personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lawndale, 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 Raymundo Carrera, California

Address: 14515 Mansel Ave Lawndale, CA 90260-1358

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12664-BR: "Raymundo Carrera's Chapter 7 bankruptcy, filed in Lawndale, CA in February 23, 2015, led to asset liquidation, with the case closing in 2015-06-08."
Raymundo Carrera — California, 2:15-bk-12664-BR


ᐅ Arthur Carreras, California

Address: 4227 W 147th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:10-bk-21693-BB: "The case of Arthur Carreras in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Carreras — California, 2:10-bk-21693-BB


ᐅ Cristina Carrubba, California

Address: 4727 W 147th St Unit 102 Lawndale, CA 90260-1303

Bankruptcy Case 2:15-bk-28075-RN Summary: "In a Chapter 7 bankruptcy case, Cristina Carrubba from Lawndale, CA, saw her proceedings start in Nov 25, 2015 and complete by 2016-02-23, involving asset liquidation."
Cristina Carrubba — California, 2:15-bk-28075-RN


ᐅ Kimberly Lynn Casillas, California

Address: 15502 Prairie Ave Lawndale, CA 90260-2225

Brief Overview of Bankruptcy Case 2:16-bk-11972-DS: "The bankruptcy record of Kimberly Lynn Casillas from Lawndale, CA, shows a Chapter 7 case filed in February 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-18."
Kimberly Lynn Casillas — California, 2:16-bk-11972-DS


ᐅ Jennifer Castellanos, California

Address: 4516 W 147th St Lawndale, CA 90260-1323

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10512-ER: "The bankruptcy filing by Jennifer Castellanos, undertaken in January 2014 in Lawndale, CA under Chapter 7, concluded with discharge in 05/05/2014 after liquidating assets."
Jennifer Castellanos — California, 2:14-bk-10512-ER


ᐅ Jeiby J Castillo, California

Address: 4705 W 152nd St Apt 12 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30307-BB: "The bankruptcy filing by Jeiby J Castillo, undertaken in 2013-08-12 in Lawndale, CA under Chapter 7, concluded with discharge in November 18, 2013 after liquidating assets."
Jeiby J Castillo — California, 2:13-bk-30307-BB


ᐅ Myra J Castillo, California

Address: 4308 W 170th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37393-SB: "The bankruptcy record of Myra J Castillo from Lawndale, CA, shows a Chapter 7 case filed in 10/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-17."
Myra J Castillo — California, 2:09-bk-37393-SB


ᐅ Hugo Adrian Castro, California

Address: 4168 1/2 W 163rd St Lawndale, CA 90260-3013

Concise Description of Bankruptcy Case 2:16-bk-13518-RK7: "In a Chapter 7 bankruptcy case, Hugo Adrian Castro from Lawndale, CA, saw his proceedings start in March 2016 and complete by 06/17/2016, involving asset liquidation."
Hugo Adrian Castro — California, 2:16-bk-13518-RK


ᐅ Israel Castro, California

Address: 15722 Larch Ave Lawndale, CA 90260

Bankruptcy Case 2:13-bk-20998-RK Summary: "Israel Castro's Chapter 7 bankruptcy, filed in Lawndale, CA in 2013-04-26, led to asset liquidation, with the case closing in July 29, 2013."
Israel Castro — California, 2:13-bk-20998-RK


ᐅ Lorna Cavin, California

Address: 4000 W 164th St Apt D Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:10-bk-28630-VK7: "Lawndale, CA resident Lorna Cavin's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Lorna Cavin — California, 2:10-bk-28630-VK


ᐅ Dimas D Cebrian, California

Address: 4609 W 159th St Apt 4 Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:13-bk-33597-RK: "Lawndale, CA resident Dimas D Cebrian's Sep 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2014."
Dimas D Cebrian — California, 2:13-bk-33597-RK


ᐅ Francisco Cedeno, California

Address: 4715 W 153rd St Lawndale, CA 90260-1924

Bankruptcy Case 2:14-bk-30684-BR Overview: "Lawndale, CA resident Francisco Cedeno's November 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2015."
Francisco Cedeno — California, 2:14-bk-30684-BR


ᐅ Sergio Cerda, California

Address: 14521 Firmona Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45844-RN: "The case of Sergio Cerda in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Cerda — California, 2:10-bk-45844-RN


