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 Ernie Velazquez, California

Address: 9929 Cedar St Apt 2 Bellflower, CA 90706-7329

Brief Overview of Bankruptcy Case 2:16-bk-15250-BB: "In Bellflower, CA, Ernie Velazquez filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2016."
Ernie Velazquez — California, 2:16-bk-15250-BB


ᐅ Rodolfo I Velazquez, California

Address: 9857 Palm St Bellflower, CA 90706-5933

Concise Description of Bankruptcy Case 2:15-bk-23212-RN7: "The bankruptcy filing by Rodolfo I Velazquez, undertaken in 2015-08-24 in Bellflower, CA under Chapter 7, concluded with discharge in 11/22/2015 after liquidating assets."
Rodolfo I Velazquez — California, 2:15-bk-23212-RN


ᐅ Maria Velazquez, California

Address: 9526 Los Angeles St Apt 8 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27859-RN: "Maria Velazquez's Chapter 7 bankruptcy, filed in Bellflower, CA in 05/05/2010, led to asset liquidation, with the case closing in August 2010."
Maria Velazquez — California, 2:10-bk-27859-RN


ᐅ Emma Velazquez, California

Address: 10311 1/2 Trabuco St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28993-ER: "In a Chapter 7 bankruptcy case, Emma Velazquez from Bellflower, CA, saw her proceedings start in 05.12.2010 and complete by 08/22/2010, involving asset liquidation."
Emma Velazquez — California, 2:10-bk-28993-ER


ᐅ Maria Velez, California

Address: 8620 Cedar St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-28503-PC Overview: "Bellflower, CA resident Maria Velez's May 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2012."
Maria Velez — California, 2:12-bk-28503-PC


ᐅ Celeste Bianca Ventura, California

Address: 8626 Cedar St Bellflower, CA 90706-6304

Bankruptcy Case 2:15-bk-22905-BB Overview: "The bankruptcy record of Celeste Bianca Ventura from Bellflower, CA, shows a Chapter 7 case filed in 08/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2015."
Celeste Bianca Ventura — California, 2:15-bk-22905-BB


ᐅ Janna Vera, California

Address: 10520 Elgers St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-57695-ER Overview: "Janna Vera's Chapter 7 bankruptcy, filed in Bellflower, CA in Nov 18, 2011, led to asset liquidation, with the case closing in Mar 22, 2012."
Janna Vera — California, 2:11-bk-57695-ER


ᐅ Entelvina Vergara, California

Address: 14746 Ardis Ave Bellflower, CA 90706

Bankruptcy Case 2:11-bk-59858-RK Overview: "The bankruptcy filing by Entelvina Vergara, undertaken in Dec 7, 2011 in Bellflower, CA under Chapter 7, concluded with discharge in 2012-04-10 after liquidating assets."
Entelvina Vergara — California, 2:11-bk-59858-RK


ᐅ Linda Vericker, California

Address: 9830 Belmont St Apt 257 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-41560-BB Summary: "In a Chapter 7 bankruptcy case, Linda Vericker from Bellflower, CA, saw her proceedings start in 07/29/2010 and complete by 2010-12-01, involving asset liquidation."
Linda Vericker — California, 2:10-bk-41560-BB


ᐅ Michael Leon Verrett, California

Address: 9115 Ramona St Bellflower, CA 90706-6427

Bankruptcy Case 2:10-bk-33113-SK Summary: "Michael Leon Verrett's Chapter 13 bankruptcy in Bellflower, CA started in June 7, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in August 26, 2013."
Michael Leon Verrett — California, 2:10-bk-33113-SK


ᐅ Bety D Vides, California

Address: 9417 Cedar St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36398-BR: "Bety D Vides's bankruptcy, initiated in Sep 29, 2009 and concluded by 01/09/2010 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bety D Vides — California, 2:09-bk-36398-BR


ᐅ Cristina Esperanza Vigil, California

Address: 13802 Hanwell Ave Bellflower, CA 90706

Bankruptcy Case 2:12-bk-19299-PC Overview: "Cristina Esperanza Vigil's Chapter 7 bankruptcy, filed in Bellflower, CA in 2012-03-15, led to asset liquidation, with the case closing in 2012-07-18."
Cristina Esperanza Vigil — California, 2:12-bk-19299-PC


