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 Margaret Marie Jenkins, California

Address: 3110 W 83rd St Inglewood, CA 90305

Bankruptcy Case 2:13-bk-10865-BB Overview: "The case of Margaret Marie Jenkins in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Marie Jenkins — California, 2:13-bk-10865-BB


ᐅ Yvette Jenkins, California

Address: 219 Lime St Apt 201 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-33539-RN7: "In a Chapter 7 bankruptcy case, Yvette Jenkins from Inglewood, CA, saw her proceedings start in May 31, 2011 and complete by Oct 3, 2011, involving asset liquidation."
Yvette Jenkins — California, 2:11-bk-33539-RN


ᐅ Vicki Jenkins, California

Address: 501 E 97th St Apt 6 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-44690-BR7: "The bankruptcy filing by Vicki Jenkins, undertaken in August 2010 in Inglewood, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Vicki Jenkins — California, 2:10-bk-44690-BR


ᐅ Louisiane Jerome, California

Address: 3806 W 64th St Inglewood, CA 90302

Bankruptcy Case 2:11-bk-33931-RN Overview: "The bankruptcy filing by Louisiane Jerome, undertaken in 06/02/2011 in Inglewood, CA under Chapter 7, concluded with discharge in 10/05/2011 after liquidating assets."
Louisiane Jerome — California, 2:11-bk-33931-RN


ᐅ Jorge Jimenez, California

Address: 11039 S Osage Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:12-bk-51114-TD7: "In Inglewood, CA, Jorge Jimenez filed for Chapter 7 bankruptcy in 2012-12-17. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Jorge Jimenez — California, 2:12-bk-51114-TD


ᐅ Zepeda Jaime Jimenez, California

Address: 576 E Hyde Park Blvd Apt 4 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-36481-ER Summary: "Inglewood, CA resident Zepeda Jaime Jimenez's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2010."
Zepeda Jaime Jimenez — California, 2:10-bk-36481-ER


ᐅ Maria Consuelo Jimenez, California

Address: 3553 W 109th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-36544-RK: "In Inglewood, CA, Maria Consuelo Jimenez filed for Chapter 7 bankruptcy in 07.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2012."
Maria Consuelo Jimenez — California, 2:12-bk-36544-RK


ᐅ Carol Jimenez, California

Address: 702 W Spruce Ave Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31978-RK: "Carol Jimenez's bankruptcy, initiated in 2013-08-31 and concluded by December 2, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Jimenez — California, 2:13-bk-31978-RK


ᐅ Nario Humberto Jimenez, California

Address: 534 Elm Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-49136-BB: "The bankruptcy filing by Nario Humberto Jimenez, undertaken in 09.14.2010 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-01-17 after liquidating assets."
Nario Humberto Jimenez — California, 2:10-bk-49136-BB


ᐅ Valerie J Jimerson, California

Address: 111 N Eucalyptus Ave Apt 33 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18675-ER: "Valerie J Jimerson's Chapter 7 bankruptcy, filed in Inglewood, CA in 03.12.2012, led to asset liquidation, with the case closing in 07/15/2012."
Valerie J Jimerson — California, 2:12-bk-18675-ER


ᐅ Noel Joe, California

Address: 112 W Buckthorn St Inglewood, CA 90301-3322

Bankruptcy Case 2:14-bk-10695-RN Overview: "Noel Joe's bankruptcy, initiated in 01/14/2014 and concluded by 04/14/2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Joe — California, 2:14-bk-10695-RN


ᐅ Noel J Joe, California

Address: 118 W Buckthorn St Inglewood, CA 90301-3366

Brief Overview of Bankruptcy Case 2:14-bk-33670-ER: "The bankruptcy filing by Noel J Joe, undertaken in 12/26/2014 in Inglewood, CA under Chapter 7, concluded with discharge in March 26, 2015 after liquidating assets."
Noel J Joe — California, 2:14-bk-33670-ER


