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 Zarak Smith, California

Address: 3500 W Manchester Blvd Unit 479 Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:11-bk-62862-RK: "The bankruptcy record of Zarak Smith from Inglewood, CA, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2012."
Zarak Smith — California, 2:11-bk-62862-RK


ᐅ Watson Dorothy J Smith, California

Address: 2617 W 102nd St Inglewood, CA 90303-1632

Brief Overview of Bankruptcy Case 2:16-bk-16120-BR: "In Inglewood, CA, Watson Dorothy J Smith filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-07."
Watson Dorothy J Smith — California, 2:16-bk-16120-BR


ᐅ Wayne Smith, California

Address: 9717 S 2nd Ave Inglewood, CA 90305

Bankruptcy Case 2:10-bk-33131-PC Overview: "The bankruptcy record of Wayne Smith from Inglewood, CA, shows a Chapter 7 case filed in 2010-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-10."
Wayne Smith — California, 2:10-bk-33131-PC


ᐅ Sterlyn Lee Smith, California

Address: 404 E Hyde Park Blvd Apt G Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:11-bk-32077-BR: "Sterlyn Lee Smith's bankruptcy, initiated in May 22, 2011 and concluded by September 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sterlyn Lee Smith — California, 2:11-bk-32077-BR


ᐅ Shandi Smith, California

Address: 8806 Chelmsford Way Unit F Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-24052-VK: "Shandi Smith's bankruptcy, initiated in 2010-04-12 and concluded by Jul 23, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shandi Smith — California, 2:10-bk-24052-VK


ᐅ Betty Lorraine Smoots, California

Address: 815 Walnut St Apt 13 Inglewood, CA 90301-4905

Concise Description of Bankruptcy Case 2:14-bk-22286-BR7: "The bankruptcy record of Betty Lorraine Smoots from Inglewood, CA, shows a Chapter 7 case filed in 2014-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2014."
Betty Lorraine Smoots — California, 2:14-bk-22286-BR


ᐅ Tynes Dion Smyth, California

Address: 3836 W 105th St Inglewood, CA 90303-1813

Bankruptcy Case 2:14-bk-28379-TD Summary: "The bankruptcy record of Tynes Dion Smyth from Inglewood, CA, shows a Chapter 7 case filed in 2014-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2014."
Tynes Dion Smyth — California, 2:14-bk-28379-TD


ᐅ Tynes Michelee Smyth, California

Address: 3836 W 105th St Inglewood, CA 90303-1813

Bankruptcy Case 2:14-bk-28379-TD Overview: "Inglewood, CA resident Tynes Michelee Smyth's 09.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2014."
Tynes Michelee Smyth — California, 2:14-bk-28379-TD


ᐅ Rhonda Snoddy, California

Address: 610 Venice Way Unit 206 Inglewood, CA 90302-4032

Bankruptcy Case 2:15-bk-14666-NB Summary: "Rhonda Snoddy's Chapter 7 bankruptcy, filed in Inglewood, CA in 2015-03-26, led to asset liquidation, with the case closing in 2015-06-24."
Rhonda Snoddy — California, 2:15-bk-14666-NB


ᐅ Ortiz Walter Sola, California

Address: 3608 W 113th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-25610-SB Summary: "The bankruptcy filing by Ortiz Walter Sola, undertaken in April 22, 2010 in Inglewood, CA under Chapter 7, concluded with discharge in 08/02/2010 after liquidating assets."
Ortiz Walter Sola — California, 2:10-bk-25610-SB


ᐅ Armando Solis, California

Address: 1007 Walnut St Inglewood, CA 90301

Bankruptcy Case 2:12-bk-20675-ER Overview: "Inglewood, CA resident Armando Solis's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
Armando Solis — California, 2:12-bk-20675-ER


ᐅ Rogelio Solis, California

Address: 3430 W 111th St Inglewood, CA 90303-2231

Bankruptcy Case 2:14-bk-23392-RK Overview: "In a Chapter 7 bankruptcy case, Rogelio Solis from Inglewood, CA, saw his proceedings start in July 14, 2014 and complete by Oct 12, 2014, involving asset liquidation."
Rogelio Solis — California, 2:14-bk-23392-RK


