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 Walter Maurice Murray, California

Address: 620 W Hyde Park Blvd Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-15734-RN7: "Walter Maurice Murray's Chapter 7 bankruptcy, filed in Inglewood, CA in 02.17.2012, led to asset liquidation, with the case closing in June 2012."
Walter Maurice Murray — California, 2:12-bk-15734-RN


ᐅ Tammie P Murray, California

Address: 206 N Cedar Ave Apt 6 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:09-bk-36210-ER: "Inglewood, CA resident Tammie P Murray's 2009-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2010."
Tammie P Murray — California, 2:09-bk-36210-ER


ᐅ Philashone Michelle Myers, California

Address: PO Box 4204 Inglewood, CA 90309

Bankruptcy Case 2:11-bk-41001-BB Summary: "The bankruptcy filing by Philashone Michelle Myers, undertaken in July 2011 in Inglewood, CA under Chapter 7, concluded with discharge in Nov 22, 2011 after liquidating assets."
Philashone Michelle Myers — California, 2:11-bk-41001-BB


ᐅ Aida Naeole, California

Address: 5006 W 111th Pl Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44969-ER: "In Inglewood, CA, Aida Naeole filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-22."
Aida Naeole — California, 2:09-bk-44969-ER


ᐅ Alisia Najera, California

Address: 315 W Queen St Apt D Inglewood, CA 90301

Bankruptcy Case 2:10-bk-29682-RN Summary: "Alisia Najera's Chapter 7 bankruptcy, filed in Inglewood, CA in 05.17.2010, led to asset liquidation, with the case closing in 08.27.2010."
Alisia Najera — California, 2:10-bk-29682-RN


ᐅ Souren Nalbandian, California

Address: PO Box 157 Inglewood, CA 90306

Bankruptcy Case 2:10-bk-41904-TD Summary: "Souren Nalbandian's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-07-30, led to asset liquidation, with the case closing in December 2010."
Souren Nalbandian — California, 2:10-bk-41904-TD


ᐅ Alan Samir Nassif, California

Address: 4118 Lennox Blvd Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-27456-RN: "The case of Alan Samir Nassif in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Samir Nassif — California, 2:11-bk-27456-RN


ᐅ Rafael Nava, California

Address: 430 E Arbor Vitae St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-17129-VZ7: "The bankruptcy filing by Rafael Nava, undertaken in 02/26/2010 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Rafael Nava — California, 2:10-bk-17129-VZ


ᐅ Edgar Navarrete, California

Address: 3901 W 111th St Apt 3 Inglewood, CA 90303-3863

Brief Overview of Bankruptcy Case 2:14-bk-26268-TD: "In Inglewood, CA, Edgar Navarrete filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2014."
Edgar Navarrete — California, 2:14-bk-26268-TD


ᐅ Maria Faviola Navarro, California

Address: 10801 Yukon Ave Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42540-BR: "The bankruptcy record of Maria Faviola Navarro from Inglewood, CA, shows a Chapter 7 case filed in 07/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2011."
Maria Faviola Navarro — California, 2:11-bk-42540-BR


ᐅ Violeta Navarro, California

Address: 4240 W 103rd St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-25512-RN: "Inglewood, CA resident Violeta Navarro's Jun 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2013."
Violeta Navarro — California, 2:13-bk-25512-RN


ᐅ Shawanna Demier Neal, California

Address: 516 Evergreen St Apt 1 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21558-PC: "Shawanna Demier Neal's bankruptcy, initiated in May 1, 2013 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."
Shawanna Demier Neal — California, 2:13-bk-21558-PC


ᐅ Ausanta Nebbitt, California

Address: 741 Venice Way Apt 2 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20294-BB: "Inglewood, CA resident Ausanta Nebbitt's Mar 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-25."
Ausanta Nebbitt — California, 2:12-bk-20294-BB


ᐅ Castaneda Jessica Negrete, California

Address: 418 W Hillsdale St Inglewood, CA 90302-1124

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10630-NB: "The bankruptcy record of Castaneda Jessica Negrete from Inglewood, CA, shows a Chapter 7 case filed in 01/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-18."
Castaneda Jessica Negrete — California, 2:16-bk-10630-NB


