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 Aaron Jayverne Chambliss, California

Address: 10036 Alondra Blvd Apt 3 Bellflower, CA 90706-3968

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15220-BR: "In a Chapter 7 bankruptcy case, Aaron Jayverne Chambliss from Bellflower, CA, saw his proceedings start in 04/22/2016 and complete by 07.21.2016, involving asset liquidation."
Aaron Jayverne Chambliss — California, 2:16-bk-15220-BR


ᐅ Sok Ho Chang, California

Address: 9727 Mayne St Bellflower, CA 90706-5363

Brief Overview of Bankruptcy Case 8:15-bk-12407-CB: "Bellflower, CA resident Sok Ho Chang's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Sok Ho Chang — California, 8:15-bk-12407-CB


ᐅ Eric Young Jin Chang, California

Address: 14815 Cerritos Ave Spc 42 Bellflower, CA 90706-1882

Bankruptcy Case 2:14-bk-26752-SK Summary: "Bellflower, CA resident Eric Young Jin Chang's 08/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014."
Eric Young Jin Chang — California, 2:14-bk-26752-SK


ᐅ Hae Sook Chang, California

Address: 9727 Mayne St Bellflower, CA 90706-5363

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12407-CB: "In a Chapter 7 bankruptcy case, Hae Sook Chang from Bellflower, CA, saw her proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Hae Sook Chang — California, 8:15-bk-12407-CB


ᐅ Ernest Charles, California

Address: 9730 Artesia Blvd Bellflower, CA 90706

Bankruptcy Case 2:10-bk-55108-AA Overview: "Bellflower, CA resident Ernest Charles's October 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2011."
Ernest Charles — California, 2:10-bk-55108-AA


ᐅ Deseree Michelle Chase, California

Address: 10500 Tremont Ln Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31541-TD: "The case of Deseree Michelle Chase in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deseree Michelle Chase — California, 2:13-bk-31541-TD


ᐅ Mohammad Chaudhry, California

Address: 13102 Vultee Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-21756-VZ7: "The bankruptcy filing by Mohammad Chaudhry, undertaken in March 29, 2010 in Bellflower, CA under Chapter 7, concluded with discharge in 07.09.2010 after liquidating assets."
Mohammad Chaudhry — California, 2:10-bk-21756-VZ


ᐅ Transito Chavarria, California

Address: 8749 Flower St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-23808-AA: "The bankruptcy record of Transito Chavarria from Bellflower, CA, shows a Chapter 7 case filed in 2010-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Transito Chavarria — California, 2:10-bk-23808-AA


ᐅ Gretha Chaves, California

Address: PO Box 811 Bellflower, CA 90707

Bankruptcy Case 2:11-bk-57961-ER Overview: "The bankruptcy record of Gretha Chaves from Bellflower, CA, shows a Chapter 7 case filed in 11.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 25, 2012."
Gretha Chaves — California, 2:11-bk-57961-ER


ᐅ Jose Chavez, California

Address: 9720 Flower St Apt 204 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-30014-ER7: "The bankruptcy record of Jose Chavez from Bellflower, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jose Chavez — California, 2:10-bk-30014-ER


ᐅ Jr Frankie Chavez, California

Address: 9128 Walnut St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-26512-BB Summary: "In a Chapter 7 bankruptcy case, Jr Frankie Chavez from Bellflower, CA, saw their proceedings start in 2010-04-28 and complete by 08/08/2010, involving asset liquidation."
Jr Frankie Chavez — California, 2:10-bk-26512-BB


ᐅ Hortensia Ramirez Chavez, California

Address: 15557 Cornuta Ave Bellflower, CA 90706

Bankruptcy Case 2:11-bk-37694-RN Overview: "In a Chapter 7 bankruptcy case, Hortensia Ramirez Chavez from Bellflower, CA, saw her proceedings start in June 2011 and complete by 2011-10-30, involving asset liquidation."
Hortensia Ramirez Chavez — California, 2:11-bk-37694-RN


ᐅ Ana Luisa Chavez, California

Address: 9827 Cedar St Apt J Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26276-VZ: "Ana Luisa Chavez's bankruptcy, initiated in 2011-04-14 and concluded by 2011-08-17 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Luisa Chavez — California, 2:11-bk-26276-VZ


