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 Agustin Antonio Conti, California

Address: 334 Warren Ln Inglewood, CA 90302

Bankruptcy Case 2:11-bk-24552-PC Summary: "The bankruptcy filing by Agustin Antonio Conti, undertaken in 04/04/2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-08-07 after liquidating assets."
Agustin Antonio Conti — California, 2:11-bk-24552-PC


ᐅ Carolyn A Conti, California

Address: 803 E La Palma Dr Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-23603-RN7: "In a Chapter 7 bankruptcy case, Carolyn A Conti from Inglewood, CA, saw her proceedings start in 03/30/2011 and complete by 08.02.2011, involving asset liquidation."
Carolyn A Conti — California, 2:11-bk-23603-RN


ᐅ Domingo Contreras, California

Address: 3620 W 102nd St Apt 35 Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:11-bk-57062-TD7: "Domingo Contreras's Chapter 7 bankruptcy, filed in Inglewood, CA in November 2011, led to asset liquidation, with the case closing in March 18, 2012."
Domingo Contreras — California, 2:11-bk-57062-TD


ᐅ Hernandez Carlos David Contreras, California

Address: 727 Walnut St Apt 6 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-12439-BR: "Inglewood, CA resident Hernandez Carlos David Contreras's 01/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Hernandez Carlos David Contreras — California, 2:12-bk-12439-BR


ᐅ Arturo Gallegos Contreras, California

Address: 917 Kenwood St Apt 1 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:09-bk-37082-SB: "The bankruptcy record of Arturo Gallegos Contreras from Inglewood, CA, shows a Chapter 7 case filed in 2009-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-16."
Arturo Gallegos Contreras — California, 2:09-bk-37082-SB


ᐅ Juan Ignacio Contreras, California

Address: 211 W Hillcrest Blvd Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-31972-BB7: "The case of Juan Ignacio Contreras in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Ignacio Contreras — California, 2:12-bk-31972-BB


ᐅ John Madrid Contreras, California

Address: 8611 Crenshaw Blvd Ste 204 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:13-bk-15984-RK7: "The bankruptcy filing by John Madrid Contreras, undertaken in 03.08.2013 in Inglewood, CA under Chapter 7, concluded with discharge in 06.18.2013 after liquidating assets."
John Madrid Contreras — California, 2:13-bk-15984-RK


ᐅ Maxine Cooley, California

Address: 619 1/2 W Kelso St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39108-ER: "Maxine Cooley's Chapter 7 bankruptcy, filed in Inglewood, CA in Oct 22, 2009, led to asset liquidation, with the case closing in February 9, 2010."
Maxine Cooley — California, 2:09-bk-39108-ER


ᐅ Doretha Cooper, California

Address: PO Box 9036 Inglewood, CA 90305

Bankruptcy Case 2:10-bk-30026-ER Overview: "The bankruptcy record of Doretha Cooper from Inglewood, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Doretha Cooper — California, 2:10-bk-30026-ER


ᐅ Keith R Cooper, California

Address: 321 W Ellis Ave Inglewood, CA 90302

Bankruptcy Case 2:11-bk-22752-PC Summary: "Keith R Cooper's bankruptcy, initiated in 2011-03-25 and concluded by 07.28.2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith R Cooper — California, 2:11-bk-22752-PC


ᐅ Marques Cooper, California

Address: 1501 N LA BREA AVE UNIT 4 INGLEWOOD, CA 90302

Bankruptcy Case 2:10-bk-21700-RN Summary: "Marques Cooper's bankruptcy, initiated in 03.29.2010 and concluded by 07.09.2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marques Cooper — California, 2:10-bk-21700-RN


ᐅ Alyne Marie Cooper, California

Address: 10237 S 1st Ave Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48149-BB: "Alyne Marie Cooper's bankruptcy, initiated in 2012-11-15 and concluded by February 25, 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alyne Marie Cooper — California, 2:12-bk-48149-BB


ᐅ Ena D Corado, California

Address: 112 E Buckthorn St Apt 11 Inglewood, CA 90301

Bankruptcy Case 2:13-bk-19291-BR Summary: "Ena D Corado's bankruptcy, initiated in Apr 9, 2013 and concluded by 07.15.2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ena D Corado — California, 2:13-bk-19291-BR