ᐅ Galeana Maria Negrete, California

Address: 10112 S Grevillea Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:09-bk-46758-ER7: "Galeana Maria Negrete's Chapter 7 bankruptcy, filed in Inglewood, CA in 12.29.2009, led to asset liquidation, with the case closing in April 27, 2010."
Galeana Maria Negrete — California, 2:09-bk-46758-ER


ᐅ Martha Estela Negrete, California

Address: 3500 W 116th St Inglewood, CA 90303-2905

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18318-DS: "Martha Estela Negrete's bankruptcy, initiated in 2015-05-23 and concluded by August 21, 2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Estela Negrete — California, 2:15-bk-18318-DS


ᐅ Henry Fitzgerald Nelson, California

Address: 9245 Crenshaw Blvd Apt 1 Inglewood, CA 90305-2799

Bankruptcy Case 2:14-bk-33171-BR Overview: "In Inglewood, CA, Henry Fitzgerald Nelson filed for Chapter 7 bankruptcy in December 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-16."
Henry Fitzgerald Nelson — California, 2:14-bk-33171-BR


ᐅ Dewanta La Tonya Nelson, California

Address: 818 E La Palma Dr Apt 5 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-20840-PC7: "Dewanta La Tonya Nelson's bankruptcy, initiated in March 27, 2012 and concluded by July 30, 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewanta La Tonya Nelson — California, 2:12-bk-20840-PC


ᐅ Christaley Ann Nesbitt, California

Address: 1023 Larch St Apt 2 Inglewood, CA 90301-3902

Concise Description of Bankruptcy Case 2:15-bk-27997-WB7: "In Inglewood, CA, Christaley Ann Nesbitt filed for Chapter 7 bankruptcy in November 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Christaley Ann Nesbitt — California, 2:15-bk-27997-WB


ᐅ Ruby Mae Nesby, California

Address: 625 Howland Dr Apt 6 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-62412-TD Summary: "Ruby Mae Nesby's bankruptcy, initiated in December 28, 2011 and concluded by 05/01/2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Mae Nesby — California, 2:11-bk-62412-TD


ᐅ Christian Nettles, California

Address: 335 W Kelso St Apt 14 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-31059-RN Summary: "In Inglewood, CA, Christian Nettles filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2010."
Christian Nettles — California, 2:10-bk-31059-RN


ᐅ Attila D Newman, California

Address: 5213 W 120th St Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37221-RN: "Attila D Newman's bankruptcy, initiated in 06.24.2011 and concluded by October 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Attila D Newman — California, 2:11-bk-37221-RN


ᐅ Fatisha P Newman, California

Address: 955 E Hyde Park Blvd Apt 4 Inglewood, CA 90302-4275

Concise Description of Bankruptcy Case 2:15-bk-12378-RN7: "In a Chapter 7 bankruptcy case, Fatisha P Newman from Inglewood, CA, saw their proceedings start in 02.17.2015 and complete by June 2015, involving asset liquidation."
Fatisha P Newman — California, 2:15-bk-12378-RN


ᐅ Tanya Newton, California

Address: 2903 W 85th St Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51369-TD: "Inglewood, CA resident Tanya Newton's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-31."
Tanya Newton — California, 2:10-bk-51369-TD


ᐅ Tamie Cherise Nezart, California

Address: 3101 W 84th St Apt 1 Inglewood, CA 90305-1361

Bankruptcy Case 2:15-bk-17537-RN Overview: "The case of Tamie Cherise Nezart in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamie Cherise Nezart — California, 2:15-bk-17537-RN


ᐅ Lewis Patricia Arlene Niblet, California

Address: 621 E 99th St Apt 24 Inglewood, CA 90301-6568

Concise Description of Bankruptcy Case 2:16-bk-18880-SK7: "Lewis Patricia Arlene Niblet's Chapter 7 bankruptcy, filed in Inglewood, CA in July 2016, led to asset liquidation, with the case closing in September 30, 2016."
Lewis Patricia Arlene Niblet — California, 2:16-bk-18880-SK


