ᐅ Obbie A Brown, California Address: PO Box 4364 Inglewood, CA 90309 Concise Description of Bankruptcy Case 2:13-bk-37771-BB7: "Obbie A Brown's Chapter 7 bankruptcy, filed in Inglewood, CA in November 20, 2013, led to asset liquidation, with the case closing in March 2014." Obbie A Brown — California, 2:13-bk-37771-BB
ᐅ Karl Patrick Brown, California Address: 8809 Crenshaw Blvd Apt 2 Inglewood, CA 90305 Bankruptcy Case 2:12-bk-11576-TD Overview: "In a Chapter 7 bankruptcy case, Karl Patrick Brown from Inglewood, CA, saw their proceedings start in 2012-01-17 and complete by May 21, 2012, involving asset liquidation." Karl Patrick Brown — California, 2:12-bk-11576-TD
ᐅ Janette Patrice Brown, California Address: 518 Short St Apt 2 Inglewood, CA 90302 Bankruptcy Case 2:13-bk-27151-BB Overview: "The bankruptcy filing by Janette Patrice Brown, undertaken in 07/02/2013 in Inglewood, CA under Chapter 7, concluded with discharge in 10/12/2013 after liquidating assets." Janette Patrice Brown — California, 2:13-bk-27151-BB
ᐅ Murphy Uche Brown, California Address: PO Box 4782 Inglewood, CA 90309-4782 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28293-BB: "Murphy Uche Brown's bankruptcy, initiated in 2014-09-25 and concluded by December 24, 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Murphy Uche Brown — California, 2:14-bk-28293-BB
ᐅ James Brown, California Address: 3625 W Luther Ln Inglewood, CA 90305 Bankruptcy Case 2:10-bk-44283-BB Overview: "James Brown's bankruptcy, initiated in 2010-08-16 and concluded by December 19, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Brown — California, 2:10-bk-44283-BB
ᐅ Vanessa Lafaye Brown, California Address: 948 S Inglewood Ave Apt 11 Inglewood, CA 90301-8152 Brief Overview of Bankruptcy Case 2:15-bk-23001-BB: "Inglewood, CA resident Vanessa Lafaye Brown's 08/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015." Vanessa Lafaye Brown — California, 2:15-bk-23001-BB
ᐅ Larry Gordon Brown, California Address: 729 Walnut St Apt 3 Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29339-EC: "Larry Gordon Brown's Chapter 7 bankruptcy, filed in Inglewood, CA in May 2011, led to asset liquidation, with the case closing in September 5, 2011." Larry Gordon Brown — California, 2:11-bk-29339-EC
ᐅ Juanita Maria Brown, California Address: 841 Victor Ave Apt 2 Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:13-bk-36267-BR: "Inglewood, CA resident Juanita Maria Brown's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2014." Juanita Maria Brown — California, 2:13-bk-36267-BR
ᐅ Lacrecia Chanell Brown, California Address: 811 E Hyde Park Blvd Apt F Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33846-TD: "Lacrecia Chanell Brown's bankruptcy, initiated in Sep 27, 2013 and concluded by January 7, 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lacrecia Chanell Brown — California, 2:13-bk-33846-TD
ᐅ Jr Freddie Lawrence Brown, California Address: 5413 W 117th St Inglewood, CA 90304 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60552-TD: "In Inglewood, CA, Jr Freddie Lawrence Brown filed for Chapter 7 bankruptcy in 12.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2012." Jr Freddie Lawrence Brown — California, 2:11-bk-60552-TD
ᐅ Michael Louis Bruce, California Address: 925 Enterprise Ave Apt 22 Inglewood, CA 90302-8316 Brief Overview of Bankruptcy Case 2:15-bk-18295-ER: "In Inglewood, CA, Michael Louis Bruce filed for Chapter 7 bankruptcy in 05/22/2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015." Michael Louis Bruce — California, 2:15-bk-18295-ER
ᐅ Webster Shamekia Bruce, California Address: PO Box 5094 Inglewood, CA 90310 Bankruptcy Case 2:10-bk-18087-ER Overview: "The case of Webster Shamekia Bruce in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Webster Shamekia Bruce — California, 2:10-bk-18087-ER
