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 Ana Doris Aparicio, California

Address: PO Box 1502 Inglewood, CA 90308

Bankruptcy Case 2:12-bk-25414-BR Summary: "Ana Doris Aparicio's bankruptcy, initiated in 05/01/2012 and concluded by September 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Doris Aparicio — California, 2:12-bk-25414-BR


ᐅ Bustamante Rosario Apodaca, California

Address: 842 Victor Ave Apt 4 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-20668-TD Summary: "In a Chapter 7 bankruptcy case, Bustamante Rosario Apodaca from Inglewood, CA, saw their proceedings start in March 12, 2011 and complete by 2011-07-15, involving asset liquidation."
Bustamante Rosario Apodaca — California, 2:11-bk-20668-TD


ᐅ Rafael Perez Aragon, California

Address: 1000 E Fairview Blvd Inglewood, CA 90302

Bankruptcy Case 2:11-bk-33490-EC Overview: "Inglewood, CA resident Rafael Perez Aragon's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Rafael Perez Aragon — California, 2:11-bk-33490-EC


ᐅ Denise Joy Arbaugh, California

Address: 2720 W 94th St Inglewood, CA 90305-3024

Concise Description of Bankruptcy Case 2:16-bk-16087-BB7: "Denise Joy Arbaugh's Chapter 7 bankruptcy, filed in Inglewood, CA in May 7, 2016, led to asset liquidation, with the case closing in 08.05.2016."
Denise Joy Arbaugh — California, 2:16-bk-16087-BB


ᐅ Mong Lang Arbogast, California

Address: 328 Hargrave St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18398-RN: "The bankruptcy record of Mong Lang Arbogast from Inglewood, CA, shows a Chapter 7 case filed in 2012-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Mong Lang Arbogast — California, 2:12-bk-18398-RN


ᐅ Claire S Arce, California

Address: 4821 W Century Blvd Apt 26B Inglewood, CA 90304-3216

Brief Overview of Bankruptcy Case 2:14-bk-10749-RK: "The bankruptcy record of Claire S Arce from Inglewood, CA, shows a Chapter 7 case filed in 01/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Claire S Arce — California, 2:14-bk-10749-RK


ᐅ Amezquita Maria Arceo, California

Address: 10504 Ravenswood Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37498-ER: "Amezquita Maria Arceo's Chapter 7 bankruptcy, filed in Inglewood, CA in 07.05.2010, led to asset liquidation, with the case closing in 11/07/2010."
Amezquita Maria Arceo — California, 2:10-bk-37498-ER


ᐅ Iii Sammie Archer, California

Address: 9000 Crenshaw Blvd Inglewood, CA 90305

Bankruptcy Case 2:10-bk-58245-BR Overview: "The bankruptcy filing by Iii Sammie Archer, undertaken in Nov 10, 2010 in Inglewood, CA under Chapter 7, concluded with discharge in March 15, 2011 after liquidating assets."
Iii Sammie Archer — California, 2:10-bk-58245-BR


ᐅ De Leon Roberto Archila, California

Address: 1135 Myrtle Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-30060-PC7: "De Leon Roberto Archila's Chapter 7 bankruptcy, filed in Inglewood, CA in May 19, 2010, led to asset liquidation, with the case closing in 08.29.2010."
De Leon Roberto Archila — California, 2:10-bk-30060-PC


ᐅ Erick Archila, California

Address: 3660 W 107th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-20899-BR Summary: "Inglewood, CA resident Erick Archila's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2010."
Erick Archila — California, 2:10-bk-20899-BR


ᐅ Jorge Dennis Ardon, California

Address: 310 3/4 E Tamarack Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-35856-PC: "In a Chapter 7 bankruptcy case, Jorge Dennis Ardon from Inglewood, CA, saw his proceedings start in Jun 15, 2011 and complete by October 2011, involving asset liquidation."
Jorge Dennis Ardon — California, 2:11-bk-35856-PC


ᐅ Luis Arevalo, California

Address: 10416 Firmona Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:10-bk-64159-VK: "In a Chapter 7 bankruptcy case, Luis Arevalo from Inglewood, CA, saw their proceedings start in 12.20.2010 and complete by 04/24/2011, involving asset liquidation."
Luis Arevalo — California, 2:10-bk-64159-VK