ᐅ Yvonne Onyedikachi Nibo, California

Address: 309 E Hillcrest Blvd # 300 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-38777-BB Overview: "The case of Yvonne Onyedikachi Nibo in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Onyedikachi Nibo — California, 2:13-bk-38777-BB


ᐅ Alice Lynn Nicholas, California

Address: 3406 W 81st St Inglewood, CA 90305

Bankruptcy Case 2:11-bk-10533-TD Summary: "In a Chapter 7 bankruptcy case, Alice Lynn Nicholas from Inglewood, CA, saw her proceedings start in 2011-01-05 and complete by May 10, 2011, involving asset liquidation."
Alice Lynn Nicholas — California, 2:11-bk-10533-TD


ᐅ Donald D Nielsen, California

Address: 3334 W 83rd St Inglewood, CA 90305

Bankruptcy Case 2:13-bk-31119-TD Overview: "Donald D Nielsen's Chapter 7 bankruptcy, filed in Inglewood, CA in 2013-08-22, led to asset liquidation, with the case closing in Dec 2, 2013."
Donald D Nielsen — California, 2:13-bk-31119-TD


ᐅ Marcos Antonio Nieto, California

Address: 3725 W 107th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:11-bk-42686-PC7: "Marcos Antonio Nieto's Chapter 7 bankruptcy, filed in Inglewood, CA in July 31, 2011, led to asset liquidation, with the case closing in December 3, 2011."
Marcos Antonio Nieto — California, 2:11-bk-42686-PC


ᐅ Bahman Avalanche Nieto, California

Address: 412 E Ellis Ave Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:12-bk-44813-RN: "Inglewood, CA resident Bahman Avalanche Nieto's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-26."
Bahman Avalanche Nieto — California, 2:12-bk-44813-RN


ᐅ Salvador Luna Nieto, California

Address: 1036 Rosewood Ave Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45019-BR: "Salvador Luna Nieto's Chapter 7 bankruptcy, filed in Inglewood, CA in August 17, 2011, led to asset liquidation, with the case closing in Dec 20, 2011."
Salvador Luna Nieto — California, 2:11-bk-45019-BR


ᐅ Gaby Nieto, California

Address: PO Box 5413 Inglewood, CA 90310

Brief Overview of Bankruptcy Case 2:10-bk-43737-BB: "Inglewood, CA resident Gaby Nieto's Aug 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Gaby Nieto — California, 2:10-bk-43737-BB


ᐅ Patsy Ann Nimmers, California

Address: 644 Aerick St Apt 3 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-22342-BR7: "The bankruptcy filing by Patsy Ann Nimmers, undertaken in April 2012 in Inglewood, CA under Chapter 7, concluded with discharge in 2012-08-09 after liquidating assets."
Patsy Ann Nimmers — California, 2:12-bk-22342-BR


ᐅ Shoji Nishida, California

Address: 415 Magnolia Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-56378-RK: "Shoji Nishida's bankruptcy, initiated in November 2011 and concluded by 03.05.2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shoji Nishida — California, 2:11-bk-56378-RK


ᐅ Orene Jeanetta Noel, California

Address: 8401 S 2nd Ave Inglewood, CA 90305

Bankruptcy Case 2:11-bk-31727-BB Overview: "The case of Orene Jeanetta Noel in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orene Jeanetta Noel — California, 2:11-bk-31727-BB


ᐅ Regina Guadalupe Nolasco, California

Address: 10905 3/4 S Prairie Ave Inglewood, CA 90303

Bankruptcy Case 2:12-bk-23578-ER Overview: "Inglewood, CA resident Regina Guadalupe Nolasco's 04/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Regina Guadalupe Nolasco — California, 2:12-bk-23578-ER


ᐅ Tranesha S Norris, California

Address: PO Box 9331 Inglewood, CA 90305-9331

Bankruptcy Case 2:14-bk-23053-BB Summary: "In Inglewood, CA, Tranesha S Norris filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2014."
Tranesha S Norris — California, 2:14-bk-23053-BB


