ᐅ Talmus Hodges, California Address: 708 N Eucalyptus Ave Apt 102 Inglewood, CA 90302 Bankruptcy Case 2:12-bk-26890-ER Overview: "Talmus Hodges's Chapter 7 bankruptcy, filed in Inglewood, CA in May 14, 2012, led to asset liquidation, with the case closing in Sep 16, 2012." Talmus Hodges — California, 2:12-bk-26890-ER
ᐅ Lenina Rachel Hogan, California Address: 212 W Regent St Apt 11 Inglewood, CA 90301-1255 Concise Description of Bankruptcy Case 2:16-bk-12770-ER7: "The bankruptcy record of Lenina Rachel Hogan from Inglewood, CA, shows a Chapter 7 case filed in 03/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-02." Lenina Rachel Hogan — California, 2:16-bk-12770-ER
ᐅ Ayanna Hogan, California Address: 119 N Hillcrest Blvd Apt 22 Inglewood, CA 90301-5460 Concise Description of Bankruptcy Case 2:14-bk-12504-BB7: "The bankruptcy record of Ayanna Hogan from Inglewood, CA, shows a Chapter 7 case filed in 02.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02." Ayanna Hogan — California, 2:14-bk-12504-BB
ᐅ Daniel Ignacio Holguin, California Address: 8907 S 6th Ave Inglewood, CA 90305 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17974-RN: "Daniel Ignacio Holguin's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-02-24, led to asset liquidation, with the case closing in 2011-06-29." Daniel Ignacio Holguin — California, 2:11-bk-17974-RN
ᐅ Zaneka Monique Holifield, California Address: 930 Enterprise Ave Apt 1 Inglewood, CA 90302-8335 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13102-NB: "Inglewood, CA resident Zaneka Monique Holifield's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09." Zaneka Monique Holifield — California, 2:14-bk-13102-NB
ᐅ Michael Hollingsworth, California Address: 5314 W Goldenwood Dr Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:10-bk-44008-PC: "Michael Hollingsworth's Chapter 7 bankruptcy, filed in Inglewood, CA in August 2010, led to asset liquidation, with the case closing in 12/16/2010." Michael Hollingsworth — California, 2:10-bk-44008-PC
ᐅ Sr Shawn Hollis, California Address: 830 N Acacia St Apt 13 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53750-PC: "The case of Sr Shawn Hollis in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr Shawn Hollis — California, 2:10-bk-53750-PC
ᐅ Jr Wilson Lowell Holts, California Address: 3440 W 79th St Inglewood, CA 90305 Bankruptcy Case 2:12-bk-32318-ER Summary: "The case of Jr Wilson Lowell Holts in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Wilson Lowell Holts — California, 2:12-bk-32318-ER
ᐅ Camille Theresa Honore, California Address: 942 Orchard Dr Apt B Inglewood, CA 90301 Bankruptcy Case 2:11-bk-11526-BB Summary: "In Inglewood, CA, Camille Theresa Honore filed for Chapter 7 bankruptcy in 01.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17." Camille Theresa Honore — California, 2:11-bk-11526-BB
ᐅ Lurene Hooks, California Address: 418 E Fairview Blvd Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:11-bk-31183-VZ7: "Lurene Hooks's Chapter 7 bankruptcy, filed in Inglewood, CA in May 16, 2011, led to asset liquidation, with the case closing in September 18, 2011." Lurene Hooks — California, 2:11-bk-31183-VZ
ᐅ Tahlia Rochelle Hooks, California Address: 2403 W Imperial Hwy Apt 5 Inglewood, CA 90303 Bankruptcy Case 2:11-bk-23117-BR Overview: "The bankruptcy record of Tahlia Rochelle Hooks from Inglewood, CA, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2011." Tahlia Rochelle Hooks — California, 2:11-bk-23117-BR
ᐅ Damien Bryan Hooks, California Address: 418 E Fairview Blvd Inglewood, CA 90302-1330 Bankruptcy Case 2:16-bk-10566-ER Overview: "In Inglewood, CA, Damien Bryan Hooks filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-16." Damien Bryan Hooks — California, 2:16-bk-10566-ER