ᐅ Morales Claudia Isabel Jofre, California

Address: 836 N Acacia St Apt 209 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-39240-PC Summary: "In a Chapter 7 bankruptcy case, Morales Claudia Isabel Jofre from Inglewood, CA, saw her proceedings start in July 7, 2011 and complete by November 2011, involving asset liquidation."
Morales Claudia Isabel Jofre — California, 2:11-bk-39240-PC


ᐅ Portia Johns, California

Address: 2817 W 84th Pl Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38490-BB: "In a Chapter 7 bankruptcy case, Portia Johns from Inglewood, CA, saw her proceedings start in 2010-07-12 and complete by 11/14/2010, involving asset liquidation."
Portia Johns — California, 2:10-bk-38490-BB


ᐅ Darrin Johnson, California

Address: PO Box 2604 Inglewood, CA 90305

Concise Description of Bankruptcy Case 8:10-bk-19567-ES7: "The bankruptcy record of Darrin Johnson from Inglewood, CA, shows a Chapter 7 case filed in 07.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2010."
Darrin Johnson — California, 8:10-bk-19567-ES


ᐅ Sammy J Johnson, California

Address: 625 S Grevillea Ave Apt 8 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-26429-TD7: "The case of Sammy J Johnson in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sammy J Johnson — California, 2:13-bk-26429-TD


ᐅ Lori A Johnson, California

Address: 725 Larch St Apt 6 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-34131-VZ: "The bankruptcy record of Lori A Johnson from Inglewood, CA, shows a Chapter 7 case filed in 06.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2011."
Lori A Johnson — California, 2:11-bk-34131-VZ


ᐅ Shaunte Michelle Johnson, California

Address: 3312 W 84th St Apt C Inglewood, CA 90305-1784

Concise Description of Bankruptcy Case 2:15-bk-14599-WB7: "Inglewood, CA resident Shaunte Michelle Johnson's 03/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2015."
Shaunte Michelle Johnson — California, 2:15-bk-14599-WB


ᐅ Brenda Joyce Johnson, California

Address: 9316 S 6th Ave Inglewood, CA 90305

Bankruptcy Case 2:12-bk-45568-BR Overview: "Inglewood, CA resident Brenda Joyce Johnson's Oct 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2013."
Brenda Joyce Johnson — California, 2:12-bk-45568-BR


ᐅ Erica Lynne Johnson, California

Address: 3851 Amberly Dr Unit E Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:13-bk-27156-RK7: "The bankruptcy filing by Erica Lynne Johnson, undertaken in July 2, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in 2013-10-12 after liquidating assets."
Erica Lynne Johnson — California, 2:13-bk-27156-RK


ᐅ Balinda Jameil Johnson, California

Address: 8612 S 11th Ave Apt 2 Inglewood, CA 90305-3342

Concise Description of Bankruptcy Case 2:15-bk-18248-RN7: "The bankruptcy record of Balinda Jameil Johnson from Inglewood, CA, shows a Chapter 7 case filed in May 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2015."
Balinda Jameil Johnson — California, 2:15-bk-18248-RN


ᐅ Tiara Cheron Johnson, California

Address: 2617 W 82nd Pl Inglewood, CA 90305-1442

Brief Overview of Bankruptcy Case 2:14-bk-33388-BB: "In a Chapter 7 bankruptcy case, Tiara Cheron Johnson from Inglewood, CA, saw her proceedings start in Dec 19, 2014 and complete by Mar 19, 2015, involving asset liquidation."
Tiara Cheron Johnson — California, 2:14-bk-33388-BB


ᐅ Harriette Johnson, California

Address: 8726 Beckenham Ln Unit D Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38008-BB: "Harriette Johnson's bankruptcy, initiated in 07/08/2010 and concluded by 2010-11-10 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harriette Johnson — California, 2:10-bk-38008-BB


ᐅ Tina R Johnson, California

Address: 320 E Hyde Park Blvd Apt 10 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19426-BR: "In a Chapter 7 bankruptcy case, Tina R Johnson from Inglewood, CA, saw her proceedings start in March 2012 and complete by 07.19.2012, involving asset liquidation."
Tina R Johnson — California, 2:12-bk-19426-BR


