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 Jeremy J Mcclellan, California

Address: 3851 Amberly Dr Unit G Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:12-bk-26869-ER7: "The case of Jeremy J Mcclellan in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy J Mcclellan — California, 2:12-bk-26869-ER


ᐅ Yolanda Denise Mcclelland, California

Address: 10631 S Van Ness Ave Apt 3 Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:11-bk-40324-PC7: "The case of Yolanda Denise Mcclelland in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Denise Mcclelland — California, 2:11-bk-40324-PC


ᐅ Jamila Mcclure, California

Address: 330 E Tamarack Ave Apt 2 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-35117-SK Summary: "The case of Jamila Mcclure in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamila Mcclure — California, 2:13-bk-35117-SK


ᐅ Victoria Louise Mccord, California

Address: 11000 Mansel Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:12-bk-27655-RK7: "Victoria Louise Mccord's Chapter 7 bankruptcy, filed in Inglewood, CA in 05.18.2012, led to asset liquidation, with the case closing in 09.20.2012."
Victoria Louise Mccord — California, 2:12-bk-27655-RK


ᐅ Karen Lynette Mccoy, California

Address: 813 N Inglewood Ave Apt 4 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:11-bk-22113-BR: "In a Chapter 7 bankruptcy case, Karen Lynette Mccoy from Inglewood, CA, saw her proceedings start in March 2011 and complete by Jul 25, 2011, involving asset liquidation."
Karen Lynette Mccoy — California, 2:11-bk-22113-BR


ᐅ Belinda Mccullough, California

Address: 9201 S Van Ness Ave Inglewood, CA 90305

Bankruptcy Case 2:11-bk-32618-EC Summary: "The bankruptcy filing by Belinda Mccullough, undertaken in 05.25.2011 in Inglewood, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Belinda Mccullough — California, 2:11-bk-32618-EC


ᐅ Deshawn Ray Mcdaniel, California

Address: 10909 Penney Ave Inglewood, CA 90303

Bankruptcy Case 2:13-bk-19994-RN Summary: "In Inglewood, CA, Deshawn Ray Mcdaniel filed for Chapter 7 bankruptcy in 2013-04-17. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2013."
Deshawn Ray Mcdaniel — California, 2:13-bk-19994-RN


ᐅ Jr Fred Mcdaniels, California

Address: 8316 S 3rd Ave Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-28685-RN7: "Jr Fred Mcdaniels's bankruptcy, initiated in Apr 29, 2011 and concluded by 08.16.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fred Mcdaniels — California, 2:11-bk-28685-RN


ᐅ Vasonne Mcdonald, California

Address: 3851 Amberly Dr Inglewood, CA 90305

Bankruptcy Case 2:10-bk-61121-BB Overview: "In a Chapter 7 bankruptcy case, Vasonne Mcdonald from Inglewood, CA, saw their proceedings start in 2010-11-30 and complete by April 2011, involving asset liquidation."
Vasonne Mcdonald — California, 2:10-bk-61121-BB


ᐅ Donna L Mcdonald, California

Address: 121 N Hillcrest Blvd Apt 11 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-20570-PC7: "Inglewood, CA resident Donna L Mcdonald's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2011."
Donna L Mcdonald — California, 2:11-bk-20570-PC


ᐅ George Mcdowell, California

Address: 316 Stepney St Unit B Inglewood, CA 90302

Bankruptcy Case 2:13-bk-20854-RN Overview: "The bankruptcy filing by George Mcdowell, undertaken in 04/25/2013 in Inglewood, CA under Chapter 7, concluded with discharge in Jul 29, 2013 after liquidating assets."
George Mcdowell — California, 2:13-bk-20854-RN


ᐅ Derek R Mcgee, California

Address: 814 N Market St Apt 5 Inglewood, CA 90302-5931

Concise Description of Bankruptcy Case 2:15-bk-15440-BR7: "Derek R Mcgee's Chapter 7 bankruptcy, filed in Inglewood, CA in 2015-04-08, led to asset liquidation, with the case closing in 2015-07-07."
Derek R Mcgee — California, 2:15-bk-15440-BR


