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 Melissa R Lee, California

Address: 17027 Clark Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-51519-ER7: "Melissa R Lee's bankruptcy, initiated in Dec 20, 2012 and concluded by Apr 1, 2013 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa R Lee — California, 2:12-bk-51519-ER


ᐅ Jones Iii David Lee, California

Address: 16119 Woodruff Ave Apt 2 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-21725-RN Overview: "The bankruptcy filing by Jones Iii David Lee, undertaken in Apr 2, 2012 in Bellflower, CA under Chapter 7, concluded with discharge in August 5, 2012 after liquidating assets."
Jones Iii David Lee — California, 2:12-bk-21725-RN


ᐅ Darius H Lee, California

Address: 8525 Ramona St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-23806-TD Overview: "Bellflower, CA resident Darius H Lee's 04.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-22."
Darius H Lee — California, 2:12-bk-23806-TD


ᐅ Kyu Hak Lee, California

Address: 16267 Chicago Ave Bellflower, CA 90706

Bankruptcy Case 2:12-bk-25695-RK Summary: "Kyu Hak Lee's Chapter 7 bankruptcy, filed in Bellflower, CA in 05/03/2012, led to asset liquidation, with the case closing in September 5, 2012."
Kyu Hak Lee — California, 2:12-bk-25695-RK


ᐅ Pong Su Lee, California

Address: 10325 Alondra Blvd Bellflower, CA 90706

Bankruptcy Case 2:13-bk-19410-BR Overview: "Pong Su Lee's Chapter 7 bankruptcy, filed in Bellflower, CA in April 10, 2013, led to asset liquidation, with the case closing in July 2013."
Pong Su Lee — California, 2:13-bk-19410-BR


ᐅ Matthew Lee, California

Address: 9251 Park St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10905-VK: "Bellflower, CA resident Matthew Lee's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2011."
Matthew Lee — California, 2:11-bk-10905-VK


ᐅ Porscha Monique Leejay, California

Address: 9435 Flower St Apt 123 Bellflower, CA 90706-7537

Concise Description of Bankruptcy Case 2:14-bk-27570-ER7: "In a Chapter 7 bankruptcy case, Porscha Monique Leejay from Bellflower, CA, saw her proceedings start in 2014-09-15 and complete by December 14, 2014, involving asset liquidation."
Porscha Monique Leejay — California, 2:14-bk-27570-ER


ᐅ Juan Lemus, California

Address: 9669 Harvard St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-28041-BR7: "Juan Lemus's Chapter 7 bankruptcy, filed in Bellflower, CA in May 6, 2010, led to asset liquidation, with the case closing in 08/16/2010."
Juan Lemus — California, 2:10-bk-28041-BR


ᐅ Abel Lemus, California

Address: 9231 Belmont St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50213-BR: "In Bellflower, CA, Abel Lemus filed for Chapter 7 bankruptcy in September 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2011."
Abel Lemus — California, 2:10-bk-50213-BR


ᐅ Christina May Leon, California

Address: 9872 Alondra Blvd Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-20187-BB7: "Bellflower, CA resident Christina May Leon's 04.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2013."
Christina May Leon — California, 2:13-bk-20187-BB


ᐅ Olivia Lerma, California

Address: 9244 Ramona St Unit 3 Bellflower, CA 90706

Bankruptcy Case 2:09-bk-42964-BR Summary: "Olivia Lerma's Chapter 7 bankruptcy, filed in Bellflower, CA in Nov 23, 2009, led to asset liquidation, with the case closing in 2010-03-05."
Olivia Lerma — California, 2:09-bk-42964-BR


ᐅ Matthew Lewis, California

Address: 8723 Artesia Blvd Spc 54 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-64662-ER Overview: "The bankruptcy record of Matthew Lewis from Bellflower, CA, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2011."
Matthew Lewis — California, 2:10-bk-64662-ER


ᐅ Reina Licona, California

Address: 9020 Somerset Blvd SP#18 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-40097-BR: "Reina Licona's bankruptcy, initiated in 2013-12-30 and concluded by 04.21.2014 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reina Licona — California, 2:13-bk-40097-BR


