ᐅ Sergio Quintana Ponce, California Address: 120 W Ellis Ave Apt B Inglewood, CA 90302-6339 Bankruptcy Case 2:15-bk-12244-ER Overview: "The bankruptcy filing by Sergio Quintana Ponce, undertaken in February 14, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets." Sergio Quintana Ponce — California, 2:15-bk-12244-ER
ᐅ Casimiro Dzul Pool, California Address: 319 E 99th St Inglewood, CA 90301 Bankruptcy Case 2:11-bk-38257-EC Overview: "In Inglewood, CA, Casimiro Dzul Pool filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2011." Casimiro Dzul Pool — California, 2:11-bk-38257-EC
ᐅ Jose Pool, California Address: 11326 Firmona Ave Inglewood, CA 90304 Bankruptcy Case 2:10-bk-56143-AA Overview: "The case of Jose Pool in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jose Pool — California, 2:10-bk-56143-AA
ᐅ Monica Poole, California Address: 2430 Hudspeth St Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:10-bk-38580-PC7: "In Inglewood, CA, Monica Poole filed for Chapter 7 bankruptcy in Jul 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010." Monica Poole — California, 2:10-bk-38580-PC
ᐅ Michelle Joyce Porter, California Address: 833 Victor Ave Apt 3 Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:12-bk-25676-RN: "The bankruptcy record of Michelle Joyce Porter from Inglewood, CA, shows a Chapter 7 case filed in 2012-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2012." Michelle Joyce Porter — California, 2:12-bk-25676-RN
ᐅ Danilo P Portero, California Address: 301 W Hardy St Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39500-TD: "The bankruptcy record of Danilo P Portero from Inglewood, CA, shows a Chapter 7 case filed in 12.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-29." Danilo P Portero — California, 2:13-bk-39500-TD
ᐅ Rosa Cristina Portillo, California Address: 10309 S Inglewood Ave Apt 5 Inglewood, CA 90304 Bankruptcy Case 2:11-bk-25849-RN Summary: "Rosa Cristina Portillo's Chapter 7 bankruptcy, filed in Inglewood, CA in 04.12.2011, led to asset liquidation, with the case closing in Aug 15, 2011." Rosa Cristina Portillo — California, 2:11-bk-25849-RN
ᐅ Jose M Posada, California Address: 537 E Hillsdale St Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:11-bk-38445-BB: "Inglewood, CA resident Jose M Posada's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2011." Jose M Posada — California, 2:11-bk-38445-BB
ᐅ Kathleen Poston, California Address: 3324 Hollypark Dr Apt 3 Inglewood, CA 90305 Bankruptcy Case 2:10-bk-37662-PC Overview: "In a Chapter 7 bankruptcy case, Kathleen Poston from Inglewood, CA, saw her proceedings start in 07.06.2010 and complete by 2010-11-08, involving asset liquidation." Kathleen Poston — California, 2:10-bk-37662-PC
ᐅ Anthony Q Powell, California Address: 506 E Hillsdale St Apt 5 Inglewood, CA 90302 Bankruptcy Case 2:11-bk-62967-BB Overview: "Inglewood, CA resident Anthony Q Powell's 12/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2012." Anthony Q Powell — California, 2:11-bk-62967-BB
ᐅ Lititia Bouetta Powell, California Address: 735 N Eucalyptus Ave Apt 2 Inglewood, CA 90302 Bankruptcy Case 2:13-bk-23769-RK Overview: "The bankruptcy record of Lititia Bouetta Powell from Inglewood, CA, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2013." Lititia Bouetta Powell — California, 2:13-bk-23769-RK
ᐅ Michael French Patrick Powell, California Address: 882 Victor Ave Apt 312 Inglewood, CA 90302-3501 Brief Overview of Bankruptcy Case 2:14-bk-29463-ER: "In Inglewood, CA, Michael French Patrick Powell filed for Chapter 7 bankruptcy in 10/15/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2015." Michael French Patrick Powell — California, 2:14-bk-29463-ER
ᐅ Herman Powells, California Address: 3 Pine Ct Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38722-BR: "The case of Herman Powells in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Herman Powells — California, 2:10-bk-38722-BR
