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 Michael Eskridge, California

Address: 728 N Market St Apt 10 Inglewood, CA 90302

Bankruptcy Case 2:13-bk-26819-RN Summary: "Michael Eskridge's bankruptcy, initiated in 06/28/2013 and concluded by 10/08/2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Eskridge — California, 2:13-bk-26819-RN


ᐅ Irene Espana, California

Address: 4049 W 106th St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:10-bk-52989-PC: "Inglewood, CA resident Irene Espana's 2010-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2011."
Irene Espana — California, 2:10-bk-52989-PC


ᐅ Menendez Frederick Espana, California

Address: 3513 W 108th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-36867-TD Summary: "In a Chapter 7 bankruptcy case, Menendez Frederick Espana from Inglewood, CA, saw his proceedings start in 06/30/2010 and complete by 11.02.2010, involving asset liquidation."
Menendez Frederick Espana — California, 2:10-bk-36867-TD


ᐅ Neftaly Espana, California

Address: 334 Lime St Apt 4 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-58610-TD7: "Neftaly Espana's Chapter 7 bankruptcy, filed in Inglewood, CA in November 28, 2011, led to asset liquidation, with the case closing in 2012-04-01."
Neftaly Espana — California, 2:11-bk-58610-TD


ᐅ Joanna Espinal, California

Address: 634 W Spruce Ave Inglewood, CA 90301

Bankruptcy Case 2:13-bk-26285-RN Overview: "The case of Joanna Espinal in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna Espinal — California, 2:13-bk-26285-RN


ᐅ Julio Alberto Espinal, California

Address: 625 W. Manchester Blv. APT#3 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24958-ER: "The bankruptcy filing by Julio Alberto Espinal, undertaken in August 4, 2014 in Inglewood, CA under Chapter 7, concluded with discharge in 2014-11-24 after liquidating assets."
Julio Alberto Espinal — California, 2:14-bk-24958-ER


ᐅ Valentin Espinoza, California

Address: 4231 W 107th St Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33510-BR: "Inglewood, CA resident Valentin Espinoza's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2010."
Valentin Espinoza — California, 2:10-bk-33510-BR


ᐅ Ignacio P Espinoza, California

Address: 4024 W 104th St Inglewood, CA 90304

Bankruptcy Case 2:12-bk-27186-ER Overview: "The bankruptcy filing by Ignacio P Espinoza, undertaken in 2012-05-16 in Inglewood, CA under Chapter 7, concluded with discharge in September 18, 2012 after liquidating assets."
Ignacio P Espinoza — California, 2:12-bk-27186-ER


ᐅ Douglas I Espinoza, California

Address: 10320 S Freeman Ave Inglewood, CA 90304-1610

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16846-ER: "Douglas I Espinoza's bankruptcy, initiated in April 2015 and concluded by 2015-07-28 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas I Espinoza — California, 2:15-bk-16846-ER


ᐅ Isabel Espinoza, California

Address: 4958 W 109th St Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:13-bk-20429-RK: "Isabel Espinoza's bankruptcy, initiated in Apr 22, 2013 and concluded by 2013-07-29 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel Espinoza — California, 2:13-bk-20429-RK


ᐅ Aron Isreal Espinoza, California

Address: 3757 W 113th St Inglewood, CA 90303

Bankruptcy Case 2:12-bk-47435-ER Summary: "Aron Isreal Espinoza's bankruptcy, initiated in 11/08/2012 and concluded by February 2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aron Isreal Espinoza — California, 2:12-bk-47435-ER


ᐅ Luis F Esquivel, California

Address: 837 Victor Ave Apt 2 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-24444-PC Summary: "The bankruptcy filing by Luis F Esquivel, undertaken in April 4, 2011 in Inglewood, CA under Chapter 7, concluded with discharge in Aug 7, 2011 after liquidating assets."
Luis F Esquivel — California, 2:11-bk-24444-PC


ᐅ Mamie Louise Estes, California

Address: 10519 S Van Ness Ave Apt 3 Inglewood, CA 90303

Bankruptcy Case 2:12-bk-45707-BR Summary: "In a Chapter 7 bankruptcy case, Mamie Louise Estes from Inglewood, CA, saw her proceedings start in Oct 24, 2012 and complete by 2013-02-03, involving asset liquidation."
Mamie Louise Estes — California, 2:12-bk-45707-BR