ᐅ Marilyn Ann Liles, California

Address: 16609 Hayter Ave Bellflower, CA 90706-5115

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14563-TD: "Bellflower, CA resident Marilyn Ann Liles's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2016."
Marilyn Ann Liles — California, 2:16-bk-14563-TD


ᐅ Donovan Liley, California

Address: 9624 Senwood St Bellflower, CA 90706

Bankruptcy Case 2:09-bk-43720-BR Overview: "The bankruptcy record of Donovan Liley from Bellflower, CA, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Donovan Liley — California, 2:09-bk-43720-BR


ᐅ Calvin Lim, California

Address: 16627 Lisa Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-29193-TD: "The case of Calvin Lim in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin Lim — California, 2:10-bk-29193-TD


ᐅ Evelin Linares, California

Address: 9857 Somerset Blvd Bellflower, CA 90706

Bankruptcy Case 2:10-bk-40550-VZ Summary: "The bankruptcy filing by Evelin Linares, undertaken in 2010-07-23 in Bellflower, CA under Chapter 7, concluded with discharge in 2010-11-25 after liquidating assets."
Evelin Linares — California, 2:10-bk-40550-VZ


ᐅ Brando Ocado Linay, California

Address: 9238 Mandale St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-24166-PC Summary: "The bankruptcy filing by Brando Ocado Linay, undertaken in 2011-04-01 in Bellflower, CA under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Brando Ocado Linay — California, 2:11-bk-24166-PC


ᐅ Ann Marie Linden, California

Address: 10272 Muroc St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-11503-RN: "Ann Marie Linden's Chapter 7 bankruptcy, filed in Bellflower, CA in 2013-01-18, led to asset liquidation, with the case closing in April 2013."
Ann Marie Linden — California, 2:13-bk-11503-RN


ᐅ Benedicto P Lipio, California

Address: 10348 Monterey St Bellflower, CA 90706

Bankruptcy Case 2:09-bk-36576-SB Summary: "Bellflower, CA resident Benedicto P Lipio's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
Benedicto P Lipio — California, 2:09-bk-36576-SB


ᐅ Keyshia Nicole Littleton, California

Address: 9135 Ramona St Unit 6 Bellflower, CA 90706

Bankruptcy Case 2:13-bk-25588-TD Summary: "In Bellflower, CA, Keyshia Nicole Littleton filed for Chapter 7 bankruptcy in 2013-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Keyshia Nicole Littleton — California, 2:13-bk-25588-TD


ᐅ Sr Jonathon Littleton, California

Address: 9700 Walnut St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-63554-BB: "Sr Jonathon Littleton's bankruptcy, initiated in 2010-12-15 and concluded by Apr 19, 2011 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jonathon Littleton — California, 2:10-bk-63554-BB


ᐅ Peter Liu, California

Address: 9151 Belmont St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-32753-VZ Summary: "Bellflower, CA resident Peter Liu's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Peter Liu — California, 2:11-bk-32753-VZ


ᐅ Abierto Liwag, California

Address: 16623 Diane Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-21946-BR Summary: "In Bellflower, CA, Abierto Liwag filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Abierto Liwag — California, 2:10-bk-21946-BR


ᐅ Fernando Villapana Liwag, California

Address: 16623 Diane Ave Bellflower, CA 90706

Bankruptcy Case 2:12-bk-22972-ER Overview: "The bankruptcy filing by Fernando Villapana Liwag, undertaken in 2012-04-12 in Bellflower, CA under Chapter 7, concluded with discharge in 08.15.2012 after liquidating assets."
Fernando Villapana Liwag — California, 2:12-bk-22972-ER


ᐅ Elva Lizarraga, California

Address: 10060 Flower St Apt 4 Bellflower, CA 90706-5434

Bankruptcy Case 2:15-bk-22890-BB Overview: "Elva Lizarraga's Chapter 7 bankruptcy, filed in Bellflower, CA in 2015-08-17, led to asset liquidation, with the case closing in 2015-11-15."
Elva Lizarraga — California, 2:15-bk-22890-BB