ᐅ Dasha Hopson, California Address: 955 E Hyde Park Blvd Apt 12 Inglewood, CA 90302 Bankruptcy Case 2:09-bk-41254-BR Summary: "Dasha Hopson's bankruptcy, initiated in 2009-11-09 and concluded by February 19, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dasha Hopson — California, 2:09-bk-41254-BR
ᐅ Robin Michelle Hopson, California Address: 737 E Fairview Blvd Inglewood, CA 90302-1400 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22306-ER: "The bankruptcy record of Robin Michelle Hopson from Inglewood, CA, shows a Chapter 7 case filed in June 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014." Robin Michelle Hopson — California, 2:14-bk-22306-ER
ᐅ Gustavo Horta, California Address: 3665 W 109th St Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:10-bk-64491-AA7: "The case of Gustavo Horta in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gustavo Horta — California, 2:10-bk-64491-AA
ᐅ Stacy J Horton, California Address: 9506 S 5th Ave Inglewood, CA 90305-3012 Bankruptcy Case 2:15-bk-28470-BB Overview: "In Inglewood, CA, Stacy J Horton filed for Chapter 7 bankruptcy in 12/02/2015. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2016." Stacy J Horton — California, 2:15-bk-28470-BB
ᐅ Payman Hosseini, California Address: 110 N Eastwood Ave Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:11-bk-20485-BB7: "In Inglewood, CA, Payman Hosseini filed for Chapter 7 bankruptcy in March 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2011." Payman Hosseini — California, 2:11-bk-20485-BB
ᐅ Kathy Renell Houston, California Address: 1151 E 67th St Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:12-bk-44350-BR: "Inglewood, CA resident Kathy Renell Houston's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013." Kathy Renell Houston — California, 2:12-bk-44350-BR
ᐅ Verna Houston, California Address: 875 Victor Ave Apt 348 Inglewood, CA 90302 Bankruptcy Case 2:10-bk-11652-ER Overview: "In a Chapter 7 bankruptcy case, Verna Houston from Inglewood, CA, saw her proceedings start in 01.15.2010 and complete by 05.10.2010, involving asset liquidation." Verna Houston — California, 2:10-bk-11652-ER
ᐅ Robert Howard, California Address: 624 Hardin Dr Apt 2 Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:10-bk-32455-RN7: "Robert Howard's bankruptcy, initiated in 2010-06-02 and concluded by Sep 12, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert Howard — California, 2:10-bk-32455-RN
ᐅ Byron De Harte Howard, California Address: 240 E Ivy Ave Apt 3A Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:11-bk-36249-BB7: "The bankruptcy filing by Byron De Harte Howard, undertaken in June 2011 in Inglewood, CA under Chapter 7, concluded with discharge in October 20, 2011 after liquidating assets." Byron De Harte Howard — California, 2:11-bk-36249-BB
ᐅ Aliyah N Howard, California Address: 3277 Hollypark Dr Apt 1 Inglewood, CA 90305-4854 Concise Description of Bankruptcy Case 2:16-bk-10834-RK7: "The case of Aliyah N Howard in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Aliyah N Howard — California, 2:16-bk-10834-RK
ᐅ Regina Danell Howard, California Address: 8901 S Van Ness Ave Inglewood, CA 90305 Bankruptcy Case 2:11-bk-19329-BB Overview: "The bankruptcy record of Regina Danell Howard from Inglewood, CA, shows a Chapter 7 case filed in 03/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011." Regina Danell Howard — California, 2:11-bk-19329-BB
ᐅ John H Howard, California Address: 3641 W 118th St Inglewood, CA 90303 Bankruptcy Case 2:12-bk-14364-BB Summary: "In Inglewood, CA, John H Howard filed for Chapter 7 bankruptcy in February 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2012." John H Howard — California, 2:12-bk-14364-BB
ᐅ Jonathan Travis Howell, California Address: 527 E Hazel St Apt 2 Inglewood, CA 90302-5351 Concise Description of Bankruptcy Case 2:15-bk-14241-RK7: "Jonathan Travis Howell's bankruptcy, initiated in 03/19/2015 and concluded by 2015-06-17 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jonathan Travis Howell — California, 2:15-bk-14241-RK