ᐅ Shonte Powers, California Address: 730 Cory Dr Unit 11 Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:10-bk-49428-AA: "The bankruptcy record of Shonte Powers from Inglewood, CA, shows a Chapter 7 case filed in 2010-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19." Shonte Powers — California, 2:10-bk-49428-AA
ᐅ Latasha Rena Poydras, California Address: 11036 Atkinson Ave Inglewood, CA 90303 Brief Overview of Bankruptcy Case 2:11-bk-28379-BB: "Latasha Rena Poydras's Chapter 7 bankruptcy, filed in Inglewood, CA in 04.27.2011, led to asset liquidation, with the case closing in August 2011." Latasha Rena Poydras — California, 2:11-bk-28379-BB
ᐅ Glenn A Prampin, California Address: 2817 W 83rd St Inglewood, CA 90305 Bankruptcy Case 2:11-bk-49016-EC Overview: "Glenn A Prampin's bankruptcy, initiated in 09/14/2011 and concluded by 2012-01-17 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Glenn A Prampin — California, 2:11-bk-49016-EC
ᐅ Junie Prashad, California Address: 3443 W 84th Pl Inglewood, CA 90305-1610 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14703-SK: "In a Chapter 7 bankruptcy case, Junie Prashad from Inglewood, CA, saw her proceedings start in April 2016 and complete by 2016-07-11, involving asset liquidation." Junie Prashad — California, 2:16-bk-14703-SK
ᐅ Alejandrina Preciado, California Address: 11002 S Truro Ave Inglewood, CA 90304 Bankruptcy Case 2:12-bk-33700-RN Overview: "Inglewood, CA resident Alejandrina Preciado's July 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-12." Alejandrina Preciado — California, 2:12-bk-33700-RN
ᐅ Francisco J Preciado, California Address: 1022 1/2 E 66th St Inglewood, CA 90302 Bankruptcy Case 2:13-bk-35328-BB Overview: "In Inglewood, CA, Francisco J Preciado filed for Chapter 7 bankruptcy in 2013-10-17. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2014." Francisco J Preciado — California, 2:13-bk-35328-BB
ᐅ Luis E Preciado, California Address: 1016 E La Palma Dr Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19919-ER: "Luis E Preciado's Chapter 7 bankruptcy, filed in Inglewood, CA in 2012-03-20, led to asset liquidation, with the case closing in Jul 23, 2012." Luis E Preciado — California, 2:12-bk-19919-ER
ᐅ Gina T Prewitt, California Address: 11619 Simms Ave Inglewood, CA 90303-3244 Brief Overview of Bankruptcy Case 6:15-bk-15443-SY: "Gina T Prewitt's bankruptcy, initiated in May 29, 2015 and concluded by 08.27.2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gina T Prewitt — California, 6:15-bk-15443-SY
ᐅ Adrian T Prewitt, California Address: 11619 Simms Ave Inglewood, CA 90303-3244 Bankruptcy Case 6:15-bk-15443-SY Summary: "The bankruptcy filing by Adrian T Prewitt, undertaken in May 2015 in Inglewood, CA under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets." Adrian T Prewitt — California, 6:15-bk-15443-SY
ᐅ Julio Osorio Priego, California Address: 913 Gay St Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21166-PC: "In Inglewood, CA, Julio Osorio Priego filed for Chapter 7 bankruptcy in March 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2011." Julio Osorio Priego — California, 2:11-bk-21166-PC
ᐅ Alisha Nadine Prince, California Address: 321 W Queen St Apt 3 Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:13-bk-30650-TD7: "Alisha Nadine Prince's Chapter 7 bankruptcy, filed in Inglewood, CA in 2013-08-16, led to asset liquidation, with the case closing in 2013-11-18." Alisha Nadine Prince — California, 2:13-bk-30650-TD
ᐅ Joann Pritchett, California Address: 623 S Grevillea Ave Apt 6 Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:10-bk-45673-BB7: "Joann Pritchett's Chapter 7 bankruptcy, filed in Inglewood, CA in Aug 24, 2010, led to asset liquidation, with the case closing in December 27, 2010." Joann Pritchett — California, 2:10-bk-45673-BB
