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 Miguel Angel Padilla, California

Address: 418 N La Brea Ave Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-19483-ER7: "In Inglewood, CA, Miguel Angel Padilla filed for Chapter 7 bankruptcy in Apr 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2013."
Miguel Angel Padilla — California, 2:13-bk-19483-ER


ᐅ Pablo Padilla, California

Address: 4235 Lennox Blvd Inglewood, CA 90304

Bankruptcy Case 2:10-bk-12494-BR Overview: "In a Chapter 7 bankruptcy case, Pablo Padilla from Inglewood, CA, saw his proceedings start in January 2010 and complete by May 17, 2010, involving asset liquidation."
Pablo Padilla — California, 2:10-bk-12494-BR


ᐅ Benito De Jesus Palacios, California

Address: 3914 W 111th Pl Inglewood, CA 90303-6520

Bankruptcy Case 2:16-bk-13368-BB Overview: "Inglewood, CA resident Benito De Jesus Palacios's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Benito De Jesus Palacios — California, 2:16-bk-13368-BB


ᐅ Maria Esperanza Palacios, California

Address: 713 S Flower St Apt 1 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-24384-BR Summary: "Maria Esperanza Palacios's bankruptcy, initiated in April 2012 and concluded by Aug 27, 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Esperanza Palacios — California, 2:12-bk-24384-BR


ᐅ Monica B Palma, California

Address: 232 W Olive St Apt 2A Inglewood, CA 90301

Bankruptcy Case 2:12-bk-27337-TD Summary: "The bankruptcy record of Monica B Palma from Inglewood, CA, shows a Chapter 7 case filed in 2012-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-19."
Monica B Palma — California, 2:12-bk-27337-TD


ᐅ Gutierrez Rene Palomares, California

Address: 11134 Spinning Ave Inglewood, CA 90303-2545

Bankruptcy Case 2:15-bk-18892-BR Summary: "Gutierrez Rene Palomares's Chapter 7 bankruptcy, filed in Inglewood, CA in 06.03.2015, led to asset liquidation, with the case closing in September 1, 2015."
Gutierrez Rene Palomares — California, 2:15-bk-18892-BR


ᐅ Lisa Palomares, California

Address: 11134 Spinning Ave Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:09-bk-41074-BR7: "In Inglewood, CA, Lisa Palomares filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-16."
Lisa Palomares — California, 2:09-bk-41074-BR


ᐅ Oscar Humberto Palomo, California

Address: 3612 W 102nd St Apt 19 Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:13-bk-23347-RK7: "In a Chapter 7 bankruptcy case, Oscar Humberto Palomo from Inglewood, CA, saw his proceedings start in May 21, 2013 and complete by 2013-08-26, involving asset liquidation."
Oscar Humberto Palomo — California, 2:13-bk-23347-RK


ᐅ Ileana G Paneque, California

Address: 11021 Doty Ave Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:11-bk-46833-RN7: "The bankruptcy filing by Ileana G Paneque, undertaken in August 30, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in Jan 2, 2012 after liquidating assets."
Ileana G Paneque — California, 2:11-bk-46833-RN


ᐅ Bianca Paniagua, California

Address: 5003 W 99th St Inglewood, CA 90301-3613

Bankruptcy Case 2:16-bk-11169-BB Overview: "In Inglewood, CA, Bianca Paniagua filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Bianca Paniagua — California, 2:16-bk-11169-BB


ᐅ Maria Consuelo Paniagua, California

Address: 4937 W 99th St Inglewood, CA 90301-3611

Concise Description of Bankruptcy Case 2:15-bk-19778-RN7: "The bankruptcy record of Maria Consuelo Paniagua from Inglewood, CA, shows a Chapter 7 case filed in 2015-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Maria Consuelo Paniagua — California, 2:15-bk-19778-RN


ᐅ Vicente Paniagua, California

Address: 4937 W 99th St Inglewood, CA 90301-3611

Brief Overview of Bankruptcy Case 2:15-bk-22488-DS: "The bankruptcy record of Vicente Paniagua from Inglewood, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2015."
Vicente Paniagua — California, 2:15-bk-22488-DS


