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 Erik Shelby Sanders, California

Address: 9205 S Garvey Way Inglewood, CA 90305

Bankruptcy Case 2:13-bk-11492-TD Summary: "The bankruptcy filing by Erik Shelby Sanders, undertaken in January 18, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Erik Shelby Sanders — California, 2:13-bk-11492-TD


ᐅ Paula Denise Sanders, California

Address: 214 W Hillcrest Blvd Apt 4 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-32142-PC7: "The case of Paula Denise Sanders in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Denise Sanders — California, 2:12-bk-32142-PC


ᐅ Jr Richard John Sanders, California

Address: 4222 W 101st St Inglewood, CA 90304-1542

Brief Overview of Bankruptcy Case 2:16-bk-15481-TD: "The bankruptcy filing by Jr Richard John Sanders, undertaken in 2016-04-27 in Inglewood, CA under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Jr Richard John Sanders — California, 2:16-bk-15481-TD


ᐅ Darryl Anthony Sanders, California

Address: 8013 West Blvd Inglewood, CA 90305

Bankruptcy Case 2:12-bk-34281-ER Summary: "Darryl Anthony Sanders's Chapter 7 bankruptcy, filed in Inglewood, CA in July 2012, led to asset liquidation, with the case closing in 10.15.2012."
Darryl Anthony Sanders — California, 2:12-bk-34281-ER


ᐅ Yvette Sanders, California

Address: 3400 W 84th Pl Inglewood, CA 90305-1611

Bankruptcy Case 2:14-bk-11226-RN Summary: "The bankruptcy filing by Yvette Sanders, undertaken in 2014-01-22 in Inglewood, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Yvette Sanders — California, 2:14-bk-11226-RN


ᐅ Renetta Sanders, California

Address: 9111 Crenshaw Blvd Apt 2 Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-53129-TD: "In Inglewood, CA, Renetta Sanders filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2011."
Renetta Sanders — California, 2:10-bk-53129-TD


ᐅ Larry J Sandford, California

Address: PO Box 4444 Inglewood, CA 90309-4444

Bankruptcy Case 2:15-bk-13403-BR Summary: "Larry J Sandford's Chapter 7 bankruptcy, filed in Inglewood, CA in 03.06.2015, led to asset liquidation, with the case closing in 2015-06-04."
Larry J Sandford — California, 2:15-bk-13403-BR


ᐅ Elizabeth Sandoval, California

Address: 10008 W. Grevillea Ave Inglewood, CA 90304

Bankruptcy Case 2:14-bk-29035-RK Summary: "Elizabeth Sandoval's bankruptcy, initiated in 10/07/2014 and concluded by 01.05.2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Sandoval — California, 2:14-bk-29035-RK


ᐅ Alexandria Al Sandoval, California

Address: 720 N Eucalyptus Ave Apt 108 Inglewood, CA 90302-3634

Brief Overview of Bankruptcy Case 2:16-bk-14895-TD: "The case of Alexandria Al Sandoval in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandria Al Sandoval — California, 2:16-bk-14895-TD


ᐅ Alma Sandoval, California

Address: 3868 W 108th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25767-VZ: "The case of Alma Sandoval in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma Sandoval — California, 2:10-bk-25767-VZ


ᐅ Juan Sandoval, California

Address: 3852 W 111th Pl Inglewood, CA 90303

Bankruptcy Case 2:10-bk-41776-BB Summary: "The bankruptcy record of Juan Sandoval from Inglewood, CA, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Juan Sandoval — California, 2:10-bk-41776-BB


ᐅ Sandoval Byron Roberto Sandoval, California

Address: 3645 W 111th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-32921-TD: "Inglewood, CA resident Sandoval Byron Roberto Sandoval's 2012-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Sandoval Byron Roberto Sandoval — California, 2:12-bk-32921-TD


ᐅ Ana Xiomara Sandoval, California

Address: 9014 S 5th Ave Inglewood, CA 90305-2711

Brief Overview of Bankruptcy Case 2:15-bk-16350-BB: "Inglewood, CA resident Ana Xiomara Sandoval's 2015-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2015."
Ana Xiomara Sandoval — California, 2:15-bk-16350-BB


