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 Roberto Santos, California

Address: 15538 Bellflower Blvd Apt D Bellflower, CA 90706

Bankruptcy Case 2:11-bk-44657-RN Summary: "In a Chapter 7 bankruptcy case, Roberto Santos from Bellflower, CA, saw their proceedings start in August 2011 and complete by 2011-12-18, involving asset liquidation."
Roberto Santos — California, 2:11-bk-44657-RN


ᐅ William Santos, California

Address: 9615 Beach St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-24378-ER Overview: "Bellflower, CA resident William Santos's 04/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2012."
William Santos — California, 2:12-bk-24378-ER


ᐅ Alejo Robles Sanz, California

Address: 9527 Faywood St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-11282-RK: "The case of Alejo Robles Sanz in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejo Robles Sanz — California, 2:12-bk-11282-RK


ᐅ Carlos Ernesto Saracay, California

Address: 10400 Park St Bellflower, CA 90706

Bankruptcy Case 2:13-bk-25333-BR Overview: "Carlos Ernesto Saracay's Chapter 7 bankruptcy, filed in Bellflower, CA in June 2013, led to asset liquidation, with the case closing in 2013-09-21."
Carlos Ernesto Saracay — California, 2:13-bk-25333-BR


ᐅ Mary Ann Saranchak, California

Address: 10453 Artesia Blvd Apt 89B Bellflower, CA 90706

Bankruptcy Case 2:11-bk-38512-EC Overview: "In Bellflower, CA, Mary Ann Saranchak filed for Chapter 7 bankruptcy in July 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Mary Ann Saranchak — California, 2:11-bk-38512-EC


ᐅ Arteaga Albino Sarmiento, California

Address: 14742 Blaine Ave Apt 302 Bellflower, CA 90706-3160

Brief Overview of Bankruptcy Case 2:14-bk-31716-ER: "Bellflower, CA resident Arteaga Albino Sarmiento's 2014-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2015."
Arteaga Albino Sarmiento — California, 2:14-bk-31716-ER


ᐅ Mapusaga Fou Satele, California

Address: 9497 Hoback St Bellflower, CA 90706-2253

Brief Overview of Bankruptcy Case 2:14-bk-10134-BB: "The bankruptcy record of Mapusaga Fou Satele from Bellflower, CA, shows a Chapter 7 case filed in 2014-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2014."
Mapusaga Fou Satele — California, 2:14-bk-10134-BB


ᐅ Peter Esekia Satele, California

Address: 9497 Hoback St Bellflower, CA 90706-2253

Bankruptcy Case 2:14-bk-10134-BB Summary: "The bankruptcy record of Peter Esekia Satele from Bellflower, CA, shows a Chapter 7 case filed in 2014-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2014."
Peter Esekia Satele — California, 2:14-bk-10134-BB


ᐅ Mary M Saunders, California

Address: 10260 Foster Rd Bellflower, CA 90706-2605

Bankruptcy Case 2:14-bk-10517-ER Overview: "Bellflower, CA resident Mary M Saunders's 01.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2014."
Mary M Saunders — California, 2:14-bk-10517-ER


ᐅ Paula Ann Sayas, California

Address: 10338 Artesia Blvd Apt 19 Bellflower, CA 90706-6755

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10625-RN: "Paula Ann Sayas's Chapter 7 bankruptcy, filed in Bellflower, CA in January 15, 2015, led to asset liquidation, with the case closing in April 2015."
Paula Ann Sayas — California, 2:15-bk-10625-RN


ᐅ Rodney Schelhaas, California

Address: 9459 Rose St Bellflower, CA 90706

Bankruptcy Case 2:09-bk-39772-BR Overview: "Rodney Schelhaas's bankruptcy, initiated in 10.28.2009 and concluded by 02.07.2010 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Schelhaas — California, 2:09-bk-39772-BR


ᐅ Norman Daniel Scherubel, California

Address: 9160 Rose St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-35254-RN Overview: "The bankruptcy filing by Norman Daniel Scherubel, undertaken in Jun 10, 2011 in Bellflower, CA under Chapter 7, concluded with discharge in 10.13.2011 after liquidating assets."
Norman Daniel Scherubel — California, 2:11-bk-35254-RN