ᐅ Gabriel Estrada, California

Address: 10226 Woodworth Ave Apt 2 Inglewood, CA 90303

Bankruptcy Case 2:10-bk-10177-BB Summary: "In Inglewood, CA, Gabriel Estrada filed for Chapter 7 bankruptcy in January 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
Gabriel Estrada — California, 2:10-bk-10177-BB


ᐅ Jose Manuel Estrada, California

Address: 3732 W 109th St Inglewood, CA 90303-1920

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19510-ER: "The bankruptcy record of Jose Manuel Estrada from Inglewood, CA, shows a Chapter 7 case filed in 06.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2015."
Jose Manuel Estrada — California, 2:15-bk-19510-ER


ᐅ Edeza Jr Roberto Estrada, California

Address: 816 Victor Ave Apt 4 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-30523-PC Overview: "In a Chapter 7 bankruptcy case, Edeza Jr Roberto Estrada from Inglewood, CA, saw their proceedings start in 2011-05-11 and complete by 09.13.2011, involving asset liquidation."
Edeza Jr Roberto Estrada — California, 2:11-bk-30523-PC


ᐅ Liliana Estrada, California

Address: 652 E 97th St Apt J Inglewood, CA 90301

Bankruptcy Case 2:13-bk-22746-RN Overview: "In Inglewood, CA, Liliana Estrada filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2013."
Liliana Estrada — California, 2:13-bk-22746-RN


ᐅ Majiney Eulingbourgh, California

Address: 224 W Olive St Apt 12 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-40359-ER: "The case of Majiney Eulingbourgh in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Majiney Eulingbourgh — California, 2:10-bk-40359-ER


ᐅ Fernando Evangelista, California

Address: 3153 W 108th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33175-ER: "Inglewood, CA resident Fernando Evangelista's July 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2012."
Fernando Evangelista — California, 2:12-bk-33175-ER


ᐅ Robert Evans, California

Address: 3232 W 99th St Apt 11 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:09-bk-39966-EC7: "Robert Evans's Chapter 7 bankruptcy, filed in Inglewood, CA in October 2009, led to asset liquidation, with the case closing in February 8, 2010."
Robert Evans — California, 2:09-bk-39966-EC


ᐅ Margaret Turner Evans, California

Address: 7 Pepper Ct Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-22936-TD7: "The bankruptcy filing by Margaret Turner Evans, undertaken in May 17, 2013 in Inglewood, CA under Chapter 7, concluded with discharge in 08/27/2013 after liquidating assets."
Margaret Turner Evans — California, 2:13-bk-22936-TD


ᐅ Phil Evans, California

Address: 3225 Hollypark Dr Apt 2 Inglewood, CA 90305

Bankruptcy Case 2:09-bk-46646-SB Overview: "In a Chapter 7 bankruptcy case, Phil Evans from Inglewood, CA, saw his proceedings start in 2009-12-28 and complete by May 5, 2010, involving asset liquidation."
Phil Evans — California, 2:09-bk-46646-SB


ᐅ Kidefu Avery Evans, California

Address: 955 E Hyde Park Blvd Apt 11 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:12-bk-47859-TD7: "In a Chapter 7 bankruptcy case, Kidefu Avery Evans from Inglewood, CA, saw their proceedings start in 2012-11-13 and complete by 2013-02-23, involving asset liquidation."
Kidefu Avery Evans — California, 2:12-bk-47859-TD


ᐅ Michael Anthony Evans, California

Address: 519 S Grevillea Ave Apt 3 Inglewood, CA 90301-2335

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24536-RK: "Michael Anthony Evans's Chapter 7 bankruptcy, filed in Inglewood, CA in September 2015, led to asset liquidation, with the case closing in 2016-01-04."
Michael Anthony Evans — California, 2:15-bk-24536-RK


ᐅ Linda Evans, California

Address: 3215 W Arbor Vitae St Apt 1 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:10-bk-43530-VZ7: "Linda Evans's Chapter 7 bankruptcy, filed in Inglewood, CA in 08.11.2010, led to asset liquidation, with the case closing in 2010-12-14."
Linda Evans — California, 2:10-bk-43530-VZ


