ᐅ Jared E Harden, California Address: 15131 Woodruff Ave Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23111-BB: "The bankruptcy filing by Jared E Harden, undertaken in 05/20/2013 in Bellflower, CA under Chapter 7, concluded with discharge in 08/26/2013 after liquidating assets." Jared E Harden — California, 2:13-bk-23111-BB
ᐅ Jr Charles Hardesty, California Address: 10255 Somerset Blvd Apt 1 Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:09-bk-40128-ER: "Jr Charles Hardesty's Chapter 7 bankruptcy, filed in Bellflower, CA in Oct 30, 2009, led to asset liquidation, with the case closing in 02/09/2010." Jr Charles Hardesty — California, 2:09-bk-40128-ER
ᐅ Johneen D Hardwick, California Address: 13649 Carfax Ave Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:11-bk-47619-RN: "In Bellflower, CA, Johneen D Hardwick filed for Chapter 7 bankruptcy in 2011-09-02. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2012." Johneen D Hardwick — California, 2:11-bk-47619-RN
ᐅ Ivory Harper, California Address: 16405 Cornuta Ave Apt 1 Bellflower, CA 90706 Bankruptcy Case 2:10-bk-13697-BB Summary: "Ivory Harper's Chapter 7 bankruptcy, filed in Bellflower, CA in February 2010, led to asset liquidation, with the case closing in 2010-05-15." Ivory Harper — California, 2:10-bk-13697-BB
ᐅ Darlene Marie Harris, California Address: 16809 Bellflower Blvd # 321 Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:12-bk-29366-RK: "The case of Darlene Marie Harris in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Darlene Marie Harris — California, 2:12-bk-29366-RK
ᐅ Tracy R Harrison, California Address: 15334 Woodruff Pl # 2 Bellflower, CA 90706-4026 Bankruptcy Case 2:14-bk-21465-RK Overview: "The bankruptcy filing by Tracy R Harrison, undertaken in June 2014 in Bellflower, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets." Tracy R Harrison — California, 2:14-bk-21465-RK
ᐅ Ralphael El Harton, California Address: 17629 Canehill Ave Bellflower, CA 90706-7115 Concise Description of Bankruptcy Case 2:15-bk-15527-DS7: "Ralphael El Harton's Chapter 7 bankruptcy, filed in Bellflower, CA in April 9, 2015, led to asset liquidation, with the case closing in July 2015." Ralphael El Harton — California, 2:15-bk-15527-DS
ᐅ Leakhena Has, California Address: 9501 1/2 Ramona St Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:12-bk-28457-RK: "In a Chapter 7 bankruptcy case, Leakhena Has from Bellflower, CA, saw their proceedings start in 05/25/2012 and complete by 09/27/2012, involving asset liquidation." Leakhena Has — California, 2:12-bk-28457-RK
ᐅ Lisa Hawkins, California Address: 9345 Cedar St Apt 210 Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36783-RK: "The case of Lisa Hawkins in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lisa Hawkins — California, 2:13-bk-36783-RK
ᐅ Nolasco Mascardo Hayag, California Address: 9137 1/2 Park St Bellflower, CA 90706 Bankruptcy Case 2:12-bk-47212-RK Summary: "In Bellflower, CA, Nolasco Mascardo Hayag filed for Chapter 7 bankruptcy in 11.06.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013." Nolasco Mascardo Hayag — California, 2:12-bk-47212-RK
ᐅ Ladda Hayen, California Address: 9122 Cedar St Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:10-bk-37899-BR: "In a Chapter 7 bankruptcy case, Ladda Hayen from Bellflower, CA, saw their proceedings start in Jul 7, 2010 and complete by November 2010, involving asset liquidation." Ladda Hayen — California, 2:10-bk-37899-BR
ᐅ Michael Heidemann, California Address: 14325 McNab Ave Spc 22 Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:09-bk-45977-TD7: "The bankruptcy record of Michael Heidemann from Bellflower, CA, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30." Michael Heidemann — California, 2:09-bk-45977-TD