ᐅ Alfreaidith Prowell, California Address: 831 Austin Ave Apt 2 Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:13-bk-27256-BR7: "The bankruptcy filing by Alfreaidith Prowell, undertaken in July 3, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in 10.13.2013 after liquidating assets." Alfreaidith Prowell — California, 2:13-bk-27256-BR
ᐅ Julian Pruitt, California Address: 3209 W 84th Pl Apt B Inglewood, CA 90305 Bankruptcy Case 2:10-bk-50565-BB Summary: "Julian Pruitt's Chapter 7 bankruptcy, filed in Inglewood, CA in 09/23/2010, led to asset liquidation, with the case closing in January 2011." Julian Pruitt — California, 2:10-bk-50565-BB
ᐅ Martin Puentes, California Address: 1303 N Chester Ave Inglewood, CA 90302 Bankruptcy Case 2:13-bk-11986-ER Overview: "Inglewood, CA resident Martin Puentes's Jan 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-06." Martin Puentes — California, 2:13-bk-11986-ER
ᐅ Elonna Pugh, California Address: 700 N Inglewood Ave Apt 19 Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:10-bk-13688-TD7: "The bankruptcy filing by Elonna Pugh, undertaken in 02/02/2010 in Inglewood, CA under Chapter 7, concluded with discharge in May 15, 2010 after liquidating assets." Elonna Pugh — California, 2:10-bk-13688-TD
ᐅ Mfelme Pugh, California Address: 882 Victor Ave Apt 17 Inglewood, CA 90302-3502 Brief Overview of Bankruptcy Case 2:14-bk-24705-BR: "In Inglewood, CA, Mfelme Pugh filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 2014." Mfelme Pugh — California, 2:14-bk-24705-BR
ᐅ Johnny Lee Pugh, California Address: 7912 Maitland Ave Apt C Inglewood, CA 90305-1582 Concise Description of Bankruptcy Case 2:14-bk-27721-BB7: "The bankruptcy filing by Johnny Lee Pugh, undertaken in 2014-09-17 in Inglewood, CA under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets." Johnny Lee Pugh — California, 2:14-bk-27721-BB
ᐅ Carlos Puig, California Address: 10317 S Grevillea Ave Inglewood, CA 90304 Bankruptcy Case 2:11-bk-11486-PC Overview: "The bankruptcy record of Carlos Puig from Inglewood, CA, shows a Chapter 7 case filed in 2011-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011." Carlos Puig — California, 2:11-bk-11486-PC
ᐅ Luis Pulido, California Address: 10932 Condon Ave Inglewood, CA 90304 Bankruptcy Case 2:10-bk-41427-TD Summary: "Luis Pulido's bankruptcy, initiated in Jul 29, 2010 and concluded by Dec 1, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Luis Pulido — California, 2:10-bk-41427-TD
ᐅ Jr Haston Pulley, California Address: 3211 W Arbor Vitae St Apt 1 Inglewood, CA 90305 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32850-BR: "Jr Haston Pulley's Chapter 7 bankruptcy, filed in Inglewood, CA in 09/13/2013, led to asset liquidation, with the case closing in 12.24.2013." Jr Haston Pulley — California, 2:13-bk-32850-BR
ᐅ Vanessa Punche, California Address: 315 N Hillcrest Blvd Apt 12 Inglewood, CA 90301 Bankruptcy Case 2:12-bk-27388-PC Summary: "In Inglewood, CA, Vanessa Punche filed for Chapter 7 bankruptcy in May 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2012." Vanessa Punche — California, 2:12-bk-27388-PC
ᐅ Nojeem Quadri, California Address: 317 E Fairview Blvd # 2 Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:13-bk-12563-BR7: "In a Chapter 7 bankruptcy case, Nojeem Quadri from Inglewood, CA, saw their proceedings start in 01/31/2013 and complete by 05/13/2013, involving asset liquidation." Nojeem Quadri — California, 2:13-bk-12563-BR
ᐅ Mariana D Quevedo, California Address: 124 W Kelso St Apt F Inglewood, CA 90301 Brief Overview of Bankruptcy Case 2:11-bk-35106-BB: "In Inglewood, CA, Mariana D Quevedo filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by October 2011." Mariana D Quevedo — California, 2:11-bk-35106-BB
