personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gardena, 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 Lorena Acero, California

Address: 1661 W 182nd St Apt 2 Gardena, CA 90248

Bankruptcy Case 2:13-bk-17619-RK Overview: "In a Chapter 7 bankruptcy case, Lorena Acero from Gardena, CA, saw her proceedings start in Mar 23, 2013 and complete by June 2013, involving asset liquidation."
Lorena Acero — California, 2:13-bk-17619-RK


ᐅ Enrique Acevedo, California

Address: 17510 S Figueroa St Gardena, CA 90248-3417

Brief Overview of Bankruptcy Case 2:15-bk-12589-RK: "Gardena, CA resident Enrique Acevedo's 2015-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Enrique Acevedo — California, 2:15-bk-12589-RK


ᐅ Carlos Alberto Aceves, California

Address: 2924 W El Segundo Blvd Apt C Gardena, CA 90249-1592

Concise Description of Bankruptcy Case 6:15-bk-12032-SY7: "Carlos Alberto Aceves's Chapter 7 bankruptcy, filed in Gardena, CA in 03.02.2015, led to asset liquidation, with the case closing in 06.15.2015."
Carlos Alberto Aceves — California, 6:15-bk-12032-SY


ᐅ Dale Lee Achurch, California

Address: 736 W 148th Pl Gardena, CA 90247-2724

Bankruptcy Case 2:15-bk-19782-RN Overview: "The bankruptcy record of Dale Lee Achurch from Gardena, CA, shows a Chapter 7 case filed in Jun 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2015."
Dale Lee Achurch — California, 2:15-bk-19782-RN


ᐅ Teresa Lynn Achurch, California

Address: 736 W 148th Pl Gardena, CA 90247-2724

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19782-RN: "In a Chapter 7 bankruptcy case, Teresa Lynn Achurch from Gardena, CA, saw her proceedings start in Jun 18, 2015 and complete by September 16, 2015, involving asset liquidation."
Teresa Lynn Achurch — California, 2:15-bk-19782-RN


ᐅ Jacqueline Acosta, California

Address: 1152 W 166th St Gardena, CA 90247-4812

Concise Description of Bankruptcy Case 2:15-bk-26320-ER7: "The case of Jacqueline Acosta in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Acosta — California, 2:15-bk-26320-ER


ᐅ James Acuna, California

Address: 1120 W 155th St Apt 44 Gardena, CA 90247-4060

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10017-DS: "In a Chapter 7 bankruptcy case, James Acuna from Gardena, CA, saw their proceedings start in January 2, 2015 and complete by April 2, 2015, involving asset liquidation."
James Acuna — California, 2:15-bk-10017-DS


ᐅ Kathleen O Acuna, California

Address: 1120 W 155th St Apt 44 Gardena, CA 90247-4060

Bankruptcy Case 2:15-bk-10017-DS Summary: "In Gardena, CA, Kathleen O Acuna filed for Chapter 7 bankruptcy in 01.02.2015. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2015."
Kathleen O Acuna — California, 2:15-bk-10017-DS


ᐅ Tessa Aura Adler, California

Address: 1540 W 187th St Gardena, CA 90248-3919

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13712-BB: "The bankruptcy filing by Tessa Aura Adler, undertaken in Mar 23, 2016 in Gardena, CA under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Tessa Aura Adler — California, 2:16-bk-13712-BB


ᐅ Magdalena Maria Agredano, California

Address: 14812 Chadron Ave Apt 18 Gardena, CA 90249-3516

Bankruptcy Case 2:16-bk-10730-BR Summary: "Gardena, CA resident Magdalena Maria Agredano's January 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-19."
Magdalena Maria Agredano — California, 2:16-bk-10730-BR


ᐅ Karen N Akiyama, California

Address: 1657 W 186th St Gardena, CA 90248

Bankruptcy Case 2:13-bk-16963-TD Overview: "In a Chapter 7 bankruptcy case, Karen N Akiyama from Gardena, CA, saw her proceedings start in 03/18/2013 and complete by Jun 24, 2013, involving asset liquidation."
Karen N Akiyama — California, 2:13-bk-16963-TD


ᐅ Marco A Albarran, California

Address: 1159 Electric St Gardena, CA 90248

Bankruptcy Case 2:11-bk-60315-BR Overview: "Marco A Albarran's bankruptcy, initiated in December 2011 and concluded by April 2012 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco A Albarran — California, 2:11-bk-60315-BR