ᐅ Peggy E Hemphill, California Address: 16117 Cornuta Ave Apt 1 Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:11-bk-22637-RN: "The bankruptcy filing by Peggy E Hemphill, undertaken in 03.24.2011 in Bellflower, CA under Chapter 7, concluded with discharge in Jul 27, 2011 after liquidating assets." Peggy E Hemphill — California, 2:11-bk-22637-RN
ᐅ Donna Lucia Henderson, California Address: 9722 Rose St Bellflower, CA 90706 Bankruptcy Case 2:11-bk-22230-RN Summary: "Donna Lucia Henderson's Chapter 7 bankruptcy, filed in Bellflower, CA in 2011-03-22, led to asset liquidation, with the case closing in July 2011." Donna Lucia Henderson — California, 2:11-bk-22230-RN
ᐅ Ross Hendricks, California Address: 17138 Bellflower Blvd Ste 101 Bellflower, CA 90706-5897 Bankruptcy Case 2:15-bk-22432-RN Summary: "Ross Hendricks's Chapter 7 bankruptcy, filed in Bellflower, CA in Aug 7, 2015, led to asset liquidation, with the case closing in 11.05.2015." Ross Hendricks — California, 2:15-bk-22432-RN
ᐅ Gonzalo Leandro Henriquez, California Address: 17767 Regency Cir Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26308-BR: "Gonzalo Leandro Henriquez's bankruptcy, initiated in 2013-06-22 and concluded by 2013-09-23 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gonzalo Leandro Henriquez — California, 2:13-bk-26308-BR
ᐅ Max Henry, California Address: 14500 McNab Ave Apt 505 Bellflower, CA 90706 Bankruptcy Case 2:10-bk-42387-RN Overview: "The bankruptcy record of Max Henry from Bellflower, CA, shows a Chapter 7 case filed in August 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2010." Max Henry — California, 2:10-bk-42387-RN
ᐅ Juan Antonio Hernandez, California Address: 15301 1/4 Woodruff Pl Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:11-bk-60545-RN7: "Bellflower, CA resident Juan Antonio Hernandez's 12.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-15." Juan Antonio Hernandez — California, 2:11-bk-60545-RN
ᐅ Benita Hernandez, California Address: 16231 Eucalyptus Ave Apt 28 Bellflower, CA 90706-4730 Bankruptcy Case 2:14-bk-26526-RN Summary: "Bellflower, CA resident Benita Hernandez's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.22.2014." Benita Hernandez — California, 2:14-bk-26526-RN
ᐅ Alfonso Hernandez, California Address: 9314 Cedar St Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:12-bk-45833-BR: "The bankruptcy record of Alfonso Hernandez from Bellflower, CA, shows a Chapter 7 case filed in 2012-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2013." Alfonso Hernandez — California, 2:12-bk-45833-BR
ᐅ Rosa Hernandez, California Address: 16245 Lakewood Blvd Apt 28 Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:11-bk-40363-RN: "In Bellflower, CA, Rosa Hernandez filed for Chapter 7 bankruptcy in July 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2011." Rosa Hernandez — California, 2:11-bk-40363-RN
ᐅ Cossio Isabel Hernandez, California Address: 9854 Alondra Blvd Apt 14 Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:09-bk-39131-TD7: "In a Chapter 7 bankruptcy case, Cossio Isabel Hernandez from Bellflower, CA, saw her proceedings start in October 2009 and complete by February 2010, involving asset liquidation." Cossio Isabel Hernandez — California, 2:09-bk-39131-TD
ᐅ Jairo Hernandez, California Address: 10459 Artesia Blvd Apt 32C Bellflower, CA 90706-7929 Brief Overview of Bankruptcy Case 2:15-bk-19638-ER: "The case of Jairo Hernandez in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jairo Hernandez — California, 2:15-bk-19638-ER
ᐅ Irma Francis Hernandez, California Address: 14710 Lakewood Blvd Spc 12 Bellflower, CA 90706 Bankruptcy Case 2:12-bk-13924-RK Overview: "Irma Francis Hernandez's bankruptcy, initiated in 2012-02-02 and concluded by June 2012 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Irma Francis Hernandez — California, 2:12-bk-13924-RK