ᐅ Michael Lee Johnson, California

Address: 3445 W 81st St Inglewood, CA 90305

Bankruptcy Case 2:12-bk-21769-TD Summary: "In a Chapter 7 bankruptcy case, Michael Lee Johnson from Inglewood, CA, saw their proceedings start in 04.02.2012 and complete by 2012-08-05, involving asset liquidation."
Michael Lee Johnson — California, 2:12-bk-21769-TD


ᐅ Tiffanie Johnson, California

Address: 8413 1/2 Crenshaw Dr Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:11-bk-36026-BB: "Inglewood, CA resident Tiffanie Johnson's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2011."
Tiffanie Johnson — California, 2:11-bk-36026-BB


ᐅ Carmen Johnson, California

Address: 3209 W 85th St Apt 4 Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60417-BB: "Carmen Johnson's bankruptcy, initiated in 11/24/2010 and concluded by 03/29/2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Johnson — California, 2:10-bk-60417-BB


ᐅ Darlene M Johnson, California

Address: 332 E Plymouth St Inglewood, CA 90302-2416

Brief Overview of Bankruptcy Case 2:16-bk-14423-RK: "In a Chapter 7 bankruptcy case, Darlene M Johnson from Inglewood, CA, saw her proceedings start in April 2016 and complete by 07.05.2016, involving asset liquidation."
Darlene M Johnson — California, 2:16-bk-14423-RK


ᐅ Barbara Anne Johnson, California

Address: 4223 W 107th St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-19079-RK: "In a Chapter 7 bankruptcy case, Barbara Anne Johnson from Inglewood, CA, saw her proceedings start in 04.08.2013 and complete by July 2013, involving asset liquidation."
Barbara Anne Johnson — California, 2:13-bk-19079-RK


ᐅ Pope Wanda Johnson, California

Address: 2902 W 85th St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-57911-RN Summary: "The case of Pope Wanda Johnson in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pope Wanda Johnson — California, 2:10-bk-57911-RN


ᐅ Marianna S Johnson, California

Address: 115 N Oak St Apt 30 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-43621-BB Overview: "In Inglewood, CA, Marianna S Johnson filed for Chapter 7 bankruptcy in 2011-08-08. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2011."
Marianna S Johnson — California, 2:11-bk-43621-BB


ᐅ Tailor Johnson, California

Address: 410 N Market St Unit 12 Inglewood, CA 90302-5021

Bankruptcy Case 2:15-bk-24836-DS Summary: "Tailor Johnson's bankruptcy, initiated in September 25, 2015 and concluded by December 2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tailor Johnson — California, 2:15-bk-24836-DS


ᐅ Barbara Odell Johnson, California

Address: 902 Rosewood Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-27171-EC7: "In a Chapter 7 bankruptcy case, Barbara Odell Johnson from Inglewood, CA, saw her proceedings start in 04.20.2011 and complete by 08.23.2011, involving asset liquidation."
Barbara Odell Johnson — California, 2:11-bk-27171-EC


ᐅ Eboni L Johnson, California

Address: 548 Saint John Pl Inglewood, CA 90301-1318

Concise Description of Bankruptcy Case 2:16-bk-10043-SK7: "In Inglewood, CA, Eboni L Johnson filed for Chapter 7 bankruptcy in 2016-01-04. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2016."
Eboni L Johnson — California, 2:16-bk-10043-SK


ᐅ Tracy Joevell Johnson, California

Address: 11215 Ardath Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-19070-BR: "The bankruptcy filing by Tracy Joevell Johnson, undertaken in 2011-03-03 in Inglewood, CA under Chapter 7, concluded with discharge in Jul 6, 2011 after liquidating assets."
Tracy Joevell Johnson — California, 2:11-bk-19070-BR


ᐅ Angela Colleen Johnson, California

Address: 332 Lime St Apt 4 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20256-TD: "The bankruptcy record of Angela Colleen Johnson from Inglewood, CA, shows a Chapter 7 case filed in 03.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-13."
Angela Colleen Johnson — California, 2:11-bk-20256-TD