ᐅ Natalie Lynn Schueren, California

Address: 8754 Cedar St Bellflower, CA 90706-6306

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14496-ER: "In Bellflower, CA, Natalie Lynn Schueren filed for Chapter 7 bankruptcy in 04.07.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-06."
Natalie Lynn Schueren — California, 2:16-bk-14496-ER


ᐅ Steven Curtis Schultz, California

Address: 9350 Flower St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-16872-BB7: "In Bellflower, CA, Steven Curtis Schultz filed for Chapter 7 bankruptcy in 02/17/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Steven Curtis Schultz — California, 2:11-bk-16872-BB


ᐅ Grady Scott, California

Address: 15561 Bellflower Blvd Bellflower, CA 90706

Bankruptcy Case 2:09-bk-45615-ER Summary: "Bellflower, CA resident Grady Scott's 2009-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Grady Scott — California, 2:09-bk-45615-ER


ᐅ Kenneth L Scott, California

Address: 16220 Bellflower Blvd Apt 220 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-15686-PC7: "Kenneth L Scott's bankruptcy, initiated in February 17, 2012 and concluded by 2012-06-21 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth L Scott — California, 2:12-bk-15686-PC


ᐅ Shawn Dwayne Scott, California

Address: 9326 Palm St Unit A Bellflower, CA 90706-6287

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18483-RK: "The bankruptcy filing by Shawn Dwayne Scott, undertaken in 06.24.2016 in Bellflower, CA under Chapter 7, concluded with discharge in Sep 22, 2016 after liquidating assets."
Shawn Dwayne Scott — California, 2:16-bk-18483-RK


ᐅ Gilbert Scott, California

Address: 14912 Liblen Ave Bellflower, CA 90706

Bankruptcy Case 2:09-bk-45044-ER Overview: "In Bellflower, CA, Gilbert Scott filed for Chapter 7 bankruptcy in 12/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Gilbert Scott — California, 2:09-bk-45044-ER


ᐅ Buthoeun Sea, California

Address: 17646 Downey Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-20202-RN7: "The bankruptcy filing by Buthoeun Sea, undertaken in 03/22/2012 in Bellflower, CA under Chapter 7, concluded with discharge in 07.25.2012 after liquidating assets."
Buthoeun Sea — California, 2:12-bk-20202-RN


ᐅ Rano Seang, California

Address: 13842 Carfax Ave Bellflower, CA 90706-2713

Brief Overview of Bankruptcy Case 2:15-bk-20334-DS: "In Bellflower, CA, Rano Seang filed for Chapter 7 bankruptcy in 2015-06-29. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2015."
Rano Seang — California, 2:15-bk-20334-DS


ᐅ Someth Seang, California

Address: 13842 Carfax Ave Bellflower, CA 90706-2713

Concise Description of Bankruptcy Case 2:16-bk-13980-ER7: "Someth Seang's Chapter 7 bankruptcy, filed in Bellflower, CA in 03/29/2016, led to asset liquidation, with the case closing in June 27, 2016."
Someth Seang — California, 2:16-bk-13980-ER


ᐅ Vicelyn Gamotin Sedenio, California

Address: 9463 Beverly St Bellflower, CA 90706-6532

Concise Description of Bankruptcy Case 2:15-bk-25383-RN7: "In a Chapter 7 bankruptcy case, Vicelyn Gamotin Sedenio from Bellflower, CA, saw their proceedings start in 10/05/2015 and complete by 2016-01-03, involving asset liquidation."
Vicelyn Gamotin Sedenio — California, 2:15-bk-25383-RN


ᐅ Celso Segundo, California

Address: PO Box 5210 Bellflower, CA 90707

Bankruptcy Case 2:12-bk-25119-ER Overview: "Celso Segundo's Chapter 7 bankruptcy, filed in Bellflower, CA in 2012-04-30, led to asset liquidation, with the case closing in September 2, 2012."
Celso Segundo — California, 2:12-bk-25119-ER