ᐅ Contreras Maria Delourdes Sandoval, California

Address: 11324 Condon Ave Inglewood, CA 90304-2628

Concise Description of Bankruptcy Case 2:14-bk-26600-VZ7: "The bankruptcy filing by Contreras Maria Delourdes Sandoval, undertaken in 08/28/2014 in Inglewood, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Contreras Maria Delourdes Sandoval — California, 2:14-bk-26600-VZ


ᐅ Daniel Sandoval, California

Address: 10616 S Prairie Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-16250-VZ: "In Inglewood, CA, Daniel Sandoval filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2011."
Daniel Sandoval — California, 2:11-bk-16250-VZ


ᐅ Lorena Sandoval, California

Address: 557 E Hillsdale St Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-13327-ER: "The bankruptcy record of Lorena Sandoval from Inglewood, CA, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Lorena Sandoval — California, 2:10-bk-13327-ER


ᐅ Almaraz Luis Gerardo Santana, California

Address: 1134 E 66th St Inglewood, CA 90302

Bankruptcy Case 2:12-bk-27963-RN Overview: "The bankruptcy filing by Almaraz Luis Gerardo Santana, undertaken in May 22, 2012 in Inglewood, CA under Chapter 7, concluded with discharge in Sep 24, 2012 after liquidating assets."
Almaraz Luis Gerardo Santana — California, 2:12-bk-27963-RN


ᐅ Azeezah Camp Santifer, California

Address: 3500 W Manchester Blvd Unit 46 Inglewood, CA 90305

Bankruptcy Case 2:12-bk-46968-ER Summary: "In Inglewood, CA, Azeezah Camp Santifer filed for Chapter 7 bankruptcy in Nov 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2013."
Azeezah Camp Santifer — California, 2:12-bk-46968-ER


ᐅ Patricia Santisteban, California

Address: 3713 W 111th St Inglewood, CA 90303

Bankruptcy Case 2:13-bk-26267-BR Overview: "The bankruptcy filing by Patricia Santisteban, undertaken in June 2013 in Inglewood, CA under Chapter 7, concluded with discharge in 09.23.2013 after liquidating assets."
Patricia Santisteban — California, 2:13-bk-26267-BR


ᐅ Erwin Santos, California

Address: 3649 W 113th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:09-bk-45622-EC7: "The bankruptcy record of Erwin Santos from Inglewood, CA, shows a Chapter 7 case filed in December 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2010."
Erwin Santos — California, 2:09-bk-45622-EC


ᐅ Daisy Santos, California

Address: 418 S Inglewood Ave Apt 4 Inglewood, CA 90301-2552

Concise Description of Bankruptcy Case 2:14-bk-33179-TD7: "Inglewood, CA resident Daisy Santos's 12/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2015."
Daisy Santos — California, 2:14-bk-33179-TD


ᐅ Juanita M Santos, California

Address: 4307 W Century Blvd Apt 124 Inglewood, CA 90304

Bankruptcy Case 2:13-bk-31319-TD Overview: "The case of Juanita M Santos in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita M Santos — California, 2:13-bk-31319-TD


ᐅ Mario Santos, California

Address: 611 E Kelso St Apt 15 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22813-RK: "The bankruptcy filing by Mario Santos, undertaken in April 2012 in Inglewood, CA under Chapter 7, concluded with discharge in 08.14.2012 after liquidating assets."
Mario Santos — California, 2:12-bk-22813-RK


ᐅ Edna A Santos, California

Address: 10903 S Prairie Ave Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:12-bk-47172-TD7: "Edna A Santos's Chapter 7 bankruptcy, filed in Inglewood, CA in 11.06.2012, led to asset liquidation, with the case closing in February 16, 2013."
Edna A Santos — California, 2:12-bk-47172-TD


ᐅ Lucino R Santoyo, California

Address: 423 Warren Ln Apt D2 Inglewood, CA 90302

Bankruptcy Case 2:12-bk-51826-PC Summary: "In Inglewood, CA, Lucino R Santoyo filed for Chapter 7 bankruptcy in 12.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2013."
Lucino R Santoyo — California, 2:12-bk-51826-PC