ᐅ Salazar Mateo A Quevedo, California Address: 637 1/2 Hill St Inglewood, CA 90302 Bankruptcy Case 2:12-bk-36574-RN Overview: "Inglewood, CA resident Salazar Mateo A Quevedo's 08/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2012." Salazar Mateo A Quevedo — California, 2:12-bk-36574-RN
ᐅ Berta L Quintana, California Address: 5442 W 118th Pl Inglewood, CA 90304-1034 Brief Overview of Bankruptcy Case 2:15-bk-19397-BR: "Berta L Quintana's Chapter 7 bankruptcy, filed in Inglewood, CA in Jun 12, 2015, led to asset liquidation, with the case closing in 09/10/2015." Berta L Quintana — California, 2:15-bk-19397-BR
ᐅ Ana Quintanilla, California Address: 815 N La Brea Ave # 263 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45181-ER: "Inglewood, CA resident Ana Quintanilla's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2010." Ana Quintanilla — California, 2:10-bk-45181-ER
ᐅ Manuel Quintero, California Address: 10514 Dalerose Ave Inglewood, CA 90304 Bankruptcy Case 2:10-bk-14010-BB Summary: "Manuel Quintero's bankruptcy, initiated in 2010-02-04 and concluded by 2010-05-17 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Manuel Quintero — California, 2:10-bk-14010-BB
ᐅ Jacinto R Quinto, California Address: 4032 W 103rd St Inglewood, CA 90304 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47943-BB: "In Inglewood, CA, Jacinto R Quinto filed for Chapter 7 bankruptcy in 11.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2013." Jacinto R Quinto — California, 2:12-bk-47943-BB
ᐅ Yolanda Quiroz, California Address: 916 Walnut St Inglewood, CA 90301-3832 Brief Overview of Bankruptcy Case 2:15-bk-19454-ER: "The case of Yolanda Quiroz in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Yolanda Quiroz — California, 2:15-bk-19454-ER
ᐅ Cruz Quiroz, California Address: 916 Walnut St Inglewood, CA 90301-3832 Brief Overview of Bankruptcy Case 2:15-bk-19454-ER: "The bankruptcy filing by Cruz Quiroz, undertaken in Jun 12, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-09-10 after liquidating assets." Cruz Quiroz — California, 2:15-bk-19454-ER
ᐅ Hector Rabanales, California Address: 4308 1/2 W 106th St Inglewood, CA 90304-1927 Bankruptcy Case 2:15-bk-18105-TD Overview: "Hector Rabanales's bankruptcy, initiated in 2015-05-20 and concluded by 2015-08-18 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Hector Rabanales — California, 2:15-bk-18105-TD
ᐅ Jacqueline Rachal, California Address: 8809 S 6th Ave Inglewood, CA 90305-2413 Brief Overview of Bankruptcy Case 2:16-bk-18607-TD: "Jacqueline Rachal's Chapter 7 bankruptcy, filed in Inglewood, CA in 2016-06-28, led to asset liquidation, with the case closing in September 2016." Jacqueline Rachal — California, 2:16-bk-18607-TD
ᐅ Stephanie Ragsdale, California Address: 313 E Fairview Blvd Apt D Inglewood, CA 90302 Bankruptcy Case 2:12-bk-47889-RN Summary: "The bankruptcy record of Stephanie Ragsdale from Inglewood, CA, shows a Chapter 7 case filed in November 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2013." Stephanie Ragsdale — California, 2:12-bk-47889-RN
ᐅ Mohammed Mizanur Rahman, California Address: 10401 Buford Ave Inglewood, CA 90304 Bankruptcy Case 2:13-bk-39669-BR Summary: "Mohammed Mizanur Rahman's Chapter 7 bankruptcy, filed in Inglewood, CA in December 2013, led to asset liquidation, with the case closing in 2014-03-31." Mohammed Mizanur Rahman — California, 2:13-bk-39669-BR
ᐅ Stormey Jeanette Ramdhan, California Address: 214 E Hyde Park Blvd Inglewood, CA 90302 Bankruptcy Case 2:12-bk-50872-RN Summary: "The bankruptcy record of Stormey Jeanette Ramdhan from Inglewood, CA, shows a Chapter 7 case filed in 12/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 25, 2013." Stormey Jeanette Ramdhan — California, 2:12-bk-50872-RN
ᐅ Gallardo Claudia Ramirez, California Address: 3731 W 111th St # 2 Inglewood, CA 90303-2718 Brief Overview of Bankruptcy Case 2:15-bk-24317-TD: "In Inglewood, CA, Gallardo Claudia Ramirez filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2015." Gallardo Claudia Ramirez — California, 2:15-bk-24317-TD