ᐅ Ruben Solis, California

Address: 1041 Walnut St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57659-ER: "Ruben Solis's bankruptcy, initiated in November 2011 and concluded by 03.22.2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Solis — California, 2:11-bk-57659-ER


ᐅ Cynthia Solomon, California

Address: 811 Cory Dr Apt 5 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-43465-ER7: "The bankruptcy filing by Cynthia Solomon, undertaken in October 3, 2012 in Inglewood, CA under Chapter 7, concluded with discharge in January 13, 2013 after liquidating assets."
Cynthia Solomon — California, 2:12-bk-43465-ER


ᐅ Lavada Patrice Solomon, California

Address: 3531 W Manchester Blvd Inglewood, CA 90305-2143

Concise Description of Bankruptcy Case 2:15-bk-19336-RK7: "Inglewood, CA resident Lavada Patrice Solomon's June 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Lavada Patrice Solomon — California, 2:15-bk-19336-RK


ᐅ Carlos Solorio, California

Address: 1215 N Park Ave Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:13-bk-38373-VZ: "In a Chapter 7 bankruptcy case, Carlos Solorio from Inglewood, CA, saw their proceedings start in 2013-11-27 and complete by March 2014, involving asset liquidation."
Carlos Solorio — California, 2:13-bk-38373-VZ


ᐅ Rafael Solorzano, California

Address: 123 N Fir Ave Apt B Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-34809-NB: "The case of Rafael Solorzano in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Solorzano — California, 2:13-bk-34809-NB


ᐅ Levar V Sommerville, California

Address: 3802 Dunford Ln Unit H Inglewood, CA 90305-3648

Concise Description of Bankruptcy Case 2:14-bk-22862-DS7: "The bankruptcy record of Levar V Sommerville from Inglewood, CA, shows a Chapter 7 case filed in 07/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2014."
Levar V Sommerville — California, 2:14-bk-22862-DS


ᐅ Jose Manuel Soria, California

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

Bankruptcy Case 2:16-bk-15389-TD Summary: "The bankruptcy record of Jose Manuel Soria from Inglewood, CA, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2016."
Jose Manuel Soria — California, 2:16-bk-15389-TD


ᐅ Ana Soriano, California

Address: 3232 W 99th St Apt 20 Inglewood, CA 90305

Bankruptcy Case 2:10-bk-46636-BR Summary: "The case of Ana Soriano in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Soriano — California, 2:10-bk-46636-BR


ᐅ Rogelio Soriano, California

Address: 236 W Regent St Inglewood, CA 90301

Bankruptcy Case 2:09-bk-46018-ER Overview: "Rogelio Soriano's Chapter 7 bankruptcy, filed in Inglewood, CA in 12.20.2009, led to asset liquidation, with the case closing in 2010-04-01."
Rogelio Soriano — California, 2:09-bk-46018-ER


ᐅ Romeo Mendez Sosa, California

Address: 4320 W 104th St Inglewood, CA 90304-1936

Bankruptcy Case 2:16-bk-11187-TD Overview: "In Inglewood, CA, Romeo Mendez Sosa filed for Chapter 7 bankruptcy in January 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Romeo Mendez Sosa — California, 2:16-bk-11187-TD


ᐅ Jesus Sotelo, California

Address: 3249 W 112th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:10-bk-33581-PC7: "In Inglewood, CA, Jesus Sotelo filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2010."
Jesus Sotelo — California, 2:10-bk-33581-PC


ᐅ Edna Lucrecia Soto, California

Address: 320 Stepney St Apt 1 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:13-bk-15728-BR: "The bankruptcy record of Edna Lucrecia Soto from Inglewood, CA, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-10."
Edna Lucrecia Soto — California, 2:13-bk-15728-BR


ᐅ Bertha Soto, California

Address: 114 W Plymouth St Inglewood, CA 90302

Bankruptcy Case 2:11-bk-43445-EC Overview: "Inglewood, CA resident Bertha Soto's 08.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-08."
Bertha Soto — California, 2:11-bk-43445-EC