ᐅ Jr Luis Feliciano Hernandez, California Address: 9303 Maple St Bellflower, CA 90706 Bankruptcy Case 2:12-bk-47973-RK Overview: "The bankruptcy record of Jr Luis Feliciano Hernandez from Bellflower, CA, shows a Chapter 7 case filed in November 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2013." Jr Luis Feliciano Hernandez — California, 2:12-bk-47973-RK
ᐅ Martin De Santiag Hernandez, California Address: 15557 Blaine Ave Bellflower, CA 90706-3609 Bankruptcy Case 2:14-bk-26526-RN Overview: "Martin De Santiag Hernandez's bankruptcy, initiated in 2014-08-28 and concluded by 12/22/2014 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Martin De Santiag Hernandez — California, 2:14-bk-26526-RN
ᐅ Rodolfo R Hernandez, California Address: 17809 Woodruff Ave Apt 6 Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:12-bk-28487-RN: "The bankruptcy record of Rodolfo R Hernandez from Bellflower, CA, shows a Chapter 7 case filed in 05.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2012." Rodolfo R Hernandez — California, 2:12-bk-28487-RN
ᐅ Francisco Hernandez, California Address: 9326 Somerset Blvd Apt 4 Bellflower, CA 90706 Bankruptcy Case 2:11-bk-33452-RN Summary: "In a Chapter 7 bankruptcy case, Francisco Hernandez from Bellflower, CA, saw their proceedings start in 05/31/2011 and complete by October 3, 2011, involving asset liquidation." Francisco Hernandez — California, 2:11-bk-33452-RN
ᐅ Lorena Hernandez, California Address: 14539 Cornuta Ave Bellflower, CA 90706 Bankruptcy Case 2:10-bk-23849-SB Overview: "The bankruptcy record of Lorena Hernandez 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." Lorena Hernandez — California, 2:10-bk-23849-SB
ᐅ Juana Guadalupe Hernandez, California Address: 16313 Cornuta Ave Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10956-ER: "Juana Guadalupe Hernandez's bankruptcy, initiated in January 2013 and concluded by April 23, 2013 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Juana Guadalupe Hernandez — California, 2:13-bk-10956-ER
ᐅ Maria Del Rosario Hernandez, California Address: 9217 Los Angeles St Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:11-bk-34707-EC7: "The case of Maria Del Rosario Hernandez in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Maria Del Rosario Hernandez — California, 2:11-bk-34707-EC
ᐅ Magdalena Hernandez, California Address: 15103 Cabell Ave Bellflower, CA 90706 Bankruptcy Case 2:11-bk-27025-ER Summary: "The bankruptcy record of Magdalena Hernandez from Bellflower, CA, shows a Chapter 7 case filed in 04.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2011." Magdalena Hernandez — California, 2:11-bk-27025-ER
ᐅ Castillo Victor Hernandez, California Address: 9828 Park St Bellflower, CA 90706 Bankruptcy Case 2:13-bk-13867-RN Summary: "In a Chapter 7 bankruptcy case, Castillo Victor Hernandez from Bellflower, CA, saw his proceedings start in 2013-02-14 and complete by 05.27.2013, involving asset liquidation." Castillo Victor Hernandez — California, 2:13-bk-13867-RN
ᐅ Nicole Herod, California Address: 10459 Artesia Blvd Apt 10C Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:13-bk-24283-ER7: "Nicole Herod's bankruptcy, initiated in 2013-05-31 and concluded by September 2013 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nicole Herod — California, 2:13-bk-24283-ER
ᐅ Hilario Herrera, California Address: 9142 Algeroma St Bellflower, CA 90706 Bankruptcy Case 2:10-bk-31919-TD Summary: "Hilario Herrera's bankruptcy, initiated in 05/28/2010 and concluded by 2010-09-07 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Hilario Herrera — California, 2:10-bk-31919-TD
ᐅ Blanca Herrera, California Address: PO Box 11 Bellflower, CA 90707 Brief Overview of Bankruptcy Case 2:10-bk-36904-BB: "Blanca Herrera's bankruptcy, initiated in June 30, 2010 and concluded by 2010-11-02 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Blanca Herrera — California, 2:10-bk-36904-BB