ᐅ Ronald Mcghee, California

Address: PO BOX 8278 INGLEWOOD, CA 90308

Bankruptcy Case 2:10-bk-31397-BB Summary: "In Inglewood, CA, Ronald Mcghee filed for Chapter 7 bankruptcy in 2010-05-27. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2010."
Ronald Mcghee — California, 2:10-bk-31397-BB


ᐅ Jacqueline L Mcgowan, California

Address: 3719 W 111th Pl Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:12-bk-21230-TD7: "The bankruptcy record of Jacqueline L Mcgowan from Inglewood, CA, shows a Chapter 7 case filed in March 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2012."
Jacqueline L Mcgowan — California, 2:12-bk-21230-TD


ᐅ Cozette Mcguire, California

Address: 108 N Hillcrest Blvd Apt 104 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39642-BB: "The case of Cozette Mcguire in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cozette Mcguire — California, 2:13-bk-39642-BB


ᐅ Anna Louise Mckenzie, California

Address: 8620 S 5th Ave Inglewood, CA 90305

Bankruptcy Case 2:13-bk-37042-BR Summary: "Anna Louise Mckenzie's Chapter 7 bankruptcy, filed in Inglewood, CA in Nov 8, 2013, led to asset liquidation, with the case closing in 2014-02-18."
Anna Louise Mckenzie — California, 2:13-bk-37042-BR


ᐅ Marshon Patrice Mckenzie, California

Address: 3346 W 85th St Apt 3 Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44806-BB: "The case of Marshon Patrice Mckenzie in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marshon Patrice Mckenzie — California, 2:12-bk-44806-BB


ᐅ Ella Grace Mckinley, California

Address: 924 S Osage Ave Apt 311 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-19892-BR Overview: "The bankruptcy filing by Ella Grace Mckinley, undertaken in 2013-04-16 in Inglewood, CA under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Ella Grace Mckinley — California, 2:13-bk-19892-BR


ᐅ Joseph Samuel Mclaughlin, California

Address: 127 W Ellis Ave Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-22980-BR7: "Joseph Samuel Mclaughlin's bankruptcy, initiated in 03/26/2011 and concluded by 2011-07-29 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Samuel Mclaughlin — California, 2:11-bk-22980-BR


ᐅ Doris E Mclaurin, California

Address: 933 N Cedar St Apt 6 Inglewood, CA 90302

Bankruptcy Case 2:12-bk-45467-RN Summary: "Inglewood, CA resident Doris E Mclaurin's 10.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-01."
Doris E Mclaurin — California, 2:12-bk-45467-RN


ᐅ Yolander Patrice Mcmillon, California

Address: 3500 W 74th Pl Inglewood, CA 90305

Bankruptcy Case 2:11-bk-17796-BB Overview: "Inglewood, CA resident Yolander Patrice Mcmillon's February 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Yolander Patrice Mcmillon — California, 2:11-bk-17796-BB


ᐅ Jacquelyn Mcnair, California

Address: 11003 Wilkie Ave Inglewood, CA 90303

Bankruptcy Case 2:13-bk-21658-ER Summary: "Jacquelyn Mcnair's bankruptcy, initiated in 2013-05-02 and concluded by August 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelyn Mcnair — California, 2:13-bk-21658-ER


ᐅ Doris Louvenia Mcnair, California

Address: 320 E Spruce Ave Apt G Inglewood, CA 90301

Bankruptcy Case 2:13-bk-17143-ER Summary: "Doris Louvenia Mcnair's Chapter 7 bankruptcy, filed in Inglewood, CA in 03.19.2013, led to asset liquidation, with the case closing in 06/24/2013."
Doris Louvenia Mcnair — California, 2:13-bk-17143-ER


ᐅ Sr Lonnie Mcnamee, California

Address: 7921 West Blvd Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33830-RN: "Inglewood, CA resident Sr Lonnie Mcnamee's 06.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2011."
Sr Lonnie Mcnamee — California, 2:11-bk-33830-RN