ᐅ Jennifer Bruce, California Address: 8806 Chelmsford Way Unit K Inglewood, CA 90305 Bankruptcy Case 2:10-bk-22885-RN Summary: "In Inglewood, CA, Jennifer Bruce filed for Chapter 7 bankruptcy in 04/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2010." Jennifer Bruce — California, 2:10-bk-22885-RN
ᐅ Vickie Lorraine Brumfield, California Address: 10811 Yukon Ave Inglewood, CA 90303 Brief Overview of Bankruptcy Case 2:11-bk-61689-TD: "In a Chapter 7 bankruptcy case, Vickie Lorraine Brumfield from Inglewood, CA, saw her proceedings start in 2011-12-21 and complete by 04.24.2012, involving asset liquidation." Vickie Lorraine Brumfield — California, 2:11-bk-61689-TD
ᐅ Catina Bryant, California Address: 3402 W 82nd St Inglewood, CA 90305 Bankruptcy Case 2:10-bk-62015-VZ Overview: "Catina Bryant's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-12-06, led to asset liquidation, with the case closing in 2011-04-10." Catina Bryant — California, 2:10-bk-62015-VZ
ᐅ Martha Bucio, California Address: 4862 W 95th St Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14695-ER: "In Inglewood, CA, Martha Bucio filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010." Martha Bucio — California, 2:10-bk-14695-ER
ᐅ Joy Nicole Buck, California Address: 8411 Crenshaw Blvd Apt C Inglewood, CA 90305-3983 Bankruptcy Case 2:15-bk-27836-BR Summary: "The bankruptcy filing by Joy Nicole Buck, undertaken in November 20, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 2016-02-18 after liquidating assets." Joy Nicole Buck — California, 2:15-bk-27836-BR
ᐅ Julie Ann Buller, California Address: 868 Victor Ave Apt 5 Inglewood, CA 90302-2642 Bankruptcy Case 2:14-bk-22316-RK Summary: "The bankruptcy record of Julie Ann Buller from Inglewood, CA, shows a Chapter 7 case filed in 06/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06." Julie Ann Buller — California, 2:14-bk-22316-RK
ᐅ Vicente Camacho Burgara, California Address: 709 S Inglewood Ave Inglewood, CA 90301 Bankruptcy Case 2:13-bk-21116-ER Overview: "Inglewood, CA resident Vicente Camacho Burgara's 2013-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2013." Vicente Camacho Burgara — California, 2:13-bk-21116-ER
ᐅ Jackie M Burgess, California Address: 319 Stepney St Apt 2 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34784-ER: "The bankruptcy filing by Jackie M Burgess, undertaken in 07.18.2012 in Inglewood, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets." Jackie M Burgess — California, 2:12-bk-34784-ER
ᐅ Leos Rafael Burgueno, California Address: 10702 S Burl Ave Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:09-bk-42199-ER: "The bankruptcy filing by Leos Rafael Burgueno, undertaken in November 17, 2009 in Inglewood, CA under Chapter 7, concluded with discharge in 02.27.2010 after liquidating assets." Leos Rafael Burgueno — California, 2:09-bk-42199-ER
ᐅ Evelia Burkhead, California Address: 10608 S Grevillea Ave Inglewood, CA 90304 Bankruptcy Case 2:10-bk-41497-BB Summary: "The bankruptcy record of Evelia Burkhead from Inglewood, CA, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2010." Evelia Burkhead — California, 2:10-bk-41497-BB
ᐅ Brooks Adrienne De Shawn Burks, California Address: 905 Glenway Dr Apt 5 Inglewood, CA 90302-2617 Concise Description of Bankruptcy Case 2:14-bk-24700-BB7: "In a Chapter 7 bankruptcy case, Brooks Adrienne De Shawn Burks from Inglewood, CA, saw his proceedings start in 2014-07-31 and complete by Nov 10, 2014, involving asset liquidation." Brooks Adrienne De Shawn Burks — California, 2:14-bk-24700-BB
ᐅ Nola Burnett, California Address: 3529 W 79th St Inglewood, CA 90305 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43669-EC: "The bankruptcy record of Nola Burnett from Inglewood, CA, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2010." Nola Burnett — California, 2:09-bk-43669-EC
