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 Tamika Shalon Mitchell, California

Address: 426 Centinela Ave Inglewood, CA 90302-3277

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12407-RK: "Inglewood, CA resident Tamika Shalon Mitchell's 02.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2016."
Tamika Shalon Mitchell — California, 2:16-bk-12407-RK


ᐅ Deborah D Mitchell, California

Address: 11026 Crenshaw Blvd Apt 5 Inglewood, CA 90303-6328

Concise Description of Bankruptcy Case 2:16-bk-17023-RK7: "Inglewood, CA resident Deborah D Mitchell's 2016-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Deborah D Mitchell — California, 2:16-bk-17023-RK


ᐅ Carolyn Mixon, California

Address: 114 E Hillcrest Blvd Apt 1 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-52349-BR Summary: "Carolyn Mixon's bankruptcy, initiated in October 2010 and concluded by February 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Mixon — California, 2:10-bk-52349-BR


ᐅ Sally Moctezuma, California

Address: 626 Lime St Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-40776-PC: "In Inglewood, CA, Sally Moctezuma filed for Chapter 7 bankruptcy in July 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/21/2011."
Sally Moctezuma — California, 2:11-bk-40776-PC


ᐅ Serrano Veronica M Mojica, California

Address: 4223 1/2 Lennox Blvd Inglewood, CA 90304-2410

Bankruptcy Case 2:15-bk-25695-TD Overview: "Serrano Veronica M Mojica's Chapter 7 bankruptcy, filed in Inglewood, CA in October 13, 2015, led to asset liquidation, with the case closing in 2016-01-11."
Serrano Veronica M Mojica — California, 2:15-bk-25695-TD


ᐅ Edgardo A Molina, California

Address: 3747 W 107th St Inglewood, CA 90303-1933

Brief Overview of Bankruptcy Case 2:15-bk-28579-TD: "Edgardo A Molina's bankruptcy, initiated in Dec 7, 2015 and concluded by Mar 6, 2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgardo A Molina — California, 2:15-bk-28579-TD


ᐅ Quintin Molina, California

Address: 943 E 66th St Inglewood, CA 90302

Bankruptcy Case 2:12-bk-18720-TD Summary: "In Inglewood, CA, Quintin Molina filed for Chapter 7 bankruptcy in Mar 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2012."
Quintin Molina — California, 2:12-bk-18720-TD


ᐅ Cruz Molina, California

Address: 373 E Brett St Inglewood, CA 90302

Bankruptcy Case 2:10-bk-11399-BR Summary: "Cruz Molina's Chapter 7 bankruptcy, filed in Inglewood, CA in January 2010, led to asset liquidation, with the case closing in May 7, 2010."
Cruz Molina — California, 2:10-bk-11399-BR


ᐅ Fritzner Mondesir, California

Address: 11501 Simms Ave Inglewood, CA 90303-2823

Brief Overview of Bankruptcy Case 2:14-bk-24211-NB: "Fritzner Mondesir's Chapter 7 bankruptcy, filed in Inglewood, CA in Jul 25, 2014, led to asset liquidation, with the case closing in November 10, 2014."
Fritzner Mondesir — California, 2:14-bk-24211-NB


ᐅ Wilfredo Baltazar Monge, California

Address: 839 W Beach Ave Apt 11 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-46749-PC Summary: "The bankruptcy filing by Wilfredo Baltazar Monge, undertaken in 08/29/2011 in Inglewood, CA under Chapter 7, concluded with discharge in 01.01.2012 after liquidating assets."
Wilfredo Baltazar Monge — California, 2:11-bk-46749-PC


ᐅ Terri E Monk, California

Address: 322 E Spruce Ave Apt K Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-34976-BR7: "In a Chapter 7 bankruptcy case, Terri E Monk from Inglewood, CA, saw her proceedings start in Oct 11, 2013 and complete by 2014-01-21, involving asset liquidation."
Terri E Monk — California, 2:13-bk-34976-BR


ᐅ Rena Monroe, California

Address: 424 W 64th St Inglewood, CA 90302

Bankruptcy Case 2:11-bk-40054-BR Summary: "In Inglewood, CA, Rena Monroe filed for Chapter 7 bankruptcy in 07/13/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Rena Monroe — California, 2:11-bk-40054-BR