ᐅ Tori Suzette Mcneel, California

Address: 3677 W Luther Ln Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:10-bk-65378-BB7: "In Inglewood, CA, Tori Suzette Mcneel filed for Chapter 7 bankruptcy in 12/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2011."
Tori Suzette Mcneel — California, 2:10-bk-65378-BB


ᐅ Wintor Ashli Mcneel, California

Address: 3677 W Luther Ln Inglewood, CA 90305-1884

Bankruptcy Case 2:15-bk-25324-RN Summary: "In Inglewood, CA, Wintor Ashli Mcneel filed for Chapter 7 bankruptcy in Oct 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2016."
Wintor Ashli Mcneel — California, 2:15-bk-25324-RN


ᐅ Shane Mcneil, California

Address: 3332 W 117th Pl Inglewood, CA 90303

Bankruptcy Case 2:13-bk-12310-RN Overview: "Shane Mcneil's bankruptcy, initiated in January 2013 and concluded by May 11, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Mcneil — California, 2:13-bk-12310-RN


ᐅ Latanya Meadors, California

Address: 8202 S 3rd Ave Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46377-BB: "The bankruptcy record of Latanya Meadors from Inglewood, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2010."
Latanya Meadors — California, 2:10-bk-46377-BB


ᐅ James D Means, California

Address: 875 Victor Ave Apt 120 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12398-RN: "James D Means's Chapter 7 bankruptcy, filed in Inglewood, CA in 01.19.2011, led to asset liquidation, with the case closing in 2011-05-24."
James D Means — California, 2:11-bk-12398-RN


ᐅ Elvia Medero, California

Address: 10305 Buford Ave Apt 29 Inglewood, CA 90304

Bankruptcy Case 2:11-bk-43931-BR Overview: "Inglewood, CA resident Elvia Medero's 2011-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/12/2011."
Elvia Medero — California, 2:11-bk-43931-BR


ᐅ Esseye Gebre Medhin, California

Address: 10405 Buford Ave # 102 Inglewood, CA 90304

Bankruptcy Case 2:11-bk-17736-BR Summary: "Inglewood, CA resident Esseye Gebre Medhin's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2011."
Esseye Gebre Medhin — California, 2:11-bk-17736-BR


ᐅ Wondwosen G Medhin, California

Address: 4912 Lennox Blvd Apt 2 Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:11-bk-13482-BB7: "Inglewood, CA resident Wondwosen G Medhin's 01/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Wondwosen G Medhin — California, 2:11-bk-13482-BB


ᐅ Martin Medina, California

Address: 10418 Condon Ave Inglewood, CA 90304-1845

Brief Overview of Bankruptcy Case 2:15-bk-25378-TD: "The bankruptcy filing by Martin Medina, undertaken in 10/05/2015 in Inglewood, CA under Chapter 7, concluded with discharge in 01/03/2016 after liquidating assets."
Martin Medina — California, 2:15-bk-25378-TD


ᐅ Tomas Medina, California

Address: 437 Magnolia Ave Inglewood, CA 90301

Bankruptcy Case 2:10-bk-26936-VZ Overview: "The bankruptcy filing by Tomas Medina, undertaken in 2010-04-29 in Inglewood, CA under Chapter 7, concluded with discharge in August 9, 2010 after liquidating assets."
Tomas Medina — California, 2:10-bk-26936-VZ


ᐅ David Medina, California

Address: 10906 Acacia Ave Inglewood, CA 90304-2336

Brief Overview of Bankruptcy Case 2:16-bk-10422-TD: "Inglewood, CA resident David Medina's 01/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-12."
David Medina — California, 2:16-bk-10422-TD


ᐅ Hugo Medina, California

Address: 907 E La Palma Dr Apt 10 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-18987-SB7: "The case of Hugo Medina in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo Medina — California, 2:10-bk-18987-SB