ᐅ Lopez Fausto Sepulveda, California

Address: 16219 Eucalyptus Ave Apt 25 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25290-BR: "Lopez Fausto Sepulveda's Chapter 7 bankruptcy, filed in Bellflower, CA in 04/20/2010, led to asset liquidation, with the case closing in Jul 31, 2010."
Lopez Fausto Sepulveda — California, 2:10-bk-25290-BR


ᐅ Ariana B Sepulveda, California

Address: 15732 Santa Ana Ave Apt 2 Bellflower, CA 90706-4234

Concise Description of Bankruptcy Case 2:16-bk-16550-TD7: "Ariana B Sepulveda's Chapter 7 bankruptcy, filed in Bellflower, CA in May 18, 2016, led to asset liquidation, with the case closing in Aug 16, 2016."
Ariana B Sepulveda — California, 2:16-bk-16550-TD


ᐅ Connie Rivera Serna, California

Address: 9235 Artesia Blvd Spc 4 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-19621-RN: "The bankruptcy filing by Connie Rivera Serna, undertaken in 2012-03-19 in Bellflower, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Connie Rivera Serna — California, 2:12-bk-19621-RN


ᐅ De Reyes Angelica J Serrano, California

Address: 9844 Beach St Bellflower, CA 90706-5918

Bankruptcy Case 2:16-bk-16240-DS Summary: "The bankruptcy record of De Reyes Angelica J Serrano from Bellflower, CA, shows a Chapter 7 case filed in 2016-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-09."
De Reyes Angelica J Serrano — California, 2:16-bk-16240-DS


ᐅ Elena Aurora Serrano, California

Address: 15503 Ryon Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13549-RN: "In a Chapter 7 bankruptcy case, Elena Aurora Serrano from Bellflower, CA, saw her proceedings start in 2012-01-31 and complete by 06/04/2012, involving asset liquidation."
Elena Aurora Serrano — California, 2:12-bk-13549-RN


ᐅ Marco Yobany Serrano, California

Address: 10020 Alondra Blvd Apt 16 Bellflower, CA 90706-3929

Bankruptcy Case 2:15-bk-12462-BR Overview: "Marco Yobany Serrano's bankruptcy, initiated in 02/18/2015 and concluded by 06/01/2015 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Yobany Serrano — California, 2:15-bk-12462-BR


ᐅ Maria Serrano, California

Address: 14619 1/2 Clark Ave Bellflower, CA 90706

Bankruptcy Case 2:12-bk-46943-RN Summary: "In Bellflower, CA, Maria Serrano filed for Chapter 7 bankruptcy in Nov 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-12."
Maria Serrano — California, 2:12-bk-46943-RN


ᐅ Sandra Serrano, California

Address: 14003 Woodruff Ave Apt A Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16298-ER: "Sandra Serrano's Chapter 7 bankruptcy, filed in Bellflower, CA in March 2013, led to asset liquidation, with the case closing in 2013-06-21."
Sandra Serrano — California, 2:13-bk-16298-ER


ᐅ Clara Michaell Serrano, California

Address: 15503 Blaine Ave Bellflower, CA 90706

Bankruptcy Case 2:13-bk-21192-ER Summary: "The bankruptcy filing by Clara Michaell Serrano, undertaken in Apr 29, 2013 in Bellflower, CA under Chapter 7, concluded with discharge in Aug 5, 2013 after liquidating assets."
Clara Michaell Serrano — California, 2:13-bk-21192-ER


ᐅ Jose Luis Sevilla, California

Address: 9359 Mandale St Bellflower, CA 90706-2927

Brief Overview of Bankruptcy Case 2:15-bk-24680-RN: "Bellflower, CA resident Jose Luis Sevilla's September 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2016."
Jose Luis Sevilla — California, 2:15-bk-24680-RN


ᐅ Akilah Shabazz, California

Address: 14558 Woodruff Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13784-PC: "Bellflower, CA resident Akilah Shabazz's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-02."
Akilah Shabazz — California, 2:11-bk-13784-PC


ᐅ Vardan Shamiryan, California

Address: 16222 Grand Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-33064-BR7: "The bankruptcy filing by Vardan Shamiryan, undertaken in May 27, 2011 in Bellflower, CA under Chapter 7, concluded with discharge in 2011-09-29 after liquidating assets."
Vardan Shamiryan — California, 2:11-bk-33064-BR