ᐅ Fidel Herrera, California Address: 9119 Hegel St Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60991-RN: "Fidel Herrera's Chapter 7 bankruptcy, filed in Bellflower, CA in 2010-11-29, led to asset liquidation, with the case closing in 04.03.2011." Fidel Herrera — California, 2:10-bk-60991-RN
ᐅ Vernon Douglas Hester, California Address: 8613 1/4 Cedar St Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41421-EC: "Bellflower, CA resident Vernon Douglas Hester's 07/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2011." Vernon Douglas Hester — California, 2:11-bk-41421-EC
ᐅ Darrell Hildreth, California Address: 9202 Ives St Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:10-bk-36718-BB7: "In Bellflower, CA, Darrell Hildreth filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010." Darrell Hildreth — California, 2:10-bk-36718-BB
ᐅ Opal D Hill, California Address: 9922 Flora Vista St Apt 145 Bellflower, CA 90706 Bankruptcy Case 2:11-bk-33409-BR Overview: "In a Chapter 7 bankruptcy case, Opal D Hill from Bellflower, CA, saw her proceedings start in 2011-05-31 and complete by October 2011, involving asset liquidation." Opal D Hill — California, 2:11-bk-33409-BR
ᐅ Bruce Edward Hill, California Address: 9330 Artesia Blvd Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:11-bk-17035-TD: "The bankruptcy record of Bruce Edward Hill from Bellflower, CA, shows a Chapter 7 case filed in 2011-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2011." Bruce Edward Hill — California, 2:11-bk-17035-TD
ᐅ Shaquinta Denyse Hines, California Address: 9637 Belmont St Apt B Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:13-bk-18884-TD7: "The bankruptcy filing by Shaquinta Denyse Hines, undertaken in 04.04.2013 in Bellflower, CA under Chapter 7, concluded with discharge in Jul 8, 2013 after liquidating assets." Shaquinta Denyse Hines — California, 2:13-bk-18884-TD
ᐅ Emorette Anna Hinton, California Address: 9815 Walnut St # 240 Bellflower, CA 90706-5974 Brief Overview of Bankruptcy Case 2:14-bk-12684-ER: "In a Chapter 7 bankruptcy case, Emorette Anna Hinton from Bellflower, CA, saw her proceedings start in 2014-02-12 and complete by 06.02.2014, involving asset liquidation." Emorette Anna Hinton — California, 2:14-bk-12684-ER
ᐅ Davina Holbert, California Address: 13719 Mcnab Ave Bellflower, CA 90706-2738 Bankruptcy Case 2:15-bk-21591-RN Overview: "Bellflower, CA resident Davina Holbert's 07.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2015." Davina Holbert — California, 2:15-bk-21591-RN
ᐅ Georgia Holcomb, California Address: 9013 Louise St Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:13-bk-33587-RN7: "The case of Georgia Holcomb in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Georgia Holcomb — California, 2:13-bk-33587-RN
ᐅ Ashley R Holder, California Address: 9863 Cedar St Apt 110 Bellflower, CA 90706-6992 Brief Overview of Bankruptcy Case 2014-11164-BFK: "Ashley R Holder's bankruptcy, initiated in 03.31.2014 and concluded by 2014-06-29 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ashley R Holder — California, 2014-11164
ᐅ David Holibaugh, California Address: 9949 Cedar St Apt 19 Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63856-BB: "David Holibaugh's bankruptcy, initiated in December 17, 2010 and concluded by 2011-04-21 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Holibaugh — California, 2:10-bk-63856-BB
ᐅ Ida Mae Holland, California Address: 13825 Ocana Ave Bellflower, CA 90706-2528 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23507-RN: "In Bellflower, CA, Ida Mae Holland filed for Chapter 7 bankruptcy in Jul 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2014." Ida Mae Holland — California, 2:14-bk-23507-RN
ᐅ Keith Fitzgerald Holland, California Address: 13825 Ocana Ave Bellflower, CA 90706-2528 Concise Description of Bankruptcy Case 2:14-bk-23507-RN7: "The case of Keith Fitzgerald Holland in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Keith Fitzgerald Holland — California, 2:14-bk-23507-RN
