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 Jr Julius Beauvais, California

Address: 521 W Hyde Park Blvd Apt 11 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-39711-ER7: "The bankruptcy filing by Jr Julius Beauvais, undertaken in July 19, 2010 in Inglewood, CA under Chapter 7, concluded with discharge in Nov 21, 2010 after liquidating assets."
Jr Julius Beauvais — California, 2:10-bk-39711-ER


ᐅ Clem William Beavers, California

Address: 232 W Olive St Apt 2A Inglewood, CA 90301-6843

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25298-BR: "The bankruptcy filing by Clem William Beavers, undertaken in 10/05/2015 in Inglewood, CA under Chapter 7, concluded with discharge in 01/03/2016 after liquidating assets."
Clem William Beavers — California, 2:15-bk-25298-BR


ᐅ Maria Elena Becerra, California

Address: 10722 Dalerose Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:12-bk-47754-RK7: "The case of Maria Elena Becerra in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elena Becerra — California, 2:12-bk-47754-RK


ᐅ Eric Becerra, California

Address: 3352 W 118th St Inglewood, CA 90303

Bankruptcy Case 2:12-bk-48974-TD Overview: "Eric Becerra's bankruptcy, initiated in Nov 26, 2012 and concluded by 2013-03-08 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Becerra — California, 2:12-bk-48974-TD


ᐅ Fernardo Becerra, California

Address: 11144 Dalerose Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25033-BB: "The bankruptcy filing by Fernardo Becerra, undertaken in Apr 7, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in August 10, 2011 after liquidating assets."
Fernardo Becerra — California, 2:11-bk-25033-BB


ᐅ Alejandro Becerril, California

Address: 8310 Crenshaw Dr Inglewood, CA 90305

Bankruptcy Case 2:11-bk-20178-BB Overview: "Alejandro Becerril's bankruptcy, initiated in March 9, 2011 and concluded by Jul 12, 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Becerril — California, 2:11-bk-20178-BB


ᐅ Charles Bedford, California

Address: 512 W Hillsdale St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50844-ER: "In Inglewood, CA, Charles Bedford filed for Chapter 7 bankruptcy in 09/24/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2011."
Charles Bedford — California, 2:10-bk-50844-ER


ᐅ June D Bedford, California

Address: 3736 W 111th Pl Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:12-bk-18850-ER7: "June D Bedford's Chapter 7 bankruptcy, filed in Inglewood, CA in 2012-03-12, led to asset liquidation, with the case closing in Jul 15, 2012."
June D Bedford — California, 2:12-bk-18850-ER


ᐅ Marcia Beezer, California

Address: 2701 W 85th St Inglewood, CA 90305

Bankruptcy Case 2:09-bk-45790-SB Summary: "In a Chapter 7 bankruptcy case, Marcia Beezer from Inglewood, CA, saw her proceedings start in 12.17.2009 and complete by 05/05/2010, involving asset liquidation."
Marcia Beezer — California, 2:09-bk-45790-SB


ᐅ Jr Eddie Lee Bell, California

Address: 2703 W 78th Pl Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37112-BR: "In Inglewood, CA, Jr Eddie Lee Bell filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2011."
Jr Eddie Lee Bell — California, 2:11-bk-37112-BR


ᐅ Edward L Bell, California

Address: 812 E La Palma Dr Apt 13 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-33671-RK Summary: "In a Chapter 7 bankruptcy case, Edward L Bell from Inglewood, CA, saw their proceedings start in September 25, 2013 and complete by 2014-01-05, involving asset liquidation."
Edward L Bell — California, 2:13-bk-33671-RK


ᐅ Brooks Bell, California

Address: 11704 Simms Ave Inglewood, CA 90303

Bankruptcy Case 2:11-bk-25523-BB Summary: "In a Chapter 7 bankruptcy case, Brooks Bell from Inglewood, CA, saw his proceedings start in April 2011 and complete by Aug 14, 2011, involving asset liquidation."
Brooks Bell — California, 2:11-bk-25523-BB