ᐅ Carlos Humberto Monroy, California

Address: 10025 S Burl Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19580-BB: "The bankruptcy record of Carlos Humberto Monroy from Inglewood, CA, shows a Chapter 7 case filed in 2012-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2012."
Carlos Humberto Monroy — California, 2:12-bk-19580-BB


ᐅ Lorie Ann Monson, California

Address: 913 S Truro Ave Inglewood, CA 90301

Bankruptcy Case 2:12-bk-32465-ER Overview: "The case of Lorie Ann Monson in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorie Ann Monson — California, 2:12-bk-32465-ER


ᐅ Mercedes Del P Montalvan, California

Address: 965 Kenwood St Apt 7 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-17026-TD: "Inglewood, CA resident Mercedes Del P Montalvan's 2013-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Mercedes Del P Montalvan — California, 2:13-bk-17026-TD


ᐅ Esperanza Montalvo, California

Address: 4800 W 96th St Inglewood, CA 90301-3638

Bankruptcy Case 2:15-bk-17549-TD Summary: "The bankruptcy filing by Esperanza Montalvo, undertaken in 05/11/2015 in Inglewood, CA under Chapter 7, concluded with discharge in 08/09/2015 after liquidating assets."
Esperanza Montalvo — California, 2:15-bk-17549-TD


ᐅ Alberto Escobedo Montano, California

Address: 603 Hyde Park Pl Apt 2 Inglewood, CA 90302-6458

Brief Overview of Bankruptcy Case 2:15-bk-21356-BR: "The bankruptcy record of Alberto Escobedo Montano from Inglewood, CA, shows a Chapter 7 case filed in 07/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2015."
Alberto Escobedo Montano — California, 2:15-bk-21356-BR


ᐅ Edgardo Monterroza, California

Address: 724 Manchester Dr Apt 1 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-44756-TD: "The case of Edgardo Monterroza in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo Monterroza — California, 2:10-bk-44756-TD


ᐅ Adalia Judith Montes, California

Address: 410 E Hazel St Inglewood, CA 90302

Bankruptcy Case 2:13-bk-33611-RK Overview: "The bankruptcy filing by Adalia Judith Montes, undertaken in Sep 24, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in 01/04/2014 after liquidating assets."
Adalia Judith Montes — California, 2:13-bk-33611-RK


ᐅ Lawrence Edward Montes, California

Address: 235 S Glasgow Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-15590-BB7: "In a Chapter 7 bankruptcy case, Lawrence Edward Montes from Inglewood, CA, saw their proceedings start in February 2011 and complete by June 2011, involving asset liquidation."
Lawrence Edward Montes — California, 2:11-bk-15590-BB


ᐅ Jacqueline Montes, California

Address: 410 E Hazel St Inglewood, CA 90302-3112

Bankruptcy Case 2:16-bk-12376-TD Overview: "The bankruptcy filing by Jacqueline Montes, undertaken in 02.26.2016 in Inglewood, CA under Chapter 7, concluded with discharge in 2016-05-26 after liquidating assets."
Jacqueline Montes — California, 2:16-bk-12376-TD


ᐅ Oralia Montesino, California

Address: 146 W Kelso St Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-28627-ER: "The bankruptcy filing by Oralia Montesino, undertaken in 05/11/2010 in Inglewood, CA under Chapter 7, concluded with discharge in 08/21/2010 after liquidating assets."
Oralia Montesino — California, 2:10-bk-28627-ER


ᐅ Rait Montgomery, California

Address: 3210 W 80th St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-10122-SB Overview: "The case of Rait Montgomery in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rait Montgomery — California, 2:10-bk-10122-SB


ᐅ Alberto S Montiel, California

Address: 4308 W 105th St Inglewood, CA 90304

Bankruptcy Case 2:11-bk-38047-EC Summary: "The case of Alberto S Montiel in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto S Montiel — California, 2:11-bk-38047-EC


