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 Vicki Taylor, California

Address: 10709 S 6th Ave Inglewood, CA 90303-1628

Brief Overview of Bankruptcy Case 2:15-bk-13274-ER: "Vicki Taylor's Chapter 7 bankruptcy, filed in Inglewood, CA in Mar 4, 2015, led to asset liquidation, with the case closing in 06/02/2015."
Vicki Taylor — California, 2:15-bk-13274-ER


ᐅ Tonja T Taylor, California

Address: 2735 W 94th St Inglewood, CA 90305

Bankruptcy Case 2:09-bk-37405-EC Summary: "The case of Tonja T Taylor in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonja T Taylor — California, 2:09-bk-37405-EC


ᐅ Briseida Tebalan, California

Address: 3545 W 115th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-22083-BR Summary: "The bankruptcy record of Briseida Tebalan from Inglewood, CA, shows a Chapter 7 case filed in 03.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Briseida Tebalan — California, 2:10-bk-22083-BR


ᐅ Joana M Tellez, California

Address: 200 W Queen St Apt 304 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-37858-RN: "Joana M Tellez's Chapter 7 bankruptcy, filed in Inglewood, CA in 11.21.2013, led to asset liquidation, with the case closing in 2014-03-03."
Joana M Tellez — California, 2:13-bk-37858-RN


ᐅ Carlos Vizcarra Tellez, California

Address: 108 1/2 S Fir Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:09-bk-38069-BR7: "Carlos Vizcarra Tellez's Chapter 7 bankruptcy, filed in Inglewood, CA in 10.14.2009, led to asset liquidation, with the case closing in 2010-01-24."
Carlos Vizcarra Tellez — California, 2:09-bk-38069-BR


ᐅ Vazquez Julie Tellez, California

Address: 11304 Acacia Ave Inglewood, CA 90304-2824

Bankruptcy Case 2:15-bk-28239-ER Overview: "In Inglewood, CA, Vazquez Julie Tellez filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Vazquez Julie Tellez — California, 2:15-bk-28239-ER


ᐅ Leopoldo Felix Tello, California

Address: 936 N Inglewood Ave Apt 3 Inglewood, CA 90302

Bankruptcy Case 2:12-bk-20752-BR Summary: "In Inglewood, CA, Leopoldo Felix Tello filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-30."
Leopoldo Felix Tello — California, 2:12-bk-20752-BR


ᐅ Luz Tello, California

Address: 936 N INGLEWOOD AVE APT 3 INGLEWOOD, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-25718-BB: "The case of Luz Tello in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Tello — California, 2:10-bk-25718-BB


ᐅ Paulette Tenner, California

Address: 455 Edgewood St Apt 3 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-57913-ER Overview: "The case of Paulette Tenner in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette Tenner — California, 2:10-bk-57913-ER


ᐅ Milan Loren Tett, California

Address: 3403 1/2 W 84th Pl # 4 Inglewood, CA 90305

Bankruptcy Case 2:12-bk-27900-BR Summary: "The case of Milan Loren Tett in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milan Loren Tett — California, 2:12-bk-27900-BR


ᐅ Jeni Tholmer, California

Address: 550 W Regent St Apt 104 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-30786-PC7: "The case of Jeni Tholmer in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeni Tholmer — California, 2:10-bk-30786-PC


ᐅ Regina Tholmer, California

Address: PO Box 8065 Inglewood, CA 90308

Concise Description of Bankruptcy Case 2:10-bk-40168-VZ7: "Regina Tholmer's bankruptcy, initiated in 07.22.2010 and concluded by 11.24.2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Tholmer — California, 2:10-bk-40168-VZ


ᐅ La Juenne Thomas, California

Address: 917 Edgewood St Apt 6 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28710-RN: "The bankruptcy record of La Juenne Thomas from Inglewood, CA, shows a Chapter 7 case filed in 05/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2012."
La Juenne Thomas — California, 2:12-bk-28710-RN