ᐅ Cynthia J Holliday, California Address: 16323 Cornuta Ave Apt 13 Bellflower, CA 90706-4851 Concise Description of Bankruptcy Case 2:14-bk-29574-RK7: "Cynthia J Holliday's bankruptcy, initiated in 10.16.2014 and concluded by Jan 14, 2015 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cynthia J Holliday — California, 2:14-bk-29574-RK
ᐅ Brandie Holmes, California Address: 10020 Alondra Blvd Apt 22 Bellflower, CA 90706-3930 Concise Description of Bankruptcy Case 2:16-bk-15948-DS7: "Brandie Holmes's Chapter 7 bankruptcy, filed in Bellflower, CA in 05.05.2016, led to asset liquidation, with the case closing in 2016-08-03." Brandie Holmes — California, 2:16-bk-15948-DS
ᐅ Jason Edward Holmes, California Address: 9345 Cedar St Apt 102 Bellflower, CA 90706 Bankruptcy Case 2:13-bk-12162-RN Summary: "Jason Edward Holmes's Chapter 7 bankruptcy, filed in Bellflower, CA in 01.26.2013, led to asset liquidation, with the case closing in Apr 29, 2013." Jason Edward Holmes — California, 2:13-bk-12162-RN
ᐅ Thomas Holtzendorff, California Address: 13415 Faust Ave Bellflower, CA 90706 Bankruptcy Case 2:13-bk-29965-VZ Overview: "In a Chapter 7 bankruptcy case, Thomas Holtzendorff from Bellflower, CA, saw their proceedings start in August 2013 and complete by 2013-11-12, involving asset liquidation." Thomas Holtzendorff — California, 2:13-bk-29965-VZ
ᐅ Birtiemae H Hook, California Address: 8819 Park St Spc 6 Bellflower, CA 90706 Bankruptcy Case 2:12-bk-21282-BB Overview: "In a Chapter 7 bankruptcy case, Birtiemae H Hook from Bellflower, CA, saw their proceedings start in 03.30.2012 and complete by 2012-08-02, involving asset liquidation." Birtiemae H Hook — California, 2:12-bk-21282-BB
ᐅ Ethelene Hooper, California Address: 13521 Woodruff Ave Apt 9 Bellflower, CA 90706 Bankruptcy Case 2:11-bk-45447-BB Overview: "Ethelene Hooper's Chapter 7 bankruptcy, filed in Bellflower, CA in 2011-08-19, led to asset liquidation, with the case closing in 2011-12-22." Ethelene Hooper — California, 2:11-bk-45447-BB
ᐅ Savann Hort, California Address: 9127 Los Angeles St Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38492-VZ: "The bankruptcy filing by Savann Hort, undertaken in 2009-10-16 in Bellflower, CA under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets." Savann Hort — California, 2:09-bk-38492-VZ
ᐅ Jason William Hoskins, California Address: 13804 Charlemagne Ave Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:12-bk-11327-RN: "Bellflower, CA resident Jason William Hoskins's 01.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17." Jason William Hoskins — California, 2:12-bk-11327-RN
ᐅ Michael Wayne Houston, California Address: 8624 Park St Apt 1 Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:13-bk-17543-RN7: "The bankruptcy filing by Michael Wayne Houston, undertaken in March 2013 in Bellflower, CA under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets." Michael Wayne Houston — California, 2:13-bk-17543-RN
ᐅ Tamura Howard, California Address: 10313 Faywood St Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21908-RN: "The bankruptcy record of Tamura Howard from Bellflower, CA, shows a Chapter 7 case filed in 2011-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011." Tamura Howard — California, 2:11-bk-21908-RN
ᐅ Melissa Howard, California Address: 13812 Fidler Ave Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40000-VK: "In Bellflower, CA, Melissa Howard filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08." Melissa Howard — California, 2:09-bk-40000-VK
ᐅ Snyder Evelyn G Hoyle, California Address: 10236 Monterey St Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:11-bk-27931-TD7: "Bellflower, CA resident Snyder Evelyn G Hoyle's 2011-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29." Snyder Evelyn G Hoyle — California, 2:11-bk-27931-TD
