personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Inglewood, 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 Castellon Teofilo E Gonzalez, California

Address: 3251 W 111th Pl Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:13-bk-24686-RN: "Inglewood, CA resident Castellon Teofilo E Gonzalez's Jun 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2013."
Castellon Teofilo E Gonzalez — California, 2:13-bk-24686-RN


ᐅ Martin Gonzalez, California

Address: 10517 Condon Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-42051-BB: "The bankruptcy record of Martin Gonzalez from Inglewood, CA, shows a Chapter 7 case filed in 2011-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2011."
Martin Gonzalez — California, 2:11-bk-42051-BB


ᐅ Ortega Augustin Gonzalez, California

Address: 10720 Burin Ave Apt 3 Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36140-SB: "Ortega Augustin Gonzalez's bankruptcy, initiated in 2009-09-28 and concluded by 2010-01-08 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ortega Augustin Gonzalez — California, 2:09-bk-36140-SB


ᐅ Dimas Ovidio Gonzalez, California

Address: 3532 W 116th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:12-bk-12243-ER7: "The bankruptcy filing by Dimas Ovidio Gonzalez, undertaken in 01.20.2012 in Inglewood, CA under Chapter 7, concluded with discharge in May 24, 2012 after liquidating assets."
Dimas Ovidio Gonzalez — California, 2:12-bk-12243-ER


ᐅ Socorro Gonzalez, California

Address: 708 Magnolia Ave Inglewood, CA 90301-3131

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11120-TD: "Inglewood, CA resident Socorro Gonzalez's January 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Socorro Gonzalez — California, 2:14-bk-11120-TD


ᐅ Rodela Aurelio Gonzalez, California

Address: 536 E 67th St Inglewood, CA 90302-2517

Concise Description of Bankruptcy Case 2:14-bk-10815-ER7: "In Inglewood, CA, Rodela Aurelio Gonzalez filed for Chapter 7 bankruptcy in 01.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Rodela Aurelio Gonzalez — California, 2:14-bk-10815-ER


ᐅ Cervantes Raul Gonzalez, California

Address: 530 W Olive St Apt 5 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-20926-SB: "In a Chapter 7 bankruptcy case, Cervantes Raul Gonzalez from Inglewood, CA, saw his proceedings start in Mar 23, 2010 and complete by July 3, 2010, involving asset liquidation."
Cervantes Raul Gonzalez — California, 2:10-bk-20926-SB


ᐅ Oscar Gonzalez, California

Address: 1032 Walnut St Inglewood, CA 90301-3834

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27348-BB: "In Inglewood, CA, Oscar Gonzalez filed for Chapter 7 bankruptcy in 2015-11-12. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2016."
Oscar Gonzalez — California, 2:15-bk-27348-BB


ᐅ Doriann Francisco Gonzalez, California

Address: 940 Alpha St Inglewood, CA 90302

Bankruptcy Case 2:11-bk-43561-PC Overview: "In Inglewood, CA, Doriann Francisco Gonzalez filed for Chapter 7 bankruptcy in 2011-08-08. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Doriann Francisco Gonzalez — California, 2:11-bk-43561-PC


ᐅ Osvaldo Gonzalez, California

Address: 3650 1/2 W 112th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:10-bk-64101-PC: "The bankruptcy filing by Osvaldo Gonzalez, undertaken in 12.20.2010 in Inglewood, CA under Chapter 7, concluded with discharge in 04.24.2011 after liquidating assets."
Osvaldo Gonzalez — California, 2:10-bk-64101-PC


ᐅ Jose Luis Gonzalez, California

Address: 141 E Spruce Ave Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44915-BR: "In a Chapter 7 bankruptcy case, Jose Luis Gonzalez from Inglewood, CA, saw their proceedings start in August 2011 and complete by Dec 19, 2011, involving asset liquidation."
Jose Luis Gonzalez — California, 2:11-bk-44915-BR


ᐅ Norma Simona Gonzalez, California

Address: 3202 W 111th Pl Inglewood, CA 90303

Bankruptcy Case 2:12-bk-18779-PC Overview: "The case of Norma Simona Gonzalez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Simona Gonzalez — California, 2:12-bk-18779-PC