ᐅ Nol Maria Guadalupe Villa, California

Address: 9713 Beach St Bellflower, CA 90706-5866

Concise Description of Bankruptcy Case 2:14-bk-22160-VZ7: "Bellflower, CA resident Nol Maria Guadalupe Villa's 2014-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2014."
Nol Maria Guadalupe Villa — California, 2:14-bk-22160-VZ


ᐅ Mercy Carmen Villalba, California

Address: 13712 Bluegrove Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-29321-RK: "In a Chapter 7 bankruptcy case, Mercy Carmen Villalba from Bellflower, CA, saw her proceedings start in 07/31/2013 and complete by 11.04.2013, involving asset liquidation."
Mercy Carmen Villalba — California, 2:13-bk-29321-RK


ᐅ Alberto Villalobos, California

Address: 15517 Leahy Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25873-RN: "The bankruptcy filing by Alberto Villalobos, undertaken in 2012-05-04 in Bellflower, CA under Chapter 7, concluded with discharge in 09.06.2012 after liquidating assets."
Alberto Villalobos — California, 2:12-bk-25873-RN


ᐅ Sarah Villalobos, California

Address: 9906 1/2 Belmont St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-43105-BB Summary: "Bellflower, CA resident Sarah Villalobos's 08/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2011."
Sarah Villalobos — California, 2:11-bk-43105-BB


ᐅ Jr Randy Villasenor, California

Address: 15533 Bellflower Blvd Apt 10 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-17604-TD7: "The bankruptcy filing by Jr Randy Villasenor, undertaken in 2011-02-23 in Bellflower, CA under Chapter 7, concluded with discharge in 06/28/2011 after liquidating assets."
Jr Randy Villasenor — California, 2:11-bk-17604-TD


ᐅ Atanacio Villegas, California

Address: 9906 Lindale St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-19732-RN Overview: "The case of Atanacio Villegas in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Atanacio Villegas — California, 2:11-bk-19732-RN


ᐅ Carlos A Viramontes, California

Address: 16114 Santa Ana Ave Bellflower, CA 90706

Bankruptcy Case 2:12-bk-47185-BR Summary: "Carlos A Viramontes's Chapter 7 bankruptcy, filed in Bellflower, CA in November 6, 2012, led to asset liquidation, with the case closing in February 2013."
Carlos A Viramontes — California, 2:12-bk-47185-BR


ᐅ Claudia Maria Virgen, California

Address: 9436 Van Ruiten St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-32477-ER: "The bankruptcy record of Claudia Maria Virgen from Bellflower, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-20."
Claudia Maria Virgen — California, 2:13-bk-32477-ER


ᐅ Veerawat Visetprasit, California

Address: 15715 Bellflower Blvd Bellflower, CA 90706

Bankruptcy Case 2:10-bk-36251-TD Summary: "Veerawat Visetprasit's Chapter 7 bankruptcy, filed in Bellflower, CA in June 2010, led to asset liquidation, with the case closing in Oct 31, 2010."
Veerawat Visetprasit — California, 2:10-bk-36251-TD


ᐅ Ponnary Vong, California

Address: 9344 1/2 Ramona St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-32571-ER7: "The bankruptcy record of Ponnary Vong from Bellflower, CA, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2010."
Ponnary Vong — California, 2:10-bk-32571-ER


ᐅ John Wachter, California

Address: 10261 Trabuco St Bellflower, CA 90706

Bankruptcy Case 8:09-bk-23521-TA Overview: "The case of John Wachter in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Wachter — California, 8:09-bk-23521-TA


ᐅ Shamika L Wade, California

Address: 10010 1/2 Foster Rd Bellflower, CA 90706-2664

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27200-ER: "In a Chapter 7 bankruptcy case, Shamika L Wade from Bellflower, CA, saw her proceedings start in 2014-09-09 and complete by 2014-12-08, involving asset liquidation."
Shamika L Wade — California, 2:14-bk-27200-ER