ᐅ Taylor Hudson, California Address: 9213 Van Ruiten St Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46202-BB: "The case of Taylor Hudson in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Taylor Hudson — California, 2:12-bk-46202-BB
ᐅ Elizabeth Huerta, California Address: 9004 Rendalia St Bellflower, CA 90706-4220 Bankruptcy Case 8:15-bk-10962-ES Summary: "In Bellflower, CA, Elizabeth Huerta filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2015." Elizabeth Huerta — California, 8:15-bk-10962-ES
ᐅ Frank Huerta, California Address: PO Box 885 Bellflower, CA 90707 Bankruptcy Case 2:10-bk-22280-RN Summary: "The case of Frank Huerta in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Frank Huerta — California, 2:10-bk-22280-RN
ᐅ Francisco Huidobro, California Address: 8611 Rose St Bellflower, CA 90706 Bankruptcy Case 2:10-bk-18318-BR Summary: "Francisco Huidobro's bankruptcy, initiated in Mar 7, 2010 and concluded by 2010-06-17 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Francisco Huidobro — California, 2:10-bk-18318-BR
ᐅ Carlos Anthony Huizar, California Address: 9143 Hegel St Bellflower, CA 90706 Bankruptcy Case 2:11-bk-28517-PC Summary: "Bellflower, CA resident Carlos Anthony Huizar's 04/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10." Carlos Anthony Huizar — California, 2:11-bk-28517-PC
ᐅ Lorena D Huizar, California Address: 9239 Cedar St Apt E Bellflower, CA 90706-6689 Brief Overview of Bankruptcy Case 2:14-bk-27745-BR: "The case of Lorena D Huizar in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lorena D Huizar — California, 2:14-bk-27745-BR
ᐅ John Hunt, California Address: 9827 Palm St Apt 2 Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13365-BB: "The bankruptcy filing by John Hunt, undertaken in 2010-01-29 in Bellflower, CA under Chapter 7, concluded with discharge in 05/18/2010 after liquidating assets." John Hunt — California, 2:10-bk-13365-BB
ᐅ Bridgette R Hunt, California Address: 17640 1/2 Virginia Ave Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14871-RN: "Bellflower, CA resident Bridgette R Hunt's 02/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2013." Bridgette R Hunt — California, 2:13-bk-14871-RN
ᐅ Rosa Hunter, California Address: 9646 Arkansas St Bellflower, CA 90706 Bankruptcy Case 2:11-bk-22170-BR Overview: "The case of Rosa Hunter in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rosa Hunter — California, 2:11-bk-22170-BR
ᐅ William C Hunter, California Address: 9928 Park St Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42390-BB: "The case of William C Hunter in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William C Hunter — California, 2:11-bk-42390-BB
ᐅ Rza Huseynov, California Address: 17644 Carpintero Ave Apt 9 Bellflower, CA 90706 Bankruptcy Case 2:10-bk-57280-BB Overview: "The case of Rza Huseynov in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rza Huseynov — California, 2:10-bk-57280-BB
ᐅ Yooree Hwang, California Address: 10335 Hacienda St Bellflower, CA 90706-6709 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23225-BR: "The case of Yooree Hwang in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Yooree Hwang — California, 2:14-bk-23225-BR
ᐅ Daniel Hwang, California Address: 10335 Hacienda St Bellflower, CA 90706-6709 Brief Overview of Bankruptcy Case 2:14-bk-23225-BR: "The case of Daniel Hwang in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Daniel Hwang — California, 2:14-bk-23225-BR
ᐅ Sothy Hy, California Address: 8552 Cedar St Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:12-bk-24223-RK7: "In a Chapter 7 bankruptcy case, Sothy Hy from Bellflower, CA, saw their proceedings start in Apr 23, 2012 and complete by August 26, 2012, involving asset liquidation." Sothy Hy — California, 2:12-bk-24223-RK