ᐅ Osaru Belo, California

Address: 317 E Hazel St Apt 8 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-15362-TD Overview: "In a Chapter 7 bankruptcy case, Osaru Belo from Inglewood, CA, saw their proceedings start in 02/08/2011 and complete by 06.13.2011, involving asset liquidation."
Osaru Belo — California, 2:11-bk-15362-TD


ᐅ Pamela Rachelle Belt, California

Address: 530 Venice Way Apt 7 Inglewood, CA 90302

Bankruptcy Case 2:12-bk-51484-TD Summary: "Inglewood, CA resident Pamela Rachelle Belt's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-31."
Pamela Rachelle Belt — California, 2:12-bk-51484-TD


ᐅ Cruz Alfonso Beltran, California

Address: 638 W Kelso St Inglewood, CA 90301-1606

Bankruptcy Case 2:15-bk-26367-SK Summary: "Cruz Alfonso Beltran's bankruptcy, initiated in 10/26/2015 and concluded by 01.24.2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Alfonso Beltran — California, 2:15-bk-26367-SK


ᐅ Lanomay Debra Benjamin, California

Address: 114 W 64th Pl Apt 4 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-23685-RN Overview: "The bankruptcy record of Lanomay Debra Benjamin from Inglewood, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2011."
Lanomay Debra Benjamin — California, 2:11-bk-23685-RN


ᐅ Doris Ann Bennett, California

Address: 9055 S Cullen Way Inglewood, CA 90305-1952

Concise Description of Bankruptcy Case 2:15-bk-29491-ER7: "Doris Ann Bennett's Chapter 7 bankruptcy, filed in Inglewood, CA in 12.30.2015, led to asset liquidation, with the case closing in 03.29.2016."
Doris Ann Bennett — California, 2:15-bk-29491-ER


ᐅ Shaanna Bennett, California

Address: 406 E Hardy St Apt 2 Inglewood, CA 90301-8530

Brief Overview of Bankruptcy Case 2:14-bk-30389-BR: "In Inglewood, CA, Shaanna Bennett filed for Chapter 7 bankruptcy in 2014-10-29. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2015."
Shaanna Bennett — California, 2:14-bk-30389-BR


ᐅ Carolin D Bennett, California

Address: 875 Glenway Dr Apt 22 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-22278-BB Overview: "In Inglewood, CA, Carolin D Bennett filed for Chapter 7 bankruptcy in 2011-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-26."
Carolin D Bennett — California, 2:11-bk-22278-BB


ᐅ Rakeebah Simonne Bennett, California

Address: 319 E Tamarack Ave Apt 1 Inglewood, CA 90301-6298

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12064-RK: "In a Chapter 7 bankruptcy case, Rakeebah Simonne Bennett from Inglewood, CA, saw her proceedings start in 02.11.2015 and complete by 2015-05-26, involving asset liquidation."
Rakeebah Simonne Bennett — California, 2:15-bk-12064-RK


ᐅ Patricia Benoit, California

Address: 716 Edgewood St Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-37757-RN: "The case of Patricia Benoit in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Benoit — California, 2:10-bk-37757-RN


ᐅ Janelle Benson, California

Address: 110 S Cedar Ave Inglewood, CA 90301

Bankruptcy Case 2:10-bk-29442-AA Summary: "The bankruptcy record of Janelle Benson from Inglewood, CA, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2010."
Janelle Benson — California, 2:10-bk-29442-AA


ᐅ Ryan Anthony Benson, California

Address: 3612 W 116th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:12-bk-43750-ER7: "Ryan Anthony Benson's Chapter 7 bankruptcy, filed in Inglewood, CA in 10/05/2012, led to asset liquidation, with the case closing in January 15, 2013."
Ryan Anthony Benson — California, 2:12-bk-43750-ER


ᐅ Linda Benton, California

Address: 11431 Dehn Ave Inglewood, CA 90303

Bankruptcy Case 2:10-bk-56057-ER Overview: "Linda Benton's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-10-27, led to asset liquidation, with the case closing in March 2011."
Linda Benton — California, 2:10-bk-56057-ER


