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 Marjorie Knight, California

Address: 360 Hargrave St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51235-ER: "Marjorie Knight's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-09-28, led to asset liquidation, with the case closing in January 2011."
Marjorie Knight — California, 2:10-bk-51235-ER


ᐅ Ronald I Knox, California

Address: 925 Enterprise Ave Apt 15 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-33996-BR7: "In Inglewood, CA, Ronald I Knox filed for Chapter 7 bankruptcy in September 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2014."
Ronald I Knox — California, 2:13-bk-33996-BR


ᐅ David Kyle, California

Address: 8327 S 2nd Ave Inglewood, CA 90305-1508

Bankruptcy Case 2:15-bk-24616-RN Summary: "In a Chapter 7 bankruptcy case, David Kyle from Inglewood, CA, saw his proceedings start in September 22, 2015 and complete by Dec 21, 2015, involving asset liquidation."
David Kyle — California, 2:15-bk-24616-RN


ᐅ Tyrone Labon, California

Address: 3004 W 82nd Pl Inglewood, CA 90305

Bankruptcy Case 2:11-bk-24099-PC Overview: "The bankruptcy record of Tyrone Labon from Inglewood, CA, shows a Chapter 7 case filed in 04/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Tyrone Labon — California, 2:11-bk-24099-PC


ᐅ Joel L Labori, California

Address: 1018 Maple St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29498-PC: "Inglewood, CA resident Joel L Labori's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-06."
Joel L Labori — California, 2:11-bk-29498-PC


ᐅ Lillian Laffitte, California

Address: 118 N Hillcrest Blvd Apt F Inglewood, CA 90301

Bankruptcy Case 2:12-bk-26451-BB Overview: "The bankruptcy filing by Lillian Laffitte, undertaken in May 9, 2012 in Inglewood, CA under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Lillian Laffitte — California, 2:12-bk-26451-BB


ᐅ Ray L Laffitte, California

Address: 118 N Hillcrest Blvd Apt F Inglewood, CA 90301-5496

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16950-TD: "Inglewood, CA resident Ray L Laffitte's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2016."
Ray L Laffitte — California, 2:16-bk-16950-TD


ᐅ Kevin Laflora, California

Address: PO Box 244 Inglewood, CA 90306

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24273-RK: "Kevin Laflora's bankruptcy, initiated in May 31, 2013 and concluded by September 10, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Laflora — California, 2:13-bk-24273-RK


ᐅ Antonio Lagunas, California

Address: 4854 W 112th St Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23980-TD: "Inglewood, CA resident Antonio Lagunas's 04/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-23."
Antonio Lagunas — California, 2:12-bk-23980-TD


ᐅ Jr Eduardo Lainez, California

Address: 330 E 99th St Apt 2 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-39171-BR Overview: "The bankruptcy record of Jr Eduardo Lainez from Inglewood, CA, shows a Chapter 7 case filed in 2011-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Jr Eduardo Lainez — California, 2:11-bk-39171-BR


ᐅ Danielle L Lakey, California

Address: 808 E Kelso St Apt 18 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-60827-BR Summary: "Danielle L Lakey's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-12-14, led to asset liquidation, with the case closing in Apr 17, 2012."
Danielle L Lakey — California, 2:11-bk-60827-BR


ᐅ Brittany Camille Lampkin, California

Address: 3533 W 80th St Inglewood, CA 90305-1209

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24597-RN: "The case of Brittany Camille Lampkin in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Camille Lampkin — California, 2:14-bk-24597-RN


ᐅ Ricarda Landaverde, California

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

Bankruptcy Case 2:15-bk-14436-BB Summary: "Ricarda Landaverde's Chapter 7 bankruptcy, filed in Inglewood, CA in Mar 24, 2015, led to asset liquidation, with the case closing in June 22, 2015."
Ricarda Landaverde — California, 2:15-bk-14436-BB


