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 Felicia Lucas, California

Address: 8730 Beckenham Ln Unit G Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39561-RN: "The case of Felicia Lucas in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Lucas — California, 2:10-bk-39561-RN


ᐅ Luna Saul Luevanos, California

Address: 605 S Grevillea Ave Apt 3 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-28517-TD7: "Inglewood, CA resident Luna Saul Luevanos's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Luna Saul Luevanos — California, 2:10-bk-28517-TD


ᐅ Gonzalez Fernando Lugo, California

Address: 3227 1/2 W 112th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:10-bk-35643-PC7: "Inglewood, CA resident Gonzalez Fernando Lugo's June 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Gonzalez Fernando Lugo — California, 2:10-bk-35643-PC


ᐅ Noemi H Lugo, California

Address: 300 W Hillcrest Blvd Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36929-TD: "Inglewood, CA resident Noemi H Lugo's 2013-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-17."
Noemi H Lugo — California, 2:13-bk-36929-TD


ᐅ Michael Lujan, California

Address: 110 E Hillcrest Blvd Apt 205 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-17425-BR: "Michael Lujan's bankruptcy, initiated in 2013-03-22 and concluded by July 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lujan — California, 2:13-bk-17425-BR


ᐅ Ofelia Lujan, California

Address: 11113 Doty Ave # B Inglewood, CA 90303

Bankruptcy Case 2:10-bk-43240-PC Overview: "The bankruptcy filing by Ofelia Lujan, undertaken in 2010-08-09 in Inglewood, CA under Chapter 7, concluded with discharge in December 12, 2010 after liquidating assets."
Ofelia Lujan — California, 2:10-bk-43240-PC


ᐅ Montel Lorenzo Luke, California

Address: 3518 W 118th St Inglewood, CA 90303-2917

Concise Description of Bankruptcy Case 2:15-bk-12619-RN7: "The case of Montel Lorenzo Luke in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Montel Lorenzo Luke — California, 2:15-bk-12619-RN


ᐅ Irma Rosa Luna, California

Address: 3861 W 111th Pl Inglewood, CA 90303-2619

Concise Description of Bankruptcy Case 2:15-bk-14317-TD7: "The bankruptcy filing by Irma Rosa Luna, undertaken in Mar 20, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in Jun 18, 2015 after liquidating assets."
Irma Rosa Luna — California, 2:15-bk-14317-TD


ᐅ Ismael E Luna, California

Address: 5006 Lennox Blvd Inglewood, CA 90304

Bankruptcy Case 2:12-bk-23462-RN Overview: "In Inglewood, CA, Ismael E Luna filed for Chapter 7 bankruptcy in Apr 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2012."
Ismael E Luna — California, 2:12-bk-23462-RN


ᐅ Maria Lupio, California

Address: 5026 W 112th St Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-55151-PC7: "In a Chapter 7 bankruptcy case, Maria Lupio from Inglewood, CA, saw their proceedings start in Oct 20, 2010 and complete by Feb 7, 2011, involving asset liquidation."
Maria Lupio — California, 2:10-bk-55151-PC


ᐅ Brewster Sharon D Lusk, California

Address: 3334 W 85th St Apt 2 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-61522-RN7: "In a Chapter 7 bankruptcy case, Brewster Sharon D Lusk from Inglewood, CA, saw her proceedings start in 12.20.2011 and complete by March 2012, involving asset liquidation."
Brewster Sharon D Lusk — California, 2:11-bk-61522-RN


ᐅ Daryl Lynch, California

Address: 550 W Regent St Apt 125 Inglewood, CA 90301-1001

Bankruptcy Case 2:14-bk-33343-WB Overview: "Daryl Lynch's Chapter 7 bankruptcy, filed in Inglewood, CA in 2014-12-19, led to asset liquidation, with the case closing in March 19, 2015."
Daryl Lynch — California, 2:14-bk-33343-WB


ᐅ Ronald A Lyons, California

Address: 3620 W 102nd St Apt 11 Inglewood, CA 90303-5169

Bankruptcy Case 2:14-bk-13234-WB Overview: "The bankruptcy record of Ronald A Lyons from Inglewood, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Ronald A Lyons — California, 2:14-bk-13234-WB