ᐅ Richard Walker, California

Address: 16410 Grand Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-57515-PC Summary: "In a Chapter 7 bankruptcy case, Richard Walker from Bellflower, CA, saw their proceedings start in 2010-11-04 and complete by 2011-03-09, involving asset liquidation."
Richard Walker — California, 2:10-bk-57515-PC


ᐅ Dolores Cromwell Walker, California

Address: 16118 1/4 Woodruff Ave Bellflower, CA 90706-4906

Brief Overview of Bankruptcy Case 2:14-bk-29049-BB: "Bellflower, CA resident Dolores Cromwell Walker's 10.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Dolores Cromwell Walker — California, 2:14-bk-29049-BB


ᐅ Yolanda Walker, California

Address: 9922 Flora Vista St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15855-RK: "Yolanda Walker's bankruptcy, initiated in 03.07.2013 and concluded by Jun 10, 2013 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Walker — California, 2:13-bk-15855-RK


ᐅ Joyce E Walker, California

Address: 8813 Cedar St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37796-BR: "In a Chapter 7 bankruptcy case, Joyce E Walker from Bellflower, CA, saw her proceedings start in June 28, 2011 and complete by 2011-10-31, involving asset liquidation."
Joyce E Walker — California, 2:11-bk-37796-BR


ᐅ Natalie M Ward, California

Address: 9424 Cedar St Unit D Bellflower, CA 90706-7837

Brief Overview of Bankruptcy Case 2:15-bk-16353-BR: "In Bellflower, CA, Natalie M Ward filed for Chapter 7 bankruptcy in 2015-04-22. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Natalie M Ward — California, 2:15-bk-16353-BR


ᐅ Ardell Ware, California

Address: 9727 Belmont St Apt 4 Bellflower, CA 90706-5337

Bankruptcy Case 2:15-bk-14858-RN Overview: "The bankruptcy record of Ardell Ware from Bellflower, CA, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Ardell Ware — California, 2:15-bk-14858-RN


ᐅ Tonia Warrior, California

Address: 13536 Lakewood Blvd PMB 204 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-42214-ER Overview: "Tonia Warrior's Chapter 7 bankruptcy, filed in Bellflower, CA in 08.02.2010, led to asset liquidation, with the case closing in 2010-12-05."
Tonia Warrior — California, 2:10-bk-42214-ER


ᐅ Karen Washington, California

Address: 14719 Bellflower Blvd Bellflower, CA 90706

Bankruptcy Case 2:10-bk-64429-PC Summary: "In Bellflower, CA, Karen Washington filed for Chapter 7 bankruptcy in 12.21.2010. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2011."
Karen Washington — California, 2:10-bk-64429-PC


ᐅ Kene Washington, California

Address: 9724 Artesia Blvd # 1A Bellflower, CA 90706-6692

Bankruptcy Case 2:14-bk-29700-RK Summary: "In Bellflower, CA, Kene Washington filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2015."
Kene Washington — California, 2:14-bk-29700-RK


ᐅ Michelle Wasylyszyn, California

Address: 9323 Los Angeles St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-61039-PC Summary: "In Bellflower, CA, Michelle Wasylyszyn filed for Chapter 7 bankruptcy in Nov 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2011."
Michelle Wasylyszyn — California, 2:10-bk-61039-PC


ᐅ Cynthia Waterhouse, California

Address: 10459 Artesia Blvd # 13 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-58275-TD: "The bankruptcy filing by Cynthia Waterhouse, undertaken in November 23, 2011 in Bellflower, CA under Chapter 7, concluded with discharge in March 27, 2012 after liquidating assets."
Cynthia Waterhouse — California, 2:11-bk-58275-TD


ᐅ Phyllis Watkins, California

Address: 14500 McNab Ave Apt 1713 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-42430-PC Summary: "In Bellflower, CA, Phyllis Watkins filed for Chapter 7 bankruptcy in July 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2011."
Phyllis Watkins — California, 2:11-bk-42430-PC


ᐅ Lauren Louise Webb, California

Address: 8541 Park St Bellflower, CA 90706

Bankruptcy Case 2:13-bk-23279-ER Overview: "The bankruptcy filing by Lauren Louise Webb, undertaken in May 21, 2013 in Bellflower, CA under Chapter 7, concluded with discharge in 08/26/2013 after liquidating assets."
Lauren Louise Webb — California, 2:13-bk-23279-ER