ᐅ Jynona Maria Norwood, California

Address: PO Box 3330 Inglewood, CA 90304

Bankruptcy Case 2:14-bk-26387-WB Overview: "In Inglewood, CA, Jynona Maria Norwood filed for Chapter 7 bankruptcy in 2014-08-26. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2014."
Jynona Maria Norwood — California, 2:14-bk-26387-WB


ᐅ Caryn Norwood, California

Address: 11608 Crenshaw Blvd Apt 2 Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:10-bk-62476-BR7: "Caryn Norwood's bankruptcy, initiated in December 2010 and concluded by 04.12.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caryn Norwood — California, 2:10-bk-62476-BR


ᐅ Priscilla Norwood, California

Address: 9801 S 11th Ave Inglewood, CA 90305-3116

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17897-SK: "The case of Priscilla Norwood in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscilla Norwood — California, 2:16-bk-17897-SK


ᐅ Pablo Novelo, California

Address: 3824 W 113th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:13-bk-25422-RN: "The bankruptcy record of Pablo Novelo from Inglewood, CA, shows a Chapter 7 case filed in 06.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Pablo Novelo — California, 2:13-bk-25422-RN


ᐅ Gilda R Nunez, California

Address: 212 W Regent St Apt 18 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-33670-PC: "Gilda R Nunez's bankruptcy, initiated in May 31, 2011 and concluded by October 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilda R Nunez — California, 2:11-bk-33670-PC


ᐅ Graciela Nunez, California

Address: 4658 W Imperial Hwy Apt 3 Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14377-BR: "Graciela Nunez's bankruptcy, initiated in 02/05/2010 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."
Graciela Nunez — California, 2:10-bk-14377-BR


ᐅ Eddie Nunez, California

Address: 4658 W Imperial Hwy Apt 3 Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:11-bk-13570-PC7: "The bankruptcy filing by Eddie Nunez, undertaken in 2011-01-27 in Inglewood, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Eddie Nunez — California, 2:11-bk-13570-PC


ᐅ Rebecca Leticia Nunez, California

Address: 604 E Kelso St Inglewood, CA 90301

Bankruptcy Case 2:13-bk-31134-BR Overview: "In a Chapter 7 bankruptcy case, Rebecca Leticia Nunez from Inglewood, CA, saw her proceedings start in 08/22/2013 and complete by 11.25.2013, involving asset liquidation."
Rebecca Leticia Nunez — California, 2:13-bk-31134-BR


ᐅ Vickie C Nunez, California

Address: 11105 S Inglewood Ave Inglewood, CA 90304-2514

Bankruptcy Case 2:15-bk-29305-BB Summary: "Vickie C Nunez's bankruptcy, initiated in December 2015 and concluded by 2016-03-23 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie C Nunez — California, 2:15-bk-29305-BB


ᐅ Gloria N Nwagwu, California

Address: 319 W 64th Pl Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-32826-BB7: "The bankruptcy filing by Gloria N Nwagwu, undertaken in 05/26/2011 in Inglewood, CA under Chapter 7, concluded with discharge in Sep 28, 2011 after liquidating assets."
Gloria N Nwagwu — California, 2:11-bk-32826-BB


ᐅ Bertil G Nystrom, California

Address: 10411 S 7th Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-12338-BB: "Inglewood, CA resident Bertil G Nystrom's Jan 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2012."
Bertil G Nystrom — California, 2:12-bk-12338-BB


ᐅ Kelley Lauren O, California

Address: 11207 S Prairie Ave Apt 15 Inglewood, CA 90303-6192

Brief Overview of Bankruptcy Case 2:14-bk-33604-BR: "Kelley Lauren O's Chapter 7 bankruptcy, filed in Inglewood, CA in 12.24.2014, led to asset liquidation, with the case closing in March 2015."
Kelley Lauren O — California, 2:14-bk-33604-BR


ᐅ Onatebo Obuge, California

Address: 3206 W 113th St Apt 2 Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:10-bk-53028-VZ7: "Inglewood, CA resident Onatebo Obuge's October 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2011."
Onatebo Obuge — California, 2:10-bk-53028-VZ