ᐅ Noe Montoya, California

Address: 4317 W 111th St Inglewood, CA 90304

Bankruptcy Case 2:09-bk-46255-TD Overview: "The bankruptcy filing by Noe Montoya, undertaken in December 2009 in Inglewood, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Noe Montoya — California, 2:09-bk-46255-TD


ᐅ Donald Monzon, California

Address: 920 S Grevillea Ave Apt D Inglewood, CA 90301

Bankruptcy Case 2:09-bk-45467-ER Summary: "In Inglewood, CA, Donald Monzon filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-14."
Donald Monzon — California, 2:09-bk-45467-ER


ᐅ Alicia Patrice Moody, California

Address: 637 Howland Dr Apt 2 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-23535-RN Overview: "The case of Alicia Patrice Moody in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Patrice Moody — California, 2:12-bk-23535-RN


ᐅ Alexander Ella Faye Moore, California

Address: 8459 Byrd Ave Inglewood, CA 90305

Bankruptcy Case 2:11-bk-11566-PC Overview: "In Inglewood, CA, Alexander Ella Faye Moore filed for Chapter 7 bankruptcy in January 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Alexander Ella Faye Moore — California, 2:11-bk-11566-PC


ᐅ Armond Landon Moore, California

Address: 861 W Beach Ave Apt 2 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22277-PC: "Inglewood, CA resident Armond Landon Moore's 05/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-20."
Armond Landon Moore — California, 2:13-bk-22277-PC


ᐅ Donneisha Moore, California

Address: 518 W Queen St Apt 104 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-14596-RK Summary: "Donneisha Moore's bankruptcy, initiated in February 8, 2012 and concluded by 2012-06-12 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donneisha Moore — California, 2:12-bk-14596-RK


ᐅ Carolyn Earline Moore, California

Address: 811 N Eucalyptus Ave Apt 319 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61855-RN: "In Inglewood, CA, Carolyn Earline Moore filed for Chapter 7 bankruptcy in 2011-12-22. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2012."
Carolyn Earline Moore — California, 2:11-bk-61855-RN


ᐅ Wilona Andrea Moore, California

Address: 317 E Hazel St Apt 4 Inglewood, CA 90302-4648

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16098-DS: "The bankruptcy filing by Wilona Andrea Moore, undertaken in 2016-05-09 in Inglewood, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Wilona Andrea Moore — California, 2:16-bk-16098-DS


ᐅ Lea Moore, California

Address: 605 Aerick St Apt 4 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:09-bk-43894-ER7: "The bankruptcy record of Lea Moore from Inglewood, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2010."
Lea Moore — California, 2:09-bk-43894-ER


ᐅ Frank L Moore, California

Address: 317 W Regent St Apt 1 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36747-BB: "The bankruptcy record of Frank L Moore from Inglewood, CA, shows a Chapter 7 case filed in Aug 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2012."
Frank L Moore — California, 2:12-bk-36747-BB


ᐅ Deborah Moore, California

Address: PO Box 4603 Inglewood, CA 90309

Concise Description of Bankruptcy Case 2:10-bk-59002-BR7: "In Inglewood, CA, Deborah Moore filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2011."
Deborah Moore — California, 2:10-bk-59002-BR


ᐅ Wilhelmina Moore, California

Address: 127 N Eucalyptus Ave Apt 5 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-30446-ER Overview: "The bankruptcy filing by Wilhelmina Moore, undertaken in May 2010 in Inglewood, CA under Chapter 7, concluded with discharge in Aug 31, 2010 after liquidating assets."
Wilhelmina Moore — California, 2:10-bk-30446-ER


ᐅ Lesha Moore, California

Address: 941 S Osage Ave Apt 102 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-18046-RN Summary: "In Inglewood, CA, Lesha Moore filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Lesha Moore — California, 2:10-bk-18046-RN


ᐅ Antashia Tykesha Moore, California

Address: 523 Venice Way Inglewood, CA 90302-7562

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24097-TD: "The bankruptcy record of Antashia Tykesha Moore from Inglewood, CA, shows a Chapter 7 case filed in July 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
Antashia Tykesha Moore — California, 2:14-bk-24097-TD