ᐅ Katheryn L Webster, California

Address: 9911 Ramona St Apt 6 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-13907-BB7: "Katheryn L Webster's bankruptcy, initiated in February 2013 and concluded by May 2013 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katheryn L Webster — California, 2:13-bk-13907-BB


ᐅ Vaughn Edward Wells, California

Address: 9141 Alondra Blvd Spc 26 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-10298-ER: "In a Chapter 7 bankruptcy case, Vaughn Edward Wells from Bellflower, CA, saw his proceedings start in Jan 4, 2013 and complete by 2013-04-16, involving asset liquidation."
Vaughn Edward Wells — California, 2:13-bk-10298-ER


ᐅ Kirk Werner, California

Address: 9133 Oak St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-55079-VZ7: "In a Chapter 7 bankruptcy case, Kirk Werner from Bellflower, CA, saw his proceedings start in 2010-10-20 and complete by 2011-02-22, involving asset liquidation."
Kirk Werner — California, 2:10-bk-55079-VZ


ᐅ Dewander White, California

Address: 9628 Van Ruiten St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61625-BR: "Dewander White's bankruptcy, initiated in December 2011 and concluded by Apr 23, 2012 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewander White — California, 2:11-bk-61625-BR


ᐅ John White, California

Address: 9352 Faywood St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41708-BR: "Bellflower, CA resident John White's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2010."
John White — California, 2:09-bk-41708-BR


ᐅ Russell E Whitney, California

Address: 16637 Chicago Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-61942-RN: "The bankruptcy record of Russell E Whitney from Bellflower, CA, shows a Chapter 7 case filed in 12.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.25.2012."
Russell E Whitney — California, 2:11-bk-61942-RN


ᐅ David Edward Wick, California

Address: 9843 Ramona St Apt 321 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13678-RN: "In Bellflower, CA, David Edward Wick filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
David Edward Wick — California, 2:11-bk-13678-RN


ᐅ Kristie Jo Wiest, California

Address: PO Box 1692 Bellflower, CA 90707

Brief Overview of Bankruptcy Case 2:12-bk-36246-RK: "The case of Kristie Jo Wiest in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristie Jo Wiest — California, 2:12-bk-36246-RK


ᐅ Evelyn Denise Wilborn, California

Address: 10419 Hayford St Unit F Bellflower, CA 90706

Bankruptcy Case 2:12-bk-14907-RN Overview: "The bankruptcy record of Evelyn Denise Wilborn from Bellflower, CA, shows a Chapter 7 case filed in 02.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2012."
Evelyn Denise Wilborn — California, 2:12-bk-14907-RN


ᐅ April Denice Wilkerson, California

Address: 10421 Artesia Blvd Unit 2 Bellflower, CA 90706-6834

Bankruptcy Case 2:14-bk-28192-RN Overview: "The bankruptcy filing by April Denice Wilkerson, undertaken in 09/24/2014 in Bellflower, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
April Denice Wilkerson — California, 2:14-bk-28192-RN


ᐅ Tracey Wright William, California

Address: 9500 Beverly St Bellflower, CA 90706-6534

Bankruptcy Case 2:14-bk-11328-BB Summary: "Tracey Wright William's bankruptcy, initiated in 2014-01-23 and concluded by 05.19.2014 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Wright William — California, 2:14-bk-11328-BB


ᐅ John Michael Williams, California

Address: 10445 Artesia Blvd Apt 4A Bellflower, CA 90706

Bankruptcy Case 2:12-bk-49027-RK Overview: "John Michael Williams's Chapter 7 bankruptcy, filed in Bellflower, CA in Nov 26, 2012, led to asset liquidation, with the case closing in 03/08/2013."
John Michael Williams — California, 2:12-bk-49027-RK


ᐅ Jones Linda Ann Williams, California

Address: 9126 Cedar St Apt 1 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30829-ER: "The bankruptcy filing by Jones Linda Ann Williams, undertaken in 08/19/2013 in Bellflower, CA under Chapter 7, concluded with discharge in Nov 25, 2013 after liquidating assets."
Jones Linda Ann Williams — California, 2:13-bk-30829-ER