ᐅ Anthony C Burns, California Address: 10227 Crenshaw Blvd Apt 1 Inglewood, CA 90303 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11795-BR: "The bankruptcy filing by Anthony C Burns, undertaken in 01.14.2011 in Inglewood, CA under Chapter 7, concluded with discharge in May 19, 2011 after liquidating assets." Anthony C Burns — California, 2:11-bk-11795-BR
ᐅ Howard K Burton, California Address: 314 E Hazel St Inglewood, CA 90302-4660 Bankruptcy Case 2:16-bk-15590-NB Overview: "Howard K Burton's bankruptcy, initiated in 04.28.2016 and concluded by July 2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Howard K Burton — California, 2:16-bk-15590-NB
ᐅ Pamela A Burton, California Address: 314 E Hazel St Inglewood, CA 90302-4660 Bankruptcy Case 2:16-bk-15590-NB Overview: "In Inglewood, CA, Pamela A Burton filed for Chapter 7 bankruptcy in April 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2016." Pamela A Burton — California, 2:16-bk-15590-NB
ᐅ Yolanda Burton, California Address: PO Box 942 Inglewood, CA 90307 Concise Description of Bankruptcy Case 2:09-bk-42306-TD7: "Inglewood, CA resident Yolanda Burton's 2009-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16." Yolanda Burton — California, 2:09-bk-42306-TD
ᐅ Elsie Burton, California Address: 340 W Regent St Apt 7 Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48797-ER: "The bankruptcy filing by Elsie Burton, undertaken in 09.13.2010 in Inglewood, CA under Chapter 7, concluded with discharge in Jan 16, 2011 after liquidating assets." Elsie Burton — California, 2:10-bk-48797-ER
ᐅ Kathy Busch, California Address: PO Box 878 Inglewood, CA 90307 Bankruptcy Case 2:13-bk-23104-RK Summary: "The case of Kathy Busch in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kathy Busch — California, 2:13-bk-23104-RK
ᐅ Iii Samuel Bussey, California Address: 524 N La Brea Ave Inglewood, CA 90302 Bankruptcy Case 2:13-bk-25609-RN Summary: "In a Chapter 7 bankruptcy case, Iii Samuel Bussey from Inglewood, CA, saw his proceedings start in 2013-06-14 and complete by 09/24/2013, involving asset liquidation." Iii Samuel Bussey — California, 2:13-bk-25609-RN
ᐅ Simon Peter But, California Address: 6 Pepper Ct Inglewood, CA 90302-2928 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13308-PS: "Simon Peter But's Chapter 7 bankruptcy, filed in Inglewood, CA in 08.27.2014, led to asset liquidation, with the case closing in 2014-11-25." Simon Peter But — California, 2:14-bk-13308-PS
ᐅ Stephani Pearl Byars, California Address: 805 Glenway Dr Unit 111 Inglewood, CA 90302 Bankruptcy Case 2:12-bk-23803-ER Overview: "The bankruptcy record of Stephani Pearl Byars from Inglewood, CA, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2012." Stephani Pearl Byars — California, 2:12-bk-23803-ER
ᐅ Unit Corporation C, California Address: 3617 W 107th St Inglewood, CA 90303 Bankruptcy Case 2:13-bk-34988-TD Summary: "Unit Corporation C's bankruptcy, initiated in 10.12.2013 and concluded by January 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Unit Corporation C — California, 2:13-bk-34988-TD
ᐅ Jesus M Cabada, California Address: 3626 W 104th St Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:13-bk-31247-BR7: "The bankruptcy record of Jesus M Cabada from Inglewood, CA, shows a Chapter 7 case filed in 08.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013." Jesus M Cabada — California, 2:13-bk-31247-BR
ᐅ Walter Cabada, California Address: 627 S Flower St Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37712-ER: "The bankruptcy record of Walter Cabada from Inglewood, CA, shows a Chapter 7 case filed in November 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2014." Walter Cabada — California, 2:13-bk-37712-ER
ᐅ Maria Luisa Caballero, California Address: 10129 S Burl Ave Inglewood, CA 90304-1320 Brief Overview of Bankruptcy Case 2:15-bk-13708-BR: "The bankruptcy record of Maria Luisa Caballero from Inglewood, CA, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2015." Maria Luisa Caballero — California, 2:15-bk-13708-BR