ᐅ Gonzalo Cordero, California

Address: 11330 S Grevillea Ave Apt A Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-32152-AA7: "The bankruptcy record of Gonzalo Cordero from Inglewood, CA, shows a Chapter 7 case filed in 2010-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2010."
Gonzalo Cordero — California, 2:10-bk-32152-AA


ᐅ Melgarejo Lilia Cordova, California

Address: 11129 S Osage Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-35535-BB Overview: "The bankruptcy record of Melgarejo Lilia Cordova from Inglewood, CA, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Melgarejo Lilia Cordova — California, 2:10-bk-35535-BB


ᐅ Perez Luis Arturo Corey, California

Address: 2602 W 112th St Inglewood, CA 90303-2415

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30700-SK: "In a Chapter 7 bankruptcy case, Perez Luis Arturo Corey from Inglewood, CA, saw his proceedings start in November 2014 and complete by 02.01.2015, involving asset liquidation."
Perez Luis Arturo Corey — California, 2:14-bk-30700-SK


ᐅ Guadalupe Corey, California

Address: 2602 W 112th St Inglewood, CA 90303-2415

Bankruptcy Case 2:14-bk-30700-SK Overview: "The bankruptcy filing by Guadalupe Corey, undertaken in November 3, 2014 in Inglewood, CA under Chapter 7, concluded with discharge in February 1, 2015 after liquidating assets."
Guadalupe Corey — California, 2:14-bk-30700-SK


ᐅ Harry Daniel Corken, California

Address: 875 Glenway Dr Apt 10 Inglewood, CA 90302-3819

Brief Overview of Bankruptcy Case 2:14-bk-21298-RN: "Inglewood, CA resident Harry Daniel Corken's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2014."
Harry Daniel Corken — California, 2:14-bk-21298-RN


ᐅ Nedra Maria Corken, California

Address: 875 Glenway Dr Apt 10 Inglewood, CA 90302-3819

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21298-RN: "In Inglewood, CA, Nedra Maria Corken filed for Chapter 7 bankruptcy in Jun 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Nedra Maria Corken — California, 2:14-bk-21298-RN


ᐅ Carlos Garcia Corleto, California

Address: 704 Manchester Dr Apt 1 Inglewood, CA 90301

Bankruptcy Case 2:12-bk-12367-ER Summary: "The bankruptcy record of Carlos Garcia Corleto from Inglewood, CA, shows a Chapter 7 case filed in 01.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-27."
Carlos Garcia Corleto — California, 2:12-bk-12367-ER


ᐅ Dora Cornejo, California

Address: 10200 Firmona Ave Inglewood, CA 90304-1422

Bankruptcy Case 2:15-bk-26496-BR Summary: "In a Chapter 7 bankruptcy case, Dora Cornejo from Inglewood, CA, saw her proceedings start in 10.27.2015 and complete by 2016-01-25, involving asset liquidation."
Dora Cornejo — California, 2:15-bk-26496-BR


ᐅ Armando Corral, California

Address: 11916 Kornblum Ave Inglewood, CA 90303

Bankruptcy Case 2:10-bk-14426-VK Summary: "Armando Corral's bankruptcy, initiated in 2010-02-08 and concluded by May 21, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Corral — California, 2:10-bk-14426-VK


ᐅ Jose J Correa, California

Address: 603 S Grevillea Ave Apt 1 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-26633-RK7: "In a Chapter 7 bankruptcy case, Jose J Correa from Inglewood, CA, saw their proceedings start in 05/11/2012 and complete by 08/20/2012, involving asset liquidation."
Jose J Correa — California, 2:12-bk-26633-RK


ᐅ Adela Cortes, California

Address: 3817 W 111th St Inglewood, CA 90303-2129

Concise Description of Bankruptcy Case 2:14-bk-10072-TD7: "Inglewood, CA resident Adela Cortes's 2014-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Adela Cortes — California, 2:14-bk-10072-TD


ᐅ Jasmine Krystal Cortez, California

Address: 10230 Crenshaw Blvd Apt 4 Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:12-bk-47617-PC7: "In a Chapter 7 bankruptcy case, Jasmine Krystal Cortez from Inglewood, CA, saw her proceedings start in 11.09.2012 and complete by February 19, 2013, involving asset liquidation."
Jasmine Krystal Cortez — California, 2:12-bk-47617-PC