ᐅ Mayra Lizarraga, California

Address: 9548 Van Ruiten St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-35507-BB Summary: "Bellflower, CA resident Mayra Lizarraga's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-26."
Mayra Lizarraga — California, 2:10-bk-35507-BB


ᐅ Nazario Lizarraga, California

Address: 10060 Flower St Apt 4 Bellflower, CA 90706-5434

Concise Description of Bankruptcy Case 2:15-bk-22890-BB7: "Bellflower, CA resident Nazario Lizarraga's 2015-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Nazario Lizarraga — California, 2:15-bk-22890-BB


ᐅ Samano Pedro Loaiza, California

Address: 9334 Artesia Blvd Apt 6 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-15632-ER7: "The bankruptcy record of Samano Pedro Loaiza from Bellflower, CA, shows a Chapter 7 case filed in Mar 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-10."
Samano Pedro Loaiza — California, 2:13-bk-15632-ER


ᐅ Sixta Loaiza, California

Address: 9334 Artesia Blvd Apt 6 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-20354-RN7: "The bankruptcy record of Sixta Loaiza from Bellflower, CA, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Sixta Loaiza — California, 2:13-bk-20354-RN


ᐅ Daniel Lockwood, California

Address: 13830 Faust Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-11462-BR Summary: "In a Chapter 7 bankruptcy case, Daniel Lockwood from Bellflower, CA, saw his proceedings start in January 2010 and complete by 05/17/2010, involving asset liquidation."
Daniel Lockwood — California, 2:10-bk-11462-BR


ᐅ Tawny M Logan, California

Address: 9711 1/2 Laurel St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-41380-BR Summary: "Tawny M Logan's bankruptcy, initiated in July 2011 and concluded by November 2011 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tawny M Logan — California, 2:11-bk-41380-BR


ᐅ Sheila Logan, California

Address: 8640 Ramona St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-33833-RN Summary: "The bankruptcy record of Sheila Logan from Bellflower, CA, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2010."
Sheila Logan — California, 2:10-bk-33833-RN


ᐅ Curtis Lollis, California

Address: 16136 Cornuta Ave Unit 114 Bellflower, CA 90706-4859

Brief Overview of Bankruptcy Case 2:16-bk-12354-RK: "The bankruptcy record of Curtis Lollis from Bellflower, CA, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2016."
Curtis Lollis — California, 2:16-bk-12354-RK


ᐅ Jennifer Denise Lollis, California

Address: 16136 Cornuta Ave Unit 114 Bellflower, CA 90706-4859

Bankruptcy Case 2:16-bk-12354-RK Overview: "The case of Jennifer Denise Lollis in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Denise Lollis — California, 2:16-bk-12354-RK


ᐅ Judith A Lopez, California

Address: 17701 Woodruff Ave Apt 1 Bellflower, CA 90706-7001

Bankruptcy Case 2:14-bk-26081-ER Overview: "In Bellflower, CA, Judith A Lopez filed for Chapter 7 bankruptcy in Aug 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2014."
Judith A Lopez — California, 2:14-bk-26081-ER


ᐅ Bricely Lopez, California

Address: 14033 Premiere Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-41906-ER Summary: "In a Chapter 7 bankruptcy case, Bricely Lopez from Bellflower, CA, saw their proceedings start in Jul 30, 2010 and complete by Dec 2, 2010, involving asset liquidation."
Bricely Lopez — California, 2:10-bk-41906-ER


ᐅ Nancy Lopez, California

Address: 13440 Lakewood Blvd Spc 29 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-30625-BB Overview: "Nancy Lopez's bankruptcy, initiated in 2010-05-21 and concluded by Sep 14, 2010 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Lopez — California, 2:10-bk-30625-BB


ᐅ Fernando Lopez, California

Address: 17732 Regency Cir Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-27710-AA: "In a Chapter 7 bankruptcy case, Fernando Lopez from Bellflower, CA, saw his proceedings start in May 2010 and complete by 2010-08-14, involving asset liquidation."
Fernando Lopez — California, 2:10-bk-27710-AA


