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 Enrique A Gutierrez, California

Address: 1451 W 185th St Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:11-bk-17699-TD: "Gardena, CA resident Enrique A Gutierrez's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Enrique A Gutierrez — California, 2:11-bk-17699-TD


ᐅ Adrian Guzman, California

Address: 13337 S New Hampshire Ave Gardena, CA 90247-1838

Concise Description of Bankruptcy Case 2:14-bk-25405-BB7: "In Gardena, CA, Adrian Guzman filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Adrian Guzman — California, 2:14-bk-25405-BB


ᐅ Raquel Guzman, California

Address: 13337 S New Hampshire Ave Gardena, CA 90247-1838

Brief Overview of Bankruptcy Case 2:14-bk-25405-BB: "The bankruptcy record of Raquel Guzman from Gardena, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Raquel Guzman — California, 2:14-bk-25405-BB


ᐅ Marshall Hadnot, California

Address: 16201 S Figueroa St Gardena, CA 90248

Concise Description of Bankruptcy Case 2:10-bk-61067-BR7: "In a Chapter 7 bankruptcy case, Marshall Hadnot from Gardena, CA, saw his proceedings start in November 2010 and complete by April 4, 2011, involving asset liquidation."
Marshall Hadnot — California, 2:10-bk-61067-BR


ᐅ Ok Lan Haitsuka, California

Address: 16616 S Figueroa St Apt 4 Gardena, CA 90248

Bankruptcy Case 2:12-bk-43854-RK Summary: "In a Chapter 7 bankruptcy case, Ok Lan Haitsuka from Gardena, CA, saw her proceedings start in 2012-10-06 and complete by January 2013, involving asset liquidation."
Ok Lan Haitsuka — California, 2:12-bk-43854-RK


ᐅ Isadora K Hall, California

Address: 14630 Halldale Ave Apt 10 Gardena, CA 90247-2860

Bankruptcy Case 2:08-bk-32737-SK Overview: "Chapter 13 bankruptcy for Isadora K Hall in Gardena, CA began in 2008-12-30, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-28."
Isadora K Hall — California, 2:08-bk-32737-SK


ᐅ Brent A Hamaker, California

Address: 18112 S Hobart Blvd Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:13-bk-37198-ER: "Brent A Hamaker's Chapter 7 bankruptcy, filed in Gardena, CA in Nov 12, 2013, led to asset liquidation, with the case closing in 02.22.2014."
Brent A Hamaker — California, 2:13-bk-37198-ER


ᐅ Maria Angela Hamblin, California

Address: 1015 W 159th St Apt 19 Gardena, CA 90247-4367

Brief Overview of Bankruptcy Case 2:06-bk-14102-WB: "Maria Angela Hamblin's Gardena, CA bankruptcy under Chapter 13 in Aug 28, 2006 led to a structured repayment plan, successfully discharged in 2012-08-01."
Maria Angela Hamblin — California, 2:06-bk-14102-WB


ᐅ Lathena Haney, California

Address: 2501 W Redondo Beach Blvd Apt 335 Gardena, CA 90249-4862

Concise Description of Bankruptcy Case 2:16-bk-16659-BR7: "The bankruptcy filing by Lathena Haney, undertaken in 05/19/2016 in Gardena, CA under Chapter 7, concluded with discharge in August 17, 2016 after liquidating assets."
Lathena Haney — California, 2:16-bk-16659-BR


ᐅ Hildegard Hanna, California

Address: 17705 S Western Ave Spc 3 Gardena, CA 90248

Bankruptcy Case 2:10-bk-58513-RN Summary: "Hildegard Hanna's Chapter 7 bankruptcy, filed in Gardena, CA in Nov 11, 2010, led to asset liquidation, with the case closing in Mar 16, 2011."
Hildegard Hanna — California, 2:10-bk-58513-RN


ᐅ Dennis R Hargis, California

Address: 15507 S Normandie Ave Unit 234 Gardena, CA 90247-4028

Bankruptcy Case 1:07-bk-10195 Overview: "Dennis R Hargis's Chapter 13 bankruptcy in Gardena, CA started in 2007-02-05. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 9, 2012."
Dennis R Hargis — California, 1:07-bk-10195


ᐅ Sharon Grant Harkley, California

Address: 2415 W 129th St Gardena, CA 90249-1602

Concise Description of Bankruptcy Case 2:14-bk-27361-BB7: "Gardena, CA resident Sharon Grant Harkley's Sep 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2014."
Sharon Grant Harkley — California, 2:14-bk-27361-BB