ᐅ Felicia Ball Lyons, California

Address: 9609 Crenshaw Blvd Apt 2 Inglewood, CA 90305-3171

Bankruptcy Case 2:14-bk-13234-WB Summary: "Felicia Ball Lyons's bankruptcy, initiated in February 2014 and concluded by June 9, 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Ball Lyons — California, 2:14-bk-13234-WB


ᐅ Isaiah Lyons, California

Address: 3609 W Chapman Ln Inglewood, CA 90305-2300

Bankruptcy Case 2:16-bk-14298-ER Summary: "The bankruptcy record of Isaiah Lyons from Inglewood, CA, shows a Chapter 7 case filed in 2016-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-03."
Isaiah Lyons — California, 2:16-bk-14298-ER


ᐅ Rilma Marlene Machado, California

Address: 10919 1/2 S Freeman Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:12-bk-25200-BR7: "In Inglewood, CA, Rilma Marlene Machado filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2012."
Rilma Marlene Machado — California, 2:12-bk-25200-BR


ᐅ Francisco Machorro, California

Address: 4509 W 104th St Inglewood, CA 90304

Bankruptcy Case 2:10-bk-13464-RN Overview: "The bankruptcy filing by Francisco Machorro, undertaken in January 2010 in Inglewood, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Francisco Machorro — California, 2:10-bk-13464-RN


ᐅ Michael Maciel, California

Address: 1028 S Grevillea Ave Inglewood, CA 90301-3806

Bankruptcy Case 2:15-bk-16854-DS Summary: "The bankruptcy filing by Michael Maciel, undertaken in 04/29/2015 in Inglewood, CA under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Michael Maciel — California, 2:15-bk-16854-DS


ᐅ Evangelina Mada, California

Address: 10221 Yukon Ave Apt 12 Inglewood, CA 90303-5555

Bankruptcy Case 2:13-bk-40201-BR Summary: "Inglewood, CA resident Evangelina Mada's 12.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2014."
Evangelina Mada — California, 2:13-bk-40201-BR


ᐅ Maria Madero, California

Address: 8720 S 10th Ave Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:12-bk-19165-TD7: "Inglewood, CA resident Maria Madero's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2012."
Maria Madero — California, 2:12-bk-19165-TD


ᐅ Jacquelyn Stella Madison, California

Address: 8620 S 4th Ave Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43206-BR: "Jacquelyn Stella Madison's Chapter 7 bankruptcy, filed in Inglewood, CA in 10/01/2012, led to asset liquidation, with the case closing in 01/11/2013."
Jacquelyn Stella Madison — California, 2:12-bk-43206-BR


ᐅ Anna L Madison, California

Address: 10609 S 1st Ave Inglewood, CA 90303-1706

Bankruptcy Case 2:15-bk-12704-BB Summary: "Anna L Madison's Chapter 7 bankruptcy, filed in Inglewood, CA in 02/24/2015, led to asset liquidation, with the case closing in June 2015."
Anna L Madison — California, 2:15-bk-12704-BB


ᐅ Omar A Madrid, California

Address: 3412 W 109th St Inglewood, CA 90303

Bankruptcy Case 2:13-bk-34716-BB Summary: "Omar A Madrid's Chapter 7 bankruptcy, filed in Inglewood, CA in 10/09/2013, led to asset liquidation, with the case closing in 2014-01-19."
Omar A Madrid — California, 2:13-bk-34716-BB


ᐅ Sheila Sue Maestas, California

Address: 114 E Spuce Ave 2 Inglewood, CA 90301

Bankruptcy Case 2:14-bk-33043-RN Overview: "In Inglewood, CA, Sheila Sue Maestas filed for Chapter 7 bankruptcy in Dec 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-15."
Sheila Sue Maestas — California, 2:14-bk-33043-RN


ᐅ Frances Magallon, California

Address: 10821 Firmona Ave Inglewood, CA 90304

Bankruptcy Case 2:11-bk-26210-TD Overview: "Frances Magallon's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-04-14, led to asset liquidation, with the case closing in Aug 17, 2011."
Frances Magallon — California, 2:11-bk-26210-TD