ᐅ Reina L Lopez, California

Address: 17226 Virginia Ave Apt B Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35551-RK: "In Bellflower, CA, Reina L Lopez filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2014."
Reina L Lopez — California, 2:13-bk-35551-RK


ᐅ Lopez Liberio Lopez, California

Address: 15521 Leahy Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-11689-AA: "Bellflower, CA resident Lopez Liberio Lopez's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Lopez Liberio Lopez — California, 2:11-bk-11689-AA


ᐅ Paz Edwin Amed Lopez, California

Address: 9113 Rosecrans Ave Spc 15 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-41194-BB Overview: "In Bellflower, CA, Paz Edwin Amed Lopez filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2011."
Paz Edwin Amed Lopez — California, 2:11-bk-41194-BB


ᐅ Jorge Luis Lopez, California

Address: 10233 Muroc St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-60630-TD Overview: "Bellflower, CA resident Jorge Luis Lopez's Dec 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2012."
Jorge Luis Lopez — California, 2:11-bk-60630-TD


ᐅ Angulo Efren Lopez, California

Address: 15715 Bellflower Blvd Bellflower, CA 90706-3822

Bankruptcy Case 2:14-bk-13202-VZ Overview: "Angulo Efren Lopez's bankruptcy, initiated in 2014-02-20 and concluded by Jun 9, 2014 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angulo Efren Lopez — California, 2:14-bk-13202-VZ


ᐅ Francisco J Lopez, California

Address: 9934 Foster Rd Bellflower, CA 90706

Bankruptcy Case 2:11-bk-23334-RN Overview: "Francisco J Lopez's Chapter 7 bankruptcy, filed in Bellflower, CA in 2011-03-29, led to asset liquidation, with the case closing in 08/01/2011."
Francisco J Lopez — California, 2:11-bk-23334-RN


ᐅ Jesus Lopez, California

Address: 17701 Woodruff Ave Apt 1 Bellflower, CA 90706-7001

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26081-ER: "The bankruptcy record of Jesus Lopez from Bellflower, CA, shows a Chapter 7 case filed in August 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Jesus Lopez — California, 2:14-bk-26081-ER


ᐅ Maria De Los Angeles Lopez, California

Address: 9445 Harvard St Bellflower, CA 90706-4507

Bankruptcy Case 2:14-bk-28842-NB Summary: "In Bellflower, CA, Maria De Los Angeles Lopez filed for Chapter 7 bankruptcy in 2014-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2015."
Maria De Los Angeles Lopez — California, 2:14-bk-28842-NB


ᐅ Gerardo Lopez, California

Address: 9619 1/2 Oak St Bellflower, CA 90706-5344

Concise Description of Bankruptcy Case 2:14-bk-11865-TD7: "The bankruptcy filing by Gerardo Lopez, undertaken in 2014-01-31 in Bellflower, CA under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Gerardo Lopez — California, 2:14-bk-11865-TD


ᐅ Maria De Lourdes Lopez, California

Address: 9948 Ramona St Apt 15 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-43823-BB Summary: "The bankruptcy filing by Maria De Lourdes Lopez, undertaken in 10/05/2012 in Bellflower, CA under Chapter 7, concluded with discharge in 2013-01-15 after liquidating assets."
Maria De Lourdes Lopez — California, 2:12-bk-43823-BB


ᐅ Raudel Lopez, California

Address: 9847 Potter St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-34044-EC Overview: "In a Chapter 7 bankruptcy case, Raudel Lopez from Bellflower, CA, saw their proceedings start in June 2011 and complete by 2011-10-06, involving asset liquidation."
Raudel Lopez — California, 2:11-bk-34044-EC


ᐅ Philip Lopez, California

Address: 9619 Cedar St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-53108-BR7: "Bellflower, CA resident Philip Lopez's 10/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2011."
Philip Lopez — California, 2:10-bk-53108-BR