ᐅ Josefina Ramirez, California Address: 141 W Arbor Vitae St Apt 4 Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12182-RN: "Inglewood, CA resident Josefina Ramirez's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2012." Josefina Ramirez — California, 2:12-bk-12182-RN
ᐅ Marizela J Ramirez, California Address: 11011 Eastwood Ave Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:11-bk-18552-PC: "Marizela J Ramirez's bankruptcy, initiated in 2011-02-28 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." Marizela J Ramirez — California, 2:11-bk-18552-PC
ᐅ Pedro Martinez Ramirez, California Address: 10320 Felton Ave Apt 39 Inglewood, CA 90304 Bankruptcy Case 2:12-bk-46857-BR Summary: "Inglewood, CA resident Pedro Martinez Ramirez's November 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2013." Pedro Martinez Ramirez — California, 2:12-bk-46857-BR
ᐅ Maria De Los Ange Ramirez, California Address: 10326 Ocean Gate Ave Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:13-bk-11742-RN: "In Inglewood, CA, Maria De Los Ange Ramirez filed for Chapter 7 bankruptcy in Jan 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04." Maria De Los Ange Ramirez — California, 2:13-bk-11742-RN
ᐅ Leiva Noe Ramirez, California Address: 4066 W 103rd St Inglewood, CA 90304 Bankruptcy Case 2:12-bk-15569-BR Overview: "Inglewood, CA resident Leiva Noe Ramirez's 02.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-20." Leiva Noe Ramirez — California, 2:12-bk-15569-BR
ᐅ Leonor Ramirez, California Address: 3812 W 64th St Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:12-bk-19117-BB: "The bankruptcy filing by Leonor Ramirez, undertaken in Mar 14, 2012 in Inglewood, CA under Chapter 7, concluded with discharge in Jul 17, 2012 after liquidating assets." Leonor Ramirez — California, 2:12-bk-19117-BB
ᐅ Lesbia L Ramirez, California Address: 3616 W 113th St Apt 4 Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:12-bk-44585-RN7: "Inglewood, CA resident Lesbia L Ramirez's Oct 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-14." Lesbia L Ramirez — California, 2:12-bk-44585-RN
ᐅ Filiberto Ramirez, California Address: 3827 W 106th St Inglewood, CA 90303 Bankruptcy Case 2:10-bk-30270-ER Summary: "Inglewood, CA resident Filiberto Ramirez's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2010." Filiberto Ramirez — California, 2:10-bk-30270-ER
ᐅ Flores Rodolfo Ramirez, California Address: 564 E Hillsdale St Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:10-bk-14604-AA: "The case of Flores Rodolfo Ramirez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Flores Rodolfo Ramirez — California, 2:10-bk-14604-AA
ᐅ Francisco J Ramirez, California Address: 5042 W 106th St Inglewood, CA 90304 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33143-RN: "The bankruptcy filing by Francisco J Ramirez, undertaken in 2011-05-27 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-09-29 after liquidating assets." Francisco J Ramirez — California, 2:11-bk-33143-RN
ᐅ Carlos Robles Ramirez, California Address: 4607 Lennox Blvd Inglewood, CA 90304-2215 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23886-ER: "The bankruptcy filing by Carlos Robles Ramirez, undertaken in 2014-07-21 in Inglewood, CA under Chapter 7, concluded with discharge in 2014-11-10 after liquidating assets." Carlos Robles Ramirez — California, 2:14-bk-23886-ER
ᐅ Illescas Edward Ramirez, California Address: 1000 E Brett St Apt 2 Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:10-bk-57440-BR: "In Inglewood, CA, Illescas Edward Ramirez filed for Chapter 7 bankruptcy in 2010-11-03. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011." Illescas Edward Ramirez — California, 2:10-bk-57440-BR