ᐅ Lonniel Johnson, California

Address: 2430 W 108th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:10-bk-46972-ER: "Lonniel Johnson's bankruptcy, initiated in 2010-08-31 and concluded by 2011-01-03 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonniel Johnson — California, 2:10-bk-46972-ER


ᐅ Franchesca Cimone Jones, California

Address: 3506 W 85th St Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43470-SK: "Franchesca Cimone Jones's Chapter 7 bankruptcy, filed in Inglewood, CA in 08.05.2011, led to asset liquidation, with the case closing in 12/08/2011."
Franchesca Cimone Jones — California, 2:11-bk-43470-SK


ᐅ Mary Jones, California

Address: 3500 W Manchester Blvd Unit 118 Inglewood, CA 90305

Bankruptcy Case 2:10-bk-48861-ER Overview: "The bankruptcy filing by Mary Jones, undertaken in 2010-09-13 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Mary Jones — California, 2:10-bk-48861-ER


ᐅ Dangil Angela Jones, California

Address: 2501 W 80th St Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:11-bk-41234-BB: "In a Chapter 7 bankruptcy case, Dangil Angela Jones from Inglewood, CA, saw her proceedings start in July 21, 2011 and complete by 2011-11-23, involving asset liquidation."
Dangil Angela Jones — California, 2:11-bk-41234-BB


ᐅ Kathy Jones, California

Address: 157 E Spruce Ave Apt 3 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-53662-RN: "The bankruptcy filing by Kathy Jones, undertaken in 2010-10-12 in Inglewood, CA under Chapter 7, concluded with discharge in Feb 14, 2011 after liquidating assets."
Kathy Jones — California, 2:10-bk-53662-RN


ᐅ Manuel Jones, California

Address: 11620 Crenshaw Blvd Apt 4 Inglewood, CA 90303-3277

Concise Description of Bankruptcy Case 2:15-bk-16509-VZ7: "The case of Manuel Jones in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Jones — California, 2:15-bk-16509-VZ


ᐅ Jr Robert Jones, California

Address: 9327 S 4th Ave Inglewood, CA 90305

Bankruptcy Case 2:10-bk-62510-TD Summary: "Jr Robert Jones's bankruptcy, initiated in 12/08/2010 and concluded by 04.12.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Jones — California, 2:10-bk-62510-TD


ᐅ Victoria Gale Jones, California

Address: 925 N Inglewood Ave Apt 1 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-43739-BR7: "The bankruptcy filing by Victoria Gale Jones, undertaken in Oct 5, 2012 in Inglewood, CA under Chapter 7, concluded with discharge in Jan 15, 2013 after liquidating assets."
Victoria Gale Jones — California, 2:12-bk-43739-BR


ᐅ Rosslyn Julon Jones, California

Address: 3336 W 115th St Inglewood, CA 90303-3004

Brief Overview of Bankruptcy Case 2:15-bk-18668-BB: "Rosslyn Julon Jones's bankruptcy, initiated in May 29, 2015 and concluded by 2015-08-27 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosslyn Julon Jones — California, 2:15-bk-18668-BB


ᐅ Tangee Jones, California

Address: 501 Venice Way Inglewood, CA 90302-2843

Brief Overview of Bankruptcy Case 2:14-bk-10765-ER: "Inglewood, CA resident Tangee Jones's 01.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-05."
Tangee Jones — California, 2:14-bk-10765-ER


ᐅ Charles Edward Jones, California

Address: 333 W Queen St Apt 10 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45672-PC: "In Inglewood, CA, Charles Edward Jones filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2011."
Charles Edward Jones — California, 2:11-bk-45672-PC


ᐅ Shirley Ann Jones, California

Address: 10234 Crenshaw Blvd Apt 5 Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:13-bk-20079-BB: "The bankruptcy record of Shirley Ann Jones from Inglewood, CA, shows a Chapter 7 case filed in Apr 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2013."
Shirley Ann Jones — California, 2:13-bk-20079-BB