ᐅ Sr Norberto Alcala, California

Address: 212 E Newfield St Gardena, CA 90248

Bankruptcy Case 2:11-bk-19686-EC Overview: "Gardena, CA resident Sr Norberto Alcala's 03/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2011."
Sr Norberto Alcala — California, 2:11-bk-19686-EC


ᐅ Aida Bandola Alcaraz, California

Address: 812 W 156th St Gardena, CA 90247-4217

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17601-DS: "In a Chapter 7 bankruptcy case, Aida Bandola Alcaraz from Gardena, CA, saw her proceedings start in May 2015 and complete by August 10, 2015, involving asset liquidation."
Aida Bandola Alcaraz — California, 2:15-bk-17601-DS


ᐅ Elizabeth Alcarraz, California

Address: 14001 S Menlo Ave Gardena, CA 90247-2143

Bankruptcy Case 2:15-bk-12421-VZ Summary: "Gardena, CA resident Elizabeth Alcarraz's February 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Elizabeth Alcarraz — California, 2:15-bk-12421-VZ


ᐅ Leopoldo Alcarraz, California

Address: 14001 S Menlo Ave Gardena, CA 90247-2143

Brief Overview of Bankruptcy Case 2:15-bk-12421-VZ: "The bankruptcy record of Leopoldo Alcarraz from Gardena, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Leopoldo Alcarraz — California, 2:15-bk-12421-VZ


ᐅ Edna G Alcedo, California

Address: 14417 S Vermont Ave Apt 46 Gardena, CA 90247-2626

Brief Overview of Bankruptcy Case 2:15-bk-13153-DS: "The bankruptcy record of Edna G Alcedo from Gardena, CA, shows a Chapter 7 case filed in 2015-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Edna G Alcedo — California, 2:15-bk-13153-DS


ᐅ Linda Midori Alexander, California

Address: 139 Ruby Ct Gardena, CA 90248

Concise Description of Bankruptcy Case 2:11-bk-60321-BB7: "Linda Midori Alexander's Chapter 7 bankruptcy, filed in Gardena, CA in 2011-12-09, led to asset liquidation, with the case closing in 04/12/2012."
Linda Midori Alexander — California, 2:11-bk-60321-BB


ᐅ Brandy Lee Alexander, California

Address: 1330 W 177th St Apt 121 Gardena, CA 90248-3437

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13377-TD: "Gardena, CA resident Brandy Lee Alexander's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Brandy Lee Alexander — California, 2:16-bk-13377-TD


ᐅ Nicholas Roy Allen, California

Address: 1143 W 166th St Gardena, CA 90247-4933

Bankruptcy Case 2:16-bk-16587-RK Summary: "In Gardena, CA, Nicholas Roy Allen filed for Chapter 7 bankruptcy in 05.18.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Nicholas Roy Allen — California, 2:16-bk-16587-RK


ᐅ Deborah Ann Alonzo, California

Address: 14410 S Denver Ave Gardena, CA 90248

Concise Description of Bankruptcy Case 2:11-bk-27306-BR7: "Gardena, CA resident Deborah Ann Alonzo's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2011."
Deborah Ann Alonzo — California, 2:11-bk-27306-BR


ᐅ Carol F Ambeau, California

Address: 15818 S Lorella Ave Gardena, CA 90248

Bankruptcy Case 2:11-bk-45424-PC Summary: "The case of Carol F Ambeau in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol F Ambeau — California, 2:11-bk-45424-PC


ᐅ Maria D Americano, California

Address: 1618 W 132nd St Spc 15 Gardena, CA 90249-2027

Bankruptcy Case 2:16-bk-16765-RK Overview: "Maria D Americano's Chapter 7 bankruptcy, filed in Gardena, CA in 2016-05-20, led to asset liquidation, with the case closing in August 2016."
Maria D Americano — California, 2:16-bk-16765-RK


ᐅ Noe Anaya, California

Address: 1414 W El Segundo Blvd Spc 37 Gardena, CA 90249-2129

Bankruptcy Case 2:16-bk-18590-BR Overview: "Noe Anaya's Chapter 7 bankruptcy, filed in Gardena, CA in June 28, 2016, led to asset liquidation, with the case closing in 2016-09-26."
Noe Anaya — California, 2:16-bk-18590-BR