ᐅ Evelyn Corvera, California

Address: 3655 W 106th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:13-bk-16565-RK7: "Inglewood, CA resident Evelyn Corvera's Mar 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-23."
Evelyn Corvera — California, 2:13-bk-16565-RK


ᐅ Francisco Corvera, California

Address: 3655 W 106th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-46674-BB: "Inglewood, CA resident Francisco Corvera's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-10."
Francisco Corvera — California, 2:12-bk-46674-BB


ᐅ Quanitta A Cotton, California

Address: 520 E Ellis Ave Inglewood, CA 90302-1320

Brief Overview of Bankruptcy Case 2:14-bk-24273-VZ: "Quanitta A Cotton's Chapter 7 bankruptcy, filed in Inglewood, CA in July 28, 2014, led to asset liquidation, with the case closing in 11.17.2014."
Quanitta A Cotton — California, 2:14-bk-24273-VZ


ᐅ Glenda Joyce Cousins, California

Address: 1024 S Osage Ave Apt 12 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:13-bk-31531-BB: "The bankruptcy record of Glenda Joyce Cousins from Inglewood, CA, shows a Chapter 7 case filed in Aug 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2013."
Glenda Joyce Cousins — California, 2:13-bk-31531-BB


ᐅ Rodger H Coussey, California

Address: 756 N Inglewood Ave Apt 16 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-44699-SK7: "Rodger H Coussey's Chapter 7 bankruptcy, filed in Inglewood, CA in August 15, 2011, led to asset liquidation, with the case closing in December 2011."
Rodger H Coussey — California, 2:11-bk-44699-SK


ᐅ Noe Covarrubias, California

Address: 229 Lime St Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-51302-TD: "Noe Covarrubias's Chapter 7 bankruptcy, filed in Inglewood, CA in Dec 18, 2012, led to asset liquidation, with the case closing in 03.30.2013."
Noe Covarrubias — California, 2:12-bk-51302-TD


ᐅ Reseda Cox, California

Address: 8711 Chessington Dr Unit E Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:12-bk-19696-BB7: "Reseda Cox's Chapter 7 bankruptcy, filed in Inglewood, CA in 03.19.2012, led to asset liquidation, with the case closing in 07/22/2012."
Reseda Cox — California, 2:12-bk-19696-BB


ᐅ Gwendolyn Kimberly Craig, California

Address: 3946 W 64th St Inglewood, CA 90302

Bankruptcy Case 2:13-bk-20723-BR Overview: "The bankruptcy record of Gwendolyn Kimberly Craig from Inglewood, CA, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2013."
Gwendolyn Kimberly Craig — California, 2:13-bk-20723-BR


ᐅ William Alexander Craig, California

Address: 1018 E La Palma Dr Inglewood, CA 90301

Bankruptcy Case 2:11-bk-35169-SK Overview: "William Alexander Craig's Chapter 7 bankruptcy, filed in Inglewood, CA in 2011-06-10, led to asset liquidation, with the case closing in Oct 13, 2011."
William Alexander Craig — California, 2:11-bk-35169-SK


ᐅ Sr Donald Crawford, California

Address: PO Box 5 Inglewood, CA 90306

Bankruptcy Case 2:10-bk-51685-BB Overview: "Sr Donald Crawford's bankruptcy, initiated in 09/29/2010 and concluded by 2011-02-01 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald Crawford — California, 2:10-bk-51685-BB


ᐅ Adrian Crespin, California

Address: 3425 W 113th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:12-bk-20702-ER7: "Inglewood, CA resident Adrian Crespin's 03/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
Adrian Crespin — California, 2:12-bk-20702-ER


ᐅ Elsa Marbella Crespo, California

Address: 521 E 97th St Apt 4 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-33579-RN7: "The case of Elsa Marbella Crespo in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsa Marbella Crespo — California, 2:11-bk-33579-RN