ᐅ Jose Arias, California

Address: 720 E Arbor Vitae St Apt 5 Inglewood, CA 90301-7962

Brief Overview of Bankruptcy Case 2:14-bk-12964-BB: "In a Chapter 7 bankruptcy case, Jose Arias from Inglewood, CA, saw their proceedings start in February 2014 and complete by Jun 23, 2014, involving asset liquidation."
Jose Arias — California, 2:14-bk-12964-BB


ᐅ Candy Arias, California

Address: 720 E Arbor Vitae St Apt 5 Inglewood, CA 90301-7962

Concise Description of Bankruptcy Case 2:14-bk-12964-BB7: "In a Chapter 7 bankruptcy case, Candy Arias from Inglewood, CA, saw her proceedings start in 02/18/2014 and complete by 06/23/2014, involving asset liquidation."
Candy Arias — California, 2:14-bk-12964-BB


ᐅ Mechellet Victoria Armelin, California

Address: 305 W 64th Pl Inglewood, CA 90302

Bankruptcy Case 2:13-bk-33884-NB Summary: "In a Chapter 7 bankruptcy case, Mechellet Victoria Armelin from Inglewood, CA, saw her proceedings start in 09/27/2013 and complete by Jan 7, 2014, involving asset liquidation."
Mechellet Victoria Armelin — California, 2:13-bk-33884-NB


ᐅ Ricardo Armenta, California

Address: 4219 W 102nd St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-26559-RN: "Inglewood, CA resident Ricardo Armenta's 04/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2011."
Ricardo Armenta — California, 2:11-bk-26559-RN


ᐅ Preston Armstead, California

Address: 1024 S Fir Ave Inglewood, CA 90301

Bankruptcy Case 2:10-bk-50953-RN Overview: "Inglewood, CA resident Preston Armstead's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2011."
Preston Armstead — California, 2:10-bk-50953-RN


ᐅ Jr Raymundo Alberto Arrendondo, California

Address: 11156 S Grevillea Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-35521-SK: "The bankruptcy filing by Jr Raymundo Alberto Arrendondo, undertaken in June 13, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 10.16.2011 after liquidating assets."
Jr Raymundo Alberto Arrendondo — California, 2:11-bk-35521-SK


ᐅ Elia E Arriaga, California

Address: 10824 S Osage Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-10066-PC Summary: "In Inglewood, CA, Elia E Arriaga filed for Chapter 7 bankruptcy in 2012-01-03. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Elia E Arriaga — California, 2:12-bk-10066-PC


ᐅ Francisco Arriaga, California

Address: 4919 Lennox Blvd Inglewood, CA 90304

Bankruptcy Case 2:10-bk-43246-RN Summary: "The bankruptcy record of Francisco Arriaga from Inglewood, CA, shows a Chapter 7 case filed in Aug 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-12."
Francisco Arriaga — California, 2:10-bk-43246-RN


ᐅ Jose Antonio Arroyo, California

Address: 627 W Kelso St Inglewood, CA 90301

Bankruptcy Case 2:13-bk-21119-ER Overview: "Jose Antonio Arroyo's bankruptcy, initiated in Apr 29, 2013 and concluded by August 5, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Antonio Arroyo — California, 2:13-bk-21119-ER


ᐅ Lorenzo Arteaga, California

Address: 10421 S Prairie Ave Inglewood, CA 90303

Bankruptcy Case 2:13-bk-32354-TD Summary: "Lorenzo Arteaga's Chapter 7 bankruptcy, filed in Inglewood, CA in 2013-09-06, led to asset liquidation, with the case closing in 2013-12-17."
Lorenzo Arteaga — California, 2:13-bk-32354-TD


ᐅ Alfonso Arteaga, California

Address: 3720 W 107th St Apt A Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:09-bk-42480-VZ7: "In Inglewood, CA, Alfonso Arteaga filed for Chapter 7 bankruptcy in 2009-11-19. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Alfonso Arteaga — California, 2:09-bk-42480-VZ