ᐅ Sonia Landaverde, California

Address: 4242 W 105th St Inglewood, CA 90304

Bankruptcy Case 2:13-bk-24151-RK Overview: "The bankruptcy record of Sonia Landaverde from Inglewood, CA, shows a Chapter 7 case filed in May 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Sonia Landaverde — California, 2:13-bk-24151-RK


ᐅ George Landers, California

Address: 3244 W 109th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:11-bk-30439-BB7: "George Landers's bankruptcy, initiated in 2011-05-10 and concluded by 2011-09-12 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Landers — California, 2:11-bk-30439-BB


ᐅ Sr Bobby Ray Lane, California

Address: 10902 Yukon Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-34771-TD: "The case of Sr Bobby Ray Lane in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Bobby Ray Lane — California, 2:12-bk-34771-TD


ᐅ Shirley Langford, California

Address: 516 Grace Ave Apt 4 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-39298-BR Overview: "Inglewood, CA resident Shirley Langford's 07/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2011."
Shirley Langford — California, 2:11-bk-39298-BR


ᐅ Agustin Lara, California

Address: 3841 W 106th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-46085-PC Overview: "In a Chapter 7 bankruptcy case, Agustin Lara from Inglewood, CA, saw his proceedings start in Aug 24, 2011 and complete by 2011-12-27, involving asset liquidation."
Agustin Lara — California, 2:11-bk-46085-PC


ᐅ Allison Denise Larkin, California

Address: 3351 W 117th St Inglewood, CA 90303-3007

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30974-RN: "The bankruptcy filing by Allison Denise Larkin, undertaken in 2014-11-07 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Allison Denise Larkin — California, 2:14-bk-30974-RN


ᐅ Rosa Larrea, California

Address: 420 S Inglewood Ave Apt 2 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:09-bk-44436-SB7: "The bankruptcy filing by Rosa Larrea, undertaken in 12.07.2009 in Inglewood, CA under Chapter 7, concluded with discharge in 03/19/2010 after liquidating assets."
Rosa Larrea — California, 2:09-bk-44436-SB


ᐅ Valerie Lathern, California

Address: 2320 W 102nd St Inglewood, CA 90303-1741

Bankruptcy Case 2:15-bk-24141-RK Overview: "Valerie Lathern's Chapter 7 bankruptcy, filed in Inglewood, CA in 2015-09-11, led to asset liquidation, with the case closing in 2015-12-21."
Valerie Lathern — California, 2:15-bk-24141-RK


ᐅ Jean Robert Laurent, California

Address: 537 E Fairview Blvd Inglewood, CA 90302

Bankruptcy Case 2:11-bk-46297-PC Overview: "Jean Robert Laurent's Chapter 7 bankruptcy, filed in Inglewood, CA in August 2011, led to asset liquidation, with the case closing in December 28, 2011."
Jean Robert Laurent — California, 2:11-bk-46297-PC


ᐅ Anthony Wayne Lavergne, California

Address: 2904 W 80th St Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:11-bk-11604-RN: "The bankruptcy filing by Anthony Wayne Lavergne, undertaken in 2011-01-13 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-05-18 after liquidating assets."
Anthony Wayne Lavergne — California, 2:11-bk-11604-RN


ᐅ Cheryl Lavine, California

Address: 3301 W 117th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-65140-BR Summary: "In Inglewood, CA, Cheryl Lavine filed for Chapter 7 bankruptcy in December 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Cheryl Lavine — California, 2:10-bk-65140-BR


ᐅ Debra B Lawrence, California

Address: 9709 S 5th Ave Inglewood, CA 90305

Bankruptcy Case 2:11-bk-16153-BR Overview: "Debra B Lawrence's bankruptcy, initiated in Feb 14, 2011 and concluded by June 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra B Lawrence — California, 2:11-bk-16153-BR


ᐅ Latricia S Lawrence, California

Address: 2725 W 109th St Inglewood, CA 90303

Bankruptcy Case 2:12-bk-11559-BR Overview: "In Inglewood, CA, Latricia S Lawrence filed for Chapter 7 bankruptcy in 2012-01-17. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2012."
Latricia S Lawrence — California, 2:12-bk-11559-BR