ᐅ Walter Lopez, California

Address: 10109 Van Ruiten St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-30262-BR Summary: "The bankruptcy filing by Walter Lopez, undertaken in 2010-05-20 in Bellflower, CA under Chapter 7, concluded with discharge in 08.30.2010 after liquidating assets."
Walter Lopez — California, 2:10-bk-30262-BR


ᐅ Jose Cruz P Lopez, California

Address: 9652 Cloverwood St Bellflower, CA 90706-3041

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31766-TD: "Jose Cruz P Lopez's Chapter 7 bankruptcy, filed in Bellflower, CA in 2014-11-20, led to asset liquidation, with the case closing in 2015-02-18."
Jose Cruz P Lopez — California, 2:14-bk-31766-TD


ᐅ Daniel Lorenzo, California

Address: 10440 Van Ruiten St Bellflower, CA 90706

Bankruptcy Case 2:13-bk-18878-RN Summary: "In a Chapter 7 bankruptcy case, Daniel Lorenzo from Bellflower, CA, saw his proceedings start in April 2013 and complete by 2013-07-08, involving asset liquidation."
Daniel Lorenzo — California, 2:13-bk-18878-RN


ᐅ Davana Louis, California

Address: 14036 Ibbetson Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-20018-SB7: "The case of Davana Louis in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davana Louis — California, 2:10-bk-20018-SB


ᐅ Jovan L Louriano, California

Address: 9949 Ramona St Apt 2 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-18058-EC Overview: "The bankruptcy record of Jovan L Louriano from Bellflower, CA, shows a Chapter 7 case filed in 02/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Jovan L Louriano — California, 2:11-bk-18058-EC


ᐅ Rowena Lozada, California

Address: 9128 Palm St Apt 1 Bellflower, CA 90706-8727

Bankruptcy Case 2:14-bk-30797-BR Summary: "Rowena Lozada's Chapter 7 bankruptcy, filed in Bellflower, CA in November 2014, led to asset liquidation, with the case closing in 02.02.2015."
Rowena Lozada — California, 2:14-bk-30797-BR


ᐅ Gilberto Lozano, California

Address: 14500 McNab Ave Apt 1606 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-14889-ER Summary: "The case of Gilberto Lozano in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilberto Lozano — California, 2:10-bk-14889-ER


ᐅ Elizabeth Luis, California

Address: 8810 Cedar St Bellflower, CA 90706-7738

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13153-TD: "In Bellflower, CA, Elizabeth Luis filed for Chapter 7 bankruptcy in February 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Elizabeth Luis — California, 2:14-bk-13153-TD


ᐅ Jay Lukacs, California

Address: 9636 Rosecrans Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-51758-BB: "Bellflower, CA resident Jay Lukacs's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011."
Jay Lukacs — California, 2:10-bk-51758-BB


ᐅ James Kwibuga Lukasi, California

Address: 16809 Bellflower Blvd Apt 222 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-32005-RK7: "The bankruptcy filing by James Kwibuga Lukasi, undertaken in 2013-09-02 in Bellflower, CA under Chapter 7, concluded with discharge in 12/09/2013 after liquidating assets."
James Kwibuga Lukasi — California, 2:13-bk-32005-RK


ᐅ Raul Luna, California

Address: 10456 Lowemont St Bellflower, CA 90706-4152

Concise Description of Bankruptcy Case 2:16-bk-12405-DS7: "The case of Raul Luna in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Luna — California, 2:16-bk-12405-DS


ᐅ Guadalupe Dominga Luna, California

Address: 16235 Lakewood Blvd Apt 25 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-50952-BR Summary: "Guadalupe Dominga Luna's bankruptcy, initiated in Dec 14, 2012 and concluded by Mar 26, 2013 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Dominga Luna — California, 2:12-bk-50952-BR


ᐅ Dianna Luna, California

Address: 9573 Oak St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-57171-AA Overview: "The bankruptcy filing by Dianna Luna, undertaken in 11/02/2010 in Bellflower, CA under Chapter 7, concluded with discharge in Mar 7, 2011 after liquidating assets."
Dianna Luna — California, 2:10-bk-57171-AA