ᐅ Joann Anderson, California

Address: 752 W 130th St Gardena, CA 90247-1706

Bankruptcy Case 2:14-bk-21053-RN Summary: "Joann Anderson's Chapter 7 bankruptcy, filed in Gardena, CA in 2014-06-05, led to asset liquidation, with the case closing in 2014-09-03."
Joann Anderson — California, 2:14-bk-21053-RN


ᐅ Nkemakonam Joyce Anebere, California

Address: 515 W Gardena Blvd Unit 31 Gardena, CA 90248-2663

Bankruptcy Case 2:14-bk-10081-BB Overview: "The bankruptcy filing by Nkemakonam Joyce Anebere, undertaken in 2014-01-02 in Gardena, CA under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Nkemakonam Joyce Anebere — California, 2:14-bk-10081-BB


ᐅ Jeannie Vu Ao, California

Address: 15420 Spinning Ave Gardena, CA 90249-4639

Bankruptcy Case 2:15-bk-18001-DS Summary: "In Gardena, CA, Jeannie Vu Ao filed for Chapter 7 bankruptcy in 2015-05-19. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2015."
Jeannie Vu Ao — California, 2:15-bk-18001-DS


ᐅ Guendolyn Apao, California

Address: 1714 W El Segundo Blvd Gardena, CA 90249-2012

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12774-BR: "In Gardena, CA, Guendolyn Apao filed for Chapter 7 bankruptcy in Feb 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2014."
Guendolyn Apao — California, 2:14-bk-12774-BR


ᐅ Gwendolyn Apao, California

Address: 1714 W El Segundo Blvd Gardena, CA 90249-2012

Bankruptcy Case 2:14-bk-12774-BR Overview: "The bankruptcy record of Gwendolyn Apao from Gardena, CA, shows a Chapter 7 case filed in February 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Gwendolyn Apao — California, 2:14-bk-12774-BR


ᐅ Elizabeth Arambula, California

Address: 746 W 148th Pl Gardena, CA 90247-2724

Bankruptcy Case 2:14-bk-25038-ER Overview: "The bankruptcy filing by Elizabeth Arambula, undertaken in August 5, 2014 in Gardena, CA under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Elizabeth Arambula — California, 2:14-bk-25038-ER


ᐅ Darren Aranda, California

Address: 15807 Arcturus Ave Gardena, CA 90249-4801

Brief Overview of Bankruptcy Case 2:15-bk-25510-VZ: "Gardena, CA resident Darren Aranda's Oct 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2016."
Darren Aranda — California, 2:15-bk-25510-VZ


ᐅ Jr Voltaire Piansay Arbolario, California

Address: 1107 W 184th St Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:11-bk-62823-BB: "The bankruptcy record of Jr Voltaire Piansay Arbolario from Gardena, CA, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2012."
Jr Voltaire Piansay Arbolario — California, 2:11-bk-62823-BB


ᐅ Belmont Judith Ivonne Arceo, California

Address: 1325 W Rosecrans Ave Apt 56 Gardena, CA 90247-2431

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33576-NB: "Gardena, CA resident Belmont Judith Ivonne Arceo's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-23."
Belmont Judith Ivonne Arceo — California, 2:14-bk-33576-NB


ᐅ Sara Luz Arguello, California

Address: 14603 S Vermont Ave Spc 35 Gardena, CA 90247-2635

Concise Description of Bankruptcy Case 2:16-bk-11482-BR7: "Sara Luz Arguello's Chapter 7 bankruptcy, filed in Gardena, CA in February 2016, led to asset liquidation, with the case closing in May 2016."
Sara Luz Arguello — California, 2:16-bk-11482-BR


ᐅ Karla Vanessa Arguello, California

Address: 709 W 148th St Gardena, CA 90247-2717

Brief Overview of Bankruptcy Case 2:14-bk-29446-RK: "In a Chapter 7 bankruptcy case, Karla Vanessa Arguello from Gardena, CA, saw her proceedings start in 2014-10-14 and complete by 01.12.2015, involving asset liquidation."
Karla Vanessa Arguello — California, 2:14-bk-29446-RK


ᐅ Ronique Lashawn Arnold, California

Address: 1311 W 187th Pl Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:11-bk-26869-BR: "Ronique Lashawn Arnold's bankruptcy, initiated in 2011-04-19 and concluded by Aug 22, 2011 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronique Lashawn Arnold — California, 2:11-bk-26869-BR