ᐅ Juana Medina, California

Address: 10418 Condon Ave Inglewood, CA 90304-1845

Bankruptcy Case 2:15-bk-25378-TD Summary: "The bankruptcy filing by Juana Medina, undertaken in October 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 01/03/2016 after liquidating assets."
Juana Medina — California, 2:15-bk-25378-TD


ᐅ Imelda Medina, California

Address: 3747 W 107th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:12-bk-23745-ER7: "Imelda Medina's Chapter 7 bankruptcy, filed in Inglewood, CA in April 2012, led to asset liquidation, with the case closing in 08.21.2012."
Imelda Medina — California, 2:12-bk-23745-ER


ᐅ Larry Medina, California

Address: 9612 S 10th Ave Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:10-bk-43139-PC7: "Larry Medina's bankruptcy, initiated in 2010-08-09 and concluded by December 12, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Medina — California, 2:10-bk-43139-PC


ᐅ Evelyn Medrano, California

Address: 1134 S Inglewood Ave Inglewood, CA 90301

Bankruptcy Case 2:09-bk-41258-EC Overview: "The bankruptcy record of Evelyn Medrano from Inglewood, CA, shows a Chapter 7 case filed in 11/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2010."
Evelyn Medrano — California, 2:09-bk-41258-EC


ᐅ Juan Carlos Mejia, California

Address: 4228 W 102nd St Inglewood, CA 90304

Bankruptcy Case 2:10-bk-17190-TD Summary: "Inglewood, CA resident Juan Carlos Mejia's Feb 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2010."
Juan Carlos Mejia — California, 2:10-bk-17190-TD


ᐅ Juan Mejia, California

Address: 588 Stepney St Inglewood, CA 90302

Bankruptcy Case 2:13-bk-15322-RN Overview: "The case of Juan Mejia in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Mejia — California, 2:13-bk-15322-RN


ᐅ Elba Gloria Mejia, California

Address: 3921 W 108th St Inglewood, CA 90303-2107

Concise Description of Bankruptcy Case 2:15-bk-24587-BB7: "The bankruptcy record of Elba Gloria Mejia from Inglewood, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-04."
Elba Gloria Mejia — California, 2:15-bk-24587-BB


ᐅ Palma Angel Mejia, California

Address: 11028 Doty Ave Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:13-bk-14980-BR7: "In Inglewood, CA, Palma Angel Mejia filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2013."
Palma Angel Mejia — California, 2:13-bk-14980-BR


ᐅ Fredy Mejia, California

Address: 3924 W 104th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:11-bk-36547-EC7: "The bankruptcy filing by Fredy Mejia, undertaken in 2011-06-20 in Inglewood, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Fredy Mejia — California, 2:11-bk-36547-EC


ᐅ Marisol Mejinez, California

Address: 653 E Regent St Apt 1 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-17790-RN: "The bankruptcy filing by Marisol Mejinez, undertaken in 2010-03-03 in Inglewood, CA under Chapter 7, concluded with discharge in 06/13/2010 after liquidating assets."
Marisol Mejinez — California, 2:10-bk-17790-RN


ᐅ Edgar Melendez, California

Address: 10618 Condon Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-57389-BR Overview: "Edgar Melendez's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-11-03, led to asset liquidation, with the case closing in March 8, 2011."
Edgar Melendez — California, 2:10-bk-57389-BR


ᐅ Gina Melfi, California

Address: 328 E Plymouth St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13257-BR: "In Inglewood, CA, Gina Melfi filed for Chapter 7 bankruptcy in Jan 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2011."
Gina Melfi — California, 2:11-bk-13257-BR


ᐅ Ruiz Julian Melo, California

Address: 3504 W 109th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-19961-PC: "Ruiz Julian Melo's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-03-08, led to asset liquidation, with the case closing in 07.11.2011."
Ruiz Julian Melo — California, 2:11-bk-19961-PC


ᐅ Jr I Melson, California

Address: 830 S Flower St Apt 7 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-35087-BR7: "The bankruptcy record of Jr I Melson from Inglewood, CA, shows a Chapter 7 case filed in June 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24."
Jr I Melson — California, 2:10-bk-35087-BR