ᐅ Nola Marie Crittendon, California

Address: 438 E Spruce Ave Unit 141 Inglewood, CA 90301-6373

Concise Description of Bankruptcy Case 2:09-bk-29344-NB7: "2009-07-27 marked the beginning of Nola Marie Crittendon's Chapter 13 bankruptcy in Inglewood, CA, entailing a structured repayment schedule, completed by October 2012."
Nola Marie Crittendon — California, 2:09-bk-29344-NB


ᐅ Marshall Evette Crockett, California

Address: 811 N Eucalyptus Ave Apt 108 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-42658-BB Summary: "The bankruptcy record of Marshall Evette Crockett from Inglewood, CA, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2010."
Marshall Evette Crockett — California, 2:10-bk-42658-BB


ᐅ Kimberly Crowder, California

Address: 219 W Spruce Ave Apt 1 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37857-BR: "The bankruptcy record of Kimberly Crowder from Inglewood, CA, shows a Chapter 7 case filed in July 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2010."
Kimberly Crowder — California, 2:10-bk-37857-BR


ᐅ Brenda Cruz, California

Address: 962 S Oak St Apt 1 Inglewood, CA 90301-7718

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10661-RK: "The case of Brenda Cruz in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Cruz — California, 2:16-bk-10661-RK


ᐅ Reyna Elizabeth Cruz, California

Address: 4928 W 112th St Inglewood, CA 90304

Bankruptcy Case 2:11-bk-32288-BB Summary: "The bankruptcy filing by Reyna Elizabeth Cruz, undertaken in May 23, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in 2011-09-25 after liquidating assets."
Reyna Elizabeth Cruz — California, 2:11-bk-32288-BB


ᐅ Martha Patricia Cruz, California

Address: 633 E 97th St Apt 6 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-26119-RN: "The case of Martha Patricia Cruz in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Patricia Cruz — California, 2:12-bk-26119-RN


ᐅ Perez Lazaro Cruz, California

Address: 3120 W 113th St Apt 3 Inglewood, CA 90303-2857

Concise Description of Bankruptcy Case 2:16-bk-12926-BR7: "The bankruptcy record of Perez Lazaro Cruz from Inglewood, CA, shows a Chapter 7 case filed in 2016-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2016."
Perez Lazaro Cruz — California, 2:16-bk-12926-BR


ᐅ Carmen Cruz, California

Address: 9731 Redfern Ave Inglewood, CA 90301-3631

Brief Overview of Bankruptcy Case 2:15-bk-10711-TD: "In a Chapter 7 bankruptcy case, Carmen Cruz from Inglewood, CA, saw their proceedings start in 01/19/2015 and complete by 04/19/2015, involving asset liquidation."
Carmen Cruz — California, 2:15-bk-10711-TD


ᐅ Rocio Cruz, California

Address: 1032 Walnut St Inglewood, CA 90301-3834

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27348-BB: "The case of Rocio Cruz in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocio Cruz — California, 2:15-bk-27348-BB


ᐅ Maria E Cruz, California

Address: 415 S Eucalyptus Ave Inglewood, CA 90301-2605

Brief Overview of Bankruptcy Case 2:14-bk-33444-BB: "Maria E Cruz's bankruptcy, initiated in 12.22.2014 and concluded by 03/22/2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria E Cruz — California, 2:14-bk-33444-BB


ᐅ Barajas Jesus Cruz, California

Address: 3943 W 108th St Apt 7 Inglewood, CA 90303

Bankruptcy Case 2:11-bk-18255-EC Overview: "Inglewood, CA resident Barajas Jesus Cruz's 02/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Barajas Jesus Cruz — California, 2:11-bk-18255-EC


ᐅ Maria J Cruz, California

Address: 1032 Walnut St Inglewood, CA 90301-3834

Concise Description of Bankruptcy Case 2:15-bk-27725-BR7: "Inglewood, CA resident Maria J Cruz's 2015-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2016."
Maria J Cruz — California, 2:15-bk-27725-BR


ᐅ Hernandez Gustavo Cruz, California

Address: 113 W Plymouth St Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-48939-RN: "In a Chapter 7 bankruptcy case, Hernandez Gustavo Cruz from Inglewood, CA, saw his proceedings start in 2010-09-13 and complete by Jan 16, 2011, involving asset liquidation."
Hernandez Gustavo Cruz — California, 2:10-bk-48939-RN