ᐅ Andrew J Evans, California

Address: 811 Cory Dr Apt 15 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33888-BR: "In a Chapter 7 bankruptcy case, Andrew J Evans from Inglewood, CA, saw their proceedings start in 06.02.2011 and complete by 10.05.2011, involving asset liquidation."
Andrew J Evans — California, 2:11-bk-33888-BR


ᐅ Lisa Renee Evans, California

Address: 10725 S 8th Pl Inglewood, CA 90303

Bankruptcy Case 2:11-bk-58732-BB Summary: "Inglewood, CA resident Lisa Renee Evans's November 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2012."
Lisa Renee Evans — California, 2:11-bk-58732-BB


ᐅ Michael Evans, California

Address: 7908 Crenshaw Blvd Apt B Inglewood, CA 90305

Bankruptcy Case 2:10-bk-13096-SB Summary: "In Inglewood, CA, Michael Evans filed for Chapter 7 bankruptcy in Jan 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2010."
Michael Evans — California, 2:10-bk-13096-SB


ᐅ Elaine Black Evans, California

Address: 8919 Crenshaw Blvd Inglewood, CA 90305

Bankruptcy Case 2:11-bk-59771-TD Overview: "Inglewood, CA resident Elaine Black Evans's 12/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2012."
Elaine Black Evans — California, 2:11-bk-59771-TD


ᐅ Eric Dewayne Everett, California

Address: 9602 S 2nd Ave Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:12-bk-24120-BB: "The bankruptcy record of Eric Dewayne Everett from Inglewood, CA, shows a Chapter 7 case filed in 04.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2012."
Eric Dewayne Everett — California, 2:12-bk-24120-BB


ᐅ Mable Louise Everette, California

Address: 621 W Hyde Park Blvd Apt 11 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10701-BB: "The case of Mable Louise Everette in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mable Louise Everette — California, 2:13-bk-10701-BB


ᐅ Aaron Oke Ezozo, California

Address: 2433 W Imperial Hwy Apt 3 Inglewood, CA 90303-3345

Bankruptcy Case 2:15-bk-23650-BB Summary: "The bankruptcy filing by Aaron Oke Ezozo, undertaken in August 31, 2015 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Aaron Oke Ezozo — California, 2:15-bk-23650-BB


ᐅ Glenda Marie Farewell, California

Address: 652 E 97th St Apt 6 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:13-bk-12583-TD7: "Glenda Marie Farewell's bankruptcy, initiated in January 2013 and concluded by 05/13/2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda Marie Farewell — California, 2:13-bk-12583-TD


ᐅ Fran Farinella, California

Address: 410 Stepney St Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-17598-SB: "The bankruptcy record of Fran Farinella from Inglewood, CA, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2010."
Fran Farinella — California, 2:10-bk-17598-SB


ᐅ Robert Farris, California

Address: 1222 S Flower St Inglewood, CA 90301

Bankruptcy Case 2:11-bk-22926-BR Summary: "Robert Farris's Chapter 7 bankruptcy, filed in Inglewood, CA in 03.25.2011, led to asset liquidation, with the case closing in 07/28/2011."
Robert Farris — California, 2:11-bk-22926-BR


ᐅ Rhonda Lorraine Faulkner, California

Address: PO Box 912 Inglewood, CA 90307-0912

Concise Description of Bankruptcy Case 2:16-bk-15662-BB7: "The bankruptcy filing by Rhonda Lorraine Faulkner, undertaken in 04/29/2016 in Inglewood, CA under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Rhonda Lorraine Faulkner — California, 2:16-bk-15662-BB


ᐅ La Tea E Faulkner, California

Address: 2902 W 77th St Inglewood, CA 90305-1012

Concise Description of Bankruptcy Case 11-488547: "La Tea E Faulkner's Inglewood, CA bankruptcy under Chapter 13 in Aug 18, 2011 led to a structured repayment plan, successfully discharged in Jan 30, 2015."
La Tea E Faulkner — California, 11-48854


ᐅ Steven Felder, California

Address: 10216 Felton Ave Apt 7 Inglewood, CA 90304

Bankruptcy Case 2:09-bk-39292-SB Summary: "In Inglewood, CA, Steven Felder filed for Chapter 7 bankruptcy in 10.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2010."
Steven Felder — California, 2:09-bk-39292-SB