ᐅ Carrie Martha Thomas, California

Address: 9517 S 2nd Ave Inglewood, CA 90305

Bankruptcy Case 2:13-bk-15478-TD Overview: "Inglewood, CA resident Carrie Martha Thomas's 2013-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Carrie Martha Thomas — California, 2:13-bk-15478-TD


ᐅ Andrea Lucille Thomas, California

Address: 512 W 64th Pl Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-27145-PC7: "The bankruptcy filing by Andrea Lucille Thomas, undertaken in April 20, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in Aug 23, 2011 after liquidating assets."
Andrea Lucille Thomas — California, 2:11-bk-27145-PC


ᐅ Jerry Jackson Thomas, California

Address: 609 W Hillsdale St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14919-ER: "The bankruptcy record of Jerry Jackson Thomas from Inglewood, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-14."
Jerry Jackson Thomas — California, 2:12-bk-14919-ER


ᐅ April Louise Thomas, California

Address: 206 N Cedar Ave Apt 6 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-39377-PC Summary: "The bankruptcy record of April Louise Thomas from Inglewood, CA, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-10."
April Louise Thomas — California, 2:11-bk-39377-PC


ᐅ Bennetra Tramaine Thomas, California

Address: 320 Lime St Apt 4 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-37799-BB7: "Bennetra Tramaine Thomas's Chapter 7 bankruptcy, filed in Inglewood, CA in 06.28.2011, led to asset liquidation, with the case closing in 2011-10-31."
Bennetra Tramaine Thomas — California, 2:11-bk-37799-BB


ᐅ Henry Lee Thomas, California

Address: 805 Glenway Dr Unit 202 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-22265-BB Overview: "Henry Lee Thomas's bankruptcy, initiated in 03.22.2011 and concluded by 07/25/2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Lee Thomas — California, 2:11-bk-22265-BB


ᐅ Johnson Donna Lynn Thomas, California

Address: 2216 W 77th St Inglewood, CA 90305

Bankruptcy Case 2:09-bk-37510-SB Overview: "Johnson Donna Lynn Thomas's Chapter 7 bankruptcy, filed in Inglewood, CA in October 2009, led to asset liquidation, with the case closing in 01.19.2010."
Johnson Donna Lynn Thomas — California, 2:09-bk-37510-SB


ᐅ Jr Earl Winston Thomas, California

Address: 221 W Plymouth St Apt 2 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-30836-RN7: "The bankruptcy filing by Jr Earl Winston Thomas, undertaken in May 13, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Jr Earl Winston Thomas — California, 2:11-bk-30836-RN


ᐅ Marcella Thompson, California

Address: 833 W Beach Ave Apt 21 Inglewood, CA 90302-3918

Brief Overview of Bankruptcy Case 2:16-bk-11724-TD: "In Inglewood, CA, Marcella Thompson filed for Chapter 7 bankruptcy in 2016-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2016."
Marcella Thompson — California, 2:16-bk-11724-TD


ᐅ Darlene Jerry Thompson, California

Address: 3133 Hollypark Dr Apt 1 Inglewood, CA 90305

Bankruptcy Case 2:11-bk-19861-BB Summary: "The bankruptcy filing by Darlene Jerry Thompson, undertaken in Mar 8, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-07-11 after liquidating assets."
Darlene Jerry Thompson — California, 2:11-bk-19861-BB


ᐅ Tackescha Charmaine Thompson, California

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

Concise Description of Bankruptcy Case 2:15-bk-23739-BB7: "In a Chapter 7 bankruptcy case, Tackescha Charmaine Thompson from Inglewood, CA, saw her proceedings start in September 2015 and complete by Dec 14, 2015, involving asset liquidation."
Tackescha Charmaine Thompson — California, 2:15-bk-23739-BB


ᐅ Linda B Thompson, California

Address: 837 Victor Ave Apt 5 Inglewood, CA 90302-3551

Brief Overview of Bankruptcy Case 2:14-bk-26512-RK: "In Inglewood, CA, Linda B Thompson filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2014."
Linda B Thompson — California, 2:14-bk-26512-RK