ᐅ Judith Leslie Howze, California Address: 1 S Locust St Apt 155C Inglewood, CA 90301-1803 Bankruptcy Case 2:16-bk-14893-BB Overview: "The case of Judith Leslie Howze in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Judith Leslie Howze — California, 2:16-bk-14893-BB
ᐅ Kenneth E Hubert, California Address: 9805 S 6th Ave Inglewood, CA 90305-3211 Bankruptcy Case 2:15-bk-11697-TD Summary: "In a Chapter 7 bankruptcy case, Kenneth E Hubert from Inglewood, CA, saw their proceedings start in February 2015 and complete by 05.04.2015, involving asset liquidation." Kenneth E Hubert — California, 2:15-bk-11697-TD
ᐅ Mary Olivia Huckleby, California Address: 3403 W 110th St Inglewood, CA 90303-2225 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24744-DS: "Mary Olivia Huckleby's Chapter 7 bankruptcy, filed in Inglewood, CA in 07.31.2014, led to asset liquidation, with the case closing in 11.10.2014." Mary Olivia Huckleby — California, 2:14-bk-24744-DS
ᐅ Jr Audrey Hudson, California Address: 2506 1/4 W 85th St Inglewood, CA 90305 Bankruptcy Case 2:10-bk-24892-ER Summary: "Jr Audrey Hudson's bankruptcy, initiated in Apr 18, 2010 and concluded by 2010-07-29 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Audrey Hudson — California, 2:10-bk-24892-ER
ᐅ Sophia Lashawn Hudson, California Address: 534 Venice Way Unit 10 Inglewood, CA 90302 Bankruptcy Case 2:12-bk-48953-ER Summary: "The case of Sophia Lashawn Hudson in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sophia Lashawn Hudson — California, 2:12-bk-48953-ER
ᐅ Ronald Huett, California Address: 1337 Welton Way Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62515-ER: "The bankruptcy filing by Ronald Huett, undertaken in 2010-12-08 in Inglewood, CA under Chapter 7, concluded with discharge in April 12, 2011 after liquidating assets." Ronald Huett — California, 2:10-bk-62515-ER
ᐅ Monica Jan Hughes, California Address: PO Box 2512 Inglewood, CA 90305-0512 Concise Description of Bankruptcy Case 2:16-bk-14280-BB7: "Inglewood, CA resident Monica Jan Hughes's 2016-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016." Monica Jan Hughes — California, 2:16-bk-14280-BB
ᐅ Domita Jo Hughey, California Address: 813 E La Palma Dr Apt 8 Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42086-ER: "Domita Jo Hughey's bankruptcy, initiated in Sep 21, 2012 and concluded by Jan 1, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Domita Jo Hughey — California, 2:12-bk-42086-ER
ᐅ Bryan Huitron, California Address: 10121 Condon Ave Inglewood, CA 90304 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35624-PC: "The bankruptcy record of Bryan Huitron from Inglewood, CA, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2010." Bryan Huitron — California, 2:10-bk-35624-PC
ᐅ Ceja Santiago Huitron, California Address: 5046 1/2 W 106th St Inglewood, CA 90304 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13269-TD: "Ceja Santiago Huitron's Chapter 7 bankruptcy, filed in Inglewood, CA in Jan 29, 2010, led to asset liquidation, with the case closing in 05.24.2010." Ceja Santiago Huitron — California, 2:10-bk-13269-TD
ᐅ Martin Huitron, California Address: 10121 Condon Ave Inglewood, CA 90304 Bankruptcy Case 2:09-bk-37635-BR Overview: "The case of Martin Huitron in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Martin Huitron — California, 2:09-bk-37635-BR
ᐅ Pedro Huiza, California Address: 10112 Felton Ave Apt 22 Inglewood, CA 90304 Concise Description of Bankruptcy Case 2:10-bk-59981-ER7: "Pedro Huiza's Chapter 7 bankruptcy, filed in Inglewood, CA in Nov 22, 2010, led to asset liquidation, with the case closing in 03.27.2011." Pedro Huiza — California, 2:10-bk-59981-ER
ᐅ Terry E Hunt, California Address: 9167 S Cullen Way Inglewood, CA 90305 Concise Description of Bankruptcy Case 2:11-bk-11926-PC7: "The bankruptcy record of Terry E Hunt from Inglewood, CA, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011." Terry E Hunt — California, 2:11-bk-11926-PC