ᐅ Guadalupe Gonzalez, California

Address: 4946 W 98th St Apt 1 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-31288-RN7: "The case of Guadalupe Gonzalez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Gonzalez — California, 2:13-bk-31288-RN


ᐅ Leodegario Gonzalez, California

Address: 3140 W 110th St Inglewood, CA 90303-2308

Concise Description of Bankruptcy Case 2:14-bk-30994-TD7: "Inglewood, CA resident Leodegario Gonzalez's November 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Leodegario Gonzalez — California, 2:14-bk-30994-TD


ᐅ German Ramon Gonzalez, California

Address: 308 W Buckthorn St Apt 6 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-15001-VZ Overview: "The case of German Ramon Gonzalez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
German Ramon Gonzalez — California, 2:11-bk-15001-VZ


ᐅ Isabel Cristina Gonzalez, California

Address: 116 S Fir Ave Apt F Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-25639-BR7: "Inglewood, CA resident Isabel Cristina Gonzalez's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2011."
Isabel Cristina Gonzalez — California, 2:11-bk-25639-BR


ᐅ Isac Gonzalez, California

Address: 1043 E 65th St Inglewood, CA 90302-1805

Bankruptcy Case 2:14-bk-28571-RN Overview: "The bankruptcy filing by Isac Gonzalez, undertaken in 2014-09-30 in Inglewood, CA under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
Isac Gonzalez — California, 2:14-bk-28571-RN


ᐅ Maria Gonzalez, California

Address: 10923 S Burl Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30277-RN: "In Inglewood, CA, Maria Gonzalez filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
Maria Gonzalez — California, 2:11-bk-30277-RN


ᐅ Raul Gonzalez, California

Address: 4954 W 111th Pl Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11455-SB: "The bankruptcy filing by Raul Gonzalez, undertaken in January 2010 in Inglewood, CA under Chapter 7, concluded with discharge in May 3, 2010 after liquidating assets."
Raul Gonzalez — California, 2:10-bk-11455-SB


ᐅ Rigoberto Gonzalez, California

Address: 10222 Mansel Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-44601-TD Summary: "Rigoberto Gonzalez's Chapter 7 bankruptcy, filed in Inglewood, CA in 08/17/2010, led to asset liquidation, with the case closing in 2010-12-20."
Rigoberto Gonzalez — California, 2:10-bk-44601-TD


ᐅ Guiza Rogelio Gonzalez, California

Address: 828 W Beach Ave Apt 12 Inglewood, CA 90302-3998

Bankruptcy Case 2:15-bk-19926-WB Overview: "The bankruptcy filing by Guiza Rogelio Gonzalez, undertaken in 2015-06-22 in Inglewood, CA under Chapter 7, concluded with discharge in September 20, 2015 after liquidating assets."
Guiza Rogelio Gonzalez — California, 2:15-bk-19926-WB


ᐅ Barrientos Pablo Gonzalez, California

Address: 4611 W 111th St Inglewood, CA 90304

Bankruptcy Case 2:10-bk-18966-RN Overview: "The case of Barrientos Pablo Gonzalez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barrientos Pablo Gonzalez — California, 2:10-bk-18966-RN


ᐅ Victor Gonzalez, California

Address: 3417 W 110th St Inglewood, CA 90303-2225

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16296-RK: "In a Chapter 7 bankruptcy case, Victor Gonzalez from Inglewood, CA, saw his proceedings start in 05.12.2016 and complete by August 2016, involving asset liquidation."
Victor Gonzalez — California, 2:16-bk-16296-RK


ᐅ Trinidad Gonzalez, California

Address: 430 W Arbor Vitae St Apt 1 Inglewood, CA 90301-7731

Bankruptcy Case 2:15-bk-18974-BB Summary: "Inglewood, CA resident Trinidad Gonzalez's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Trinidad Gonzalez — California, 2:15-bk-18974-BB