ᐅ Juana Cabrera, California Address: 3439 W 113th St Inglewood, CA 90303-2245 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18261-BB: "Inglewood, CA resident Juana Cabrera's 06/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2016." Juana Cabrera — California, 2:16-bk-18261-BB
ᐅ Jaime Cabrera, California Address: 10404 Burin Ave Inglewood, CA 90304-1923 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16522-TD: "The case of Jaime Cabrera in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jaime Cabrera — California, 2:15-bk-16522-TD
ᐅ Oscar Cabrera, California Address: 4102 W 105th St Inglewood, CA 90304 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40227-RN: "Inglewood, CA resident Oscar Cabrera's July 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010." Oscar Cabrera — California, 2:10-bk-40227-RN
ᐅ Lopez Jose Cabuto, California Address: 11207 S Prairie Ave Apt 46 Inglewood, CA 90303 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53823-ER: "The bankruptcy record of Lopez Jose Cabuto from Inglewood, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2011." Lopez Jose Cabuto — California, 2:10-bk-53823-ER
ᐅ Perez Jorge Cadena, California Address: 1208 Walnut St Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:12-bk-45005-ER7: "In a Chapter 7 bankruptcy case, Perez Jorge Cadena from Inglewood, CA, saw his proceedings start in 2012-10-17 and complete by 01/27/2013, involving asset liquidation." Perez Jorge Cadena — California, 2:12-bk-45005-ER
ᐅ Tanya Cain, California Address: 11828 Lemoli Ave Inglewood, CA 90303 Brief Overview of Bankruptcy Case 2:12-bk-15605-BR: "The case of Tanya Cain in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tanya Cain — California, 2:12-bk-15605-BR
ᐅ Rosalva Calderon, California Address: 9601 Redfern Ave Inglewood, CA 90301-3629 Concise Description of Bankruptcy Case 2:14-bk-26778-BR7: "Inglewood, CA resident Rosalva Calderon's 2014-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014." Rosalva Calderon — California, 2:14-bk-26778-BR
ᐅ Carlos Calderon, California Address: 9601 Redfern Ave Inglewood, CA 90301-3629 Brief Overview of Bankruptcy Case 2:14-bk-26778-BR: "In Inglewood, CA, Carlos Calderon filed for Chapter 7 bankruptcy in 2014-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2014." Carlos Calderon — California, 2:14-bk-26778-BR
ᐅ Jaime Arnoldo Calderon, California Address: 755 Venice Way Apt 10 Inglewood, CA 90302-8113 Bankruptcy Case 2:15-bk-14060-BR Summary: "Jaime Arnoldo Calderon's bankruptcy, initiated in 2015-03-18 and concluded by Jun 16, 2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jaime Arnoldo Calderon — California, 2:15-bk-14060-BR
ᐅ Maira Calderon, California Address: 329 S Myers Pl Inglewood, CA 90301 Bankruptcy Case 2:11-bk-11796-RN Overview: "The bankruptcy record of Maira Calderon from Inglewood, CA, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011." Maira Calderon — California, 2:11-bk-11796-RN
ᐅ Eddie Franklin Caldwell, California Address: 3240 W 113th St Apt 6 Inglewood, CA 90303 Bankruptcy Case 2:11-bk-33689-EC Summary: "Eddie Franklin Caldwell's bankruptcy, initiated in May 2011 and concluded by Oct 3, 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Eddie Franklin Caldwell — California, 2:11-bk-33689-EC
ᐅ Cheryl D Call, California Address: 818 S Flower St Apt 1 Inglewood, CA 90301-3543 Bankruptcy Case 2:14-bk-12381-ER Overview: "Inglewood, CA resident Cheryl D Call's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2014." Cheryl D Call — California, 2:14-bk-12381-ER
ᐅ Natasha Calloway, California Address: 3241 Hollypark Dr Apt 1 Inglewood, CA 90305 Brief Overview of Bankruptcy Case 2:10-bk-36513-ER: "The bankruptcy filing by Natasha Calloway, undertaken in 06.29.2010 in Inglewood, CA under Chapter 7, concluded with discharge in Nov 1, 2010 after liquidating assets." Natasha Calloway — California, 2:10-bk-36513-ER