ᐅ Kimberly Hunter, California Address: 810 E La Palma Dr Apt 5 Inglewood, CA 90301 Bankruptcy Case 2:10-bk-23287-SB Summary: "The bankruptcy record of Kimberly Hunter from Inglewood, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2010." Kimberly Hunter — California, 2:10-bk-23287-SB
ᐅ Peggie Hunter, California Address: PO Box 5035 Inglewood, CA 90310 Bankruptcy Case 2:10-bk-46710-ER Overview: "Peggie Hunter's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-08-30, led to asset liquidation, with the case closing in 01/02/2011." Peggie Hunter — California, 2:10-bk-46710-ER
ᐅ Jesse L Hunter, California Address: 309 E Hillcrest Blvd # 114 Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15178-TD: "Inglewood, CA resident Jesse L Hunter's 02.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-12." Jesse L Hunter — California, 2:11-bk-15178-TD
ᐅ Karl Raymond Hurt, California Address: 873 Kincaid Ave Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:12-bk-34140-TD: "Inglewood, CA resident Karl Raymond Hurt's 07/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2012." Karl Raymond Hurt — California, 2:12-bk-34140-TD
ᐅ Daisy Hurtado, California Address: 9536 Redfern Ave Inglewood, CA 90301 Bankruptcy Case 2:10-bk-40617-RN Overview: "The bankruptcy record of Daisy Hurtado from Inglewood, CA, shows a Chapter 7 case filed in 2010-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-28." Daisy Hurtado — California, 2:10-bk-40617-RN
ᐅ Elena Hurtado, California Address: 9538 Redfern Ave Inglewood, CA 90301 Bankruptcy Case 2:12-bk-19675-RN Overview: "The bankruptcy filing by Elena Hurtado, undertaken in 03.19.2012 in Inglewood, CA under Chapter 7, concluded with discharge in 2012-07-22 after liquidating assets." Elena Hurtado — California, 2:12-bk-19675-RN
ᐅ Eva Maria Hurtado, California Address: 567 1/4 W Arbor Vitae St Inglewood, CA 90301 Bankruptcy Case 2:12-bk-13846-RN Summary: "Eva Maria Hurtado's bankruptcy, initiated in 02/02/2012 and concluded by 06/06/2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Eva Maria Hurtado — California, 2:12-bk-13846-RN
ᐅ Ramiro V Hurtado, California Address: 3311 W 118th St Inglewood, CA 90303-3008 Concise Description of Bankruptcy Case 2:14-bk-11468-RN7: "In a Chapter 7 bankruptcy case, Ramiro V Hurtado from Inglewood, CA, saw his proceedings start in Jan 27, 2014 and complete by May 19, 2014, involving asset liquidation." Ramiro V Hurtado — California, 2:14-bk-11468-RN
ᐅ Hugo Hurtado, California Address: 3140 W 108th St Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:11-bk-62787-RK7: "The bankruptcy record of Hugo Hurtado from Inglewood, 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 May 2012." Hugo Hurtado — California, 2:11-bk-62787-RK
ᐅ Timo Hurtado, California Address: 3311 W 118th St Inglewood, CA 90303-3008 Bankruptcy Case 2:14-bk-11468-RN Summary: "Timo Hurtado's bankruptcy, initiated in 01/27/2014 and concluded by 05/19/2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Timo Hurtado — California, 2:14-bk-11468-RN
ᐅ Juan Ramon Ibarra, California Address: 10100 Buford Ave Inglewood, CA 90304 Concise Description of Bankruptcy Case 2:13-bk-23891-ER7: "The case of Juan Ramon Ibarra in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Juan Ramon Ibarra — California, 2:13-bk-23891-ER
ᐅ Hector Mora Ibarra, California Address: 3218 1/2 W 111th St Inglewood, CA 90303 Bankruptcy Case 2:12-bk-22082-RN Summary: "In a Chapter 7 bankruptcy case, Hector Mora Ibarra from Inglewood, CA, saw his proceedings start in 2012-04-04 and complete by August 7, 2012, involving asset liquidation." Hector Mora Ibarra — California, 2:12-bk-22082-RN
ᐅ Angel Ibarra, California Address: 10500 Buford Ave Inglewood, CA 90304-1733 Concise Description of Bankruptcy Case 2:11-bk-35863-SK7: "Filing for Chapter 13 bankruptcy in 2011-06-15, Angel Ibarra from Inglewood, CA, structured a repayment plan, achieving discharge in April 2013." Angel Ibarra — California, 2:11-bk-35863-SK