ᐅ Norma Magallon, California

Address: 11220 1/2 Burin Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-29878-BR Overview: "Norma Magallon's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-05-18, led to asset liquidation, with the case closing in 2010-08-28."
Norma Magallon — California, 2:10-bk-29878-BR


ᐅ Margarita Magana, California

Address: 10522 Dalerose Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-16905-BR Summary: "Margarita Magana's Chapter 7 bankruptcy, filed in Inglewood, CA in February 2010, led to asset liquidation, with the case closing in June 7, 2010."
Margarita Magana — California, 2:10-bk-16905-BR


ᐅ Debbie Magee, California

Address: 2512 Thoreau St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:10-bk-12125-RN: "The bankruptcy filing by Debbie Magee, undertaken in January 2010 in Inglewood, CA under Chapter 7, concluded with discharge in May 14, 2010 after liquidating assets."
Debbie Magee — California, 2:10-bk-12125-RN


ᐅ Cleo Major, California

Address: 2203 W 78th Pl Inglewood, CA 90305

Bankruptcy Case 2:10-bk-39799-TD Overview: "In a Chapter 7 bankruptcy case, Cleo Major from Inglewood, CA, saw their proceedings start in 2010-07-20 and complete by 2010-11-22, involving asset liquidation."
Cleo Major — California, 2:10-bk-39799-TD


ᐅ Alicia Maldonado, California

Address: 141 W Arbor Vitae St Apt 5 Inglewood, CA 90301-3897

Brief Overview of Bankruptcy Case 2:15-bk-16619-DS: "Inglewood, CA resident Alicia Maldonado's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2015."
Alicia Maldonado — California, 2:15-bk-16619-DS


ᐅ Angelina Maldonado, California

Address: 432 W Regent St Apt B Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48978-RN: "Angelina Maldonado's Chapter 7 bankruptcy, filed in Inglewood, CA in September 2010, led to asset liquidation, with the case closing in 01/17/2011."
Angelina Maldonado — California, 2:10-bk-48978-RN


ᐅ Jose R Manjarrez, California

Address: 530 Manchester Ter Inglewood, CA 90301-4874

Bankruptcy Case 2:14-bk-33019-BR Overview: "In Inglewood, CA, Jose R Manjarrez filed for Chapter 7 bankruptcy in 2014-12-12. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2015."
Jose R Manjarrez — California, 2:14-bk-33019-BR


ᐅ Loreta Manjarrez, California

Address: 530 Manchester Ter Inglewood, CA 90301-4874

Concise Description of Bankruptcy Case 2:14-bk-33019-BR7: "Loreta Manjarrez's Chapter 7 bankruptcy, filed in Inglewood, CA in 2014-12-12, led to asset liquidation, with the case closing in March 2015."
Loreta Manjarrez — California, 2:14-bk-33019-BR


ᐅ Veronica Manjra, California

Address: 1132 Walnut St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10574-RN: "The bankruptcy filing by Veronica Manjra, undertaken in 2010-01-07 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-04-19 after liquidating assets."
Veronica Manjra — California, 2:10-bk-10574-RN


ᐅ Ellen C Mann, California

Address: 2611 W 84th Pl Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:12-bk-46350-TD: "The bankruptcy filing by Ellen C Mann, undertaken in 10/30/2012 in Inglewood, CA under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets."
Ellen C Mann — California, 2:12-bk-46350-TD


ᐅ Richard C Manning, California

Address: 9205 S 6th Ave Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:12-bk-50738-RN: "In a Chapter 7 bankruptcy case, Richard C Manning from Inglewood, CA, saw their proceedings start in 12/12/2012 and complete by 2013-03-24, involving asset liquidation."
Richard C Manning — California, 2:12-bk-50738-RN


ᐅ Rose Natalyn Manriquez, California

Address: 617 Myrtle Ave Inglewood, CA 90301-5539

Concise Description of Bankruptcy Case 2:15-bk-28143-BR7: "In a Chapter 7 bankruptcy case, Rose Natalyn Manriquez from Inglewood, CA, saw her proceedings start in November 2015 and complete by Feb 23, 2016, involving asset liquidation."
Rose Natalyn Manriquez — California, 2:15-bk-28143-BR