ᐅ Sarmiento Sandy Panilla, California

Address: 304 E Plymouth St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29226-BR: "In Inglewood, CA, Sarmiento Sandy Panilla filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2010."
Sarmiento Sandy Panilla — California, 2:10-bk-29226-BR


ᐅ Catherine Paolone, California

Address: 826 N Market St Apt 4 Inglewood, CA 90302-5940

Bankruptcy Case 2:14-bk-31082-RK Summary: "Catherine Paolone's bankruptcy, initiated in 11/10/2014 and concluded by 02.08.2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Paolone — California, 2:14-bk-31082-RK


ᐅ Jose Victor Parada, California

Address: 11111 S Prairie Ave Apt A Inglewood, CA 90303-2623

Brief Overview of Bankruptcy Case 2:15-bk-19387-RK: "The bankruptcy filing by Jose Victor Parada, undertaken in June 2015 in Inglewood, CA under Chapter 7, concluded with discharge in Sep 10, 2015 after liquidating assets."
Jose Victor Parada — California, 2:15-bk-19387-RK


ᐅ Jose Paramo, California

Address: 823 1/4 N Acacia St Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:09-bk-46765-ER7: "The bankruptcy filing by Jose Paramo, undertaken in December 2009 in Inglewood, CA under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Jose Paramo — California, 2:09-bk-46765-ER


ᐅ Jr Bobby Pardner, California

Address: 3346 W Imperial Hwy Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:10-bk-39862-VK7: "In Inglewood, CA, Jr Bobby Pardner filed for Chapter 7 bankruptcy in July 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2010."
Jr Bobby Pardner — California, 2:10-bk-39862-VK


ᐅ Carlos H Paredes, California

Address: 5515 W 118th Pl Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25908-BB: "In a Chapter 7 bankruptcy case, Carlos H Paredes from Inglewood, CA, saw their proceedings start in 2013-06-18 and complete by 2013-09-28, involving asset liquidation."
Carlos H Paredes — California, 2:13-bk-25908-BB


ᐅ Christina Paredes, California

Address: 602 S Eucalyptus Ave Inglewood, CA 90301-3224

Bankruptcy Case 2:15-bk-14709-BR Summary: "Christina Paredes's bankruptcy, initiated in March 2015 and concluded by 2015-06-25 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Paredes — California, 2:15-bk-14709-BR


ᐅ Edgar Paredes, California

Address: 4228 Lennox Blvd Inglewood, CA 90304

Bankruptcy Case 2:10-bk-20480-BR Overview: "The case of Edgar Paredes in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Paredes — California, 2:10-bk-20480-BR


ᐅ Freddy Paredes, California

Address: 958 S Oak St Inglewood, CA 90301-3137

Brief Overview of Bankruptcy Case 2:14-bk-28823-TD: "The bankruptcy filing by Freddy Paredes, undertaken in 2014-10-03 in Inglewood, CA under Chapter 7, concluded with discharge in Jan 1, 2015 after liquidating assets."
Freddy Paredes — California, 2:14-bk-28823-TD


ᐅ Aronia Parhams, California

Address: 2612 W Century Blvd Apt 1 Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-10153-AA: "Inglewood, CA resident Aronia Parhams's 2011-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-08."
Aronia Parhams — California, 2:11-bk-10153-AA


ᐅ Jae Nam Park, California

Address: 2912 W 101st St Inglewood, CA 90303

Bankruptcy Case 2:12-bk-47675-RK Summary: "In a Chapter 7 bankruptcy case, Jae Nam Park from Inglewood, CA, saw her proceedings start in 11.09.2012 and complete by 2013-02-19, involving asset liquidation."
Jae Nam Park — California, 2:12-bk-47675-RK


ᐅ Henry Parker, California

Address: 118 E Ivy Ave Apt 1 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-40714-BB7: "Inglewood, CA resident Henry Parker's 2010-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-28."
Henry Parker — California, 2:10-bk-40714-BB