ᐅ Julio Ochoa, California

Address: 727 N Eucalyptus Ave Apt 3 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-39859-VZ: "The bankruptcy filing by Julio Ochoa, undertaken in July 20, 2010 in Inglewood, CA under Chapter 7, concluded with discharge in November 22, 2010 after liquidating assets."
Julio Ochoa — California, 2:10-bk-39859-VZ


ᐅ Jose Ocon, California

Address: 11030 Crenshaw Blvd Apt 4 Inglewood, CA 90303

Bankruptcy Case 2:12-bk-29066-BR Overview: "Jose Ocon's Chapter 7 bankruptcy, filed in Inglewood, CA in 05/31/2012, led to asset liquidation, with the case closing in October 2012."
Jose Ocon — California, 2:12-bk-29066-BR


ᐅ Tryna Diann Odebert, California

Address: 318 1/2 W Plymouth St Inglewood, CA 90302-2112

Brief Overview of Bankruptcy Case 2:14-bk-31678-ER: "Inglewood, CA resident Tryna Diann Odebert's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
Tryna Diann Odebert — California, 2:14-bk-31678-ER


ᐅ Lee C Odom, California

Address: 545 E 97th St Apt 1 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-30866-BB: "The bankruptcy record of Lee C Odom from Inglewood, CA, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2011."
Lee C Odom — California, 2:11-bk-30866-BB


ᐅ Geraldine Albano Ohprecio, California

Address: 200 Regent Cir Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-25167-BB7: "The case of Geraldine Albano Ohprecio in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Albano Ohprecio — California, 2:12-bk-25167-BB


ᐅ Emmanuel Okechi Okokwe, California

Address: 449 Edgewood St Apt 24 Inglewood, CA 90302-4473

Concise Description of Bankruptcy Case 2:16-bk-18126-DS7: "The case of Emmanuel Okechi Okokwe in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmanuel Okechi Okokwe — California, 2:16-bk-18126-DS


ᐅ Jacinta N Okokwe, California

Address: 449 Edgewood St Apt 24 Inglewood, CA 90302-4473

Brief Overview of Bankruptcy Case 2:16-bk-18126-DS: "The bankruptcy record of Jacinta N Okokwe from Inglewood, CA, shows a Chapter 7 case filed in 2016-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2016."
Jacinta N Okokwe — California, 2:16-bk-18126-DS


ᐅ Kechinyere Okorie, California

Address: 741 Stepney St Inglewood, CA 90302

Bankruptcy Case 2:10-bk-13570-SB Summary: "In Inglewood, CA, Kechinyere Okorie filed for Chapter 7 bankruptcy in 02.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.14.2010."
Kechinyere Okorie — California, 2:10-bk-13570-SB


ᐅ Aloysius Onyekereonw Okoro, California

Address: 3133 Hollypark Dr Apt 4 Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14821-RK: "Aloysius Onyekereonw Okoro's Chapter 7 bankruptcy, filed in Inglewood, CA in Feb 25, 2013, led to asset liquidation, with the case closing in Jun 7, 2013."
Aloysius Onyekereonw Okoro — California, 2:13-bk-14821-RK


ᐅ Adolfo Oliva, California

Address: 1209 S Fir Ave Inglewood, CA 90301

Bankruptcy Case 2:10-bk-59237-ER Summary: "In a Chapter 7 bankruptcy case, Adolfo Oliva from Inglewood, CA, saw his proceedings start in Nov 16, 2010 and complete by Mar 21, 2011, involving asset liquidation."
Adolfo Oliva — California, 2:10-bk-59237-ER


ᐅ Vilma Socorro Olivas, California

Address: 1005 E La Palma Dr Inglewood, CA 90301-3798

Bankruptcy Case 2:14-bk-21967-BB Summary: "The bankruptcy record of Vilma Socorro Olivas from Inglewood, CA, shows a Chapter 7 case filed in 06/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2014."
Vilma Socorro Olivas — California, 2:14-bk-21967-BB


ᐅ James Pauletta Ann Oliver, California

Address: 3501 W 74th Pl Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19779-VZ: "In a Chapter 7 bankruptcy case, James Pauletta Ann Oliver from Inglewood, CA, saw her proceedings start in 2011-03-08 and complete by July 2011, involving asset liquidation."
James Pauletta Ann Oliver — California, 2:11-bk-19779-VZ