ᐅ Nicole Thompson, California

Address: 629 W Hyde Park Blvd Apt 12 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-25344-ER: "Nicole Thompson's bankruptcy, initiated in 04/21/2010 and concluded by 2010-08-01 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Thompson — California, 2:10-bk-25344-ER


ᐅ Lee Edward Thornton, California

Address: 807 Walnut St Inglewood, CA 90301-3348

Brief Overview of Bankruptcy Case 2:15-bk-11548-NB: "The bankruptcy filing by Lee Edward Thornton, undertaken in 02/03/2015 in Inglewood, CA under Chapter 7, concluded with discharge in May 4, 2015 after liquidating assets."
Lee Edward Thornton — California, 2:15-bk-11548-NB


ᐅ Erma Dean Thurman, California

Address: 829 Myrtle Ave Apt 1 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-37041-VZ Overview: "The bankruptcy filing by Erma Dean Thurman, undertaken in 11.08.2013 in Inglewood, CA under Chapter 7, concluded with discharge in 2014-02-18 after liquidating assets."
Erma Dean Thurman — California, 2:13-bk-37041-VZ


ᐅ Ernest Clay Tibbs, California

Address: 2905 W 82nd Pl Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:11-bk-33706-BR: "In Inglewood, CA, Ernest Clay Tibbs filed for Chapter 7 bankruptcy in 06/01/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Ernest Clay Tibbs — California, 2:11-bk-33706-BR


ᐅ Brenda Euena Tippins, California

Address: 740 N Eucalyptus Ave Inglewood, CA 90302-2216

Brief Overview of Bankruptcy Case 2:14-bk-31801-NB: "In a Chapter 7 bankruptcy case, Brenda Euena Tippins from Inglewood, CA, saw her proceedings start in November 2014 and complete by 02.19.2015, involving asset liquidation."
Brenda Euena Tippins — California, 2:14-bk-31801-NB


ᐅ Lluvia Tirado, California

Address: 943 E 66th St Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-18554-RK7: "The bankruptcy record of Lluvia Tirado from Inglewood, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2013."
Lluvia Tirado — California, 2:13-bk-18554-RK


ᐅ Derek Tisdom, California

Address: 8 Pepper Ct Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-11383-TD7: "Inglewood, CA resident Derek Tisdom's 01/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Derek Tisdom — California, 2:13-bk-11383-TD


ᐅ Gildardo Tista, California

Address: 317 E Buckthorn St Apt 1 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-54842-TD Summary: "The bankruptcy record of Gildardo Tista from Inglewood, CA, shows a Chapter 7 case filed in Oct 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/21/2011."
Gildardo Tista — California, 2:10-bk-54842-TD


ᐅ Foridalma Tobar, California

Address: 3541 W 118th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-23515-TD Overview: "Foridalma Tobar's Chapter 7 bankruptcy, filed in Inglewood, CA in April 2010, led to asset liquidation, with the case closing in 07/19/2010."
Foridalma Tobar — California, 2:10-bk-23515-TD


ᐅ Melara Jose Armando Tobar, California

Address: 3305 W 83rd St Apt A Inglewood, CA 90305

Bankruptcy Case 2:12-bk-10447-ER Overview: "Inglewood, CA resident Melara Jose Armando Tobar's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2012."
Melara Jose Armando Tobar — California, 2:12-bk-10447-ER


ᐅ Sharron Price Toliver, California

Address: 3418 W 79th St Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:13-bk-31735-RK7: "Inglewood, CA resident Sharron Price Toliver's August 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-09."
Sharron Price Toliver — California, 2:13-bk-31735-RK


ᐅ Marcos Toribio, California

Address: 438 W Arbor Vitae St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43178-BR: "In a Chapter 7 bankruptcy case, Marcos Toribio from Inglewood, CA, saw his proceedings start in November 24, 2009 and complete by 2010-03-06, involving asset liquidation."
Marcos Toribio — California, 2:09-bk-43178-BR


ᐅ Angie Torres, California

Address: 1143 E Hyde Park Blvd Inglewood, CA 90302-1846

Concise Description of Bankruptcy Case 2:16-bk-18769-DS7: "The case of Angie Torres in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angie Torres — California, 2:16-bk-18769-DS