ᐅ Yun Ja Cha, California

Address: 15608 Yukon Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35510-ER: "The bankruptcy filing by Yun Ja Cha, undertaken in October 19, 2013 in Lawndale, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Yun Ja Cha — California, 2:13-bk-35510-ER


ᐅ Jr Edmundo A Chacon, California

Address: 15210 Osage Ave Lawndale, CA 90260

Bankruptcy Case 2:11-bk-32616-PC Summary: "The bankruptcy filing by Jr Edmundo A Chacon, undertaken in May 25, 2011 in Lawndale, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Jr Edmundo A Chacon — California, 2:11-bk-32616-PC


ᐅ Cathleen Louise Chaney, California

Address: 4338 W 163rd St Lawndale, CA 90260

Bankruptcy Case 2:12-bk-11020-ER Overview: "Cathleen Louise Chaney's bankruptcy, initiated in 01/11/2012 and concluded by May 15, 2012 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathleen Louise Chaney — California, 2:12-bk-11020-ER


ᐅ Edgar Chaparro, California

Address: 4727 W 147th St Unit 135 Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:12-bk-32890-RN7: "The case of Edgar Chaparro in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Chaparro — California, 2:12-bk-32890-RN


ᐅ Ii John Ching, California

Address: 14511 Kingsdale Ave Lawndale, CA 90260

Bankruptcy Case 2:10-bk-36592-BR Overview: "In Lawndale, CA, Ii John Ching filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2010."
Ii John Ching — California, 2:10-bk-36592-BR


ᐅ Shalee Y Cicciarelli, California

Address: 4513 W 168th St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:11-bk-12850-RN7: "The bankruptcy record of Shalee Y Cicciarelli from Lawndale, CA, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2011."
Shalee Y Cicciarelli — California, 2:11-bk-12850-RN


ᐅ Sharon Ann Clark, California

Address: 15700 Grevillea Ave Lawndale, CA 90260

Bankruptcy Case 2:11-bk-32021-VZ Overview: "The case of Sharon Ann Clark in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Ann Clark — California, 2:11-bk-32021-VZ


ᐅ David Alan Clasby, California

Address: 4617 W 172nd St Lawndale, CA 90260-3415

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28383-BB: "Lawndale, CA resident David Alan Clasby's 09/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
David Alan Clasby — California, 2:14-bk-28383-BB


ᐅ Odell Clayton, California

Address: 15723 Mansel Ave Apt 9 Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:10-bk-59281-TD7: "The bankruptcy filing by Odell Clayton, undertaken in 2010-11-16 in Lawndale, CA under Chapter 7, concluded with discharge in 03.21.2011 after liquidating assets."
Odell Clayton — California, 2:10-bk-59281-TD


ᐅ Priscilla Cline, California

Address: 14708 EASTWOOD AVE LAWNDALE, CA 90260

Brief Overview of Bankruptcy Case 6:10-bk-27781-MJ: "Priscilla Cline's Chapter 7 bankruptcy, filed in Lawndale, CA in 06/09/2010, led to asset liquidation, with the case closing in Sep 29, 2010."
Priscilla Cline — California, 6:10-bk-27781-MJ


ᐅ Cecelia Janet Coco, California

Address: 15319 Larch Ave Apt 3 Lawndale, CA 90260-2170

Bankruptcy Case 2:15-bk-27509-BB Overview: "Cecelia Janet Coco's bankruptcy, initiated in 2015-11-16 and concluded by 02/14/2016 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecelia Janet Coco — California, 2:15-bk-27509-BB


ᐅ Christine Marie Cojulun, California

Address: 14926 Burin Ave Lawndale, CA 90260

Bankruptcy Case 2:11-bk-29720-EC Summary: "The bankruptcy record of Christine Marie Cojulun from Lawndale, CA, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2011."
Christine Marie Cojulun — California, 2:11-bk-29720-EC


ᐅ Gary Colston, California

Address: 14526 Larch Ave Apt B Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53040-ER: "In a Chapter 7 bankruptcy case, Gary Colston from Lawndale, CA, saw their proceedings start in October 2010 and complete by 2011-01-28, involving asset liquidation."
Gary Colston — California, 2:10-bk-53040-ER