ᐅ Shenita Moore, California

Address: PO Box 4599 Inglewood, CA 90309

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40157-BR: "Shenita Moore's bankruptcy, initiated in 10/30/2009 and concluded by February 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shenita Moore — California, 2:09-bk-40157-BR


ᐅ Dee Dee Moore, California

Address: 650 Hill St Apt 5 Inglewood, CA 90302-7271

Bankruptcy Case 1:15-bk-10757-MT Summary: "Dee Dee Moore's Chapter 7 bankruptcy, filed in Inglewood, CA in 03.05.2015, led to asset liquidation, with the case closing in Jun 8, 2015."
Dee Dee Moore — California, 1:15-bk-10757-MT


ᐅ Jr Robert Thomas Moore, California

Address: 550 W Regent St Apt 236 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-24582-ER Overview: "In a Chapter 7 bankruptcy case, Jr Robert Thomas Moore from Inglewood, CA, saw their proceedings start in April 2012 and complete by 08.28.2012, involving asset liquidation."
Jr Robert Thomas Moore — California, 2:12-bk-24582-ER


ᐅ Garcia Maria De Jesus Mora, California

Address: 10024 S Grevillea Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-17933-EC: "In Inglewood, CA, Garcia Maria De Jesus Mora filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2011."
Garcia Maria De Jesus Mora — California, 2:11-bk-17933-EC


ᐅ Georgina Mora, California

Address: 811 E Hyde Park Blvd Apt D Inglewood, CA 90302-1783

Concise Description of Bankruptcy Case 2:15-bk-14516-VZ7: "In Inglewood, CA, Georgina Mora filed for Chapter 7 bankruptcy in 2015-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Georgina Mora — California, 2:15-bk-14516-VZ


ᐅ Silvia D Mora, California

Address: 542 1/2 W Hillcrest Blvd Inglewood, CA 90301-2532

Bankruptcy Case 2:14-bk-30289-BR Overview: "In a Chapter 7 bankruptcy case, Silvia D Mora from Inglewood, CA, saw her proceedings start in 10/28/2014 and complete by Jan 26, 2015, involving asset liquidation."
Silvia D Mora — California, 2:14-bk-30289-BR


ᐅ Edgar Morales, California

Address: 110 N Inglewood Ave Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33392-BR: "Inglewood, CA resident Edgar Morales's 06/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-12."
Edgar Morales — California, 2:10-bk-33392-BR


ᐅ Edgardo Morales, California

Address: 3334 W 117th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-55719-BB Overview: "The bankruptcy record of Edgardo Morales from Inglewood, CA, shows a Chapter 7 case filed in 10.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Edgardo Morales — California, 2:10-bk-55719-BB


ᐅ Eduardo Morales, California

Address: 3651 W 107th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-18309-TD Overview: "In Inglewood, CA, Eduardo Morales filed for Chapter 7 bankruptcy in 2010-03-07. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2010."
Eduardo Morales — California, 2:10-bk-18309-TD


ᐅ Guillermina Morales, California

Address: 543 W Olive St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-37190-TD7: "Guillermina Morales's Chapter 7 bankruptcy, filed in Inglewood, CA in 11/12/2013, led to asset liquidation, with the case closing in 2014-02-22."
Guillermina Morales — California, 2:13-bk-37190-TD


ᐅ Adrian Morales, California

Address: 4021 W 105th St Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13396-ER: "In a Chapter 7 bankruptcy case, Adrian Morales from Inglewood, CA, saw their proceedings start in 01.31.2012 and complete by 2012-06-04, involving asset liquidation."
Adrian Morales — California, 2:12-bk-13396-ER


ᐅ Janira Morales, California

Address: 10832 Firmona Ave Inglewood, CA 90304-2224

Concise Description of Bankruptcy Case 2:14-bk-30263-DS7: "The bankruptcy record of Janira Morales from Inglewood, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Janira Morales — California, 2:14-bk-30263-DS


ᐅ Francis Aleida Morales, California

Address: 3213 W 84th Pl Apt B Inglewood, CA 90305-3922

Brief Overview of Bankruptcy Case 2:15-bk-24979-RN: "The bankruptcy record of Francis Aleida Morales from Inglewood, CA, shows a Chapter 7 case filed in 09/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2016."
Francis Aleida Morales — California, 2:15-bk-24979-RN