ᐅ Maria De Jesus Torres, California

Address: 10218 Mansel Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-26816-RN Overview: "Maria De Jesus Torres's Chapter 7 bankruptcy, filed in Inglewood, CA in May 14, 2012, led to asset liquidation, with the case closing in 2012-09-16."
Maria De Jesus Torres — California, 2:12-bk-26816-RN


ᐅ Alvarez Blanca Torres, California

Address: 527 E Hazel St Apt 7 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46804-ER: "Alvarez Blanca Torres's bankruptcy, initiated in Dec 29, 2009 and concluded by 05/10/2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvarez Blanca Torres — California, 2:09-bk-46804-ER


ᐅ Maria Isabel Torres, California

Address: 10514 S Inglewood Ave Apt 4 Inglewood, CA 90304-4774

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21901-RN: "In a Chapter 7 bankruptcy case, Maria Isabel Torres from Inglewood, CA, saw her proceedings start in July 29, 2015 and complete by 10.27.2015, involving asset liquidation."
Maria Isabel Torres — California, 2:15-bk-21901-RN


ᐅ Bruno Torres, California

Address: 306 E Tamarack Ave Inglewood, CA 90301-2717

Concise Description of Bankruptcy Case 2:14-bk-32067-RK7: "The bankruptcy filing by Bruno Torres, undertaken in 11.25.2014 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Bruno Torres — California, 2:14-bk-32067-RK


ᐅ De Rosas Maria Torres, California

Address: 3360 W 83rd St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-52852-BR Summary: "In a Chapter 7 bankruptcy case, De Rosas Maria Torres from Inglewood, CA, saw their proceedings start in 10.06.2010 and complete by Jan 24, 2011, involving asset liquidation."
De Rosas Maria Torres — California, 2:10-bk-52852-BR


ᐅ Everardo Torres, California

Address: 1143 E Hyde Park Blvd Inglewood, CA 90302-1846

Brief Overview of Bankruptcy Case 2:16-bk-18769-DS: "In a Chapter 7 bankruptcy case, Everardo Torres from Inglewood, CA, saw their proceedings start in June 2016 and complete by 2016-09-28, involving asset liquidation."
Everardo Torres — California, 2:16-bk-18769-DS


ᐅ Canela Jose Luis Torres, California

Address: 3521 W 115th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-27519-TD Overview: "The bankruptcy record of Canela Jose Luis Torres from Inglewood, CA, shows a Chapter 7 case filed in 04/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2011."
Canela Jose Luis Torres — California, 2:11-bk-27519-TD


ᐅ Adrian Torres, California

Address: 533 Hyde Park Pl Apt 1 Inglewood, CA 90302-1662

Bankruptcy Case 2:15-bk-23497-ER Summary: "In Inglewood, CA, Adrian Torres filed for Chapter 7 bankruptcy in 08/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2015."
Adrian Torres — California, 2:15-bk-23497-ER


ᐅ Julio C Torres, California

Address: 226 W Spruce Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-22906-TD: "In Inglewood, CA, Julio C Torres filed for Chapter 7 bankruptcy in Mar 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2011."
Julio C Torres — California, 2:11-bk-22906-TD


ᐅ Segura Cirilo Torres, California

Address: 9530 Ocean Gate Ave Inglewood, CA 90301

Bankruptcy Case 2:11-bk-20875-PC Summary: "The bankruptcy filing by Segura Cirilo Torres, undertaken in 03/14/2011 in Inglewood, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Segura Cirilo Torres — California, 2:11-bk-20875-PC


ᐅ Rosa M Torres, California

Address: 10226 Burin Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:11-bk-59209-BR7: "The case of Rosa M Torres in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa M Torres — California, 2:11-bk-59209-BR


ᐅ Miguel Toscano, California

Address: 341 S Inglewood Ave Apt 1 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30277-ER: "Miguel Toscano's Chapter 7 bankruptcy, filed in Inglewood, CA in August 2013, led to asset liquidation, with the case closing in November 18, 2013."
Miguel Toscano — California, 2:13-bk-30277-ER