ᐅ Candelario Santoyo, California

Address: 414 Stepney St Spc 3 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-25486-EC Overview: "Inglewood, CA resident Candelario Santoyo's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2011."
Candelario Santoyo — California, 2:11-bk-25486-EC


ᐅ Walter A Sariles, California

Address: 3222 W 113th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-41048-BR: "The bankruptcy filing by Walter A Sariles, undertaken in Jul 20, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Walter A Sariles — California, 2:11-bk-41048-BR


ᐅ Manuel A Sarmiento, California

Address: 8234 Crenshaw Blvd Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:13-bk-10773-BR7: "Manuel A Sarmiento's bankruptcy, initiated in January 2013 and concluded by 2013-04-22 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel A Sarmiento — California, 2:13-bk-10773-BR


ᐅ Nicole Shontae Saucer, California

Address: 905 Edgewood St Apt 3 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-34659-PC7: "The case of Nicole Shontae Saucer in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Shontae Saucer — California, 2:12-bk-34659-PC


ᐅ Paula Saunders, California

Address: 816 N Inglewood Ave Apt 10 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-52608-VK Summary: "The bankruptcy record of Paula Saunders from Inglewood, CA, shows a Chapter 7 case filed in 10/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2011."
Paula Saunders — California, 2:10-bk-52608-VK


ᐅ Paul Wayne Savage, California

Address: 3630 W 110th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-29437-VZ: "The bankruptcy filing by Paul Wayne Savage, undertaken in 2011-05-04 in Inglewood, CA under Chapter 7, concluded with discharge in Sep 6, 2011 after liquidating assets."
Paul Wayne Savage — California, 2:11-bk-29437-VZ


ᐅ Annie Mae Savage, California

Address: 151 N Locust St Apt 212 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-25563-BB7: "Inglewood, CA resident Annie Mae Savage's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Annie Mae Savage — California, 2:13-bk-25563-BB


ᐅ Jobita Sazo, California

Address: 10112 1/2 Condon Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-13811-VZ Overview: "Jobita Sazo's Chapter 7 bankruptcy, filed in Inglewood, CA in 02/03/2010, led to asset liquidation, with the case closing in May 16, 2010."
Jobita Sazo — California, 2:10-bk-13811-VZ


ᐅ Joseph Peter Schraner, California

Address: PO Box 1691 Inglewood, CA 90308

Bankruptcy Case 2:13-bk-22002-BB Summary: "The bankruptcy filing by Joseph Peter Schraner, undertaken in 05/07/2013 in Inglewood, CA under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Joseph Peter Schraner — California, 2:13-bk-22002-BB


ᐅ Lucille Scott, California

Address: PO Box 2014 Inglewood, CA 90305

Bankruptcy Case 2:11-bk-43612-PC Overview: "Inglewood, CA resident Lucille Scott's 2011-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Lucille Scott — California, 2:11-bk-43612-PC


ᐅ Lula Mae Scott, California

Address: 3442 W 79th St Inglewood, CA 90305-1236

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27783-ER: "In a Chapter 7 bankruptcy case, Lula Mae Scott from Inglewood, CA, saw her proceedings start in September 18, 2014 and complete by December 2014, involving asset liquidation."
Lula Mae Scott — California, 2:14-bk-27783-ER


ᐅ John Scott, California

Address: 8413 S Van Ness Ave Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-14852-SB: "In a Chapter 7 bankruptcy case, John Scott from Inglewood, CA, saw their proceedings start in February 11, 2010 and complete by 05.24.2010, involving asset liquidation."
John Scott — California, 2:10-bk-14852-SB


ᐅ Joseluis Seclen, California

Address: 5005 Lennox Blvd Inglewood, CA 90304

Bankruptcy Case 2:10-bk-34478-BR Overview: "The bankruptcy record of Joseluis Seclen from Inglewood, CA, shows a Chapter 7 case filed in 06.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2010."
Joseluis Seclen — California, 2:10-bk-34478-BR


