ᐅ Nancy Fraire Castaneda, California Address: 4465 W 111th St Inglewood, CA 90304-2301 Concise Description of Bankruptcy Case 2:14-bk-13360-ER7: "In Inglewood, CA, Nancy Fraire Castaneda filed for Chapter 7 bankruptcy in 2014-02-24. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2014." Nancy Fraire Castaneda — California, 2:14-bk-13360-ER
ᐅ Zavala Juan Castaneda, California Address: 927 S Eucalyptus Ave Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55262-BR: "The bankruptcy record of Zavala Juan Castaneda from Inglewood, CA, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-23." Zavala Juan Castaneda — California, 2:10-bk-55262-BR
ᐅ Maria Guadalupe Castaneda, California Address: 551 1/2 Hyde Park Pl Inglewood, CA 90302 Bankruptcy Case 2:11-bk-12270-VZ Overview: "In a Chapter 7 bankruptcy case, Maria Guadalupe Castaneda from Inglewood, CA, saw their proceedings start in 01.18.2011 and complete by May 23, 2011, involving asset liquidation." Maria Guadalupe Castaneda — California, 2:11-bk-12270-VZ
ᐅ Sergio Ruben C Castaneda, California Address: 10107 Condon Ave Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:12-bk-49059-BB: "Sergio Ruben C Castaneda's bankruptcy, initiated in November 26, 2012 and concluded by March 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sergio Ruben C Castaneda — California, 2:12-bk-49059-BB
ᐅ Miguel Castellanos, California Address: 322 S Eucalyptus Ave Inglewood, CA 90301 Bankruptcy Case 2:10-bk-13727-TD Overview: "Miguel Castellanos's Chapter 7 bankruptcy, filed in Inglewood, CA in February 2010, led to asset liquidation, with the case closing in May 15, 2010." Miguel Castellanos — California, 2:10-bk-13727-TD
ᐅ Gutierre Refugio Castellanos, California Address: 637 Lime St Inglewood, CA 90301 Bankruptcy Case 2:13-bk-16431-PC Overview: "Gutierre Refugio Castellanos's bankruptcy, initiated in Mar 12, 2013 and concluded by 2013-06-22 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gutierre Refugio Castellanos — California, 2:13-bk-16431-PC
ᐅ Humberto Castellanos, California Address: 521 W Hyde Park Blvd Apt 12 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39908-PC: "Humberto Castellanos's bankruptcy, initiated in July 2010 and concluded by Nov 22, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Humberto Castellanos — California, 2:10-bk-39908-PC
ᐅ Juana Castellanos, California Address: 3623 W 113th St Inglewood, CA 90303 Brief Overview of Bankruptcy Case 2:09-bk-38415-SB: "Juana Castellanos's bankruptcy, initiated in 2009-10-16 and concluded by January 26, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Juana Castellanos — California, 2:09-bk-38415-SB
ᐅ Adolfo Castillo, California Address: 405 Stepney St Apt 3 Inglewood, CA 90302 Bankruptcy Case 2:10-bk-29613-ER Summary: "The case of Adolfo Castillo in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Adolfo Castillo — California, 2:10-bk-29613-ER
ᐅ Astrid Castillo, California Address: 4108 W 101st St Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:10-bk-64735-BR: "In a Chapter 7 bankruptcy case, Astrid Castillo from Inglewood, CA, saw her proceedings start in 12/23/2010 and complete by April 27, 2011, involving asset liquidation." Astrid Castillo — California, 2:10-bk-64735-BR
ᐅ Aura M Castillo, California Address: 10714 Burin Ave Inglewood, CA 90304 Concise Description of Bankruptcy Case 2:11-bk-25349-VZ7: "In Inglewood, CA, Aura M Castillo filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2011." Aura M Castillo — California, 2:11-bk-25349-VZ
ᐅ Alvaro Castillo, California Address: 10528 Burin Ave Inglewood, CA 90304 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45285-TD: "In a Chapter 7 bankruptcy case, Alvaro Castillo from Inglewood, CA, saw his proceedings start in 2009-12-14 and complete by April 15, 2010, involving asset liquidation." Alvaro Castillo — California, 2:09-bk-45285-TD