ᐅ Vanessa Soto, California

Address: 907 W Beach Ave Inglewood, CA 90302-7334

Bankruptcy Case 2:14-bk-29137-RN Summary: "Inglewood, CA resident Vanessa Soto's October 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2015."
Vanessa Soto — California, 2:14-bk-29137-RN


ᐅ Allan Leslie Soutar, California

Address: 8218 S 3rd Ave Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-18185-BB7: "In a Chapter 7 bankruptcy case, Allan Leslie Soutar from Inglewood, CA, saw his proceedings start in February 2011 and complete by 06/30/2011, involving asset liquidation."
Allan Leslie Soutar — California, 2:11-bk-18185-BB


ᐅ Cheryl Spears, California

Address: 9101 S 4th Ave Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:12-bk-18532-RN: "The bankruptcy record of Cheryl Spears from Inglewood, CA, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2012."
Cheryl Spears — California, 2:12-bk-18532-RN


ᐅ Lillaine Madolyn Speese, California

Address: 309 1/2 E Fairview Blvd Inglewood, CA 90302

Bankruptcy Case 2:11-bk-10149-RN Summary: "The bankruptcy record of Lillaine Madolyn Speese from Inglewood, CA, shows a Chapter 7 case filed in 2011-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2011."
Lillaine Madolyn Speese — California, 2:11-bk-10149-RN


ᐅ Corrinne Spencer, California

Address: 620 W Hyde Park Blvd Unit 129 Inglewood, CA 90302-4058

Bankruptcy Case 2:09-bk-25938-SK Overview: "Corrinne Spencer's Chapter 13 bankruptcy in Inglewood, CA started in Jun 23, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-26."
Corrinne Spencer — California, 2:09-bk-25938-SK


ᐅ Victor Spencer, California

Address: 2508 W 77th St Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-50095-PC: "Inglewood, CA resident Victor Spencer's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-23."
Victor Spencer — California, 2:10-bk-50095-PC


ᐅ Tanisha Chanin Spencer, California

Address: 10109 Buford Ave Apt 35 Inglewood, CA 90304

Bankruptcy Case 2:13-bk-15242-TD Overview: "In Inglewood, CA, Tanisha Chanin Spencer filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Tanisha Chanin Spencer — California, 2:13-bk-15242-TD


ᐅ Terri Lynn Spencer, California

Address: PO Box 2664 Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49504-BR: "In Inglewood, CA, Terri Lynn Spencer filed for Chapter 7 bankruptcy in September 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Terri Lynn Spencer — California, 2:10-bk-49504-BR


ᐅ Werner Spoerri, California

Address: 506 Lime St Apt B Inglewood, CA 90301-2588

Concise Description of Bankruptcy Case 2:15-bk-22136-RN7: "The case of Werner Spoerri in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Werner Spoerri — California, 2:15-bk-22136-RN


ᐅ Penny R Sprague, California

Address: 8702 S 2nd Ave Inglewood, CA 90305-2510

Bankruptcy Case 2:15-bk-10485-RK Overview: "In a Chapter 7 bankruptcy case, Penny R Sprague from Inglewood, CA, saw her proceedings start in 2015-01-13 and complete by 04.13.2015, involving asset liquidation."
Penny R Sprague — California, 2:15-bk-10485-RK


ᐅ Bailey Andomeria L Squire, California

Address: 641 Hargrave St Inglewood, CA 90302

Bankruptcy Case 2:11-bk-10205-BB Summary: "The bankruptcy record of Bailey Andomeria L Squire from Inglewood, CA, shows a Chapter 7 case filed in 01/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-08."
Bailey Andomeria L Squire — California, 2:11-bk-10205-BB


ᐅ Irene Yvonne Stafford, California

Address: 2911 W 84th St Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:12-bk-14894-ER7: "Inglewood, CA resident Irene Yvonne Stafford's February 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2012."
Irene Yvonne Stafford — California, 2:12-bk-14894-ER