ᐅ Maria Sandra Cruz, California

Address: 107 E Buckthorn St Apt 7 Inglewood, CA 90301-6121

Concise Description of Bankruptcy Case 2:14-bk-24256-RN7: "In Inglewood, CA, Maria Sandra Cruz filed for Chapter 7 bankruptcy in 2014-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2014."
Maria Sandra Cruz — California, 2:14-bk-24256-RN


ᐅ Wilfredo Cruz, California

Address: 932 S Ash Ave Inglewood, CA 90301

Bankruptcy Case 2:11-bk-32139-EC Overview: "Wilfredo Cruz's bankruptcy, initiated in 2011-05-23 and concluded by 2011-09-25 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Cruz — California, 2:11-bk-32139-EC


ᐅ Kevin Cruz, California

Address: 3315 W 104th St Apt 3 Inglewood, CA 90303-4185

Bankruptcy Case 2:15-bk-22401-ER Summary: "The bankruptcy filing by Kevin Cruz, undertaken in 08/06/2015 in Inglewood, CA under Chapter 7, concluded with discharge in Nov 4, 2015 after liquidating assets."
Kevin Cruz — California, 2:15-bk-22401-ER


ᐅ Mario Alberto Cueva, California

Address: 619 W Olive St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20864-TD: "The bankruptcy filing by Mario Alberto Cueva, undertaken in 2013-04-25 in Inglewood, CA under Chapter 7, concluded with discharge in 08/05/2013 after liquidating assets."
Mario Alberto Cueva — California, 2:13-bk-20864-TD


ᐅ Ricardo Cueva, California

Address: 719 N Eucalyptus Ave Apt 10A Inglewood, CA 90302

Bankruptcy Case 2:10-bk-34856-TD Overview: "In a Chapter 7 bankruptcy case, Ricardo Cueva from Inglewood, CA, saw his proceedings start in June 2010 and complete by 2010-10-21, involving asset liquidation."
Ricardo Cueva — California, 2:10-bk-34856-TD


ᐅ Darnetta Cunningham, California

Address: 4452 W 64th St Inglewood, CA 90302

Bankruptcy Case 2:09-bk-44302-TD Summary: "Darnetta Cunningham's Chapter 7 bankruptcy, filed in Inglewood, CA in Dec 4, 2009, led to asset liquidation, with the case closing in 2010-04-02."
Darnetta Cunningham — California, 2:09-bk-44302-TD


ᐅ Manuela Curan, California

Address: 5006 W 112th St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-13473-ER: "The bankruptcy record of Manuela Curan from Inglewood, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2013."
Manuela Curan — California, 2:13-bk-13473-ER


ᐅ Kevin Curry, California

Address: 719 N Eucalyptus Ave Apt 10C Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:11-bk-15278-RN: "The case of Kevin Curry in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Curry — California, 2:11-bk-15278-RN


ᐅ Mable Cutler, California

Address: 9816 S 4th Ave Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-29128-ER: "Mable Cutler's Chapter 7 bankruptcy, filed in Inglewood, CA in May 13, 2010, led to asset liquidation, with the case closing in August 23, 2010."
Mable Cutler — California, 2:10-bk-29128-ER


ᐅ Anthony Daniel, California

Address: 219 E Ellis Ave Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36986-TD: "Anthony Daniel's Chapter 7 bankruptcy, filed in Inglewood, CA in 06/30/2010, led to asset liquidation, with the case closing in 11/02/2010."
Anthony Daniel — California, 2:10-bk-36986-TD


ᐅ Ii Joseph Daniel, California

Address: 945 S Osage Ave Apt 101 Inglewood, CA 90301-7264

Snapshot of U.S. Bankruptcy Proceeding Case 07-59781-pjs: "The bankruptcy record for Ii Joseph Daniel from Inglewood, CA, under Chapter 13, filed in Oct 2, 2007, involved setting up a repayment plan, finalized by 2013-03-05."
Ii Joseph Daniel — California, 07-59781


ᐅ Wanda Daniels, California

Address: 2210 W 77th St Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19456-BB: "The case of Wanda Daniels in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Daniels — California, 2:12-bk-19456-BB