ᐅ Illescas Mayra Jeannette Ramirez, California Address: 1000 E Brett St Apt 4 Inglewood, CA 90302-1464 Bankruptcy Case 2:14-bk-28076-RN Summary: "Illescas Mayra Jeannette Ramirez's bankruptcy, initiated in 09/23/2014 and concluded by 12/22/2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Illescas Mayra Jeannette Ramirez — California, 2:14-bk-28076-RN
ᐅ Guadalupe A Ramirez, California Address: 10519 Doty Ave Inglewood, CA 90303 Brief Overview of Bankruptcy Case 2:13-bk-21993-BB: "In a Chapter 7 bankruptcy case, Guadalupe A Ramirez from Inglewood, CA, saw their proceedings start in 05.07.2013 and complete by 2013-08-12, involving asset liquidation." Guadalupe A Ramirez — California, 2:13-bk-21993-BB
ᐅ Epherson Tina Ramlall, California Address: 3637 W Chapman Ln Inglewood, CA 90305 Brief Overview of Bankruptcy Case 2:10-bk-28655-BB: "In a Chapter 7 bankruptcy case, Epherson Tina Ramlall from Inglewood, CA, saw her proceedings start in 05.11.2010 and complete by 08/21/2010, involving asset liquidation." Epherson Tina Ramlall — California, 2:10-bk-28655-BB
ᐅ Jose Salvador Ramos, California Address: 719 N Eucalyptus Ave Apt 6A Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17361-TD: "The case of Jose Salvador Ramos in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jose Salvador Ramos — California, 2:11-bk-17361-TD
ᐅ Ramirez Waldo J Ramos, California Address: 9600 Ocean Gate Ave Inglewood, CA 90301 Bankruptcy Case 2:13-bk-27067-TD Overview: "The case of Ramirez Waldo J Ramos in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ramirez Waldo J Ramos — California, 2:13-bk-27067-TD
ᐅ Guadalupe Ramos, California Address: 429 Edgewood St Apt 11 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31152-BB: "Guadalupe Ramos's bankruptcy, initiated in May 26, 2010 and concluded by 2010-09-05 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Guadalupe Ramos — California, 2:10-bk-31152-BB
ᐅ Dina Alsira Blanco Ramos, California Address: 3737 W 106th St Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:12-bk-24451-BB7: "Dina Alsira Blanco Ramos's Chapter 7 bankruptcy, filed in Inglewood, CA in 2012-04-24, led to asset liquidation, with the case closing in Aug 27, 2012." Dina Alsira Blanco Ramos — California, 2:12-bk-24451-BB
ᐅ Mercado Francisco Javier Ramos, California Address: 532 E Hillsdale St Inglewood, CA 90302-1626 Brief Overview of Bankruptcy Case 2:14-bk-30066-RN: "Inglewood, CA resident Mercado Francisco Javier Ramos's 10.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015." Mercado Francisco Javier Ramos — California, 2:14-bk-30066-RN
ᐅ Franklin Miliston Ramos, California Address: 4127 W 106th St Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:11-bk-19267-EC: "In a Chapter 7 bankruptcy case, Franklin Miliston Ramos from Inglewood, CA, saw his proceedings start in Mar 3, 2011 and complete by 07/06/2011, involving asset liquidation." Franklin Miliston Ramos — California, 2:11-bk-19267-EC
ᐅ Juan Ramos, California Address: 3710 W 110th St Inglewood, CA 90303 Bankruptcy Case 2:09-bk-39899-BR Overview: "In Inglewood, CA, Juan Ramos filed for Chapter 7 bankruptcy in October 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2010." Juan Ramos — California, 2:09-bk-39899-BR
ᐅ Luis A Ramos, California Address: 10112 Felton Ave Apt B Inglewood, CA 90304-1218 Bankruptcy Case 2:15-bk-17753-BB Summary: "In Inglewood, CA, Luis A Ramos filed for Chapter 7 bankruptcy in May 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12." Luis A Ramos — California, 2:15-bk-17753-BB
ᐅ Herschel Ramsey, California Address: 2921 W 82nd Pl Inglewood, CA 90305 Bankruptcy Case 2:10-bk-43594-BR Summary: "In a Chapter 7 bankruptcy case, Herschel Ramsey from Inglewood, CA, saw his proceedings start in 08.11.2010 and complete by December 2010, involving asset liquidation." Herschel Ramsey — California, 2:10-bk-43594-BR