ᐅ Maria Del Socorro Gonzalez, California

Address: PO Box 4592 Inglewood, CA 90309-4592

Concise Description of Bankruptcy Case 2:15-bk-11597-ER7: "The bankruptcy filing by Maria Del Socorro Gonzalez, undertaken in February 2015 in Inglewood, CA under Chapter 7, concluded with discharge in May 4, 2015 after liquidating assets."
Maria Del Socorro Gonzalez — California, 2:15-bk-11597-ER


ᐅ Rene Gonzalez, California

Address: 3511 W 116th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:11-bk-60328-TD7: "The bankruptcy record of Rene Gonzalez from Inglewood, CA, shows a Chapter 7 case filed in 12/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2012."
Rene Gonzalez — California, 2:11-bk-60328-TD


ᐅ Phyllis Goode, California

Address: 811 N Eucalyptus Ave Apt 103 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42743-BB: "In a Chapter 7 bankruptcy case, Phyllis Goode from Inglewood, CA, saw her proceedings start in Aug 5, 2010 and complete by 12.08.2010, involving asset liquidation."
Phyllis Goode — California, 2:10-bk-42743-BB


ᐅ Michael Conrad Gooden, California

Address: 217 S Inglewood Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-32078-BB: "The bankruptcy record of Michael Conrad Gooden from Inglewood, CA, shows a Chapter 7 case filed in 2011-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2011."
Michael Conrad Gooden — California, 2:11-bk-32078-BB


ᐅ Marcia Theresa Goodman, California

Address: 3627 W Scribner Ln Inglewood, CA 90305

Bankruptcy Case 2:12-bk-18160-ER Overview: "In Inglewood, CA, Marcia Theresa Goodman filed for Chapter 7 bankruptcy in 03.07.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2012."
Marcia Theresa Goodman — California, 2:12-bk-18160-ER


ᐅ Ella Gordon, California

Address: 9028 Crenshaw Blvd Inglewood, CA 90305

Bankruptcy Case 2:10-bk-62508-VZ Summary: "Inglewood, CA resident Ella Gordon's 2010-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Ella Gordon — California, 2:10-bk-62508-VZ


ᐅ Doris Gore, California

Address: 3119 W 81st St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-51656-BB Summary: "The bankruptcy record of Doris Gore from Inglewood, CA, shows a Chapter 7 case filed in September 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Doris Gore — California, 2:10-bk-51656-BB


ᐅ Kena Goree, California

Address: 1143 S Flower St Apt 1 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-31485-BB Summary: "The bankruptcy filing by Kena Goree, undertaken in 2010-05-27 in Inglewood, CA under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets."
Kena Goree — California, 2:10-bk-31485-BB


ᐅ Rickelle Robyn Goyt, California

Address: 510 Short St Inglewood, CA 90302-1915

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25541-BR: "The case of Rickelle Robyn Goyt in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickelle Robyn Goyt — California, 2:15-bk-25541-BR


ᐅ Constance Grady, California

Address: 3530 W 110th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:13-bk-32050-RN: "The case of Constance Grady in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance Grady — California, 2:13-bk-32050-RN


ᐅ Cheryl L Gragg, California

Address: 817 Myrtle Ave Apt 103 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-12514-PC Summary: "Cheryl L Gragg's bankruptcy, initiated in Jan 24, 2012 and concluded by May 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl L Gragg — California, 2:12-bk-12514-PC


ᐅ Keith A Graham, California

Address: 1035 Myrtle Ave Apt 17 Inglewood, CA 90301-4078

Bankruptcy Case 2:15-bk-25284-ER Overview: "The bankruptcy filing by Keith A Graham, undertaken in Oct 5, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 2016-01-03 after liquidating assets."
Keith A Graham — California, 2:15-bk-25284-ER


ᐅ Rogelio Gallardo Granados, California

Address: 623 S Flower St Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-17299-RK: "The bankruptcy record of Rogelio Gallardo Granados from Inglewood, CA, shows a Chapter 7 case filed in Mar 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Rogelio Gallardo Granados — California, 2:13-bk-17299-RK