ᐅ Jorge L Infante, California Address: 712 Larch St Inglewood, CA 90301 Brief Overview of Bankruptcy Case 2:09-bk-35999-SB: "Jorge L Infante's bankruptcy, initiated in 2009-09-25 and concluded by 2010-01-05 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jorge L Infante — California, 2:09-bk-35999-SB
ᐅ Cedric Ingram, California Address: 8811 S 2nd Ave Inglewood, CA 90305 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10764-BR: "The bankruptcy filing by Cedric Ingram, undertaken in 01/08/2010 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-05-07 after liquidating assets." Cedric Ingram — California, 2:10-bk-10764-BR
ᐅ Patricia Ingram, California Address: 3616 Kensley Dr Inglewood, CA 90305 Bankruptcy Case 2:09-bk-44351-SB Summary: "Patricia Ingram's bankruptcy, initiated in 12/05/2009 and concluded by March 17, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Patricia Ingram — California, 2:09-bk-44351-SB
ᐅ Andres Iniguez, California Address: 4845 W 95th St Inglewood, CA 90301 Bankruptcy Case 2:10-bk-53453-ER Overview: "Andres Iniguez's Chapter 7 bankruptcy, filed in Inglewood, CA in October 2010, led to asset liquidation, with the case closing in February 11, 2011." Andres Iniguez — California, 2:10-bk-53453-ER
ᐅ Jaramillo Martha Iniguez, California Address: 4921 W 110th St Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:10-bk-24658-VK: "Jaramillo Martha Iniguez's Chapter 7 bankruptcy, filed in Inglewood, CA in April 16, 2010, led to asset liquidation, with the case closing in July 2010." Jaramillo Martha Iniguez — California, 2:10-bk-24658-VK
ᐅ Taylor Irby, California Address: 10961 Chanera Ave Inglewood, CA 90303 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20761-BB: "Taylor Irby's bankruptcy, initiated in 2010-03-23 and concluded by 07/03/2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Taylor Irby — California, 2:10-bk-20761-BB
ᐅ Edith Irvin, California Address: 3754 W 111th Pl Inglewood, CA 90303 Bankruptcy Case 2:11-bk-41880-BR Overview: "In Inglewood, CA, Edith Irvin filed for Chapter 7 bankruptcy in July 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011." Edith Irvin — California, 2:11-bk-41880-BR
ᐅ Alba Lidia Islas, California Address: 3366 W 83rd St Inglewood, CA 90305-1729 Concise Description of Bankruptcy Case 2:15-bk-17924-BR7: "Alba Lidia Islas's bankruptcy, initiated in 2015-05-18 and concluded by August 2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alba Lidia Islas — California, 2:15-bk-17924-BR
ᐅ Maribel V Islas, California Address: 544 E 99th St Apt 2 Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:12-bk-29387-RK7: "Inglewood, CA resident Maribel V Islas's Jun 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2012." Maribel V Islas — California, 2:12-bk-29387-RK
ᐅ Laura Iturrios, California Address: 505 W Hillcrest Blvd Inglewood, CA 90301 Bankruptcy Case 2:11-bk-19462-BB Summary: "Laura Iturrios's Chapter 7 bankruptcy, filed in Inglewood, CA in 03/04/2011, led to asset liquidation, with the case closing in Jul 7, 2011." Laura Iturrios — California, 2:11-bk-19462-BB
ᐅ Antoinea Jackson, California Address: 433 Venice Way Apt 6 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31170-BB: "The bankruptcy filing by Antoinea Jackson, undertaken in 05/26/2010 in Inglewood, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets." Antoinea Jackson — California, 2:10-bk-31170-BB
ᐅ Calvin Lionel Jackson, California Address: 10228 S 8th Ave Inglewood, CA 90303-1513 Brief Overview of Bankruptcy Case 2:15-bk-25745-BR: "The bankruptcy record of Calvin Lionel Jackson from Inglewood, CA, shows a Chapter 7 case filed in 10.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016." Calvin Lionel Jackson — California, 2:15-bk-25745-BR