ᐅ Rodriguez Gustavo Castillo, California Address: 11141 Redfern Ave Inglewood, CA 90304 Bankruptcy Case 2:10-bk-64309-ER Overview: "In a Chapter 7 bankruptcy case, Rodriguez Gustavo Castillo from Inglewood, CA, saw his proceedings start in 2010-12-21 and complete by April 2011, involving asset liquidation." Rodriguez Gustavo Castillo — California, 2:10-bk-64309-ER
ᐅ Francisca Castillo, California Address: 10325 S Burl Ave Inglewood, CA 90304 Bankruptcy Case 2:13-bk-18455-BR Overview: "Francisca Castillo's bankruptcy, initiated in April 2013 and concluded by 2013-07-08 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Francisca Castillo — California, 2:13-bk-18455-BR
ᐅ Valente Wilber Castillo, California Address: 918 1/2 Orchard Dr Inglewood, CA 90301-3916 Bankruptcy Case 2:15-bk-13246-BB Summary: "The bankruptcy filing by Valente Wilber Castillo, undertaken in 2015-03-04 in Inglewood, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets." Valente Wilber Castillo — California, 2:15-bk-13246-BB
ᐅ Edwing Castillo, California Address: 919 E La Palma Dr Apt 5 Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53357-BR: "In Inglewood, CA, Edwing Castillo filed for Chapter 7 bankruptcy in 10/08/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2011." Edwing Castillo — California, 2:10-bk-53357-BR
ᐅ Teresa L Castillon, California Address: 11023 Larch Ave Inglewood, CA 90304 Bankruptcy Case 2:11-bk-15660-RN Summary: "In Inglewood, CA, Teresa L Castillon filed for Chapter 7 bankruptcy in 2011-02-10. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2011." Teresa L Castillon — California, 2:11-bk-15660-RN
ᐅ Zusy Castro, California Address: 746 N Eucalyptus Ave Apt 24 Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:13-bk-15052-TD7: "The bankruptcy record of Zusy Castro from Inglewood, CA, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2013." Zusy Castro — California, 2:13-bk-15052-TD
ᐅ Suzannah Anahy Castro, California Address: 308 Elm Ave Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:11-bk-48830-RN7: "The bankruptcy filing by Suzannah Anahy Castro, undertaken in 2011-09-13 in Inglewood, CA under Chapter 7, concluded with discharge in 2012-01-16 after liquidating assets." Suzannah Anahy Castro — California, 2:11-bk-48830-RN
ᐅ Eudes Castro, California Address: 3632 Kensley Dr Inglewood, CA 90305 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39738-ER: "The bankruptcy filing by Eudes Castro, undertaken in 2009-10-28 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-02-07 after liquidating assets." Eudes Castro — California, 2:09-bk-39738-ER
ᐅ Sabon Arturo Castro, California Address: 4960 W 112th St Inglewood, CA 90304 Bankruptcy Case 2:11-bk-14097-PC Summary: "In a Chapter 7 bankruptcy case, Sabon Arturo Castro from Inglewood, CA, saw his proceedings start in 01/31/2011 and complete by June 2011, involving asset liquidation." Sabon Arturo Castro — California, 2:11-bk-14097-PC
ᐅ Yahanys Lama Castro, California Address: 4838 W 99th St Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:09-bk-35932-BR7: "The bankruptcy filing by Yahanys Lama Castro, undertaken in 2009-09-25 in Inglewood, CA under Chapter 7, concluded with discharge in Jan 5, 2010 after liquidating assets." Yahanys Lama Castro — California, 2:09-bk-35932-BR
ᐅ Latanya Devonne Cauley, California Address: 3550 W 112th St Inglewood, CA 90303 Concise Description of Bankruptcy Case 2:12-bk-14991-ER7: "Latanya Devonne Cauley's bankruptcy, initiated in 2012-02-13 and concluded by June 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Latanya Devonne Cauley — California, 2:12-bk-14991-ER
ᐅ Ricardo Cazares, California Address: 4027 W 104th St Inglewood, CA 90304-2025 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22137-DS: "The bankruptcy record of Ricardo Cazares from Inglewood, CA, shows a Chapter 7 case filed in 06.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014." Ricardo Cazares — California, 2:14-bk-22137-DS