ᐅ Muriel C Daniels, California

Address: 3504 W 74th Pl Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-38838-RN7: "The bankruptcy record of Muriel C Daniels from Inglewood, CA, shows a Chapter 7 case filed in 07/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-07."
Muriel C Daniels — California, 2:11-bk-38838-RN


ᐅ Sebastian Humberto Darancou, California

Address: 10400 S Inglewood Ave Apt A Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-42548-PC: "In a Chapter 7 bankruptcy case, Sebastian Humberto Darancou from Inglewood, CA, saw his proceedings start in Jul 29, 2011 and complete by Dec 1, 2011, involving asset liquidation."
Sebastian Humberto Darancou — California, 2:11-bk-42548-PC


ᐅ Pamela D Darensbourg, California

Address: PO Box 27 Inglewood, CA 90306

Concise Description of Bankruptcy Case 2:12-bk-26216-RN7: "In Inglewood, CA, Pamela D Darensbourg filed for Chapter 7 bankruptcy in 05.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
Pamela D Darensbourg — California, 2:12-bk-26216-RN


ᐅ Victoria David, California

Address: 748 Venice Way Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-56277-RN7: "Victoria David's bankruptcy, initiated in 10/28/2010 and concluded by 2011-03-02 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria David — California, 2:10-bk-56277-RN


ᐅ Yolanda Lynn Davidson, California

Address: 3376 W 84th St Apt D Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31791-BB: "Yolanda Lynn Davidson's Chapter 7 bankruptcy, filed in Inglewood, CA in Aug 30, 2013, led to asset liquidation, with the case closing in Dec 2, 2013."
Yolanda Lynn Davidson — California, 2:13-bk-31791-BB


ᐅ Jose Davila, California

Address: 4335 1/2 W 105th St Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25028-BB: "Inglewood, CA resident Jose Davila's 2013-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2013."
Jose Davila — California, 2:13-bk-25028-BB


ᐅ Jr Julius Joseph Davillae, California

Address: 10613 S 5th Ave Inglewood, CA 90303-1617

Bankruptcy Case 2:14-bk-33779-BB Summary: "Jr Julius Joseph Davillae's bankruptcy, initiated in December 29, 2014 and concluded by Mar 29, 2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Julius Joseph Davillae — California, 2:14-bk-33779-BB


ᐅ Nina Lashell Davis, California

Address: 138 E Spruce Ave Apt 7 Inglewood, CA 90301-6213

Bankruptcy Case 2:14-bk-13490-TD Overview: "Inglewood, CA resident Nina Lashell Davis's Feb 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2014."
Nina Lashell Davis — California, 2:14-bk-13490-TD


ᐅ Barbara Mae Davis, California

Address: 729 Walnut St Apt 1 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-21915-BB: "Barbara Mae Davis's Chapter 7 bankruptcy, filed in Inglewood, CA in Mar 21, 2011, led to asset liquidation, with the case closing in 07/24/2011."
Barbara Mae Davis — California, 2:11-bk-21915-BB


ᐅ John A Davis, California

Address: 939 Myrtle Ave Apt 17 Inglewood, CA 90301

Bankruptcy Case 2:11-bk-29295-PC Summary: "Inglewood, CA resident John A Davis's 2011-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-05."
John A Davis — California, 2:11-bk-29295-PC


ᐅ Brenda J Davis, California

Address: 2614 W 84th St Inglewood, CA 90305-1838

Concise Description of Bankruptcy Case 2:15-bk-13145-RN7: "In Inglewood, CA, Brenda J Davis filed for Chapter 7 bankruptcy in March 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2015."
Brenda J Davis — California, 2:15-bk-13145-RN


ᐅ Saacha Davis, California

Address: 912 W Beach Ave Apt 9 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-59720-BB Summary: "Saacha Davis's Chapter 7 bankruptcy, filed in Inglewood, CA in November 19, 2010, led to asset liquidation, with the case closing in 03.24.2011."
Saacha Davis — California, 2:10-bk-59720-BB


ᐅ Jonathan Davis, California

Address: 115 E Ivy Ave Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:09-bk-41188-BR: "The bankruptcy record of Jonathan Davis from Inglewood, CA, shows a Chapter 7 case filed in 11.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Jonathan Davis — California, 2:09-bk-41188-BR