ᐅ Alfredo Felix, California

Address: 10529 Condon Ave # A Inglewood, CA 90304

Bankruptcy Case 2:10-bk-64338-PC Summary: "In Inglewood, CA, Alfredo Felix filed for Chapter 7 bankruptcy in 12.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-25."
Alfredo Felix — California, 2:10-bk-64338-PC


ᐅ Rafaela Felix, California

Address: 11009 Yukon Ave Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20764-RN: "Rafaela Felix's Chapter 7 bankruptcy, filed in Inglewood, CA in March 2010, led to asset liquidation, with the case closing in July 3, 2010."
Rafaela Felix — California, 2:10-bk-20764-RN


ᐅ Korla Fellows, California

Address: 2608 W 101st St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25118-BB: "In Inglewood, CA, Korla Fellows filed for Chapter 7 bankruptcy in April 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2010."
Korla Fellows — California, 2:10-bk-25118-BB


ᐅ Janaya Ferguson, California

Address: 2716 W 82nd St Inglewood, CA 90305

Bankruptcy Case 2:09-bk-38491-TD Overview: "In Inglewood, CA, Janaya Ferguson filed for Chapter 7 bankruptcy in 10/16/2009. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2010."
Janaya Ferguson — California, 2:09-bk-38491-TD


ᐅ Juan Fernandez, California

Address: 10600 S Inglewood Ave Apt 14 Inglewood, CA 90304-4714

Concise Description of Bankruptcy Case 2:15-bk-14523-RN7: "In Inglewood, CA, Juan Fernandez filed for Chapter 7 bankruptcy in 03.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2015."
Juan Fernandez — California, 2:15-bk-14523-RN


ᐅ Manuel Fernandez, California

Address: 11611 Simms Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:10-bk-25952-BB: "The bankruptcy record of Manuel Fernandez from Inglewood, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2010."
Manuel Fernandez — California, 2:10-bk-25952-BB


ᐅ Carlos Fernandez, California

Address: 725 S Grevillea Ave Apt 2 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-30996-ER Overview: "Carlos Fernandez's Chapter 7 bankruptcy, filed in Inglewood, CA in May 25, 2010, led to asset liquidation, with the case closing in 09.04.2010."
Carlos Fernandez — California, 2:10-bk-30996-ER


ᐅ Maria Alice Ferreira, California

Address: 390 Hargrave St Inglewood, CA 90302

Bankruptcy Case 2:09-bk-41234-ER Overview: "The bankruptcy record of Maria Alice Ferreira from Inglewood, CA, shows a Chapter 7 case filed in November 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-19."
Maria Alice Ferreira — California, 2:09-bk-41234-ER


ᐅ Cheryl R Ferrer, California

Address: 815 N La Brea Ave # 138 Inglewood, CA 90302-2205

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-10591-WB: "Filing for Chapter 13 bankruptcy in 2007-01-25, Cheryl R Ferrer from Inglewood, CA, structured a repayment plan, achieving discharge in 10/19/2012."
Cheryl R Ferrer — California, 2:07-bk-10591-WB


ᐅ Elaine Theresa Fields, California

Address: 3500 W Manchester Blvd Unit 329 Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:13-bk-15362-ER7: "In a Chapter 7 bankruptcy case, Elaine Theresa Fields from Inglewood, CA, saw her proceedings start in March 2013 and complete by 06.03.2013, involving asset liquidation."
Elaine Theresa Fields — California, 2:13-bk-15362-ER


ᐅ Robert Fields, California

Address: 414 Stepney St Spc 51 Inglewood, CA 90302

Bankruptcy Case 2:10-bk-60267-RN Overview: "Robert Fields's bankruptcy, initiated in Nov 23, 2010 and concluded by 2011-03-28 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Fields — California, 2:10-bk-60267-RN


ᐅ Anita Gail Finley, California

Address: 805 S Flower St Apt 5 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:09-bk-36172-ER7: "The bankruptcy filing by Anita Gail Finley, undertaken in September 28, 2009 in Inglewood, CA under Chapter 7, concluded with discharge in January 8, 2010 after liquidating assets."
Anita Gail Finley — California, 2:09-bk-36172-ER