ᐅ Avilio Calvillo, California Address: 1023 S Osage Ave Apt 25 Inglewood, CA 90301 Brief Overview of Bankruptcy Case 2:12-bk-46402-BB: "Avilio Calvillo's bankruptcy, initiated in October 2012 and concluded by 2013-02-09 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Avilio Calvillo — California, 2:12-bk-46402-BB
ᐅ Israel Calvillo, California Address: 444 W Hillcrest Blvd Inglewood, CA 90301 Brief Overview of Bankruptcy Case 2:11-bk-59131-TD: "Inglewood, CA resident Israel Calvillo's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-03." Israel Calvillo — California, 2:11-bk-59131-TD
ᐅ Luis Calvillo, California Address: 942 E Hyde Park Blvd Apt 4 Inglewood, CA 90302-4224 Brief Overview of Bankruptcy Case 2:14-bk-23981-TD: "Luis Calvillo's bankruptcy, initiated in Jul 22, 2014 and concluded by Nov 10, 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Luis Calvillo — California, 2:14-bk-23981-TD
ᐅ Petra R Camberos, California Address: 10821 Larch Ave Inglewood, CA 90304 Bankruptcy Case 2:12-bk-23518-RK Summary: "Petra R Camberos's bankruptcy, initiated in April 2012 and concluded by 2012-08-20 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Petra R Camberos — California, 2:12-bk-23518-RK
ᐅ Sr Jaime Camorlinga, California Address: 10522 S TRURO AVE INGLEWOOD, CA 90304 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27447-VZ: "In Inglewood, CA, Sr Jaime Camorlinga filed for Chapter 7 bankruptcy in 2010-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2010." Sr Jaime Camorlinga — California, 2:10-bk-27447-VZ
ᐅ Jose Manuel Campanotto, California Address: 1333 N Park Ave Inglewood, CA 90302-1444 Concise Description of Bankruptcy Case 2:14-bk-22111-ER7: "Jose Manuel Campanotto's bankruptcy, initiated in Jun 23, 2014 and concluded by October 6, 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jose Manuel Campanotto — California, 2:14-bk-22111-ER
ᐅ Asia La Raine Campbell, California Address: 117 Lime St Apt 1 Inglewood, CA 90301-6930 Concise Description of Bankruptcy Case 2:14-bk-27716-VZ7: "The case of Asia La Raine Campbell in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Asia La Raine Campbell — California, 2:14-bk-27716-VZ
ᐅ Sharon Campbell, California Address: 8708 S 10th Ave Apt 2 Inglewood, CA 90305 Bankruptcy Case 2:10-bk-10939-AA Overview: "In Inglewood, CA, Sharon Campbell filed for Chapter 7 bankruptcy in 01/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-07." Sharon Campbell — California, 2:10-bk-10939-AA
ᐅ Walter Francisco Campos, California Address: 10309 S Inglewood Ave Apt 1 Inglewood, CA 90304 Bankruptcy Case 2:13-bk-29138-RN Summary: "The bankruptcy filing by Walter Francisco Campos, undertaken in July 2013 in Inglewood, CA under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets." Walter Francisco Campos — California, 2:13-bk-29138-RN
ᐅ Carlos Enrique Campos, California Address: 961 E 66th St Inglewood, CA 90302 Bankruptcy Case 2:09-bk-35453-ER Overview: "The bankruptcy record of Carlos Enrique Campos from Inglewood, CA, shows a Chapter 7 case filed in September 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2010." Carlos Enrique Campos — California, 2:09-bk-35453-ER
ᐅ Fidel Campuzano, California Address: 4317 W 101st St Inglewood, CA 90304 Concise Description of Bankruptcy Case 2:13-bk-31342-TD7: "The bankruptcy record of Fidel Campuzano from Inglewood, CA, shows a Chapter 7 case filed in 08/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2013." Fidel Campuzano — California, 2:13-bk-31342-TD
ᐅ Alicia Maria Canales, California Address: 5349 W 119th Pl Inglewood, CA 90304 Bankruptcy Case 2:11-bk-13966-ER Summary: "The case of Alicia Maria Canales in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Alicia Maria Canales — California, 2:11-bk-13966-ER