ᐅ Jinell Jackson, California Address: 10300 Felton Ave Apt 8 Inglewood, CA 90304 Bankruptcy Case 2:11-bk-10277-ER Overview: "Inglewood, CA resident Jinell Jackson's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.09.2011." Jinell Jackson — California, 2:11-bk-10277-ER
ᐅ Tara L Jackson, California Address: 1029 Myrtle Ave Apt 4 Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:11-bk-47185-RN7: "Tara L Jackson's bankruptcy, initiated in August 2011 and concluded by 2012-01-03 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tara L Jackson — California, 2:11-bk-47185-RN
ᐅ Jinta Jackson, California Address: 8710 S 8th Ave Inglewood, CA 90305 Bankruptcy Case 2:09-bk-44698-BR Summary: "The bankruptcy filing by Jinta Jackson, undertaken in Dec 8, 2009 in Inglewood, CA under Chapter 7, concluded with discharge in 04.02.2010 after liquidating assets." Jinta Jackson — California, 2:09-bk-44698-BR
ᐅ La Shana Rochelle Jackson, California Address: 1033 Myrtle Ave Apt 3 Inglewood, CA 90301-4087 Brief Overview of Bankruptcy Case 2:15-bk-18517-BB: "La Shana Rochelle Jackson's Chapter 7 bankruptcy, filed in Inglewood, CA in May 2015, led to asset liquidation, with the case closing in 08.26.2015." La Shana Rochelle Jackson — California, 2:15-bk-18517-BB
ᐅ Melvin Jackson, California Address: 9605 S Van Ness Ave Inglewood, CA 90305 Bankruptcy Case 2:11-bk-42465-EC Summary: "In a Chapter 7 bankruptcy case, Melvin Jackson from Inglewood, CA, saw their proceedings start in 07.29.2011 and complete by 12.01.2011, involving asset liquidation." Melvin Jackson — California, 2:11-bk-42465-EC
ᐅ La Wanda Jackson, California Address: 10241 S 5th Ave Inglewood, CA 90303-1611 Brief Overview of Bankruptcy Case 2:15-bk-23222-RK: "La Wanda Jackson's bankruptcy, initiated in 08.24.2015 and concluded by 11.22.2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." La Wanda Jackson — California, 2:15-bk-23222-RK
ᐅ Iii Alvin Jackson, California Address: 10421 S 5th Ave Inglewood, CA 90303 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36814-BR: "In a Chapter 7 bankruptcy case, Iii Alvin Jackson from Inglewood, CA, saw his proceedings start in 06.30.2010 and complete by 2010-11-02, involving asset liquidation." Iii Alvin Jackson — California, 2:10-bk-36814-BR
ᐅ Lott Rosetta Marie Jackson, California Address: 11012 Spinning Ave Inglewood, CA 90303 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15371-RN: "In Inglewood, CA, Lott Rosetta Marie Jackson filed for Chapter 7 bankruptcy in Mar 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2013." Lott Rosetta Marie Jackson — California, 2:13-bk-15371-RN
ᐅ Lakeitha Clarese Jackson, California Address: 808 E Kelso St Apt 3 Inglewood, CA 90301-5070 Bankruptcy Case 2:15-bk-15301-RK Overview: "Lakeitha Clarese Jackson's bankruptcy, initiated in April 6, 2015 and concluded by 07.05.2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lakeitha Clarese Jackson — California, 2:15-bk-15301-RK
ᐅ Fern Jackson, California Address: 9606 Crenshaw Blvd Inglewood, CA 90305 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20526-SB: "The bankruptcy record of Fern Jackson from Inglewood, CA, shows a Chapter 7 case filed in 03/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2010." Fern Jackson — California, 2:10-bk-20526-SB
ᐅ Shavonda Monique Jackson, California Address: 9625 Crenshaw Blvd Apt 1 Inglewood, CA 90305-3178 Bankruptcy Case 2:14-bk-27014-BB Summary: "The bankruptcy record of Shavonda Monique Jackson from Inglewood, CA, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15." Shavonda Monique Jackson — California, 2:14-bk-27014-BB
ᐅ Charles Fred Jackson, California Address: 137 W Hillsdale St Inglewood, CA 90302-1204 Bankruptcy Case 2:14-bk-29131-BB Summary: "Charles Fred Jackson's Chapter 7 bankruptcy, filed in Inglewood, CA in October 2014, led to asset liquidation, with the case closing in Jan 6, 2015." Charles Fred Jackson — California, 2:14-bk-29131-BB