ᐅ Veronica Melody Austin, California

Address: 730 W El Segundo Blvd Apt 303 Gardena, CA 90247-1787

Bankruptcy Case 2:15-bk-22400-ER Summary: "In a Chapter 7 bankruptcy case, Veronica Melody Austin from Gardena, CA, saw her proceedings start in 2015-08-06 and complete by 2015-11-04, involving asset liquidation."
Veronica Melody Austin — California, 2:15-bk-22400-ER


ᐅ Charles Louis Austin, California

Address: 745 W 141st St Gardena, CA 90247-2115

Bankruptcy Case 2:14-bk-10762-ER Summary: "Charles Louis Austin's Chapter 7 bankruptcy, filed in Gardena, CA in January 15, 2014, led to asset liquidation, with the case closing in Apr 15, 2014."
Charles Louis Austin — California, 2:14-bk-10762-ER


ᐅ Gerardo Avitia, California

Address: 519 W 149th St Gardena, CA 90248

Bankruptcy Case 2:11-bk-59085-TD Overview: "Gardena, CA resident Gerardo Avitia's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Gerardo Avitia — California, 2:11-bk-59085-TD


ᐅ Hermenegilda Ada Baez, California

Address: 17705 S Western Ave Gardena, CA 90248-3223

Concise Description of Bankruptcy Case 2:16-bk-15222-RK7: "In Gardena, CA, Hermenegilda Ada Baez filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2016."
Hermenegilda Ada Baez — California, 2:16-bk-15222-RK


ᐅ Robin Rene Baker, California

Address: 15218 S San Pedro St Apt A Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:13-bk-36415-BB: "In Gardena, CA, Robin Rene Baker filed for Chapter 7 bankruptcy in 10.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-10."
Robin Rene Baker — California, 2:13-bk-36415-BB


ᐅ Hunter Balino, California

Address: 1239 W Cassidy St Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51509-PC: "In a Chapter 7 bankruptcy case, Hunter Balino from Gardena, CA, saw their proceedings start in 12/20/2012 and complete by 2013-04-01, involving asset liquidation."
Hunter Balino — California, 2:12-bk-51509-PC


ᐅ Paul Asare Banahene, California

Address: 15210 S Normandie Ave Unit A Gardena, CA 90247-3383

Concise Description of Bankruptcy Case 2:14-bk-13059-BB7: "The bankruptcy record of Paul Asare Banahene from Gardena, CA, shows a Chapter 7 case filed in February 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Paul Asare Banahene — California, 2:14-bk-13059-BB


ᐅ Keegria Ratune Banks, California

Address: 807 W 134th St Gardena, CA 90247-2148

Bankruptcy Case 2:15-bk-27917-RN Overview: "Keegria Ratune Banks's bankruptcy, initiated in November 23, 2015 and concluded by 2016-02-21 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keegria Ratune Banks — California, 2:15-bk-27917-RN


ᐅ Luis Alberto Barahona, California

Address: 3233 W 152nd Pl Gardena, CA 90249-4007

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16339-RK: "In Gardena, CA, Luis Alberto Barahona filed for Chapter 7 bankruptcy in 2016-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Luis Alberto Barahona — California, 2:16-bk-16339-RK


ᐅ Crecia Lorraine Barber, California

Address: 15000 Halldale Ave Apt 125 Gardena, CA 90247-3154

Bankruptcy Case 2:15-bk-22502-RK Overview: "In Gardena, CA, Crecia Lorraine Barber filed for Chapter 7 bankruptcy in 08/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Crecia Lorraine Barber — California, 2:15-bk-22502-RK


ᐅ Ofelia Barete, California

Address: 353 E Gardena Blvd Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44196-AA: "In Gardena, CA, Ofelia Barete filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2010."
Ofelia Barete — California, 2:10-bk-44196-AA


ᐅ Gloria D Barrett, California

Address: 13201 S Hoover St Gardena, CA 90247-1728

Brief Overview of Bankruptcy Case 2:15-bk-22980-WB: "Gardena, CA resident Gloria D Barrett's August 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Gloria D Barrett — California, 2:15-bk-22980-WB


ᐅ Bernice Yvonne Battle, California

Address: 12919 Gramercy Pl Gardena, CA 90249-1807

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17848-DS: "The bankruptcy record of Bernice Yvonne Battle from Gardena, CA, shows a Chapter 7 case filed in June 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-11."
Bernice Yvonne Battle — California, 2:16-bk-17848-DS