ᐅ Dirk D Lawrence, California

Address: 10941 Ardath Ave Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:13-bk-18633-ER7: "The bankruptcy filing by Dirk D Lawrence, undertaken in Apr 2, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in 07.08.2013 after liquidating assets."
Dirk D Lawrence — California, 2:13-bk-18633-ER


ᐅ Ansert Lawrence, California

Address: 811 Austin Ave Apt 6 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-31674-RN Overview: "Ansert Lawrence's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-05-28, led to asset liquidation, with the case closing in Sep 7, 2010."
Ansert Lawrence — California, 2:10-bk-31674-RN


ᐅ Anthony Lawson, California

Address: PO BOX 4144 INGLEWOOD, CA 90309

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22150-BR: "Inglewood, CA resident Anthony Lawson's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2010."
Anthony Lawson — California, 2:10-bk-22150-BR


ᐅ Nhuan Lawson, California

Address: 1330 Buckler Ave Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44115-BB: "Nhuan Lawson's bankruptcy, initiated in 2010-08-13 and concluded by 2010-12-16 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nhuan Lawson — California, 2:10-bk-44115-BB


ᐅ Nicole Lawson, California

Address: 3802 Dunford Ln Unit G Inglewood, CA 90305

Bankruptcy Case 2:10-bk-57115-VZ Overview: "Nicole Lawson's bankruptcy, initiated in 11.02.2010 and concluded by 2011-03-07 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lawson — California, 2:10-bk-57115-VZ


ᐅ Willie Arthur Leach, California

Address: 324 E Hyde Park Blvd Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37760-RN: "In Inglewood, CA, Willie Arthur Leach filed for Chapter 7 bankruptcy in Nov 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-02."
Willie Arthur Leach — California, 2:13-bk-37760-RN


ᐅ Battle Rhonda Leakes, California

Address: 3331 W 111th Pl Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11294-RN: "The case of Battle Rhonda Leakes in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Battle Rhonda Leakes — California, 2:10-bk-11294-RN


ᐅ Carlos Leal, California

Address: 11515 Simms Ave Inglewood, CA 90303

Bankruptcy Case 2:10-bk-38469-VK Overview: "The bankruptcy filing by Carlos Leal, undertaken in 2010-07-12 in Inglewood, CA under Chapter 7, concluded with discharge in November 14, 2010 after liquidating assets."
Carlos Leal — California, 2:10-bk-38469-VK


ᐅ Brown Andrea Michele Lebeouf, California

Address: 941 Enterprise Ave Apt 13 Inglewood, CA 90302

Bankruptcy Case 2:12-bk-25814-PC Summary: "The bankruptcy record of Brown Andrea Michele Lebeouf from Inglewood, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2012."
Brown Andrea Michele Lebeouf — California, 2:12-bk-25814-PC


ᐅ Navarro Jose Artemio Ledezma, California

Address: 10137 1/2 S Inglewood Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-36099-RK Overview: "Inglewood, CA resident Navarro Jose Artemio Ledezma's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2012."
Navarro Jose Artemio Ledezma — California, 2:12-bk-36099-RK


ᐅ Lena Delores Lee, California

Address: 3108 W 82nd St Inglewood, CA 90305-1315

Concise Description of Bankruptcy Case 2:14-bk-29949-DS7: "Inglewood, CA resident Lena Delores Lee's Oct 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19."
Lena Delores Lee — California, 2:14-bk-29949-DS


ᐅ Beverly Ann Lee, California

Address: 308 W Queen St Apt 13 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-15548-TD Summary: "The bankruptcy record of Beverly Ann Lee from Inglewood, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2012."
Beverly Ann Lee — California, 2:12-bk-15548-TD


ᐅ Alberto Lemus, California

Address: 329 E Hillsdale St Inglewood, CA 90302-1525

Bankruptcy Case 2:09-bk-12002-VZ Summary: "Alberto Lemus, a resident of Inglewood, CA, entered a Chapter 13 bankruptcy plan in 2009-01-30, culminating in its successful completion by 2012-11-28."
Alberto Lemus — California, 2:09-bk-12002-VZ