ᐅ Lula M Jones, California

Address: 637 E 97th St Inglewood, CA 90301

Bankruptcy Case 2:11-bk-58961-RK Overview: "Inglewood, CA resident Lula M Jones's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2012."
Lula M Jones — California, 2:11-bk-58961-RK


ᐅ Talya Marie Jones, California

Address: 550 W Regent St Apt 203 Inglewood, CA 90301-1036

Brief Overview of Bankruptcy Case 2:14-bk-30180-ER: "Inglewood, CA resident Talya Marie Jones's Oct 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2015."
Talya Marie Jones — California, 2:14-bk-30180-ER


ᐅ Michael A Jones, California

Address: 1013 E Fairview Blvd Inglewood, CA 90302

Bankruptcy Case 2:11-bk-62190-ER Overview: "The case of Michael A Jones in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Jones — California, 2:11-bk-62190-ER


ᐅ Dreushon N Jones, California

Address: 812 Larch St Apt 8 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-10670-TD: "In a Chapter 7 bankruptcy case, Dreushon N Jones from Inglewood, CA, saw their proceedings start in 01.08.2012 and complete by 05/12/2012, involving asset liquidation."
Dreushon N Jones — California, 2:12-bk-10670-TD


ᐅ Debra Lynn Jones, California

Address: 2721 W 101st St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-17788-RN Overview: "The bankruptcy filing by Debra Lynn Jones, undertaken in February 24, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Debra Lynn Jones — California, 2:11-bk-17788-RN


ᐅ Jr Lester R Jones, California

Address: 432 W Hillsdale St Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-35047-BB7: "Jr Lester R Jones's Chapter 7 bankruptcy, filed in Inglewood, CA in June 2011, led to asset liquidation, with the case closing in Oct 12, 2011."
Jr Lester R Jones — California, 2:11-bk-35047-BB


ᐅ Jaime Michelle Jones, California

Address: 415 W Regent St Unit 6 Inglewood, CA 90301-1560

Bankruptcy Case 2:15-bk-14479-RK Summary: "The bankruptcy record of Jaime Michelle Jones from Inglewood, CA, shows a Chapter 7 case filed in 03.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Jaime Michelle Jones — California, 2:15-bk-14479-RK


ᐅ Russell Mae Jordan, California

Address: 112 1/2 W Fairview Blvd Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:11-bk-38794-BR: "In a Chapter 7 bankruptcy case, Russell Mae Jordan from Inglewood, CA, saw his proceedings start in 2011-07-05 and complete by 2011-11-07, involving asset liquidation."
Russell Mae Jordan — California, 2:11-bk-38794-BR


ᐅ Michele Jordan, California

Address: 10509 S 2nd Ave Inglewood, CA 90303-1722

Bankruptcy Case 2:15-bk-28321-BB Summary: "The bankruptcy filing by Michele Jordan, undertaken in 11.30.2015 in Inglewood, CA under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Michele Jordan — California, 2:15-bk-28321-BB


ᐅ Margo Jordan, California

Address: 526 E Regent St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26430-RN: "The bankruptcy record of Margo Jordan from Inglewood, CA, shows a Chapter 7 case filed in 04.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-07."
Margo Jordan — California, 2:10-bk-26430-RN


ᐅ Crystal M Jordan, California

Address: 741 Venice Way Apt 5 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:13-bk-14712-RK: "The case of Crystal M Jordan in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal M Jordan — California, 2:13-bk-14712-RK


ᐅ Nathaniel Delvon Joseph, California

Address: 9717 Crenshaw Blvd Apt 3 Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:11-bk-13414-RN: "In Inglewood, CA, Nathaniel Delvon Joseph filed for Chapter 7 bankruptcy in January 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2011."
Nathaniel Delvon Joseph — California, 2:11-bk-13414-RN


ᐅ Desmon Devon Joshua, California

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

Brief Overview of Bankruptcy Case 2:13-bk-33544-ER: "Desmon Devon Joshua's Chapter 7 bankruptcy, filed in Inglewood, CA in September 24, 2013, led to asset liquidation, with the case closing in Jan 4, 2014."
Desmon Devon Joshua — California, 2:13-bk-33544-ER