ᐅ Glenda H Jackson, California Address: 2333 W Imperial Hwy Apt 4 Inglewood, CA 90303 Brief Overview of Bankruptcy Case 2:11-bk-48022-RN: "The bankruptcy filing by Glenda H Jackson, undertaken in September 7, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 01/10/2012 after liquidating assets." Glenda H Jackson — California, 2:11-bk-48022-RN
ᐅ Cortez Aretha R Jackson, California Address: 821 Glenway Dr Apt 2 Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:12-bk-26734-PC7: "The case of Cortez Aretha R Jackson in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cortez Aretha R Jackson — California, 2:12-bk-26734-PC
ᐅ Tynishia Jackson, California Address: 878 Glenway Dr Apt C Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:12-bk-26080-RN7: "Tynishia Jackson's bankruptcy, initiated in May 2012 and concluded by August 20, 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tynishia Jackson — California, 2:12-bk-26080-RN
ᐅ Rocio Jacobo, California Address: 4328 W 104th St Inglewood, CA 90304 Concise Description of Bankruptcy Case 2:10-bk-59424-BR7: "In a Chapter 7 bankruptcy case, Rocio Jacobo from Inglewood, CA, saw her proceedings start in 2010-11-17 and complete by March 22, 2011, involving asset liquidation." Rocio Jacobo — California, 2:10-bk-59424-BR
ᐅ Sylvene Jacobs, California Address: 151 N Locust St Apt 103 Inglewood, CA 90301 Bankruptcy Case 2:10-bk-58324-BB Overview: "In Inglewood, CA, Sylvene Jacobs filed for Chapter 7 bankruptcy in 11/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2011." Sylvene Jacobs — California, 2:10-bk-58324-BB
ᐅ Neal Jeffrey Jacobstein, California Address: 1121 S Grevillea Ave Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:11-bk-27676-ER7: "Neal Jeffrey Jacobstein's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-04-23, led to asset liquidation, with the case closing in August 2011." Neal Jeffrey Jacobstein — California, 2:11-bk-27676-ER
ᐅ Morones Jose Jaime, California Address: 11205 Burin Ave Apt 2 Inglewood, CA 90304 Bankruptcy Case 2:10-bk-44582-BR Overview: "In Inglewood, CA, Morones Jose Jaime filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2010." Morones Jose Jaime — California, 2:10-bk-44582-BR
ᐅ Victor Jaime, California Address: 1026 1/2 E Brett St Inglewood, CA 90302 Bankruptcy Case 2:12-bk-24266-ER Summary: "In a Chapter 7 bankruptcy case, Victor Jaime from Inglewood, CA, saw his proceedings start in April 23, 2012 and complete by August 2012, involving asset liquidation." Victor Jaime — California, 2:12-bk-24266-ER
ᐅ Sara Jaimes, California Address: 3728 W 64th St Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41101-PC: "In Inglewood, CA, Sara Jaimes filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by November 2010." Sara Jaimes — California, 2:10-bk-41101-PC
ᐅ Cindra Paige Jake, California Address: 651 W Regent St Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36690-EC: "The bankruptcy record of Cindra Paige Jake from Inglewood, CA, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2011." Cindra Paige Jake — California, 2:11-bk-36690-EC
ᐅ Frances L James, California Address: 3500 W Manchester Blvd Unit 200 Inglewood, CA 90305 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26857-TD: "Inglewood, CA resident Frances L James's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2012." Frances L James — California, 2:12-bk-26857-TD
ᐅ Michelle Suzanne James, California Address: 712 Myrtle Ave Inglewood, CA 90301 Bankruptcy Case 2:11-bk-18771-PC Overview: "Michelle Suzanne James's Chapter 7 bankruptcy, filed in Inglewood, CA in March 2011, led to asset liquidation, with the case closing in July 4, 2011." Michelle Suzanne James — California, 2:11-bk-18771-PC
ᐅ Juanita James, California Address: 827 Austin Ave Apt 3 Inglewood, CA 90302 Bankruptcy Case 2:12-bk-35221-TD Overview: "Inglewood, CA resident Juanita James's July 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2012." Juanita James — California, 2:12-bk-35221-TD