ᐅ Evadne Staine, California

Address: 10228 Doty Ave Apt 5 Inglewood, CA 90303

Bankruptcy Case 2:10-bk-34567-BB Summary: "The bankruptcy record of Evadne Staine from Inglewood, CA, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2010."
Evadne Staine — California, 2:10-bk-34567-BB


ᐅ Justin Stallings, California

Address: 138 E Spruce Ave Apt 4 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-10618-BR7: "In a Chapter 7 bankruptcy case, Justin Stallings from Inglewood, CA, saw their proceedings start in 01.07.2010 and complete by Apr 19, 2010, involving asset liquidation."
Justin Stallings — California, 2:10-bk-10618-BR


ᐅ Gail Stamps, California

Address: 11435 Dehn Ave Inglewood, CA 90303

Bankruptcy Case 2:10-bk-62667-ER Overview: "The bankruptcy record of Gail Stamps from Inglewood, CA, shows a Chapter 7 case filed in Dec 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2011."
Gail Stamps — California, 2:10-bk-62667-ER


ᐅ Hilary Stanislas, California

Address: 902 Centinela Ave Apt 2 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-12004-TD7: "Hilary Stanislas's bankruptcy, initiated in 01.19.2010 and concluded by May 1, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilary Stanislas — California, 2:10-bk-12004-TD


ᐅ Frank Edward Staten, California

Address: 8613 S 12th Ave Apt 3 Inglewood, CA 90305

Bankruptcy Case 2:13-bk-37183-TD Overview: "The case of Frank Edward Staten in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Edward Staten — California, 2:13-bk-37183-TD


ᐅ Carroll Linda Stephens, California

Address: 3500 W Manchester Blvd Unit 62 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:12-bk-46547-TD7: "Carroll Linda Stephens's Chapter 7 bankruptcy, filed in Inglewood, CA in October 31, 2012, led to asset liquidation, with the case closing in 2013-02-10."
Carroll Linda Stephens — California, 2:12-bk-46547-TD


ᐅ Johnny Stevenson, California

Address: 8459 S 11th Ave Apt A Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-12596-BB: "Johnny Stevenson's Chapter 7 bankruptcy, filed in Inglewood, CA in January 25, 2010, led to asset liquidation, with the case closing in May 28, 2010."
Johnny Stevenson — California, 2:10-bk-12596-BB


ᐅ Steven Stanton Stevenson, California

Address: 9401 S 10th Ave Inglewood, CA 90305-2903

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23566-RK: "The case of Steven Stanton Stevenson in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Stanton Stevenson — California, 2:15-bk-23566-RK


ᐅ Linda Criner Stevenson, California

Address: 410 W Ellis Ave Inglewood, CA 90302-1109

Bankruptcy Case 2:14-bk-27793-BR Summary: "The bankruptcy filing by Linda Criner Stevenson, undertaken in 09/18/2014 in Inglewood, CA under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Linda Criner Stevenson — California, 2:14-bk-27793-BR


ᐅ Willie James Stevenson, California

Address: 410 W Ellis Ave Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-34537-RK7: "Inglewood, CA resident Willie James Stevenson's July 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-19."
Willie James Stevenson — California, 2:12-bk-34537-RK


ᐅ Jermaine Stevenson, California

Address: 625 Kew St # 3 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-39797-SK Summary: "The case of Jermaine Stevenson in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jermaine Stevenson — California, 2:11-bk-39797-SK


ᐅ Juanita D Stewart, California

Address: 11516 Cherry Ave Inglewood, CA 90303-2930

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31854-BB: "The case of Juanita D Stewart in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita D Stewart — California, 2:14-bk-31854-BB


ᐅ Jacquelyn D Stewart, California

Address: 2228 W 78th Pl Inglewood, CA 90305

Bankruptcy Case 2:12-bk-13264-RN Overview: "The bankruptcy record of Jacquelyn D Stewart from Inglewood, CA, shows a Chapter 7 case filed in 2012-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jacquelyn D Stewart — California, 2:12-bk-13264-RN


ᐅ Erika Leticia Stewart, California

Address: 322 1/2 W Spruce Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-27017-ER7: "Erika Leticia Stewart's Chapter 7 bankruptcy, filed in Inglewood, CA in Jul 1, 2013, led to asset liquidation, with the case closing in October 11, 2013."
Erika Leticia Stewart — California, 2:13-bk-27017-ER