ᐅ Pablo Lemus, California

Address: 4746 W 104th St Inglewood, CA 90304

Bankruptcy Case 2:11-bk-20627-PC Summary: "In a Chapter 7 bankruptcy case, Pablo Lemus from Inglewood, CA, saw his proceedings start in 2011-03-11 and complete by 2011-07-14, involving asset liquidation."
Pablo Lemus — California, 2:11-bk-20627-PC


ᐅ Jorge Leon, California

Address: 3643 W 106th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-60437-TD Summary: "The bankruptcy filing by Jorge Leon, undertaken in December 12, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2012-04-15 after liquidating assets."
Jorge Leon — California, 2:11-bk-60437-TD


ᐅ Raquel De Leon, California

Address: 3917 W 109th St Inglewood, CA 90303-2111

Bankruptcy Case 2:16-bk-13938-BB Summary: "The case of Raquel De Leon in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel De Leon — California, 2:16-bk-13938-BB


ᐅ Darcel Frances Wynne Leonard, California

Address: 408 W Queen St Apt 108 Inglewood, CA 90301-5111

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31243-BR: "Inglewood, CA resident Darcel Frances Wynne Leonard's 11.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2015."
Darcel Frances Wynne Leonard — California, 2:14-bk-31243-BR


ᐅ Ricky A Leonard, California

Address: 529 Sycamore Pl Inglewood, CA 90301

Bankruptcy Case 2:13-bk-32849-RN Overview: "In Inglewood, CA, Ricky A Leonard filed for Chapter 7 bankruptcy in 2013-09-13. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24."
Ricky A Leonard — California, 2:13-bk-32849-RN


ᐅ Manuel Lesso, California

Address: 10425 S Burl Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-35130-BB Overview: "Manuel Lesso's Chapter 7 bankruptcy, filed in Inglewood, CA in July 2012, led to asset liquidation, with the case closing in Nov 22, 2012."
Manuel Lesso — California, 2:12-bk-35130-BB


ᐅ Silvia Galazar Lesso, California

Address: 3719 W 108th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-13483-RK: "Silvia Galazar Lesso's bankruptcy, initiated in 2012-01-31 and concluded by June 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvia Galazar Lesso — California, 2:12-bk-13483-RK


ᐅ D M D John Arthur Leverett, California

Address: 559 E Hazel St Apt 1 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22426-PC: "Inglewood, CA resident D M D John Arthur Leverett's 03/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-26."
D M D John Arthur Leverett — California, 2:11-bk-22426-PC


ᐅ Angelice Levingston, California

Address: 316 W Regent St Apt 213 Inglewood, CA 90301-9159

Brief Overview of Bankruptcy Case 2:15-bk-28526-TD: "The bankruptcy record of Angelice Levingston from Inglewood, CA, shows a Chapter 7 case filed in 2015-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2016."
Angelice Levingston — California, 2:15-bk-28526-TD


ᐅ Linda A Lewis, California

Address: 323 N Prairie Ave Ste 408 Inglewood, CA 90301-4506

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28305-BB: "Linda A Lewis's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda A Lewis — California, 2:15-bk-28305-BB


ᐅ Dolores Larue Lewis, California

Address: 534 W Queen St Apt 6 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-21055-BB Summary: "Inglewood, CA resident Dolores Larue Lewis's 2011-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2011."
Dolores Larue Lewis — California, 2:11-bk-21055-BB


ᐅ Shirlyn Roberta Lewis, California

Address: 412 E Hardy St Apt 4 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-22050-BB: "The bankruptcy record of Shirlyn Roberta Lewis from Inglewood, CA, shows a Chapter 7 case filed in 03/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-25."
Shirlyn Roberta Lewis — California, 2:11-bk-22050-BB


ᐅ Zelaya Michelle L Lewis, California

Address: 415 N Exton Ave Apt 5 Inglewood, CA 90302-4608

Brief Overview of Bankruptcy Case 2:14-bk-30841-BR: "Inglewood, CA resident Zelaya Michelle L Lewis's 11.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2015."
Zelaya Michelle L Lewis — California, 2:14-bk-30841-BR