ᐅ Denise Gina Cepeda, California Address: 834 Victor Ave Apt 1 Inglewood, CA 90302 Brief Overview of Bankruptcy Case 2:11-bk-14614-PC: "The case of Denise Gina Cepeda in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Denise Gina Cepeda — California, 2:11-bk-14614-PC
ᐅ Alvaro Cerda, California Address: 443 Elm Ave Inglewood, CA 90301 Brief Overview of Bankruptcy Case 2:11-bk-47412-BR: "In a Chapter 7 bankruptcy case, Alvaro Cerda from Inglewood, CA, saw his proceedings start in 2011-09-01 and complete by 2012-01-04, involving asset liquidation." Alvaro Cerda — California, 2:11-bk-47412-BR
ᐅ Steffon Ceruti, California Address: 436 E Spruce Ave Unit 121 Inglewood, CA 90301 Bankruptcy Case 2:10-bk-62961-ER Overview: "The bankruptcy record of Steffon Ceruti from Inglewood, CA, shows a Chapter 7 case filed in 12/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2011." Steffon Ceruti — California, 2:10-bk-62961-ER
ᐅ Mendoza Andres Cervantes, California Address: 10205 Buford Ave Apt 30 Inglewood, CA 90304-3466 Bankruptcy Case 2:16-bk-10587-WB Overview: "The bankruptcy record of Mendoza Andres Cervantes from Inglewood, CA, shows a Chapter 7 case filed in Jan 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-17." Mendoza Andres Cervantes — California, 2:16-bk-10587-WB
ᐅ Jr Eusebio Cervantes, California Address: 517 W Hillsdale St Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:13-bk-20550-TD7: "Jr Eusebio Cervantes's Chapter 7 bankruptcy, filed in Inglewood, CA in 04.23.2013, led to asset liquidation, with the case closing in August 3, 2013." Jr Eusebio Cervantes — California, 2:13-bk-20550-TD
ᐅ Daisy E Cevallos, California Address: 10622 Firmona Ave Inglewood, CA 90304 Brief Overview of Bankruptcy Case 2:11-bk-26071-PC: "In Inglewood, CA, Daisy E Cevallos filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011." Daisy E Cevallos — California, 2:11-bk-26071-PC
ᐅ Rosalina Chacon, California Address: 620 Hardin Dr Apt 2 Inglewood, CA 90302-2613 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13226-BR: "Inglewood, CA resident Rosalina Chacon's March 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2015." Rosalina Chacon — California, 2:15-bk-13226-BR
ᐅ Manuel De Jesus Chacon, California Address: 620 Hardin Dr Apt 2 Inglewood, CA 90302-2613 Concise Description of Bankruptcy Case 2:15-bk-13226-BR7: "The bankruptcy filing by Manuel De Jesus Chacon, undertaken in 03.03.2015 in Inglewood, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets." Manuel De Jesus Chacon — California, 2:15-bk-13226-BR
ᐅ Pineda Helen Chacon, California Address: 933 Larch St Apt C Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:10-bk-13307-RN7: "The bankruptcy filing by Pineda Helen Chacon, undertaken in 01.29.2010 in Inglewood, CA under Chapter 7, concluded with discharge in 05/18/2010 after liquidating assets." Pineda Helen Chacon — California, 2:10-bk-13307-RN
ᐅ Carla Chambers, California Address: 122 W Kelso St Apt B Inglewood, CA 90301 Bankruptcy Case 2:10-bk-32458-BB Overview: "Carla Chambers's Chapter 7 bankruptcy, filed in Inglewood, CA in 2010-06-02, led to asset liquidation, with the case closing in 09.12.2010." Carla Chambers — California, 2:10-bk-32458-BB
ᐅ Alexander Carla Janeyce Chambers, California Address: 6520 S Copperwood Ave Inglewood, CA 90302 Bankruptcy Case 2:11-bk-32831-BB Summary: "Alexander Carla Janeyce Chambers's bankruptcy, initiated in May 2011 and concluded by September 2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alexander Carla Janeyce Chambers — California, 2:11-bk-32831-BB
ᐅ Betty J Chambers, California Address: 10411 S 7th Ave Inglewood, CA 90303-1504 Bankruptcy Case 2:15-bk-19903-RK Summary: "In Inglewood, CA, Betty J Chambers filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2015." Betty J Chambers — California, 2:15-bk-19903-RK
ᐅ Roque Chan, California Address: 10412 Condon Ave Inglewood, CA 90304 Bankruptcy Case 2:10-bk-43878-PC Overview: "In Inglewood, CA, Roque Chan filed for Chapter 7 bankruptcy in 08.12.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2010." Roque Chan — California, 2:10-bk-43878-PC