ᐅ Arnold Cary Fisk, California

Address: 728 S Fir Ave Apt 11 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-35848-SK: "Arnold Cary Fisk's bankruptcy, initiated in 2011-06-15 and concluded by 10/18/2011 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Cary Fisk — California, 2:11-bk-35848-SK


ᐅ Shelly J Fitts, California

Address: 9717 Crenshaw Blvd Apt 3 Inglewood, CA 90305-3196

Bankruptcy Case 2:15-bk-26319-WB Overview: "Shelly J Fitts's Chapter 7 bankruptcy, filed in Inglewood, CA in 10.23.2015, led to asset liquidation, with the case closing in January 2016."
Shelly J Fitts — California, 2:15-bk-26319-WB


ᐅ Napoleon Jesus Flamenco, California

Address: 721 1/2 Stepney Pl Inglewood, CA 90302

Bankruptcy Case 2:11-bk-43737-BR Summary: "Napoleon Jesus Flamenco's Chapter 7 bankruptcy, filed in Inglewood, CA in August 2011, led to asset liquidation, with the case closing in 12.11.2011."
Napoleon Jesus Flamenco — California, 2:11-bk-43737-BR


ᐅ Sabrina Fleming, California

Address: 116 W Fairview Blvd Apt 5 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41259-TD: "Sabrina Fleming's Chapter 7 bankruptcy, filed in Inglewood, CA in July 28, 2010, led to asset liquidation, with the case closing in November 30, 2010."
Sabrina Fleming — California, 2:10-bk-41259-TD


ᐅ Shirley Denice Flemings, California

Address: 3306 W 109th St Inglewood, CA 90303-2212

Brief Overview of Bankruptcy Case 2:16-bk-10271-RK: "In Inglewood, CA, Shirley Denice Flemings filed for Chapter 7 bankruptcy in Jan 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2016."
Shirley Denice Flemings — California, 2:16-bk-10271-RK


ᐅ Lawanda Danielle Fletcher, California

Address: 534 E Hazel St Apt 5 Inglewood, CA 90302

Bankruptcy Case 2:12-bk-11881-PC Overview: "Lawanda Danielle Fletcher's bankruptcy, initiated in Jan 18, 2012 and concluded by May 2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawanda Danielle Fletcher — California, 2:12-bk-11881-PC


ᐅ Francisco Vazquez Flores, California

Address: 610 Nectarine St Inglewood, CA 90301

Bankruptcy Case 2:11-bk-42789-PC Summary: "Francisco Vazquez Flores's bankruptcy, initiated in Aug 1, 2011 and concluded by 2011-12-04 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Vazquez Flores — California, 2:11-bk-42789-PC


ᐅ Miguel Flores, California

Address: 639 Hargrave St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58441-BB: "The bankruptcy record of Miguel Flores from Inglewood, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Miguel Flores — California, 2:10-bk-58441-BB


ᐅ Linda M Flores, California

Address: 3714 W 107th St # 16 Inglewood, CA 90303

Bankruptcy Case 2:12-bk-35249-BR Summary: "The bankruptcy filing by Linda M Flores, undertaken in Jul 23, 2012 in Inglewood, CA under Chapter 7, concluded with discharge in 11/25/2012 after liquidating assets."
Linda M Flores — California, 2:12-bk-35249-BR


ᐅ Esther Flores, California

Address: 10906 1/2 Dalerose Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:11-bk-48799-BB: "Inglewood, CA resident Esther Flores's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2012."
Esther Flores — California, 2:11-bk-48799-BB


ᐅ Valades Jose Antonio Flores, California

Address: 524 W Olive St Apt 5 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-21541-TD: "The bankruptcy filing by Valades Jose Antonio Flores, undertaken in 03/31/2012 in Inglewood, CA under Chapter 7, concluded with discharge in Aug 3, 2012 after liquidating assets."
Valades Jose Antonio Flores — California, 2:12-bk-21541-TD


ᐅ Martinez Emilia Flores, California

Address: 10100 S Grevillea Ave Inglewood, CA 90304

Bankruptcy Case 2:13-bk-37757-BB Overview: "In Inglewood, CA, Martinez Emilia Flores filed for Chapter 7 bankruptcy in 11.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2014."
Martinez Emilia Flores — California, 2:13-bk-37757-BB