ᐅ Hakim Omar Sharif, California

Address: 9660 Somerset Blvd Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-10853-RN: "Hakim Omar Sharif's bankruptcy, initiated in Jan 10, 2012 and concluded by May 2012 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hakim Omar Sharif — California, 2:12-bk-10853-RN


ᐅ Gerald Wayne Sharp, California

Address: PO Box 1335 Bellflower, CA 90707

Bankruptcy Case 2:13-bk-36314-VZ Overview: "Bellflower, CA resident Gerald Wayne Sharp's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-09."
Gerald Wayne Sharp — California, 2:13-bk-36314-VZ


ᐅ Thomas D Shaw, California

Address: 9935 Ramona St Apt 15 Bellflower, CA 90706-6924

Brief Overview of Bankruptcy Case 2:15-bk-10271-BR: "Bellflower, CA resident Thomas D Shaw's 01.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2015."
Thomas D Shaw — California, 2:15-bk-10271-BR


ᐅ Robert Shelton, California

Address: 9325 Ives St Bellflower, CA 90706

Bankruptcy Case 2:09-bk-44128-BR Overview: "In a Chapter 7 bankruptcy case, Robert Shelton from Bellflower, CA, saw their proceedings start in 12/03/2009 and complete by 2010-03-15, involving asset liquidation."
Robert Shelton — California, 2:09-bk-44128-BR


ᐅ Katherine Lee Shepard, California

Address: 9261 Gardendale St Bellflower, CA 90706-2143

Bankruptcy Case 2:15-bk-19411-ER Summary: "Katherine Lee Shepard's Chapter 7 bankruptcy, filed in Bellflower, CA in 2015-06-12, led to asset liquidation, with the case closing in 09.10.2015."
Katherine Lee Shepard — California, 2:15-bk-19411-ER


ᐅ Guadalupe Shevlin, California

Address: 14815 Cerritos Ave Spc 15 Bellflower, CA 90706-1855

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23660-ER: "Guadalupe Shevlin's Chapter 7 bankruptcy, filed in Bellflower, CA in 2014-07-17, led to asset liquidation, with the case closing in 11.03.2014."
Guadalupe Shevlin — California, 2:14-bk-23660-ER


ᐅ Charles A Shirley, California

Address: 9919 Ramona St Apt 207 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-23790-RN7: "Charles A Shirley's Chapter 7 bankruptcy, filed in Bellflower, CA in 2013-05-24, led to asset liquidation, with the case closing in September 3, 2013."
Charles A Shirley — California, 2:13-bk-23790-RN


ᐅ Maria Short, California

Address: 13824 Cornuta Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20681-ER: "In a Chapter 7 bankruptcy case, Maria Short from Bellflower, CA, saw their proceedings start in 2010-03-22 and complete by Jul 2, 2010, involving asset liquidation."
Maria Short — California, 2:10-bk-20681-ER


ᐅ Jeffrey Short, California

Address: 14114 Bellflower Blvd Apt A Bellflower, CA 90706-2457

Bankruptcy Case 2:16-bk-18896-ER Overview: "The bankruptcy record of Jeffrey Short from Bellflower, CA, shows a Chapter 7 case filed in 2016-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2016."
Jeffrey Short — California, 2:16-bk-18896-ER


ᐅ George Elias Sidhom, California

Address: 9447 Hoback St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-25072-ER7: "In Bellflower, CA, George Elias Sidhom filed for Chapter 7 bankruptcy in Jun 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2013."
George Elias Sidhom — California, 2:13-bk-25072-ER


ᐅ Carolina Siles, California

Address: 15746 Blaine Ave Apt 6 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-24190-PC Summary: "In a Chapter 7 bankruptcy case, Carolina Siles from Bellflower, CA, saw her proceedings start in April 1, 2011 and complete by 2011-08-04, involving asset liquidation."
Carolina Siles — California, 2:11-bk-24190-PC


ᐅ Trina Latriece Simmons, California

Address: 9840 Cedar St Apt 3 Bellflower, CA 90706-6969

Bankruptcy Case 2:15-bk-12545-RK Overview: "Trina Latriece Simmons's bankruptcy, initiated in Feb 20, 2015 and concluded by 05.21.2015 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina Latriece Simmons — California, 2:15-bk-12545-RK