ᐅ Selvin Javier Arteaga, California

Address: 11001 S Prairie Ave Apt D Inglewood, CA 90303

Bankruptcy Case 2:11-bk-26106-EC Overview: "The bankruptcy record of Selvin Javier Arteaga from Inglewood, CA, shows a Chapter 7 case filed in 04.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Selvin Javier Arteaga — California, 2:11-bk-26106-EC


ᐅ Tessie Nicole Asberry, California

Address: 404 E 97th St Apt 2 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-20191-EC Summary: "Tessie Nicole Asberry's bankruptcy, initiated in 2011-03-09 and concluded by Jul 12, 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tessie Nicole Asberry — California, 2:11-bk-20191-EC


ᐅ Colleen Aschennbach, California

Address: 11023 S Truro Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21471-SB: "In a Chapter 7 bankruptcy case, Colleen Aschennbach from Inglewood, CA, saw her proceedings start in Mar 26, 2010 and complete by Jul 6, 2010, involving asset liquidation."
Colleen Aschennbach — California, 2:10-bk-21471-SB


ᐅ Marie Astudillo, California

Address: 10409 S Freeman Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51881-RN: "In a Chapter 7 bankruptcy case, Marie Astudillo from Inglewood, CA, saw her proceedings start in 2012-12-26 and complete by April 7, 2013, involving asset liquidation."
Marie Astudillo — California, 2:12-bk-51881-RN


ᐅ Daniels Theresa Austin, California

Address: 620 Edgewood St Apt 5 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36713-BR: "Daniels Theresa Austin's bankruptcy, initiated in June 2010 and concluded by Nov 2, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniels Theresa Austin — California, 2:10-bk-36713-BR


ᐅ Lucille Austin, California

Address: 8617 S 11th Ave Inglewood, CA 90305-2301

Bankruptcy Case 9:10-bk-25573-FMD Overview: "October 2010 marked the beginning of Lucille Austin's Chapter 13 bankruptcy in Inglewood, CA, entailing a structured repayment schedule, completed by 01/30/2014."
Lucille Austin — California, 9:10-bk-25573


ᐅ Marina Maribel Avalos, California

Address: 905 Orchard Dr Apt 6 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:09-bk-35622-ER7: "The bankruptcy record of Marina Maribel Avalos from Inglewood, CA, shows a Chapter 7 case filed in Sep 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Marina Maribel Avalos — California, 2:09-bk-35622-ER


ᐅ Jorge M Avalos, California

Address: 10605 1/4 Buford Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:12-bk-47728-RN7: "The bankruptcy record of Jorge M Avalos from Inglewood, CA, shows a Chapter 7 case filed in 11/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-22."
Jorge M Avalos — California, 2:12-bk-47728-RN


ᐅ Armando Avalos, California

Address: 4210 W 101st St Apt 9 Inglewood, CA 90304

Bankruptcy Case 2:10-bk-30850-BB Summary: "Armando Avalos's bankruptcy, initiated in 05/24/2010 and concluded by 09/03/2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Avalos — California, 2:10-bk-30850-BB


ᐅ Loera Maria D Avalos, California

Address: 10605 1/2 Buford Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:11-bk-22213-PC7: "In Inglewood, CA, Loera Maria D Avalos filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2011."
Loera Maria D Avalos — California, 2:11-bk-22213-PC


ᐅ Magallon Roberto Avalos, California

Address: 10605 1/2 Buford Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:10-bk-18878-BB: "The bankruptcy record of Magallon Roberto Avalos from Inglewood, CA, shows a Chapter 7 case filed in March 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2010."
Magallon Roberto Avalos — California, 2:10-bk-18878-BB


ᐅ Doris Avila, California

Address: 4849 W Century Blvd Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20507-SB: "Doris Avila's Chapter 7 bankruptcy, filed in Inglewood, CA in 03.21.2010, led to asset liquidation, with the case closing in July 2010."
Doris Avila — California, 2:10-bk-20507-SB


ᐅ Oscar Avila, California

Address: 10901 S Grevillea Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-40269-BR7: "The bankruptcy filing by Oscar Avila, undertaken in July 2010 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Oscar Avila — California, 2:10-bk-40269-BR


