13360-BB


ᐅ Lucy Andrew, California

Address: 8759 1/2 Cedar St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63354-PC: "The bankruptcy record of Lucy Andrew from Bellflower, CA, shows a Chapter 7 case filed in 12/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2011."
Lucy Andrew — California, 2:10-bk-63354-PC


ᐅ Jamie Linn Andrews, California

Address: 9447 Rose St Bellflower, CA 90706-6566

Brief Overview of Bankruptcy Case 2:16-bk-10757-BB: "In a Chapter 7 bankruptcy case, Jamie Linn Andrews from Bellflower, CA, saw her proceedings start in January 21, 2016 and complete by April 2016, involving asset liquidation."
Jamie Linn Andrews — California, 2:16-bk-10757-BB


ᐅ Wilfredo Angeles, California

Address: 9936 Ramona St Apt 24 Bellflower, CA 90706

Bankruptcy Case 2:09-bk-39826-ER Summary: "The case of Wilfredo Angeles in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfredo Angeles — California, 2:09-bk-39826-ER


ᐅ Donna Angeles, California

Address: 13824 Cornuta Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-60560-AA Overview: "Donna Angeles's Chapter 7 bankruptcy, filed in Bellflower, CA in 2010-11-24, led to asset liquidation, with the case closing in March 29, 2011."
Donna Angeles — California, 2:10-bk-60560-AA


ᐅ Eric K Angeles, California

Address: 9463 Beverly St Bellflower, CA 90706-6532

Brief Overview of Bankruptcy Case 2:14-bk-10535-RK: "In Bellflower, CA, Eric K Angeles filed for Chapter 7 bankruptcy in 2014-01-10. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2014."
Eric K Angeles — California, 2:14-bk-10535-RK


ᐅ Francis Vincent Angeles, California

Address: 13824 Cornuta Ave Bellflower, CA 90706

Bankruptcy Case 2:13-bk-21097-PC Summary: "Francis Vincent Angeles's Chapter 7 bankruptcy, filed in Bellflower, CA in 2013-04-28, led to asset liquidation, with the case closing in Aug 12, 2013."
Francis Vincent Angeles — California, 2:13-bk-21097-PC


ᐅ Ruth Angeles, California

Address: 9463 Beverly St Bellflower, CA 90706-6532

Bankruptcy Case 2:14-bk-10535-RK Overview: "The bankruptcy filing by Ruth Angeles, undertaken in 01/10/2014 in Bellflower, CA under Chapter 7, concluded with discharge in 04.28.2014 after liquidating assets."
Ruth Angeles — California, 2:14-bk-10535-RK


ᐅ Rodolfo Angsuco, California

Address: 10415 Highdale St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-17029-VK Summary: "In a Chapter 7 bankruptcy case, Rodolfo Angsuco from Bellflower, CA, saw his proceedings start in 02/26/2010 and complete by 2010-06-08, involving asset liquidation."
Rodolfo Angsuco — California, 2:10-bk-17029-VK


ᐅ De Meza Maria Anguiano, California

Address: 15922 Eucalyptus Ave Bellflower, CA 90706-4704

Brief Overview of Bankruptcy Case 2:16-bk-14072-BR: "Bellflower, CA resident De Meza Maria Anguiano's 2016-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
De Meza Maria Anguiano — California, 2:16-bk-14072-BR


ᐅ Luis Alberto Angulo, California

Address: 9319 Ramona St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-16333-BR7: "The bankruptcy record of Luis Alberto Angulo from Bellflower, CA, shows a Chapter 7 case filed in February 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2011."
Luis Alberto Angulo — California, 2:11-bk-16333-BR


ᐅ Acosta Federico Angulo, California

Address: 9446 Pacific Ave Bellflower, CA 90706-4581

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11647-BR: "Bellflower, CA resident Acosta Federico Angulo's Feb 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2016."
Acosta Federico Angulo — California, 2:16-bk-11647-BR


ᐅ David Apodaca, California

Address: 9025 Mapleside St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-60217-RN Overview: "In a Chapter 7 bankruptcy case, David Apodaca from Bellflower, CA, saw his proceedings start in 2010-11-23 and complete by March 2011, involving asset liquidation."
David Apodaca — California, 2:10-bk-60217-RN


ᐅ Javier E Aquino, California

Address: 16104 Eucalyptus Ave Bellflower, CA 90706

Bankruptcy Case 2:13-bk-12424-RN Summary: "The bankruptcy record of Javier E Aquino from Bellflower, CA, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-12."
Javier E Aquino — California, 2:13-bk-12424-RN


ᐅ Maria De Jesus Araujo, California

Address: 10116 Nichols St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-34501-RN: "In a Chapter 7 bankruptcy case, Maria De Jesus Araujo from Bellflower, CA, saw their proceedings start in 10/04/2013 and complete by 2014-01-14, involving asset liquidation."
Maria De Jesus Araujo — California, 2:13-bk-34501-RN


ᐅ Jossiel Arauz, California

Address: 13724 Clark Ave Bellflower, CA 90706-2204

Bankruptcy Case 2:16-bk-16617-BB Overview: "In Bellflower, CA, Jossiel Arauz filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2016."
Jossiel Arauz — California, 2:16-bk-16617-BB


ᐅ Maria Arellano, California

Address: 9655 Somerset Blvd Bellflower, CA 90706

Bankruptcy Case 2:10-bk-39254-PC Summary: "In a Chapter 7 bankruptcy case, Maria Arellano from Bellflower, CA, saw their proceedings start in July 2010 and complete by 11.18.2010, involving asset liquidation."
Maria Arellano — California, 2:10-bk-39254-PC