ᐅ Rhonda Danielle Lewis, California

Address: 10968 Spinning Ave Inglewood, CA 90303

Bankruptcy Case 2:11-bk-11367-BB Summary: "In Inglewood, CA, Rhonda Danielle Lewis filed for Chapter 7 bankruptcy in January 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2011."
Rhonda Danielle Lewis — California, 2:11-bk-11367-BB


ᐅ La Sonia Marie Lewis, California

Address: 9216 S 4th Ave Inglewood, CA 90305

Bankruptcy Case 2:11-bk-32941-BR Summary: "La Sonia Marie Lewis's Chapter 7 bankruptcy, filed in Inglewood, CA in May 26, 2011, led to asset liquidation, with the case closing in 09/28/2011."
La Sonia Marie Lewis — California, 2:11-bk-32941-BR


ᐅ Ladonna Lewis, California

Address: 630 W Queen St Unit 6 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39266-ER: "The case of Ladonna Lewis in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladonna Lewis — California, 2:09-bk-39266-ER


ᐅ Jermaine Lewis, California

Address: 4959 W 99th St Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-40886-BR: "Inglewood, CA resident Jermaine Lewis's 2010-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2010."
Jermaine Lewis — California, 2:10-bk-40886-BR


ᐅ Mary Ann Leyva, California

Address: 4244 W 64th St Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-39837-BR7: "Mary Ann Leyva's bankruptcy, initiated in Jul 12, 2011 and concluded by 11.14.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Leyva — California, 2:11-bk-39837-BR


ᐅ Julian Leyva, California

Address: 10330 S INGLEWOOD AVE APT C INGLEWOOD, CA 90304

Brief Overview of Bankruptcy Case 2:10-bk-20936-ER: "Julian Leyva's Chapter 7 bankruptcy, filed in Inglewood, CA in March 2010, led to asset liquidation, with the case closing in 2010-07-03."
Julian Leyva — California, 2:10-bk-20936-ER


ᐅ Lois Lynda Lightsy, California

Address: 8400 S 2nd Ave Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:12-bk-12017-BR: "Lois Lynda Lightsy's Chapter 7 bankruptcy, filed in Inglewood, CA in January 19, 2012, led to asset liquidation, with the case closing in May 2012."
Lois Lynda Lightsy — California, 2:12-bk-12017-BR


ᐅ De Cruz Ana J Lima, California

Address: 3315 W 104th St Apt 3 Inglewood, CA 90303-4185

Brief Overview of Bankruptcy Case 2:15-bk-22401-ER: "De Cruz Ana J Lima's Chapter 7 bankruptcy, filed in Inglewood, CA in 08/06/2015, led to asset liquidation, with the case closing in 11/04/2015."
De Cruz Ana J Lima — California, 2:15-bk-22401-ER


ᐅ Walter Lima, California

Address: 4123 1/2 W 107th St Inglewood, CA 90304

Bankruptcy Case 2:10-bk-53360-ER Overview: "In Inglewood, CA, Walter Lima filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2011."
Walter Lima — California, 2:10-bk-53360-ER


ᐅ Jose Lima, California

Address: 927 E 67th St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56770-BB: "In a Chapter 7 bankruptcy case, Jose Lima from Inglewood, CA, saw their proceedings start in 2010-10-29 and complete by March 2011, involving asset liquidation."
Jose Lima — California, 2:10-bk-56770-BB


ᐅ Roberto Limon, California

Address: 6749 West Blvd Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-15436-BB: "Roberto Limon's Chapter 7 bankruptcy, filed in Inglewood, CA in 02/16/2010, led to asset liquidation, with the case closing in 06/10/2010."
Roberto Limon — California, 2:10-bk-15436-BB


ᐅ Garcia Salvador Linarez, California

Address: 10827 Larch Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:12-bk-22446-PC: "The bankruptcy filing by Garcia Salvador Linarez, undertaken in 2012-04-06 in Inglewood, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Garcia Salvador Linarez — California, 2:12-bk-22446-PC