ᐅ Lozano Carmen Luna, California

Address: 9614 Artesia Blvd Spc 19 Bellflower, CA 90706-8063

Concise Description of Bankruptcy Case 2:14-bk-24625-ER7: "The bankruptcy filing by Lozano Carmen Luna, undertaken in 07/31/2014 in Bellflower, CA under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Lozano Carmen Luna — California, 2:14-bk-24625-ER


ᐅ Sara Luna, California

Address: 14714 Bellflower Blvd Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-56237-RN7: "The bankruptcy filing by Sara Luna, undertaken in 10/27/2010 in Bellflower, CA under Chapter 7, concluded with discharge in March 1, 2011 after liquidating assets."
Sara Luna — California, 2:10-bk-56237-RN


ᐅ Patricia Luna, California

Address: 9037 Jeff St Bellflower, CA 90706-2807

Bankruptcy Case 2:16-bk-17766-TD Overview: "Patricia Luna's Chapter 7 bankruptcy, filed in Bellflower, CA in 2016-06-10, led to asset liquidation, with the case closing in 09.08.2016."
Patricia Luna — California, 2:16-bk-17766-TD


ᐅ Marvyn Lupoe, California

Address: 9211 Cedar St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-29730-ER Overview: "In a Chapter 7 bankruptcy case, Marvyn Lupoe from Bellflower, CA, saw their proceedings start in 05/17/2010 and complete by 2010-08-27, involving asset liquidation."
Marvyn Lupoe — California, 2:10-bk-29730-ER


ᐅ Domingo Murillo Luque, California

Address: 9330 Cedar St Apt 3 Bellflower, CA 90706

Bankruptcy Case 2:13-bk-32446-RN Summary: "The bankruptcy filing by Domingo Murillo Luque, undertaken in 2013-09-09 in Bellflower, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Domingo Murillo Luque — California, 2:13-bk-32446-RN


ᐅ Rose Lee Luque, California

Address: 15365 Woodruff Ave Unit 1 Bellflower, CA 90706-4091

Bankruptcy Case 2:15-bk-12217-RK Overview: "Bellflower, CA resident Rose Lee Luque's Feb 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2015."
Rose Lee Luque — California, 2:15-bk-12217-RK


ᐅ Iii Walter Coles Lusk, California

Address: 10428 Somerset Blvd Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-20795-BB: "Bellflower, CA resident Iii Walter Coles Lusk's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Iii Walter Coles Lusk — California, 2:13-bk-20795-BB


ᐅ Nellie Macedo, California

Address: 9026 Algeroma St Bellflower, CA 90706-4202

Concise Description of Bankruptcy Case 2:16-bk-11872-ER7: "The bankruptcy filing by Nellie Macedo, undertaken in 2016-02-16 in Bellflower, CA under Chapter 7, concluded with discharge in 2016-05-16 after liquidating assets."
Nellie Macedo — California, 2:16-bk-11872-ER


ᐅ Joseph N Machnik, California

Address: 9438 1/4 Ramona St Bellflower, CA 90706-7802

Bankruptcy Case 2:16-bk-10407-BB Summary: "Bellflower, CA resident Joseph N Machnik's 01.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2016."
Joseph N Machnik — California, 2:16-bk-10407-BB


ᐅ Leopoldo Maciel, California

Address: 13908 Carfax Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:09-bk-36110-ER: "In a Chapter 7 bankruptcy case, Leopoldo Maciel from Bellflower, CA, saw his proceedings start in September 28, 2009 and complete by January 2010, involving asset liquidation."
Leopoldo Maciel — California, 2:09-bk-36110-ER


ᐅ Jorge Madera, California

Address: 9312 Olive St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-15088-ER: "The bankruptcy filing by Jorge Madera, undertaken in 2012-02-13 in Bellflower, CA under Chapter 7, concluded with discharge in 2012-06-17 after liquidating assets."
Jorge Madera — California, 2:12-bk-15088-ER