ᐅ Monica Kamain Parker, California

Address: 10800 Crenshaw Blvd Apt 16 Inglewood, CA 90303-5415

Concise Description of Bankruptcy Case 2:16-bk-17583-ER7: "The case of Monica Kamain Parker in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Kamain Parker — California, 2:16-bk-17583-ER


ᐅ Kay Wilda Parks, California

Address: 2912 W 85th St Inglewood, CA 90305-1826

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21286-DS: "The bankruptcy filing by Kay Wilda Parks, undertaken in June 2014 in Inglewood, CA under Chapter 7, concluded with discharge in September 22, 2014 after liquidating assets."
Kay Wilda Parks — California, 2:14-bk-21286-DS


ᐅ Jason Dejon Parks, California

Address: 910 N Cedar St Apt 6 Inglewood, CA 90302

Bankruptcy Case 2:12-bk-21002-RN Summary: "In a Chapter 7 bankruptcy case, Jason Dejon Parks from Inglewood, CA, saw their proceedings start in Mar 28, 2012 and complete by July 2012, involving asset liquidation."
Jason Dejon Parks — California, 2:12-bk-21002-RN


ᐅ Harvey Parnell, California

Address: 409 W 64th St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31423-EC: "Inglewood, CA resident Harvey Parnell's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2011."
Harvey Parnell — California, 2:11-bk-31423-EC


ᐅ Roxana Pasillas, California

Address: 635 1/2 Nectarine St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30830-SK: "Inglewood, CA resident Roxana Pasillas's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2013."
Roxana Pasillas — California, 2:13-bk-30830-SK


ᐅ Jacqueline Pass, California

Address: 418 W Regent St Apt 8 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-32450-RK: "The case of Jacqueline Pass in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Pass — California, 2:12-bk-32450-RK


ᐅ Carlos D Passarelli, California

Address: 1017 Myrtle Ave Apt 4 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-24380-TD Overview: "Carlos D Passarelli's Chapter 7 bankruptcy, filed in Inglewood, CA in May 31, 2013, led to asset liquidation, with the case closing in 09/10/2013."
Carlos D Passarelli — California, 2:13-bk-24380-TD


ᐅ Jack Pastor, California

Address: 3321 W 81st St Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-25661-RN: "The bankruptcy filing by Jack Pastor, undertaken in Apr 22, 2010 in Inglewood, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jack Pastor — California, 2:10-bk-25661-RN


ᐅ Mario Pastrana, California

Address: 3311 W 113th St Inglewood, CA 90303

Bankruptcy Case 2:12-bk-21344-BR Summary: "Inglewood, CA resident Mario Pastrana's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Mario Pastrana — California, 2:12-bk-21344-BR


ᐅ Franco Eduardo Patino, California

Address: 11029 S Inglewood Ave Apt 4 Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-28365-BB: "The case of Franco Eduardo Patino in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franco Eduardo Patino — California, 2:11-bk-28365-BB


ᐅ Miriam Patino, California

Address: 221 W Hyde Park Blvd Inglewood, CA 90302

Bankruptcy Case 2:11-bk-14553-TD Overview: "The bankruptcy record of Miriam Patino from Inglewood, CA, shows a Chapter 7 case filed in February 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-07."
Miriam Patino — California, 2:11-bk-14553-TD


ᐅ Shirley Patnett, California

Address: 3209 W 83rd St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-31168-BR Overview: "Inglewood, CA resident Shirley Patnett's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2010."
Shirley Patnett — California, 2:10-bk-31168-BR


ᐅ Nasherman Patrick, California

Address: 9505 S Van Ness Ave Inglewood, CA 90305

Bankruptcy Case 2:10-bk-58744-VZ Overview: "The case of Nasherman Patrick in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nasherman Patrick — California, 2:10-bk-58744-VZ


ᐅ Courtney Patterson, California

Address: 8620 S 4th Ave Inglewood, CA 90305

Bankruptcy Case 2:13-bk-33678-PC Summary: "The bankruptcy filing by Courtney Patterson, undertaken in 09/25/2013 in Inglewood, CA under Chapter 7, concluded with discharge in 2014-01-05 after liquidating assets."
Courtney Patterson — California, 2:13-bk-33678-PC