ᐅ Willie Williams, California

Address: PO Box 374 Bellflower, CA 90707

Bankruptcy Case 2:11-bk-31784-EC Summary: "Bellflower, CA resident Willie Williams's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2011."
Willie Williams — California, 2:11-bk-31784-EC


ᐅ Lynette Rubina Williams, California

Address: 9954 Ramona St Apt 9 Bellflower, CA 90706-7345

Brief Overview of Bankruptcy Case 2:14-bk-29112-RK: "The case of Lynette Rubina Williams in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynette Rubina Williams — California, 2:14-bk-29112-RK


ᐅ Tyiesha Niema Williams, California

Address: 9308 Somerset Blvd Apt 36 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-28064-RN Summary: "Tyiesha Niema Williams's Chapter 7 bankruptcy, filed in Bellflower, CA in May 23, 2012, led to asset liquidation, with the case closing in Sep 25, 2012."
Tyiesha Niema Williams — California, 2:12-bk-28064-RN


ᐅ Hattie Renate Williams, California

Address: 10237 Somerset Blvd Apt 42 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-24091-ER Summary: "Hattie Renate Williams's bankruptcy, initiated in 2012-04-20 and concluded by 08.23.2012 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hattie Renate Williams — California, 2:12-bk-24091-ER


ᐅ Theresa Ann Williams, California

Address: 10453 Artesia Blvd Apt 20 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-17067-BB: "The bankruptcy record of Theresa Ann Williams from Bellflower, CA, shows a Chapter 7 case filed in 02.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2011."
Theresa Ann Williams — California, 2:11-bk-17067-BB


ᐅ Marlo Williams, California

Address: 9604 Mayne St Apt E Bellflower, CA 90706

Bankruptcy Case 2:10-bk-57530-BB Overview: "Marlo Williams's bankruptcy, initiated in 2010-11-04 and concluded by 2011-03-09 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlo Williams — California, 2:10-bk-57530-BB


ᐅ Ryan Deshaun Williams, California

Address: 8815 Rose St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-47492-TD Summary: "In a Chapter 7 bankruptcy case, Ryan Deshaun Williams from Bellflower, CA, saw their proceedings start in November 8, 2012 and complete by 2013-02-18, involving asset liquidation."
Ryan Deshaun Williams — California, 2:12-bk-47492-TD


ᐅ Hank Wilson, California

Address: 9550 Oak St Apt 606 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-31623-TD7: "The bankruptcy filing by Hank Wilson, undertaken in August 28, 2013 in Bellflower, CA under Chapter 7, concluded with discharge in Dec 2, 2013 after liquidating assets."
Hank Wilson — California, 2:13-bk-31623-TD


ᐅ Yolanda Franchone Windfield, California

Address: 14500 Mcnab Ave Apt 2601 Bellflower, CA 90706-3362

Brief Overview of Bankruptcy Case 2:15-bk-23388-BB: "Bellflower, CA resident Yolanda Franchone Windfield's 08.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2015."
Yolanda Franchone Windfield — California, 2:15-bk-23388-BB


ᐅ William Paul Womble, California

Address: 9308 Somerset Blvd Apt 9 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60290-ER: "The case of William Paul Womble in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Paul Womble — California, 2:11-bk-60290-ER


ᐅ Joaquin Wong, California

Address: 9310 Maple St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-60504-AA: "Bellflower, CA resident Joaquin Wong's November 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2011."
Joaquin Wong — California, 2:10-bk-60504-AA


ᐅ Pamela Wood, California

Address: 9858 Liggett St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-26456-SB: "Pamela Wood's bankruptcy, initiated in 2010-04-28 and concluded by August 8, 2010 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Wood — California, 2:10-bk-26456-SB


ᐅ Jeanette Woodard, California

Address: 16245 Lakewood Blvd Apt 20 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-23113-RK: "Jeanette Woodard's Chapter 7 bankruptcy, filed in Bellflower, CA in 2013-05-20, led to asset liquidation, with the case closing in 2013-08-30."
Jeanette Woodard — California, 2:13-bk-23113-RK