ᐅ Valenzuela Teresa Angelica Flores, California

Address: 3645 W 104th St Apt 12 Inglewood, CA 90303-5349

Bankruptcy Case 2:15-bk-25377-BB Overview: "In a Chapter 7 bankruptcy case, Valenzuela Teresa Angelica Flores from Inglewood, CA, saw her proceedings start in 10.05.2015 and complete by 2016-01-03, involving asset liquidation."
Valenzuela Teresa Angelica Flores — California, 2:15-bk-25377-BB


ᐅ Pedro Luis Flores, California

Address: 11004 Mansel Ave Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57575-RN: "Pedro Luis Flores's Chapter 7 bankruptcy, filed in Inglewood, CA in November 2011, led to asset liquidation, with the case closing in 03.22.2012."
Pedro Luis Flores — California, 2:11-bk-57575-RN


ᐅ Maria Elena Flores, California

Address: 3188 W 111th Pl Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-38816-EC: "In a Chapter 7 bankruptcy case, Maria Elena Flores from Inglewood, CA, saw her proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Maria Elena Flores — California, 2:11-bk-38816-EC


ᐅ Nieves Gloria Flores, California

Address: 3552 W 108th St Inglewood, CA 90303

Bankruptcy Case 2:11-bk-44897-BB Overview: "In Inglewood, CA, Nieves Gloria Flores filed for Chapter 7 bankruptcy in 08/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-19."
Nieves Gloria Flores — California, 2:11-bk-44897-BB


ᐅ Vicente Flores, California

Address: 970 E 66th St Inglewood, CA 90302

Bankruptcy Case 2:10-bk-54282-VZ Overview: "Inglewood, CA resident Vicente Flores's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2011."
Vicente Flores — California, 2:10-bk-54282-VZ


ᐅ Imelda Flores, California

Address: 911 N Park Ave Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-28836-EC7: "In Inglewood, CA, Imelda Flores filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2011."
Imelda Flores — California, 2:11-bk-28836-EC


ᐅ Carlos Flores, California

Address: 10618 S Grevillea Ave Inglewood, CA 90304

Bankruptcy Case 2:10-bk-31135-RN Overview: "In a Chapter 7 bankruptcy case, Carlos Flores from Inglewood, CA, saw their proceedings start in May 25, 2010 and complete by September 4, 2010, involving asset liquidation."
Carlos Flores — California, 2:10-bk-31135-RN


ᐅ Enrique Flores, California

Address: 11029 Eastwood Ave Inglewood, CA 90304

Bankruptcy Case 2:11-bk-37552-RN Overview: "The bankruptcy record of Enrique Flores from Inglewood, CA, shows a Chapter 7 case filed in 2011-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-30."
Enrique Flores — California, 2:11-bk-37552-RN


ᐅ Jr Steven Flowers, California

Address: 8616 3/4 S 5th Ave Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18267-BB: "In Inglewood, CA, Jr Steven Flowers filed for Chapter 7 bankruptcy in March 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
Jr Steven Flowers — California, 2:13-bk-18267-BB


ᐅ Tyrone Flowers, California

Address: 537 N Market St Apt 3 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38734-ER: "In Inglewood, CA, Tyrone Flowers filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2010."
Tyrone Flowers — California, 2:09-bk-38734-ER


ᐅ Ahmed Fofana, California

Address: 9127 S 7th Ave Inglewood, CA 90305

Bankruptcy Case 2:10-bk-25833-SB Summary: "Ahmed Fofana's Chapter 7 bankruptcy, filed in Inglewood, CA in 04.23.2010, led to asset liquidation, with the case closing in August 3, 2010."
Ahmed Fofana — California, 2:10-bk-25833-SB


ᐅ Alicia Fong, California

Address: 433 W 64th Pl Inglewood, CA 90302-1135

Bankruptcy Case 2:15-bk-12555-RN Overview: "In Inglewood, CA, Alicia Fong filed for Chapter 7 bankruptcy in 02/20/2015. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2015."
Alicia Fong — California, 2:15-bk-12555-RN