ᐅ Jose Alberto Granillo, California

Address: 3606 W 106th St Inglewood, CA 90303-1929

Bankruptcy Case 2:14-bk-29186-ER Summary: "In a Chapter 7 bankruptcy case, Jose Alberto Granillo from Inglewood, CA, saw his proceedings start in 2014-10-09 and complete by January 2015, involving asset liquidation."
Jose Alberto Granillo — California, 2:14-bk-29186-ER


ᐅ Mara Lisseth Granillo, California

Address: 3606 W 106th St Inglewood, CA 90303-1929

Bankruptcy Case 2:14-bk-29186-ER Summary: "The bankruptcy record of Mara Lisseth Granillo from Inglewood, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Mara Lisseth Granillo — California, 2:14-bk-29186-ER


ᐅ Coretta L Gray, California

Address: 3615 W 104th St Apt 15 Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:13-bk-33643-BR: "In Inglewood, CA, Coretta L Gray filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05."
Coretta L Gray — California, 2:13-bk-33643-BR


ᐅ Erika Lyn Gray, California

Address: 726 Myrtle Ave Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16775-BR: "Inglewood, CA resident Erika Lyn Gray's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2011."
Erika Lyn Gray — California, 2:11-bk-16775-BR


ᐅ Beverly May Gray, California

Address: 8914 Crenshaw Blvd Apt 1 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:12-bk-13066-BR7: "The case of Beverly May Gray in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly May Gray — California, 2:12-bk-13066-BR


ᐅ Nicole Grayson, California

Address: 438 E Spruce Ave Unit 136 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-48733-PC Summary: "The bankruptcy record of Nicole Grayson from Inglewood, CA, shows a Chapter 7 case filed in 09.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-15."
Nicole Grayson — California, 2:10-bk-48733-PC


ᐅ Palzettar Green, California

Address: 643 Manchester Dr Inglewood, CA 90301

Bankruptcy Case 2:12-bk-50958-BR Summary: "Palzettar Green's Chapter 7 bankruptcy, filed in Inglewood, CA in December 2012, led to asset liquidation, with the case closing in 03/26/2013."
Palzettar Green — California, 2:12-bk-50958-BR


ᐅ La Ronda G Green, California

Address: 2310 W 79th St Apt 1 Inglewood, CA 90305-1134

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10096-BR: "The bankruptcy filing by La Ronda G Green, undertaken in Jan 3, 2014 in Inglewood, CA under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
La Ronda G Green — California, 2:14-bk-10096-BR


ᐅ Jules Anthony Green, California

Address: 3500 W Manchester Blvd Unit 357 Inglewood, CA 90305-4357

Concise Description of Bankruptcy Case 2:14-bk-25359-RK7: "The bankruptcy filing by Jules Anthony Green, undertaken in 2014-08-11 in Inglewood, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jules Anthony Green — California, 2:14-bk-25359-RK


ᐅ Lanae Unique Green, California

Address: 115 N Oak St Apt 4 Inglewood, CA 90301-4769

Bankruptcy Case 2:15-bk-12479-RK Summary: "The case of Lanae Unique Green in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lanae Unique Green — California, 2:15-bk-12479-RK


ᐅ Cheryl Lynn Green, California

Address: 3500 W Manchester Blvd Unit 357 Inglewood, CA 90305-4357

Bankruptcy Case 2:14-bk-25359-RK Overview: "Cheryl Lynn Green's bankruptcy, initiated in 2014-08-11 and concluded by November 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Lynn Green — California, 2:14-bk-25359-RK


ᐅ Alondra Yvonne Green, California

Address: 11711 Crenshaw Blvd Inglewood, CA 90303-3239

Brief Overview of Bankruptcy Case 2:15-bk-26702-RK: "In a Chapter 7 bankruptcy case, Alondra Yvonne Green from Inglewood, CA, saw her proceedings start in October 30, 2015 and complete by Jan 28, 2016, involving asset liquidation."
Alondra Yvonne Green — California, 2:15-bk-26702-RK


ᐅ Daniel Dwayne Green, California

Address: 882 Victor Ave Apt 15 Inglewood, CA 90302-3502

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28071-BR: "The bankruptcy filing by Daniel Dwayne Green, undertaken in 11/25/2015 in Inglewood, CA under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Daniel Dwayne Green — California, 2:15-bk-28071-BR