ᐅ Gonzalez Lorena Olmedo, California

Address: 1024 S Eucalyptus Ave Inglewood, CA 90301

Bankruptcy Case 2:09-bk-36304-BR Summary: "The bankruptcy record of Gonzalez Lorena Olmedo from Inglewood, CA, shows a Chapter 7 case filed in September 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2010."
Gonzalez Lorena Olmedo — California, 2:09-bk-36304-BR


ᐅ Marisol Olmedo, California

Address: 4346 W 102nd St Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-28501-VK7: "Marisol Olmedo's bankruptcy, initiated in May 10, 2010 and concluded by 08/20/2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisol Olmedo — California, 2:10-bk-28501-VK


ᐅ Nicolas Olmedo, California

Address: 2513 W 112th St Inglewood, CA 90303

Bankruptcy Case 2:12-bk-51389-TD Summary: "In Inglewood, CA, Nicolas Olmedo filed for Chapter 7 bankruptcy in 12.19.2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2013."
Nicolas Olmedo — California, 2:12-bk-51389-TD


ᐅ Amanda Olmos, California

Address: 1215 Walnut St Inglewood, CA 90301-3837

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19637-SK: "Inglewood, CA resident Amanda Olmos's 06/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2015."
Amanda Olmos — California, 2:15-bk-19637-SK


ᐅ Salvador Olmos, California

Address: 10603 S Inglewood Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47516-BR: "The bankruptcy filing by Salvador Olmos, undertaken in 2010-09-02 in Inglewood, CA under Chapter 7, concluded with discharge in Jan 5, 2011 after liquidating assets."
Salvador Olmos — California, 2:10-bk-47516-BR


ᐅ Daryl Joshua Oneal, California

Address: 724 Myrtle Ave Apt 1 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-27107-PC7: "Inglewood, CA resident Daryl Joshua Oneal's 07.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Daryl Joshua Oneal — California, 2:13-bk-27107-PC


ᐅ Keri Oneil, California

Address: 5507 W 117th St Inglewood, CA 90304

Bankruptcy Case 2:10-bk-32348-ER Overview: "Keri Oneil's Chapter 7 bankruptcy, filed in Inglewood, CA in June 2010, led to asset liquidation, with the case closing in 09.11.2010."
Keri Oneil — California, 2:10-bk-32348-ER


ᐅ Christian Iruka Onwudi, California

Address: 110 E Hillcrest Blvd Apt 104 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-27442-ER Overview: "In a Chapter 7 bankruptcy case, Christian Iruka Onwudi from Inglewood, CA, saw their proceedings start in May 17, 2012 and complete by 09/19/2012, involving asset liquidation."
Christian Iruka Onwudi — California, 2:12-bk-27442-ER


ᐅ Patrick Onwuekwe, California

Address: 630 Venice Way Apt 202 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-53386-RN Summary: "The bankruptcy filing by Patrick Onwuekwe, undertaken in 10/08/2010 in Inglewood, CA under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
Patrick Onwuekwe — California, 2:10-bk-53386-RN


ᐅ Hernandez J Edgar G Ordenana, California

Address: 407 W Regent St Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-30343-SK: "Hernandez J Edgar G Ordenana's Chapter 7 bankruptcy, filed in Inglewood, CA in 08/13/2013, led to asset liquidation, with the case closing in 2013-11-18."
Hernandez J Edgar G Ordenana — California, 2:13-bk-30343-SK


ᐅ Sandra D Ordonez, California

Address: 3534 W 109th St Inglewood, CA 90303-2216

Concise Description of Bankruptcy Case 2:15-bk-22306-ER7: "In Inglewood, CA, Sandra D Ordonez filed for Chapter 7 bankruptcy in 08.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2015."
Sandra D Ordonez — California, 2:15-bk-22306-ER


ᐅ Efrain Oregel, California

Address: 4128 W 102nd St Inglewood, CA 90304-1628

Bankruptcy Case 2:15-bk-28870-RN Overview: "The bankruptcy filing by Efrain Oregel, undertaken in December 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 03.13.2016 after liquidating assets."
Efrain Oregel — California, 2:15-bk-28870-RN