ᐅ Antonio Tovar, California

Address: 136 E Hillcrest Blvd Apt D Inglewood, CA 90301-5661

Bankruptcy Case 2:15-bk-24018-WB Overview: "The bankruptcy filing by Antonio Tovar, undertaken in September 8, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 12.21.2015 after liquidating assets."
Antonio Tovar — California, 2:15-bk-24018-WB


ᐅ Dora Luz Tovar, California

Address: 11223 Doty Ave Inglewood, CA 90303-2725

Bankruptcy Case 2:15-bk-10108-RN Overview: "The case of Dora Luz Tovar in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora Luz Tovar — California, 2:15-bk-10108-RN


ᐅ Leslie Trebon, California

Address: 824 Glenway Dr Apt 3 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-21113-RN Summary: "The case of Leslie Trebon in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Trebon — California, 2:10-bk-21113-RN


ᐅ Felipe J Trejo, California

Address: 905 E 65th St Inglewood, CA 90302

Bankruptcy Case 2:12-bk-52305-TD Overview: "Felipe J Trejo's bankruptcy, initiated in 2012-12-31 and concluded by 2013-04-12 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe J Trejo — California, 2:12-bk-52305-TD


ᐅ Valenzuela Julio Cesar Trejo, California

Address: 428 W Spruce Ave Inglewood, CA 90301

Bankruptcy Case 2:11-bk-17374-TD Summary: "The case of Valenzuela Julio Cesar Trejo in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valenzuela Julio Cesar Trejo — California, 2:11-bk-17374-TD


ᐅ Kevin J Trigueros, California

Address: 1014 S Osage Ave Apt 15 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32717-BR: "Kevin J Trigueros's Chapter 7 bankruptcy, filed in Inglewood, CA in 06/29/2012, led to asset liquidation, with the case closing in November 1, 2012."
Kevin J Trigueros — California, 2:12-bk-32717-BR


ᐅ Stephanie Trinidad, California

Address: 3544 W 111th Pl Inglewood, CA 90303-2239

Bankruptcy Case 2:16-bk-18500-NB Summary: "Stephanie Trinidad's Chapter 7 bankruptcy, filed in Inglewood, CA in 06/25/2016, led to asset liquidation, with the case closing in 09.23.2016."
Stephanie Trinidad — California, 2:16-bk-18500-NB


ᐅ Elia N Trujillo, California

Address: 11027 Mansel Ave Inglewood, CA 90304

Bankruptcy Case 2:11-bk-34063-BB Overview: "Elia N Trujillo's Chapter 7 bankruptcy, filed in Inglewood, CA in Jun 3, 2011, led to asset liquidation, with the case closing in October 6, 2011."
Elia N Trujillo — California, 2:11-bk-34063-BB


ᐅ Yolanda Trujillo, California

Address: 222 N Locust St Apt 3 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-32028-RN7: "In Inglewood, CA, Yolanda Trujillo filed for Chapter 7 bankruptcy in 05/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2010."
Yolanda Trujillo — California, 2:10-bk-32028-RN


ᐅ Patricia B Truley, California

Address: 228 E Ellis Ave Inglewood, CA 90302

Bankruptcy Case 2:11-bk-27300-TD Overview: "Inglewood, CA resident Patricia B Truley's 04/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Patricia B Truley — California, 2:11-bk-27300-TD


ᐅ Faith Tubi, California

Address: 730 Stepney St Inglewood, CA 90302-2531

Concise Description of Bankruptcy Case 2014-118767: "Faith Tubi's Chapter 7 bankruptcy, filed in Inglewood, CA in 2014-04-13, led to asset liquidation, with the case closing in 2014-07-12."
Faith Tubi — California, 2014-11876


ᐅ Jr William Thomas Tucker, California

Address: PO Box 5171 Inglewood, CA 90310

Bankruptcy Case 2:12-bk-11712-RN Overview: "Jr William Thomas Tucker's Chapter 7 bankruptcy, filed in Inglewood, CA in 01/17/2012, led to asset liquidation, with the case closing in 05/21/2012."
Jr William Thomas Tucker — California, 2:12-bk-11712-RN