ᐅ Jr Anthony Matthue Greene, California

Address: 875 Victor Ave Apt 112 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-33984-BR Overview: "Jr Anthony Matthue Greene's bankruptcy, initiated in 06.02.2011 and concluded by 2011-10-05 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Anthony Matthue Greene — California, 2:11-bk-33984-BR


ᐅ Gaye Griffin, California

Address: 506 E Hillsdale St Apt 2 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14073-ER: "The case of Gaye Griffin in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gaye Griffin — California, 2:10-bk-14073-ER


ᐅ Shawana Griffin, California

Address: 228 E Plymouth St Apt 7 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-46043-AA Summary: "Inglewood, CA resident Shawana Griffin's August 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2010."
Shawana Griffin — California, 2:10-bk-46043-AA


ᐅ Darrel Grimes, California

Address: 309 E Hillcrest Blvd # 492 Inglewood, CA 90301

Bankruptcy Case 6:12-bk-15789-WJ Summary: "Inglewood, CA resident Darrel Grimes's 2012-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Darrel Grimes — California, 6:12-bk-15789-WJ


ᐅ Earl Brent Grissom, California

Address: 725 Hindry Ave Apt 256 Inglewood, CA 90301-3024

Concise Description of Bankruptcy Case 2:14-bk-28910-RK7: "Earl Brent Grissom's Chapter 7 bankruptcy, filed in Inglewood, CA in October 2014, led to asset liquidation, with the case closing in 2015-01-02."
Earl Brent Grissom — California, 2:14-bk-28910-RK


ᐅ Gloria Guadran, California

Address: 3721 W 109th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:10-bk-14260-RN7: "The bankruptcy record of Gloria Guadran from Inglewood, CA, shows a Chapter 7 case filed in 02.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2010."
Gloria Guadran — California, 2:10-bk-14260-RN


ᐅ Corrine Santiago Gualajara, California

Address: 914 Victor Ave Apt 3 Inglewood, CA 90302-2660

Bankruptcy Case 2:16-bk-10282-RK Overview: "Corrine Santiago Gualajara's bankruptcy, initiated in January 2016 and concluded by April 2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corrine Santiago Gualajara — California, 2:16-bk-10282-RK


ᐅ Juan Ramon Guardado, California

Address: 1025 S Osage Ave Apt 2 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-28307-PC: "Inglewood, CA resident Juan Ramon Guardado's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Juan Ramon Guardado — California, 2:11-bk-28307-PC


ᐅ Lomeli Cesar Alejandro Guardado, California

Address: 611 S Inglewood Ave Apt 2 Inglewood, CA 90301-3277

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27566-BB: "The bankruptcy record of Lomeli Cesar Alejandro Guardado from Inglewood, CA, shows a Chapter 7 case filed in Sep 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
Lomeli Cesar Alejandro Guardado — California, 2:14-bk-27566-BB


ᐅ Maria D Guardado, California

Address: 10615 Firmona Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29203-ER: "In Inglewood, CA, Maria D Guardado filed for Chapter 7 bankruptcy in July 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-04."
Maria D Guardado — California, 2:13-bk-29203-ER


ᐅ Norma Guerra, California

Address: 4020 W 107TH ST INGLEWOOD, CA 90304

Brief Overview of Bankruptcy Case 2:10-bk-18862-RN: "Norma Guerra's Chapter 7 bankruptcy, filed in Inglewood, CA in March 2010, led to asset liquidation, with the case closing in 06/20/2010."
Norma Guerra — California, 2:10-bk-18862-RN


ᐅ Julio Guerra, California

Address: 10330 S Inglewood Ave Apt A Inglewood, CA 90304-3228

Brief Overview of Bankruptcy Case 2:15-bk-14915-RK: "Inglewood, CA resident Julio Guerra's 03.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Julio Guerra — California, 2:15-bk-14915-RK