ᐅ Carlos Chan, California Address: 577 1/2 Stepney St Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:10-bk-34337-BB7: "The bankruptcy filing by Carlos Chan, undertaken in 2010-06-15 in Inglewood, CA under Chapter 7, concluded with discharge in Oct 18, 2010 after liquidating assets." Carlos Chan — California, 2:10-bk-34337-BB
ᐅ Derek Chandler, California Address: 819 W Beach Ave Unit 5 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58335-BR: "Derek Chandler's bankruptcy, initiated in 2010-11-10 and concluded by 03.15.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Derek Chandler — California, 2:10-bk-58335-BR
ᐅ June D Chandler, California Address: 511 S Flower St Inglewood, CA 90301 Bankruptcy Case 2:11-bk-15456-PC Summary: "In a Chapter 7 bankruptcy case, June D Chandler from Inglewood, CA, saw her proceedings start in 2011-02-09 and complete by 06.14.2011, involving asset liquidation." June D Chandler — California, 2:11-bk-15456-PC
ᐅ Jacqueline Chapman, California Address: PO Box 5581 Inglewood, CA 90310 Brief Overview of Bankruptcy Case 2:13-bk-31001-PC: "The case of Jacqueline Chapman in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jacqueline Chapman — California, 2:13-bk-31001-PC
ᐅ Mary Helen Chapman, California Address: 228 E Plymouth St Apt 3 Inglewood, CA 90302-6080 Concise Description of Bankruptcy Case 2:15-bk-21500-VZ7: "Inglewood, CA resident Mary Helen Chapman's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015." Mary Helen Chapman — California, 2:15-bk-21500-VZ
ᐅ Teresa Chavarin, California Address: 316 S Eucalyptus Ave Apt A Inglewood, CA 90301 Bankruptcy Case 2:11-bk-11981-AA Overview: "Teresa Chavarin's bankruptcy, initiated in 2011-01-15 and concluded by 2011-05-20 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Teresa Chavarin — California, 2:11-bk-11981-AA
ᐅ Minelva Chavarria, California Address: 811 S Grevillea Ave Apt 8 Inglewood, CA 90301 Bankruptcy Case 2:12-bk-35678-ER Summary: "Minelva Chavarria's bankruptcy, initiated in Jul 26, 2012 and concluded by 2012-11-28 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Minelva Chavarria — California, 2:12-bk-35678-ER
ᐅ Diana Chavarria, California Address: 3135 W 109th St Inglewood, CA 90303-2020 Brief Overview of Bankruptcy Case 2:15-bk-23709-BR: "In a Chapter 7 bankruptcy case, Diana Chavarria from Inglewood, CA, saw her proceedings start in September 1, 2015 and complete by 12.14.2015, involving asset liquidation." Diana Chavarria — California, 2:15-bk-23709-BR
ᐅ Josephine Chavez, California Address: 817 Larch St Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57234-ER: "Josephine Chavez's Chapter 7 bankruptcy, filed in Inglewood, CA in 11/02/2010, led to asset liquidation, with the case closing in 2011-03-07." Josephine Chavez — California, 2:10-bk-57234-ER
ᐅ Oscar Joel Chavez, California Address: 517 W Hyde Park Blvd Apt 4 Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:13-bk-17348-TD7: "In Inglewood, CA, Oscar Joel Chavez filed for Chapter 7 bankruptcy in Mar 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-01." Oscar Joel Chavez — California, 2:13-bk-17348-TD
ᐅ Jr Abraham Chavez, California Address: 11120 1/2 S Inglewood Ave Inglewood, CA 90304 Bankruptcy Case 2:09-bk-44265-AA Summary: "In Inglewood, CA, Jr Abraham Chavez filed for Chapter 7 bankruptcy in Dec 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010." Jr Abraham Chavez — California, 2:09-bk-44265-AA
ᐅ Sergio Chavez, California Address: 1050 S Prairie Ave Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26925-SB: "The bankruptcy filing by Sergio Chavez, undertaken in 2010-04-29 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-08-09 after liquidating assets." Sergio Chavez — California, 2:10-bk-26925-SB