ᐅ Terry D Simon, California

Address: 13603 Woodruff Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-22085-BR7: "In Bellflower, CA, Terry D Simon filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Terry D Simon — California, 2:12-bk-22085-BR


ᐅ Michael Simpfenderfer, California

Address: 15511 Santa Ana Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-14081-ER7: "In a Chapter 7 bankruptcy case, Michael Simpfenderfer from Bellflower, CA, saw their proceedings start in 02.04.2010 and complete by 2010-05-17, involving asset liquidation."
Michael Simpfenderfer — California, 2:10-bk-14081-ER


ᐅ Vivian Yagao Simpfenderfer, California

Address: 14500 McNab Ave Apt 410 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-10096-TD Overview: "The bankruptcy record of Vivian Yagao Simpfenderfer from Bellflower, CA, shows a Chapter 7 case filed in 2011-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2011."
Vivian Yagao Simpfenderfer — California, 2:11-bk-10096-TD


ᐅ Redentor Agustin Sioson, California

Address: 9848 Jefferson St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-27335-RK: "The case of Redentor Agustin Sioson in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Redentor Agustin Sioson — California, 2:12-bk-27335-RK


ᐅ Cirineo Flordeliza Sison, California

Address: 9423 Flower St Apt 9 Bellflower, CA 90706

Bankruptcy Case 2:09-bk-36489-SB Overview: "In Bellflower, CA, Cirineo Flordeliza Sison filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Cirineo Flordeliza Sison — California, 2:09-bk-36489-SB


ᐅ Anna Nicole Sitarz, California

Address: 9522 Olive St Bellflower, CA 90706

Bankruptcy Case 2:13-bk-12064-RN Summary: "The bankruptcy record of Anna Nicole Sitarz from Bellflower, CA, shows a Chapter 7 case filed in Jan 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Anna Nicole Sitarz — California, 2:13-bk-12064-RN


ᐅ Reng Sith, California

Address: 9242 Rose St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-19490-TD: "The case of Reng Sith in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reng Sith — California, 2:11-bk-19490-TD


ᐅ Beverly Ann Slaney, California

Address: 14500 McNab Ave Apt 1406 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18823-ER: "Beverly Ann Slaney's Chapter 7 bankruptcy, filed in Bellflower, CA in 2013-04-04, led to asset liquidation, with the case closing in 2013-07-15."
Beverly Ann Slaney — California, 2:13-bk-18823-ER


ᐅ Kenneth Thompson Sleppy, California

Address: 15313 Bellflower Blvd Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-43137-SK: "The case of Kenneth Thompson Sleppy in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Thompson Sleppy — California, 2:11-bk-43137-SK


ᐅ Bey Andre Smart, California

Address: 9059 Scott St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-37805-RN7: "The bankruptcy record of Bey Andre Smart from Bellflower, CA, shows a Chapter 7 case filed in 06/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-31."
Bey Andre Smart — California, 2:11-bk-37805-RN


ᐅ Larry Sheldon Smith, California

Address: 9323 Cedar St Apt C Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-13642-TD: "The bankruptcy record of Larry Sheldon Smith from Bellflower, CA, shows a Chapter 7 case filed in 02/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2012."
Larry Sheldon Smith — California, 2:12-bk-13642-TD


ᐅ Michael Daniel Smith, California

Address: 9453 Arkansas St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-62103-BB7: "The bankruptcy filing by Michael Daniel Smith, undertaken in 12.23.2011 in Bellflower, CA under Chapter 7, concluded with discharge in March 27, 2012 after liquidating assets."
Michael Daniel Smith — California, 2:11-bk-62103-BB


ᐅ Valerie Smith, California

Address: 9530 Alondra Blvd Spc 54 Bellflower, CA 90706-8337

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11097-WB: "Bellflower, CA resident Valerie Smith's 2014-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-05."
Valerie Smith — California, 2:14-bk-11097-WB


ᐅ Anton Donell Smith, California

Address: 9217 Cedar St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-11131-BR: "The bankruptcy record of Anton Donell Smith from Bellflower, CA, shows a Chapter 7 case filed in 2011-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2011."
Anton Donell Smith — California, 2:11-bk-11131-BR