ᐅ Reina Guerra, California

Address: 3935 W 107th St Apt 4 Inglewood, CA 90303

Bankruptcy Case 2:11-bk-21892-BR Summary: "Inglewood, CA resident Reina Guerra's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2011."
Reina Guerra — California, 2:11-bk-21892-BR


ᐅ Jaime A Guerrero, California

Address: 2901 W 94th St Inglewood, CA 90305-3016

Bankruptcy Case 2:14-bk-33874-RN Overview: "Jaime A Guerrero's Chapter 7 bankruptcy, filed in Inglewood, CA in Dec 30, 2014, led to asset liquidation, with the case closing in 2015-03-30."
Jaime A Guerrero — California, 2:14-bk-33874-RN


ᐅ Vanessa Guerrero, California

Address: 914 1/2 Orchard Dr Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-35246-BR7: "Vanessa Guerrero's bankruptcy, initiated in 2013-10-16 and concluded by January 26, 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Guerrero — California, 2:13-bk-35246-BR


ᐅ Jeanette Guerrero, California

Address: 335 W Hillcrest Blvd Inglewood, CA 90301

Bankruptcy Case 2:12-bk-29261-ER Summary: "In Inglewood, CA, Jeanette Guerrero filed for Chapter 7 bankruptcy in 05.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2012."
Jeanette Guerrero — California, 2:12-bk-29261-ER


ᐅ Jose De Jesus Guerrero, California

Address: 11311 Firmona Ave Apt 2 Inglewood, CA 90304-2676

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18826-TD: "In Inglewood, CA, Jose De Jesus Guerrero filed for Chapter 7 bankruptcy in 2015-06-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-31."
Jose De Jesus Guerrero — California, 2:15-bk-18826-TD


ᐅ Gilberto Guevara, California

Address: 715 S Fir Ave Apt 5 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:09-bk-41049-EC: "In a Chapter 7 bankruptcy case, Gilberto Guevara from Inglewood, CA, saw his proceedings start in 2009-11-06 and complete by 2010-02-16, involving asset liquidation."
Gilberto Guevara — California, 2:09-bk-41049-EC


ᐅ Jose Dolores Guevara, California

Address: 11000 S Osage Ave Apt 7 Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-23515-TD: "Inglewood, CA resident Jose Dolores Guevara's 2013-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2013."
Jose Dolores Guevara — California, 2:13-bk-23515-TD


ᐅ Terri Guidry, California

Address: 875 Victor Ave Apt 107 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:09-bk-39328-ER: "In Inglewood, CA, Terri Guidry filed for Chapter 7 bankruptcy in 2009-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Terri Guidry — California, 2:09-bk-39328-ER


ᐅ Kimesha Waynette Guidry, California

Address: 10248 S 8th Ave Inglewood, CA 90303

Bankruptcy Case 2:11-bk-25285-TD Summary: "In Inglewood, CA, Kimesha Waynette Guidry filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-11."
Kimesha Waynette Guidry — California, 2:11-bk-25285-TD


ᐅ Omar Guiterrez, California

Address: 10535 Mansel Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-20561-PC: "The bankruptcy record of Omar Guiterrez from Inglewood, CA, shows a Chapter 7 case filed in April 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2013."
Omar Guiterrez — California, 2:13-bk-20561-PC


ᐅ Arvin Gungap, California

Address: 546 Elm Ave Inglewood, CA 90301

Bankruptcy Case 2:13-bk-29929-ER Summary: "In Inglewood, CA, Arvin Gungap filed for Chapter 7 bankruptcy in August 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-12."
Arvin Gungap — California, 2:13-bk-29929-ER


ᐅ Erma Gunn, California

Address: 6507 Laurelwood Dr Inglewood, CA 90302

Bankruptcy Case 2:12-bk-12484-RN Overview: "In a Chapter 7 bankruptcy case, Erma Gunn from Inglewood, CA, saw her proceedings start in 2012-01-24 and complete by 05.28.2012, involving asset liquidation."
Erma Gunn — California, 2:12-bk-12484-RN


ᐅ Carolyn Jean Gurich, California

Address: 895 Kincaid Ave Inglewood, CA 90302-2005

Concise Description of Bankruptcy Case 2:16-bk-16850-TD7: "The case of Carolyn Jean Gurich in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Jean Gurich — California, 2:16-bk-16850-TD