ᐅ Janet Fonseca, California

Address: 725 S Grevillea Ave Inglewood, CA 90301-3398

Concise Description of Bankruptcy Case 2:15-bk-21614-BB7: "In Inglewood, CA, Janet Fonseca filed for Chapter 7 bankruptcy in 07.24.2015. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2015."
Janet Fonseca — California, 2:15-bk-21614-BB


ᐅ Carlos Javier Fonseca, California

Address: 10409 S Freeman Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:13-bk-31410-RN7: "Carlos Javier Fonseca's bankruptcy, initiated in 08/26/2013 and concluded by 12.02.2013 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Javier Fonseca — California, 2:13-bk-31410-RN


ᐅ Zavala Eduardo For, California

Address: 8315 Crenshaw Blvd Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:11-bk-48479-PC7: "The case of Zavala Eduardo For in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zavala Eduardo For — California, 2:11-bk-48479-PC


ᐅ Lloyd Norman Forbes, California

Address: 3726 W 102nd St Apt 11 Inglewood, CA 90303-5122

Bankruptcy Case 2:15-bk-26534-BB Overview: "Inglewood, CA resident Lloyd Norman Forbes's Oct 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-26."
Lloyd Norman Forbes — California, 2:15-bk-26534-BB


ᐅ Laketha Darnette Ford, California

Address: 231 E Hazel St Apt 9 Inglewood, CA 90302

Bankruptcy Case 2:13-bk-19844-BB Overview: "The bankruptcy filing by Laketha Darnette Ford, undertaken in 2013-04-16 in Inglewood, CA under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Laketha Darnette Ford — California, 2:13-bk-19844-BB


ᐅ Elaine Lashun Ford, California

Address: 705 Larch St Apt 4 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-28776-BR: "The case of Elaine Lashun Ford in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Lashun Ford — California, 2:11-bk-28776-BR


ᐅ Rachel A Ford, California

Address: 3500 W Manchester Blvd Unit 27 Inglewood, CA 90305-4027

Bankruptcy Case 2:15-bk-13085-TD Overview: "In Inglewood, CA, Rachel A Ford filed for Chapter 7 bankruptcy in 02/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2015."
Rachel A Ford — California, 2:15-bk-13085-TD


ᐅ Pearl Lynnette Fortson, California

Address: 3721 Farnham Ln Inglewood, CA 90305-2272

Brief Overview of Bankruptcy Case 2:14-bk-24370-WB: "Pearl Lynnette Fortson's Chapter 7 bankruptcy, filed in Inglewood, CA in 07/29/2014, led to asset liquidation, with the case closing in Nov 17, 2014."
Pearl Lynnette Fortson — California, 2:14-bk-24370-WB


ᐅ Sean Foster, California

Address: 2517 W 78th Pl Inglewood, CA 90305

Brief Overview of Bankruptcy Case 2:10-bk-33017-PC: "Sean Foster's bankruptcy, initiated in 06/07/2010 and concluded by October 10, 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Foster — California, 2:10-bk-33017-PC


ᐅ Ira Fountain, California

Address: 919 N Eucalyptus Ave Apt 5 Inglewood, CA 90302-3625

Concise Description of Bankruptcy Case 2:15-bk-12861-BB7: "In Inglewood, CA, Ira Fountain filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2015."
Ira Fountain — California, 2:15-bk-12861-BB


ᐅ J Trinidad Fraire, California

Address: 3913 W 107th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-60944-TD Summary: "In Inglewood, CA, J Trinidad Fraire filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-03."
J Trinidad Fraire — California, 2:10-bk-60944-TD


ᐅ Davis Margaret Francis, California

Address: 2520 W 78th St Inglewood, CA 90305-1122

Bankruptcy Case 2:15-bk-19128-NB Summary: "The case of Davis Margaret Francis in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davis Margaret Francis — California, 2:15-bk-19128-NB


ᐅ Denise Darcel Francis, California

Address: 118 N Hillcrest Blvd Apt A Inglewood, CA 90301-1366

Concise Description of Bankruptcy Case 2:15-bk-22308-RK7: "The case of Denise Darcel Francis in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Darcel Francis — California, 2:15-bk-22308-RK


ᐅ Patricia Franco, California

Address: 603 W Olive St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-37508-BB7: "In a Chapter 7 bankruptcy case, Patricia Franco from Inglewood, CA, saw their proceedings start in Jul 5, 2010 and complete by November 2010, involving asset liquidation."
Patricia Franco — California, 2:10-bk-37508-BB