ᐅ Maria Teresa Chavez, California Address: 570 E Hillsdale St Inglewood, CA 90302-1626 Bankruptcy Case 2:15-bk-23740-SK Summary: "Maria Teresa Chavez's Chapter 7 bankruptcy, filed in Inglewood, CA in Sep 2, 2015, led to asset liquidation, with the case closing in Dec 1, 2015." Maria Teresa Chavez — California, 2:15-bk-23740-SK
ᐅ Perez Octavio Chavez, California Address: 10209 Burin Ave Inglewood, CA 90304 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37905-AA: "The case of Perez Octavio Chavez in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Perez Octavio Chavez — California, 2:09-bk-37905-AA
ᐅ Pizano Pedro Chavez, California Address: 712 S Fir Ave Apt 3 Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32055-RN: "Inglewood, CA resident Pizano Pedro Chavez's 2010-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2010." Pizano Pedro Chavez — California, 2:10-bk-32055-RN
ᐅ Zoila Chavez, California Address: 3542 W 108th St Inglewood, CA 90303 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23311-BR: "The bankruptcy record of Zoila Chavez from Inglewood, CA, shows a Chapter 7 case filed in May 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-26." Zoila Chavez — California, 2:13-bk-23311-BR
ᐅ Milagros Chiara, California Address: 414 S Inglewood Ave Apt 5 Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44459-BR: "The case of Milagros Chiara in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Milagros Chiara — California, 2:09-bk-44459-BR
ᐅ William Chica, California Address: 5443 W 119th St Inglewood, CA 90304 Concise Description of Bankruptcy Case 2:11-bk-58347-RN7: "The bankruptcy record of William Chica from Inglewood, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012." William Chica — California, 2:11-bk-58347-RN
ᐅ Ana Chicas, California Address: 234 Stepney St Apt 4 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20992-RN: "The bankruptcy record of Ana Chicas from Inglewood, CA, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2010." Ana Chicas — California, 2:10-bk-20992-RN
ᐅ Eva Chicas, California Address: 552 E 67th St Inglewood, CA 90302 Concise Description of Bankruptcy Case 2:11-bk-30502-EC7: "In Inglewood, CA, Eva Chicas filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011." Eva Chicas — California, 2:11-bk-30502-EC
ᐅ Lonya Childs, California Address: 2425 Hudspeth St Inglewood, CA 90303 Bankruptcy Case 2:10-bk-28043-TD Summary: "The bankruptcy filing by Lonya Childs, undertaken in May 2010 in Inglewood, CA under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets." Lonya Childs — California, 2:10-bk-28043-TD
ᐅ Guillermo Chinchilla, California Address: 1125 S Truro Ave Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49864-RN: "Guillermo Chinchilla's bankruptcy, initiated in 2010-09-20 and concluded by 01/23/2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Guillermo Chinchilla — California, 2:10-bk-49864-RN
ᐅ Iii Forrest R Chism, California Address: PO Box 421 Inglewood, CA 90306 Brief Overview of Bankruptcy Case 2:13-bk-22273-RK: "The bankruptcy record of Iii Forrest R Chism from Inglewood, CA, shows a Chapter 7 case filed in 2013-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2013." Iii Forrest R Chism — California, 2:13-bk-22273-RK
ᐅ Gomanna Choi, California Address: 10400 S Inglewood Ave Apt F Inglewood, CA 90304 Bankruptcy Case 2:09-bk-45549-ER Overview: "The case of Gomanna Choi in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gomanna Choi — California, 2:09-bk-45549-ER
ᐅ Christie Chontos, California Address: 124 N Hillcrest Blvd Apt 1 Inglewood, CA 90301 Bankruptcy Case 2:10-bk-30805-PC Overview: "The case of Christie Chontos in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christie Chontos — California, 2:10-bk-30805-PC
ᐅ Hooker Tami Christopher, California Address: 3863 Thorncroft Ln Unit H Inglewood, CA 90305 Concise Description of Bankruptcy Case 2:10-bk-60709-VZ7: "The bankruptcy filing by Hooker Tami Christopher, undertaken in November 2010 in Inglewood, CA under Chapter 7, concluded with discharge in 04.02.2011 after liquidating assets." Hooker Tami Christopher — California, 2:10-bk-60709-VZ