ᐅ Jevon Dwayne Davis, California

Address: 412 E Hardy St Apt 5 Inglewood, CA 90301-3921

Brief Overview of Bankruptcy Case 2:14-bk-11558-RK: "The bankruptcy record of Jevon Dwayne Davis from Inglewood, CA, shows a Chapter 7 case filed in 2014-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2014."
Jevon Dwayne Davis — California, 2:14-bk-11558-RK


ᐅ Mary Davis, California

Address: 10106 Mansel Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:10-bk-47050-PC7: "The case of Mary Davis in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Davis — California, 2:10-bk-47050-PC


ᐅ Darrell Wayne Davis, California

Address: 730 Cory Dr Unit 28 Inglewood, CA 90302-3805

Bankruptcy Case 2:15-bk-15192-RN Summary: "The bankruptcy filing by Darrell Wayne Davis, undertaken in 2015-04-02 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-07-01 after liquidating assets."
Darrell Wayne Davis — California, 2:15-bk-15192-RN


ᐅ Loretta Davis, California

Address: 2338 Van Wick St Inglewood, CA 90303-2525

Bankruptcy Case 6:14-bk-19622-SY Summary: "The bankruptcy record of Loretta Davis from Inglewood, CA, shows a Chapter 7 case filed in 07/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2014."
Loretta Davis — California, 6:14-bk-19622-SY


ᐅ Julian Davis, California

Address: 3301 W 80th St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-19639-BB Summary: "In a Chapter 7 bankruptcy case, Julian Davis from Inglewood, CA, saw their proceedings start in 03/16/2010 and complete by 07/14/2010, involving asset liquidation."
Julian Davis — California, 2:10-bk-19639-BB


ᐅ Anthony Davis, California

Address: 3846 W 111th Pl Inglewood, CA 90303-2620

Concise Description of Bankruptcy Case 2:15-bk-20595-BR7: "The case of Anthony Davis in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Davis — California, 2:15-bk-20595-BR


ᐅ Gale Patricia Davis, California

Address: 10017 S Van Ness Ave Inglewood, CA 90303-1710

Bankruptcy Case 2:15-bk-12858-RN Overview: "Gale Patricia Davis's bankruptcy, initiated in February 26, 2015 and concluded by 06.08.2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gale Patricia Davis — California, 2:15-bk-12858-RN


ᐅ Sheila Davis, California

Address: PO Box 2376 Inglewood, CA 90305-0376

Bankruptcy Case 2:14-bk-10105-BB Overview: "The bankruptcy record of Sheila Davis from Inglewood, CA, shows a Chapter 7 case filed in January 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2014."
Sheila Davis — California, 2:14-bk-10105-BB


ᐅ Miisha Davis, California

Address: 555 Evergreen St Apt 9 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-57513-RN7: "In a Chapter 7 bankruptcy case, Miisha Davis from Inglewood, CA, saw their proceedings start in November 17, 2011 and complete by March 21, 2012, involving asset liquidation."
Miisha Davis — California, 2:11-bk-57513-RN


ᐅ Latorre Claudia De, California

Address: 10534 Mansel Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:12-bk-34195-ER: "In Inglewood, CA, Latorre Claudia De filed for Chapter 7 bankruptcy in July 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-15."
Latorre Claudia De — California, 2:12-bk-34195-ER


ᐅ La Cruz Margara De, California

Address: 425 Magnolia Ave Inglewood, CA 90301

Bankruptcy Case 2:11-bk-12267-RN Summary: "La Cruz Margara De's Chapter 7 bankruptcy, filed in Inglewood, CA in January 18, 2011, led to asset liquidation, with the case closing in 05.23.2011."
La Cruz Margara De — California, 2:11-bk-12267-RN


ᐅ Castro Agusto Laurio De, California

Address: 3700 W 111th St Inglewood, CA 90303

Concise Description of Bankruptcy Case 2:11-bk-38319-PC7: "In a Chapter 7 bankruptcy case, Castro Agusto Laurio De from Inglewood, CA, saw their proceedings start in 2011-06-30 and complete by November 2011, involving asset liquidation."
Castro Agusto Laurio De — California, 2:11-bk-38319-PC