ᐅ Joel Daniel Rangel, California Address: 946 E Fairview Blvd Inglewood, CA 90302-1427 Bankruptcy Case 2:16-bk-14456-BR Summary: "Joel Daniel Rangel's bankruptcy, initiated in 2016-04-07 and concluded by July 2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joel Daniel Rangel — California, 2:16-bk-14456-BR
ᐅ Roberto Rangel, California Address: 1018 S Fir Ave Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20046-BR: "Inglewood, CA resident Roberto Rangel's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2013." Roberto Rangel — California, 2:13-bk-20046-BR
ᐅ Sherry Annette Rankins, California Address: PO Box 5674 Inglewood, CA 90310 Bankruptcy Case 2:12-bk-46176-TD Overview: "The case of Sherry Annette Rankins in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sherry Annette Rankins — California, 2:12-bk-46176-TD
ᐅ Silvia Rascon, California Address: 10321 Redfern Ave Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:11-bk-56869-BB: "The bankruptcy record of Silvia Rascon from Inglewood, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-18." Silvia Rascon — California, 2:11-bk-56869-BB
ᐅ Marvin Earl Ray, California Address: 524 Venice Way Apt 306 Inglewood, CA 90302-4020 Brief Overview of Bankruptcy Case 2:15-bk-11009-ER: "Inglewood, CA resident Marvin Earl Ray's 01.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2015." Marvin Earl Ray — California, 2:15-bk-11009-ER
ᐅ Jorge Alejandro Rea, California Address: 702 W Spruce Ave Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:13-bk-31903-TD7: "The case of Jorge Alejandro Rea in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jorge Alejandro Rea — California, 2:13-bk-31903-TD
ᐅ Rodrigues Jose Recendes, California Address: 912 Gay St Inglewood, CA 90302 Bankruptcy Case 2:10-bk-33289-BR Summary: "Rodrigues Jose Recendes's bankruptcy, initiated in 2010-06-08 and concluded by 10.11.2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rodrigues Jose Recendes — California, 2:10-bk-33289-BR
ᐅ Samuel L Redd, California Address: 10213 S 7th Ave Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:11-bk-26122-BR7: "The case of Samuel L Redd in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Samuel L Redd — California, 2:11-bk-26122-BR
ᐅ Travonne Lashae Reed, California Address: 200 W Queen St Apt 116 Inglewood, CA 90301-4694 Bankruptcy Case 2:14-bk-27730-RK Overview: "The case of Travonne Lashae Reed in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Travonne Lashae Reed — California, 2:14-bk-27730-RK
ᐅ Anita Reed, California Address: 3322 Hollypark Dr Apt 3 Inglewood, CA 90305 Bankruptcy Case 2:13-bk-16601-TD Summary: "Anita Reed's bankruptcy, initiated in 03/14/2013 and concluded by 06.24.2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anita Reed — California, 2:13-bk-16601-TD
ᐅ Rashida Reed, California Address: 237 E Buckthorn St Apt 4 Inglewood, CA 90301 Bankruptcy Case 2:12-bk-45180-PC Overview: "In Inglewood, CA, Rashida Reed filed for Chapter 7 bankruptcy in October 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2013." Rashida Reed — California, 2:12-bk-45180-PC
ᐅ Daniel C Reese, California Address: 4200 W 64th St Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:11-bk-18148-TD: "The bankruptcy filing by Daniel C Reese, undertaken in February 2011 in Inglewood, CA under Chapter 7, concluded with discharge in June 30, 2011 after liquidating assets." Daniel C Reese — California, 2:11-bk-18148-TD
ᐅ Rodney William Reese, California Address: 3615 W 104th St Apt 17 Inglewood, CA 90303 Bankruptcy Case 2:12-bk-21268-BB Overview: "The bankruptcy filing by Rodney William Reese, undertaken in March 2012 in Inglewood, CA under Chapter 7, concluded with discharge in 08.02.2012 after liquidating assets." Rodney William Reese — California, 2:12-bk-21268-BB
ᐅ Hilda Faye Reeves, California Address: 829 Myrtle Ave Apt 2 Inglewood, CA 90301-3591 Concise Description of Bankruptcy Case 2:14-bk-30629-BR7: "In a Chapter 7 bankruptcy case, Hilda Faye Reeves from Inglewood, CA, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation." Hilda Faye Reeves — California, 2:14-bk-30629-BR