ᐅ Byron Berry, California

Address: 3310 W 118th Pl Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-27250-EC: "In Inglewood, CA, Byron Berry filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2011."
Byron Berry — California, 2:11-bk-27250-EC


ᐅ Jacqueline Berry, California

Address: 729 E Nutwood St Apt 4 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-57793-PC7: "The case of Jacqueline Berry in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Berry — California, 2:10-bk-57793-PC


ᐅ Joseph Wayne Berry, California

Address: 639 Howland Dr Apt 3 Inglewood, CA 90301-1421

Bankruptcy Case 2:14-bk-31405-TD Summary: "Joseph Wayne Berry's bankruptcy, initiated in 2014-11-14 and concluded by 02/12/2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Wayne Berry — California, 2:14-bk-31405-TD


ᐅ Suza J Beshir, California

Address: 518 W Queen St Apt 106 Inglewood, CA 90301-4759

Brief Overview of Bankruptcy Case 2:15-bk-25748-TD: "Inglewood, CA resident Suza J Beshir's 10/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Suza J Beshir — California, 2:15-bk-25748-TD


ᐅ Mauricio V Betes, California

Address: 13 Pepper Ct Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:13-bk-14816-TD: "Inglewood, CA resident Mauricio V Betes's February 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-07."
Mauricio V Betes — California, 2:13-bk-14816-TD


ᐅ Elizabeth Bethel, California

Address: 9100 S 2nd Ave Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11002-ER: "The bankruptcy record of Elizabeth Bethel from Inglewood, CA, shows a Chapter 7 case filed in Jan 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Elizabeth Bethel — California, 2:10-bk-11002-ER


ᐅ David Beverly, California

Address: 3665 W 105th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-33660-RN Overview: "The case of David Beverly in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Beverly — California, 2:10-bk-33660-RN


ᐅ Thamayam Bey, California

Address: 815 N La Brea Ave # 493 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33496-BR: "The bankruptcy record of Thamayam Bey from Inglewood, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2014."
Thamayam Bey — California, 2:13-bk-33496-BR


ᐅ Harris Allene Bibb, California

Address: 11620 Crenshaw Blvd Inglewood, CA 90303

Bankruptcy Case 2:11-bk-60895-RN Overview: "In a Chapter 7 bankruptcy case, Harris Allene Bibb from Inglewood, CA, saw his proceedings start in 2011-12-15 and complete by April 2012, involving asset liquidation."
Harris Allene Bibb — California, 2:11-bk-60895-RN


ᐅ Jacob Neil Bicondova, California

Address: 733 Hindry Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-12076-RK: "The bankruptcy record of Jacob Neil Bicondova from Inglewood, CA, shows a Chapter 7 case filed in 2013-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2013."
Jacob Neil Bicondova — California, 2:13-bk-12076-RK


ᐅ Tommie Willie Billingsley, California

Address: 900 Kincaid Ave Apt 2 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47087-ER: "Tommie Willie Billingsley's bankruptcy, initiated in November 5, 2012 and concluded by 02/15/2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommie Willie Billingsley — California, 2:12-bk-47087-ER


ᐅ Sharon Binion, California

Address: 100 E Spruce Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-56287-ER7: "In Inglewood, CA, Sharon Binion filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2011."
Sharon Binion — California, 2:10-bk-56287-ER


ᐅ Della Lorine Bishop, California

Address: 9006 Crenshaw Blvd Inglewood, CA 90305

Bankruptcy Case 2:11-bk-57494-TD Summary: "In Inglewood, CA, Della Lorine Bishop filed for Chapter 7 bankruptcy in 11/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2012."
Della Lorine Bishop — California, 2:11-bk-57494-TD


ᐅ Frank L Blake, California

Address: 3857 W 111th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-61986-TD Overview: "Inglewood, CA resident Frank L Blake's Dec 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-26."
Frank L Blake — California, 2:11-bk-61986-TD