ᐅ Moreno Glenda Canas, California Address: 610 E Hyde Park Blvd Apt 8 Inglewood, CA 90302 Bankruptcy Case 2:10-bk-48657-BB Overview: "The case of Moreno Glenda Canas in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Moreno Glenda Canas — California, 2:10-bk-48657-BB
ᐅ Maria Dolores Canela, California Address: 4346 W 105th St Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:13-bk-23064-RK: "Maria Dolores Canela's bankruptcy, initiated in 05/20/2013 and concluded by 2013-08-26 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Maria Dolores Canela — California, 2:13-bk-23064-RK
ᐅ Joann Cannon, California Address: 8809 Crenshaw Blvd Apt 6 Inglewood, CA 90305 Brief Overview of Bankruptcy Case 2:09-bk-40676-TD: "Joann Cannon's bankruptcy, initiated in 11.04.2009 and concluded by February 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joann Cannon — California, 2:09-bk-40676-TD
ᐅ Carmen Janice Cannon, California Address: 612 Walnut St Apt 2 Inglewood, CA 90301-0423 Brief Overview of Bankruptcy Case 2:14-bk-33582-DS: "Inglewood, CA resident Carmen Janice Cannon's Dec 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2015." Carmen Janice Cannon — California, 2:14-bk-33582-DS
ᐅ Gonzalez Vidal Cano, California Address: 10507 Doty Ave Inglewood, CA 90303 Bankruptcy Case 2:09-bk-41294-BR Summary: "Gonzalez Vidal Cano's Chapter 7 bankruptcy, filed in Inglewood, CA in Nov 9, 2009, led to asset liquidation, with the case closing in February 2010." Gonzalez Vidal Cano — California, 2:09-bk-41294-BR
ᐅ Ana Azucena Cano, California Address: 3202 W 110th St Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:13-bk-31999-RN7: "In a Chapter 7 bankruptcy case, Ana Azucena Cano from Inglewood, CA, saw her proceedings start in September 2013 and complete by 2013-12-09, involving asset liquidation." Ana Azucena Cano — California, 2:13-bk-31999-RN
ᐅ Maria C Cano, California Address: 4056 W 103rd St Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:12-bk-12887-TD: "Maria C Cano's Chapter 7 bankruptcy, filed in Inglewood, CA in 01.26.2012, led to asset liquidation, with the case closing in May 2012." Maria C Cano — California, 2:12-bk-12887-TD
ᐅ Francisca Canul, California Address: 4834 Lennox Blvd Inglewood, CA 90304 Concise Description of Bankruptcy Case 2:09-bk-42401-EC7: "Francisca Canul's Chapter 7 bankruptcy, filed in Inglewood, CA in 11.18.2009, led to asset liquidation, with the case closing in February 28, 2010." Francisca Canul — California, 2:09-bk-42401-EC
ᐅ Velma Caradine, California Address: 3855 Thorncroft Ln Unit E Inglewood, CA 90305 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64686-BB: "Inglewood, CA resident Velma Caradine's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2011." Velma Caradine — California, 2:10-bk-64686-BB
ᐅ German D Cardenas, California Address: 5339 W 119th St Inglewood, CA 90304 Bankruptcy Case 2:11-bk-33102-RN Overview: "Inglewood, CA resident German D Cardenas's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2011." German D Cardenas — California, 2:11-bk-33102-RN
ᐅ Leticia Cardenas, California Address: 625 E 97th St Apt A Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46417-BR: "In a Chapter 7 bankruptcy case, Leticia Cardenas from Inglewood, CA, saw her proceedings start in October 30, 2012 and complete by 02/09/2013, involving asset liquidation." Leticia Cardenas — California, 2:12-bk-46417-BR
ᐅ Elida Cardenas, California Address: 4300 W 104th St Inglewood, CA 90304 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38701-RK: "The bankruptcy filing by Elida Cardenas, undertaken in 12.04.2013 in Inglewood, CA under Chapter 7, concluded with discharge in March 16, 2014 after liquidating assets." Elida Cardenas — California, 2:13-bk-38701-RK
ᐅ Wendy Cardona, California Address: 3660 W 110th St Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:10-bk-18805-BB7: "The case of Wendy Cardona in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Wendy Cardona — California, 2:10-bk-18805-BB