ᐅ Henry Joel Ciau, California Address: 409 W Regent St Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:11-bk-16676-PC7: "The bankruptcy filing by Henry Joel Ciau, undertaken in Feb 16, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-06-21 after liquidating assets." Henry Joel Ciau — California, 2:11-bk-16676-PC
ᐅ Luz M Cipriano, California Address: 10520 Mansel Ave Inglewood, CA 90304 Bankruptcy Case 2:12-bk-32715-BB Overview: "Luz M Cipriano's bankruptcy, initiated in 2012-06-29 and concluded by 2012-11-01 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Luz M Cipriano — California, 2:12-bk-32715-BB
ᐅ Carlos Cisneros, California Address: 5415 W 119th St Inglewood, CA 90304 Bankruptcy Case 2:12-bk-21223-RK Overview: "In Inglewood, CA, Carlos Cisneros filed for Chapter 7 bankruptcy in Mar 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012." Carlos Cisneros — California, 2:12-bk-21223-RK
ᐅ Linita Clark, California Address: 223 E Hyde Park Blvd Apt 10 Inglewood, CA 90302-5590 Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-17562-WB: "The bankruptcy record for Linita Clark from Inglewood, CA, under Chapter 13, filed in 08.29.2007, involved setting up a repayment plan, finalized by 06.27.2013." Linita Clark — California, 2:07-bk-17562-WB
ᐅ Evelyn S Clark, California Address: 101 N La Brea Ave Ste 301 Inglewood, CA 90301-1744 Bankruptcy Case 2:14-bk-13221-WB Summary: "In Inglewood, CA, Evelyn S Clark filed for Chapter 7 bankruptcy in 02.20.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014." Evelyn S Clark — California, 2:14-bk-13221-WB
ᐅ Cherae J Clark, California Address: 7833 West Blvd Inglewood, CA 90305 Concise Description of Bankruptcy Case 2:11-bk-16543-BR7: "The bankruptcy record of Cherae J Clark 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 June 2011." Cherae J Clark — California, 2:11-bk-16543-BR
ᐅ Jay Anthony Clark, California Address: 2920 W 82nd Pl Inglewood, CA 90305-1440 Bankruptcy Case 2:16-bk-18816-DS Summary: "The bankruptcy record of Jay Anthony Clark from Inglewood, CA, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-29." Jay Anthony Clark — California, 2:16-bk-18816-DS
ᐅ Brenton Edward Clark, California Address: 555 E Hazel St Apt 5 Inglewood, CA 90302 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38253-RK: "The bankruptcy filing by Brenton Edward Clark, undertaken in November 2013 in Inglewood, CA under Chapter 7, concluded with discharge in Mar 8, 2014 after liquidating assets." Brenton Edward Clark — California, 2:13-bk-38253-RK
ᐅ Cecilia Clark, California Address: 704 S Fir Ave Apt 1 Inglewood, CA 90301 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61405-ER: "In a Chapter 7 bankruptcy case, Cecilia Clark from Inglewood, CA, saw her proceedings start in Dec 1, 2010 and complete by April 2011, involving asset liquidation." Cecilia Clark — California, 2:10-bk-61405-ER
ᐅ Elsi Claros, California Address: 3344 W 115th St Inglewood, CA 90303 Bankruptcy Case 2:10-bk-42066-BB Overview: "The bankruptcy filing by Elsi Claros, undertaken in 08.01.2010 in Inglewood, CA under Chapter 7, concluded with discharge in 12/04/2010 after liquidating assets." Elsi Claros — California, 2:10-bk-42066-BB
ᐅ Jr Henry L Clayton, California Address: 138 E Spruce Ave Apt 7 Inglewood, CA 90301 Bankruptcy Case 2:11-bk-23152-PC Overview: "In a Chapter 7 bankruptcy case, Jr Henry L Clayton from Inglewood, CA, saw their proceedings start in 03/28/2011 and complete by July 31, 2011, involving asset liquidation." Jr Henry L Clayton — California, 2:11-bk-23152-PC
ᐅ Gary Charles Clayton, California Address: 2812 W 85th St Inglewood, CA 90305-1824 Bankruptcy Case 2:15-bk-11819-ER Overview: "The case of Gary Charles Clayton in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gary Charles Clayton — California, 2:15-bk-11819-ER