ᐅ Jr Rafael Chavez, California

Address: 9712 3/4 Ramona St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59430-PC: "Jr Rafael Chavez's Chapter 7 bankruptcy, filed in Bellflower, CA in November 17, 2010, led to asset liquidation, with the case closing in 03.22.2011."
Jr Rafael Chavez — California, 2:10-bk-59430-PC


ᐅ Ana Sandra Chavez, California

Address: 10030 Alondra Blvd Apt 17 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-62432-TD7: "Bellflower, CA resident Ana Sandra Chavez's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2012."
Ana Sandra Chavez — California, 2:11-bk-62432-TD


ᐅ Jr Salvador Chavez, California

Address: 9057 Hegel St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-28955-RN Overview: "The bankruptcy filing by Jr Salvador Chavez, undertaken in May 12, 2010 in Bellflower, CA under Chapter 7, concluded with discharge in Aug 22, 2010 after liquidating assets."
Jr Salvador Chavez — California, 2:10-bk-28955-RN


ᐅ Rodriguez Maria Chavez, California

Address: 9435 Flower St Apt 119 Bellflower, CA 90706

Bankruptcy Case 2:09-bk-42692-BR Summary: "The case of Rodriguez Maria Chavez in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Maria Chavez — California, 2:09-bk-42692-BR


ᐅ Victor Guillermo Chew, California

Address: 15531 Cornuta Ave Bellflower, CA 90706-3913

Bankruptcy Case 2:16-bk-13485-WB Summary: "The case of Victor Guillermo Chew in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Guillermo Chew — California, 2:16-bk-13485-WB


ᐅ Christopher Reed Chickaway, California

Address: PO Box 5268 Bellflower, CA 90707

Concise Description of Bankruptcy Case 2:11-bk-28018-TD7: "The bankruptcy record of Christopher Reed Chickaway from Bellflower, CA, shows a Chapter 7 case filed in April 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2011."
Christopher Reed Chickaway — California, 2:11-bk-28018-TD


ᐅ Edilberto Fernandez Chiong, California

Address: 13712 Faust Ave Bellflower, CA 90706

Bankruptcy Case 2:12-bk-14442-ER Summary: "Bellflower, CA resident Edilberto Fernandez Chiong's February 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-11."
Edilberto Fernandez Chiong — California, 2:12-bk-14442-ER


ᐅ Cristal R Chiu, California

Address: 9209 1/2 Ramona St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-13600-RK Overview: "The bankruptcy record of Cristal R Chiu from Bellflower, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2012."
Cristal R Chiu — California, 2:12-bk-13600-RK


ᐅ Young Chon Choi, California

Address: 15357 Bellflower Blvd Apt 35 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33807-EC: "The case of Young Chon Choi in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Chon Choi — California, 2:11-bk-33807-EC


ᐅ Shafee Choudhury, California

Address: 17054 California Ave Bellflower, CA 90706-6025

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18481-TD: "Bellflower, CA resident Shafee Choudhury's Jun 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2016."
Shafee Choudhury — California, 2:16-bk-18481-TD


ᐅ Kimvorn Chum, California

Address: 9445 Heiner St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-13006-ER7: "The bankruptcy record of Kimvorn Chum from Bellflower, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2012."
Kimvorn Chum — California, 2:12-bk-13006-ER


ᐅ Lucia Cid, California

Address: 13415 Charlemagne Ave Bellflower, CA 90706-2319

Concise Description of Bankruptcy Case 2:14-bk-29919-ER7: "Bellflower, CA resident Lucia Cid's October 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2015."
Lucia Cid — California, 2:14-bk-29919-ER


ᐅ Brenda Cifuentes, California

Address: 9012 Mapleside St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-33405-ER7: "In a Chapter 7 bankruptcy case, Brenda Cifuentes from Bellflower, CA, saw her proceedings start in June 2010 and complete by October 12, 2010, involving asset liquidation."
Brenda Cifuentes — California, 2:10-bk-33405-ER