ᐅ Melvin Patton, California

Address: 401 W Ellis Ave Inglewood, CA 90302-1108

Bankruptcy Case 2:15-bk-12867-TD Summary: "The bankruptcy filing by Melvin Patton, undertaken in 2015-02-26 in Inglewood, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Melvin Patton — California, 2:15-bk-12867-TD


ᐅ Persio Paulino, California

Address: 8306 Crenshaw Dr Inglewood, CA 90305

Bankruptcy Case 2:10-bk-31882-VZ Overview: "Persio Paulino's bankruptcy, initiated in May 28, 2010 and concluded by September 7, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Persio Paulino — California, 2:10-bk-31882-VZ


ᐅ Karen Vanessa Payne, California

Address: 3736 W 108th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-35037-PC: "Inglewood, CA resident Karen Vanessa Payne's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-22."
Karen Vanessa Payne — California, 2:12-bk-35037-PC


ᐅ Nicole Payne, California

Address: 933 N Cedar St Apt 15 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-33539-ER7: "The bankruptcy filing by Nicole Payne, undertaken in July 2012 in Inglewood, CA under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Nicole Payne — California, 2:12-bk-33539-ER


ᐅ Jr Harry Payne, California

Address: 9509 S Van Ness Ave Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:10-bk-33838-BR7: "In Inglewood, CA, Jr Harry Payne filed for Chapter 7 bankruptcy in 06.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-14."
Jr Harry Payne — California, 2:10-bk-33838-BR


ᐅ Yesenia Paz, California

Address: 2937 W Hardy St Rear Unit Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-60440-TD7: "Yesenia Paz's bankruptcy, initiated in December 2011 and concluded by 04/15/2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yesenia Paz — California, 2:11-bk-60440-TD


ᐅ Val Raye Pearl, California

Address: 951 E 65th St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48438-BB: "The case of Val Raye Pearl in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Val Raye Pearl — California, 2:11-bk-48438-BB


ᐅ Sherron Pearson, California

Address: 7234 S La Cienega Blvd Apt 1 Inglewood, CA 90302-7606

Bankruptcy Case 2:14-bk-33346-RK Summary: "Inglewood, CA resident Sherron Pearson's 2014-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2015."
Sherron Pearson — California, 2:14-bk-33346-RK


ᐅ Pablo Pech, California

Address: 327 Lime St Apt 2 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-53786-PC Overview: "The bankruptcy record of Pablo Pech from Inglewood, CA, shows a Chapter 7 case filed in Oct 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Pablo Pech — California, 2:10-bk-53786-PC


ᐅ Victor Pedroza, California

Address: 4123 W 107th St Inglewood, CA 90304

Bankruptcy Case 2:10-bk-17702-TD Summary: "The case of Victor Pedroza in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Pedroza — California, 2:10-bk-17702-TD


ᐅ Gladys Noemi Pedroza, California

Address: 4123 W 107th St Inglewood, CA 90304

Bankruptcy Case 2:12-bk-20379-RK Summary: "Inglewood, CA resident Gladys Noemi Pedroza's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2012."
Gladys Noemi Pedroza — California, 2:12-bk-20379-RK


ᐅ Karina Janet Pelayo, California

Address: 810 Edgewood St Unit 106 Inglewood, CA 90302-6890

Concise Description of Bankruptcy Case 2:14-bk-11185-ER7: "Inglewood, CA resident Karina Janet Pelayo's January 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2014."
Karina Janet Pelayo — California, 2:14-bk-11185-ER


ᐅ Nicole Monique Pena, California

Address: 142 E Spruce Ave Inglewood, CA 90301-2722

Bankruptcy Case 2:14-bk-27216-BB Overview: "In Inglewood, CA, Nicole Monique Pena filed for Chapter 7 bankruptcy in Sep 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Nicole Monique Pena — California, 2:14-bk-27216-BB