ᐅ Gladis Perez Avila, California

Address: 4145 Lennox Blvd Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12676-BB: "The bankruptcy filing by Gladis Perez Avila, undertaken in 01/20/2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-05-25 after liquidating assets."
Gladis Perez Avila — California, 2:11-bk-12676-BB


ᐅ Miguel Avila, California

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

Concise Description of Bankruptcy Case 2:14-bk-26442-WB7: "In Inglewood, CA, Miguel Avila filed for Chapter 7 bankruptcy in August 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Miguel Avila — California, 2:14-bk-26442-WB


ᐅ Hada Avilez, California

Address: 4237 Lennox Blvd Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24693-BB: "The case of Hada Avilez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hada Avilez — California, 2:11-bk-24693-BB


ᐅ Jose Avilez, California

Address: 4237 Lennox Blvd Inglewood, CA 90304

Bankruptcy Case 2:10-bk-15236-BB Summary: "The case of Jose Avilez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Avilez — California, 2:10-bk-15236-BB


ᐅ Olubunmi Emmanuel Awowole, California

Address: 925 N Inglewood Ave Apt 16 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22296-ER: "The bankruptcy filing by Olubunmi Emmanuel Awowole, undertaken in May 10, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in Aug 12, 2013 after liquidating assets."
Olubunmi Emmanuel Awowole — California, 2:13-bk-22296-ER


ᐅ Candido Axume, California

Address: 9507 S 3rd Ave Inglewood, CA 90305

Bankruptcy Case 2:10-bk-49218-PC Summary: "Candido Axume's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-09-15, led to asset liquidation, with the case closing in January 2011."
Candido Axume — California, 2:10-bk-49218-PC


ᐅ Araujo Lorena Ayala, California

Address: 3628 W 109th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55580-BR: "The case of Araujo Lorena Ayala in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Araujo Lorena Ayala — California, 2:10-bk-55580-BR


ᐅ Vernel R Ayers, California

Address: 11920 Kornblum Ave Inglewood, CA 90303

Bankruptcy Case 2:11-bk-16175-BB Overview: "Inglewood, CA resident Vernel R Ayers's Feb 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2011."
Vernel R Ayers — California, 2:11-bk-16175-BB


ᐅ Elena Ayon, California

Address: 530 W Spruce Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-42457-ER7: "Elena Ayon's bankruptcy, initiated in Sep 25, 2012 and concluded by 2013-01-05 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Ayon — California, 2:12-bk-42457-ER


ᐅ Chukwueloka Ebele Azinge, California

Address: 3657 W Chapman Ln Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-15797-RN7: "In a Chapter 7 bankruptcy case, Chukwueloka Ebele Azinge from Inglewood, CA, saw their proceedings start in 2011-02-10 and complete by Jun 15, 2011, involving asset liquidation."
Chukwueloka Ebele Azinge — California, 2:11-bk-15797-RN


ᐅ Espinal Oscar C Baca, California

Address: 912 Maple St Apt C Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-52228-RN: "Espinal Oscar C Baca's bankruptcy, initiated in 12.31.2012 and concluded by April 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Espinal Oscar C Baca — California, 2:12-bk-52228-RN


ᐅ Stacey Lee Bacon, California

Address: 9801 S 7th Ave Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30349-PC: "Stacey Lee Bacon's Chapter 7 bankruptcy, filed in Inglewood, CA in May 2011, led to asset liquidation, with the case closing in September 12, 2011."
Stacey Lee Bacon — California, 2:11-bk-30349-PC


ᐅ Parveen D Baggia, California

Address: 335 W Plymouth St Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:12-bk-35349-TD: "The bankruptcy filing by Parveen D Baggia, undertaken in July 2012 in Inglewood, CA under Chapter 7, concluded with discharge in 2012-11-26 after liquidating assets."
Parveen D Baggia — California, 2:12-bk-35349-TD


ᐅ Roquia Tiffany Bagnerise, California

Address: 921 N Eucalyptus Ave Apt 3 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-44313-PC7: "Inglewood, CA resident Roquia Tiffany Bagnerise's 08/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2011."
Roquia Tiffany Bagnerise — California, 2:11-bk-44313-PC