ᐅ Dominick Tucker, California

Address: 815 N La Brea Ave # 454 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:13-bk-22065-BR: "The bankruptcy record of Dominick Tucker from Inglewood, CA, shows a Chapter 7 case filed in 05/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2013."
Dominick Tucker — California, 2:13-bk-22065-BR


ᐅ Edward Tulley, California

Address: 238 Stepney St Inglewood, CA 90302

Bankruptcy Case 2:10-bk-36488-PC Summary: "Inglewood, CA resident Edward Tulley's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2010."
Edward Tulley — California, 2:10-bk-36488-PC


ᐅ Chonnetta Quincha Turner, California

Address: 900 N La Brea Ave # 5 Inglewood, CA 90302-2208

Concise Description of Bankruptcy Case 2:15-bk-16150-DS7: "The case of Chonnetta Quincha Turner in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chonnetta Quincha Turner — California, 2:15-bk-16150-DS


ᐅ Teaera Denise Turner, California

Address: 825 Myrtle Ave Apt 6 Inglewood, CA 90301-8083

Concise Description of Bankruptcy Case 15-13366-TWD7: "Teaera Denise Turner's Chapter 7 bankruptcy, filed in Inglewood, CA in May 2015, led to asset liquidation, with the case closing in 2015-08-27."
Teaera Denise Turner — California, 15-13366


ᐅ Bethany Turner, California

Address: PO Box 9074 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:10-bk-31734-BR7: "In Inglewood, CA, Bethany Turner filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-07."
Bethany Turner — California, 2:10-bk-31734-BR


ᐅ Theresa Turner, California

Address: 742 E 67th St Inglewood, CA 90302-2521

Bankruptcy Case 2:14-bk-31895-ER Summary: "In Inglewood, CA, Theresa Turner filed for Chapter 7 bankruptcy in 11/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2015."
Theresa Turner — California, 2:14-bk-31895-ER


ᐅ Linda Dorrell Turner, California

Address: 632 Walnut St Apt 7 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-44997-BR: "The bankruptcy filing by Linda Dorrell Turner, undertaken in August 2011 in Inglewood, CA under Chapter 7, concluded with discharge in Dec 20, 2011 after liquidating assets."
Linda Dorrell Turner — California, 2:11-bk-44997-BR


ᐅ David Allen Turner, California

Address: 11612 Crenshaw Blvd Apt 2 Inglewood, CA 90303

Bankruptcy Case 2:13-bk-23581-ER Summary: "David Allen Turner's bankruptcy, initiated in May 2013 and concluded by 08.26.2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Allen Turner — California, 2:13-bk-23581-ER


ᐅ Coli Bene T Turner, California

Address: 875 Victor Ave Apt 225 Inglewood, CA 90302-3573

Brief Overview of Bankruptcy Case 1:15-bk-12698-MB: "In Inglewood, CA, Coli Bene T Turner filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2015."
Coli Bene T Turner — California, 1:15-bk-12698-MB


ᐅ Terrell Tracy Turntine, California

Address: 208 N Locust St Inglewood, CA 90301

Bankruptcy Case 2:13-bk-39684-RK Summary: "In a Chapter 7 bankruptcy case, Terrell Tracy Turntine from Inglewood, CA, saw their proceedings start in December 2013 and complete by March 2014, involving asset liquidation."
Terrell Tracy Turntine — California, 2:13-bk-39684-RK


ᐅ Dione Turpeau, California

Address: 224 N Hillcrest Blvd Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17623-RN: "The case of Dione Turpeau in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dione Turpeau — California, 2:10-bk-17623-RN


ᐅ Keisha Lynette Tyler, California

Address: 355 1/2 Hargrave St Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-26870-TD7: "In a Chapter 7 bankruptcy case, Keisha Lynette Tyler from Inglewood, CA, saw her proceedings start in 06/28/2013 and complete by 2013-10-08, involving asset liquidation."
Keisha Lynette Tyler — California, 2:13-bk-26870-TD