ᐅ Aida Gutierrez, California

Address: 3668 W 109th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-44922-RN Summary: "Aida Gutierrez's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-08-19, led to asset liquidation, with the case closing in 2010-12-22."
Aida Gutierrez — California, 2:10-bk-44922-RN


ᐅ Carlos Gutierrez, California

Address: 4209 Lennox Blvd Inglewood, CA 90304

Bankruptcy Case 2:10-bk-12633-BR Summary: "The bankruptcy filing by Carlos Gutierrez, undertaken in January 2010 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-05-07 after liquidating assets."
Carlos Gutierrez — California, 2:10-bk-12633-BR


ᐅ Jorge G Gutierrez, California

Address: 814 Edgewood St Inglewood, CA 90302-2312

Concise Description of Bankruptcy Case 2:15-bk-15370-BR7: "The case of Jorge G Gutierrez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge G Gutierrez — California, 2:15-bk-15370-BR


ᐅ Asuncion Gutierrez, California

Address: 619 Marlborough Ave Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:09-bk-40835-SB7: "The bankruptcy record of Asuncion Gutierrez from Inglewood, CA, shows a Chapter 7 case filed in Nov 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2010."
Asuncion Gutierrez — California, 2:09-bk-40835-SB


ᐅ Graciano Gutierrez, California

Address: 115 W Arbor Vitae St Inglewood, CA 90301-3882

Brief Overview of Bankruptcy Case 2:14-bk-28827-RN: "The bankruptcy filing by Graciano Gutierrez, undertaken in Oct 3, 2014 in Inglewood, CA under Chapter 7, concluded with discharge in 2014-11-21 after liquidating assets."
Graciano Gutierrez — California, 2:14-bk-28827-RN


ᐅ Fabian Lugo Gutierrez, California

Address: 8712 S 10th Ave Apt A Inglewood, CA 90305-3338

Concise Description of Bankruptcy Case 2:14-bk-11219-BR7: "Inglewood, CA resident Fabian Lugo Gutierrez's 01/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2014."
Fabian Lugo Gutierrez — California, 2:14-bk-11219-BR


ᐅ Jose Abel Gutierrez, California

Address: 11306 1/2 Acacia Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-32663-PC Overview: "In a Chapter 7 bankruptcy case, Jose Abel Gutierrez from Inglewood, CA, saw his proceedings start in 2012-06-29 and complete by November 1, 2012, involving asset liquidation."
Jose Abel Gutierrez — California, 2:12-bk-32663-PC


ᐅ Marentes Miguel A Gutierrez, California

Address: 712 E Hardy St Apt 5 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-43013-SK Overview: "The bankruptcy record of Marentes Miguel A Gutierrez from Inglewood, CA, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Marentes Miguel A Gutierrez — California, 2:11-bk-43013-SK


ᐅ Norma Gutierrez, California

Address: 1309 N Chester Ave Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:09-bk-36877-ER: "The case of Norma Gutierrez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Gutierrez — California, 2:09-bk-36877-ER


ᐅ Maria Consuelo Gutierrez, California

Address: 3614 W 112th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18747-BR: "In a Chapter 7 bankruptcy case, Maria Consuelo Gutierrez from Inglewood, CA, saw her proceedings start in 03.01.2011 and complete by 07.04.2011, involving asset liquidation."
Maria Consuelo Gutierrez — California, 2:11-bk-18747-BR


ᐅ Jose Jorge Gutierrez, California

Address: 4921 W 110th St Inglewood, CA 90304

Bankruptcy Case 2:12-bk-18956-TD Overview: "Jose Jorge Gutierrez's bankruptcy, initiated in March 13, 2012 and concluded by 2012-07-16 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Jorge Gutierrez — California, 2:12-bk-18956-TD


ᐅ Juan Torres Gutierrez, California

Address: 3506 W 112th St Inglewood, CA 90303-2210

Concise Description of Bankruptcy Case 2:15-bk-21841-BB7: "In Inglewood, CA, Juan Torres Gutierrez filed for Chapter 7 bankruptcy in Jul 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2015."
Juan Torres Gutierrez — California, 2:15-bk-21841-BB