ᐅ Salgado J Linorfe Bahena, California

Address: 3640 W 107th St Inglewood, CA 90303-1932

Brief Overview of Bankruptcy Case 2:15-bk-21762-DS: "The bankruptcy record of Salgado J Linorfe Bahena from Inglewood, CA, shows a Chapter 7 case filed in 07/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2015."
Salgado J Linorfe Bahena — California, 2:15-bk-21762-DS


ᐅ Brenda Joyce Bailey, California

Address: 2508 W 78th St Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:13-bk-13578-RK: "The case of Brenda Joyce Bailey in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Joyce Bailey — California, 2:13-bk-13578-RK


ᐅ Loretta D Bailey, California

Address: 3500 W Manchester Blvd Unit 368 Inglewood, CA 90305-4368

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14169-ER: "In a Chapter 7 bankruptcy case, Loretta D Bailey from Inglewood, CA, saw her proceedings start in 2016-03-31 and complete by 06/29/2016, involving asset liquidation."
Loretta D Bailey — California, 2:16-bk-14169-ER


ᐅ Pullum Akilah Adia Bakeer, California

Address: 9115 S Cullen Way Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-12032-RN7: "Inglewood, CA resident Pullum Akilah Adia Bakeer's 01/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-22."
Pullum Akilah Adia Bakeer — California, 2:11-bk-12032-RN


ᐅ Twila Marie Balara, California

Address: 6526 S Copperwood Ave Inglewood, CA 90302

Bankruptcy Case 2:09-bk-35593-ER Summary: "The bankruptcy record of Twila Marie Balara from Inglewood, CA, shows a Chapter 7 case filed in 09/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Twila Marie Balara — California, 2:09-bk-35593-ER


ᐅ Adrian Balderas, California

Address: 4932 Lennox Blvd Apt 6 Inglewood, CA 90304-4553

Bankruptcy Case 2:14-bk-12500-BB Overview: "In a Chapter 7 bankruptcy case, Adrian Balderas from Inglewood, CA, saw their proceedings start in February 10, 2014 and complete by 06/02/2014, involving asset liquidation."
Adrian Balderas — California, 2:14-bk-12500-BB


ᐅ Latrice Baldwin, California

Address: 812 E Hyde Park Blvd Apt 12 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-23302-TD7: "The case of Latrice Baldwin in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latrice Baldwin — California, 2:10-bk-23302-TD


ᐅ Raymond Treymayne Ball, California

Address: 3338 W 81st St Inglewood, CA 90305-1310

Bankruptcy Case 2:15-bk-23739-BB Summary: "The bankruptcy record of Raymond Treymayne Ball from Inglewood, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2015."
Raymond Treymayne Ball — California, 2:15-bk-23739-BB


ᐅ Donneka Michelle Ballard, California

Address: 110 N Cedar Ave Apt 3 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-15023-RK Overview: "The bankruptcy record of Donneka Michelle Ballard from Inglewood, CA, shows a Chapter 7 case filed in 02/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-09."
Donneka Michelle Ballard — California, 2:13-bk-15023-RK


ᐅ Elsa M Ballesteros, California

Address: 422 S Grevillea Ave Inglewood, CA 90301-2328

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16893-NB: "In a Chapter 7 bankruptcy case, Elsa M Ballesteros from Inglewood, CA, saw her proceedings start in May 24, 2016 and complete by 08.22.2016, involving asset liquidation."
Elsa M Ballesteros — California, 2:16-bk-16893-NB


ᐅ Adriane Nicole Ballou, California

Address: 518 Evergreen St Apt 1 Inglewood, CA 90302-7153

Bankruptcy Case 2:16-bk-12534-BB Summary: "The bankruptcy record of Adriane Nicole Ballou from Inglewood, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Adriane Nicole Ballou — California, 2:16-bk-12534-BB


ᐅ Monifa K Banks, California

Address: 617 W Fairview Blvd Inglewood, CA 90302-1008

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18775-RK: "The bankruptcy filing by Monifa K Banks, undertaken in June 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-08-30 after liquidating assets."
Monifa K Banks — California, 2:15-bk-18775-RK


ᐅ Carrollynne Banks, California

Address: 3124 Hollypark Dr Apt 1 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-57119-PC7: "Carrollynne Banks's bankruptcy, initiated in November 15, 2011 and concluded by 2012-03-19 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrollynne Banks — California, 2:11-bk-57119-PC