ᐅ April Manuel, California

Address: 324 1/2 Lime St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:09-bk-40701-AA7: "The case of April Manuel in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Manuel — California, 2:09-bk-40701-AA


ᐅ Cheryl C Manuel, California

Address: PO Box 8129 Inglewood, CA 90308

Bankruptcy Case 2:12-bk-47772-TD Summary: "Cheryl C Manuel's Chapter 7 bankruptcy, filed in Inglewood, CA in 11/12/2012, led to asset liquidation, with the case closing in 2013-02-22."
Cheryl C Manuel — California, 2:12-bk-47772-TD


ᐅ Orlando Manzanares, California

Address: 10828 1/2 Eastwood Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-60098-BB: "In Inglewood, CA, Orlando Manzanares filed for Chapter 7 bankruptcy in December 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Orlando Manzanares — California, 2:11-bk-60098-BB


ᐅ Diana Kidane Mariam, California

Address: 721 Venice Way Apt 5 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-25443-ER7: "In Inglewood, CA, Diana Kidane Mariam filed for Chapter 7 bankruptcy in 2013-06-12. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Diana Kidane Mariam — California, 2:13-bk-25443-ER


ᐅ Juan Marin, California

Address: 11009 Dalerose Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-45163-BR Overview: "In Inglewood, CA, Juan Marin filed for Chapter 7 bankruptcy in August 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2010."
Juan Marin — California, 2:10-bk-45163-BR


ᐅ Geovani Mariscal, California

Address: 3345 W 84th St Inglewood, CA 90305-1723

Concise Description of Bankruptcy Case 2:16-bk-10590-DS7: "Inglewood, CA resident Geovani Mariscal's Jan 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Geovani Mariscal — California, 2:16-bk-10590-DS


ᐅ Rosa Maria Marquez, California

Address: 804 E Brett St Inglewood, CA 90302

Bankruptcy Case 2:13-bk-33709-BR Summary: "Rosa Maria Marquez's bankruptcy, initiated in 2013-09-25 and concluded by January 5, 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Maria Marquez — California, 2:13-bk-33709-BR


ᐅ Evangelina Marroquin, California

Address: 10605 S Burl Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26628-AA: "In a Chapter 7 bankruptcy case, Evangelina Marroquin from Inglewood, CA, saw her proceedings start in 2010-04-28 and complete by Aug 8, 2010, involving asset liquidation."
Evangelina Marroquin — California, 2:10-bk-26628-AA


ᐅ Olga Marroquin, California

Address: 4321 Lennox Blvd Apt 5 Inglewood, CA 90304

Bankruptcy Case 2:10-bk-31030-ER Summary: "The bankruptcy filing by Olga Marroquin, undertaken in 05/25/2010 in Inglewood, CA under Chapter 7, concluded with discharge in September 4, 2010 after liquidating assets."
Olga Marroquin — California, 2:10-bk-31030-ER


ᐅ Pedro Anibal Marroquin, California

Address: 1017 Myrtle Ave Apt 5 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13232-RK: "The bankruptcy record of Pedro Anibal Marroquin from Inglewood, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Pedro Anibal Marroquin — California, 2:12-bk-13232-RK


ᐅ Carmen Marroquin, California

Address: 501 S Eucalyptus Ave Apt 4 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-21735-ER: "The case of Carmen Marroquin in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Marroquin — California, 2:10-bk-21735-ER


ᐅ Renata F Marshall, California

Address: 728 N Market St Apt 3 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38761-BR: "Renata F Marshall's bankruptcy, initiated in Dec 5, 2013 and concluded by 03.17.2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renata F Marshall — California, 2:13-bk-38761-BR


ᐅ Mitchell S Marshall, California

Address: 224 S. Tamarack Ave # 7 Inglewood, CA 90301

Bankruptcy Case 2:14-bk-23153-ER Overview: "In a Chapter 7 bankruptcy case, Mitchell S Marshall from Inglewood, CA, saw their proceedings start in 2014-07-09 and complete by 2014-10-20, involving asset liquidation."
Mitchell S Marshall — California, 2:14-bk-23153-ER