ᐅ Brad James, California Address: 376 E Hillsdale St Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:10-bk-63585-RN: "In Inglewood, CA, Brad James filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19." Brad James — California, 2:10-bk-63585-RN
ᐅ Annitta Leonette James, California Address: 842 N Acacia St Apt 5 Inglewood, CA 90302 Bankruptcy Case 2:13-bk-16271-ER Summary: "In a Chapter 7 bankruptcy case, Annitta Leonette James from Inglewood, CA, saw their proceedings start in March 2013 and complete by June 2013, involving asset liquidation." Annitta Leonette James — California, 2:13-bk-16271-ER
ᐅ Ogilvie Latasha Michelle James, California Address: 10612 S 2nd Ave Inglewood, CA 90303 Bankruptcy Case 2:11-bk-59415-ER Overview: "The bankruptcy filing by Ogilvie Latasha Michelle James, undertaken in 2011-12-02 in Inglewood, CA under Chapter 7, concluded with discharge in Apr 5, 2012 after liquidating assets." Ogilvie Latasha Michelle James — California, 2:11-bk-59415-ER
ᐅ La Donna Quine Jamison, California Address: 9700 S 5th Ave Inglewood, CA 90305 Concise Description of Bankruptcy Case 2:11-bk-27696-RN7: "La Donna Quine Jamison's bankruptcy, initiated in April 2011 and concluded by 08.26.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." La Donna Quine Jamison — California, 2:11-bk-27696-RN
ᐅ Candy Ruby Jara, California Address: 501 E 99th St Inglewood, CA 90301-4220 Bankruptcy Case 2:14-bk-28514-BB Overview: "In a Chapter 7 bankruptcy case, Candy Ruby Jara from Inglewood, CA, saw her proceedings start in 09/29/2014 and complete by December 28, 2014, involving asset liquidation." Candy Ruby Jara — California, 2:14-bk-28514-BB
ᐅ Pedro Jaramillo, California Address: 10234 S 10th Ave Apt 1 Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:13-bk-11903-BR7: "The case of Pedro Jaramillo in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Pedro Jaramillo — California, 2:13-bk-11903-BR
ᐅ Kyon Jarmon, California Address: 941 S Osage Ave Apt 314 Inglewood, CA 90301-4127 Bankruptcy Case 2:14-bk-33530-NB Overview: "The bankruptcy record of Kyon Jarmon from Inglewood, CA, shows a Chapter 7 case filed in 12.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2015." Kyon Jarmon — California, 2:14-bk-33530-NB
ᐅ Fanny D Jarquin, California Address: 719 N Eucalyptus Ave Apt 8B Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:13-bk-15987-RK: "Inglewood, CA resident Fanny D Jarquin's 03.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-18." Fanny D Jarquin — California, 2:13-bk-15987-RK
ᐅ Melissa Jelks, California Address: PO Box 8235 Inglewood, CA 90308 Brief Overview of Bankruptcy Case 2:09-bk-38318-TD: "In Inglewood, CA, Melissa Jelks filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-25." Melissa Jelks — California, 2:09-bk-38318-TD
ᐅ David Jenkins, California Address: 2905 W 102nd St Inglewood, CA 90303 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38782-TD: "David Jenkins's Chapter 7 bankruptcy, filed in Inglewood, CA in December 5, 2013, led to asset liquidation, with the case closing in March 17, 2014." David Jenkins — California, 2:13-bk-38782-TD
ᐅ Keyon T Jenkins, California Address: 3500 W Manchester Blvd Unit 251 Inglewood, CA 90305 Snapshot of U.S. Bankruptcy Proceeding Case 13-09510-LT7: "In a Chapter 7 bankruptcy case, Keyon T Jenkins from Inglewood, CA, saw their proceedings start in 2013-09-27 and complete by 2014-01-07, involving asset liquidation." Keyon T Jenkins — California, 13-09510
ᐅ Dimitria Annette Jenkins, California Address: 620 W Hyde Park Blvd Unit 224 Inglewood, CA 90302 Bankruptcy Case 2:11-bk-38630-RN Overview: "The bankruptcy record of Dimitria Annette Jenkins from Inglewood, CA, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2011." Dimitria Annette Jenkins — California, 2:11-bk-38630-RN