ᐅ Tiffany Raye Tyler, California

Address: 9625 Crenshaw Blvd Apt 3 Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:12-bk-29451-BB: "In a Chapter 7 bankruptcy case, Tiffany Raye Tyler from Inglewood, CA, saw her proceedings start in 06/03/2012 and complete by 10/06/2012, involving asset liquidation."
Tiffany Raye Tyler — California, 2:12-bk-29451-BB


ᐅ Arthur Tysen, California

Address: 3911 W Imperial Hwy Apt 3 Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:10-bk-54592-VZ: "In Inglewood, CA, Arthur Tysen filed for Chapter 7 bankruptcy in 10.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.20.2011."
Arthur Tysen — California, 2:10-bk-54592-VZ


ᐅ Aloysius Udeze, California

Address: 11012 Chanera Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:10-bk-54662-BR: "In Inglewood, CA, Aloysius Udeze filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-20."
Aloysius Udeze — California, 2:10-bk-54662-BR


ᐅ Gabriel Chan Uicab, California

Address: 3845 W 113th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45884-PC: "The case of Gabriel Chan Uicab in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Chan Uicab — California, 2:12-bk-45884-PC


ᐅ Buenaventura Del Carmen Uitz, California

Address: 3732 W 108th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-22985-BR: "The bankruptcy filing by Buenaventura Del Carmen Uitz, undertaken in 04.12.2012 in Inglewood, CA under Chapter 7, concluded with discharge in Aug 15, 2012 after liquidating assets."
Buenaventura Del Carmen Uitz — California, 2:12-bk-22985-BR


ᐅ Federico Uitz, California

Address: 10820 Acacia Ave Inglewood, CA 90304

Bankruptcy Case 2:09-bk-45138-BR Overview: "The bankruptcy filing by Federico Uitz, undertaken in December 11, 2009 in Inglewood, CA under Chapter 7, concluded with discharge in 03/23/2010 after liquidating assets."
Federico Uitz — California, 2:09-bk-45138-BR


ᐅ Oscar Ulloa, California

Address: 407 1/2 E Hardy St Inglewood, CA 90301-3913

Concise Description of Bankruptcy Case 2:14-bk-22051-RK7: "Inglewood, CA resident Oscar Ulloa's 06/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Oscar Ulloa — California, 2:14-bk-22051-RK


ᐅ Ana Maria Ulloa, California

Address: 407 1/2 E Hardy St Inglewood, CA 90301-3913

Concise Description of Bankruptcy Case 2:14-bk-22051-RK7: "The bankruptcy record of Ana Maria Ulloa from Inglewood, CA, shows a Chapter 7 case filed in June 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2014."
Ana Maria Ulloa — California, 2:14-bk-22051-RK


ᐅ Lavern Upton, California

Address: 115 N Eastwood Ave Apt 19 Inglewood, CA 90301-9224

Concise Description of Bankruptcy Case 2:15-bk-29169-DS7: "Inglewood, CA resident Lavern Upton's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2016."
Lavern Upton — California, 2:15-bk-29169-DS


ᐅ Guadalupe Uribe, California

Address: 3728 W 104th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-61524-RK Summary: "Guadalupe Uribe's Chapter 7 bankruptcy, filed in Inglewood, CA in 12/20/2011, led to asset liquidation, with the case closing in April 23, 2012."
Guadalupe Uribe — California, 2:11-bk-61524-RK


ᐅ Guzman Claudio Uriostegui, California

Address: 1149 E 68th St Apt D Inglewood, CA 90302

Bankruptcy Case 2:12-bk-24342-RN Summary: "Inglewood, CA resident Guzman Claudio Uriostegui's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Guzman Claudio Uriostegui — California, 2:12-bk-24342-RN


ᐅ Joy Elvira Usher, California

Address: 157 E Spruce Ave Apt 4 Inglewood, CA 90301-6216

Bankruptcy Case 2:15-bk-16728-VZ Overview: "In Inglewood, CA, Joy Elvira Usher filed for Chapter 7 bankruptcy in 2015-04-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2015."
Joy Elvira Usher — California, 2:15-bk-16728-VZ