ᐅ Jueline Deloris Bleavins, California

Address: 2621 W 82nd Pl Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36013-PC: "Jueline Deloris Bleavins's bankruptcy, initiated in 2011-06-16 and concluded by October 19, 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jueline Deloris Bleavins — California, 2:11-bk-36013-PC


ᐅ De Juan Tremayne Bledsoe, California

Address: 2520 W 82nd St Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:11-bk-11045-RN: "The bankruptcy filing by De Juan Tremayne Bledsoe, undertaken in January 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 05.15.2011 after liquidating assets."
De Juan Tremayne Bledsoe — California, 2:11-bk-11045-RN


ᐅ Jorge R Bobadilla, California

Address: 119 N Prairie Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-41127-SK7: "Jorge R Bobadilla's Chapter 7 bankruptcy, filed in Inglewood, CA in 07/21/2011, led to asset liquidation, with the case closing in Nov 23, 2011."
Jorge R Bobadilla — California, 2:11-bk-41127-SK


ᐅ Ubelia Bocanegra, California

Address: 3545 W 115th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-44817-BR Overview: "Ubelia Bocanegra's bankruptcy, initiated in August 2010 and concluded by 2010-12-21 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ubelia Bocanegra — California, 2:10-bk-44817-BR


ᐅ Zaneta Glenda Bodden, California

Address: 3108 W 99th St Apt 5 Inglewood, CA 90305

Bankruptcy Case 2:11-bk-34099-PC Overview: "In a Chapter 7 bankruptcy case, Zaneta Glenda Bodden from Inglewood, CA, saw her proceedings start in Jun 3, 2011 and complete by October 2011, involving asset liquidation."
Zaneta Glenda Bodden — California, 2:11-bk-34099-PC


ᐅ Javier Bolanos, California

Address: 10418 S Burl Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-39680-BB Summary: "In Inglewood, CA, Javier Bolanos filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.21.2010."
Javier Bolanos — California, 2:10-bk-39680-BB


ᐅ Jorge Luis Bolivar, California

Address: 10204 S 8th Ave Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14906-TD: "Inglewood, CA resident Jorge Luis Bolivar's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2012."
Jorge Luis Bolivar — California, 2:12-bk-14906-TD


ᐅ Carovan Bolton, California

Address: 822 Victor Ave Apt 18 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-28189-BB Summary: "Carovan Bolton's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-05-07, led to asset liquidation, with the case closing in August 2010."
Carovan Bolton — California, 2:10-bk-28189-BB


ᐅ Margo Lucille Bomar, California

Address: 212 W 64th St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28749-RN: "Margo Lucille Bomar's bankruptcy, initiated in April 29, 2011 and concluded by 08/15/2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margo Lucille Bomar — California, 2:11-bk-28749-RN


ᐅ Manville Morris Bonds, California

Address: 924 S Osage Ave Apt 129 Inglewood, CA 90301-4121

Brief Overview of Bankruptcy Case 2:14-bk-26737-BR: "Manville Morris Bonds's bankruptcy, initiated in 2014-08-29 and concluded by December 15, 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manville Morris Bonds — California, 2:14-bk-26737-BR


ᐅ Chere Bonds, California

Address: 8021 Crenshaw Blvd Inglewood, CA 90305

Bankruptcy Case 2:10-bk-51996-PC Overview: "In Inglewood, CA, Chere Bonds filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Chere Bonds — California, 2:10-bk-51996-PC


ᐅ Jaime Bonilla, California

Address: 4257 1/2 Lennox Blvd Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-14666-PC: "The bankruptcy record of Jaime Bonilla from Inglewood, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2011."
Jaime Bonilla — California, 2:11-bk-14666-PC


ᐅ Glenn Bonner, California

Address: 135 N Hillcrest Blvd Apt 1 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-25628-SB Overview: "In a Chapter 7 bankruptcy case, Glenn Bonner from Inglewood, CA, saw their proceedings start in 2010-04-22 and complete by August 2010, involving asset liquidation."
Glenn Bonner — California, 2:10-bk-25628-SB