ᐅ Cortez Sonia Madrid, California

Address: 9631 Tolly St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19259-RN: "Bellflower, CA resident Cortez Sonia Madrid's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2011."
Cortez Sonia Madrid — California, 2:11-bk-19259-RN


ᐅ Emelia Madrigal, California

Address: 9202 Artesia Blvd Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13874-TD: "The bankruptcy record of Emelia Madrigal from Bellflower, 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 2013-05-27."
Emelia Madrigal — California, 2:13-bk-13874-TD


ᐅ Jose Juan Madrigal, California

Address: 10037 Van Ruiten St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-61286-TD Overview: "In a Chapter 7 bankruptcy case, Jose Juan Madrigal from Bellflower, CA, saw their proceedings start in 2011-12-17 and complete by April 20, 2012, involving asset liquidation."
Jose Juan Madrigal — California, 2:11-bk-61286-TD


ᐅ Sandra Ruth Maes, California

Address: 8723 Artesia Blvd Spc 19 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-10259-BR: "The bankruptcy record of Sandra Ruth Maes from Bellflower, CA, shows a Chapter 7 case filed in Jan 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2011."
Sandra Ruth Maes — California, 2:11-bk-10259-BR


ᐅ Angel Aziz Mahfouz, California

Address: 9335 Harvard St Bellflower, CA 90706-4462

Bankruptcy Case 2:14-bk-27012-DS Summary: "Bellflower, CA resident Angel Aziz Mahfouz's 09.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-22."
Angel Aziz Mahfouz — California, 2:14-bk-27012-DS


ᐅ Moheb Shawki Mahfouz, California

Address: 9335 Harvard St Bellflower, CA 90706-4462

Concise Description of Bankruptcy Case 2:14-bk-27012-DS7: "The bankruptcy record of Moheb Shawki Mahfouz from Bellflower, CA, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Moheb Shawki Mahfouz — California, 2:14-bk-27012-DS


ᐅ Tarek Majdali, California

Address: 9937 Arkansas St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-60658-PC7: "The bankruptcy record of Tarek Majdali from Bellflower, CA, shows a Chapter 7 case filed in 11/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2011."
Tarek Majdali — California, 2:10-bk-60658-PC


ᐅ Jonalyn Reyes Makaafi, California

Address: 10453 Artesia Blvd # 21 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-62460-TD Overview: "The case of Jonalyn Reyes Makaafi in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonalyn Reyes Makaafi — California, 2:11-bk-62460-TD


ᐅ Wagih Makrmalla, California

Address: 10434 Somerset Blvd Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-47452-RN7: "The bankruptcy filing by Wagih Makrmalla, undertaken in 2010-09-02 in Bellflower, CA under Chapter 7, concluded with discharge in Jan 5, 2011 after liquidating assets."
Wagih Makrmalla — California, 2:10-bk-47452-RN


ᐅ Tovar Felipe Maldonado, California

Address: 16118 Bellflower Blvd Spc 21 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-10920-RN Overview: "Bellflower, CA resident Tovar Felipe Maldonado's 01/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2010."
Tovar Felipe Maldonado — California, 2:10-bk-10920-RN


ᐅ Edwin R Mallari, California

Address: 17908 Woodruff Ave Apt 69 Bellflower, CA 90706-7041

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25341-BR: "The case of Edwin R Mallari in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin R Mallari — California, 2:15-bk-25341-BR


ᐅ Regina Panaligan Mallari, California

Address: 15507 Woodington Ave Bellflower, CA 90706-3564

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33690-BB: "The bankruptcy filing by Regina Panaligan Mallari, undertaken in 2014-12-29 in Bellflower, CA under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Regina Panaligan Mallari — California, 2:14-bk-33690-BB


ᐅ Bernardito V Mamasig, California

Address: 9258 Ramona St Bellflower, CA 90706

Bankruptcy Case 2:13-bk-22787-BB Summary: "The bankruptcy filing by Bernardito V Mamasig, undertaken in May 15, 2013 in Bellflower, CA under Chapter 7, concluded with discharge in Aug 25, 2013 after liquidating assets."
Bernardito V Mamasig — California, 2:13-bk-22787-BB