ᐅ Maria G Mendez, California

Address: 3430 W 109th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-18400-PC: "The bankruptcy filing by Maria G Mendez, undertaken in March 8, 2012 in Inglewood, CA under Chapter 7, concluded with discharge in Jul 11, 2012 after liquidating assets."
Maria G Mendez — California, 2:12-bk-18400-PC


ᐅ Rosa Z Mendez, California

Address: 741 N Eucalyptus Ave Apt 12 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-26549-ER7: "The case of Rosa Z Mendez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Z Mendez — California, 2:11-bk-26549-ER


ᐅ Jorge Martinez Mendez, California

Address: 3724 W Imperial Hwy Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-21435-BB: "Inglewood, CA resident Jorge Martinez Mendez's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jorge Martinez Mendez — California, 2:12-bk-21435-BB


ᐅ Elsa M Mendez, California

Address: 3245 W 110th St Inglewood, CA 90303-2309

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-14290-SK: "Elsa M Mendez, a resident of Inglewood, CA, entered a Chapter 13 bankruptcy plan in 2007-05-24, culminating in its successful completion by Sep 13, 2012."
Elsa M Mendez — California, 2:07-bk-14290-SK


ᐅ Merlos Ana Mendez, California

Address: 1128 E 67th St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44826: "Merlos Ana Mendez's Chapter 7 bankruptcy, filed in Inglewood, CA in 2009-12-09, led to asset liquidation, with the case closing in March 2010."
Merlos Ana Mendez — California, 2:09-bk-44826


ᐅ Miguel A Mendez, California

Address: 4330 W 106th St Apt A Inglewood, CA 90304

Bankruptcy Case 2:11-bk-28991-BR Summary: "Miguel A Mendez's Chapter 7 bankruptcy, filed in Inglewood, CA in 04/29/2011, led to asset liquidation, with the case closing in 2011-08-15."
Miguel A Mendez — California, 2:11-bk-28991-BR


ᐅ Eva Mendez, California

Address: 403 Magnolia Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-22186-RK: "Eva Mendez's bankruptcy, initiated in Apr 5, 2012 and concluded by 08/08/2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Mendez — California, 2:12-bk-22186-RK


ᐅ Reina Mendez, California

Address: 1153 E 67th St Inglewood, CA 90302-1815

Concise Description of Bankruptcy Case 2:08-bk-18863-NB7: "Chapter 13 bankruptcy for Reina Mendez in Inglewood, CA began in 06.19.2008, focusing on debt restructuring, concluding with plan fulfillment in September 20, 2013."
Reina Mendez — California, 2:08-bk-18863-NB


ᐅ Francisco Mendoza, California

Address: 10107 S Inglewood Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-40754-PC Summary: "The bankruptcy filing by Francisco Mendoza, undertaken in 2010-07-26 in Inglewood, CA under Chapter 7, concluded with discharge in 11/28/2010 after liquidating assets."
Francisco Mendoza — California, 2:10-bk-40754-PC


ᐅ Jackie Mendoza, California

Address: 520 S Flower St Apt 7 Inglewood, CA 90301

Bankruptcy Case 2:09-bk-41273-SB Overview: "In Inglewood, CA, Jackie Mendoza filed for Chapter 7 bankruptcy in Nov 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2010."
Jackie Mendoza — California, 2:09-bk-41273-SB


ᐅ Leobardo Mendoza, California

Address: 727 E Nutwood St Inglewood, CA 90301-2815

Bankruptcy Case 2:14-bk-10264-TD Summary: "In a Chapter 7 bankruptcy case, Leobardo Mendoza from Inglewood, CA, saw their proceedings start in January 7, 2014 and complete by 04.28.2014, involving asset liquidation."
Leobardo Mendoza — California, 2:14-bk-10264-TD


ᐅ Alvarez Isaac Jehu Mendoza, California

Address: 955 E 65th St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19274-BR: "In Inglewood, CA, Alvarez Isaac Jehu Mendoza filed for Chapter 7 bankruptcy in Mar 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2012."
Alvarez Isaac Jehu Mendoza — California, 2:12-bk-19274-BR