ᐅ Loraine I Stewart, California

Address: 1022 Larch St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-14328-RN7: "In a Chapter 7 bankruptcy case, Loraine I Stewart from Inglewood, CA, saw her proceedings start in 02.01.2011 and complete by Jun 6, 2011, involving asset liquidation."
Loraine I Stewart — California, 2:11-bk-14328-RN


ᐅ Shamika M Stewart, California

Address: 537 W Hyde Park Blvd Apt 208 Inglewood, CA 90302-7504

Brief Overview of Bankruptcy Case 2:14-bk-23238-ER: "In a Chapter 7 bankruptcy case, Shamika M Stewart from Inglewood, CA, saw her proceedings start in 2014-07-10 and complete by October 2014, involving asset liquidation."
Shamika M Stewart — California, 2:14-bk-23238-ER


ᐅ Clive D Stewart, California

Address: 413 E Hazel St Apt 203 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15606-BB: "Clive D Stewart's Chapter 7 bankruptcy, filed in Inglewood, CA in 02/09/2011, led to asset liquidation, with the case closing in 06.14.2011."
Clive D Stewart — California, 2:11-bk-15606-BB


ᐅ Latisha Stewart, California

Address: 517 Evergreen St Apt 1 Inglewood, CA 90302-7177

Bankruptcy Case 2:16-bk-10775-BR Summary: "The bankruptcy filing by Latisha Stewart, undertaken in 2016-01-21 in Inglewood, CA under Chapter 7, concluded with discharge in 2016-04-20 after liquidating assets."
Latisha Stewart — California, 2:16-bk-10775-BR


ᐅ David Stidhum, California

Address: 335 W Kelso St Apt 13 Inglewood, CA 90301-6825

Bankruptcy Case 2:14-bk-30027-BR Overview: "In a Chapter 7 bankruptcy case, David Stidhum from Inglewood, CA, saw his proceedings start in 10.23.2014 and complete by 2015-01-21, involving asset liquidation."
David Stidhum — California, 2:14-bk-30027-BR


ᐅ Kenyatta Frank Stiger, California

Address: 8300 S 4th Ave Inglewood, CA 90305

Bankruptcy Case 2:12-bk-24869-TD Overview: "In a Chapter 7 bankruptcy case, Kenyatta Frank Stiger from Inglewood, CA, saw her proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
Kenyatta Frank Stiger — California, 2:12-bk-24869-TD


ᐅ Desaree Stiles, California

Address: 320 E Plymouth St Apt 15 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-22958-BR7: "The bankruptcy record of Desaree Stiles from Inglewood, CA, shows a Chapter 7 case filed in 04/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2012."
Desaree Stiles — California, 2:12-bk-22958-BR


ᐅ Lyons Ashley Elizabeth Stiner, California

Address: 518 W Queen St Apt 204 Inglewood, CA 90301-4760

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27573-BB: "Lyons Ashley Elizabeth Stiner's bankruptcy, initiated in 2015-11-17 and concluded by 02/15/2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyons Ashley Elizabeth Stiner — California, 2:15-bk-27573-BB


ᐅ Tara M Stinnette, California

Address: 3638 W 113th St Apt 13 Inglewood, CA 90303

Bankruptcy Case 2:13-bk-22831-BR Summary: "In Inglewood, CA, Tara M Stinnette filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
Tara M Stinnette — California, 2:13-bk-22831-BR


ᐅ Nicole Denise Stoglin, California

Address: 10712 Crenshaw Blvd Apt 4 Inglewood, CA 90303

Bankruptcy Case 2:12-bk-46985-RK Summary: "The bankruptcy filing by Nicole Denise Stoglin, undertaken in 2012-11-05 in Inglewood, CA under Chapter 7, concluded with discharge in Feb 15, 2013 after liquidating assets."
Nicole Denise Stoglin — California, 2:12-bk-46985-RK