ᐅ Sergio Regino, California Address: 235 E Tamarack Ave Apt 5 Inglewood, CA 90301-6611 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11037-DS: "In a Chapter 7 bankruptcy case, Sergio Regino from Inglewood, CA, saw his proceedings start in Jan 23, 2015 and complete by Apr 23, 2015, involving asset liquidation." Sergio Regino — California, 2:15-bk-11037-DS
ᐅ Joann Reliford, California Address: 719 N Eucalyptus Ave Apt 9C Inglewood, CA 90302 Bankruptcy Case 2:11-bk-61675-BB Overview: "The bankruptcy filing by Joann Reliford, undertaken in December 2011 in Inglewood, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets." Joann Reliford — California, 2:11-bk-61675-BB
ᐅ Rosa Vilma Renderos, California Address: 10104 Felton Ave Apt 4 Inglewood, CA 90304 Bankruptcy Case 2:12-bk-19773-RK Summary: "The bankruptcy record of Rosa Vilma Renderos from Inglewood, CA, shows a Chapter 7 case filed in March 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2012." Rosa Vilma Renderos — California, 2:12-bk-19773-RK
ᐅ Margarita Rendon, California Address: 611 1/2 Lime St Inglewood, CA 90301-2511 Bankruptcy Case 2:15-bk-19543-WB Summary: "In a Chapter 7 bankruptcy case, Margarita Rendon from Inglewood, CA, saw her proceedings start in Jun 15, 2015 and complete by 2015-09-13, involving asset liquidation." Margarita Rendon — California, 2:15-bk-19543-WB
ᐅ Rosendo Rendon, California Address: 305 Magnolia Ave Apt 4 Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:10-bk-30702-BB7: "Rosendo Rendon's Chapter 7 bankruptcy, filed in Inglewood, CA in May 24, 2010, led to asset liquidation, with the case closing in September 2010." Rosendo Rendon — California, 2:10-bk-30702-BB
ᐅ Evelyn Rendon, California Address: 525 S Oak St Inglewood, CA 90301 Bankruptcy Case 2:12-bk-23316-RN Overview: "The case of Evelyn Rendon in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Evelyn Rendon — California, 2:12-bk-23316-RN
ᐅ Jesus Rendon, California Address: 707 S Oak St Inglewood, CA 90301-3132 Bankruptcy Case 2:15-bk-23284-VZ Summary: "In a Chapter 7 bankruptcy case, Jesus Rendon from Inglewood, CA, saw their proceedings start in 08/24/2015 and complete by 11/22/2015, involving asset liquidation." Jesus Rendon — California, 2:15-bk-23284-VZ
ᐅ Ana Luisa Renteria, California Address: 340 S Oak St # 2 Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:13-bk-32436-RK7: "The case of Ana Luisa Renteria in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ana Luisa Renteria — California, 2:13-bk-32436-RK
ᐅ Maria Renteria, California Address: 1141 E 67th St Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11682-RN: "In a Chapter 7 bankruptcy case, Maria Renteria from Inglewood, CA, saw their proceedings start in 01/15/2010 and complete by 2010-05-14, involving asset liquidation." Maria Renteria — California, 2:10-bk-11682-RN
ᐅ Hernandez Salvador Renteria, California Address: 10023 Firmona Ave Apt 10 Inglewood, CA 90304 Bankruptcy Case 2:10-bk-24982-SB Overview: "Hernandez Salvador Renteria's bankruptcy, initiated in 04.19.2010 and concluded by 07.30.2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Hernandez Salvador Renteria — California, 2:10-bk-24982-SB
ᐅ Irene Renteria, California Address: 304 Magnolia Ave Inglewood, CA 90301 Bankruptcy Case 2:12-bk-50627-BB Overview: "Irene Renteria's bankruptcy, initiated in 2012-12-11 and concluded by 2013-03-23 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Irene Renteria — California, 2:12-bk-50627-BB
ᐅ Antoinette Kay Renty, California Address: 212 W Plymouth St Apt 9 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20794-RN: "Antoinette Kay Renty's Chapter 7 bankruptcy, filed in Inglewood, CA in 2012-03-27, led to asset liquidation, with the case closing in 2012-07-30." Antoinette Kay Renty — California, 2:12-bk-20794-RN