ᐅ Liliana Esther Martel, California

Address: 4331 W 102nd St Inglewood, CA 90304-1535

Brief Overview of Bankruptcy Case 2:14-bk-12437-BR: "Inglewood, CA resident Liliana Esther Martel's 2014-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Liliana Esther Martel — California, 2:14-bk-12437-BR


ᐅ Derith A Martin, California

Address: 3500 W Manchester Blvd Unit 396 Inglewood, CA 90305-4396

Brief Overview of Bankruptcy Case 2:14-bk-11251-RK: "The bankruptcy filing by Derith A Martin, undertaken in January 22, 2014 in Inglewood, CA under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Derith A Martin — California, 2:14-bk-11251-RK


ᐅ Angelica Martin, California

Address: 326 W Queen St Apt 3 Inglewood, CA 90301-5142

Brief Overview of Bankruptcy Case 2:16-bk-18793-BB: "In Inglewood, CA, Angelica Martin filed for Chapter 7 bankruptcy in June 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2016."
Angelica Martin — California, 2:16-bk-18793-BB


ᐅ Iii Garrett Martin, California

Address: 715 Marlborough Ave Apt 9 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-44252-RN7: "Inglewood, CA resident Iii Garrett Martin's Aug 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Iii Garrett Martin — California, 2:11-bk-44252-RN


ᐅ Tonya Annette Martin, California

Address: 630 W Queen St Unit 1 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-47511-BR: "The bankruptcy record of Tonya Annette Martin from Inglewood, CA, shows a Chapter 7 case filed in Sep 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2012."
Tonya Annette Martin — California, 2:11-bk-47511-BR


ᐅ Rigoberto Martin, California

Address: 504 E 97th St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-50545-BB7: "Rigoberto Martin's bankruptcy, initiated in 2010-09-23 and concluded by 01.26.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rigoberto Martin — California, 2:10-bk-50545-BB


ᐅ Regina Martin, California

Address: 251 N Hillcrest Blvd Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57965-PC: "The case of Regina Martin in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Martin — California, 2:10-bk-57965-PC


ᐅ La Trina A Martin, California

Address: 3603 W Medici Ln Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:13-bk-10743-BR: "The case of La Trina A Martin in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Trina A Martin — California, 2:13-bk-10743-BR


ᐅ Marco Antonio Martinez, California

Address: 10517 Buford Ave Inglewood, CA 90304-1732

Bankruptcy Case 2:16-bk-14896-WB Summary: "The case of Marco Antonio Martinez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Antonio Martinez — California, 2:16-bk-14896-WB


ᐅ Arturo Salcedo Martinez, California

Address: 329 E 99th St Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-36588-EC: "The case of Arturo Salcedo Martinez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Salcedo Martinez — California, 2:11-bk-36588-EC


ᐅ Carlos Enrique Martinez, California

Address: 917 Rosewood Ave Inglewood, CA 90301-3738

Concise Description of Bankruptcy Case 2:15-bk-11265-BB7: "Carlos Enrique Martinez's bankruptcy, initiated in 2015-01-28 and concluded by April 2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Enrique Martinez — California, 2:15-bk-11265-BB


ᐅ William Rainiery Martinez, California

Address: 419 W Queen St Apt 17 Inglewood, CA 90301-5175

Brief Overview of Bankruptcy Case 2:16-bk-14702-ER: "William Rainiery Martinez's bankruptcy, initiated in 04/12/2016 and concluded by July 2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Rainiery Martinez — California, 2:16-bk-14702-ER


ᐅ Macias Roberto Martinez, California

Address: 1011 E 67th St Inglewood, CA 90302-1813

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16488-ER: "In Inglewood, CA, Macias Roberto Martinez filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2016."
Macias Roberto Martinez — California, 2:16-bk-16488-ER


ᐅ Eusebio J Martinez, California

Address: 3133 W 110th St Inglewood, CA 90303-2307

Concise Description of Bankruptcy Case 2:14-bk-32818-DS7: "Inglewood, CA resident Eusebio J Martinez's December 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2015."
Eusebio J Martinez — California, 2:14-bk-32818-DS