ᐅ Herrera Jose G Morales, California

Address: 868 Victor Ave Apt 7 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45916-BR: "The bankruptcy record of Herrera Jose G Morales from Inglewood, CA, shows a Chapter 7 case filed in 08/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Herrera Jose G Morales — California, 2:11-bk-45916-BR


ᐅ Davila Rita Elizabeth Morales, California

Address: 10305 Buford Ave Apt 1 Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27094-RN: "Davila Rita Elizabeth Morales's bankruptcy, initiated in 2012-05-15 and concluded by 2012-09-17 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davila Rita Elizabeth Morales — California, 2:12-bk-27094-RN


ᐅ Miguel Antonio Morales, California

Address: 10612 Buford Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-47277-RN Overview: "The bankruptcy filing by Miguel Antonio Morales, undertaken in 11.07.2012 in Inglewood, CA under Chapter 7, concluded with discharge in February 17, 2013 after liquidating assets."
Miguel Antonio Morales — California, 2:12-bk-47277-RN


ᐅ Mario Perez Morales, California

Address: 1120 E La Palma Dr Inglewood, CA 90301

Bankruptcy Case 2:12-bk-21194-TD Summary: "In Inglewood, CA, Mario Perez Morales filed for Chapter 7 bankruptcy in 03/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2012."
Mario Perez Morales — California, 2:12-bk-21194-TD


ᐅ Jr Daniel Morales, California

Address: 3749 1/2 W 105th St Inglewood, CA 90303

Bankruptcy Case 2:13-bk-25525-BR Overview: "Jr Daniel Morales's Chapter 7 bankruptcy, filed in Inglewood, CA in Jun 13, 2013, led to asset liquidation, with the case closing in 2013-09-23."
Jr Daniel Morales — California, 2:13-bk-25525-BR


ᐅ Robert Morales, California

Address: 11143 S Inglewood Ave # 1 Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 10-25896: "In Inglewood, CA, Robert Morales filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-20."
Robert Morales — California, 10-25896


ᐅ Vanesha Morales, California

Address: 3500 W Manchester Blvd Unit 39 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:10-bk-12980-SB7: "Vanesha Morales's bankruptcy, initiated in 2010-01-27 and concluded by 2010-05-18 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanesha Morales — California, 2:10-bk-12980-SB


ᐅ Leticia Julia Morales, California

Address: 4850 W 112th St Inglewood, CA 90304

Bankruptcy Case 2:11-bk-16096-TD Summary: "In Inglewood, CA, Leticia Julia Morales filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2011."
Leticia Julia Morales — California, 2:11-bk-16096-TD


ᐅ Sergio Morales, California

Address: 923 S Oak St Inglewood, CA 90301-3136

Concise Description of Bankruptcy Case 2:14-bk-23246-WB7: "The bankruptcy filing by Sergio Morales, undertaken in Jul 10, 2014 in Inglewood, CA under Chapter 7, concluded with discharge in 10.08.2014 after liquidating assets."
Sergio Morales — California, 2:14-bk-23246-WB


ᐅ Rosendo Cadena Moran, California

Address: 11029 S Inglewood Ave Apt 10 Inglewood, CA 90304-4516

Brief Overview of Bankruptcy Case 2:14-bk-10525-WB: "In a Chapter 7 bankruptcy case, Rosendo Cadena Moran from Inglewood, CA, saw his proceedings start in 01.10.2014 and complete by 2014-04-28, involving asset liquidation."
Rosendo Cadena Moran — California, 2:14-bk-10525-WB


ᐅ Morna Moran, California

Address: 919 N Eucalyptus Ave Apt 5 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-25572-PC7: "Morna Moran's Chapter 7 bankruptcy, filed in Inglewood, CA in 2013-06-14, led to asset liquidation, with the case closing in Sep 24, 2013."
Morna Moran — California, 2:13-bk-25572-PC