ᐅ Yesenia Cisneros, California

Address: 15741 Blaine Ave Apt 25 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24622-BR: "The bankruptcy filing by Yesenia Cisneros, undertaken in Jun 3, 2013 in Bellflower, CA under Chapter 7, concluded with discharge in Sep 13, 2013 after liquidating assets."
Yesenia Cisneros — California, 2:13-bk-24622-BR


ᐅ Moses Cisneros, California

Address: 17426 Coke Ave Bellflower, CA 90706

Bankruptcy Case 2:13-bk-31065-ER Overview: "The bankruptcy filing by Moses Cisneros, undertaken in Aug 21, 2013 in Bellflower, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Moses Cisneros — California, 2:13-bk-31065-ER


ᐅ Juan Cisneros, California

Address: 9134 Oak St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-58272-BR Overview: "Juan Cisneros's Chapter 7 bankruptcy, filed in Bellflower, CA in November 2010, led to asset liquidation, with the case closing in 2011-03-15."
Juan Cisneros — California, 2:10-bk-58272-BR


ᐅ Cynthia Cisneros, California

Address: 17426 Coke Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20944-RK: "Cynthia Cisneros's Chapter 7 bankruptcy, filed in Bellflower, CA in March 2012, led to asset liquidation, with the case closing in July 2012."
Cynthia Cisneros — California, 2:12-bk-20944-RK


ᐅ Michael Clark, California

Address: 8724 Artesia Blvd Bellflower, CA 90706-6358

Bankruptcy Case 2:15-bk-12385-RK Overview: "In Bellflower, CA, Michael Clark filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
Michael Clark — California, 2:15-bk-12385-RK


ᐅ Samuela Yvette Clark, California

Address: 9860 Ramona St Bellflower, CA 90706-6975

Concise Description of Bankruptcy Case 2:14-bk-10885-DS7: "In a Chapter 7 bankruptcy case, Samuela Yvette Clark from Bellflower, CA, saw her proceedings start in Jan 16, 2014 and complete by 2014-04-16, involving asset liquidation."
Samuela Yvette Clark — California, 2:14-bk-10885-DS


ᐅ Steven Clay, California

Address: 10453 Artesia Blvd Apt 44B Bellflower, CA 90706

Bankruptcy Case 2:09-bk-46672-AA Summary: "Steven Clay's bankruptcy, initiated in 12.28.2009 and concluded by April 2010 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Clay — California, 2:09-bk-46672-AA


ᐅ Latrice Lynn Clay, California

Address: 9318 1/2 Walnut St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-14597-TD: "The case of Latrice Lynn Clay in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latrice Lynn Clay — California, 2:11-bk-14597-TD


ᐅ Shalom M Cleto, California

Address: 10135 1/2 Maple St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-42042-EC Overview: "The bankruptcy filing by Shalom M Cleto, undertaken in Jul 27, 2011 in Bellflower, CA under Chapter 7, concluded with discharge in 2011-11-29 after liquidating assets."
Shalom M Cleto — California, 2:11-bk-42042-EC


ᐅ Anita Hibanada Colina, California

Address: 15812 Santa Ana Ave Apt 2 Bellflower, CA 90706-4349

Concise Description of Bankruptcy Case 8:14-bk-17461-ES7: "Anita Hibanada Colina's Chapter 7 bankruptcy, filed in Bellflower, CA in 2014-12-30, led to asset liquidation, with the case closing in March 2015."
Anita Hibanada Colina — California, 8:14-bk-17461-ES


ᐅ Jr Moses Collins, California

Address: 8630 Ramona St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-52517-TD: "Jr Moses Collins's bankruptcy, initiated in 2010-10-04 and concluded by 2011-02-06 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Moses Collins — California, 2:10-bk-52517-TD


ᐅ Andrew Colon, California

Address: 10139 Maple St Bellflower, CA 90706-6063

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24270-VZ: "Bellflower, CA resident Andrew Colon's September 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
Andrew Colon — California, 2:15-bk-24270-VZ


ᐅ Andrew D Colon, California

Address: 15515 Clark Ave Bellflower, CA 90706-3574

Concise Description of Bankruptcy Case 2:14-bk-33896-RK7: "The case of Andrew D Colon in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew D Colon — California, 2:14-bk-33896-RK