ᐅ Shirley Pennywell, California

Address: 920 Enterprise Ave Apt 14 Inglewood, CA 90302-8322

Concise Description of Bankruptcy Case 2:14-bk-12330-WB7: "In Inglewood, CA, Shirley Pennywell filed for Chapter 7 bankruptcy in 02/07/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2014."
Shirley Pennywell — California, 2:14-bk-12330-WB


ᐅ Eduardo Peraza, California

Address: PO Box 3537 Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:11-bk-40885-BR7: "In Inglewood, CA, Eduardo Peraza filed for Chapter 7 bankruptcy in 07.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/21/2011."
Eduardo Peraza — California, 2:11-bk-40885-BR


ᐅ Jose Rolando Perdomo, California

Address: 341 S Inglewood Ave Apt 3 Inglewood, CA 90301-6872

Bankruptcy Case 2:16-bk-11455-BR Summary: "The bankruptcy filing by Jose Rolando Perdomo, undertaken in 2016-02-05 in Inglewood, CA under Chapter 7, concluded with discharge in May 5, 2016 after liquidating assets."
Jose Rolando Perdomo — California, 2:16-bk-11455-BR


ᐅ Pech Santiago Perdomo, California

Address: 10931 1/2 Acacia Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:10-bk-61711-BR: "The bankruptcy filing by Pech Santiago Perdomo, undertaken in 12/02/2010 in Inglewood, CA under Chapter 7, concluded with discharge in 04.06.2011 after liquidating assets."
Pech Santiago Perdomo — California, 2:10-bk-61711-BR


ᐅ Maria De Lourdes Perea, California

Address: 4112 W 101st St Inglewood, CA 90304

Bankruptcy Case 2:12-bk-18627-BR Summary: "In a Chapter 7 bankruptcy case, Maria De Lourdes Perea from Inglewood, CA, saw her proceedings start in March 2012 and complete by 06.11.2012, involving asset liquidation."
Maria De Lourdes Perea — California, 2:12-bk-18627-BR


ᐅ Maria E Perez, California

Address: 1030 S Osage Ave Apt 7 Inglewood, CA 90301-7191

Bankruptcy Case 2:15-bk-21491-RK Summary: "In Inglewood, CA, Maria E Perez filed for Chapter 7 bankruptcy in July 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2015."
Maria E Perez — California, 2:15-bk-21491-RK


ᐅ Elda A Perez, California

Address: 550 W Regent St Apt 336 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-61594-RK: "The case of Elda A Perez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elda A Perez — California, 2:11-bk-61594-RK


ᐅ Hugo Perez, California

Address: 5014 W 111th Pl Inglewood, CA 90304

Bankruptcy Case 2:10-bk-51469-ER Summary: "Hugo Perez's Chapter 7 bankruptcy, filed in Inglewood, CA in September 2010, led to asset liquidation, with the case closing in January 2011."
Hugo Perez — California, 2:10-bk-51469-ER


ᐅ Sara Perez, California

Address: 3854 W 106th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-57154-RN Summary: "The bankruptcy filing by Sara Perez, undertaken in November 2011 in Inglewood, CA under Chapter 7, concluded with discharge in Mar 19, 2012 after liquidating assets."
Sara Perez — California, 2:11-bk-57154-RN


ᐅ Rendon Leonel Fernando Perez, California

Address: 576 E Hillsdale St Inglewood, CA 90302-1626

Bankruptcy Case 2:15-bk-27053-TD Overview: "Rendon Leonel Fernando Perez's bankruptcy, initiated in 11/05/2015 and concluded by 02/03/2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rendon Leonel Fernando Perez — California, 2:15-bk-27053-TD


ᐅ Quintero Juan Luis Perez, California

Address: 129 W Hillcrest Blvd Apt 7 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-17893-RK Overview: "In Inglewood, CA, Quintero Juan Luis Perez filed for Chapter 7 bankruptcy in 03/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-06."
Quintero Juan Luis Perez — California, 2:13-bk-17893-RK