ᐅ Ptosha E Storey, California

Address: 434 E Spruce Ave Unit 104 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-36639-BB7: "Inglewood, CA resident Ptosha E Storey's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-05."
Ptosha E Storey — California, 2:12-bk-36639-BB


ᐅ Jr Melton Strauss, California

Address: PO Box 9242 Inglewood, CA 90305

Bankruptcy Case 2:10-bk-44130-ER Overview: "Inglewood, CA resident Jr Melton Strauss's August 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jr Melton Strauss — California, 2:10-bk-44130-ER


ᐅ Marianne Strauther, California

Address: 10100 3/4 S 8th Ave Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22460-TD: "Inglewood, CA resident Marianne Strauther's 04/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Marianne Strauther — California, 2:12-bk-22460-TD


ᐅ Charles Streeter, California

Address: 3304 W 80th St Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:10-bk-38056-BR7: "The case of Charles Streeter in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Streeter — California, 2:10-bk-38056-BR


ᐅ Vera Strode, California

Address: 309 E Hillcrest Blvd # 178 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-40402-VZ: "The case of Vera Strode in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Strode — California, 2:10-bk-40402-VZ


ᐅ Maurice Stroud, California

Address: 2908 W 82nd Pl Inglewood, CA 90305-1440

Bankruptcy Case 2:15-bk-26554-ER Overview: "In a Chapter 7 bankruptcy case, Maurice Stroud from Inglewood, CA, saw their proceedings start in 10/28/2015 and complete by 2016-01-26, involving asset liquidation."
Maurice Stroud — California, 2:15-bk-26554-ER


ᐅ Trina Nanette Stroupe, California

Address: 947 Myrtle Ave Apt 3 Inglewood, CA 90301-8815

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13062-SK: "The bankruptcy filing by Trina Nanette Stroupe, undertaken in 03.10.2016 in Inglewood, CA under Chapter 7, concluded with discharge in 2016-06-08 after liquidating assets."
Trina Nanette Stroupe — California, 2:16-bk-13062-SK


ᐅ Pierra Miguel Suarez, California

Address: 129 E Hazel St Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-47866-BR7: "The case of Pierra Miguel Suarez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pierra Miguel Suarez — California, 2:10-bk-47866-BR


ᐅ Mose Dallas Suggs, California

Address: 554 E Brett St Apt D Inglewood, CA 90302-6485

Bankruptcy Case 2:15-bk-15752-RK Summary: "Mose Dallas Suggs's Chapter 7 bankruptcy, filed in Inglewood, CA in 2015-04-13, led to asset liquidation, with the case closing in July 2015."
Mose Dallas Suggs — California, 2:15-bk-15752-RK


ᐅ Terence Lamont Sullivan, California

Address: 5430 W 119th St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-14858-BB: "The bankruptcy filing by Terence Lamont Sullivan, undertaken in February 2013 in Inglewood, CA under Chapter 7, concluded with discharge in June 7, 2013 after liquidating assets."
Terence Lamont Sullivan — California, 2:13-bk-14858-BB


ᐅ Therese Jeanne Sullivan, California

Address: 5501 W 118th Pl Inglewood, CA 90304-1031

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18276-BB: "In Inglewood, CA, Therese Jeanne Sullivan filed for Chapter 7 bankruptcy in 06/21/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-19."
Therese Jeanne Sullivan — California, 2:16-bk-18276-BB


ᐅ Tangie T Sullivan, California

Address: 421 Venice Way Apt 4 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-46501-BB7: "In Inglewood, CA, Tangie T Sullivan filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2013."
Tangie T Sullivan — California, 2:12-bk-46501-BB


ᐅ Seann Patrick Sullivan, California

Address: 5501 W 118th Pl Inglewood, CA 90304-1031

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18276-BB: "The bankruptcy record of Seann Patrick Sullivan from Inglewood, CA, shows a Chapter 7 case filed in Jun 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2016."
Seann Patrick Sullivan — California, 2:16-bk-18276-BB