ᐅ Juan C Colon, California

Address: 9921 Flora Vista St Unit 4 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-65652-RN7: "The case of Juan C Colon in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan C Colon — California, 2:10-bk-65652-RN


ᐅ Daniel Colunga, California

Address: 16107 Bonfair Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-36066-ER Overview: "Daniel Colunga's Chapter 7 bankruptcy, filed in Bellflower, CA in June 25, 2010, led to asset liquidation, with the case closing in 2010-10-28."
Daniel Colunga — California, 2:10-bk-36066-ER


ᐅ Teresita C Concepcion, California

Address: 9345 Muroc St Bellflower, CA 90706-2130

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20141-BB: "The bankruptcy record of Teresita C Concepcion from Bellflower, CA, shows a Chapter 7 case filed in 06/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2015."
Teresita C Concepcion — California, 2:15-bk-20141-BB


ᐅ Joseph S Concepcion, California

Address: 9345 Muroc St Bellflower, CA 90706-2130

Concise Description of Bankruptcy Case 2:15-bk-20141-BB7: "The bankruptcy filing by Joseph S Concepcion, undertaken in 2015-06-24 in Bellflower, CA under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Joseph S Concepcion — California, 2:15-bk-20141-BB


ᐅ Mario S Concepcion, California

Address: 9421 Olive St Bellflower, CA 90706-4515

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10861-RN: "The bankruptcy record of Mario S Concepcion from Bellflower, CA, shows a Chapter 7 case filed in 01/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-05."
Mario S Concepcion — California, 2:14-bk-10861-RN


ᐅ Rodney J Conner, California

Address: 9340 Foster Rd Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-18551-RN7: "Rodney J Conner's bankruptcy, initiated in April 2, 2013 and concluded by 07.08.2013 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney J Conner — California, 2:13-bk-18551-RN


ᐅ Naomi Taira Conroy, California

Address: 9614 Beverly St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-25145-BR7: "Naomi Taira Conroy's Chapter 7 bankruptcy, filed in Bellflower, CA in April 7, 2011, led to asset liquidation, with the case closing in 08.10.2011."
Naomi Taira Conroy — California, 2:11-bk-25145-BR


ᐅ Melissa R Contant, California

Address: 10424 Ferina St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-29250-ER7: "Melissa R Contant's Chapter 7 bankruptcy, filed in Bellflower, CA in May 31, 2012, led to asset liquidation, with the case closing in October 2012."
Melissa R Contant — California, 2:12-bk-29250-ER


ᐅ Marvin R Cook, California

Address: 10428 Trabuco St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-31935-BR Overview: "The bankruptcy filing by Marvin R Cook, undertaken in June 2012 in Bellflower, CA under Chapter 7, concluded with discharge in 10.28.2012 after liquidating assets."
Marvin R Cook — California, 2:12-bk-31935-BR


ᐅ Andres Cornejo, California

Address: 9040 Olive St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12724-RN: "The bankruptcy filing by Andres Cornejo, undertaken in January 2010 in Bellflower, CA under Chapter 7, concluded with discharge in 05/08/2010 after liquidating assets."
Andres Cornejo — California, 2:10-bk-12724-RN


ᐅ Edmundo Cornejo, California

Address: 15529 Ryon Ave Bellflower, CA 90706-3624

Bankruptcy Case 2:15-bk-24078-VZ Overview: "Edmundo Cornejo's Chapter 7 bankruptcy, filed in Bellflower, CA in 2015-09-10, led to asset liquidation, with the case closing in 2015-12-09."
Edmundo Cornejo — California, 2:15-bk-24078-VZ


ᐅ Mayanin Corona, California

Address: 17820 Lakewood Blvd Spc 19 Bellflower, CA 90706-8400

Bankruptcy Case 2:14-bk-26373-VZ Overview: "Mayanin Corona's bankruptcy, initiated in August 26, 2014 and concluded by 2014-12-15 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayanin Corona — California, 2:14-bk-26373-VZ