ᐅ Sr Huber Segura, California

Address: 2602 W 78th St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-30726-VK Overview: "The bankruptcy filing by Sr Huber Segura, undertaken in 05.24.2010 in Inglewood, CA under Chapter 7, concluded with discharge in 09.03.2010 after liquidating assets."
Sr Huber Segura — California, 2:10-bk-30726-VK


ᐅ Imelda Segura, California

Address: 3900 W 104th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-48327-RN: "Inglewood, CA resident Imelda Segura's 11/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2013."
Imelda Segura — California, 2:12-bk-48327-RN


ᐅ Felipe Segura, California

Address: 741 N Eucalyptus Ave Apt 6 Inglewood, CA 90302-3651

Bankruptcy Case 2:15-bk-15083-ER Summary: "Inglewood, CA resident Felipe Segura's April 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-30."
Felipe Segura — California, 2:15-bk-15083-ER


ᐅ Mamie J Selton, California

Address: 8922 Crenshaw Blvd Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:13-bk-18016-RK: "The case of Mamie J Selton in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mamie J Selton — California, 2:13-bk-18016-RK


ᐅ Alemtsehay Burka Senbetu, California

Address: 10121 Buford Ave Apt 40 Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31798-BR: "In a Chapter 7 bankruptcy case, Alemtsehay Burka Senbetu from Inglewood, CA, saw their proceedings start in August 2013 and complete by December 2, 2013, involving asset liquidation."
Alemtsehay Burka Senbetu — California, 2:13-bk-31798-BR


ᐅ Samayoa Hector Seng, California

Address: 4541 Lennox Blvd Apt 1 Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-61054-AA7: "The case of Samayoa Hector Seng in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samayoa Hector Seng — California, 2:10-bk-61054-AA


ᐅ Veronica Eliane Sepulveda, California

Address: 333 Warren Ln Apt 8 Inglewood, CA 90302-4500

Concise Description of Bankruptcy Case 2:15-bk-27762-TD7: "In Inglewood, CA, Veronica Eliane Sepulveda filed for Chapter 7 bankruptcy in 11/19/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Veronica Eliane Sepulveda — California, 2:15-bk-27762-TD


ᐅ Luis Gerardo Sepulveda, California

Address: 333 Warren Ln Apt 8 Inglewood, CA 90302-4500

Concise Description of Bankruptcy Case 2:15-bk-27762-TD7: "Luis Gerardo Sepulveda's Chapter 7 bankruptcy, filed in Inglewood, CA in 11/19/2015, led to asset liquidation, with the case closing in 2016-02-17."
Luis Gerardo Sepulveda — California, 2:15-bk-27762-TD


ᐅ Ramon Serrano, California

Address: 4206 Lennox Blvd Inglewood, CA 90304

Bankruptcy Case 2:12-bk-20647-RK Overview: "The bankruptcy filing by Ramon Serrano, undertaken in March 26, 2012 in Inglewood, CA under Chapter 7, concluded with discharge in 07/29/2012 after liquidating assets."
Ramon Serrano — California, 2:12-bk-20647-RK


ᐅ Arturo Serrano, California

Address: 11300 1/2 Mansel Ave Inglewood, CA 90304

Bankruptcy Case 2:11-bk-18788-RN Overview: "Arturo Serrano's bankruptcy, initiated in 2011-03-01 and concluded by 07.04.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Serrano — California, 2:11-bk-18788-RN


ᐅ Maria Serrano, California

Address: 3741 W 106th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:10-bk-25772-BR: "Inglewood, CA resident Maria Serrano's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2010."
Maria Serrano — California, 2:10-bk-25772-BR


ᐅ Serrano Ever Abidan Serrano, California

Address: 10235 S 10th Ave Apt 5 Inglewood, CA 90303

Bankruptcy Case 2:11-bk-46811-EC Summary: "The bankruptcy record of Serrano Ever Abidan Serrano from Inglewood, CA, shows a Chapter 7 case filed in 2011-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Serrano Ever Abidan Serrano — California, 2:11-bk-46811-EC


ᐅ Cleotilde Serrano, California

Address: 3865 W 112th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-45550-TD: "The case of Cleotilde Serrano in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleotilde Serrano — California, 2:12-bk-45550-TD