ᐅ Trameka Denise Clemmons, California Address: 9100 S Heritage Way Inglewood, CA 90305-1893 Brief Overview of Bankruptcy Case 2:14-bk-25882-BR: "Inglewood, CA resident Trameka Denise Clemmons's 08/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2014." Trameka Denise Clemmons — California, 2:14-bk-25882-BR
ᐅ Barbra Cleveland, California Address: 630 Howland Dr Apt 3 Inglewood, CA 90301 Bankruptcy Case 2:10-bk-49679-RN Summary: "In Inglewood, CA, Barbra Cleveland filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2011." Barbra Cleveland — California, 2:10-bk-49679-RN
ᐅ Shimeka Clitandre, California Address: 550 W Regent St Apt 228 Inglewood, CA 90301-4755 Bankruptcy Case 2:16-bk-11046-SK Summary: "The bankruptcy record of Shimeka Clitandre from Inglewood, CA, shows a Chapter 7 case filed in 2016-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016." Shimeka Clitandre — California, 2:16-bk-11046-SK
ᐅ Nathaniel Cobb, California Address: 925 Enterprise Ave Apt 15 Inglewood, CA 90302 Bankruptcy Case 2:09-bk-38301-VZ Summary: "Inglewood, CA resident Nathaniel Cobb's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2010." Nathaniel Cobb — California, 2:09-bk-38301-VZ
ᐅ Rufus B Cobbs, California Address: 719 N Eucalyptus Ave Apt 10C Inglewood, CA 90302-2256 Bankruptcy Case 2:16-bk-13306-DS Overview: "In Inglewood, CA, Rufus B Cobbs filed for Chapter 7 bankruptcy in 2016-03-16. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2016." Rufus B Cobbs — California, 2:16-bk-13306-DS
ᐅ Sabrina Cobbs, California Address: 719-C N Eucalyptus Ave Inglewood, CA 90302-2247 Brief Overview of Bankruptcy Case 2:16-bk-13306-DS: "Inglewood, CA resident Sabrina Cobbs's March 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016." Sabrina Cobbs — California, 2:16-bk-13306-DS
ᐅ Rene Cobian, California Address: 148 W Hillcrest Blvd Inglewood, CA 90301-2631 Brief Overview of Bankruptcy Case 2:14-bk-31515-BB: "In a Chapter 7 bankruptcy case, Rene Cobian from Inglewood, CA, saw their proceedings start in November 17, 2014 and complete by February 15, 2015, involving asset liquidation." Rene Cobian — California, 2:14-bk-31515-BB
ᐅ Parmenas Coburn, California Address: 2720 W 81st St Inglewood, CA 90305 Brief Overview of Bankruptcy Case 2:12-bk-10675-RK: "Parmenas Coburn's Chapter 7 bankruptcy, filed in Inglewood, CA in January 2012, led to asset liquidation, with the case closing in 2012-04-10." Parmenas Coburn — California, 2:12-bk-10675-RK
ᐅ Mirtha Coca, California Address: 225 S Eucalyptus Ave Inglewood, CA 90301 Concise Description of Bankruptcy Case 2:10-bk-35794-VZ7: "Mirtha Coca's bankruptcy, initiated in 06/24/2010 and concluded by 10/27/2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mirtha Coca — California, 2:10-bk-35794-VZ
ᐅ Raquel J Cofer, California Address: 3511 W 113th St Inglewood, CA 90303-2204 Bankruptcy Case 2:15-bk-10413-BR Summary: "The bankruptcy filing by Raquel J Cofer, undertaken in 2015-01-12 in Inglewood, CA under Chapter 7, concluded with discharge in 04/12/2015 after liquidating assets." Raquel J Cofer — California, 2:15-bk-10413-BR
ᐅ Nanette Estelle Coggs, California Address: 3500 W Manchester Blvd Unit 362 Inglewood, CA 90305 Brief Overview of Bankruptcy Case 2:12-bk-36234-ER: "The case of Nanette Estelle Coggs in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nanette Estelle Coggs — California, 2:12-bk-36234-ER
ᐅ Felicia Janine Colbert, California Address: 8103 S 10th Ave Inglewood, CA 90305 Concise Description of Bankruptcy Case 2:13-bk-12248-TD7: "Felicia Janine Colbert's bankruptcy, initiated in 01/28/2013 and concluded by May 10, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Felicia Janine Colbert — California, 2:13-bk-12248-TD
ᐅ Heather Elizabeth A Coleman, California Address: 555 Evergreen St Apt 15 Inglewood, CA 90302 Bankruptcy Case 2:11-bk-46006-PC Summary: "The bankruptcy record of Heather Elizabeth A Coleman from Inglewood, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2011." Heather Elizabeth A Coleman — California, 2:11-bk-46006-PC