ᐅ Munoz German Corona, California

Address: 17820 Lakewood Blvd Spc 19 Bellflower, CA 90706-8400

Brief Overview of Bankruptcy Case 2:14-bk-26373-VZ: "Munoz German Corona's Chapter 7 bankruptcy, filed in Bellflower, CA in August 2014, led to asset liquidation, with the case closing in 2014-12-15."
Munoz German Corona — California, 2:14-bk-26373-VZ


ᐅ Stefanie N Coronado, California

Address: 9420 Maple St Bellflower, CA 90706-5710

Concise Description of Bankruptcy Case 2:13-bk-40035-BB7: "Stefanie N Coronado's Chapter 7 bankruptcy, filed in Bellflower, CA in 2013-12-27, led to asset liquidation, with the case closing in Apr 7, 2014."
Stefanie N Coronado — California, 2:13-bk-40035-BB


ᐅ Juan Correa, California

Address: 16205 Woodruff Ave Apt 42 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52665-PC: "Juan Correa's Chapter 7 bankruptcy, filed in Bellflower, CA in October 5, 2010, led to asset liquidation, with the case closing in Feb 7, 2011."
Juan Correa — California, 2:10-bk-52665-PC


ᐅ Rodolfo Cortes, California

Address: 17908 Woodruff Ave Apt 78 Bellflower, CA 90706

Bankruptcy Case 2:13-bk-22083-BR Overview: "In a Chapter 7 bankruptcy case, Rodolfo Cortes from Bellflower, CA, saw his proceedings start in May 8, 2013 and complete by 08/12/2013, involving asset liquidation."
Rodolfo Cortes — California, 2:13-bk-22083-BR


ᐅ Esther Cortez, California

Address: 9139 Rendalia St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-33197-EC Summary: "The bankruptcy filing by Esther Cortez, undertaken in 2011-05-27 in Bellflower, CA under Chapter 7, concluded with discharge in 2011-09-29 after liquidating assets."
Esther Cortez — California, 2:11-bk-33197-EC


ᐅ Martin Cortez, California

Address: 16316 Ardmore Ave Bellflower, CA 90706-5302

Concise Description of Bankruptcy Case 2:15-bk-29569-DS7: "Martin Cortez's bankruptcy, initiated in December 2015 and concluded by 03/30/2016 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Cortez — California, 2:15-bk-29569-DS


ᐅ Kimberly Cortez, California

Address: 9217 Muroc St Bellflower, CA 90706

Bankruptcy Case 2:13-bk-33737-PC Overview: "In a Chapter 7 bankruptcy case, Kimberly Cortez from Bellflower, CA, saw her proceedings start in 2013-09-26 and complete by 01.06.2014, involving asset liquidation."
Kimberly Cortez — California, 2:13-bk-33737-PC


ᐅ Laura Icela Cortez, California

Address: 16316 Ardmore Ave Bellflower, CA 90706-5302

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29569-DS: "The bankruptcy filing by Laura Icela Cortez, undertaken in December 31, 2015 in Bellflower, CA under Chapter 7, concluded with discharge in Mar 30, 2016 after liquidating assets."
Laura Icela Cortez — California, 2:15-bk-29569-DS


ᐅ Pedro Cortez, California

Address: 15500 Cornuta Ave Bellflower, CA 90706-3914

Brief Overview of Bankruptcy Case 2:16-bk-12347-ER: "In Bellflower, CA, Pedro Cortez filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Pedro Cortez — California, 2:16-bk-12347-ER


ᐅ Rivas Ronald A Coto, California

Address: 14500 McNab Ave Apt 1602 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-33807-BR Overview: "The bankruptcy record of Rivas Ronald A Coto from Bellflower, CA, shows a Chapter 7 case filed in 2012-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Rivas Ronald A Coto — California, 2:12-bk-33807-BR


ᐅ Dolores Cox, California

Address: 9056 Rendalia St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-31952-EC Summary: "In a Chapter 7 bankruptcy case, Dolores Cox from Bellflower, CA, saw her proceedings start in May 20, 2011 and complete by September 22, 2011, involving asset liquidation."
Dolores Cox — California, 2:11-bk-31952-EC


ᐅ Kinta Cox, California

Address: 9531 Flower St Apt 17 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-20501-VK7: "In a Chapter 7 bankruptcy case, Kinta Cox from Bellflower, CA, saw their proceedings start in 2010-03-21 and complete by 2010-07-01, involving asset liquidation."
Kinta Cox — California, 2:10-bk-20501-VK