ᐅ Ana Victoria Sevillano, California

Address: 513 S Ash Ave Inglewood, CA 90301-2540

Brief Overview of Bankruptcy Case 2:15-bk-16720-RN: "The bankruptcy filing by Ana Victoria Sevillano, undertaken in 2015-04-28 in Inglewood, CA under Chapter 7, concluded with discharge in 07.27.2015 after liquidating assets."
Ana Victoria Sevillano — California, 2:15-bk-16720-RN


ᐅ Ptah S Shabaf, California

Address: 8410 Byrd Ave Inglewood, CA 90305

Bankruptcy Case 2:12-bk-22844-PC Summary: "Ptah S Shabaf's Chapter 7 bankruptcy, filed in Inglewood, CA in 2012-04-11, led to asset liquidation, with the case closing in 2012-08-14."
Ptah S Shabaf — California, 2:12-bk-22844-PC


ᐅ Lenwayne Shade, California

Address: 327 E Plymouth St Inglewood, CA 90302

Bankruptcy Case 2:13-bk-30669-BB Overview: "The bankruptcy filing by Lenwayne Shade, undertaken in 2013-08-16 in Inglewood, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Lenwayne Shade — California, 2:13-bk-30669-BB


ᐅ Edward Lewis Shambourger, California

Address: 610 W Regent St Apt 8 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-12970-BB Summary: "The bankruptcy filing by Edward Lewis Shambourger, undertaken in January 2012 in Inglewood, CA under Chapter 7, concluded with discharge in May 31, 2012 after liquidating assets."
Edward Lewis Shambourger — California, 2:12-bk-12970-BB


ᐅ Deen John Shamisd, California

Address: 945 S Osage Ave PH B Inglewood, CA 90301

Bankruptcy Case 2:13-bk-23430-ER Overview: "Deen John Shamisd's bankruptcy, initiated in May 2013 and concluded by 2013-08-26 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deen John Shamisd — California, 2:13-bk-23430-ER


ᐅ Terri L Shannon, California

Address: 3543 W Manchester Blvd Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:12-bk-13210-BR: "Terri L Shannon's bankruptcy, initiated in January 2012 and concluded by June 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri L Shannon — California, 2:12-bk-13210-BR


ᐅ Hopeton Shaw, California

Address: 11311 Firmona Ave Apt 19 Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-18560-SB7: "The case of Hopeton Shaw in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hopeton Shaw — California, 2:10-bk-18560-SB


ᐅ Jr Alvin James Shelton, California

Address: 10600 S Inglewood Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-13409-BB Overview: "Inglewood, CA resident Jr Alvin James Shelton's 2012-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2012."
Jr Alvin James Shelton — California, 2:12-bk-13409-BB


ᐅ Kelly Shepard, California

Address: 2608 W 78th St Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:10-bk-21566-SB7: "In Inglewood, CA, Kelly Shepard filed for Chapter 7 bankruptcy in Mar 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2010."
Kelly Shepard — California, 2:10-bk-21566-SB


ᐅ Alice Shepherd, California

Address: 11730 Christopher Ave Inglewood, CA 90303-3036

Concise Description of Bankruptcy Case 2:16-bk-15789-BR7: "Alice Shepherd's bankruptcy, initiated in May 2, 2016 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."
Alice Shepherd — California, 2:16-bk-15789-BR


ᐅ Sophia Lynn Sherfield, California

Address: 3619 W 117th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14854-ER: "Sophia Lynn Sherfield's bankruptcy, initiated in February 25, 2013 and concluded by 2013-06-07 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophia Lynn Sherfield — California, 2:13-bk-14854-ER


ᐅ Veronica Renee Shorter, California

Address: 8457 S 11th Ave Apt D Inglewood, CA 90305-3940

Brief Overview of Bankruptcy Case 2:15-bk-28572-NB: "The bankruptcy record of Veronica Renee Shorter from Inglewood, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2016."
Veronica Renee Shorter — California, 2:15-bk-28572-NB