ᐅ Kali J Banks, California

Address: 617 W Fairview Blvd Inglewood, CA 90302-1008

Bankruptcy Case 2:15-bk-18775-RK Summary: "Inglewood, CA resident Kali J Banks's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2015."
Kali J Banks — California, 2:15-bk-18775-RK


ᐅ Matias Banuelos, California

Address: 3712 W 113th St Inglewood, CA 90303-2712

Concise Description of Bankruptcy Case 2:16-bk-14032-NB7: "The bankruptcy record of Matias Banuelos from Inglewood, CA, shows a Chapter 7 case filed in Mar 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Matias Banuelos — California, 2:16-bk-14032-NB


ᐅ Hilda Baquero, California

Address: 119 E Hyde Park Blvd Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-40235-AA: "Hilda Baquero's Chapter 7 bankruptcy, filed in Inglewood, CA in Jul 22, 2010, led to asset liquidation, with the case closing in 2010-11-24."
Hilda Baquero — California, 2:10-bk-40235-AA


ᐅ Luna Isabel Barahona, California

Address: 3653 W 106th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-20336-VZ Overview: "Luna Isabel Barahona's bankruptcy, initiated in 2011-03-10 and concluded by July 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luna Isabel Barahona — California, 2:11-bk-20336-VZ


ᐅ Santos Maria Alejandra Barahona, California

Address: 3726 W 102nd St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-10338-RN Summary: "In a Chapter 7 bankruptcy case, Santos Maria Alejandra Barahona from Inglewood, CA, saw her proceedings start in 2011-01-04 and complete by 2011-05-09, involving asset liquidation."
Santos Maria Alejandra Barahona — California, 2:11-bk-10338-RN


ᐅ Virginia Barahona, California

Address: 3736 W 108TH ST INGLEWOOD, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32279-BB: "In Inglewood, CA, Virginia Barahona filed for Chapter 7 bankruptcy in June 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2010."
Virginia Barahona — California, 2:10-bk-32279-BB


ᐅ Margarita Barajas, California

Address: 10902 Larch Ave Inglewood, CA 90304

Bankruptcy Case 2:13-bk-38316-RN Summary: "The bankruptcy filing by Margarita Barajas, undertaken in November 2013 in Inglewood, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Margarita Barajas — California, 2:13-bk-38316-RN


ᐅ Gonzalez Fabian Barajas, California

Address: 10313 Burin Ave Inglewood, CA 90304

Bankruptcy Case 2:09-bk-44413-TD Summary: "The bankruptcy filing by Gonzalez Fabian Barajas, undertaken in December 2009 in Inglewood, CA under Chapter 7, concluded with discharge in 03/19/2010 after liquidating assets."
Gonzalez Fabian Barajas — California, 2:09-bk-44413-TD


ᐅ Salvador Barba, California

Address: 630 W Kelso St Inglewood, CA 90301

Bankruptcy Case 2:11-bk-48950-BR Summary: "Salvador Barba's Chapter 7 bankruptcy, filed in Inglewood, CA in 09.14.2011, led to asset liquidation, with the case closing in 2012-01-17."
Salvador Barba — California, 2:11-bk-48950-BR


ᐅ Sherri Barber, California

Address: 535 E Hazel St Apt 5 Inglewood, CA 90302

Bankruptcy Case 2:09-bk-41370-BR Summary: "In a Chapter 7 bankruptcy case, Sherri Barber from Inglewood, CA, saw her proceedings start in November 2009 and complete by Feb 20, 2010, involving asset liquidation."
Sherri Barber — California, 2:09-bk-41370-BR


ᐅ Charlise L Barfield, California

Address: 214 E Hyde Park Blvd Apt 6 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-13701-BR Overview: "In a Chapter 7 bankruptcy case, Charlise L Barfield from Inglewood, CA, saw their proceedings start in 01/28/2011 and complete by 2011-06-02, involving asset liquidation."
Charlise L Barfield — California, 2:11-bk-13701-BR


ᐅ Ana Barillas, California

Address: 3539 W 119th Ct Inglewood, CA 90303

Bankruptcy Case 2:10-bk-57544-BB Summary: "The bankruptcy record of Ana Barillas from Inglewood, CA, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Ana Barillas — California, 2:10-bk-57544-BB