ᐅ Perdeia Craig, California

Address: 16322 Eucalyptus Ave Unit 208 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-15504-VK7: "In Bellflower, CA, Perdeia Craig filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2010."
Perdeia Craig — California, 2:10-bk-15504-VK


ᐅ Sharlene Crawford, California

Address: 9328 Heiner St Bellflower, CA 90706-2918

Concise Description of Bankruptcy Case 2:14-bk-10130-RN7: "The bankruptcy filing by Sharlene Crawford, undertaken in 2014-01-03 in Bellflower, CA under Chapter 7, concluded with discharge in 04.21.2014 after liquidating assets."
Sharlene Crawford — California, 2:14-bk-10130-RN


ᐅ Andre Crawford, California

Address: 9450 Jefferson St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-43272-SK Overview: "In a Chapter 7 bankruptcy case, Andre Crawford from Bellflower, CA, saw their proceedings start in 2011-08-04 and complete by 2011-12-07, involving asset liquidation."
Andre Crawford — California, 2:11-bk-43272-SK


ᐅ James Lewis Creller, California

Address: 9235 Artesia Blvd Spc 34 Bellflower, CA 90706-8906

Concise Description of Bankruptcy Case 2:15-bk-22707-RN7: "The bankruptcy record of James Lewis Creller from Bellflower, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-11."
James Lewis Creller — California, 2:15-bk-22707-RN


ᐅ Herber Crespin, California

Address: 14500 MCNAB AVE APT 2302 BELLFLOWER, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-25419-SB: "Bellflower, CA resident Herber Crespin's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2010."
Herber Crespin — California, 2:10-bk-25419-SB


ᐅ Christopher Crews, California

Address: 13815 Carfax Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-56720-BB: "The bankruptcy record of Christopher Crews from Bellflower, CA, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2011."
Christopher Crews — California, 2:10-bk-56720-BB


ᐅ Geneva Denise Cross, California

Address: 16229 Woodruff Ave Apt 46 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-22008-BR7: "Bellflower, CA resident Geneva Denise Cross's May 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2013."
Geneva Denise Cross — California, 2:13-bk-22008-BR


ᐅ Renelle Rochelle Crumsey, California

Address: 17677 Sarentina Ct Bellflower, CA 90706

Bankruptcy Case 2:11-bk-17211-PC Summary: "The bankruptcy filing by Renelle Rochelle Crumsey, undertaken in 2011-02-21 in Bellflower, CA under Chapter 7, concluded with discharge in June 26, 2011 after liquidating assets."
Renelle Rochelle Crumsey — California, 2:11-bk-17211-PC


ᐅ Alex Cruz, California

Address: 10467 Ferina St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34186-BB: "The bankruptcy filing by Alex Cruz, undertaken in 06/14/2010 in Bellflower, CA under Chapter 7, concluded with discharge in 10.17.2010 after liquidating assets."
Alex Cruz — California, 2:10-bk-34186-BB


ᐅ Maria Rowena Cruz, California

Address: 17710 Woodruff Ave Apt 39 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-24503-BB: "Maria Rowena Cruz's Chapter 7 bankruptcy, filed in Bellflower, CA in 2013-06-01, led to asset liquidation, with the case closing in 2013-09-11."
Maria Rowena Cruz — California, 2:13-bk-24503-BB


ᐅ Vincent Edward Cryer, California

Address: 9899 Crestbrook St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22374-RN: "Vincent Edward Cryer's bankruptcy, initiated in 03/23/2011 and concluded by July 2011 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Edward Cryer — California, 2:11-bk-22374-RN


ᐅ Ricardo Cuellar, California

Address: 13820 Birkhall Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-20167-TD7: "In Bellflower, CA, Ricardo Cuellar filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-12."
Ricardo Cuellar — California, 2:11-bk-20167-TD


ᐅ Jose Cuevas, California

Address: 17820 Lakewood Blvd Spc 22 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-37181-RN7: "Jose Cuevas's Chapter 7 bankruptcy, filed in Bellflower, CA in 2010-07-01, led to asset liquidation, with the case closing in 2010-11-03."
Jose Cuevas — California, 2:10-bk-37181-RN