ᐅ Sherry Lee Smith, California

Address: 9948 Liggett St Bellflower, CA 90706-3215

Bankruptcy Case 2:15-bk-15006-ER Summary: "In a Chapter 7 bankruptcy case, Sherry Lee Smith from Bellflower, CA, saw her proceedings start in March 2015 and complete by 2015-06-29, involving asset liquidation."
Sherry Lee Smith — California, 2:15-bk-15006-ER


ᐅ David Smith, California

Address: 9309 Ramona St Bellflower, CA 90706

Bankruptcy Case 2:09-bk-45672-ER Summary: "Bellflower, CA resident David Smith's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2010."
David Smith — California, 2:09-bk-45672-ER


ᐅ Shashi Sohl, California

Address: 10416 Arthurdale St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18639-ER: "Shashi Sohl's Chapter 7 bankruptcy, filed in Bellflower, CA in 2010-03-09, led to asset liquidation, with the case closing in 06.19.2010."
Shashi Sohl — California, 2:10-bk-18639-ER


ᐅ Marcos Solano, California

Address: 10220 Walnut St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-24118-RN Overview: "The case of Marcos Solano in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcos Solano — California, 2:12-bk-24118-RN


ᐅ Natalia Solano, California

Address: 14009 Ocana Ave Bellflower, CA 90706

Bankruptcy Case 2:12-bk-18234-RN Summary: "The bankruptcy record of Natalia Solano from Bellflower, CA, shows a Chapter 7 case filed in Mar 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2012."
Natalia Solano — California, 2:12-bk-18234-RN


ᐅ Ronald A Solano, California

Address: 15741 Blaine Ave Apt 18 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-18608-ER Overview: "Ronald A Solano's bankruptcy, initiated in 2012-03-09 and concluded by 2012-07-12 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Solano — California, 2:12-bk-18608-ER


ᐅ Yvette Solis, California

Address: 9664 Alondra Blvd Bellflower, CA 90706

Bankruptcy Case 2:11-bk-35175-BR Summary: "Yvette Solis's Chapter 7 bankruptcy, filed in Bellflower, CA in June 10, 2011, led to asset liquidation, with the case closing in Oct 13, 2011."
Yvette Solis — California, 2:11-bk-35175-BR


ᐅ Adan Solis, California

Address: 9040 Ramona St Apt 4A Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47497-BR: "The bankruptcy record of Adan Solis from Bellflower, CA, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2013."
Adan Solis — California, 2:12-bk-47497-BR


ᐅ Martin Solorzano, California

Address: 17035 California Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:09-bk-47132-BR: "The bankruptcy record of Martin Solorzano from Bellflower, CA, shows a Chapter 7 case filed in 12/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2010."
Martin Solorzano — California, 2:09-bk-47132-BR


ᐅ Cony H Song, California

Address: 17672 Sarentina Ct Bellflower, CA 90706

Brief Overview of Bankruptcy Case 8:12-bk-11086-ES: "The case of Cony H Song in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cony H Song — California, 8:12-bk-11086-ES


ᐅ Yun Song, California

Address: 17746 Regency Cir Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12010-BR: "In Bellflower, CA, Yun Song filed for Chapter 7 bankruptcy in 01/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2010."
Yun Song — California, 2:10-bk-12010-BR


ᐅ Saiswat Sornkeo, California

Address: 9084 Gardendale St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28861-RN: "The bankruptcy record of Saiswat Sornkeo from Bellflower, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Saiswat Sornkeo — California, 2:11-bk-28861-RN


ᐅ Jose Alberto Sosa, California

Address: 9421 Rose St Apt 205 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-25928-TD Summary: "The bankruptcy filing by Jose Alberto Sosa, undertaken in May 2012 in Bellflower, CA under Chapter 7, concluded with discharge in 2012-09-06 after liquidating assets."
Jose Alberto Sosa — California, 2:12-bk-25928-TD


ᐅ Anna Sosa, California

Address: 9301 Artesia Blvd Apt 16 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-25547-TD: "In Bellflower, CA, Anna Sosa filed for Chapter 7 bankruptcy in June 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2013."
Anna Sosa — California, 2:13-bk-25547-TD