ᐅ Alandrea Faye Harris, California

Address: 1330 W 177th St Apt 220 Gardena, CA 90248-3432

Concise Description of Bankruptcy Case 2:15-bk-12498-RK7: "Alandrea Faye Harris's bankruptcy, initiated in 02/19/2015 and concluded by 05/20/2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alandrea Faye Harris — California, 2:15-bk-12498-RK


ᐅ Scott S Hashimoto, California

Address: 15531 Nuanu Dr Gardena, CA 90247-3811

Brief Overview of Bankruptcy Case 2:14-bk-28307-NB: "The case of Scott S Hashimoto in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott S Hashimoto — California, 2:14-bk-28307-NB


ᐅ Marie Ann Heard, California

Address: 13720 Spinning Ave Gardena, CA 90249-2363

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-14494-NB: "Marie Ann Heard's Gardena, CA bankruptcy under Chapter 13 in 2009-02-27 led to a structured repayment plan, successfully discharged in 2012-08-23."
Marie Ann Heard — California, 2:09-bk-14494-NB


ᐅ Elaine Yvonne Helderle, California

Address: 1111 W 186th St Gardena, CA 90248-4114

Concise Description of Bankruptcy Case 2:14-bk-10558-NB7: "The case of Elaine Yvonne Helderle in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Yvonne Helderle — California, 2:14-bk-10558-NB


ᐅ Ronald William Helderle, California

Address: 1111 W 186th St Gardena, CA 90248-4114

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10558-NB: "Gardena, CA resident Ronald William Helderle's 01/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2014."
Ronald William Helderle — California, 2:14-bk-10558-NB


ᐅ Krystal Denese Henderson, California

Address: 14816 Spinning Ave Gardena, CA 90249-3710

Bankruptcy Case 2:15-bk-28065-BB Overview: "Krystal Denese Henderson's Chapter 7 bankruptcy, filed in Gardena, CA in 11.24.2015, led to asset liquidation, with the case closing in 2016-02-22."
Krystal Denese Henderson — California, 2:15-bk-28065-BB


ᐅ Eulalio Hernandez, California

Address: 1637 W 146th St Apt C Gardena, CA 90247-6025

Bankruptcy Case 2:15-bk-27283-BR Summary: "The bankruptcy filing by Eulalio Hernandez, undertaken in November 2015 in Gardena, CA under Chapter 7, concluded with discharge in Feb 8, 2016 after liquidating assets."
Eulalio Hernandez — California, 2:15-bk-27283-BR


ᐅ Martin Francisco J Hernandez, California

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

Bankruptcy Case 2:16-bk-10730-BR Overview: "Martin Francisco J Hernandez's Chapter 7 bankruptcy, filed in Gardena, CA in 01/20/2016, led to asset liquidation, with the case closing in 2016-04-19."
Martin Francisco J Hernandez — California, 2:16-bk-10730-BR


ᐅ Cardenas Yolanda Hernandez, California

Address: 13430 S Budlong Ave Gardena, CA 90247-1911

Bankruptcy Case 2:16-bk-18715-BB Summary: "Cardenas Yolanda Hernandez's Chapter 7 bankruptcy, filed in Gardena, CA in Jun 30, 2016, led to asset liquidation, with the case closing in Sep 28, 2016."
Cardenas Yolanda Hernandez — California, 2:16-bk-18715-BB


ᐅ Yolanda Virginia Herrera, California

Address: 16303 S Orchard Ave Gardena, CA 90247-5035

Bankruptcy Case 2:16-bk-16326-RK Summary: "Gardena, CA resident Yolanda Virginia Herrera's 2016-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2016."
Yolanda Virginia Herrera — California, 2:16-bk-16326-RK


ᐅ Rosa Herrera, California

Address: 2636 W 155th St Gardena, CA 90249-4610

Concise Description of Bankruptcy Case 2:15-bk-15832-ER7: "The case of Rosa Herrera in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Herrera — California, 2:15-bk-15832-ER


ᐅ Ruben Herrera, California

Address: 2636 W 155th St Gardena, CA 90249-4610

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15832-ER: "The bankruptcy filing by Ruben Herrera, undertaken in 2015-04-14 in Gardena, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Ruben Herrera — California, 2:15-bk-15832-ER


ᐅ David Hilmar, California

Address: 18019 1/2 S Hobart Blvd Gardena, CA 90248-3615

Concise Description of Bankruptcy Case 2:16-bk-18708-BB7: "The case of David Hilmar in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Hilmar — California, 2:16-bk-18708-BB