ᐅ Giulliano F Silva, California

Address: 9816 Redfern Ave Inglewood, CA 90301-3634

Concise Description of Bankruptcy Case 2:16-bk-15491-BB7: "The bankruptcy record of Giulliano F Silva from Inglewood, CA, shows a Chapter 7 case filed in Apr 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-26."
Giulliano F Silva — California, 2:16-bk-15491-BB


ᐅ Emilia Silva, California

Address: 1021 Myrtle Ave Apt 1 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44778-PC: "In a Chapter 7 bankruptcy case, Emilia Silva from Inglewood, CA, saw her proceedings start in 08.18.2010 and complete by 2010-12-21, involving asset liquidation."
Emilia Silva — California, 2:10-bk-44778-PC


ᐅ Delania Lynn Silvera, California

Address: 550 W Regent St Apt 318 Inglewood, CA 90301-4710

Concise Description of Bankruptcy Case 2:14-bk-11295-RN7: "Delania Lynn Silvera's Chapter 7 bankruptcy, filed in Inglewood, CA in 01.23.2014, led to asset liquidation, with the case closing in 2014-05-05."
Delania Lynn Silvera — California, 2:14-bk-11295-RN


ᐅ Luis Arturo Silverio, California

Address: 3544 W 113th St Inglewood, CA 90303-2205

Bankruptcy Case 2:14-bk-23685-BB Summary: "Inglewood, CA resident Luis Arturo Silverio's 07/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2014."
Luis Arturo Silverio — California, 2:14-bk-23685-BB


ᐅ Tenisha Trinette Simeon, California

Address: 934 W Beach Ave Apt 9 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23624-BR: "The bankruptcy record of Tenisha Trinette Simeon from Inglewood, CA, shows a Chapter 7 case filed in 03.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2011."
Tenisha Trinette Simeon — California, 2:11-bk-23624-BR


ᐅ Adrian L Simon, California

Address: 2423 W 78th St Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25411-BB: "In a Chapter 7 bankruptcy case, Adrian L Simon from Inglewood, CA, saw their proceedings start in June 2013 and complete by September 2013, involving asset liquidation."
Adrian L Simon — California, 2:13-bk-25411-BB


ᐅ Lynette Simpson, California

Address: 558 Evergreen St Apt 13 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-32781-PC Summary: "In a Chapter 7 bankruptcy case, Lynette Simpson from Inglewood, CA, saw her proceedings start in June 4, 2010 and complete by October 2010, involving asset liquidation."
Lynette Simpson — California, 2:10-bk-32781-PC


ᐅ Calvert Sims, California

Address: 411 W 93rd St Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-38909-ER: "Inglewood, CA resident Calvert Sims's July 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Calvert Sims — California, 2:10-bk-38909-ER


ᐅ Diane Sims, California

Address: 621 S Osage Ave Apt 6 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-24739-RN: "In a Chapter 7 bankruptcy case, Diane Sims from Inglewood, CA, saw her proceedings start in June 4, 2013 and complete by 09.14.2013, involving asset liquidation."
Diane Sims — California, 2:13-bk-24739-RN


ᐅ Shanae Latrece Singleton, California

Address: 920 Enterprise Ave Apt 8 Inglewood, CA 90302-8321

Bankruptcy Case 2:15-bk-27550-BB Overview: "In Inglewood, CA, Shanae Latrece Singleton filed for Chapter 7 bankruptcy in 11.16.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2016."
Shanae Latrece Singleton — California, 2:15-bk-27550-BB


ᐅ Elda Elizabeth Sinibaldi, California

Address: 529 W Buckthorn St Inglewood, CA 90301

Bankruptcy Case 2:13-bk-37195-RN Summary: "Inglewood, CA resident Elda Elizabeth Sinibaldi's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2014."
Elda Elizabeth Sinibaldi — California, 2:13-bk-37195-RN


ᐅ Jose Luis Sinibaldi, California

Address: 529 W Buckthorn St Inglewood, CA 90301

Bankruptcy Case 2:13-bk-16257-TD Summary: "Inglewood, CA resident Jose Luis Sinibaldi's 03.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2013."
Jose Luis Sinibaldi — California, 2:13-bk-16257-TD