ᐅ Richard Allen Sosebee, California

Address: 9333 Heiner St Bellflower, CA 90706

Bankruptcy Case 2:09-bk-36463-SB Overview: "Richard Allen Sosebee's Chapter 7 bankruptcy, filed in Bellflower, CA in September 2009, led to asset liquidation, with the case closing in 2010-01-10."
Richard Allen Sosebee — California, 2:09-bk-36463-SB


ᐅ John Sprader, California

Address: 9147 Maple St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-51012-RN: "The bankruptcy record of John Sprader from Bellflower, CA, shows a Chapter 7 case filed in September 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
John Sprader — California, 2:10-bk-51012-RN


ᐅ Londet Srun, California

Address: 9200 Somerset Blvd Apt 14 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-20197-ER Summary: "In Bellflower, CA, Londet Srun filed for Chapter 7 bankruptcy in 03/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-28."
Londet Srun — California, 2:10-bk-20197-ER


ᐅ Marie Nicole St, California

Address: 16913 Ardmore Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-61101-ER Summary: "The bankruptcy filing by Marie Nicole St, undertaken in November 2010 in Bellflower, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Marie Nicole St — California, 2:10-bk-61101-ER


ᐅ Frank Stainbrook, California

Address: 10130 Washington St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30329-PC: "The bankruptcy filing by Frank Stainbrook, undertaken in May 2010 in Bellflower, CA under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Frank Stainbrook — California, 2:10-bk-30329-PC


ᐅ Willam Stamas, California

Address: 15700 Ryon Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-45457-VZ Summary: "Willam Stamas's Chapter 7 bankruptcy, filed in Bellflower, CA in 2010-08-23, led to asset liquidation, with the case closing in December 26, 2010."
Willam Stamas — California, 2:10-bk-45457-VZ


ᐅ Sheneice Stavonna, California

Address: 15719 Eucalyptus Ave Apt 31 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-46914-RN Overview: "Sheneice Stavonna's Chapter 7 bankruptcy, filed in Bellflower, CA in Aug 31, 2010, led to asset liquidation, with the case closing in January 3, 2011."
Sheneice Stavonna — California, 2:10-bk-46914-RN


ᐅ Tanya Felice Stewart, California

Address: 15539 Woodruff Ave Unit 9 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-59221-ER Summary: "The bankruptcy record of Tanya Felice Stewart from Bellflower, CA, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-04."
Tanya Felice Stewart — California, 2:11-bk-59221-ER


ᐅ Gwendolyn J Stewart, California

Address: 14130 Bellflower Blvd Apt 15 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-29277-EC Summary: "In Bellflower, CA, Gwendolyn J Stewart filed for Chapter 7 bankruptcy in 05/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-05."
Gwendolyn J Stewart — California, 2:11-bk-29277-EC


ᐅ Sharon S Stinley, California

Address: 17912 Downey Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:09-bk-35728-BR7: "In a Chapter 7 bankruptcy case, Sharon S Stinley from Bellflower, CA, saw her proceedings start in 2009-09-23 and complete by Jan 3, 2010, involving asset liquidation."
Sharon S Stinley — California, 2:09-bk-35728-BR


ᐅ Robert Stockwell, California

Address: 9525 Rosecrans Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-10254-ER Summary: "The bankruptcy filing by Robert Stockwell, undertaken in 2010-01-05 in Bellflower, CA under Chapter 7, concluded with discharge in 2010-04-17 after liquidating assets."
Robert Stockwell — California, 2:10-bk-10254-ER


ᐅ Maria Isabel Stoltz, California

Address: 9115 Ramona St Bellflower, CA 90706

Bankruptcy Case 2:13-bk-11798-BB Overview: "Maria Isabel Stoltz's Chapter 7 bankruptcy, filed in Bellflower, CA in 2013-01-22, led to asset liquidation, with the case closing in 05.04.2013."
Maria Isabel Stoltz — California, 2:13-bk-11798-BB