ᐅ Shuji Hisataka, California

Address: 1454 W 179th St Apt 1 Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37914-ER: "In a Chapter 7 bankruptcy case, Shuji Hisataka from Gardena, CA, saw their proceedings start in 07/07/2010 and complete by 11.09.2010, involving asset liquidation."
Shuji Hisataka — California, 2:10-bk-37914-ER


ᐅ Shadana Holmes, California

Address: 1239 W Rosecrans Ave Apt 25 Gardena, CA 90247-2573

Brief Overview of Bankruptcy Case 2:15-bk-10354-BB: "The case of Shadana Holmes in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shadana Holmes — California, 2:15-bk-10354-BB


ᐅ Judy K Hong, California

Address: 16606 S Dalton Ave # 21 Gardena, CA 90247-5475

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25586-TD: "The bankruptcy filing by Judy K Hong, undertaken in 08/13/2014 in Gardena, CA under Chapter 7, concluded with discharge in Nov 24, 2014 after liquidating assets."
Judy K Hong — California, 2:14-bk-25586-TD


ᐅ Michael Hong, California

Address: 223 W Rosecrans Ave Gardena, CA 90248

Bankruptcy Case 2:11-bk-43354-RN Overview: "The bankruptcy filing by Michael Hong, undertaken in August 2011 in Gardena, CA under Chapter 7, concluded with discharge in 12.08.2011 after liquidating assets."
Michael Hong — California, 2:11-bk-43354-RN


ᐅ Jocelyn Honore, California

Address: 13813 Arcturus Ave Gardena, CA 90249-2316

Bankruptcy Case 2:14-bk-29408-BR Summary: "The case of Jocelyn Honore in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jocelyn Honore — California, 2:14-bk-29408-BR


ᐅ Louis C Honore, California

Address: 13813 Arcturus Ave Gardena, CA 90249-2316

Bankruptcy Case 2:15-bk-22108-VZ Overview: "Louis C Honore's Chapter 7 bankruptcy, filed in Gardena, CA in Jul 31, 2015, led to asset liquidation, with the case closing in October 29, 2015."
Louis C Honore — California, 2:15-bk-22108-VZ


ᐅ Louis Carroll Honore, California

Address: 13813 Arcturus Ave Gardena, CA 90249-2316

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29408-BR: "In Gardena, CA, Louis Carroll Honore filed for Chapter 7 bankruptcy in October 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2015."
Louis Carroll Honore — California, 2:14-bk-29408-BR


ᐅ Rosalba M Honore, California

Address: 13813 Arcturus Ave Gardena, CA 90249-2316

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22108-VZ: "Gardena, CA resident Rosalba M Honore's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Rosalba M Honore — California, 2:15-bk-22108-VZ


ᐅ Mary Huertas, California

Address: 435 E Gardena Blvd Spc 41 Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:10-bk-61709-RN: "The bankruptcy record of Mary Huertas from Gardena, CA, shows a Chapter 7 case filed in 12.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2011."
Mary Huertas — California, 2:10-bk-61709-RN


ᐅ Brenda Joyce Hughes, California

Address: 703 W 138th St Gardena, CA 90247-2107

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27639-ER: "Brenda Joyce Hughes's Chapter 7 bankruptcy, filed in Gardena, CA in November 2015, led to asset liquidation, with the case closing in 02.16.2016."
Brenda Joyce Hughes — California, 2:15-bk-27639-ER


ᐅ Mark Allan Hulse, California

Address: 16025 S Western Ave Apt 14 Gardena, CA 90247-6128

Brief Overview of Bankruptcy Case 2:14-bk-33366-SK: "The bankruptcy record of Mark Allan Hulse from Gardena, CA, shows a Chapter 7 case filed in 12/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2015."
Mark Allan Hulse — California, 2:14-bk-33366-SK


ᐅ Stephen G Hulse, California

Address: 16023 Atkinson Ave Gardena, CA 90249-4815

Bankruptcy Case 2:15-bk-26731-RN Overview: "Gardena, CA resident Stephen G Hulse's October 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Stephen G Hulse — California, 2:15-bk-26731-RN


ᐅ Carole Blain Humbert, California

Address: 1207 Electric St Gardena, CA 90248

Bankruptcy Case 2:12-bk-46611-RN Overview: "In a Chapter 7 bankruptcy case, Carole Blain Humbert from Gardena, CA, saw her proceedings start in 2012-10-31 and complete by Feb 10, 2013, involving asset liquidation."
Carole Blain Humbert — California, 2:12-bk-46611-RN