ᐅ Kimberly Yvette Bausley, California

Address: 14815 S Normandie Ave Apt 17 Gardena, CA 90247-2970

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13204-WB: "The case of Kimberly Yvette Bausley in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Yvette Bausley — California, 2:15-bk-13204-WB


ᐅ Muro Gilberto Becerra, California

Address: 15506 S Lorella Ave Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:11-bk-39287-BB: "The case of Muro Gilberto Becerra in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muro Gilberto Becerra — California, 2:11-bk-39287-BB


ᐅ Judy D Beck, California

Address: 17702 S Western Ave # 37 Gardena, CA 90248

Bankruptcy Case 2:14-bk-24142-SK Overview: "The case of Judy D Beck in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy D Beck — California, 2:14-bk-24142-SK


ᐅ Belen Belluz, California

Address: 520 W 149th St Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:13-bk-20856-RK: "The case of Belen Belluz in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belen Belluz — California, 2:13-bk-20856-RK


ᐅ Amanda Marie Belnavis, California

Address: 1531 W 184th St Gardena, CA 90248-3908

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33200-RN: "In Gardena, CA, Amanda Marie Belnavis filed for Chapter 7 bankruptcy in December 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2015."
Amanda Marie Belnavis — California, 2:14-bk-33200-RN


ᐅ Rafael Berbera, California

Address: 3252 Marine Ave Gardena, CA 90249-3402

Bankruptcy Case 2:14-bk-10603-TD Summary: "In a Chapter 7 bankruptcy case, Rafael Berbera from Gardena, CA, saw his proceedings start in January 13, 2014 and complete by 2014-07-07, involving asset liquidation."
Rafael Berbera — California, 2:14-bk-10603-TD


ᐅ Yasmina Bermudez, California

Address: 13717 Van Ness Ave Apt 18 Gardena, CA 90249-2414

Brief Overview of Bankruptcy Case 2:14-bk-31085-BB: "Yasmina Bermudez's bankruptcy, initiated in 11/10/2014 and concluded by February 8, 2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yasmina Bermudez — California, 2:14-bk-31085-BB


ᐅ Amit Prakash Bhagat, California

Address: 14914 S Western Ave Gardena, CA 90249-3808

Bankruptcy Case 14-81455-JAC7 Overview: "Amit Prakash Bhagat's bankruptcy, initiated in May 28, 2014 and concluded by 2014-08-26 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amit Prakash Bhagat — California, 14-81455


ᐅ Arthur Bleavins, California

Address: 565 W 146th St Gardena, CA 90248

Concise Description of Bankruptcy Case 2:10-bk-29557-VK7: "The case of Arthur Bleavins in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Bleavins — California, 2:10-bk-29557-VK


ᐅ Sara Ann Bond, California

Address: 2711 W 157th St Gardena, CA 90249-4511

Bankruptcy Case 2:15-bk-28279-ER Overview: "Sara Ann Bond's bankruptcy, initiated in 11/30/2015 and concluded by 02.28.2016 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Ann Bond — California, 2:15-bk-28279-ER


ᐅ Ayla Whitney Bond, California

Address: 1834 W El Segundo Blvd Apt 6 Gardena, CA 90249-1930

Concise Description of Bankruptcy Case 2:16-bk-14401-BB7: "The case of Ayla Whitney Bond in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayla Whitney Bond — California, 2:16-bk-14401-BB


ᐅ David Edmund Boylan, California

Address: 2702 W 145th St Gardena, CA 90249-3116

Concise Description of Bankruptcy Case 2:15-bk-12347-SK7: "The case of David Edmund Boylan in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Edmund Boylan — California, 2:15-bk-12347-SK


ᐅ Angel S Bozzo, California

Address: 572 W 149th St Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:12-bk-18015-RN: "Gardena, CA resident Angel S Bozzo's March 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Angel S Bozzo — California, 2:12-bk-18015-RN


ᐅ Angel Braithwaite, California

Address: 17220 S Hoover St Gardena, CA 90247-5818

Bankruptcy Case 2:14-bk-26816-DS Summary: "In a Chapter 7 bankruptcy case, Angel Braithwaite from Gardena, CA, saw their proceedings start in September 2014 and complete by 2014-12-01, involving asset liquidation."
Angel Braithwaite — California, 2:14-bk-26816-DS