ᐅ Beverly A Colvin, California

Address: 4170 W 168th St Lawndale, CA 90260

Bankruptcy Case 2:11-bk-61030-BR Overview: "Beverly A Colvin's bankruptcy, initiated in 2011-12-15 and concluded by 04/18/2012 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly A Colvin — California, 2:11-bk-61030-BR


ᐅ Ronald Combs, California

Address: 4533 W 160th St Lawndale, CA 90260-2520

Bankruptcy Case 12-50091-btb Overview: "In Lawndale, CA, Ronald Combs filed for Chapter 7 bankruptcy in Jan 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2012."
Ronald Combs — California, 12-50091


ᐅ Celina Socorro Cornejo, California

Address: 14423 Larch Ave Apt 5 Lawndale, CA 90260

Bankruptcy Case 2:13-bk-30707-RK Overview: "Celina Socorro Cornejo's bankruptcy, initiated in August 2013 and concluded by 2013-11-18 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celina Socorro Cornejo — California, 2:13-bk-30707-RK


ᐅ Rodolfo Corona, California

Address: 4720 W 162nd St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:09-bk-41849-ER: "The bankruptcy record of Rodolfo Corona from Lawndale, CA, shows a Chapter 7 case filed in 11.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Rodolfo Corona — California, 2:09-bk-41849-ER


ᐅ Jr Juan M Corona, California

Address: 4333 W 166th St Lawndale, CA 90260-2904

Concise Description of Bankruptcy Case 2:14-bk-10430-BB7: "Lawndale, CA resident Jr Juan M Corona's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Jr Juan M Corona — California, 2:14-bk-10430-BB


ᐅ Rodolfo Cortez, California

Address: 15411 Prairie Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36141-RN: "Rodolfo Cortez's Chapter 7 bankruptcy, filed in Lawndale, CA in 2013-10-28, led to asset liquidation, with the case closing in February 7, 2014."
Rodolfo Cortez — California, 2:13-bk-36141-RN


ᐅ Antonia Perez Cortez, California

Address: 15606 Larch Ave Lawndale, CA 90260-2606

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25332-TD: "Antonia Perez Cortez's Chapter 7 bankruptcy, filed in Lawndale, CA in 2014-08-09, led to asset liquidation, with the case closing in 11.24.2014."
Antonia Perez Cortez — California, 2:14-bk-25332-TD


ᐅ Wilbert Jerol Crawford, California

Address: 16500 Hawthorne Blvd Lawndale, CA 90260

Bankruptcy Case 2:12-bk-47372-ER Summary: "Wilbert Jerol Crawford's bankruptcy, initiated in 11/07/2012 and concluded by February 17, 2013 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilbert Jerol Crawford — California, 2:12-bk-47372-ER


ᐅ Emily Crespin, California

Address: 4528 W 171st St # A Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:10-bk-16446-BR: "The bankruptcy filing by Emily Crespin, undertaken in Feb 23, 2010 in Lawndale, CA under Chapter 7, concluded with discharge in Jun 5, 2010 after liquidating assets."
Emily Crespin — California, 2:10-bk-16446-BR


ᐅ Gutierrez Ademar Cruz, California

Address: 15712 Larch Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38928-BR: "Lawndale, CA resident Gutierrez Ademar Cruz's 10/21/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-10."
Gutierrez Ademar Cruz — California, 2:09-bk-38928-BR


ᐅ Marco Cueto, California

Address: 15111 Freeman Ave Unit 72 Lawndale, CA 90260

Bankruptcy Case 2:09-bk-47142-ER Overview: "In a Chapter 7 bankruptcy case, Marco Cueto from Lawndale, CA, saw his proceedings start in 12.31.2009 and complete by 05.11.2010, involving asset liquidation."
Marco Cueto — California, 2:09-bk-47142-ER


ᐅ Philip John Culver, California

Address: 15001 Larch Ave Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:13-bk-26849-ER: "In a Chapter 7 bankruptcy case, Philip John Culver from Lawndale, CA, saw his proceedings start in June 2013 and complete by 10/08/2013, involving asset liquidation."
Philip John Culver — California, 2:13-bk-26849-ER


ᐅ Leonid Dashuta, California

Address: 4727 W 147th St Unit 103 Lawndale, CA 90260

Bankruptcy Case 2:13-bk-18266-RK Overview: "The case of Leonid Dashuta in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonid Dashuta — California, 2:13-bk-18266-RK