ᐅ Alvin Russell Hunter, California

Address: 15524 Falda Ave Gardena, CA 90249-4434

Brief Overview of Bankruptcy Case 2:16-bk-14977-TD: "In Gardena, CA, Alvin Russell Hunter filed for Chapter 7 bankruptcy in April 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2016."
Alvin Russell Hunter — California, 2:16-bk-14977-TD


ᐅ Gertrude Uloma Ihenachor, California

Address: 14612 S Catalina Ave Gardena, CA 90247-3030

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27637-RN: "In a Chapter 7 bankruptcy case, Gertrude Uloma Ihenachor from Gardena, CA, saw her proceedings start in 11/17/2015 and complete by 2016-02-15, involving asset liquidation."
Gertrude Uloma Ihenachor — California, 2:15-bk-27637-RN


ᐅ William Shizuo Ikegami, California

Address: 1476 W 179th St Apt 1 Gardena, CA 90248

Bankruptcy Case 2:11-bk-59703-TD Overview: "In Gardena, CA, William Shizuo Ikegami filed for Chapter 7 bankruptcy in 12.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
William Shizuo Ikegami — California, 2:11-bk-59703-TD


ᐅ Yuji Inami, California

Address: PO Box 319 Gardena, CA 90248

Bankruptcy Case 2:10-bk-10172-SB Overview: "The case of Yuji Inami in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yuji Inami — California, 2:10-bk-10172-SB


ᐅ Jose Ricardo Iraheta, California

Address: 15320 S Wilton Pl Gardena, CA 90249-4247

Concise Description of Bankruptcy Case 2:10-bk-25038-WB7: "Jose Ricardo Iraheta's Chapter 13 bankruptcy in Gardena, CA started in 2010-04-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-23."
Jose Ricardo Iraheta — California, 2:10-bk-25038-WB


ᐅ Javier Islas, California

Address: 313 E Newfield St Gardena, CA 90248

Concise Description of Bankruptcy Case 2:11-bk-33250-RN7: "Javier Islas's Chapter 7 bankruptcy, filed in Gardena, CA in 2011-05-27, led to asset liquidation, with the case closing in September 2011."
Javier Islas — California, 2:11-bk-33250-RN


ᐅ Katherine Miyuki Izu, California

Address: 15414 S Budlong Ave Gardena, CA 90247-4023

Brief Overview of Bankruptcy Case 2:15-bk-15160-RK: "Gardena, CA resident Katherine Miyuki Izu's Apr 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-01."
Katherine Miyuki Izu — California, 2:15-bk-15160-RK


ᐅ Jonathan Jackson, California

Address: 1057 Opal Way Gardena, CA 90247-2590

Brief Overview of Bankruptcy Case 2:14-bk-21798-ER: "The bankruptcy filing by Jonathan Jackson, undertaken in June 2014 in Gardena, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Jonathan Jackson — California, 2:14-bk-21798-ER


ᐅ Latosia Jackson, California

Address: 15230 S Normandie Ave Apt 6 Gardena, CA 90247-3341

Concise Description of Bankruptcy Case 15-538277: "In a Chapter 7 bankruptcy case, Latosia Jackson from Gardena, CA, saw their proceedings start in 12/02/2015 and complete by 2016-03-01, involving asset liquidation."
Latosia Jackson — California, 15-53827


ᐅ Bettye L Jackson, California

Address: 13106 S Vermont Ave Apt 1 Gardena, CA 90247-1847

Brief Overview of Bankruptcy Case 2:16-bk-11796-NB: "Bettye L Jackson's Chapter 7 bankruptcy, filed in Gardena, CA in 02.12.2016, led to asset liquidation, with the case closing in 2016-05-12."
Bettye L Jackson — California, 2:16-bk-11796-NB


ᐅ Gina L Jackson, California

Address: 425 W Alondra Blvd Gardena, CA 90248-2424

Brief Overview of Bankruptcy Case 2:14-bk-21981-TD: "In Gardena, CA, Gina L Jackson filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2014."
Gina L Jackson — California, 2:14-bk-21981-TD


ᐅ Hector Jara, California

Address: 15011 S Raymond Ave Gardena, CA 90247-2929

Bankruptcy Case 2:14-bk-33645-ER Summary: "The bankruptcy record of Hector Jara from Gardena, CA, shows a Chapter 7 case filed in December 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2015."
Hector Jara — California, 2:14-bk-33645-ER