ᐅ Brian Kenny Mendoza, California

Address: PO Box 10003 Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-35475-EC: "The bankruptcy filing by Brian Kenny Mendoza, undertaken in Jun 13, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in October 16, 2011 after liquidating assets."
Brian Kenny Mendoza — California, 2:11-bk-35475-EC


ᐅ Lazaro Ulises Menjivar, California

Address: 425 E 99th St Inglewood, CA 90301

Bankruptcy Case 2:13-bk-24194-RK Summary: "The bankruptcy filing by Lazaro Ulises Menjivar, undertaken in May 30, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in 2013-09-09 after liquidating assets."
Lazaro Ulises Menjivar — California, 2:13-bk-24194-RK


ᐅ Marcial Menor, California

Address: 3904 W Imperial Hwy Inglewood, CA 90303

Bankruptcy Case 2:12-bk-24335-RK Overview: "Marcial Menor's Chapter 7 bankruptcy, filed in Inglewood, CA in 04.23.2012, led to asset liquidation, with the case closing in 2012-08-26."
Marcial Menor — California, 2:12-bk-24335-RK


ᐅ Mary Mentlow, California

Address: 314 N Market St Apt 1 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-61773-BB Overview: "Inglewood, CA resident Mary Mentlow's 2010-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2011."
Mary Mentlow — California, 2:10-bk-61773-BB


ᐅ Rogelio Espejo Mercado, California

Address: 1135 Larch St Inglewood, CA 90301-4213

Bankruptcy Case 2:14-bk-23156-RN Summary: "Rogelio Espejo Mercado's Chapter 7 bankruptcy, filed in Inglewood, CA in 07.09.2014, led to asset liquidation, with the case closing in 2014-10-20."
Rogelio Espejo Mercado — California, 2:14-bk-23156-RN


ᐅ Rosario Ramos Mercado, California

Address: 1135 Larch St Inglewood, CA 90301-4213

Bankruptcy Case 2:14-bk-23156-RN Overview: "In Inglewood, CA, Rosario Ramos Mercado filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2014."
Rosario Ramos Mercado — California, 2:14-bk-23156-RN


ᐅ Angela R Mercado, California

Address: 1135 Larch St Inglewood, CA 90301-4213

Concise Description of Bankruptcy Case 2:14-bk-31154-TD7: "Angela R Mercado's Chapter 7 bankruptcy, filed in Inglewood, CA in 2014-11-11, led to asset liquidation, with the case closing in 2015-02-09."
Angela R Mercado — California, 2:14-bk-31154-TD


ᐅ Hannah O Meretighan, California

Address: 3509 W Hughes Ln Inglewood, CA 90305-1897

Bankruptcy Case 2:15-bk-10235-BB Overview: "The case of Hannah O Meretighan in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hannah O Meretighan — California, 2:15-bk-10235-BB


ᐅ Alvin Mitchell Merino, California

Address: 3713 W 111th St Inglewood, CA 90303-2718

Bankruptcy Case 2:15-bk-23749-RK Overview: "The bankruptcy filing by Alvin Mitchell Merino, undertaken in 09/02/2015 in Inglewood, CA under Chapter 7, concluded with discharge in Dec 1, 2015 after liquidating assets."
Alvin Mitchell Merino — California, 2:15-bk-23749-RK


ᐅ Carlos A Merino, California

Address: 3911 W 108th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-45416-SK Summary: "Inglewood, CA resident Carlos A Merino's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Carlos A Merino — California, 2:11-bk-45416-SK


ᐅ Shontayia Margaret J Merriweather, California

Address: 214 E Hyde Park Blvd Apt 2 Inglewood, CA 90302-5549

Bankruptcy Case 2:14-bk-33045-BR Summary: "The bankruptcy filing by Shontayia Margaret J Merriweather, undertaken in 2014-12-15 in Inglewood, CA under Chapter 7, concluded with discharge in 03/15/2015 after liquidating assets."
Shontayia Margaret J Merriweather — California, 2:14-bk-33045-BR