ᐅ Flores Emma Nira Perez, California

Address: 3431 W 108th St Inglewood, CA 90303-2011

Bankruptcy Case 2:15-bk-27789-RN Summary: "Inglewood, CA resident Flores Emma Nira Perez's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2016."
Flores Emma Nira Perez — California, 2:15-bk-27789-RN


ᐅ Elizabeth Morales Perez, California

Address: 4635 W Century Blvd Inglewood, CA 90304-1400

Bankruptcy Case 2:14-bk-27490-DS Summary: "Inglewood, CA resident Elizabeth Morales Perez's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2014."
Elizabeth Morales Perez — California, 2:14-bk-27490-DS


ᐅ Jose Antonio Perez, California

Address: 1030 S Osage Ave Apt 7 Inglewood, CA 90301-7191

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21491-RK: "The bankruptcy filing by Jose Antonio Perez, undertaken in 2015-07-22 in Inglewood, CA under Chapter 7, concluded with discharge in Oct 20, 2015 after liquidating assets."
Jose Antonio Perez — California, 2:15-bk-21491-RK


ᐅ Venustiano Perez, California

Address: 904 N Cedar St Inglewood, CA 90302

Bankruptcy Case 2:09-bk-40523-ER Summary: "Venustiano Perez's Chapter 7 bankruptcy, filed in Inglewood, CA in November 2009, led to asset liquidation, with the case closing in Feb 13, 2010."
Venustiano Perez — California, 2:09-bk-40523-ER


ᐅ Consuelo Perez, California

Address: 437 Edgewood St Apt 4 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:09-bk-38216-ER: "The bankruptcy filing by Consuelo Perez, undertaken in October 15, 2009 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-02-11 after liquidating assets."
Consuelo Perez — California, 2:09-bk-38216-ER


ᐅ Eloy Perez, California

Address: 1129 S Fir Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-11468-TD: "The case of Eloy Perez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eloy Perez — California, 2:13-bk-11468-TD


ᐅ Linares Gildardo Perez, California

Address: 4644 W 104th St Inglewood, CA 90304-1803

Concise Description of Bankruptcy Case 2:14-bk-23662-ER7: "The bankruptcy record of Linares Gildardo Perez from Inglewood, CA, shows a Chapter 7 case filed in 07.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2014."
Linares Gildardo Perez — California, 2:14-bk-23662-ER


ᐅ Michelle Perez, California

Address: 3540 W Imperial Hwy Apt B Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:09-bk-43704-VZ: "Michelle Perez's bankruptcy, initiated in 11/30/2009 and concluded by Mar 12, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Perez — California, 2:09-bk-43704-VZ


ᐅ Ana Perez, California

Address: 11023 1/2 Larch Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-23244-BR7: "The case of Ana Perez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Perez — California, 2:10-bk-23244-BR


ᐅ Rigoberto Perez, California

Address: 3818 W 105th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:10-bk-37367-RN: "Rigoberto Perez's bankruptcy, initiated in July 2010 and concluded by Nov 4, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rigoberto Perez — California, 2:10-bk-37367-RN


ᐅ Luis Perez, California

Address: 10926 Buford Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-22879-BB Overview: "In a Chapter 7 bankruptcy case, Luis Perez from Inglewood, CA, saw their proceedings start in 2010-04-04 and complete by 2010-07-15, involving asset liquidation."
Luis Perez — California, 2:10-bk-22879-BB


ᐅ Jesse Perez, California

Address: 4635 W Century Blvd Inglewood, CA 90304-1400

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27490-DS: "The bankruptcy record of Jesse Perez from Inglewood, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Jesse Perez — California, 2:14-bk-27490-DS


ᐅ Jr Jose Armando Perez, California

Address: 617 Venice Way Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12456-RN: "Jr Jose Armando Perez's Chapter 7 bankruptcy, filed in Inglewood, CA in January 2011, led to asset liquidation, with the case closing in May 24, 2011."
Jr Jose Armando Perez — California, 2:11-bk-12456-RN