ᐅ Margaret Lindsey, California

Address: 512 Evergreen St Unit 309 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-61307-RN Summary: "The case of Margaret Lindsey in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Lindsey — California, 2:10-bk-61307-RN


ᐅ Earl Lindsey, California

Address: 514 Hill St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54495-RK: "Inglewood, CA resident Earl Lindsey's 2011-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-08."
Earl Lindsey — California, 2:11-bk-54495-RK


ᐅ Almaraz Josefina Lira, California

Address: 610 W Arbor Vitae St Apt B Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-11687-RK: "Almaraz Josefina Lira's Chapter 7 bankruptcy, filed in Inglewood, CA in 2012-01-17, led to asset liquidation, with the case closing in May 2012."
Almaraz Josefina Lira — California, 2:12-bk-11687-RK


ᐅ Manuel Lizardo, California

Address: 10913 Yukon Ave Inglewood, CA 90303

Bankruptcy Case 2:10-bk-10192-ER Summary: "The case of Manuel Lizardo in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Lizardo — California, 2:10-bk-10192-ER


ᐅ Lorna Lockwood, California

Address: 3620 W 102nd St Apt 41 Inglewood, CA 90303

Bankruptcy Case 2:10-bk-55627-RN Overview: "Lorna Lockwood's bankruptcy, initiated in October 24, 2010 and concluded by Feb 26, 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorna Lockwood — California, 2:10-bk-55627-RN


ᐅ Blanca Lombera, California

Address: 1139 Larch St Inglewood, CA 90301

Bankruptcy Case 2:10-bk-39478-TD Overview: "The case of Blanca Lombera in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Lombera — California, 2:10-bk-39478-TD


ᐅ Jr Raul Lomeli, California

Address: 3638 W 111th Pl Inglewood, CA 90303

Bankruptcy Case 2:11-bk-60451-RN Overview: "The bankruptcy filing by Jr Raul Lomeli, undertaken in Dec 12, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jr Raul Lomeli — California, 2:11-bk-60451-RN


ᐅ Carranza Manuel F Lopez, California

Address: 11312 1/2 S Truro Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-26846-RN Summary: "Carranza Manuel F Lopez's Chapter 7 bankruptcy, filed in Inglewood, CA in May 14, 2012, led to asset liquidation, with the case closing in September 2012."
Carranza Manuel F Lopez — California, 2:12-bk-26846-RN


ᐅ Arcelia Lopez, California

Address: 325 S Inglewood Ave Apt 1 Inglewood, CA 90301-6862

Brief Overview of Bankruptcy Case 2:16-bk-16051-BB: "The bankruptcy record of Arcelia Lopez from Inglewood, CA, shows a Chapter 7 case filed in May 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-04."
Arcelia Lopez — California, 2:16-bk-16051-BB


ᐅ Patro Lopez, California

Address: 10825 S Freeman Ave Inglewood, CA 90304-2421

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19429-BB: "The bankruptcy filing by Patro Lopez, undertaken in June 2015 in Inglewood, CA under Chapter 7, concluded with discharge in Sep 10, 2015 after liquidating assets."
Patro Lopez — California, 2:15-bk-19429-BB


ᐅ Marlen Karina Lopez, California

Address: 4438 Lennox Blvd Apt C Inglewood, CA 90304-4373

Bankruptcy Case 2:14-bk-32628-DS Summary: "In Inglewood, CA, Marlen Karina Lopez filed for Chapter 7 bankruptcy in 12/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-05."
Marlen Karina Lopez — California, 2:14-bk-32628-DS


ᐅ Gonzalez Silvia Lopez, California

Address: 637 W Olive St Apt C Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-11026-ER: "Inglewood, CA resident Gonzalez Silvia Lopez's Jan 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Gonzalez Silvia Lopez — California, 2:13-bk-11026-ER