ᐅ Jesus Martinez, California

Address: 10517 Buford Ave Apt 3 Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:13-bk-17876-TD7: "Jesus Martinez's bankruptcy, initiated in March 2013 and concluded by 2013-07-06 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Martinez — California, 2:13-bk-17876-TD


ᐅ Myra Alejandra Martinez, California

Address: 509 Magnolia Ave Inglewood, CA 90301-3126

Bankruptcy Case 2:14-bk-10752-NB Overview: "Myra Alejandra Martinez's bankruptcy, initiated in 01/14/2014 and concluded by 2014-05-05 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myra Alejandra Martinez — California, 2:14-bk-10752-NB


ᐅ Tapia Maria Elena Martinez, California

Address: 3655 W 111th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23608-BR: "Tapia Maria Elena Martinez's bankruptcy, initiated in 05.23.2013 and concluded by 08.26.2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tapia Maria Elena Martinez — California, 2:13-bk-23608-BR


ᐅ Adrian Martinez, California

Address: 234 Stepney St Apt 3 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:09-bk-43390-BR7: "Adrian Martinez's bankruptcy, initiated in November 26, 2009 and concluded by 2010-03-08 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Martinez — California, 2:09-bk-43390-BR


ᐅ Miguel Angel Martinez, California

Address: 919 N Eucalyptus Ave Apt 9 Inglewood, CA 90302-3626

Bankruptcy Case 2:15-bk-21361-BB Overview: "In a Chapter 7 bankruptcy case, Miguel Angel Martinez from Inglewood, CA, saw his proceedings start in July 2015 and complete by 10.18.2015, involving asset liquidation."
Miguel Angel Martinez — California, 2:15-bk-21361-BB


ᐅ Conny Celina Martinez, California

Address: 3627 W 104th St Apt 5 Inglewood, CA 90303-3785

Bankruptcy Case 2:16-bk-11629-RK Summary: "The bankruptcy record of Conny Celina Martinez from Inglewood, CA, shows a Chapter 7 case filed in February 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.09.2016."
Conny Celina Martinez — California, 2:16-bk-11629-RK


ᐅ Francisco Javier Martinez, California

Address: 232 W Queen St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-44145-TD7: "Inglewood, CA resident Francisco Javier Martinez's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Francisco Javier Martinez — California, 2:12-bk-44145-TD


ᐅ Jose Celso Martinez, California

Address: 11123 S Inglewood Ave Apt 6 Inglewood, CA 90304

Bankruptcy Case 2:13-bk-25899-TD Overview: "Inglewood, CA resident Jose Celso Martinez's 06/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jose Celso Martinez — California, 2:13-bk-25899-TD


ᐅ Alfonso Martinez, California

Address: PO Box 3073 Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:09-bk-41498-BR: "In Inglewood, CA, Alfonso Martinez filed for Chapter 7 bankruptcy in 11/10/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2010."
Alfonso Martinez — California, 2:09-bk-41498-BR


ᐅ Carlos Martinez, California

Address: 4752 W 104th St Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41388-PC: "Carlos Martinez's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-07-22, led to asset liquidation, with the case closing in 11.24.2011."
Carlos Martinez — California, 2:11-bk-41388-PC


ᐅ Juan Martinez, California

Address: 3318 W 110th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34778-BB: "In a Chapter 7 bankruptcy case, Juan Martinez from Inglewood, CA, saw their proceedings start in 2011-06-08 and complete by 2011-10-11, involving asset liquidation."
Juan Martinez — California, 2:11-bk-34778-BB


ᐅ Jose E Martinez, California

Address: 3301 Hollypark Dr Apt 3 Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36192-TD: "Jose E Martinez's bankruptcy, initiated in Jul 31, 2012 and concluded by 12.03.2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose E Martinez — California, 2:12-bk-36192-TD


ᐅ Elia Martinez, California

Address: 107 E Buckthorn St Apt 2 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-36118-PC Summary: "Elia Martinez's bankruptcy, initiated in 2010-06-26 and concluded by 2010-10-29 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elia Martinez — California, 2:10-bk-36118-PC