ᐅ Jeremy R Bonney, California

Address: 3617 W Luther Ln Inglewood, CA 90305

Bankruptcy Case 2:12-bk-29198-ER Summary: "Jeremy R Bonney's Chapter 7 bankruptcy, filed in Inglewood, CA in 05/31/2012, led to asset liquidation, with the case closing in 2012-10-03."
Jeremy R Bonney — California, 2:12-bk-29198-ER


ᐅ Marcus D Booker, California

Address: 941 Enterprise Ave Apt 27 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-27613-PC7: "The case of Marcus D Booker in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus D Booker — California, 2:11-bk-27613-PC


ᐅ Daniel Wallace Bookman, California

Address: 8613 S 12th Ave Unit 1 Inglewood, CA 90305-2352

Bankruptcy Case 2:15-bk-27888-BB Overview: "Daniel Wallace Bookman's Chapter 7 bankruptcy, filed in Inglewood, CA in 11/23/2015, led to asset liquidation, with the case closing in 02.21.2016."
Daniel Wallace Bookman — California, 2:15-bk-27888-BB


ᐅ Dante Allen Boone, California

Address: 9207 S Vail Way Inglewood, CA 90305-1895

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15658-TD: "The bankruptcy record of Dante Allen Boone from Inglewood, CA, shows a Chapter 7 case filed in 04/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-09."
Dante Allen Boone — California, 2:15-bk-15658-TD


ᐅ Theresa Boseman, California

Address: 2207 W 77th St Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-30992-PC: "Inglewood, CA resident Theresa Boseman's 2010-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2010."
Theresa Boseman — California, 2:10-bk-30992-PC


ᐅ Girtha Lenette Bouie, California

Address: 423 W 64th Pl Inglewood, CA 90302-1135

Bankruptcy Case 2:16-bk-12072-RK Overview: "Inglewood, CA resident Girtha Lenette Bouie's Feb 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2016."
Girtha Lenette Bouie — California, 2:16-bk-12072-RK


ᐅ Jr Ailene V Bowden, California

Address: 628 S Osage Ave Apt 6 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36162-BR: "In Inglewood, CA, Jr Ailene V Bowden filed for Chapter 7 bankruptcy in Oct 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-07."
Jr Ailene V Bowden — California, 2:13-bk-36162-BR


ᐅ Marshall Keith Bowden, California

Address: 2921 W 101st St Inglewood, CA 90303-1528

Concise Description of Bankruptcy Case 2:06-bk-10902-WB7: "Chapter 13 bankruptcy for Marshall Keith Bowden in Inglewood, CA began in 03.17.2006, focusing on debt restructuring, concluding with plan fulfillment in 07.23.2012."
Marshall Keith Bowden — California, 2:06-bk-10902-WB


ᐅ Vincent E Bowers, California

Address: 11516 Cherry Ave Inglewood, CA 90303-2930

Bankruptcy Case 2:15-bk-18289-ER Overview: "In a Chapter 7 bankruptcy case, Vincent E Bowers from Inglewood, CA, saw his proceedings start in 05/22/2015 and complete by 08/20/2015, involving asset liquidation."
Vincent E Bowers — California, 2:15-bk-18289-ER


ᐅ Darryl C Bowman, California

Address: 601 S Grevillea Ave Apt 6 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-16134-TD: "The case of Darryl C Bowman in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl C Bowman — California, 2:11-bk-16134-TD


ᐅ Keith Boxie, California

Address: 2706 W 77th St Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62055-RN: "The bankruptcy record of Keith Boxie from Inglewood, CA, shows a Chapter 7 case filed in Dec 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2012."
Keith Boxie — California, 2:11-bk-62055-RN


ᐅ Joanne L Boyd, California

Address: 817 Walnut St Apt 26 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-23131-BB Overview: "Joanne L Boyd's bankruptcy, initiated in 2012-04-13 and concluded by 2012-08-16 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne L Boyd — California, 2:12-bk-23131-BB