ᐅ Mary Grace Barlow, California

Address: 917 Victor Ave Apt 2 Inglewood, CA 90302-2659

Brief Overview of Bankruptcy Case 2:16-bk-17924-RK: "The bankruptcy filing by Mary Grace Barlow, undertaken in 06.14.2016 in Inglewood, CA under Chapter 7, concluded with discharge in Sep 12, 2016 after liquidating assets."
Mary Grace Barlow — California, 2:16-bk-17924-RK


ᐅ Deborah Barner, California

Address: 3112 W 84th St Inglewood, CA 90305-1366

Bankruptcy Case 2:14-bk-13572-RK Summary: "The bankruptcy filing by Deborah Barner, undertaken in 02/26/2014 in Inglewood, CA under Chapter 7, concluded with discharge in Jun 23, 2014 after liquidating assets."
Deborah Barner — California, 2:14-bk-13572-RK


ᐅ Tony E Barnes, California

Address: 3500 W Manchester Blvd Unit 192 Inglewood, CA 90305-4192

Concise Description of Bankruptcy Case 2:15-bk-14710-WB7: "In Inglewood, CA, Tony E Barnes filed for Chapter 7 bankruptcy in March 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2015."
Tony E Barnes — California, 2:15-bk-14710-WB


ᐅ Roy A Barnett, California

Address: 2515 1/2 W 85th St Inglewood, CA 90305

Bankruptcy Case 2:13-bk-20169-ER Summary: "Roy A Barnett's bankruptcy, initiated in 2013-04-18 and concluded by 07.22.2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy A Barnett — California, 2:13-bk-20169-ER


ᐅ Martin Barranza, California

Address: 4553 Lennox Blvd Inglewood, CA 90304

Bankruptcy Case 2:10-bk-48859-RN Summary: "Martin Barranza's bankruptcy, initiated in 2010-09-13 and concluded by 01.16.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Barranza — California, 2:10-bk-48859-RN


ᐅ Caro German Barrera, California

Address: 10513 Yukon Ave Inglewood, CA 90303-2002

Concise Description of Bankruptcy Case 2:15-bk-20206-RN7: "The bankruptcy filing by Caro German Barrera, undertaken in Jun 25, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Caro German Barrera — California, 2:15-bk-20206-RN


ᐅ Jorge A Barrio, California

Address: 739 Stepney Pl Inglewood, CA 90302

Bankruptcy Case 2:13-bk-36637-BB Summary: "Inglewood, CA resident Jorge A Barrio's November 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2014."
Jorge A Barrio — California, 2:13-bk-36637-BB


ᐅ Lucio Barrios, California

Address: 4528 Lennox Blvd Apt 1 Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:12-bk-35931-BR: "The bankruptcy record of Lucio Barrios from Inglewood, CA, shows a Chapter 7 case filed in Jul 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-29."
Lucio Barrios — California, 2:12-bk-35931-BR


ᐅ Samuel M Barron, California

Address: 337 W Regent St Apt 6 Inglewood, CA 90301-9134

Bankruptcy Case 2:15-bk-27205-BB Summary: "The case of Samuel M Barron in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel M Barron — California, 2:15-bk-27205-BB


ᐅ Sofia Reyna Barron, California

Address: 10121 S Burl Ave Inglewood, CA 90304-1320

Bankruptcy Case 2:16-bk-12132-BR Summary: "The case of Sofia Reyna Barron in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sofia Reyna Barron — California, 2:16-bk-12132-BR


ᐅ Lidya Barron, California

Address: 10121 S Burl Ave Inglewood, CA 90304-1320

Concise Description of Bankruptcy Case 2:15-bk-27667-RN7: "Inglewood, CA resident Lidya Barron's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2016."
Lidya Barron — California, 2:15-bk-27667-RN


ᐅ Louis Charles Barry, California

Address: 10901 Atkinson Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:13-bk-20446-BR: "Louis Charles Barry's bankruptcy, initiated in 04.22.2013 and concluded by Jul 22, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Charles Barry — California, 2:13-bk-20446-BR