ᐅ Roberto G Cuevas, California

Address: 8724 Cedar St Apt 1 Bellflower, CA 90706-7703

Bankruptcy Case 2:15-bk-20811-ER Overview: "The bankruptcy filing by Roberto G Cuevas, undertaken in July 8, 2015 in Bellflower, CA under Chapter 7, concluded with discharge in 2015-10-06 after liquidating assets."
Roberto G Cuevas — California, 2:15-bk-20811-ER


ᐅ Rodriguez Fabiola Cuevas, California

Address: 9446 Pacific Ave Bellflower, CA 90706-4581

Concise Description of Bankruptcy Case 2:16-bk-11647-BR7: "Rodriguez Fabiola Cuevas's Chapter 7 bankruptcy, filed in Bellflower, CA in February 9, 2016, led to asset liquidation, with the case closing in May 2016."
Rodriguez Fabiola Cuevas — California, 2:16-bk-11647-BR


ᐅ Kenia Janet Cuevas, California

Address: 9709 Glandon St Bellflower, CA 90706-3022

Brief Overview of Bankruptcy Case 2:15-bk-14083-BB: "In a Chapter 7 bankruptcy case, Kenia Janet Cuevas from Bellflower, CA, saw her proceedings start in 2015-03-18 and complete by 06/16/2015, involving asset liquidation."
Kenia Janet Cuevas — California, 2:15-bk-14083-BB


ᐅ Lou Anne Cuevas, California

Address: 9450 1/2 Harvard St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-24340-TD Summary: "Lou Anne Cuevas's bankruptcy, initiated in 2010-04-14 and concluded by 2010-07-25 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lou Anne Cuevas — California, 2:10-bk-24340-TD


ᐅ Zoila A Cummings, California

Address: 10025 Flora Vista St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-59866-RK: "Zoila A Cummings's bankruptcy, initiated in 12/07/2011 and concluded by April 10, 2012 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zoila A Cummings — California, 2:11-bk-59866-RK


ᐅ Aaron Cunningham, California

Address: 17515 Balfern Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-62186-PC7: "In Bellflower, CA, Aaron Cunningham filed for Chapter 7 bankruptcy in 2010-12-07. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2011."
Aaron Cunningham — California, 2:10-bk-62186-PC


ᐅ Andrade Chauncey N D, California

Address: 16227 Eucalyptus Ave Apt 49 Bellflower, CA 90706-8208

Bankruptcy Case 2:15-bk-13323-BB Summary: "The case of Andrade Chauncey N D in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrade Chauncey N D — California, 2:15-bk-13323-BB


ᐅ Brandi Darden, California

Address: 9611 Cedar St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-64621-ER Overview: "In a Chapter 7 bankruptcy case, Brandi Darden from Bellflower, CA, saw her proceedings start in 12/22/2010 and complete by 04/26/2011, involving asset liquidation."
Brandi Darden — California, 2:10-bk-64621-ER


ᐅ Laura Diane Dassori, California

Address: 16312 Eucalyptus Ave Apt 15 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13576-RN: "Laura Diane Dassori's Chapter 7 bankruptcy, filed in Bellflower, CA in January 2011, led to asset liquidation, with the case closing in 2011-06-01."
Laura Diane Dassori — California, 2:11-bk-13576-RN


ᐅ Cristopher Dean Davies, California

Address: 15341 Cornuta Ave Bellflower, CA 90706

Bankruptcy Case 2:11-bk-25336-TD Summary: "The case of Cristopher Dean Davies in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristopher Dean Davies — California, 2:11-bk-25336-TD


ᐅ Starla Davis, California

Address: 15511 Woodruff Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-27422-RN Summary: "In a Chapter 7 bankruptcy case, Starla Davis from Bellflower, CA, saw her proceedings start in May 3, 2010 and complete by 08/13/2010, involving asset liquidation."
Starla Davis — California, 2:10-bk-27422-RN