ᐅ Terri V Boysaw, California

Address: 820 N Acacia St Unit 117 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:13-bk-30793-RN: "In a Chapter 7 bankruptcy case, Terri V Boysaw from Inglewood, CA, saw her proceedings start in 08.19.2013 and complete by 2013-11-29, involving asset liquidation."
Terri V Boysaw — California, 2:13-bk-30793-RN


ᐅ Gary Boze, California

Address: 2411 W 79th St Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:12-bk-28884-RK7: "In Inglewood, CA, Gary Boze filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-02."
Gary Boze — California, 2:12-bk-28884-RK


ᐅ Darvina Bailey Bradley, California

Address: 8809 S 7th Ave Inglewood, CA 90305

Bankruptcy Case 2:12-bk-52234-BB Overview: "The bankruptcy filing by Darvina Bailey Bradley, undertaken in 2012-12-31 in Inglewood, CA under Chapter 7, concluded with discharge in 04/12/2013 after liquidating assets."
Darvina Bailey Bradley — California, 2:12-bk-52234-BB


ᐅ Coree Bradshaw, California

Address: 8620 S 4th Ave Inglewood, CA 90305

Bankruptcy Case 2:13-bk-32394-RK Overview: "Coree Bradshaw's bankruptcy, initiated in 2013-09-06 and concluded by Dec 17, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coree Bradshaw — California, 2:13-bk-32394-RK


ᐅ Francine Bradshaw, California

Address: 839 Glenway Dr Apt 4 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-55407-BR: "In Inglewood, CA, Francine Bradshaw filed for Chapter 7 bankruptcy in 10.22.2010. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2011."
Francine Bradshaw — California, 2:10-bk-55407-BR


ᐅ Eric Timothy Bragg, California

Address: 3616 W Luther Ln Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:11-bk-59647-BR: "The bankruptcy filing by Eric Timothy Bragg, undertaken in 12/05/2011 in Inglewood, CA under Chapter 7, concluded with discharge in Apr 8, 2012 after liquidating assets."
Eric Timothy Bragg — California, 2:11-bk-59647-BR


ᐅ Pedro Brambila, California

Address: 952 E 65th St Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-29954-ER: "In a Chapter 7 bankruptcy case, Pedro Brambila from Inglewood, CA, saw his proceedings start in 05.18.2010 and complete by 2010-08-28, involving asset liquidation."
Pedro Brambila — California, 2:10-bk-29954-ER


ᐅ Lucia I Branbila, California

Address: 3624 W 113th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-26672-BR Overview: "The bankruptcy filing by Lucia I Branbila, undertaken in April 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 08/21/2011 after liquidating assets."
Lucia I Branbila — California, 2:11-bk-26672-BR


ᐅ Billie Ray Branscomb, California

Address: 10624 S 4th Ave Inglewood, CA 90303-1608

Bankruptcy Case 2:06-bk-15959-VZ Summary: "Billie Ray Branscomb's Inglewood, CA bankruptcy under Chapter 13 in November 2006 led to a structured repayment plan, successfully discharged in November 19, 2012."
Billie Ray Branscomb — California, 2:06-bk-15959-VZ


ᐅ Miguel Mercardo Bravo, California

Address: 562 Hargrave St Inglewood, CA 90302-1624

Bankruptcy Case 2:14-bk-27697-TD Overview: "In a Chapter 7 bankruptcy case, Miguel Mercardo Bravo from Inglewood, CA, saw his proceedings start in Sep 16, 2014 and complete by 12.29.2014, involving asset liquidation."
Miguel Mercardo Bravo — California, 2:14-bk-27697-TD


ᐅ Jose Bravo, California

Address: 10903 S Van Ness Ave Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:10-bk-40241-VK7: "In a Chapter 7 bankruptcy case, Jose Bravo from Inglewood, CA, saw their proceedings start in July 2010 and complete by 11.24.2010, involving asset liquidation."
Jose Bravo — California, 2:10-bk-40241-VK