ᐅ Fredy Saul Morataya, California

Address: 4072 W 103rd St Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:11-bk-11789-ER7: "The case of Fredy Saul Morataya in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fredy Saul Morataya — California, 2:11-bk-11789-ER


ᐅ Solis Elsa Marina Morel, California

Address: 10208 Firmona Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-48132-ER Overview: "In a Chapter 7 bankruptcy case, Solis Elsa Marina Morel from Inglewood, CA, saw her proceedings start in Nov 15, 2012 and complete by February 2013, involving asset liquidation."
Solis Elsa Marina Morel — California, 2:12-bk-48132-ER


ᐅ Elmer Moreno, California

Address: 4814 W 104th St Inglewood, CA 90304

Bankruptcy Case 2:09-bk-38899-SB Overview: "The case of Elmer Moreno in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elmer Moreno — California, 2:09-bk-38899-SB


ᐅ Henriqueta H Moreno, California

Address: 10400 S Inglewood Ave Apt G Inglewood, CA 90304

Bankruptcy Case 2:11-bk-36554-BB Summary: "The case of Henriqueta H Moreno in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henriqueta H Moreno — California, 2:11-bk-36554-BB


ᐅ Heriberto Moreno, California

Address: 610 E 99th St Apt 1 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-32319-BR7: "Heriberto Moreno's Chapter 7 bankruptcy, filed in Inglewood, CA in 06/01/2010, led to asset liquidation, with the case closing in Sep 11, 2010."
Heriberto Moreno — California, 2:10-bk-32319-BR


ᐅ Miguel Moreno, California

Address: 10520 Mansel Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-15273-ER Summary: "The bankruptcy filing by Miguel Moreno, undertaken in 02/15/2010 in Inglewood, CA under Chapter 7, concluded with discharge in 06.09.2010 after liquidating assets."
Miguel Moreno — California, 2:10-bk-15273-ER


ᐅ Jose C Moreno, California

Address: 11045 Condon Ave Inglewood, CA 90304

Bankruptcy Case 2:11-bk-44050-BB Overview: "The bankruptcy record of Jose C Moreno from Inglewood, CA, shows a Chapter 7 case filed in 2011-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2011."
Jose C Moreno — California, 2:11-bk-44050-BB


ᐅ Noe Moreno, California

Address: 10305 Buford Ave Apt 35 Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-25629-BR: "The bankruptcy record of Noe Moreno from Inglewood, CA, shows a Chapter 7 case filed in June 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2013."
Noe Moreno — California, 2:13-bk-25629-BR


ᐅ Rosa Moreno, California

Address: 120 W Ellis Ave Apt B Inglewood, CA 90302

Bankruptcy Case 2:09-bk-43302-ER Summary: "The bankruptcy record of Rosa Moreno from Inglewood, CA, shows a Chapter 7 case filed in Nov 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2010."
Rosa Moreno — California, 2:09-bk-43302-ER


ᐅ Eladio Moreno, California

Address: 201 W Regent St Apt 406 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-27565-BR Overview: "Inglewood, CA resident Eladio Moreno's 05.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2010."
Eladio Moreno — California, 2:10-bk-27565-BR


ᐅ Anginette S Morgan, California

Address: 2621 W 82nd St Inglewood, CA 90305-1428

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13423-DS: "Anginette S Morgan's bankruptcy, initiated in February 2014 and concluded by 06/16/2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anginette S Morgan — California, 2:14-bk-13423-DS


ᐅ Oliver Morgan, California

Address: 8625 S 10th Ave Inglewood, CA 90305

Bankruptcy Case 2:10-bk-46217-VZ Overview: "The case of Oliver Morgan in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oliver Morgan — California, 2:10-bk-46217-VZ


ᐅ Tonya Maria Morris, California

Address: 525 E 99th St Apt 2 Inglewood, CA 90301-6421

Concise Description of Bankruptcy Case 2:16-bk-14807-ER7: "In a Chapter 7 bankruptcy case, Tonya Maria Morris from Inglewood, CA, saw her proceedings start in 04/13/2016 and complete by July 2016, involving asset liquidation."
Tonya Maria Morris — California, 2:16-bk-14807-ER