ᐅ Jr Luis Eduardo Martinez, California

Address: 3800 W 102nd St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:13-bk-33632-PC7: "Inglewood, CA resident Jr Luis Eduardo Martinez's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-05."
Jr Luis Eduardo Martinez — California, 2:13-bk-33632-PC


ᐅ Alfredo Martinez, California

Address: 426 W Arbor Vitae St Inglewood, CA 90301-3102

Bankruptcy Case 2:15-bk-23253-SK Summary: "In a Chapter 7 bankruptcy case, Alfredo Martinez from Inglewood, CA, saw his proceedings start in 2015-08-24 and complete by November 2015, involving asset liquidation."
Alfredo Martinez — California, 2:15-bk-23253-SK


ᐅ Rodolfo Martinez, California

Address: 11330 S Grevillea Ave Apt B Inglewood, CA 90304-2760

Bankruptcy Case 2:15-bk-19409-RK Overview: "Inglewood, CA resident Rodolfo Martinez's June 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2015."
Rodolfo Martinez — California, 2:15-bk-19409-RK


ᐅ Vanessa Martinez, California

Address: 579 Hyde Park Pl Inglewood, CA 90302-6424

Bankruptcy Case 2:15-bk-23398-BB Summary: "The case of Vanessa Martinez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Martinez — California, 2:15-bk-23398-BB


ᐅ Manuel Martinez, California

Address: 504 Magnolia Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-56686-ER: "Inglewood, CA resident Manuel Martinez's November 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2012."
Manuel Martinez — California, 2:11-bk-56686-ER


ᐅ Jose Alberto Martinez, California

Address: 1007 E Hyde Park Blvd Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-26775-PC7: "The case of Jose Alberto Martinez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Alberto Martinez — California, 2:11-bk-26775-PC


ᐅ Artemia Martinez, California

Address: 3206 W 108th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:09-bk-37603-ER7: "Artemia Martinez's Chapter 7 bankruptcy, filed in Inglewood, CA in Oct 9, 2009, led to asset liquidation, with the case closing in 2010-01-19."
Artemia Martinez — California, 2:09-bk-37603-ER


ᐅ Sr Robert Lee Mason, California

Address: 614 Hill St Apt 2 Inglewood, CA 90302

Bankruptcy Case 2:13-bk-23325-PC Overview: "Inglewood, CA resident Sr Robert Lee Mason's May 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-26."
Sr Robert Lee Mason — California, 2:13-bk-23325-PC


ᐅ Steven Mason, California

Address: 861 W Beach Ave Apt 7 Inglewood, CA 90302

Bankruptcy Case 2:09-bk-41496-ER Overview: "Steven Mason's Chapter 7 bankruptcy, filed in Inglewood, CA in 2009-11-10, led to asset liquidation, with the case closing in 02.20.2010."
Steven Mason — California, 2:09-bk-41496-ER


ᐅ Humberto Mata, California

Address: 625 S Grevillea Ave Apt 6 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-49574-TD Overview: "Humberto Mata's Chapter 7 bankruptcy, filed in Inglewood, CA in September 16, 2010, led to asset liquidation, with the case closing in 01.19.2011."
Humberto Mata — California, 2:10-bk-49574-TD


ᐅ Luis Manuel Mata, California

Address: 3520 W 109th St Inglewood, CA 90303

Bankruptcy Case 2:13-bk-15712-BB Summary: "Luis Manuel Mata's bankruptcy, initiated in 03/05/2013 and concluded by June 15, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Manuel Mata — California, 2:13-bk-15712-BB


ᐅ Mendez Jose De La Cruz Mateo, California

Address: 401 E Hardy St Apt 3 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-34092-RK Summary: "Mendez Jose De La Cruz Mateo's Chapter 7 bankruptcy, filed in Inglewood, CA in July 2012, led to asset liquidation, with the case closing in 10.15.2012."
Mendez Jose De La Cruz Mateo — California, 2:12-bk-34092-RK


ᐅ Jr Ernest Matthews, California

Address: 328 W Hillcrest Blvd Inglewood, CA 90301

Bankruptcy Case 2:10-bk-63246-TD Overview: "In a Chapter 7 bankruptcy case, Jr Ernest Matthews from Inglewood, CA, saw his proceedings start in 2010-12-14 and complete by April 2011, involving asset liquidation."
Jr Ernest Matthews — California, 2:10-bk-63246-TD