ᐅ Scott Jaranovic, California

Address: 1616 W 183rd St Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27350-BB: "In a Chapter 7 bankruptcy case, Scott Jaranovic from Gardena, CA, saw their proceedings start in April 2011 and complete by Aug 24, 2011, involving asset liquidation."
Scott Jaranovic — California, 2:11-bk-27350-BB


ᐅ Michael Jee, California

Address: 1251 W 186th St Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40346-TD: "In a Chapter 7 bankruptcy case, Michael Jee from Gardena, CA, saw their proceedings start in November 2, 2009 and complete by 2010-02-12, involving asset liquidation."
Michael Jee — California, 2:09-bk-40346-TD


ᐅ Maria Cleverley Jensen, California

Address: 416 E Alondra Blvd Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:13-bk-39007-RN: "The case of Maria Cleverley Jensen in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Cleverley Jensen — California, 2:13-bk-39007-RN


ᐅ Evelyn Young Jeon, California

Address: 16520 Gramercy Pl Apt F Gardena, CA 90247-4658

Brief Overview of Bankruptcy Case 2:15-bk-17801-ER: "The bankruptcy filing by Evelyn Young Jeon, undertaken in 05/15/2015 in Gardena, CA under Chapter 7, concluded with discharge in 08/13/2015 after liquidating assets."
Evelyn Young Jeon — California, 2:15-bk-17801-ER


ᐅ Jae Chun Jeon, California

Address: 16520 Gramercy Pl Apt F Gardena, CA 90247-4658

Bankruptcy Case 2:15-bk-17801-ER Summary: "Gardena, CA resident Jae Chun Jeon's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-13."
Jae Chun Jeon — California, 2:15-bk-17801-ER


ᐅ Victor Patzan Jimenez, California

Address: 14631 Halldale Ave Gardena, CA 90247-2833

Brief Overview of Bankruptcy Case 2:14-bk-12740-DS: "In a Chapter 7 bankruptcy case, Victor Patzan Jimenez from Gardena, CA, saw his proceedings start in Feb 13, 2014 and complete by 2014-06-02, involving asset liquidation."
Victor Patzan Jimenez — California, 2:14-bk-12740-DS


ᐅ Marie Estella Jimenez, California

Address: 14008 Crenshaw Blvd Gardena, CA 90249-2715

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24407-ER: "In Gardena, CA, Marie Estella Jimenez filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2014."
Marie Estella Jimenez — California, 2:14-bk-24407-ER


ᐅ Taeko Johnson, California

Address: 17700 S Western Ave Spc 97 Gardena, CA 90248

Bankruptcy Case 2:10-bk-28950-ER Overview: "In Gardena, CA, Taeko Johnson filed for Chapter 7 bankruptcy in 05/12/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2010."
Taeko Johnson — California, 2:10-bk-28950-ER


ᐅ Lonnie Ray Johnson, California

Address: 713 W Rosecrans Ave Gardena, CA 90247-2758

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11375-RK: "In a Chapter 7 bankruptcy case, Lonnie Ray Johnson from Gardena, CA, saw their proceedings start in February 3, 2016 and complete by May 2016, involving asset liquidation."
Lonnie Ray Johnson — California, 2:16-bk-11375-RK


ᐅ Fredrick Andre Johnson, California

Address: 12920 Cimarron Ave Gardena, CA 90249-1738

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21531-BB: "In a Chapter 7 bankruptcy case, Fredrick Andre Johnson from Gardena, CA, saw his proceedings start in June 2014 and complete by 09.29.2014, involving asset liquidation."
Fredrick Andre Johnson — California, 2:14-bk-21531-BB


ᐅ Christi Monai Jones, California

Address: 14929 S Normandie Ave Apt 9 Gardena, CA 90247-2975

Concise Description of Bankruptcy Case 2:15-bk-24268-DS7: "The case of Christi Monai Jones in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christi Monai Jones — California, 2:15-bk-24268-DS


ᐅ Carlos Jones, California

Address: 15632 S Stulman Ave Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46454-BR: "The bankruptcy filing by Carlos Jones, undertaken in 08/27/2010 in Gardena, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Carlos Jones — California, 2:10-bk-46454-BR


ᐅ Frederick Jones, California

Address: 18424 S Normandie Ave Apt 25 Gardena, CA 90248-4048

Brief Overview of Bankruptcy Case 2:14-bk-25989-TD: "The bankruptcy filing by Frederick Jones, undertaken in August 2014 in Gardena, CA under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
Frederick Jones — California, 2:14-bk-25989-TD