ᐅ Cynthia R Ibarra, California Address: 9461 Ramona St Apt B Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:11-bk-60601-RK: "The case of Cynthia R Ibarra in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cynthia R Ibarra — California, 2:11-bk-60601-RK
ᐅ Heriverto Ibarra, California Address: 9234 Palm St Apt F Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19998-TD: "In Bellflower, CA, Heriverto Ibarra filed for Chapter 7 bankruptcy in 03/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2010." Heriverto Ibarra — California, 2:10-bk-19998-TD
ᐅ Gideon Ibrahim, California Address: 10453 Artesia Blvd Apt 36B Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20401-ER: "The bankruptcy filing by Gideon Ibrahim, undertaken in 03/19/2010 in Bellflower, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets." Gideon Ibrahim — California, 2:10-bk-20401-ER
ᐅ Heather Ichinose, California Address: 9435 Flower St Apt 133 Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58707-BR: "Heather Ichinose's bankruptcy, initiated in Nov 29, 2011 and concluded by 04/02/2012 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Heather Ichinose — California, 2:11-bk-58707-BR
ᐅ Melvin Ignacio, California Address: 16112 EUCALYPTUS AVE # 34 BELLFLOWER, CA 90706 Bankruptcy Case 2:10-bk-21311-TD Summary: "Bellflower, CA resident Melvin Ignacio's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-05." Melvin Ignacio — California, 2:10-bk-21311-TD
ᐅ Scott M Ihrig, California Address: 17908 Woodruff Ave Apt 29 Bellflower, CA 90706-7038 Concise Description of Bankruptcy Case 2:15-bk-27859-BR7: "In a Chapter 7 bankruptcy case, Scott M Ihrig from Bellflower, CA, saw their proceedings start in 11.20.2015 and complete by 2016-02-18, involving asset liquidation." Scott M Ihrig — California, 2:15-bk-27859-BR
ᐅ Matthew Ikpa, California Address: 9424 Cedar St Unit A Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:10-bk-14292-SB7: "In Bellflower, CA, Matthew Ikpa filed for Chapter 7 bankruptcy in Feb 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2010." Matthew Ikpa — California, 2:10-bk-14292-SB
ᐅ Enrico Soberano Ilagan, California Address: 15567 Blaine Ave Bellflower, CA 90706-3609 Bankruptcy Case 2:14-bk-27206-RK Overview: "In Bellflower, CA, Enrico Soberano Ilagan filed for Chapter 7 bankruptcy in 2014-09-09. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2014." Enrico Soberano Ilagan — California, 2:14-bk-27206-RK
ᐅ Luningning Magnaye Ilagan, California Address: 15567 Blaine Ave Bellflower, CA 90706-3609 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27206-RK: "Luningning Magnaye Ilagan's bankruptcy, initiated in 09/09/2014 and concluded by 2014-12-08 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Luningning Magnaye Ilagan — California, 2:14-bk-27206-RK
ᐅ Buenrostro Erasmo Iniguez, California Address: 9311 Harvard St Bellflower, CA 90706-4424 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24535-VZ: "The case of Buenrostro Erasmo Iniguez in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Buenrostro Erasmo Iniguez — California, 2:14-bk-24535-VZ
ᐅ Diana T Iniguez, California Address: 9527 Beach St Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:13-bk-30019-BB: "In a Chapter 7 bankruptcy case, Diana T Iniguez from Bellflower, CA, saw her proceedings start in 08.08.2013 and complete by 2013-11-12, involving asset liquidation." Diana T Iniguez — California, 2:13-bk-30019-BB
ᐅ Maria Sandra Iniguez, California Address: 9311 Harvard St Bellflower, CA 90706-4424 Brief Overview of Bankruptcy Case 2:14-bk-24535-VZ: "Maria Sandra Iniguez's Chapter 7 bankruptcy, filed in Bellflower, CA in Jul 30, 2014, led to asset liquidation, with the case closing in 2014-11-17." Maria Sandra Iniguez — California, 2:14-bk-24535-VZ