ᐅ Jeffery Paul Messenger, California

Address: 1013 Rosewood Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-21633-BR7: "Jeffery Paul Messenger's bankruptcy, initiated in Apr 2, 2012 and concluded by August 5, 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Paul Messenger — California, 2:12-bk-21633-BR


ᐅ David Meza, California

Address: 10322 Firmona Ave Inglewood, CA 90304

Bankruptcy Case 2:09-bk-38271-ER Summary: "David Meza's Chapter 7 bankruptcy, filed in Inglewood, CA in 10/14/2009, led to asset liquidation, with the case closing in 01.24.2010."
David Meza — California, 2:09-bk-38271-ER


ᐅ Jr Israel Meza, California

Address: 323 Elm Ave Apt 2 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-58074-ER Summary: "In Inglewood, CA, Jr Israel Meza filed for Chapter 7 bankruptcy in 2011-11-22. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2012."
Jr Israel Meza — California, 2:11-bk-58074-ER


ᐅ Maria Del Consuel Meza, California

Address: 223 W Hillcrest Blvd Apt A Inglewood, CA 90301

Bankruptcy Case 2:11-bk-33541-BB Summary: "Maria Del Consuel Meza's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-05-31, led to asset liquidation, with the case closing in 10.03.2011."
Maria Del Consuel Meza — California, 2:11-bk-33541-BB


ᐅ Bertha Meza, California

Address: 523 W Kelso St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36728-BR: "In a Chapter 7 bankruptcy case, Bertha Meza from Inglewood, CA, saw her proceedings start in 10.01.2009 and complete by Jan 11, 2010, involving asset liquidation."
Bertha Meza — California, 2:09-bk-36728-BR


ᐅ Norma Leticia Meza, California

Address: 10306 Felton Ave Apt 14 Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-39441-RN: "Norma Leticia Meza's bankruptcy, initiated in 2013-12-16 and concluded by 2014-03-28 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Leticia Meza — California, 2:13-bk-39441-RN


ᐅ Almaraz Fernando Michel, California

Address: 10320 Felton Ave Apt 34 Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37595-TD: "The bankruptcy filing by Almaraz Fernando Michel, undertaken in November 2013 in Inglewood, CA under Chapter 7, concluded with discharge in 02.28.2014 after liquidating assets."
Almaraz Fernando Michel — California, 2:13-bk-37595-TD


ᐅ Geraldine Denise Middleton, California

Address: 3911 W 104th St Apt 15 Inglewood, CA 90303

Bankruptcy Case 2:12-bk-22266-ER Summary: "In Inglewood, CA, Geraldine Denise Middleton filed for Chapter 7 bankruptcy in 04.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 08.08.2012."
Geraldine Denise Middleton — California, 2:12-bk-22266-ER


ᐅ Regina Mijarez, California

Address: 4650 W 111th St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-29440-BR: "In a Chapter 7 bankruptcy case, Regina Mijarez from Inglewood, CA, saw her proceedings start in 2013-07-31 and complete by 2013-11-04, involving asset liquidation."
Regina Mijarez — California, 2:13-bk-29440-BR


ᐅ Frances Renee Miles, California

Address: 221 W Plymouth St Apt 3 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34871-BR: "In Inglewood, CA, Frances Renee Miles filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Frances Renee Miles — California, 2:13-bk-34871-BR


ᐅ Rassolan Miles, California

Address: 619 S Flower St Inglewood, CA 90301

Bankruptcy Case 2:10-bk-24713-ER Overview: "Inglewood, CA resident Rassolan Miles's April 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Rassolan Miles — California, 2:10-bk-24713-ER


ᐅ Erica Miller, California

Address: 3008 W 80th St Inglewood, CA 90305-1413

Brief Overview of Bankruptcy Case 2:15-bk-20382-RN: "The bankruptcy filing by Erica Miller, undertaken in Jun 29, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Erica Miller — California, 2:15-bk-20382-RN