ᐅ Lucille Marie Woods, California

Address: 9054 Flower St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-15081-BR Overview: "The bankruptcy record of Lucille Marie Woods from Bellflower, CA, shows a Chapter 7 case filed in 2012-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2012."
Lucille Marie Woods — California, 2:12-bk-15081-BR


ᐅ Donald J Wooten, California

Address: 9451 1/4 Ramona St Bellflower, CA 90706-6526

Brief Overview of Bankruptcy Case 2:15-bk-25889-ER: "The bankruptcy record of Donald J Wooten from Bellflower, CA, shows a Chapter 7 case filed in 10.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2016."
Donald J Wooten — California, 2:15-bk-25889-ER


ᐅ Heather D Wooten, California

Address: 9451 1/4 Ramona St Bellflower, CA 90706-6526

Bankruptcy Case 2:15-bk-25889-ER Summary: "In a Chapter 7 bankruptcy case, Heather D Wooten from Bellflower, CA, saw her proceedings start in Oct 15, 2015 and complete by January 2016, involving asset liquidation."
Heather D Wooten — California, 2:15-bk-25889-ER


ᐅ Beverly Valerie Dee Wortham, California

Address: 9438 Harvard St Unit 4 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23389-BR: "Beverly Valerie Dee Wortham's Chapter 7 bankruptcy, filed in Bellflower, CA in 2013-05-22, led to asset liquidation, with the case closing in 2013-08-26."
Beverly Valerie Dee Wortham — California, 2:13-bk-23389-BR


ᐅ Patrick Roshawn Wright, California

Address: 9729 Walnut St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-24267-RN Summary: "Bellflower, CA resident Patrick Roshawn Wright's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Patrick Roshawn Wright — California, 2:12-bk-24267-RN


ᐅ Seerena Sue Wright, California

Address: 9521 Beach St Unit B Bellflower, CA 90706-7509

Concise Description of Bankruptcy Case 2:14-bk-21964-ER7: "In a Chapter 7 bankruptcy case, Seerena Sue Wright from Bellflower, CA, saw her proceedings start in June 2014 and complete by 2014-09-29, involving asset liquidation."
Seerena Sue Wright — California, 2:14-bk-21964-ER


ᐅ Christina Lynn Wright, California

Address: 9088 Cedar St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-30333-BR7: "Bellflower, CA resident Christina Lynn Wright's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Christina Lynn Wright — California, 2:11-bk-30333-BR


ᐅ Rhonda Faye Wynn, California

Address: 9856 Ramona St Apt A Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-37497-PC7: "The bankruptcy record of Rhonda Faye Wynn from Bellflower, CA, shows a Chapter 7 case filed in November 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2014."
Rhonda Faye Wynn — California, 2:13-bk-37497-PC


ᐅ Taek Yang, California

Address: 9032 Cedar St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-64295-BB Summary: "The bankruptcy filing by Taek Yang, undertaken in 12/21/2010 in Bellflower, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Taek Yang — California, 2:10-bk-64295-BB


ᐅ Maureen R Ybarra, California

Address: 9250 Rose St Bellflower, CA 90706-6422

Bankruptcy Case 2:14-bk-13125-TD Overview: "The bankruptcy record of Maureen R Ybarra from Bellflower, CA, shows a Chapter 7 case filed in Feb 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2014."
Maureen R Ybarra — California, 2:14-bk-13125-TD


ᐅ Humberto Yepez, California

Address: 13917 Carfax Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15858-TD: "In Bellflower, CA, Humberto Yepez filed for Chapter 7 bankruptcy in 02.18.2010. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2010."
Humberto Yepez — California, 2:10-bk-15858-TD


ᐅ Hasmik Yepranosyants, California

Address: 9963 1/2 Cedar St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13244-BB: "The bankruptcy filing by Hasmik Yepranosyants, undertaken in 2011-01-25 in Bellflower, CA under Chapter 7, concluded with discharge in 05/30/2011 after liquidating assets."
Hasmik Yepranosyants — California, 2:11-bk-13244-BB


ᐅ Seung Yeun Yim, California

Address: 14608 Susan St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-15089-ER: "Seung Yeun Yim's bankruptcy, initiated in 2012-02-13 and concluded by Jun 17, 2012 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seung Yeun Yim — California, 2:12-bk-15089-ER