ᐅ Lourdes Sinibaldi, California

Address: 529 W Buckthorn St Inglewood, CA 90301-3114

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21006-BB: "Lourdes Sinibaldi's bankruptcy, initiated in Jul 11, 2015 and concluded by 10/09/2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Sinibaldi — California, 2:15-bk-21006-BB


ᐅ Elliott Darrell Skelton, California

Address: 213 E Fairview Blvd Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-32317-BB7: "Inglewood, CA resident Elliott Darrell Skelton's September 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2013."
Elliott Darrell Skelton — California, 2:13-bk-32317-BB


ᐅ Roy Skinner, California

Address: 9406 S 2nd Ave Inglewood, CA 90305

Bankruptcy Case 2:10-bk-30154-PC Overview: "Roy Skinner's Chapter 7 bankruptcy, filed in Inglewood, CA in May 2010, led to asset liquidation, with the case closing in 08.29.2010."
Roy Skinner — California, 2:10-bk-30154-PC


ᐅ Ronald E Slack, California

Address: 520 N Market St Apt 7 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-13615-BB7: "The bankruptcy record of Ronald E Slack from Inglewood, CA, shows a Chapter 7 case filed in Feb 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2013."
Ronald E Slack — California, 2:13-bk-13615-BB


ᐅ Damaris Slappy, California

Address: 8320 S 2nd Ave Inglewood, CA 90305-1509

Bankruptcy Case 2:16-bk-14337-VZ Overview: "Damaris Slappy's bankruptcy, initiated in April 5, 2016 and concluded by 07/04/2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damaris Slappy — California, 2:16-bk-14337-VZ


ᐅ Joye Y Slater, California

Address: 11823 Lemoli Ave Inglewood, CA 90303

Bankruptcy Case 2:11-bk-44823-BB Overview: "The bankruptcy record of Joye Y Slater from Inglewood, CA, shows a Chapter 7 case filed in 08/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 19, 2011."
Joye Y Slater — California, 2:11-bk-44823-BB


ᐅ Eugene Alden Slusher, California

Address: 2508 W 81st St Inglewood, CA 90305

Bankruptcy Case 2:11-bk-58779-RN Overview: "Eugene Alden Slusher's Chapter 7 bankruptcy, filed in Inglewood, CA in 11.29.2011, led to asset liquidation, with the case closing in 04.02.2012."
Eugene Alden Slusher — California, 2:11-bk-58779-RN


ᐅ Ayesha Latrice Sly, California

Address: 543 E 99th St Apt B Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-58983-PC: "In Inglewood, CA, Ayesha Latrice Sly filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-03."
Ayesha Latrice Sly — California, 2:11-bk-58983-PC


ᐅ Jamila Small, California

Address: 622 Manchester Dr Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-41984-RN: "The bankruptcy filing by Jamila Small, undertaken in 2010-07-30 in Inglewood, CA under Chapter 7, concluded with discharge in December 2, 2010 after liquidating assets."
Jamila Small — California, 2:10-bk-41984-RN


ᐅ Eatmon Toni Charlene Smith, California

Address: 9718 S 3rd Ave Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48698-EC: "In a Chapter 7 bankruptcy case, Eatmon Toni Charlene Smith from Inglewood, CA, saw her proceedings start in September 13, 2011 and complete by 2012-01-16, involving asset liquidation."
Eatmon Toni Charlene Smith — California, 2:11-bk-48698-EC


ᐅ Claude Franklin Smith, California

Address: 308 W Queen St Apt 3 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-30341-BB Summary: "The bankruptcy filing by Claude Franklin Smith, undertaken in 2011-05-10 in Inglewood, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Claude Franklin Smith — California, 2:11-bk-30341-BB


ᐅ Pamela Avonell Smith, California

Address: 916 E 65th St Apt 10 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-45213-BB7: "In a Chapter 7 bankruptcy case, Pamela Avonell Smith from Inglewood, CA, saw her proceedings start in 2012-10-19 and complete by 01.29.2013, involving asset liquidation."
Pamela Avonell Smith — California, 2:12-bk-45213-BB