ᐅ Amelia Marie Lopez, California

Address: 515 E Buckthorn St Inglewood, CA 90301-3516

Concise Description of Bankruptcy Case 2:15-bk-15659-BB7: "Amelia Marie Lopez's Chapter 7 bankruptcy, filed in Inglewood, CA in Apr 10, 2015, led to asset liquidation, with the case closing in 2015-07-09."
Amelia Marie Lopez — California, 2:15-bk-15659-BB


ᐅ Roberto Lopez, California

Address: 912 N Inglewood Ave Apt 5 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:09-bk-43107-VZ7: "Roberto Lopez's bankruptcy, initiated in 2009-11-24 and concluded by 03.06.2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Lopez — California, 2:09-bk-43107-VZ


ᐅ Hernandez Ines Lopez, California

Address: 4602 W 111th St Inglewood, CA 90304

Bankruptcy Case 2:10-bk-33287-ER Summary: "Hernandez Ines Lopez's bankruptcy, initiated in 06.08.2010 and concluded by 10.11.2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Ines Lopez — California, 2:10-bk-33287-ER


ᐅ Maria Concepcion Lopez, California

Address: 11018 Burin Ave Apt 1 Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:11-bk-33958-SK7: "The bankruptcy filing by Maria Concepcion Lopez, undertaken in 06.02.2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-10-05 after liquidating assets."
Maria Concepcion Lopez — California, 2:11-bk-33958-SK


ᐅ Maria De La Luz Lopez, California

Address: 3664 W 113th St Apt 2 Inglewood, CA 90303-2774

Brief Overview of Bankruptcy Case 2:15-bk-19306-BB: "The bankruptcy record of Maria De La Luz Lopez from Inglewood, CA, shows a Chapter 7 case filed in Jun 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2015."
Maria De La Luz Lopez — California, 2:15-bk-19306-BB


ᐅ Luciano Lopez, California

Address: 323 E Hardy St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-64212-RN7: "Luciano Lopez's Chapter 7 bankruptcy, filed in Inglewood, CA in December 21, 2010, led to asset liquidation, with the case closing in 04/25/2011."
Luciano Lopez — California, 2:10-bk-64212-RN


ᐅ Ismael Lopez, California

Address: 363 E Brett St Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:09-bk-46038-ER: "Ismael Lopez's Chapter 7 bankruptcy, filed in Inglewood, CA in December 20, 2009, led to asset liquidation, with the case closing in 04/27/2010."
Ismael Lopez — California, 2:09-bk-46038-ER


ᐅ Ana Luisa Lopez, California

Address: 10208 Redfern Ave Inglewood, CA 90304

Bankruptcy Case 2:13-bk-17824-ER Summary: "The bankruptcy filing by Ana Luisa Lopez, undertaken in March 26, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Ana Luisa Lopez — California, 2:13-bk-17824-ER


ᐅ Pablo Lopez, California

Address: 3400 W 85th St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-21832-BR Overview: "Pablo Lopez's bankruptcy, initiated in 03.29.2010 and concluded by 2010-07-09 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pablo Lopez — California, 2:10-bk-21832-BR


ᐅ Pio Joel Lopez, California

Address: 4322 W 101st St Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-58723-RN7: "The bankruptcy filing by Pio Joel Lopez, undertaken in 2010-11-12 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-03-17 after liquidating assets."
Pio Joel Lopez — California, 2:10-bk-58723-RN


ᐅ Juana Anabella Lorenzana, California

Address: 10926 Dalerose Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36643-RN: "Juana Anabella Lorenzana's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-06-21, led to asset liquidation, with the case closing in October 24, 2011."
Juana Anabella Lorenzana — California, 2:11-bk-36643-RN


ᐅ Miguel Ignacio Lorenzana, California

Address: 532 W Arbor Vitae St Inglewood, CA 90301-3159

Bankruptcy Case 2:14-bk-27589-BR Overview: "Inglewood, CA resident Miguel Ignacio Lorenzana's 2014-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Miguel Ignacio Lorenzana — California, 2:14-bk-27589-BR