ᐅ Jennifer Cristina Argueta, California

Address: 14834 Lakewood Blvd Spc C5 Bellflower, CA 90706-2810

Concise Description of Bankruptcy Case 2:14-bk-28361-VZ7: "The bankruptcy filing by Jennifer Cristina Argueta, undertaken in 09.26.2014 in Bellflower, CA under Chapter 7, concluded with discharge in Dec 25, 2014 after liquidating assets."
Jennifer Cristina Argueta — California, 2:14-bk-28361-VZ


ᐅ Jose Arnodis Argueta, California

Address: 14834 Lakewood Blvd Spc C5 Bellflower, CA 90706-2810

Concise Description of Bankruptcy Case 2:14-bk-28361-VZ7: "Bellflower, CA resident Jose Arnodis Argueta's September 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 25, 2014."
Jose Arnodis Argueta — California, 2:14-bk-28361-VZ


ᐅ Robert John Armenta, California

Address: 9626 Somerset Blvd Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-65632-PC: "Robert John Armenta's bankruptcy, initiated in 12/30/2010 and concluded by May 2011 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert John Armenta — California, 2:10-bk-65632-PC


ᐅ Rosa Armenta, California

Address: 9310 Park St Apt 5 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-23752-TD Summary: "In Bellflower, CA, Rosa Armenta filed for Chapter 7 bankruptcy in April 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2010."
Rosa Armenta — California, 2:10-bk-23752-TD


ᐅ Sr Marcos Armenta, California

Address: 16619 Grand Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-61867-PC: "The bankruptcy filing by Sr Marcos Armenta, undertaken in 2010-12-03 in Bellflower, CA under Chapter 7, concluded with discharge in 04/07/2011 after liquidating assets."
Sr Marcos Armenta — California, 2:10-bk-61867-PC


ᐅ Bernice Armstrong, California

Address: 16809 Bellflower Blvd Apt 235 Bellflower, CA 90706-5901

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24155-RK: "In Bellflower, CA, Bernice Armstrong filed for Chapter 7 bankruptcy in September 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2015."
Bernice Armstrong — California, 2:15-bk-24155-RK


ᐅ Soto Georgina Arreguin, California

Address: 10140 Belfair St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-22016-RN7: "The case of Soto Georgina Arreguin in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soto Georgina Arreguin — California, 2:11-bk-22016-RN


ᐅ Jose Candelario Arreola, California

Address: 16111 1/2 Cornuta Ave Bellflower, CA 90706-4809

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11787-BR: "The bankruptcy filing by Jose Candelario Arreola, undertaken in 2016-02-12 in Bellflower, CA under Chapter 7, concluded with discharge in 05.12.2016 after liquidating assets."
Jose Candelario Arreola — California, 2:16-bk-11787-BR


ᐅ Valerio Guadalupe Inez Arreola, California

Address: 9615 Mayne St Bellflower, CA 90706-5303

Bankruptcy Case 2:14-bk-22245-WB Summary: "Bellflower, CA resident Valerio Guadalupe Inez Arreola's June 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2014."
Valerio Guadalupe Inez Arreola — California, 2:14-bk-22245-WB


ᐅ Jacqueline Alice Arreola, California

Address: 16111 1/2 Cornuta Ave Bellflower, CA 90706-4809

Bankruptcy Case 2:16-bk-11787-BR Summary: "Bellflower, CA resident Jacqueline Alice Arreola's 2016-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Jacqueline Alice Arreola — California, 2:16-bk-11787-BR


ᐅ Silvana Asaad, California

Address: 10136 Belfair St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-41839-EC: "Silvana Asaad's bankruptcy, initiated in 07/26/2011 and concluded by Nov 28, 2011 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvana Asaad — California, 2:11-bk-41839-EC


ᐅ John Emil Ascate, California

Address: 9607 Tolly St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20837-RK: "The bankruptcy record of John Emil Ascate from Bellflower, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2012."
John Emil Ascate — California, 2:12-bk-20837-RK


ᐅ Jorge Ascate, California

Address: 9607 Tolly St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-18576-ER Summary: "In Bellflower, CA, Jorge Ascate filed for Chapter 7 bankruptcy in Mar 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2010."
Jorge Ascate — California, 2:10-bk-18576-ER


ᐅ Sebastian Roselly Astudillo, California

Address: 9720 Laurel St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:09-bk-37359-BR: "Bellflower, CA resident Sebastian Roselly Astudillo's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Sebastian Roselly Astudillo — California, 2:09-bk-37359-BR


ᐅ Jr Severino R Atayde, California

Address: 16276 Chicago Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:09-bk-36446-ER7: "The bankruptcy filing by Jr Severino R Atayde, undertaken in September 2009 in Bellflower, CA under Chapter 7, concluded with discharge in January 10, 2010 after liquidating assets."
Jr Severino R Atayde — California, 2:09-bk-36446-ER


ᐅ Valerie Atkins, California

Address: 16428 Cornuta Ave Apt 30 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:09-bk-40385-SB: "Valerie Atkins's Chapter 7 bankruptcy, filed in Bellflower, CA in 11.02.2009, led to asset liquidation, with the case closing in Feb 12, 2010."
Valerie Atkins — California, 2:09-bk-40385-SB


ᐅ James Austin, California

Address: 15327 Woodruff Pl Apt 205 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:09-bk-46842-ER: "Bellflower, CA resident James Austin's 12.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
James Austin — California, 2:09-bk-46842-ER


ᐅ Roselia Avalos, California

Address: 9354 Cedar St Apt B Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-25624-BB7: "Bellflower, CA resident Roselia Avalos's Apr 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2010."
Roselia Avalos — California, 2:10-bk-25624-BB