ᐅ Chavez Antonio Suncin, California

Address: 570 E Hillsdale St Inglewood, CA 90302-1626

Bankruptcy Case 2:15-bk-23740-SK Overview: "In a Chapter 7 bankruptcy case, Chavez Antonio Suncin from Inglewood, CA, saw their proceedings start in 2015-09-02 and complete by 12/01/2015, involving asset liquidation."
Chavez Antonio Suncin — California, 2:15-bk-23740-SK


ᐅ Ranil Sundar, California

Address: 410 N Market St Unit 28 Inglewood, CA 90302-5037

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12407-ER: "In Inglewood, CA, Ranil Sundar filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2014."
Ranil Sundar — California, 2:14-bk-12407-ER


ᐅ Mary Surry, California

Address: 3500 W Manchester Blvd Unit 393 Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48988-BB: "Mary Surry's bankruptcy, initiated in 11.26.2012 and concluded by March 8, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Surry — California, 2:12-bk-48988-BB


ᐅ Desmond Owen Sutherland, California

Address: 9100 S Heritage Way Inglewood, CA 90305-1893

Bankruptcy Case 2:14-bk-25882-BR Summary: "The case of Desmond Owen Sutherland in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desmond Owen Sutherland — California, 2:14-bk-25882-BR


ᐅ Latoya Sutton, California

Address: 127 E Buckthorn St Apt 1 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-14358-ER Summary: "In Inglewood, CA, Latoya Sutton filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2012."
Latoya Sutton — California, 2:12-bk-14358-ER


ᐅ Jerome Alexander Swanson, California

Address: 9425 S 5th Ave Inglewood, CA 90305

Bankruptcy Case 2:13-bk-21572-RK Summary: "The bankruptcy record of Jerome Alexander Swanson from Inglewood, CA, shows a Chapter 7 case filed in May 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Jerome Alexander Swanson — California, 2:13-bk-21572-RK


ᐅ Davis Sheri Elaine Tademy, California

Address: 3500 W Manchester Blvd Unit 300 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-59165-BB7: "Davis Sheri Elaine Tademy's bankruptcy, initiated in 11.30.2011 and concluded by April 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davis Sheri Elaine Tademy — California, 2:11-bk-59165-BB


ᐅ Rl Tademy, California

Address: 3752 W 102nd St Inglewood, CA 90303-1104

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13554-ER: "In a Chapter 7 bankruptcy case, Rl Tademy from Inglewood, CA, saw their proceedings start in 03.21.2016 and complete by 06.19.2016, involving asset liquidation."
Rl Tademy — California, 2:16-bk-13554-ER


ᐅ Charise Taliaferro, California

Address: 9316 S 6th Ave Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-15458-ER: "In a Chapter 7 bankruptcy case, Charise Taliaferro from Inglewood, CA, saw her proceedings start in February 2010 and complete by 2010-05-29, involving asset liquidation."
Charise Taliaferro — California, 2:10-bk-15458-ER


ᐅ Jeffrey Alan Talkington, California

Address: 3641 W 117th St Inglewood, CA 90303-2910

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26772-TD: "The case of Jeffrey Alan Talkington in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Alan Talkington — California, 2:14-bk-26772-TD


ᐅ Rebecca Eileen Talkington, California

Address: 3641 W 117th St Inglewood, CA 90303-2910

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26772-TD: "In a Chapter 7 bankruptcy case, Rebecca Eileen Talkington from Inglewood, CA, saw her proceedings start in 08/30/2014 and complete by November 2014, involving asset liquidation."
Rebecca Eileen Talkington — California, 2:14-bk-26772-TD


ᐅ Victor Tamer, California

Address: 11020 S Inglewood Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-18928-BR Summary: "In Inglewood, CA, Victor Tamer filed for Chapter 7 bankruptcy in March 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-20."
Victor Tamer — California, 2:10-bk-18928-BR


ᐅ Earnestine Tanner, California

Address: 10321 Doty Ave Inglewood, CA 90303-1803

Bankruptcy Case 2:15-bk-27986-BB Summary: "Inglewood, CA resident Earnestine Tanner's 11.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Earnestine Tanner — California, 2:15-bk-27986-BB