ᐅ Carla Y Bravo, California

Address: 2422 W 78th Pl Inglewood, CA 90305

Bankruptcy Case 2:11-bk-34977-BR Overview: "Inglewood, CA resident Carla Y Bravo's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011."
Carla Y Bravo — California, 2:11-bk-34977-BR


ᐅ Ron Curtis Breaux, California

Address: 9212 S 3rd Ave Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-13523-ER7: "Ron Curtis Breaux's bankruptcy, initiated in January 2011 and concluded by 06.01.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ron Curtis Breaux — California, 2:11-bk-13523-ER


ᐅ Keri Nekka Brewer, California

Address: 3309 W 81st St Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58851-PC: "The bankruptcy filing by Keri Nekka Brewer, undertaken in 2011-11-29 in Inglewood, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Keri Nekka Brewer — California, 2:11-bk-58851-PC


ᐅ Angel Brice, California

Address: 578 Stepney St Apt 2 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-59188-RN Summary: "Angel Brice's bankruptcy, initiated in 11.16.2010 and concluded by March 21, 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Brice — California, 2:10-bk-59188-RN


ᐅ Carolyn Briggs, California

Address: 900 Victor Ave Apt 3 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-52176-PC Overview: "Inglewood, CA resident Carolyn Briggs's 10.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2011."
Carolyn Briggs — California, 2:10-bk-52176-PC


ᐅ Lera Vernita Brin, California

Address: 3236 W 109th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-41231-PC Overview: "The case of Lera Vernita Brin in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lera Vernita Brin — California, 2:11-bk-41231-PC


ᐅ Danielle Elaine Brinney, California

Address: 632 Manchester Ter Apt 1 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36228-TD: "Danielle Elaine Brinney's Chapter 7 bankruptcy, filed in Inglewood, CA in 10.29.2013, led to asset liquidation, with the case closing in February 8, 2014."
Danielle Elaine Brinney — California, 2:13-bk-36228-TD


ᐅ Dulce I Briseno, California

Address: 819 3/4 S Grevillea Ave Inglewood, CA 90301

Bankruptcy Case 2:12-bk-13258-RK Summary: "The bankruptcy record of Dulce I Briseno 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 Jun 3, 2012."
Dulce I Briseno — California, 2:12-bk-13258-RK


ᐅ Miguel Angel Briseno, California

Address: 1134 S Grevillea Ave Inglewood, CA 90301

Bankruptcy Case 2:13-bk-17459-RN Summary: "Miguel Angel Briseno's bankruptcy, initiated in 2013-03-22 and concluded by 06.24.2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Angel Briseno — California, 2:13-bk-17459-RN


ᐅ Jezola Mae Broadway, California

Address: 3231 Hollypark Dr Apt 3 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-37452-EC7: "Jezola Mae Broadway's bankruptcy, initiated in 2011-06-25 and concluded by 2011-10-28 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jezola Mae Broadway — California, 2:11-bk-37452-EC


ᐅ Daryl M Brooks, California

Address: 1024 S Truro Ave Inglewood, CA 90301-3733

Concise Description of Bankruptcy Case 2:15-bk-17182-BR7: "The bankruptcy record of Daryl M Brooks from Inglewood, CA, shows a Chapter 7 case filed in 2015-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-03."
Daryl M Brooks — California, 2:15-bk-17182-BR


ᐅ Kenneth Raye Brooks, California

Address: 816 N Inglewood Ave Apt 7 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26804-ER: "The bankruptcy record of Kenneth Raye Brooks from Inglewood, CA, shows a Chapter 7 case filed in 06/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Kenneth Raye Brooks — California, 2:13-bk-26804-ER


ᐅ Carolyn Joyce Brooks, California

Address: 618 W Queen St Apt B Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28691-RN: "The bankruptcy filing by Carolyn Joyce Brooks, undertaken in 2012-05-29 in Inglewood, CA under Chapter 7, concluded with discharge in 10.01.2012 after liquidating assets."
Carolyn Joyce Brooks — California, 2:12-bk-28691-RN