ᐅ Shirley A Jones, California

Address: 2803 W 144th St Gardena, CA 90249-3111

Bankruptcy Case 2:15-bk-25481-BR Overview: "The bankruptcy record of Shirley A Jones from Gardena, CA, shows a Chapter 7 case filed in 2015-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2016."
Shirley A Jones — California, 2:15-bk-25481-BR


ᐅ Denise Jones, California

Address: 18424 S Normandie Ave Apt 25 Gardena, CA 90248-4048

Bankruptcy Case 2:14-bk-25989-TD Summary: "Denise Jones's Chapter 7 bankruptcy, filed in Gardena, CA in August 2014, led to asset liquidation, with the case closing in 12/08/2014."
Denise Jones — California, 2:14-bk-25989-TD


ᐅ Moon Ja Jung, California

Address: 17150 S Park Ln Apt 301 Gardena, CA 90247-5774

Bankruptcy Case 2:09-bk-44292-SK Overview: "Moon Ja Jung's Gardena, CA bankruptcy under Chapter 13 in Dec 4, 2009 led to a structured repayment plan, successfully discharged in 2013-02-13."
Moon Ja Jung — California, 2:09-bk-44292-SK


ᐅ Sunny Hee Jung, California

Address: 637 W 171st St Gardena, CA 90247-5802

Bankruptcy Case 2:14-bk-21535-BB Summary: "In Gardena, CA, Sunny Hee Jung filed for Chapter 7 bankruptcy in 2014-06-12. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2014."
Sunny Hee Jung — California, 2:14-bk-21535-BB


ᐅ Randy Allen Karst, California

Address: 13214 Crenshaw Blvd Gardena, CA 90249-1546

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18085-ER: "The bankruptcy filing by Randy Allen Karst, undertaken in Jun 17, 2016 in Gardena, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Randy Allen Karst — California, 2:16-bk-18085-ER


ᐅ Ted Katsunuma, California

Address: 16001 S Denker Ave Apt 14 Gardena, CA 90247-3964

Brief Overview of Bankruptcy Case 2:14-bk-21911-BB: "Ted Katsunuma's Chapter 7 bankruptcy, filed in Gardena, CA in 06.19.2014, led to asset liquidation, with the case closing in 2014-10-06."
Ted Katsunuma — California, 2:14-bk-21911-BB


ᐅ Blanka Zofia Kielb, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28030-BR: "Gardena, CA resident Blanka Zofia Kielb's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Blanka Zofia Kielb — California, 2:15-bk-28030-BR


ᐅ Myonghea Kim, California

Address: 18405 S Vermont Ave Apt 213 Gardena, CA 90248-4068

Concise Description of Bankruptcy Case 8:16-bk-10413-MW7: "Myonghea Kim's bankruptcy, initiated in February 2, 2016 and concluded by May 2016 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myonghea Kim — California, 8:16-bk-10413-MW


ᐅ Sunny Kim, California

Address: 1426 W 179th St Apt 11 Gardena, CA 90248

Concise Description of Bankruptcy Case 2:10-bk-24092-ER7: "The bankruptcy filing by Sunny Kim, undertaken in 2010-04-13 in Gardena, CA under Chapter 7, concluded with discharge in 2010-07-24 after liquidating assets."
Sunny Kim — California, 2:10-bk-24092-ER


ᐅ Joo Young Kim, California

Address: 1215 W 160th St Gardena, CA 90247-4409

Brief Overview of Bankruptcy Case 2:16-bk-13408-DS: "The bankruptcy filing by Joo Young Kim, undertaken in 03.17.2016 in Gardena, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Joo Young Kim — California, 2:16-bk-13408-DS


ᐅ Byung Chang Kim, California

Address: 221 Citrine Ct Gardena, CA 90248-3387

Bankruptcy Case 2:14-bk-26396-ER Summary: "The case of Byung Chang Kim in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byung Chang Kim — California, 2:14-bk-26396-ER


ᐅ Yong Kyo Kim, California

Address: 1718 W 165th Pl Gardena, CA 90247-4723

Bankruptcy Case 2:16-bk-13777-BB Overview: "The case of Yong Kyo Kim in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yong Kyo Kim — California, 2:16-bk-13777-BB


ᐅ Joy K Kim, California

Address: 1441 W 146th St Apt A Gardena, CA 90247-2475

Brief Overview of Bankruptcy Case 2:14-bk-31039-RK: "The case of Joy K Kim in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy K Kim — California, 2:14-bk-31039-RK