ᐅ Lorraine Sheila Joskowitz, California

Address: 118 W Kelso St Apt C Inglewood, CA 90301

Bankruptcy Case 2:12-bk-51661-TD Overview: "In a Chapter 7 bankruptcy case, Lorraine Sheila Joskowitz from Inglewood, CA, saw her proceedings start in 12/21/2012 and complete by 04.02.2013, involving asset liquidation."
Lorraine Sheila Joskowitz — California, 2:12-bk-51661-TD


ᐅ Gabriel Joya, California

Address: 11133 S Inglewood Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-19935-TD Summary: "Inglewood, CA resident Gabriel Joya's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2012."
Gabriel Joya — California, 2:12-bk-19935-TD


ᐅ Juan Juarez, California

Address: 3912 W 104th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-16308-BR Summary: "Juan Juarez's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-02-22, led to asset liquidation, with the case closing in 2010-06-04."
Juan Juarez — California, 2:10-bk-16308-BR


ᐅ Benito Juarez, California

Address: 755 Venice Way Apt 6 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-24504-RN7: "Inglewood, CA resident Benito Juarez's 06/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2013."
Benito Juarez — California, 2:13-bk-24504-RN


ᐅ Javier Juarez, California

Address: 436 E 98th St Inglewood, CA 90301-4208

Brief Overview of Bankruptcy Case 2:16-bk-14765-BR: "In a Chapter 7 bankruptcy case, Javier Juarez from Inglewood, CA, saw his proceedings start in 04.13.2016 and complete by Jul 12, 2016, involving asset liquidation."
Javier Juarez — California, 2:16-bk-14765-BR


ᐅ Aguirre Jose Refugio Juarez, California

Address: 10235 Darby Ave Apt 4 Inglewood, CA 90303

Bankruptcy Case 2:09-bk-35758-SB Summary: "In a Chapter 7 bankruptcy case, Aguirre Jose Refugio Juarez from Inglewood, CA, saw their proceedings start in 09/23/2009 and complete by 01.03.2010, involving asset liquidation."
Aguirre Jose Refugio Juarez — California, 2:09-bk-35758-SB


ᐅ Shahidullah Kahn, California

Address: 300 W Buckthorn St Inglewood, CA 90301

Bankruptcy Case 2:11-bk-49038-PC Overview: "In Inglewood, CA, Shahidullah Kahn filed for Chapter 7 bankruptcy in 09.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-17."
Shahidullah Kahn — California, 2:11-bk-49038-PC


ᐅ Alan Benjamin Kaiser, California

Address: 524 Hyde Park Pl Apt 4 Inglewood, CA 90302-1694

Brief Overview of Bankruptcy Case 2:16-bk-12665-ER: "The case of Alan Benjamin Kaiser in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Benjamin Kaiser — California, 2:16-bk-12665-ER


ᐅ Maria Teresa Kalloger, California

Address: 4928 W 109th St Inglewood, CA 90304

Bankruptcy Case 2:11-bk-26247-EC Overview: "Inglewood, CA resident Maria Teresa Kalloger's April 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Maria Teresa Kalloger — California, 2:11-bk-26247-EC


ᐅ Deepak Kapadia, California

Address: 4307 W Century Blvd Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59970-ER: "The case of Deepak Kapadia in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deepak Kapadia — California, 2:10-bk-59970-ER


ᐅ Ashkan Kashanchi, California

Address: 422 Warren Ln Inglewood, CA 90302-3116

Bankruptcy Case 2:15-bk-17071-WB Overview: "In a Chapter 7 bankruptcy case, Ashkan Kashanchi from Inglewood, CA, saw their proceedings start in May 2, 2015 and complete by July 31, 2015, involving asset liquidation."
Ashkan Kashanchi — California, 2:15-bk-17071-WB


ᐅ Donna Marie Keel, California

Address: 719 N Eucalyptus Ave Apt 23C Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16783-ER: "The case of Donna Marie Keel in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Marie Keel — California, 2:13-bk-16783-ER