ᐅ Prentice Brand, California

Address: 2927 W 130th St Gardena, CA 90249-1510

Brief Overview of Bankruptcy Case 2:15-bk-27344-DS: "The case of Prentice Brand in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prentice Brand — California, 2:15-bk-27344-DS


ᐅ Roxye Ann Branson, California

Address: 16950 Gramercy Pl Spc 14A Gardena, CA 90247-5267

Brief Overview of Bankruptcy Case 2:15-bk-11698-BR: "Gardena, CA resident Roxye Ann Branson's 02.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Roxye Ann Branson — California, 2:15-bk-11698-BR


ᐅ Carolyn Brawley, California

Address: 15424 Parron Ave Gardena, CA 90249-3832

Bankruptcy Case 2:16-bk-17200-RK Overview: "In Gardena, CA, Carolyn Brawley filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2016."
Carolyn Brawley — California, 2:16-bk-17200-RK


ᐅ Robert L Brooks, California

Address: 18418 S Dalton Ave Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:11-bk-60327-TD: "The case of Robert L Brooks in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Brooks — California, 2:11-bk-60327-TD


ᐅ Sharon J Brookshaywood, California

Address: 14703 La Salle Ave Gardena, CA 90247-2828

Concise Description of Bankruptcy Case 2:14-bk-24189-TD7: "Sharon J Brookshaywood's Chapter 7 bankruptcy, filed in Gardena, CA in 2014-07-25, led to asset liquidation, with the case closing in 2014-11-10."
Sharon J Brookshaywood — California, 2:14-bk-24189-TD


ᐅ Komelia Brown, California

Address: 14715 S Berendo Ave Apt 1 Gardena, CA 90247-3049

Concise Description of Bankruptcy Case 2:16-bk-18165-ER7: "Gardena, CA resident Komelia Brown's 06.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-18."
Komelia Brown — California, 2:16-bk-18165-ER


ᐅ Tiya Danane Brown, California

Address: 14618 S Budlong Ave Apt 8 Gardena, CA 90247-2533

Snapshot of U.S. Bankruptcy Proceeding Case 15-15546-mkn: "The bankruptcy record of Tiya Danane Brown from Gardena, CA, shows a Chapter 7 case filed in 2015-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-27."
Tiya Danane Brown — California, 15-15546


ᐅ Gregory Brown, California

Address: 1818 W El Segundo Blvd Apt 19 Gardena, CA 90249-1937

Concise Description of Bankruptcy Case 2:14-bk-23360-RN7: "Gregory Brown's bankruptcy, initiated in Jul 11, 2014 and concluded by 10/27/2014 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Brown — California, 2:14-bk-23360-RN


ᐅ Sr Wilson Alexander Brown, California

Address: 13804 Arcturus Ave Gardena, CA 90249-2317

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36826-NB: "In his Chapter 13 bankruptcy case filed in 10.02.2009, Gardena, CA's Sr Wilson Alexander Brown agreed to a debt repayment plan, which was successfully completed by 05.01.2013."
Sr Wilson Alexander Brown — California, 2:09-bk-36826-NB


ᐅ Tara Brown, California

Address: 2162 W 144th St Gardena, CA 90249-2939

Bankruptcy Case 2:15-bk-18842-BB Summary: "Tara Brown's bankruptcy, initiated in 2015-06-02 and concluded by August 31, 2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Brown — California, 2:15-bk-18842-BB


ᐅ Deborah Della Bryant, California

Address: 1936 W El Segundo Blvd Apt 2 Gardena, CA 90249-1858

Brief Overview of Bankruptcy Case 2:14-bk-25447-ER: "The case of Deborah Della Bryant in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Della Bryant — California, 2:14-bk-25447-ER


ᐅ Remo Glenn Bunaguen, California

Address: 16201 S Figueroa St Apt 328 Gardena, CA 90248

Concise Description of Bankruptcy Case 2:11-bk-27449-PC7: "Gardena, CA resident Remo Glenn Bunaguen's 2011-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2011."
Remo Glenn Bunaguen — California, 2:11-bk-27449-PC


ᐅ Pauline Maureen Burns, California

Address: 13003 Casimir Ave Gardena, CA 90249-1628

Bankruptcy Case 2:14-bk-31683-RK Summary: "Pauline Maureen Burns's bankruptcy, initiated in 2014-11-19 and concluded by 02/17/2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Maureen Burns — California, 2:14-bk-31683-RK