ᐅ Koon Kim, California

Address: 18405 S VERMONT AVE APT 301 GARDENA, CA 90248

Concise Description of Bankruptcy Case 2:10-bk-21969-RN7: "In Gardena, CA, Koon Kim filed for Chapter 7 bankruptcy in Mar 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-10."
Koon Kim — California, 2:10-bk-21969-RN


ᐅ Mi Ja Kim, California

Address: 17101 S Denker Ave Gardena, CA 90247-5320

Bankruptcy Case 2:14-bk-32857-DS Overview: "The bankruptcy filing by Mi Ja Kim, undertaken in 2014-12-10 in Gardena, CA under Chapter 7, concluded with discharge in March 10, 2015 after liquidating assets."
Mi Ja Kim — California, 2:14-bk-32857-DS


ᐅ Kwan Yun Kim, California

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

Bankruptcy Case 2:15-bk-13500-BR Overview: "In a Chapter 7 bankruptcy case, Kwan Yun Kim from Gardena, CA, saw her proceedings start in March 2015 and complete by Jun 15, 2015, involving asset liquidation."
Kwan Yun Kim — California, 2:15-bk-13500-BR


ᐅ Seok Jin Kim, California

Address: 16607 Halldale Ave Apt 206 Gardena, CA 90247-5474

Brief Overview of Bankruptcy Case 2:14-bk-28508-RN: "Gardena, CA resident Seok Jin Kim's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-28."
Seok Jin Kim — California, 2:14-bk-28508-RN


ᐅ Kang Un Kim, California

Address: 1441 W 146th St Apt A Gardena, CA 90247-2475

Concise Description of Bankruptcy Case 2:14-bk-31039-RK7: "Kang Un Kim's bankruptcy, initiated in November 7, 2014 and concluded by 2015-02-05 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kang Un Kim — California, 2:14-bk-31039-RK


ᐅ Joan Kitashima, California

Address: 1033 W 187th St Gardena, CA 90248

Bankruptcy Case 2:10-bk-55688-BB Summary: "In a Chapter 7 bankruptcy case, Joan Kitashima from Gardena, CA, saw their proceedings start in 2010-10-25 and complete by February 27, 2011, involving asset liquidation."
Joan Kitashima — California, 2:10-bk-55688-BB


ᐅ Supaluk Kittivech, California

Address: 17700 S Western Ave Spc 11 Gardena, CA 90248-3235

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27536-RN: "In Gardena, CA, Supaluk Kittivech filed for Chapter 7 bankruptcy in 2014-09-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Supaluk Kittivech — California, 2:14-bk-27536-RN


ᐅ Daniel Yang Seok Ko, California

Address: 1441 W 184th St Gardena, CA 90248

Brief Overview of Bankruptcy Case 2:12-bk-28471-TD: "Daniel Yang Seok Ko's Chapter 7 bankruptcy, filed in Gardena, CA in 2012-05-25, led to asset liquidation, with the case closing in 09.27.2012."
Daniel Yang Seok Ko — California, 2:12-bk-28471-TD


ᐅ Gayle Chiyoko Kurosu, California

Address: 1116 W 187th St Gardena, CA 90248

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37977-SK: "The bankruptcy record of Gayle Chiyoko Kurosu from Gardena, CA, shows a Chapter 7 case filed in 2013-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2014."
Gayle Chiyoko Kurosu — California, 2:13-bk-37977-SK


ᐅ Ji Won Kwak, California

Address: 1852 W 145th St Apt 8 Gardena, CA 90249-3377

Bankruptcy Case 2:15-bk-28897-BR Overview: "Gardena, CA resident Ji Won Kwak's Dec 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-13."
Ji Won Kwak — California, 2:15-bk-28897-BR


ᐅ Sam H Kwak, California

Address: 1852 W 145th St Apt 8 Gardena, CA 90249-3377

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28897-BR: "Sam H Kwak's bankruptcy, initiated in Dec 14, 2015 and concluded by 2016-03-13 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam H Kwak — California, 2:15-bk-28897-BR


ᐅ Chang Bock Kwon, California

Address: 18405 S Vermont Ave Apt 105 Gardena, CA 90248-4063

Bankruptcy Case 2:14-bk-32241-NB Overview: "In a Chapter 7 bankruptcy case, Chang Bock Kwon from Gardena, CA, saw their proceedings start in November 28, 2014 and complete by 2015-02-26, involving asset liquidation."
Chang Bock Kwon — California, 2:14-bk-32241-NB


ᐅ James Kwon, California

Address: 17016 S Raymond Pl Gardena, CA 90247-5741

Concise Description of Bankruptcy Case 2:14-bk-12425-BR7: "The bankruptcy record of James Kwon from Gardena, CA, shows a Chapter 7 case filed in 02/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2014."
James Kwon — California, 2:14-bk-12425-BR