ᐅ Latosha R Tanner, California

Address: 10321 Doty Ave Inglewood, CA 90303-1803

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11630-WB: "Inglewood, CA resident Latosha R Tanner's 02/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Latosha R Tanner — California, 2:16-bk-11630-WB


ᐅ Brenda Tanniehill, California

Address: 10613 S 2nd Ave Inglewood, CA 90303

Bankruptcy Case 2:10-bk-25984-BB Overview: "The bankruptcy record of Brenda Tanniehill from Inglewood, CA, shows a Chapter 7 case filed in 2010-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2010."
Brenda Tanniehill — California, 2:10-bk-25984-BB


ᐅ Valdovinos Genaro Tapia, California

Address: 3655 W 111th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11167-VZ: "Valdovinos Genaro Tapia's bankruptcy, initiated in 2010-01-12 and concluded by May 12, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valdovinos Genaro Tapia — California, 2:10-bk-11167-VZ


ᐅ Mendoza Jorge G Tapia, California

Address: 4067 W 102nd St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-47788-BB: "Mendoza Jorge G Tapia's bankruptcy, initiated in 09.05.2011 and concluded by 2012-01-08 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mendoza Jorge G Tapia — California, 2:11-bk-47788-BB


ᐅ Tiffany M Tappan, California

Address: 567 E 6th St. # 4 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:14-bk-12682-RN: "The bankruptcy record of Tiffany M Tappan from Inglewood, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02."
Tiffany M Tappan — California, 2:14-bk-12682-RN


ᐅ Daryl Tappan, California

Address: 567 E 67th St Apt 4 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-47477-PC Summary: "The bankruptcy filing by Daryl Tappan, undertaken in September 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 01/04/2012 after liquidating assets."
Daryl Tappan — California, 2:11-bk-47477-PC


ᐅ Nicole Taylor, California

Address: 254 N Market St Inglewood, CA 90301-6064

Snapshot of U.S. Bankruptcy Proceeding Case 14-10712-MER: "The case of Nicole Taylor in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Taylor — California, 14-10712


ᐅ Andre Taylor, California

Address: 10937 Ardath Ave Inglewood, CA 90303

Bankruptcy Case 2:12-bk-22256-RN Summary: "In Inglewood, CA, Andre Taylor filed for Chapter 7 bankruptcy in 2012-04-05. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2012."
Andre Taylor — California, 2:12-bk-22256-RN


ᐅ Norma J Taylor, California

Address: 925 Enterprise Ave Apt 32 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:11-bk-60806-ER: "Inglewood, CA resident Norma J Taylor's 2011-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2012."
Norma J Taylor — California, 2:11-bk-60806-ER


ᐅ Michael Glen Taylor, California

Address: 710 S Fir Ave Apt 8 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-35109-RN Overview: "Michael Glen Taylor's bankruptcy, initiated in June 2011 and concluded by Oct 13, 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Glen Taylor — California, 2:11-bk-35109-RN


ᐅ Evelyn Taylor, California

Address: 11627 Dehn Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:13-bk-36632-WB: "Evelyn Taylor's Chapter 7 bankruptcy, filed in Inglewood, CA in 11.04.2013, led to asset liquidation, with the case closing in 2014-02-14."
Evelyn Taylor — California, 2:13-bk-36632-WB


ᐅ Shaundal Lamar Taylor, California

Address: 3535 W Manchester Blvd Inglewood, CA 90305-2142

Bankruptcy Case 2:15-bk-15542-BB Overview: "The bankruptcy record of Shaundal Lamar Taylor from Inglewood, CA, shows a Chapter 7 case filed in 2015-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08."
Shaundal Lamar Taylor — California, 2:15-bk-15542-BB


ᐅ Haltom Jaquetta Nicole Taylor, California

Address: 10537 Crenshaw Blvd Apt 2 Inglewood, CA 90303-4914

Brief Overview of Bankruptcy Case 2:15-bk-15707-BR: "The bankruptcy filing by Haltom Jaquetta Nicole Taylor, undertaken in 04/13/2015 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-07-12 after liquidating assets."
Haltom Jaquetta Nicole Taylor — California, 2:15-bk-15707-BR