ᐅ Beverly Jean Coleman, California Address: 630 Venice Way Apt 312 Inglewood, CA 90302-2872 Bankruptcy Case 2:15-bk-19443-TD Summary: "Beverly Jean Coleman's Chapter 7 bankruptcy, filed in Inglewood, CA in 2015-06-12, led to asset liquidation, with the case closing in September 10, 2015." Beverly Jean Coleman — California, 2:15-bk-19443-TD
ᐅ John Coleman, California Address: 2323 W 78th St Inglewood, CA 90305 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10408-RN: "The bankruptcy record of John Coleman from Inglewood, CA, shows a Chapter 7 case filed in Jan 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04." John Coleman — California, 2:10-bk-10408-RN
ᐅ Christopher Coleman, California Address: 612 E Kelso St Apt 3 Inglewood, CA 90301-5502 Brief Overview of Bankruptcy Case 2:15-bk-15212-BR: "The bankruptcy filing by Christopher Coleman, undertaken in 2015-04-03 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-07-02 after liquidating assets." Christopher Coleman — California, 2:15-bk-15212-BR
ᐅ Camyra Coleman, California Address: 114 N Eucalyptus Ave Apt 3 Inglewood, CA 90301 Bankruptcy Case 2:10-bk-34494-AA Summary: "The case of Camyra Coleman in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Camyra Coleman — California, 2:10-bk-34494-AA
ᐅ Cesar Colindres, California Address: 3665 W 107th St Inglewood, CA 90303 Brief Overview of Bankruptcy Case 2:09-bk-42822-BR: "Cesar Colindres's bankruptcy, initiated in 11.22.2009 and concluded by 2010-03-04 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cesar Colindres — California, 2:09-bk-42822-BR
ᐅ Terrance Collier, California Address: 800 S Fir Ave Apt 22 Inglewood, CA 90301 Brief Overview of Bankruptcy Case 2:10-bk-37858-RN: "Terrance Collier's Chapter 7 bankruptcy, filed in Inglewood, CA in 07/07/2010, led to asset liquidation, with the case closing in 11/09/2010." Terrance Collier — California, 2:10-bk-37858-RN
ᐅ Jamaal Akeem Collins, California Address: 413 W Spruce Ave Inglewood, CA 90301 Bankruptcy Case 2:12-bk-50910-BR Summary: "The case of Jamaal Akeem Collins in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jamaal Akeem Collins — California, 2:12-bk-50910-BR
ᐅ Gwendolyn Yvonne Collins, California Address: 208 N Locust St Apt 5 Inglewood, CA 90301 Brief Overview of Bankruptcy Case 2:13-bk-17523-BR: "The bankruptcy filing by Gwendolyn Yvonne Collins, undertaken in 03.22.2013 in Inglewood, CA under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets." Gwendolyn Yvonne Collins — California, 2:13-bk-17523-BR
ᐅ Claymore Radford Collins, California Address: 2513 W 101st St Inglewood, CA 90303-1636 Bankruptcy Case 2:14-bk-26535-TD Overview: "The case of Claymore Radford Collins in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Claymore Radford Collins — California, 2:14-bk-26535-TD
ᐅ Jr Angelo Colon, California Address: 11023 Wilkie Ave Inglewood, CA 90303 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35173-ER: "In a Chapter 7 bankruptcy case, Jr Angelo Colon from Inglewood, CA, saw their proceedings start in 06.21.2010 and complete by October 24, 2010, involving asset liquidation." Jr Angelo Colon — California, 2:10-bk-35173-ER
ᐅ Kevin P Comeaux, California Address: 2408 Thoreau St Inglewood, CA 90303 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32911-RN: "Kevin P Comeaux's bankruptcy, initiated in May 26, 2011 and concluded by 09.28.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kevin P Comeaux — California, 2:11-bk-32911-RN
ᐅ Makeva Ann Conerly, California Address: 248 E Buckthorn St Apt 3 Inglewood, CA 90301-0935 Brief Overview of Bankruptcy Case 2:16-bk-17430-DS: "In Inglewood, CA, Makeva Ann Conerly filed for Chapter 7 bankruptcy in 06/03/2016. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2016." Makeva Ann Conerly — California, 2:16-bk-17430-DS