ᐅ Robert George Keller, California

Address: 1016 S Grevillea Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-50797-BB7: "Robert George Keller's bankruptcy, initiated in Dec 13, 2012 and concluded by 2013-03-25 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert George Keller — California, 2:12-bk-50797-BB


ᐅ Wayne Kelley, California

Address: 3542 W 85th St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-39600-PC Summary: "Wayne Kelley's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-07-19, led to asset liquidation, with the case closing in November 2010."
Wayne Kelley — California, 2:10-bk-39600-PC


ᐅ Dana Kelley, California

Address: 8460 Byrd Ave Inglewood, CA 90305

Bankruptcy Case 2:10-bk-22084-BR Overview: "Dana Kelley's bankruptcy, initiated in March 2010 and concluded by 07/10/2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Kelley — California, 2:10-bk-22084-BR


ᐅ Gayla Kelley, California

Address: 906 Victor Ave Apt 3 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-33607-ER Summary: "The bankruptcy filing by Gayla Kelley, undertaken in 06.10.2010 in Inglewood, CA under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Gayla Kelley — California, 2:10-bk-33607-ER


ᐅ Rochelle Warren Kelly, California

Address: 210 E Plymouth St Apt 3 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22880-RN: "The bankruptcy filing by Rochelle Warren Kelly, undertaken in 2011-03-25 in Inglewood, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Rochelle Warren Kelly — California, 2:11-bk-22880-RN


ᐅ Jr James Kemp, California

Address: 3221 W 112th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:10-bk-41596-BB7: "In a Chapter 7 bankruptcy case, Jr James Kemp from Inglewood, CA, saw their proceedings start in 2010-07-29 and complete by December 2010, involving asset liquidation."
Jr James Kemp — California, 2:10-bk-41596-BB


ᐅ Diane M Kemp, California

Address: 3223 W 112th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-16702-BR: "The bankruptcy record of Diane M Kemp from Inglewood, CA, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-21."
Diane M Kemp — California, 2:11-bk-16702-BR


ᐅ Anthony John Edward Kemp, California

Address: 309 Hillcrest Blvd # 178 Inglewood, CA 93551

Concise Description of Bankruptcy Case 2:14-bk-33272-ER7: "The case of Anthony John Edward Kemp in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony John Edward Kemp — California, 2:14-bk-33272-ER


ᐅ John Edward Anthony Kemp, California

Address: 309 E Hillcrest Blvd # 178 Inglewood, CA 90301-2405

Bankruptcy Case 2:14-bk-21283-SK Overview: "The bankruptcy record of John Edward Anthony Kemp from Inglewood, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2014."
John Edward Anthony Kemp — California, 2:14-bk-21283-SK


ᐅ Cheryl Denise Kendrick, California

Address: 8116 Maitland Ave Inglewood, CA 90305-1535

Brief Overview of Bankruptcy Case 2:13-bk-39971-ER: "The bankruptcy record of Cheryl Denise Kendrick from Inglewood, CA, shows a Chapter 7 case filed in 2013-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2014."
Cheryl Denise Kendrick — California, 2:13-bk-39971-ER


ᐅ Shirley Kendricks, California

Address: 632 Manchester Ter Apt 4 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45189-BR: "Inglewood, CA resident Shirley Kendricks's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Shirley Kendricks — California, 2:10-bk-45189-BR


ᐅ Willie Kennedy, California

Address: 8500 Byrd Ave Apt 6 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-38229-PC7: "In a Chapter 7 bankruptcy case, Willie Kennedy from Inglewood, CA, saw their proceedings start in Jun 30, 2011 and complete by Nov 2, 2011, involving asset liquidation."
Willie Kennedy — California, 2:11-bk-38229-PC


ᐅ Gilbert Gary Kenner, California

Address: 3500 W Manchester Blvd Unit 452 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:12-bk-42200-ER7: "In a Chapter 7 bankruptcy case, Gilbert Gary Kenner from Inglewood, CA, saw his proceedings start in September 23, 2012 and complete by 01.03.2013, involving asset liquidation."
Gilbert Gary Kenner — California, 2:12-bk-42200-ER