ᐅ Morgana Matthews, California

Address: 611 Myrtle Ave # 16 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-26829-RK Summary: "In Inglewood, CA, Morgana Matthews filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2013."
Morgana Matthews — California, 2:13-bk-26829-RK


ᐅ Anita Matthis, California

Address: 11207 S Van Ness Ave Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:10-bk-16654-RN7: "The bankruptcy filing by Anita Matthis, undertaken in 2010-02-24 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Anita Matthis — California, 2:10-bk-16654-RN


ᐅ Marlon Jose Matus, California

Address: 1004 S Inglewood Ave Apt C Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:09-bk-36164-SB7: "In a Chapter 7 bankruptcy case, Marlon Jose Matus from Inglewood, CA, saw his proceedings start in September 2009 and complete by 01/08/2010, involving asset liquidation."
Marlon Jose Matus — California, 2:09-bk-36164-SB


ᐅ Guadalupe Maximo, California

Address: 1132 Walnut St Inglewood, CA 90301

Bankruptcy Case 2:11-bk-34512-EC Overview: "Inglewood, CA resident Guadalupe Maximo's 2011-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2011."
Guadalupe Maximo — California, 2:11-bk-34512-EC


ᐅ Nelson Paulette Louise Maximo, California

Address: 945 S Osage Ave Apt 203 Inglewood, CA 90301-7278

Concise Description of Bankruptcy Case 2:16-bk-10376-ER7: "In a Chapter 7 bankruptcy case, Nelson Paulette Louise Maximo from Inglewood, CA, saw his proceedings start in 2016-01-12 and complete by 04/11/2016, involving asset liquidation."
Nelson Paulette Louise Maximo — California, 2:16-bk-10376-ER


ᐅ Kenneth Cornelius Mayers, California

Address: 819 N Market St Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-46669-PC7: "Kenneth Cornelius Mayers's bankruptcy, initiated in 2012-10-31 and concluded by 02/10/2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Cornelius Mayers — California, 2:12-bk-46669-PC


ᐅ Erica Mayfield, California

Address: 825 Myrtle Ave Apt 1 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:09-bk-40106-TD7: "The bankruptcy record of Erica Mayfield from Inglewood, CA, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2010."
Erica Mayfield — California, 2:09-bk-40106-TD


ᐅ Shelia Marie Mayfield, California

Address: 2809 W 84th Pl Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:12-bk-43896-PC: "The case of Shelia Marie Mayfield in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelia Marie Mayfield — California, 2:12-bk-43896-PC


ᐅ Edward Lee Mccarty, California

Address: 905 Glenway Dr Apt 5 Inglewood, CA 90302-2617

Concise Description of Bankruptcy Case 2:14-bk-24700-BB7: "The bankruptcy record of Edward Lee Mccarty from Inglewood, CA, shows a Chapter 7 case filed in Jul 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2014."
Edward Lee Mccarty — California, 2:14-bk-24700-BB


ᐅ Sharon Ann Mcclain, California

Address: 8715 S 8th Ave Inglewood, CA 90305

Bankruptcy Case 2:13-bk-38522-BR Summary: "Inglewood, CA resident Sharon Ann Mcclain's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-14."
Sharon Ann Mcclain — California, 2:13-bk-38522-BR


ᐅ Sabrina L Mitchell, California

Address: 3220 W 85th St Inglewood, CA 90305-1910

Bankruptcy Case 2:15-bk-15960-RK Overview: "The bankruptcy record of Sabrina L Mitchell from Inglewood, CA, shows a Chapter 7 case filed in Apr 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Sabrina L Mitchell — California, 2:15-bk-15960-RK


ᐅ Steven R Mitchell, California

Address: 3220 W 85th St Inglewood, CA 90305-1910

Brief Overview of Bankruptcy Case 2:15-bk-15960-RK: "In Inglewood, CA, Steven R Mitchell filed for Chapter 7 bankruptcy in 2015-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Steven R Mitchell — California, 2:15-bk-15960-RK