ᐅ Maria Cardona, California Address: 3726 W 102nd St Apt 33 Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:10-bk-13870-SB7: "The bankruptcy record of Maria Cardona from Inglewood, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2010." Maria Cardona — California, 2:10-bk-13870-SB
ᐅ Hilda Cardoza, California Address: 812 S Grevillea Ave Apt 6 Inglewood, CA 90301 Bankruptcy Case 2:10-bk-64335-TD Summary: "The bankruptcy record of Hilda Cardoza from Inglewood, CA, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 25, 2011." Hilda Cardoza — California, 2:10-bk-64335-TD
ᐅ Denise Carlos, California Address: 821 Edgewood St Apt 2 Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:12-bk-36563-TD7: "Inglewood, CA resident Denise Carlos's Aug 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012." Denise Carlos — California, 2:12-bk-36563-TD
ᐅ James Gregory Carmichael, California Address: 8228 Crenshaw Blvd Inglewood, CA 90305 Brief Overview of Bankruptcy Case 2:12-bk-14204-BR: "The bankruptcy record of James Gregory Carmichael 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 June 2012." James Gregory Carmichael — California, 2:12-bk-14204-BR
ᐅ Alex Carmona, California Address: 11713 Simms Ave Inglewood, CA 90303 Bankruptcy Case 2:10-bk-31627-BR Summary: "Alex Carmona's Chapter 7 bankruptcy, filed in Inglewood, CA in 05.28.2010, led to asset liquidation, with the case closing in 09/07/2010." Alex Carmona — California, 2:10-bk-31627-BR
ᐅ Santiago Angelica Carmona, California Address: 3212 W 111th Pl Inglewood, CA 90303-2317 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17571-RK: "The bankruptcy record of Santiago Angelica Carmona from Inglewood, CA, shows a Chapter 7 case filed in 05/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2015." Santiago Angelica Carmona — California, 2:15-bk-17571-RK
ᐅ Maria Carpio, California Address: 4325 W 111th St Inglewood, CA 90304 Concise Description of Bankruptcy Case 2:09-bk-45147-SB7: "The bankruptcy record of Maria Carpio from Inglewood, CA, shows a Chapter 7 case filed in 12.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2010." Maria Carpio — California, 2:09-bk-45147-SB
ᐅ Santos M Carpio, California Address: 10112 Felton Ave Apt 20 Inglewood, CA 90304 Bankruptcy Case 2:12-bk-22248-TD Overview: "The case of Santos M Carpio in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Santos M Carpio — California, 2:12-bk-22248-TD
ᐅ Sidney Carranza, California Address: 3336 W 83rd St Inglewood, CA 90305 Concise Description of Bankruptcy Case 2:11-bk-61772-RK7: "Sidney Carranza's bankruptcy, initiated in 2011-12-21 and concluded by 04.24.2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sidney Carranza — California, 2:11-bk-61772-RK
ᐅ Rodriguez Leonardo Carreon, California Address: 10330 Dalerose Ave Inglewood, CA 90304-1428 Concise Description of Bankruptcy Case 2:15-bk-27198-RK7: "Rodriguez Leonardo Carreon's bankruptcy, initiated in 2015-11-09 and concluded by 2016-02-07 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rodriguez Leonardo Carreon — California, 2:15-bk-27198-RK
ᐅ Armando Jesus Carrillo, California Address: 429 Magnolia Ave Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65728-BR: "The case of Armando Jesus Carrillo in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Armando Jesus Carrillo — California, 2:10-bk-65728-BR
ᐅ Fabiola Carrillo, California Address: 828 W Beach Ave Apt 9 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48525-PC: "In Inglewood, CA, Fabiola Carrillo filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2011." Fabiola Carrillo — California, 2:10-bk-48525-PC
ᐅ Chacon Estela Carrillo, California Address: 4245 Lennox Blvd Apt B Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:09-bk-45267-BR: "The case of Chacon Estela Carrillo in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Chacon Estela Carrillo — California, 2:09-bk-45267-BR