ᐅ Debra D Morris, California

Address: 877 W Beach Ave Apt 1 Inglewood, CA 90302

Bankruptcy Case 2:13-bk-27242-ER Summary: "In a Chapter 7 bankruptcy case, Debra D Morris from Inglewood, CA, saw her proceedings start in 2013-07-03 and complete by October 2013, involving asset liquidation."
Debra D Morris — California, 2:13-bk-27242-ER


ᐅ Dickerson Gayle Morton, California

Address: 815 N La Brea Ave # 166 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-37811-EC Summary: "In Inglewood, CA, Dickerson Gayle Morton filed for Chapter 7 bankruptcy in 06.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 31, 2011."
Dickerson Gayle Morton — California, 2:11-bk-37811-EC


ᐅ Julian Morua, California

Address: 3429 W 110th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:11-bk-48538-BB7: "Inglewood, CA resident Julian Morua's 09/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Julian Morua — California, 2:11-bk-48538-BB


ᐅ Jose Asuncion Moya, California

Address: 3126 W 113th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:13-bk-19380-BB: "Jose Asuncion Moya's bankruptcy, initiated in April 2013 and concluded by Jul 15, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Asuncion Moya — California, 2:13-bk-19380-BB


ᐅ Khalid Emmanuel Muhammad, California

Address: 10109 Buford Ave Apt 3 Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:13-bk-23759-BR7: "Khalid Emmanuel Muhammad's Chapter 7 bankruptcy, filed in Inglewood, CA in 05.24.2013, led to asset liquidation, with the case closing in August 2013."
Khalid Emmanuel Muhammad — California, 2:13-bk-23759-BR


ᐅ Melody R Mundy, California

Address: 532 Evergreen St Apt 1 Inglewood, CA 90302-7101

Brief Overview of Bankruptcy Case 2:15-bk-21725-RK: "Melody R Mundy's Chapter 7 bankruptcy, filed in Inglewood, CA in July 2015, led to asset liquidation, with the case closing in 2015-10-24."
Melody R Mundy — California, 2:15-bk-21725-RK


ᐅ Ronald Kingston Mundy, California

Address: 532 Evergreen St Apt 1 Inglewood, CA 90302-7101

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21725-RK: "Ronald Kingston Mundy's Chapter 7 bankruptcy, filed in Inglewood, CA in Jul 26, 2015, led to asset liquidation, with the case closing in 2015-10-24."
Ronald Kingston Mundy — California, 2:15-bk-21725-RK


ᐅ Betty Muniz, California

Address: 10604 S Truro Ave Inglewood, CA 90304-1809

Concise Description of Bankruptcy Case 2:16-bk-13007-DS7: "Betty Muniz's Chapter 7 bankruptcy, filed in Inglewood, CA in March 2016, led to asset liquidation, with the case closing in 06/08/2016."
Betty Muniz — California, 2:16-bk-13007-DS


ᐅ Mendez Evangelina Muniz, California

Address: 10904 Burin Ave Apt 5 Inglewood, CA 90304

Bankruptcy Case 2:10-bk-44577-VK Summary: "The bankruptcy filing by Mendez Evangelina Muniz, undertaken in 08/17/2010 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
Mendez Evangelina Muniz — California, 2:10-bk-44577-VK


ᐅ Mirna Esperanza Muniz, California

Address: 4309 W 106th St Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:13-bk-33257-RN7: "Inglewood, CA resident Mirna Esperanza Muniz's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2013."
Mirna Esperanza Muniz — California, 2:13-bk-33257-RN


ᐅ Gonzalez Karem Patricia Munoz, California

Address: 320 Elm Ave Inglewood, CA 90301-3210

Brief Overview of Bankruptcy Case 2:14-bk-28241-WB: "Gonzalez Karem Patricia Munoz's Chapter 7 bankruptcy, filed in Inglewood, CA in 2014-09-25, led to asset liquidation, with the case closing in 2014-12-24."
Gonzalez Karem Patricia Munoz — California, 2:14-bk-28241-WB