ᐅ Robert Wayne Young, California

Address: 13521 Woodruff Ave Apt 18 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-30227-RN: "In Bellflower, CA, Robert Wayne Young filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Robert Wayne Young — California, 2:13-bk-30227-RN


ᐅ Shawntrell Latrice Young, California

Address: 9553 Flower St Apt 23 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-40593-PC Summary: "The bankruptcy filing by Shawntrell Latrice Young, undertaken in 2011-07-18 in Bellflower, CA under Chapter 7, concluded with discharge in 11/20/2011 after liquidating assets."
Shawntrell Latrice Young — California, 2:11-bk-40593-PC


ᐅ Maged Makram Attia Youssef, California

Address: 16208 Cornuta Ave Apt 28 Bellflower, CA 90706-4849

Bankruptcy Case 2:14-bk-28740-NB Overview: "The bankruptcy record of Maged Makram Attia Youssef from Bellflower, CA, shows a Chapter 7 case filed in 2014-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2014."
Maged Makram Attia Youssef — California, 2:14-bk-28740-NB


ᐅ Nehad Ezzat Awadalla Youssef, California

Address: 16208 Cornuta Ave Apt 28 Bellflower, CA 90706-4849

Brief Overview of Bankruptcy Case 2:14-bk-28740-NB: "In Bellflower, CA, Nehad Ezzat Awadalla Youssef filed for Chapter 7 bankruptcy in 10/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2014."
Nehad Ezzat Awadalla Youssef — California, 2:14-bk-28740-NB


ᐅ Mark N Zagala, California

Address: 9342 Cedar St Apt 1 Bellflower, CA 90706-6441

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19559-BR: "In a Chapter 7 bankruptcy case, Mark N Zagala from Bellflower, CA, saw their proceedings start in Jun 16, 2015 and complete by Sep 14, 2015, involving asset liquidation."
Mark N Zagala — California, 2:15-bk-19559-BR


ᐅ Feliciano Zambrano, California

Address: 9658 Glandon St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:09-bk-41389-ER: "Bellflower, CA resident Feliciano Zambrano's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2010."
Feliciano Zambrano — California, 2:09-bk-41389-ER


ᐅ Leonardo Zambrano, California

Address: 16405 Grand Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-15890-RN7: "The bankruptcy record of Leonardo Zambrano from Bellflower, CA, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Leonardo Zambrano — California, 2:10-bk-15890-RN


ᐅ Jr Rafael Zamora, California

Address: 10242 Trabuco St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-57863-ER Summary: "The case of Jr Rafael Zamora in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rafael Zamora — California, 2:11-bk-57863-ER


ᐅ Gabriel Zamora, California

Address: 16251 Woodruff Ave Apt 53 Bellflower, CA 90706

Bankruptcy Case 2:13-bk-25374-BR Overview: "Gabriel Zamora's Chapter 7 bankruptcy, filed in Bellflower, CA in Jun 12, 2013, led to asset liquidation, with the case closing in 09/22/2013."
Gabriel Zamora — California, 2:13-bk-25374-BR


ᐅ Gian Franco Pabalan Zamora, California

Address: 10353 Midway St Bellflower, CA 90706-5045

Bankruptcy Case 2:15-bk-28675-BR Overview: "The bankruptcy filing by Gian Franco Pabalan Zamora, undertaken in 12.09.2015 in Bellflower, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Gian Franco Pabalan Zamora — California, 2:15-bk-28675-BR


ᐅ Jose J Zaragoza, California

Address: 14717 Clark Ave Apt A Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-31917-TD: "Jose J Zaragoza's Chapter 7 bankruptcy, filed in Bellflower, CA in 06.25.2012, led to asset liquidation, with the case closing in October 2012."
Jose J Zaragoza — California, 2:12-bk-31917-TD


ᐅ Luis G Zavala, California

Address: 13820 Actina Ave Bellflower, CA 90706

Bankruptcy Case 2:11-bk-26428-SK Overview: "In Bellflower, CA, Luis G Zavala filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2011."
Luis G Zavala — California, 2:11-bk-26428-SK