ᐅ Gregory P Burns, California

Address: PO Box 484 Gardena, CA 90248

Bankruptcy Case 2:12-bk-45786-TD Summary: "The case of Gregory P Burns in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory P Burns — California, 2:12-bk-45786-TD


ᐅ Brandy Valette Burrell, California

Address: 1053 Opal Way Gardena, CA 90247-2590

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23714-BB: "Gardena, CA resident Brandy Valette Burrell's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2015."
Brandy Valette Burrell — California, 2:15-bk-23714-BB


ᐅ Mia Camacho, California

Address: 16201 S Figueroa St Apt 334 Gardena, CA 90248

Bankruptcy Case 2:12-bk-33800-ER Overview: "The bankruptcy filing by Mia Camacho, undertaken in 07/10/2012 in Gardena, CA under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Mia Camacho — California, 2:12-bk-33800-ER


ᐅ Nelson Giovanni Campos, California

Address: 1143 W 164th St Gardena, CA 90247-4802

Bankruptcy Case 2:15-bk-28421-RN Overview: "The bankruptcy filing by Nelson Giovanni Campos, undertaken in 2015-12-01 in Gardena, CA under Chapter 7, concluded with discharge in 2016-02-29 after liquidating assets."
Nelson Giovanni Campos — California, 2:15-bk-28421-RN


ᐅ Arelia Denise Cannon, California

Address: 16217 S Saint Andrews Pl Apt D Gardena, CA 90247-4650

Brief Overview of Bankruptcy Case 2:15-bk-17499-SK: "Arelia Denise Cannon's bankruptcy, initiated in 05/11/2015 and concluded by Aug 9, 2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arelia Denise Cannon — California, 2:15-bk-17499-SK


ᐅ Jonathan Christopher Cannon, California

Address: 1030 Magnolia Ave Apt 16 Gardena, CA 90247-4153

Bankruptcy Case 2:14-bk-13068-TD Summary: "Gardena, CA resident Jonathan Christopher Cannon's 02/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2014."
Jonathan Christopher Cannon — California, 2:14-bk-13068-TD


ᐅ Jose Cano, California

Address: 1239 W Rosecrans Ave Apt 2 Gardena, CA 90247-2569

Brief Overview of Bankruptcy Case 2:15-bk-19952-BR: "The bankruptcy record of Jose Cano from Gardena, CA, shows a Chapter 7 case filed in 06/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2015."
Jose Cano — California, 2:15-bk-19952-BR


ᐅ Laneisha Murphy Carter, California

Address: 2512 W 134th Pl Gardena, CA 90249-1646

Bankruptcy Case 2:15-bk-25906-VZ Overview: "The bankruptcy filing by Laneisha Murphy Carter, undertaken in 10/15/2015 in Gardena, CA under Chapter 7, concluded with discharge in 2016-01-13 after liquidating assets."
Laneisha Murphy Carter — California, 2:15-bk-25906-VZ


ᐅ Anthony Gerell Carter, California

Address: 2512 W 134th Pl Gardena, CA 90249-1646

Bankruptcy Case 2:15-bk-25906-VZ Overview: "The bankruptcy filing by Anthony Gerell Carter, undertaken in 2015-10-15 in Gardena, CA under Chapter 7, concluded with discharge in Jan 13, 2016 after liquidating assets."
Anthony Gerell Carter — California, 2:15-bk-25906-VZ


ᐅ Jaqueline Castellano, California

Address: 1651 W 147th St Apt 5 Gardena, CA 90247-2845

Concise Description of Bankruptcy Case 2:15-bk-10993-BB7: "The bankruptcy filing by Jaqueline Castellano, undertaken in Jan 23, 2015 in Gardena, CA under Chapter 7, concluded with discharge in April 23, 2015 after liquidating assets."
Jaqueline Castellano — California, 2:15-bk-10993-BB


ᐅ Marvin F Castillo, California

Address: 15507 S Saint Andrews Pl Gardena, CA 90249-4344

Brief Overview of Bankruptcy Case 2:14-bk-30590-ER: "In Gardena, CA, Marvin F Castillo filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Marvin F Castillo — California, 2:14-bk-30590-ER


ᐅ Perea Freddy A Ceballos, California

Address: 1945 W 146th St Apt 7 Gardena, CA 90249-3355

Bankruptcy Case 2:15-bk-20249-BB Overview: "Perea Freddy A Ceballos's bankruptcy, initiated in June 2015 and concluded by Sep 24, 2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perea Freddy A Ceballos — California, 2:15-bk-20249-BB