ᐅ La Cruz Erika Milagros De, California

Address: 232 W Queen St Inglewood, CA 90301

Bankruptcy Case 2:12-bk-32010-RK Summary: "The case of La Cruz Erika Milagros De in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Cruz Erika Milagros De — California, 2:12-bk-32010-RK


ᐅ Avila Ibarra Ruben De, California

Address: 10923 Firmona Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-58800-PC: "The case of Avila Ibarra Ruben De in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avila Ibarra Ruben De — California, 2:11-bk-58800-PC


ᐅ La Torriente Jorge Luis De, California

Address: 129 W Fairview Blvd Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:11-bk-24559-PC: "In Inglewood, CA, La Torriente Jorge Luis De filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
La Torriente Jorge Luis De — California, 2:11-bk-24559-PC


ᐅ La Trinidad Rosana De, California

Address: 933 N Inglewood Ave Apt 7 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-12681-VK7: "The case of La Trinidad Rosana De in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Trinidad Rosana De — California, 2:10-bk-12681-VK


ᐅ Lopez Julia Del Carmen De, California

Address: 4114 W 107th St Inglewood, CA 90304

Bankruptcy Case 2:11-bk-21264-TD Overview: "Inglewood, CA resident Lopez Julia Del Carmen De's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2011."
Lopez Julia Del Carmen De — California, 2:11-bk-21264-TD


ᐅ Leon Domingo De, California

Address: 3917 W 109th St Inglewood, CA 90303-2111

Bankruptcy Case 2:16-bk-13938-BB Summary: "The bankruptcy record of Leon Domingo De from Inglewood, CA, shows a Chapter 7 case filed in 03/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2016."
Leon Domingo De — California, 2:16-bk-13938-BB


ᐅ Leon Efrain Lenin De, California

Address: 9116 S 8th Ave Inglewood, CA 90305

Bankruptcy Case 2:13-bk-15458-BR Summary: "In Inglewood, CA, Leon Efrain Lenin De filed for Chapter 7 bankruptcy in March 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2013."
Leon Efrain Lenin De — California, 2:13-bk-15458-BR


ᐅ Leon Fatima De, California

Address: 334 Warren Ln Inglewood, CA 90302

Bankruptcy Case 2:10-bk-17188-BR Summary: "The bankruptcy record of Leon Fatima De from Inglewood, CA, shows a Chapter 7 case filed in February 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2010."
Leon Fatima De — California, 2:10-bk-17188-BR


ᐅ Leon Raul F De, California

Address: 4307 W Century Blvd # 121 Inglewood, CA 90304-1519

Concise Description of Bankruptcy Case 2:15-bk-13214-RK7: "The bankruptcy filing by Leon Raul F De, undertaken in March 3, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Leon Raul F De — California, 2:15-bk-13214-RK


ᐅ La Pena Socorro De, California

Address: 336 1/2 W Spruce Ave Inglewood, CA 90301

Bankruptcy Case 2:09-bk-42909-BR Summary: "In a Chapter 7 bankruptcy case, La Pena Socorro De from Inglewood, CA, saw her proceedings start in November 2009 and complete by March 2010, involving asset liquidation."
La Pena Socorro De — California, 2:09-bk-42909-BR


ᐅ Aguinaga Fernando Gabriel De, California

Address: 11155 Burin Ave Inglewood, CA 90304

Bankruptcy Case 2:12-bk-21508-TD Summary: "Aguinaga Fernando Gabriel De's bankruptcy, initiated in 03.30.2012 and concluded by August 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aguinaga Fernando Gabriel De — California, 2:12-bk-21508-TD


ᐅ Alba Alicia De, California

Address: 405 1/2 Hargrave St Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:11-bk-25410-BR: "Alba Alicia De's bankruptcy, initiated in Apr 8, 2011 and concluded by 08/11/2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alba Alicia De — California, 2:11-bk-25410-BR


ᐅ Leon Janethe De, California

Address: 343 Warren Ln Apt 4 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40692-EC: "The bankruptcy filing by Leon Janethe De, undertaken in November 2009 in Inglewood, CA under Chapter 7, concluded with discharge in 02.14.2010 after liquidating assets."
Leon Janethe De — California, 2:09-bk-40692-EC