ᐅ Diane Lagratha Guy, California

Address: 344 E Hazel St Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-26137-RK7: "The case of Diane Lagratha Guy in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Lagratha Guy — California, 2:13-bk-26137-RK


ᐅ De Anda Graciano Guzman, California

Address: 4944 W 111th Pl Inglewood, CA 90304

Bankruptcy Case 2:10-bk-48783-BB Overview: "The case of De Anda Graciano Guzman in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Anda Graciano Guzman — California, 2:10-bk-48783-BB


ᐅ Hernandez Isidoro Guzman, California

Address: 907 W Beach Ave Apt A Inglewood, CA 90302

Bankruptcy Case 2:13-bk-31881-RN Summary: "Hernandez Isidoro Guzman's Chapter 7 bankruptcy, filed in Inglewood, CA in 2013-08-30, led to asset liquidation, with the case closing in 2013-12-02."
Hernandez Isidoro Guzman — California, 2:13-bk-31881-RN


ᐅ Marvin Guzman, California

Address: 4417 W 102nd St Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17813-BB: "The bankruptcy record of Marvin Guzman from Inglewood, CA, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2010."
Marvin Guzman — California, 2:10-bk-17813-BB


ᐅ Toya Hackett, California

Address: 8123 Maitland Ave Inglewood, CA 90305

Bankruptcy Case 2:10-bk-15283-SB Overview: "Toya Hackett's bankruptcy, initiated in 02.15.2010 and concluded by May 28, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toya Hackett — California, 2:10-bk-15283-SB


ᐅ Amber Haley, California

Address: 3438 W 82nd St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-22729-VK Summary: "In a Chapter 7 bankruptcy case, Amber Haley from Inglewood, CA, saw her proceedings start in 04/02/2010 and complete by July 13, 2010, involving asset liquidation."
Amber Haley — California, 2:10-bk-22729-VK


ᐅ Jasmine Marchelle Hall, California

Address: 10609 S 2nd Ave Inglewood, CA 90303-1724

Concise Description of Bankruptcy Case 2:13-bk-40040-TD7: "Inglewood, CA resident Jasmine Marchelle Hall's 2013-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Jasmine Marchelle Hall — California, 2:13-bk-40040-TD


ᐅ Drew Hall, California

Address: 8477 Byrd Ave Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35274-ER: "Drew Hall's bankruptcy, initiated in 2010-06-22 and concluded by October 25, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Drew Hall — California, 2:10-bk-35274-ER


ᐅ Russell Lewis Hall, California

Address: 948 S Inglewood Ave Apt 12 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46152-BB: "Russell Lewis Hall's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-08-24, led to asset liquidation, with the case closing in Dec 27, 2011."
Russell Lewis Hall — California, 2:11-bk-46152-BB


ᐅ Michael Lynn Hall, California

Address: 3530 W Sentinel Ln Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:12-bk-10342-BB7: "Inglewood, CA resident Michael Lynn Hall's Jan 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-09."
Michael Lynn Hall — California, 2:12-bk-10342-BB


ᐅ Effie Hall, California

Address: 8409 Crenshaw Blvd Apt D Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-36527-ER: "The case of Effie Hall in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Effie Hall — California, 2:10-bk-36527-ER


ᐅ Joyie Hamer, California

Address: 610 W Regent St Apt 4 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51503-TD: "In a Chapter 7 bankruptcy case, Joyie Hamer from Inglewood, CA, saw their proceedings start in 2010-09-28 and complete by 01.31.2011, involving asset liquidation."
Joyie Hamer — California, 2:10-bk-51503-TD


ᐅ Deborah Hamilton, California

Address: 741 Venice Way Apt 7 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:09-bk-39302-BR7: "In a Chapter 7 bankruptcy case, Deborah Hamilton from Inglewood, CA, saw her proceedings start in October 2009 and complete by Feb 3, 2010, involving asset liquidation."
Deborah Hamilton — California, 2:09-bk-39302-BR