ᐅ Angel Munoz, California

Address: 3530 W 112th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-19658-BR Summary: "Angel Munoz's bankruptcy, initiated in March 2010 and concluded by Jul 15, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Munoz — California, 2:10-bk-19658-BR


ᐅ Martin Munoz, California

Address: 620 Nectarine St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11973-VK: "Martin Munoz's bankruptcy, initiated in Jan 19, 2010 and concluded by 05.01.2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Munoz — California, 2:10-bk-11973-VK


ᐅ Cynthia Munoz, California

Address: 4932 W 109th St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:12-bk-26134-ER: "Cynthia Munoz's bankruptcy, initiated in May 7, 2012 and concluded by August 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Munoz — California, 2:12-bk-26134-ER


ᐅ Daniel Munoz, California

Address: 1123 E 66th St Inglewood, CA 90302

Bankruptcy Case 2:10-bk-33949-BR Summary: "In a Chapter 7 bankruptcy case, Daniel Munoz from Inglewood, CA, saw his proceedings start in Jun 11, 2010 and complete by 2010-10-14, involving asset liquidation."
Daniel Munoz — California, 2:10-bk-33949-BR


ᐅ De Colocho Maria Munoz, California

Address: 1129 E 65th St Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:09-bk-43023-AA: "The case of De Colocho Maria Munoz in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Colocho Maria Munoz — California, 2:09-bk-43023-AA


ᐅ Abel Munoz, California

Address: 622 Nectarine St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-62171-BB7: "The bankruptcy record of Abel Munoz from Inglewood, CA, shows a Chapter 7 case filed in 2010-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Abel Munoz — California, 2:10-bk-62171-BB


ᐅ Abelardo Munoz, California

Address: PO Box 8032 Inglewood, CA 90308

Concise Description of Bankruptcy Case 2:10-bk-25903-RN7: "Abelardo Munoz's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-04-23, led to asset liquidation, with the case closing in August 3, 2010."
Abelardo Munoz — California, 2:10-bk-25903-RN


ᐅ Misael Munoz, California

Address: 719 E Brett St Inglewood, CA 90302

Bankruptcy Case 2:10-bk-34434-BB Summary: "In a Chapter 7 bankruptcy case, Misael Munoz from Inglewood, CA, saw his proceedings start in June 2010 and complete by Oct 19, 2010, involving asset liquidation."
Misael Munoz — California, 2:10-bk-34434-BB


ᐅ Ramiro Noel Murcia, California

Address: 335 W Kelso St Apt 7 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-56733-BB Overview: "Ramiro Noel Murcia's bankruptcy, initiated in November 11, 2011 and concluded by March 15, 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramiro Noel Murcia — California, 2:11-bk-56733-BB


ᐅ Maria Soledad Murillo, California

Address: 1112 E La Palma Dr Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-23102-RK: "The bankruptcy filing by Maria Soledad Murillo, undertaken in May 20, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Maria Soledad Murillo — California, 2:13-bk-23102-RK


ᐅ Agustin Murillo, California

Address: 3842 W Imperial Hwy Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:10-bk-45425-BR7: "The bankruptcy filing by Agustin Murillo, undertaken in 08/23/2010 in Inglewood, CA under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
Agustin Murillo — California, 2:10-bk-45425-BR


ᐅ Rogelio Muro, California

Address: 612 E Kelso St Apt 4 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-55423-TD7: "The bankruptcy record of Rogelio Muro from Inglewood, CA, shows a Chapter 7 case filed in Oct 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-24."
Rogelio Muro — California, 2:10-bk-55423-TD


ᐅ Charlie Murphy, California

Address: 10112 Felton Ave Apt 1 Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-36105-BR7: "The bankruptcy record of Charlie Murphy from Inglewood, CA, shows a Chapter 7 case filed in June 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2010."
Charlie Murphy — California, 2:10-bk-36105-BR


ᐅ Paulette Denise Murphy, California

Address: 100 E Spruce Ave Apt 1 Inglewood, CA 90301-2748

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21023-ER: "The bankruptcy record of Paulette Denise Murphy from Inglewood, CA, shows a Chapter 7 case filed in 06/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-15."
Paulette Denise Murphy — California, 2:14-bk-21023-ER