ᐅ Oscar Amides Orellana, California

Address: 524 W Olive St Apt 1 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-35689-EC Overview: "Oscar Amides Orellana's Chapter 7 bankruptcy, filed in Inglewood, CA in Jun 14, 2011, led to asset liquidation, with the case closing in 2011-10-17."
Oscar Amides Orellana — California, 2:11-bk-35689-EC


ᐅ Henry Orellana, California

Address: 124 E Buckthorn St Apt 6 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-36849-TD7: "Henry Orellana's bankruptcy, initiated in November 6, 2013 and concluded by 02.16.2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Orellana — California, 2:13-bk-36849-TD


ᐅ Alicia Ornelas, California

Address: 620 Edgewood St Apt 2 Inglewood, CA 90302

Bankruptcy Case 2:09-bk-40994-ER Overview: "Inglewood, CA resident Alicia Ornelas's 2009-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
Alicia Ornelas — California, 2:09-bk-40994-ER


ᐅ Yolanda Ornelas, California

Address: 918 Kenwood St Apt 2 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-12356-RN: "The case of Yolanda Ornelas in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Ornelas — California, 2:13-bk-12356-RN


ᐅ Maria Orozco, California

Address: 11142 Yukon Ave Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26009-BB: "Maria Orozco's bankruptcy, initiated in 04/25/2010 and concluded by 2010-08-05 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Orozco — California, 2:10-bk-26009-BB


ᐅ Jose Luis Orozco, California

Address: 579 Hyde Park Pl Apt 1 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35649-SB: "Jose Luis Orozco's Chapter 7 bankruptcy, filed in Inglewood, CA in 09.23.2009, led to asset liquidation, with the case closing in January 2010."
Jose Luis Orozco — California, 2:09-bk-35649-SB


ᐅ Miriam Del Carmen Ortiz, California

Address: 200 W Queen St Apt 318 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-17977-TD Overview: "The case of Miriam Del Carmen Ortiz in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Del Carmen Ortiz — California, 2:13-bk-17977-TD


ᐅ Joana Ortiz, California

Address: 1316 N Chester Ave Inglewood, CA 90302-1421

Brief Overview of Bankruptcy Case 2:14-bk-26587-RK: "The case of Joana Ortiz in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joana Ortiz — California, 2:14-bk-26587-RK


ᐅ Raimundo Ortiz, California

Address: 5016 W 112th St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-10466-RN: "Raimundo Ortiz's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-01-05, led to asset liquidation, with the case closing in 2011-05-10."
Raimundo Ortiz — California, 2:11-bk-10466-RN


ᐅ Tapau Natiel Osborne, California

Address: 8722 Beckenham Ln Unit E Inglewood, CA 90305-3527

Bankruptcy Case 2:15-bk-10989-RN Overview: "The bankruptcy record of Tapau Natiel Osborne from Inglewood, CA, shows a Chapter 7 case filed in January 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2015."
Tapau Natiel Osborne — California, 2:15-bk-10989-RN


ᐅ Milagro Osorio, California

Address: 10131 Mansel Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-22856-BR Overview: "Inglewood, CA resident Milagro Osorio's Apr 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2010."
Milagro Osorio — California, 2:10-bk-22856-BR


ᐅ Montero Roberto Javier Osorio, California

Address: 606 Edgewood St Apt 6 Inglewood, CA 90302-4878

Bankruptcy Case 2:16-bk-17833-BR Overview: "The bankruptcy record of Montero Roberto Javier Osorio from Inglewood, CA, shows a Chapter 7 case filed in 2016-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-11."
Montero Roberto Javier Osorio — California, 2:16-bk-17833-BR


ᐅ Jimenez Rene Osorio, California

Address: 719 N Eucalyptus Ave Apt 1A Inglewood, CA 90302

Bankruptcy Case 2:13-bk-35617-VZ Overview: "In a Chapter 7 bankruptcy case, Jimenez Rene Osorio from Inglewood, CA, saw their proceedings start in 10.21.2013 and complete by 01/31/2014, involving asset liquidation."
Jimenez Rene Osorio — California, 2:13-bk-35617-VZ