ᐅ Sharon Lynette Davis, California

Address: 15523 Blaine Ave Bellflower, CA 90706-3609

Brief Overview of Bankruptcy Case 2:15-bk-22782-TD: "In a Chapter 7 bankruptcy case, Sharon Lynette Davis from Bellflower, CA, saw her proceedings start in August 2015 and complete by November 12, 2015, involving asset liquidation."
Sharon Lynette Davis — California, 2:15-bk-22782-TD


ᐅ Guzman Benilda De, California

Address: 16900 Bixby Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-47748-BR Overview: "The bankruptcy filing by Guzman Benilda De, undertaken in 09.03.2010 in Bellflower, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Guzman Benilda De — California, 2:10-bk-47748-BR


ᐅ La Torre Elvia Yolanda De, California

Address: 10335 Rosecrans Ave Bellflower, CA 90706

Bankruptcy Case 2:11-bk-17665-RN Summary: "In Bellflower, CA, La Torre Elvia Yolanda De filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
La Torre Elvia Yolanda De — California, 2:11-bk-17665-RN


ᐅ Los Santos Desirie Eliza De, California

Address: 17003 Cottage Ln Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-33918-BR7: "Los Santos Desirie Eliza De's Chapter 7 bankruptcy, filed in Bellflower, CA in 09/27/2013, led to asset liquidation, with the case closing in January 2014."
Los Santos Desirie Eliza De — California, 2:13-bk-33918-BR


ᐅ Guzman Ranillo De, California

Address: 10445 Artesia Blvd Apt 52A Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-31664-ER: "The bankruptcy record of Guzman Ranillo De from Bellflower, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-07."
Guzman Ranillo De — California, 2:10-bk-31664-ER


ᐅ La Rosa Gustavo Javier De, California

Address: 9441 Nichols St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-22264-PC Overview: "The bankruptcy filing by La Rosa Gustavo Javier De, undertaken in Mar 22, 2011 in Bellflower, CA under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
La Rosa Gustavo Javier De — California, 2:11-bk-22264-PC


ᐅ Leon Guillermo A De, California

Address: 15745 Faculty Ave Bellflower, CA 90706

Bankruptcy Case 2:11-bk-30669-BR Summary: "The bankruptcy filing by Leon Guillermo A De, undertaken in 05.12.2011 in Bellflower, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Leon Guillermo A De — California, 2:11-bk-30669-BR


ᐅ Michael Deans, California

Address: 9053 Olive St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-56593-TD: "In a Chapter 7 bankruptcy case, Michael Deans from Bellflower, CA, saw their proceedings start in 11.10.2011 and complete by March 2012, involving asset liquidation."
Michael Deans — California, 2:11-bk-56593-TD


ᐅ Robert Dolye Debro, California

Address: 9303 Prichard St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20746-ER: "In a Chapter 7 bankruptcy case, Robert Dolye Debro from Bellflower, CA, saw their proceedings start in Mar 27, 2012 and complete by July 2012, involving asset liquidation."
Robert Dolye Debro — California, 2:12-bk-20746-ER


ᐅ Kerry Deeney, California

Address: 9949 Cedar St Apt 17 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-15512-BB Summary: "The bankruptcy filing by Kerry Deeney, undertaken in 2010-02-16 in Bellflower, CA under Chapter 7, concluded with discharge in 05.29.2010 after liquidating assets."
Kerry Deeney — California, 2:10-bk-15512-BB


ᐅ Cid Marvin Del, California

Address: 14023 Woodruff Ave Apt A Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45523-PC: "The case of Cid Marvin Del in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cid Marvin Del — California, 2:10-bk-45523-PC


ᐅ Real Elisa Del, California

Address: 9757 Glandon St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-44903-RN Summary: "Real Elisa Del's Chapter 7 bankruptcy, filed in Bellflower, CA in 2011-08-16, led to asset liquidation, with the case closing in 2011-12-19."
Real Elisa Del — California, 2:11-bk-44903-RN


ᐅ Cid Cesar Elias Del, California

Address: 17132 Ardmore Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-36145-BB7: "In a Chapter 7 bankruptcy case, Cid Cesar Elias Del from Bellflower, CA, saw his proceedings start in 2012-07-31 and complete by December 2012, involving asset liquidation."
Cid Cesar Elias Del — California, 2:12-bk-36145-BB