ᐅ Raul Bartolo, California

Address: 405 E Hazel St Apt 1 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-16488-TD Summary: "The bankruptcy record of Raul Bartolo from Inglewood, CA, shows a Chapter 7 case filed in 02.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Raul Bartolo — California, 2:11-bk-16488-TD


ᐅ Manuel Valdez Bartolome, California

Address: 220 W Manchester Blvd # 204 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10556-RN: "Manuel Valdez Bartolome's Chapter 7 bankruptcy, filed in Inglewood, CA in 2013-01-07, led to asset liquidation, with the case closing in 04/19/2013."
Manuel Valdez Bartolome — California, 2:13-bk-10556-RN


ᐅ Rita Bass, California

Address: 11219 S Van Ness Ave Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:11-bk-12275-PC7: "Rita Bass's Chapter 7 bankruptcy, filed in Inglewood, CA in 01/18/2011, led to asset liquidation, with the case closing in May 23, 2011."
Rita Bass — California, 2:11-bk-12275-PC


ᐅ Florence Jean Bates, California

Address: 800 S Fir Ave Apt 21 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-36936-EC Overview: "In Inglewood, CA, Florence Jean Bates filed for Chapter 7 bankruptcy in June 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-25."
Florence Jean Bates — California, 2:11-bk-36936-EC


ᐅ Marla Michelle Bates, California

Address: PO Box 8052 Inglewood, CA 90308

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47618-RK: "Marla Michelle Bates's Chapter 7 bankruptcy, filed in Inglewood, CA in Nov 9, 2012, led to asset liquidation, with the case closing in February 2013."
Marla Michelle Bates — California, 2:12-bk-47618-RK


ᐅ Brett Baucham, California

Address: 9601 S 10th Ave Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20970-TD: "The bankruptcy record of Brett Baucham from Inglewood, CA, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2012."
Brett Baucham — California, 2:12-bk-20970-TD


ᐅ Rivera Guillermo Bautista, California

Address: 4475 W 111th St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:10-bk-60789-TD: "The bankruptcy record of Rivera Guillermo Bautista from Inglewood, CA, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-03."
Rivera Guillermo Bautista — California, 2:10-bk-60789-TD


ᐅ Ana Bautista, California

Address: 4951 W 112th St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-25925-ER: "In a Chapter 7 bankruptcy case, Ana Bautista from Inglewood, CA, saw her proceedings start in June 18, 2013 and complete by 2013-09-28, involving asset liquidation."
Ana Bautista — California, 2:13-bk-25925-ER


ᐅ Victor Bautista, California

Address: 4844 Lennox Blvd Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-36922-BB7: "Inglewood, CA resident Victor Bautista's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2010."
Victor Bautista — California, 2:10-bk-36922-BB


ᐅ Arsenio Bautista, California

Address: 125 1/2 W Plymouth St Inglewood, CA 90302

Bankruptcy Case 2:10-bk-60498-BB Overview: "The bankruptcy record of Arsenio Bautista from Inglewood, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2011."
Arsenio Bautista — California, 2:10-bk-60498-BB


ᐅ Morales Benjamin Bautista, California

Address: 3912 1/2 W 64th St Inglewood, CA 90302

Bankruptcy Case 2:10-bk-28648-TD Summary: "The bankruptcy filing by Morales Benjamin Bautista, undertaken in May 11, 2010 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Morales Benjamin Bautista — California, 2:10-bk-28648-TD


ᐅ Alhakim Beasley, California

Address: 124 E Spruce Ave Apt 1A Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42867-BB: "Alhakim Beasley's Chapter 7 bankruptcy, filed in Inglewood, CA in 09/28/2012, led to asset liquidation, with the case closing in Jan 8, 2013."
Alhakim Beasley — California, 2:12-bk-42867-BB


ᐅ Angela Beauregard, California

Address: 806 E Nutwood St Inglewood, CA 90301

Bankruptcy Case 2:13-bk-11721-RK Overview: "The bankruptcy filing by Angela Beauregard, undertaken in 01/22/2013 in Inglewood, CA under Chapter 7, concluded with discharge in 2013-05-04 after liquidating assets."
Angela Beauregard — California, 2:13-bk-11721-RK