ᐅ Juan Perez, California

Address: 219 W Queen St # 1 Inglewood, CA 90301-4621

Bankruptcy Case 2:15-bk-16612-BB Overview: "In a Chapter 7 bankruptcy case, Juan Perez from Inglewood, CA, saw their proceedings start in 04.27.2015 and complete by 2015-07-26, involving asset liquidation."
Juan Perez — California, 2:15-bk-16612-BB


ᐅ Carlos Perez, California

Address: 3928 W 106th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-17147-ER Summary: "Carlos Perez's Chapter 7 bankruptcy, filed in Inglewood, CA in February 2010, led to asset liquidation, with the case closing in Jun 8, 2010."
Carlos Perez — California, 2:10-bk-17147-ER


ᐅ Moneshia Perkins, California

Address: 555 E Hazel St Apt 5 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41740-ER: "The bankruptcy filing by Moneshia Perkins, undertaken in 2010-07-30 in Inglewood, CA under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Moneshia Perkins — California, 2:10-bk-41740-ER


ᐅ Charles Dormel Perkins, California

Address: PO Box 4021 Inglewood, CA 90309

Concise Description of Bankruptcy Case 2:13-bk-26865-RN7: "The bankruptcy filing by Charles Dormel Perkins, undertaken in June 2013 in Inglewood, CA under Chapter 7, concluded with discharge in Oct 8, 2013 after liquidating assets."
Charles Dormel Perkins — California, 2:13-bk-26865-RN


ᐅ Sr Darryl Ricardo Perkins, California

Address: 205 E Plymouth St Apt 12 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-42388-PC7: "Sr Darryl Ricardo Perkins's Chapter 7 bankruptcy, filed in Inglewood, CA in July 2011, led to asset liquidation, with the case closing in December 2011."
Sr Darryl Ricardo Perkins — California, 2:11-bk-42388-PC


ᐅ Feager Pertilla, California

Address: 8251 Park Cir Inglewood, CA 90305

Bankruptcy Case 2:10-bk-46414-RN Summary: "Inglewood, CA resident Feager Pertilla's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-30."
Feager Pertilla — California, 2:10-bk-46414-RN


ᐅ Walter D Peters, California

Address: 223 E Hyde Park Blvd Apt 2 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:11-bk-18299-BB: "Inglewood, CA resident Walter D Peters's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Walter D Peters — California, 2:11-bk-18299-BB


ᐅ Chanda Peters, California

Address: 500 S Grevillea Ave Apt 5 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-53271-VK: "In a Chapter 7 bankruptcy case, Chanda Peters from Inglewood, CA, saw her proceedings start in October 2010 and complete by 01/28/2011, involving asset liquidation."
Chanda Peters — California, 2:10-bk-53271-VK


ᐅ Kinberly Phillips, California

Address: 2502 W 76th St Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:10-bk-42677-ER7: "Inglewood, CA resident Kinberly Phillips's 08/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Kinberly Phillips — California, 2:10-bk-42677-ER


ᐅ Tish Pierce, California

Address: PO Box 9246 Inglewood, CA 90305-9246

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25856-SK: "The bankruptcy filing by Tish Pierce, undertaken in 08/18/2014 in Inglewood, CA under Chapter 7, concluded with discharge in 12/01/2014 after liquidating assets."
Tish Pierce — California, 2:14-bk-25856-SK


ᐅ Josie Pierce, California

Address: 9521 S 3rd Ave Inglewood, CA 90305-3037

Bankruptcy Case 2:14-bk-25856-SK Summary: "Inglewood, CA resident Josie Pierce's August 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Josie Pierce — California, 2:14-bk-25856-SK


ᐅ Nicholas Pietroforte, California

Address: 7 Pine Ct Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-22147-BR7: "The bankruptcy filing by Nicholas Pietroforte, undertaken in Mar 30, 2010 in Inglewood, CA under Chapter 7, concluded with discharge in July 10, 2010 after liquidating assets."
Nicholas Pietroforte — California, 2:10-bk-22147-BR