ᐅ Griselda Franco, California

Address: 10523 Dalerose Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:11-bk-27810-BR7: "Griselda Franco's Chapter 7 bankruptcy, filed in Inglewood, CA in April 25, 2011, led to asset liquidation, with the case closing in 2011-08-28."
Griselda Franco — California, 2:11-bk-27810-BR


ᐅ Claudia Ruth Franco, California

Address: 11031 S Osage Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:11-bk-59591-RK7: "Claudia Ruth Franco's bankruptcy, initiated in 12.05.2011 and concluded by 2012-04-08 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Ruth Franco — California, 2:11-bk-59591-RK


ᐅ Maria De Jesus Franco, California

Address: 3857 W 105th St Inglewood, CA 90303-1812

Bankruptcy Case 2:15-bk-14837-BR Summary: "In a Chapter 7 bankruptcy case, Maria De Jesus Franco from Inglewood, CA, saw their proceedings start in Mar 30, 2015 and complete by June 2015, involving asset liquidation."
Maria De Jesus Franco — California, 2:15-bk-14837-BR


ᐅ Maricela Franco, California

Address: 3537 W 115th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-62212-PC Overview: "The bankruptcy record of Maricela Franco from Inglewood, CA, shows a Chapter 7 case filed in 12.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2011."
Maricela Franco — California, 2:10-bk-62212-PC


ᐅ Evangelica Franco, California

Address: 11304 Acacia Ave Inglewood, CA 90304-2824

Bankruptcy Case 2:15-bk-24837-TD Summary: "Evangelica Franco's Chapter 7 bankruptcy, filed in Inglewood, CA in 2015-09-25, led to asset liquidation, with the case closing in 2016-01-04."
Evangelica Franco — California, 2:15-bk-24837-TD


ᐅ Virgil Franklin, California

Address: 2720 W 94th St Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:09-bk-44889-BR7: "Virgil Franklin's bankruptcy, initiated in Dec 10, 2009 and concluded by 2010-04-01 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil Franklin — California, 2:09-bk-44889-BR


ᐅ Yolande Doreen Franklin, California

Address: 411 E 97th St Apt 3 Inglewood, CA 90301-6428

Bankruptcy Case 2:15-bk-16248-BB Overview: "The case of Yolande Doreen Franklin in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolande Doreen Franklin — California, 2:15-bk-16248-BB


ᐅ Sharon D Franklin, California

Address: 519 E 99th St Apt 1 Inglewood, CA 90301-6418

Brief Overview of Bankruptcy Case 2:15-bk-29453-BB: "Sharon D Franklin's bankruptcy, initiated in 12/30/2015 and concluded by March 2016 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon D Franklin — California, 2:15-bk-29453-BB


ᐅ Eric Dwayne Franklin, California

Address: 9321 S 8th Ave Inglewood, CA 90305

Concise Description of Bankruptcy Case 2:13-bk-22251-TD7: "Inglewood, CA resident Eric Dwayne Franklin's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2013."
Eric Dwayne Franklin — California, 2:13-bk-22251-TD


ᐅ Ricardo Frayre, California

Address: 324 Magnolia Ave Inglewood, CA 90301-3234

Bankruptcy Case 2:16-bk-12623-ER Summary: "The bankruptcy filing by Ricardo Frayre, undertaken in March 2016 in Inglewood, CA under Chapter 7, concluded with discharge in 05/31/2016 after liquidating assets."
Ricardo Frayre — California, 2:16-bk-12623-ER


ᐅ Tamasha Frazier, California

Address: 3311 W 117th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-50256-VK Summary: "In Inglewood, CA, Tamasha Frazier filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2011."
Tamasha Frazier — California, 2:10-bk-50256-VK


ᐅ James Frazier, California

Address: 3532 W 83rd St Inglewood, CA 90305

Bankruptcy Case 2:10-bk-38127-BB Summary: "James Frazier's Chapter 7 bankruptcy, filed in Inglewood, CA in Jul 8, 2010, led to asset liquidation, with the case closing in 2010-11-10."
James Frazier — California, 2:10-bk-38127-BB