ᐅ Deborah Smith, California

Address: 8916 Crenshaw Blvd Apt 4 Inglewood, CA 90305

Bankruptcy Case 2:10-bk-13869-RN Summary: "The bankruptcy filing by Deborah Smith, undertaken in 02/03/2010 in Inglewood, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Deborah Smith — California, 2:10-bk-13869-RN


ᐅ Cheryl Smith, California

Address: 8729 Beckenham Ln Unit C Inglewood, CA 90305

Bankruptcy Case 2:10-bk-46171-BR Overview: "Cheryl Smith's Chapter 7 bankruptcy, filed in Inglewood, CA in 08/26/2010, led to asset liquidation, with the case closing in Dec 29, 2010."
Cheryl Smith — California, 2:10-bk-46171-BR


ᐅ Bianca Michelle Smith, California

Address: 933 N Cedar St Apt 1 Inglewood, CA 90302-2027

Brief Overview of Bankruptcy Case 2:15-bk-10482-RN: "Bianca Michelle Smith's bankruptcy, initiated in 01.13.2015 and concluded by 04/13/2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bianca Michelle Smith — California, 2:15-bk-10482-RN


ᐅ Ronald Smith, California

Address: 4822 W 98th St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12845-RN: "The bankruptcy record of Ronald Smith from Inglewood, CA, shows a Chapter 7 case filed in 01/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2010."
Ronald Smith — California, 2:10-bk-12845-RN


ᐅ Patricia Smith, California

Address: 2403 W 78th Pl Inglewood, CA 90305

Bankruptcy Case 2:11-bk-23557-TD Summary: "Inglewood, CA resident Patricia Smith's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Patricia Smith — California, 2:11-bk-23557-TD


ᐅ Dolores C Smith, California

Address: 2705 W 84th St Inglewood, CA 90305

Bankruptcy Case 2:11-bk-47605-EC Overview: "The bankruptcy filing by Dolores C Smith, undertaken in Sep 2, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2012-01-05 after liquidating assets."
Dolores C Smith — California, 2:11-bk-47605-EC


ᐅ Marion Smith, California

Address: 950 W Beach Ave Apt 6 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-25160-SB7: "The case of Marion Smith in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marion Smith — California, 2:10-bk-25160-SB


ᐅ Melonee Rachon Smith, California

Address: 630 W Queen St Unit 4 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-35576-TD Summary: "The bankruptcy record of Melonee Rachon Smith from Inglewood, CA, shows a Chapter 7 case filed in 2012-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-27."
Melonee Rachon Smith — California, 2:12-bk-35576-TD


ᐅ Freddie Lee Smith, California

Address: 10809 Yukon Ave Inglewood, CA 90303

Bankruptcy Case 2:12-bk-27877-RK Summary: "Freddie Lee Smith's bankruptcy, initiated in 05/22/2012 and concluded by 08/27/2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddie Lee Smith — California, 2:12-bk-27877-RK


ᐅ Flint Nathaniel Smith, California

Address: 933 N Cedar St Apt 1 Inglewood, CA 90302-2027

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10482-RN: "Flint Nathaniel Smith's bankruptcy, initiated in 2015-01-13 and concluded by April 2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flint Nathaniel Smith — California, 2:15-bk-10482-RN


ᐅ Madeline K Smith, California

Address: 746 N Eucalyptus Ave Apt 22 Inglewood, CA 90302

Bankruptcy Case 2:13-bk-26507-BR Overview: "The bankruptcy record of Madeline K Smith from Inglewood, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2013."
Madeline K Smith — California, 2:13-bk-26507-BR


ᐅ Halima Smith, California

Address: 909 E 68th St # 3 Inglewood, CA 90302-4312

Brief Overview of Bankruptcy Case 2:16-bk-13517-TD: "The bankruptcy record of Halima Smith from Inglewood, CA, shows a Chapter 7 case filed in 2016-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-17."
Halima Smith — California, 2:16-bk-13517-TD


ᐅ Linda Denise Smith, California

Address: 221 1/2 Lime St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35623-ER: "The bankruptcy record of Linda Denise Smith from Inglewood, CA, shows a Chapter 7 case filed in 2012-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2012."
Linda Denise Smith — California, 2:12-bk-35623-ER