ᐅ Ericka M Carroll, California Address: 309 E Hillcrest Blvd # 418 Inglewood, CA 90301-2405 Bankruptcy Case 6:16-bk-10863-WJ Overview: "The bankruptcy record of Ericka M Carroll from Inglewood, CA, shows a Chapter 7 case filed in 02.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2016." Ericka M Carroll — California, 6:16-bk-10863-WJ
ᐅ Zandra Lorene Carroll, California Address: 9500 S 3rd Ave Inglewood, CA 90305 Bankruptcy Case 2:13-bk-20969-RK Overview: "In a Chapter 7 bankruptcy case, Zandra Lorene Carroll from Inglewood, CA, saw her proceedings start in 04/26/2013 and complete by 08.06.2013, involving asset liquidation." Zandra Lorene Carroll — California, 2:13-bk-20969-RK
ᐅ Clara Carter, California Address: 1055 E Fairview Blvd Inglewood, CA 90302 Bankruptcy Case 2:10-bk-52187-ER Overview: "In a Chapter 7 bankruptcy case, Clara Carter from Inglewood, CA, saw her proceedings start in October 2010 and complete by February 2011, involving asset liquidation." Clara Carter — California, 2:10-bk-52187-ER
ᐅ Angela Marie Carter, California Address: 2518 Hudspeth St Inglewood, CA 90303-2433 Bankruptcy Case 2:14-bk-31130-ER Overview: "In Inglewood, CA, Angela Marie Carter filed for Chapter 7 bankruptcy in 11.10.2014. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2015." Angela Marie Carter — California, 2:14-bk-31130-ER
ᐅ Brown Traci Latrice Carter, California Address: 8921 S 11th Ave Inglewood, CA 90305 Brief Overview of Bankruptcy Case 2:11-bk-10090-BR: "Brown Traci Latrice Carter's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-01-03, led to asset liquidation, with the case closing in 05.08.2011." Brown Traci Latrice Carter — California, 2:11-bk-10090-BR
ᐅ Sherryl Denise Carter, California Address: 2406 W 80th St Inglewood, CA 90305 Bankruptcy Case 2:13-bk-27301-TD Overview: "The case of Sherryl Denise Carter in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sherryl Denise Carter — California, 2:13-bk-27301-TD
ᐅ Samantha Casillas, California Address: 4328 W 106th St Apt A Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:11-bk-45676-EC: "In a Chapter 7 bankruptcy case, Samantha Casillas from Inglewood, CA, saw her proceedings start in August 2011 and complete by December 2011, involving asset liquidation." Samantha Casillas — California, 2:11-bk-45676-EC
ᐅ Espeleta Jesus Ernesto Casillas, California Address: 455 Edgewood St Apt 8 Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:11-bk-48732-RN: "In a Chapter 7 bankruptcy case, Espeleta Jesus Ernesto Casillas from Inglewood, CA, saw his proceedings start in 09/13/2011 and complete by January 2012, involving asset liquidation." Espeleta Jesus Ernesto Casillas — California, 2:11-bk-48732-RN
ᐅ Gonzalez Jorge Casillas, California Address: 121 E 98th St Inglewood, CA 90301 Bankruptcy Case 2:11-bk-20130-TD Summary: "The case of Gonzalez Jorge Casillas in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gonzalez Jorge Casillas — California, 2:11-bk-20130-TD
ᐅ Marco Casillas, California Address: 10306 Doty Ave Apt 1 Inglewood, CA 90303 Brief Overview of Bankruptcy Case 2:10-bk-51947-BB: "The bankruptcy record of Marco Casillas from Inglewood, CA, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011." Marco Casillas — California, 2:10-bk-51947-BB
ᐅ Georgina Castaneda, California Address: 1108 N Chester Ave Inglewood, CA 90302 Bankruptcy Case 2:10-bk-59208-VZ Overview: "Georgina Castaneda's Chapter 7 bankruptcy, filed in Inglewood, CA in 11/16/2010, led to asset liquidation, with the case closing in Mar 21, 2011." Georgina Castaneda — California, 2:10-bk-59208-VZ
ᐅ Gerardo Fortino Castaneda, California Address: 10835 1/2 S Freeman Ave Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:12-bk-25806-TD: "In Inglewood, CA, Gerardo Fortino Castaneda filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2012." Gerardo Fortino Castaneda — California, 2:12-bk-25806-TD