ᐅ Thricia Patty Kerr, California

Address: 609 W Hyde Park Blvd Apt 5 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:13-bk-17673-RK: "The bankruptcy filing by Thricia Patty Kerr, undertaken in 2013-03-25 in Inglewood, CA under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Thricia Patty Kerr — California, 2:13-bk-17673-RK


ᐅ Phyllis D Kidd, California

Address: 10405 S 1st Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-23925-PC: "In a Chapter 7 bankruptcy case, Phyllis D Kidd from Inglewood, CA, saw her proceedings start in March 31, 2011 and complete by 08.03.2011, involving asset liquidation."
Phyllis D Kidd — California, 2:11-bk-23925-PC


ᐅ Veronica Kiley, California

Address: 833 W Beach Ave Apt 13 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-45934-PC7: "The bankruptcy filing by Veronica Kiley, undertaken in 08.25.2010 in Inglewood, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Veronica Kiley — California, 2:10-bk-45934-PC


ᐅ Chul Young Kim, California

Address: 1050 S Prairie Ave Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10886-ER: "In a Chapter 7 bankruptcy case, Chul Young Kim from Inglewood, CA, saw their proceedings start in January 10, 2012 and complete by 2012-05-14, involving asset liquidation."
Chul Young Kim — California, 2:12-bk-10886-ER


ᐅ Patricia S Kinard, California

Address: 9326 S 6th Ave Inglewood, CA 90305

Bankruptcy Case 2:11-bk-13663-RN Overview: "In Inglewood, CA, Patricia S Kinard filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Patricia S Kinard — California, 2:11-bk-13663-RN


ᐅ Wanzel Denine King, California

Address: 421 E Tamarack Ave Unit 56 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12603-BR: "Inglewood, CA resident Wanzel Denine King's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2011."
Wanzel Denine King — California, 2:11-bk-12603-BR


ᐅ Lucy Sheri King, California

Address: 333 E Plymouth St Apt 6 Inglewood, CA 90302-5672

Brief Overview of Bankruptcy Case 2:14-bk-21026-RN: "In Inglewood, CA, Lucy Sheri King filed for Chapter 7 bankruptcy in 2014-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-15."
Lucy Sheri King — California, 2:14-bk-21026-RN


ᐅ Nicole Michelle King, California

Address: 9717 Crenshaw Blvd Apt 1 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-25809-PC7: "The bankruptcy filing by Nicole Michelle King, undertaken in April 12, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Nicole Michelle King — California, 2:11-bk-25809-PC


ᐅ Melba King, California

Address: 1316 Welton Way Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:09-bk-40369-ER: "The bankruptcy record of Melba King from Inglewood, CA, shows a Chapter 7 case filed in 2009-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-12."
Melba King — California, 2:09-bk-40369-ER


ᐅ Clifton King, California

Address: 333 W Queen St Apt 7 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-31142-VZ: "The case of Clifton King in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifton King — California, 2:10-bk-31142-VZ


ᐅ Ryan Carey King, California

Address: 214 W Hillcrest Blvd Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-24419-RN7: "Inglewood, CA resident Ryan Carey King's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2011."
Ryan Carey King — California, 2:11-bk-24419-RN


ᐅ Eddie King, California

Address: 212 W Regent St Apt 2 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-20727-RN Summary: "In Inglewood, CA, Eddie King filed for Chapter 7 bankruptcy in 2011-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Eddie King — California, 2:11-bk-20727-RN


ᐅ Natasha Marie King, California

Address: PO Box 5544 Inglewood, CA 90310

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25791-ER: "Natasha Marie King's bankruptcy, initiated in 2013-06-17 and concluded by September 27, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Marie King — California, 2:13-bk-25791-ER


ᐅ Randolf Kirk, California

Address: 6541 S Copperwood Ave Inglewood, CA 90302

Bankruptcy Case 2:09-bk-47086-BR Summary: "Randolf Kirk's bankruptcy, initiated in 12/31/2009 and concluded by 2010-04-12 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolf Kirk — California, 2:09-bk-47086-BR