ᐅ Veronica Pimentel, California

Address: 735 Stepney St Inglewood, CA 90302-2530

Bankruptcy Case 2:14-bk-32350-SK Overview: "The bankruptcy record of Veronica Pimentel from Inglewood, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2015."
Veronica Pimentel — California, 2:14-bk-32350-SK


ᐅ Jo Ann Pine, California

Address: 927 Kenwood St Inglewood, CA 90301-3124

Bankruptcy Case 2:14-bk-10955-PC Overview: "The case of Jo Ann Pine in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Ann Pine — California, 2:14-bk-10955-PC


ᐅ Alfredo Pineda, California

Address: 10923 Eastwood Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-33281-ER Overview: "In a Chapter 7 bankruptcy case, Alfredo Pineda from Inglewood, CA, saw his proceedings start in 06/08/2010 and complete by 10/11/2010, involving asset liquidation."
Alfredo Pineda — California, 2:10-bk-33281-ER


ᐅ Damaris Marisol Pinto, California

Address: 411 S Eucalyptus Ave Inglewood, CA 90301-2605

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25718-RK: "Damaris Marisol Pinto's Chapter 7 bankruptcy, filed in Inglewood, CA in Oct 13, 2015, led to asset liquidation, with the case closing in 01.11.2016."
Damaris Marisol Pinto — California, 2:15-bk-25718-RK


ᐅ Maria Placidon, California

Address: PO Box 5335 Inglewood, CA 90310

Bankruptcy Case 2:10-bk-54051-PC Overview: "Maria Placidon's bankruptcy, initiated in 10/13/2010 and concluded by Feb 15, 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Placidon — California, 2:10-bk-54051-PC


ᐅ Kermit Allen Player, California

Address: 10927 Penney Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-52190-BB: "In Inglewood, CA, Kermit Allen Player filed for Chapter 7 bankruptcy in December 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2013."
Kermit Allen Player — California, 2:12-bk-52190-BB


ᐅ Christopher L Plummer, California

Address: 9322 S 5th Ave Inglewood, CA 90305

Bankruptcy Case 2:13-bk-14692-BB Overview: "Inglewood, CA resident Christopher L Plummer's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-28."
Christopher L Plummer — California, 2:13-bk-14692-BB


ᐅ Tanya Poellnitz, California

Address: 3846 1/2 W 110th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-39999-PC Summary: "In Inglewood, CA, Tanya Poellnitz filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2010."
Tanya Poellnitz — California, 2:10-bk-39999-PC


ᐅ Tieshia D Pogues, California

Address: 519 E 99th St Apt 4 Inglewood, CA 90301-6418

Concise Description of Bankruptcy Case 2:15-bk-14733-VZ7: "The bankruptcy record of Tieshia D Pogues from Inglewood, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Tieshia D Pogues — California, 2:15-bk-14733-VZ


ᐅ Garcia Edgar Polo, California

Address: 1115 Field Ave Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-11818-VK7: "Garcia Edgar Polo's Chapter 7 bankruptcy, filed in Inglewood, CA in Jan 18, 2010, led to asset liquidation, with the case closing in 2010-05-14."
Garcia Edgar Polo — California, 2:10-bk-11818-VK


ᐅ Gema O Pommier, California

Address: 215 W Plymouth St Inglewood, CA 90302

Bankruptcy Case 2:11-bk-48327-BR Overview: "The bankruptcy filing by Gema O Pommier, undertaken in September 9, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2012-01-12 after liquidating assets."
Gema O Pommier — California, 2:11-bk-48327-BR


ᐅ Cynthia Ponce, California

Address: PO Box 2891 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:09-bk-43076-BR7: "Cynthia Ponce's bankruptcy, initiated in Nov 23, 2009 and concluded by 2010-03-05 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ponce — California, 2:09-bk-43076-BR


ᐅ Julio Cesar Ponce, California

Address: 719 Myrtle Ave Apt B Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-27942-BR: "Julio Cesar Ponce's bankruptcy, initiated in Apr 26, 2011 and concluded by August 29, 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Cesar Ponce — California, 2:11-bk-27942-BR