ᐅ Ramon Leon Valadez, California

Address: 823 S Grevillea Ave Apt 1 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-25212-PC Overview: "In Inglewood, CA, Ramon Leon Valadez filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Ramon Leon Valadez — California, 2:12-bk-25212-PC


ᐅ Norberto Valdez, California

Address: 837 W Beach Ave Apt 11 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-18348-AA: "Inglewood, CA resident Norberto Valdez's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-18."
Norberto Valdez — California, 2:10-bk-18348-AA


ᐅ Giesele Valdivia, California

Address: 9500 Felton Ave Inglewood, CA 90301-3616

Concise Description of Bankruptcy Case 2:15-bk-10491-NB7: "The bankruptcy filing by Giesele Valdivia, undertaken in 2015-01-13 in Inglewood, CA under Chapter 7, concluded with discharge in 04/13/2015 after liquidating assets."
Giesele Valdivia — California, 2:15-bk-10491-NB


ᐅ James Valdivia, California

Address: 9620 Ocean Gate Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-27090-RK: "In a Chapter 7 bankruptcy case, James Valdivia from Inglewood, CA, saw their proceedings start in 07.02.2013 and complete by 2013-10-12, involving asset liquidation."
James Valdivia — California, 2:13-bk-27090-RK


ᐅ Jose Antonio Valencia, California

Address: 719 W Beach Ave Apt 6 Inglewood, CA 90302

Bankruptcy Case 2:12-bk-21518-ER Summary: "In Inglewood, CA, Jose Antonio Valencia filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2012."
Jose Antonio Valencia — California, 2:12-bk-21518-ER


ᐅ Juan Valencia, California

Address: 607 Manchester Dr Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-58280-PC: "The case of Juan Valencia in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Valencia — California, 2:10-bk-58280-PC


ᐅ Victor Valencia, California

Address: 9817 S 3rd Ave Inglewood, CA 90305

Bankruptcy Case 2:09-bk-40720-VZ Overview: "In Inglewood, CA, Victor Valencia filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-14."
Victor Valencia — California, 2:09-bk-40720-VZ


ᐅ Cristina Valencia, California

Address: 1116 Myrtle Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-23905-ER: "The bankruptcy record of Cristina Valencia from Inglewood, CA, shows a Chapter 7 case filed in Apr 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Cristina Valencia — California, 2:12-bk-23905-ER


ᐅ Pedro Valenciana, California

Address: 932 Kenwood St Inglewood, CA 90301

Bankruptcy Case 2:13-bk-21965-BR Overview: "The bankruptcy record of Pedro Valenciana from Inglewood, CA, shows a Chapter 7 case filed in 2013-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2013."
Pedro Valenciana — California, 2:13-bk-21965-BR


ᐅ Traci Marie Valentin, California

Address: 637 Hardin Dr Apt 4 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33413-VZ: "The bankruptcy filing by Traci Marie Valentin, undertaken in May 31, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
Traci Marie Valentin — California, 2:11-bk-33413-VZ


ᐅ Yudith Valenzuela, California

Address: 807 Gay St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38157-ER: "The case of Yudith Valenzuela in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yudith Valenzuela — California, 2:10-bk-38157-ER


ᐅ Pedro Valenzuela, California

Address: 1018 S Truro Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-21106-RK7: "Inglewood, CA resident Pedro Valenzuela's 2013-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2013."
Pedro Valenzuela — California, 2:13-bk-21106-RK


ᐅ Silvia Valenzuela, California

Address: 900 Kincaid Ave Apt 7 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-64344-RN Summary: "Inglewood, CA resident Silvia Valenzuela's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Silvia Valenzuela — California, 2:10-bk-64344-RN


ᐅ Miguel Valladares, California

Address: 11208 S Grevillea Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:10-bk-23027-SB: "In a Chapter 7 bankruptcy case, Miguel Valladares from Inglewood, CA, saw his proceedings start in Apr 5, 2010 and complete by July 2010, involving asset liquidation."
Miguel Valladares — California, 2:10-bk-23027-SB