ᐅ Kimberle D Loudermilk, California

Address: 338 W Regent St Apt 10 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-31270-PC Overview: "Kimberle D Loudermilk's bankruptcy, initiated in May 17, 2011 and concluded by 09/19/2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberle D Loudermilk — California, 2:11-bk-31270-PC


ᐅ Mayela Louie, California

Address: 218 W Olive St Apt 2 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-24074-VK: "The bankruptcy record of Mayela Louie from Inglewood, CA, shows a Chapter 7 case filed in Apr 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Mayela Louie — California, 2:10-bk-24074-VK


ᐅ Aeisha Monique Love, California

Address: PO Box 8144 Inglewood, CA 90308

Brief Overview of Bankruptcy Case 2:13-bk-36191-RK: "The bankruptcy filing by Aeisha Monique Love, undertaken in October 2013 in Inglewood, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Aeisha Monique Love — California, 2:13-bk-36191-RK


ᐅ Francesca Michel Joy Lovelady, California

Address: 200 W Queen St Apt 301 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-22244-BR Summary: "Inglewood, CA resident Francesca Michel Joy Lovelady's 05/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2013."
Francesca Michel Joy Lovelady — California, 2:13-bk-22244-BR


ᐅ Carl Anderson Lovell, California

Address: 868 Victor Ave Apt 6 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-14745-EC Overview: "The case of Carl Anderson Lovell in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Anderson Lovell — California, 2:11-bk-14745-EC


ᐅ Manuel L Lovett, California

Address: 3324 Hollypark Dr Apt 1 Inglewood, CA 90305

Bankruptcy Case 2:11-bk-40052-RN Overview: "The bankruptcy filing by Manuel L Lovett, undertaken in 07/13/2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Manuel L Lovett — California, 2:11-bk-40052-RN


ᐅ Jose Guadalupe Loza, California

Address: 4216 W 104th St Inglewood, CA 90304-1938

Bankruptcy Case 2:14-bk-32047-BR Summary: "In Inglewood, CA, Jose Guadalupe Loza filed for Chapter 7 bankruptcy in Nov 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2015."
Jose Guadalupe Loza — California, 2:14-bk-32047-BR


ᐅ Mirna Haydee Loza, California

Address: 225 1/4 E Hazel St Inglewood, CA 90302-3002

Bankruptcy Case 2:15-bk-27189-ER Overview: "In a Chapter 7 bankruptcy case, Mirna Haydee Loza from Inglewood, CA, saw her proceedings start in 11.09.2015 and complete by 02.07.2016, involving asset liquidation."
Mirna Haydee Loza — California, 2:15-bk-27189-ER


ᐅ Rosana Loza, California

Address: 552 E Hazel St Inglewood, CA 90302

Bankruptcy Case 2:10-bk-50083-ER Summary: "In a Chapter 7 bankruptcy case, Rosana Loza from Inglewood, CA, saw her proceedings start in 2010-09-20 and complete by January 23, 2011, involving asset liquidation."
Rosana Loza — California, 2:10-bk-50083-ER


ᐅ Lorena Guadalupe Lozano, California

Address: 834 N Acacia St Apt 2 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28842-PC: "Lorena Guadalupe Lozano's Chapter 7 bankruptcy, filed in Inglewood, CA in 2012-05-30, led to asset liquidation, with the case closing in Oct 2, 2012."
Lorena Guadalupe Lozano — California, 2:12-bk-28842-PC


ᐅ Anastacio Jose Lozano, California

Address: 724 E Brett St Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-32307-ER: "The bankruptcy record of Anastacio Jose Lozano from Inglewood, CA, shows a Chapter 7 case filed in 2010-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-11."
Anastacio Jose Lozano — California, 2:10-bk-32307-ER


ᐅ Dominguez Isaias Lozoya, California

Address: 3409 W 112th St Inglewood, CA 90303-2208

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25757-RN: "Dominguez Isaias Lozoya's bankruptcy, initiated in 10.13.2015 and concluded by 01/11/2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominguez Isaias Lozoya — California, 2:15-bk-25757-RN