ᐅ Mi Sook Kwon, California

Address: 18424 S Normandie Ave Apt 34 Gardena, CA 90248-4036

Bankruptcy Case 2:14-bk-28474-BB Summary: "The bankruptcy filing by Mi Sook Kwon, undertaken in September 2014 in Gardena, CA under Chapter 7, concluded with discharge in 12.28.2014 after liquidating assets."
Mi Sook Kwon — California, 2:14-bk-28474-BB


ᐅ Latonya D Landers, California

Address: 2804 W El Segundo Blvd Apt 1 Gardena, CA 90249-1559

Concise Description of Bankruptcy Case 2:15-bk-15621-RN7: "In a Chapter 7 bankruptcy case, Latonya D Landers from Gardena, CA, saw her proceedings start in April 2015 and complete by 07.09.2015, involving asset liquidation."
Latonya D Landers — California, 2:15-bk-15621-RN


ᐅ Ralph Lara, California

Address: 201 E 158th St Gardena, CA 90248-2518

Concise Description of Bankruptcy Case 2:16-bk-16671-SK7: "Ralph Lara's bankruptcy, initiated in May 19, 2016 and concluded by 08.17.2016 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Lara — California, 2:16-bk-16671-SK


ᐅ Patricia Larkin, California

Address: 13613 Purche Ave Gardena, CA 90249-2332

Brief Overview of Bankruptcy Case 2:14-bk-24828-BR: "Patricia Larkin's Chapter 7 bankruptcy, filed in Gardena, CA in 08/01/2014, led to asset liquidation, with the case closing in 10.30.2014."
Patricia Larkin — California, 2:14-bk-24828-BR


ᐅ George Leong Lau, California

Address: PO Box 2293 Gardena, CA 90247-0293

Brief Overview of Bankruptcy Case 2:15-bk-25431-DS: "The bankruptcy filing by George Leong Lau, undertaken in 2015-10-06 in Gardena, CA under Chapter 7, concluded with discharge in Jan 4, 2016 after liquidating assets."
George Leong Lau — California, 2:15-bk-25431-DS


ᐅ Marumoto Belinda Catherine Lau, California

Address: 14930 Lemoli Ave Apt 3 Gardena, CA 90249-3463

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30200-TD: "Marumoto Belinda Catherine Lau's Chapter 7 bankruptcy, filed in Gardena, CA in October 25, 2014, led to asset liquidation, with the case closing in 01/23/2015."
Marumoto Belinda Catherine Lau — California, 2:14-bk-30200-TD


ᐅ Shaun Leaupepe, California

Address: 1226 W 168th St Gardena, CA 90247-5508

Concise Description of Bankruptcy Case 2:15-bk-10831-RK7: "Shaun Leaupepe's bankruptcy, initiated in 2015-01-20 and concluded by 2015-04-20 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Leaupepe — California, 2:15-bk-10831-RK


ᐅ Tauamo Leaupepe, California

Address: 1226 W 168th St Gardena, CA 90247-5508

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10831-RK: "In Gardena, CA, Tauamo Leaupepe filed for Chapter 7 bankruptcy in 2015-01-20. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Tauamo Leaupepe — California, 2:15-bk-10831-RK


ᐅ Lynda Lee Lebarron, California

Address: 1132 W 132nd St Gardena, CA 90247-1817

Bankruptcy Case 2:14-bk-12368-BB Summary: "The bankruptcy record of Lynda Lee Lebarron from Gardena, CA, shows a Chapter 7 case filed in 02.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2014."
Lynda Lee Lebarron — California, 2:14-bk-12368-BB


ᐅ Bobby Ray Lee, California

Address: 1420 W 179th St Apt L Gardena, CA 90248-3747

Brief Overview of Bankruptcy Case 2:14-bk-28165-RN: "Bobby Ray Lee's Chapter 7 bankruptcy, filed in Gardena, CA in 2014-09-24, led to asset liquidation, with the case closing in 12.23.2014."
Bobby Ray Lee — California, 2:14-bk-28165-RN


ᐅ Camecia V Lee, California

Address: 16832 S New Hampshire Ave Apt C Gardena, CA 90247-5642

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15635-DS: "Camecia V Lee's Chapter 7 bankruptcy, filed in Gardena, CA in 2015-04-10, led to asset liquidation, with the case closing in July 2015."
Camecia V Lee — California, 2:15-bk-15635-DS