ᐅ Ernest Miller, California

Address: 10922 Crenshaw Blvd Apt 1 Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19516-VZ: "The case of Ernest Miller in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Miller — California, 2:10-bk-19516-VZ


ᐅ Sabrina Arlene Miller, California

Address: 2812 W 85th St Inglewood, CA 90305-1824

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11819-ER: "The bankruptcy record of Sabrina Arlene Miller from Inglewood, CA, shows a Chapter 7 case filed in 02/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Sabrina Arlene Miller — California, 2:15-bk-11819-ER


ᐅ Bridgette Rochelle Miller, California

Address: 408 W Queen St Apt 101 Inglewood, CA 90301-5109

Bankruptcy Case 2:14-bk-30095-BB Summary: "The case of Bridgette Rochelle Miller in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridgette Rochelle Miller — California, 2:14-bk-30095-BB


ᐅ Myisha Millsap, California

Address: 814 Victor Ave Apt 1 Inglewood, CA 90302-3533

Concise Description of Bankruptcy Case 2:16-bk-12667-BR7: "Myisha Millsap's Chapter 7 bankruptcy, filed in Inglewood, CA in March 2, 2016, led to asset liquidation, with the case closing in 2016-05-31."
Myisha Millsap — California, 2:16-bk-12667-BR


ᐅ Lopez Elizabeth Miramontes, California

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

Bankruptcy Case 2:15-bk-19429-BB Overview: "The bankruptcy filing by Lopez Elizabeth Miramontes, undertaken in Jun 12, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in September 10, 2015 after liquidating assets."
Lopez Elizabeth Miramontes — California, 2:15-bk-19429-BB


ᐅ Willibaldo Miramontes, California

Address: 10921 1/2 S Freeman Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-43940-RN Overview: "Willibaldo Miramontes's bankruptcy, initiated in 10/08/2012 and concluded by 2013-01-18 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willibaldo Miramontes — California, 2:12-bk-43940-RN


ᐅ Jaime Miranda, California

Address: 3405 W 111th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:13-bk-16432-BB7: "Inglewood, CA resident Jaime Miranda's 03/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-22."
Jaime Miranda — California, 2:13-bk-16432-BB


ᐅ Mirian Miranda, California

Address: 3145 1/2 W 111th Pl Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:12-bk-48871-ER7: "Inglewood, CA resident Mirian Miranda's Nov 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Mirian Miranda — California, 2:12-bk-48871-ER


ᐅ Saul Alfredo Miranda, California

Address: 3905 W 106th St Apt 3 Inglewood, CA 90303

Bankruptcy Case 2:12-bk-25134-TD Overview: "In a Chapter 7 bankruptcy case, Saul Alfredo Miranda from Inglewood, CA, saw his proceedings start in April 30, 2012 and complete by September 2, 2012, involving asset liquidation."
Saul Alfredo Miranda — California, 2:12-bk-25134-TD


ᐅ Luis Alfredo Miranda, California

Address: 610 E 97th St Apt 4 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-46796-PC Overview: "In a Chapter 7 bankruptcy case, Luis Alfredo Miranda from Inglewood, CA, saw his proceedings start in 08.29.2011 and complete by 2012-01-01, involving asset liquidation."
Luis Alfredo Miranda — California, 2:11-bk-46796-PC


ᐅ Maria Elena Miranda, California

Address: 3405 W 111th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-10896-PC Summary: "In a Chapter 7 bankruptcy case, Maria Elena Miranda from Inglewood, CA, saw her proceedings start in January 7, 2011 and complete by May 2011, involving asset liquidation."
Maria Elena Miranda — California, 2:11-bk-10896-PC


ᐅ Clinton J Mitchell, California

Address: 3625 W Medici Ln Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57447-PC: "The case of Clinton J Mitchell in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton J Mitchell — California, 2:11-bk-57447-PC


ᐅ Cameron Mitchell, California

Address: 919 N Inglewood Ave Apt 9 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-18347-BB7: "The case of Cameron Mitchell in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cameron Mitchell — California, 2:12-bk-18347-BB