ᐅ Manuel Iraheta, California Address: 9435 Flower St Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:10-bk-57163-ER: "In Bellflower, CA, Manuel Iraheta filed for Chapter 7 bankruptcy in 2010-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07." Manuel Iraheta — California, 2:10-bk-57163-ER
ᐅ Pastor Iraheta, California Address: 9112 Flower St Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:10-bk-60152-AA7: "The case of Pastor Iraheta in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Pastor Iraheta — California, 2:10-bk-60152-AA
ᐅ Shannon Parshe Jackson, California Address: 8532 1/2 Ramona St Bellflower, CA 90706 Bankruptcy Case 2:11-bk-37580-EC Overview: "Bellflower, CA resident Shannon Parshe Jackson's Jun 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011." Shannon Parshe Jackson — California, 2:11-bk-37580-EC
ᐅ Curtisteen Jones Jackson, California Address: 8811 Park St Spc 82 Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:12-bk-48749-TD7: "The case of Curtisteen Jones Jackson in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Curtisteen Jones Jackson — California, 2:12-bk-48749-TD
ᐅ Dinesha Lavon Jackson, California Address: 15130 Woodruff Ave Apt 53 Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22057-TD: "Bellflower, CA resident Dinesha Lavon Jackson's 03.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25." Dinesha Lavon Jackson — California, 2:11-bk-22057-TD
ᐅ Stacy Yvonne Jackson, California Address: PO Box 1596 Bellflower, CA 90707 Bankruptcy Case 2:13-bk-23481-ER Overview: "The bankruptcy filing by Stacy Yvonne Jackson, undertaken in 05.22.2013 in Bellflower, CA under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets." Stacy Yvonne Jackson — California, 2:13-bk-23481-ER
ᐅ Daniel Lucero Jacobo, California Address: 10508 Elgers St Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:13-bk-24028-RN: "The bankruptcy record of Daniel Lucero Jacobo from Bellflower, CA, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2013." Daniel Lucero Jacobo — California, 2:13-bk-24028-RN
ᐅ Joel Jacobo, California Address: 9241 Rosser St Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:12-bk-13844-RN7: "In a Chapter 7 bankruptcy case, Joel Jacobo from Bellflower, CA, saw their proceedings start in February 2, 2012 and complete by 06.06.2012, involving asset liquidation." Joel Jacobo — California, 2:12-bk-13844-RN
ᐅ Juan Manuel Jaime, California Address: 17622 1/2 Lakewood Blvd Bellflower, CA 90706 Brief Overview of Bankruptcy Case 2:13-bk-21374-BR: "Juan Manuel Jaime's Chapter 7 bankruptcy, filed in Bellflower, CA in 04/30/2013, led to asset liquidation, with the case closing in 08/05/2013." Juan Manuel Jaime — California, 2:13-bk-21374-BR
ᐅ Allison J James, California Address: 10033 Flora Vista St Apt 7 Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27474-BR: "In Bellflower, CA, Allison J James filed for Chapter 7 bankruptcy in 05/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20." Allison J James — California, 2:12-bk-27474-BR
ᐅ Jonathan F James, California Address: 10000 Park St Bellflower, CA 90706 Concise Description of Bankruptcy Case 2:09-bk-36938-BR7: "Jonathan F James's bankruptcy, initiated in 10/04/2009 and concluded by 01/14/2010 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jonathan F James — California, 2:09-bk-36938-BR
ᐅ Ryan Janke, California Address: 10426 Amber St Bellflower, CA 90706 Bankruptcy Case 2:10-bk-49861-VK Summary: "In a Chapter 7 bankruptcy case, Ryan Janke from Bellflower, CA, saw their proceedings start in 09/20/2010 and complete by January 2011, involving asset liquidation." Ryan Janke — California, 2:10-bk-49861-VK
ᐅ Cynthia A Janousek, California Address: 16126 Cornuta Ave Unit 103A Bellflower, CA 90706 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29174-ER: "Cynthia A Janousek's Chapter 7 bankruptcy, filed in Bellflower, CA in 05/31/2012, led to asset liquidation, with the case closing in 2012-10-03." Cynthia A Janousek — California, 2:12-bk-29174-ER