ᐅ Marcelino Mancuso, California

Address: 10030 Rosecrans Ave Apt 35 Bellflower, CA 90706

Bankruptcy Case 2:09-bk-39254-SB Overview: "The case of Marcelino Mancuso in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcelino Mancuso — California, 2:09-bk-39254-SB


ᐅ Marcelino V Mancuso, California

Address: PO Box 1601 Bellflower, CA 90707

Concise Description of Bankruptcy Case 2:11-bk-20923-BB7: "Bellflower, CA resident Marcelino V Mancuso's 03.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Marcelino V Mancuso — California, 2:11-bk-20923-BB


ᐅ Rafael David Maniago, California

Address: 10028 Park St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-21040-PC Summary: "In Bellflower, CA, Rafael David Maniago filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2012."
Rafael David Maniago — California, 2:12-bk-21040-PC


ᐅ Fructuoso Maningo, California

Address: PO Box 1503 Bellflower, CA 90707

Brief Overview of Bankruptcy Case 2:10-bk-11234-TD: "In Bellflower, CA, Fructuoso Maningo filed for Chapter 7 bankruptcy in 01.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-25."
Fructuoso Maningo — California, 2:10-bk-11234-TD


ᐅ Cynthia K Manuo, California

Address: 16821 Grand Ave Bellflower, CA 90706-5041

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22230-SK: "The bankruptcy record of Cynthia K Manuo from Bellflower, CA, shows a Chapter 7 case filed in 2015-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2015."
Cynthia K Manuo — California, 2:15-bk-22230-SK


ᐅ Junior Manuo, California

Address: 16821 Grand Ave Bellflower, CA 90706-5041

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22230-SK: "The bankruptcy record of Junior Manuo from Bellflower, CA, shows a Chapter 7 case filed in 2015-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Junior Manuo — California, 2:15-bk-22230-SK


ᐅ Christopher Patrick Manzanares, California

Address: 9357 Heiner St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-23609-ER: "In a Chapter 7 bankruptcy case, Christopher Patrick Manzanares from Bellflower, CA, saw their proceedings start in May 23, 2013 and complete by September 2013, involving asset liquidation."
Christopher Patrick Manzanares — California, 2:13-bk-23609-ER


ᐅ Marybel Marcelli, California

Address: 9240 Mayne St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-14054-EC: "The bankruptcy filing by Marybel Marcelli, undertaken in 01.31.2011 in Bellflower, CA under Chapter 7, concluded with discharge in 06/05/2011 after liquidating assets."
Marybel Marcelli — California, 2:11-bk-14054-EC


ᐅ James S March, California

Address: 10417 Hayford St Unit C36 Bellflower, CA 90706-4154

Brief Overview of Bankruptcy Case 2:15-bk-16819-RK: "In a Chapter 7 bankruptcy case, James S March from Bellflower, CA, saw their proceedings start in 2015-04-29 and complete by July 28, 2015, involving asset liquidation."
James S March — California, 2:15-bk-16819-RK


ᐅ Gabriel Marentes, California

Address: 14514 Eastbrook Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:09-bk-41536-SB: "Gabriel Marentes's bankruptcy, initiated in 2009-11-10 and concluded by 02/20/2010 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Marentes — California, 2:09-bk-41536-SB


ᐅ Marcos Marin, California

Address: 15759 Ryon Ave Apt 24 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-41352-EC7: "The bankruptcy record of Marcos Marin from Bellflower, CA, shows a Chapter 7 case filed in 07/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Marcos Marin — California, 2:11-bk-41352-EC


ᐅ Pablo Marin, California

Address: 15138 Leahy Ave Bellflower, CA 90706

Bankruptcy Case 2:13-bk-36374-BB Summary: "Pablo Marin's bankruptcy, initiated in 10.31.2013 and concluded by Feb 10, 2014 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pablo Marin — California, 2:13-bk-36374-BB