ᐅ Bessie Love Brooks, California

Address: 11215 Mansel Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:11-bk-39203-PC7: "Inglewood, CA resident Bessie Love Brooks's 2011-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Bessie Love Brooks — California, 2:11-bk-39203-PC


ᐅ Howard Lamonte Brooks, California

Address: 510 Centinela Ave Apt 108 Inglewood, CA 90302

Bankruptcy Case 2:13-bk-16951-ER Overview: "Howard Lamonte Brooks's bankruptcy, initiated in Mar 18, 2013 and concluded by 2013-06-24 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Lamonte Brooks — California, 2:13-bk-16951-ER


ᐅ Dolores Jesus Brown, California

Address: PO Box 4014 Inglewood, CA 90309

Brief Overview of Bankruptcy Case 2:11-bk-34554-BB: "Inglewood, CA resident Dolores Jesus Brown's 06.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Dolores Jesus Brown — California, 2:11-bk-34554-BB


ᐅ Cleven Maurice Brown, California

Address: 3620 W 102nd St Apt 36 Inglewood, CA 90303

Bankruptcy Case 2:13-bk-35668-VZ Summary: "The bankruptcy filing by Cleven Maurice Brown, undertaken in Oct 22, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Cleven Maurice Brown — California, 2:13-bk-35668-VZ


ᐅ Jacquelyn Brown, California

Address: PO Box 782 Inglewood, CA 90307

Bankruptcy Case 2:10-bk-39535-AA Summary: "In Inglewood, CA, Jacquelyn Brown filed for Chapter 7 bankruptcy in July 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jacquelyn Brown — California, 2:10-bk-39535-AA


ᐅ Elizabeth M Brown, California

Address: 518 W Queen St Apt 108 Inglewood, CA 90301-4759

Bankruptcy Case 2:15-bk-29463-RK Overview: "The case of Elizabeth M Brown in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth M Brown — California, 2:15-bk-29463-RK


ᐅ Erik Brown, California

Address: 625 Aerick St Apt 2 Inglewood, CA 90301-4889

Brief Overview of Bankruptcy Case 2:15-bk-14807-BR: "Inglewood, CA resident Erik Brown's 2015-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Erik Brown — California, 2:15-bk-14807-BR


ᐅ Gamiel Saul Brown, California

Address: 319 N Market St Apt 204 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:12-bk-12090-RK: "In Inglewood, CA, Gamiel Saul Brown filed for Chapter 7 bankruptcy in 2012-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-24."
Gamiel Saul Brown — California, 2:12-bk-12090-RK


ᐅ Annette Brown, California

Address: PO Box 4042 Inglewood, CA 90309

Bankruptcy Case 2:09-bk-46568-VK Overview: "The case of Annette Brown in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Brown — California, 2:09-bk-46568-VK


ᐅ Betty Jean Brown, California

Address: 550 W Regent St Apt 130 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65676-ER: "Inglewood, CA resident Betty Jean Brown's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Betty Jean Brown — California, 2:10-bk-65676-ER


ᐅ Eric Christopher Brown, California

Address: 627 W Regent St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-27524-RN7: "In Inglewood, CA, Eric Christopher Brown filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2012."
Eric Christopher Brown — California, 2:12-bk-27524-RN


ᐅ Herbert Brown, California

Address: 10807 Crenshaw Blvd Inglewood, CA 90303-2007

Bankruptcy Case 2:15-bk-11601-RK Overview: "The bankruptcy record of Herbert Brown from Inglewood, CA, shows a Chapter 7 case filed in 02/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Herbert Brown — California, 2:15-bk-11601-RK


ᐅ Dawn Brown, California

Address: 930 ENTERPRISE AVE APT 3 INGLEWOOD, CA 90302

Bankruptcy Case 2:10-bk-22634-AA Overview: "Inglewood, CA resident Dawn Brown's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Dawn Brown — California, 2:10-bk-22634-AA