ᐅ Ernesto Chamorro, California

Address: 13717 Van Ness Ave Apt 18 Gardena, CA 90249-2414

Bankruptcy Case 2:14-bk-31085-BB Overview: "The bankruptcy record of Ernesto Chamorro from Gardena, CA, shows a Chapter 7 case filed in November 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2015."
Ernesto Chamorro — California, 2:14-bk-31085-BB


ᐅ Argenis Chavez, California

Address: 1151 Teton St Gardena, CA 90247-2047

Bankruptcy Case 2:15-bk-27049-RK Summary: "Argenis Chavez's bankruptcy, initiated in 2015-11-05 and concluded by 2016-02-03 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Argenis Chavez — California, 2:15-bk-27049-RK


ᐅ Hyun Jung Chin, California

Address: 1916 W 162nd St Gardena, CA 90247-3640

Concise Description of Bankruptcy Case 2:15-bk-13500-BR7: "In Gardena, CA, Hyun Jung Chin filed for Chapter 7 bankruptcy in 03/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-15."
Hyun Jung Chin — California, 2:15-bk-13500-BR


ᐅ Mimi Choi, California

Address: 221 Citrine Ct Gardena, CA 90248-3387

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10237-VZ: "The bankruptcy filing by Mimi Choi, undertaken in 2016-01-08 in Gardena, CA under Chapter 7, concluded with discharge in 04.07.2016 after liquidating assets."
Mimi Choi — California, 2:16-bk-10237-VZ


ᐅ Chun Ja Choi, California

Address: 15112 S Raymond Ave Gardena, CA 90247-3405

Brief Overview of Bankruptcy Case 2:14-bk-10151-VZ: "Chun Ja Choi's Chapter 7 bankruptcy, filed in Gardena, CA in 2014-01-03, led to asset liquidation, with the case closing in 04.21.2014."
Chun Ja Choi — California, 2:14-bk-10151-VZ


ᐅ Maximillian Kyeong Choi, California

Address: 1335 W 139th St Apt 207 Gardena, CA 90247-2264

Bankruptcy Case 2:14-bk-21537-TD Overview: "The bankruptcy record of Maximillian Kyeong Choi from Gardena, CA, shows a Chapter 7 case filed in 2014-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Maximillian Kyeong Choi — California, 2:14-bk-21537-TD


ᐅ Tae Hee Chung, California

Address: 16421 S Manhattan Pl Apt C Gardena, CA 90247-4643

Bankruptcy Case 2:16-bk-17236-BR Summary: "Gardena, CA resident Tae Hee Chung's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Tae Hee Chung — California, 2:16-bk-17236-BR


ᐅ Young Ran Chung, California

Address: 16421 S Manhattan Pl Apt C Gardena, CA 90247-4643

Brief Overview of Bankruptcy Case 2:16-bk-17236-BR: "In Gardena, CA, Young Ran Chung filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
Young Ran Chung — California, 2:16-bk-17236-BR


ᐅ Raymond Morgan Clark, California

Address: PO Box 434 Gardena, CA 90248-0434

Concise Description of Bankruptcy Case 2:14-bk-27848-BR7: "The case of Raymond Morgan Clark in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Morgan Clark — California, 2:14-bk-27848-BR


ᐅ Mildred Clark, California

Address: 13704 Daphne Ave Gardena, CA 90249-2355

Bankruptcy Case 2:15-bk-23827-SK Summary: "In Gardena, CA, Mildred Clark filed for Chapter 7 bankruptcy in Sep 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2015."
Mildred Clark — California, 2:15-bk-23827-SK


ᐅ Renee M Cleveland, California

Address: 13023 Spinning Ave Gardena, CA 90249-1718

Concise Description of Bankruptcy Case 2:14-bk-33736-NB7: "In a Chapter 7 bankruptcy case, Renee M Cleveland from Gardena, CA, saw her proceedings start in December 29, 2014 and complete by 03/29/2015, involving asset liquidation."
Renee M Cleveland — California, 2:14-bk-33736-NB


ᐅ Aleman Salvador Contreras, California

Address: 1825 W 155th Ct Gardena, CA 90249-4341

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25979-VZ: "Gardena, CA resident Aleman Salvador Contreras's August 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2014."
Aleman Salvador Contreras — California, 2:14-bk-25979-VZ