ᐅ Jose L Osorio, California

Address: 3842 1/2 W Imperial Hwy Inglewood, CA 90303-2618

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25043-BR: "Inglewood, CA resident Jose L Osorio's Aug 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-17."
Jose L Osorio — California, 2:14-bk-25043-BR


ᐅ Jorge Mario Osuna, California

Address: 4227 W 102nd St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:09-bk-36743-SB: "Jorge Mario Osuna's Chapter 7 bankruptcy, filed in Inglewood, CA in 10.01.2009, led to asset liquidation, with the case closing in January 2010."
Jorge Mario Osuna — California, 2:09-bk-36743-SB


ᐅ Adeline Otto, California

Address: 8419 S Van Ness Ave Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:10-bk-43671-BR7: "Adeline Otto's bankruptcy, initiated in Aug 11, 2010 and concluded by 2010-12-14 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adeline Otto — California, 2:10-bk-43671-BR


ᐅ Mara S Overbeek, California

Address: 9726 Crenshaw Blvd Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:09-bk-37572-ER7: "The case of Mara S Overbeek in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mara S Overbeek — California, 2:09-bk-37572-ER


ᐅ Robin Overton, California

Address: 3643 W Scribner Ln Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:12-bk-27630-BB: "In Inglewood, CA, Robin Overton filed for Chapter 7 bankruptcy in 05.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2012."
Robin Overton — California, 2:12-bk-27630-BB


ᐅ Randy Jon Owens, California

Address: 9309 Crenshaw Blvd Apt 3 Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26357-BB: "The bankruptcy filing by Randy Jon Owens, undertaken in May 9, 2012 in Inglewood, CA under Chapter 7, concluded with discharge in Aug 20, 2012 after liquidating assets."
Randy Jon Owens — California, 2:12-bk-26357-BB


ᐅ George Robbin Owens, California

Address: 10922 Ardath Ave Inglewood, CA 90303-2405

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11043-DS: "In Inglewood, CA, George Robbin Owens filed for Chapter 7 bankruptcy in 01/28/2016. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2016."
George Robbin Owens — California, 2:16-bk-11043-DS


ᐅ Dora Ozaeta, California

Address: 1211 E La Palma Dr Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36780-BR: "The bankruptcy record of Dora Ozaeta from Inglewood, CA, shows a Chapter 7 case filed in 10/02/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2010."
Dora Ozaeta — California, 2:09-bk-36780-BR


ᐅ Lisa Teresa Ozaeta, California

Address: 2317 W 102nd St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10155-RN: "The bankruptcy filing by Lisa Teresa Ozaeta, undertaken in 01.03.2012 in Inglewood, CA under Chapter 7, concluded with discharge in Apr 11, 2012 after liquidating assets."
Lisa Teresa Ozaeta — California, 2:12-bk-10155-RN


ᐅ Jesus Pacheco, California

Address: 10220 Burin Ave Inglewood, CA 90304

Bankruptcy Case 2:13-bk-21594-BB Overview: "The case of Jesus Pacheco in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Pacheco — California, 2:13-bk-21594-BB


ᐅ Garcia Jose Humberto Pacheco, California

Address: 3943 W 108th St Apt G Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32157-BB: "In a Chapter 7 bankruptcy case, Garcia Jose Humberto Pacheco from Inglewood, CA, saw his proceedings start in 06/26/2012 and complete by 10/29/2012, involving asset liquidation."
Garcia Jose Humberto Pacheco — California, 2:12-bk-32157-BB


ᐅ Nehalenia Pacheco, California

Address: 10600 S Grevillea Ave Inglewood, CA 90304-1817

Bankruptcy Case 2:14-bk-22503-TD Summary: "The bankruptcy filing by Nehalenia Pacheco, undertaken in 2014-06-29 in Inglewood, CA under Chapter 7, concluded with discharge in October 20, 2014 after liquidating assets."
Nehalenia Pacheco — California, 2:14-bk-22503-TD