ᐅ James Alan Street, California

Address: 15529 Eucalyptus Ave Bellflower, CA 90706

Bankruptcy Case 2:11-bk-44177-PC Summary: "Bellflower, CA resident James Alan Street's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2011."
James Alan Street — California, 2:11-bk-44177-PC


ᐅ Edith Sturgill, California

Address: 9241 Cedar St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-36770-AA: "The bankruptcy record of Edith Sturgill from Bellflower, CA, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Edith Sturgill — California, 2:10-bk-36770-AA


ᐅ Sammie Earl Sudduth, California

Address: 10453 Artesia Blvd Apt 57B Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-34960-RN: "Sammie Earl Sudduth's bankruptcy, initiated in 2013-10-11 and concluded by 01.21.2014 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sammie Earl Sudduth — California, 2:13-bk-34960-RN


ᐅ Sanan Suesataya, California

Address: 9023 Rose St Spc C3 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-11481-BB7: "The bankruptcy filing by Sanan Suesataya, undertaken in 01.18.2013 in Bellflower, CA under Chapter 7, concluded with discharge in 2013-04-30 after liquidating assets."
Sanan Suesataya — California, 2:13-bk-11481-BB


ᐅ Daniel C Sullivan, California

Address: 9114 Walnut St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-56773-ER Summary: "The bankruptcy filing by Daniel C Sullivan, undertaken in 11/11/2011 in Bellflower, CA under Chapter 7, concluded with discharge in 03.15.2012 after liquidating assets."
Daniel C Sullivan — California, 2:11-bk-56773-ER


ᐅ Marian Summers, California

Address: 9922 Flora Vista St Apt 121 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-16726-VZ: "In a Chapter 7 bankruptcy case, Marian Summers from Bellflower, CA, saw her proceedings start in 2010-02-24 and complete by 06/06/2010, involving asset liquidation."
Marian Summers — California, 2:10-bk-16726-VZ


ᐅ Supchai Sunthonlap, California

Address: 9129 Algeroma St Bellflower, CA 90706-4203

Bankruptcy Case 2:14-bk-26096-DS Summary: "The case of Supchai Sunthonlap in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Supchai Sunthonlap — California, 2:14-bk-26096-DS


ᐅ Tiamjan Sutitum, California

Address: 15715 Bellflower Blvd Bellflower, CA 90706

Bankruptcy Case 2:10-bk-22916-RN Summary: "The case of Tiamjan Sutitum in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiamjan Sutitum — California, 2:10-bk-22916-RN


ᐅ Frank Swayzer, California

Address: 16251 Woodruff Ave Apt 17 Bellflower, CA 90706-4946

Bankruptcy Case 2:15-bk-14107-BB Overview: "In Bellflower, CA, Frank Swayzer filed for Chapter 7 bankruptcy in Mar 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Frank Swayzer — California, 2:15-bk-14107-BB


ᐅ Jeri Lynne Talbert, California

Address: 16266 1/2 Grand Ave Bellflower, CA 90706-5084

Bankruptcy Case 2:15-bk-20217-SK Summary: "In a Chapter 7 bankruptcy case, Jeri Lynne Talbert from Bellflower, CA, saw her proceedings start in 06/25/2015 and complete by 2015-09-23, involving asset liquidation."
Jeri Lynne Talbert — California, 2:15-bk-20217-SK


ᐅ Nicole Lynn Tarver, California

Address: 9206 Gardendale St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-61337-ER7: "The bankruptcy record of Nicole Lynn Tarver from Bellflower, CA, shows a Chapter 7 case filed in 2011-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2012."
Nicole Lynn Tarver — California, 2:11-bk-61337-ER


ᐅ Dennis Larry Tarvin, California

Address: 13723 Regentview Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-57947-RN: "Dennis Larry Tarvin's bankruptcy, initiated in 11.21.2011 and concluded by 03.25.2012 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Larry Tarvin — California, 2:11-bk-57947-RN


ᐅ Annie Taylor, California

Address: 9132 Rendalia St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-37672-BR7: "The bankruptcy filing by Annie Taylor, undertaken in Nov 18, 2013 in Bellflower, CA under Chapter 7, concluded with discharge in 2014-02-28 after liquidating assets."
Annie Taylor — California, 2:13-bk-37672-BR