ᐅ Guilda Davalos, California

Address: 4116 W 164th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51682-TD: "Guilda Davalos's Chapter 7 bankruptcy, filed in Lawndale, CA in 09.29.2010, led to asset liquidation, with the case closing in 02.01.2011."
Guilda Davalos — California, 2:10-bk-51682-TD


ᐅ Nekita Lynn Davidson, California

Address: 15416 Larch Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-39374-BR: "Nekita Lynn Davidson's Chapter 7 bankruptcy, filed in Lawndale, CA in 07/08/2011, led to asset liquidation, with the case closing in 2011-11-10."
Nekita Lynn Davidson — California, 2:11-bk-39374-BR


ᐅ Rodriguez Martin Davila, California

Address: 14518 Condon Ave Lawndale, CA 90260

Bankruptcy Case 2:12-bk-24939-TD Overview: "Rodriguez Martin Davila's Chapter 7 bankruptcy, filed in Lawndale, CA in 04.27.2012, led to asset liquidation, with the case closing in 08/30/2012."
Rodriguez Martin Davila — California, 2:12-bk-24939-TD


ᐅ Barbara Ann Davis, California

Address: 14928 Inglewood Ave Apt 34 Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:12-bk-49060-BB: "In Lawndale, CA, Barbara Ann Davis filed for Chapter 7 bankruptcy in 11.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-08."
Barbara Ann Davis — California, 2:12-bk-49060-BB


ᐅ Kristofer Keith Davis, California

Address: 4727 W 147th St Unit 123 Lawndale, CA 90260

Bankruptcy Case 2:11-bk-41649-BR Summary: "The bankruptcy record of Kristofer Keith Davis from Lawndale, CA, shows a Chapter 7 case filed in July 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-27."
Kristofer Keith Davis — California, 2:11-bk-41649-BR


ᐅ Valdez Nicolasa De, California

Address: 15239 Osage Ave Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:10-bk-30090-RN: "The bankruptcy filing by Valdez Nicolasa De, undertaken in 05/19/2010 in Lawndale, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Valdez Nicolasa De — California, 2:10-bk-30090-RN


ᐅ Guzman Sheryl Diaz De, California

Address: 4418 W 171st St Apt A Lawndale, CA 90260

Concise Description of Bankruptcy Case 8:11-bk-12786-TA7: "Lawndale, CA resident Guzman Sheryl Diaz De's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Guzman Sheryl Diaz De — California, 8:11-bk-12786-TA


ᐅ Leon Maria De, California

Address: 4053 W 159th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:10-bk-63216-ER: "Leon Maria De's bankruptcy, initiated in 12/14/2010 and concluded by Apr 18, 2011 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Maria De — California, 2:10-bk-63216-ER


ᐅ Cotrina Audry Guevara De, California

Address: 4144 W 159th St Lawndale, CA 90260-2723

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21303-VZ: "Cotrina Audry Guevara De's bankruptcy, initiated in June 9, 2014 and concluded by September 2014 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cotrina Audry Guevara De — California, 2:14-bk-21303-VZ


ᐅ Arcos Ramon De, California

Address: 4320 W 154th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:11-bk-20071-BR: "Arcos Ramon De's Chapter 7 bankruptcy, filed in Lawndale, CA in March 9, 2011, led to asset liquidation, with the case closing in Jul 12, 2011."
Arcos Ramon De — California, 2:11-bk-20071-BR


ᐅ Leon Evelyng Margoth De, California

Address: 15703 Larch Ave Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:13-bk-19831-BB: "Leon Evelyng Margoth De's Chapter 7 bankruptcy, filed in Lawndale, CA in 04.15.2013, led to asset liquidation, with the case closing in July 2013."
Leon Evelyng Margoth De — California, 2:13-bk-19831-BB


ᐅ Guzman Allan Jonas Matibag De, California

Address: 4418 W 171st St Apt A Lawndale, CA 90260-3704

Bankruptcy Case 2:14-bk-21481-VZ Overview: "Lawndale, CA resident Guzman Allan Jonas Matibag De's 06.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2014."
Guzman Allan Jonas Matibag De — California, 2:14-bk-21481-VZ


ᐅ Devone Lemar Deale, California

Address: 14600 Inglewood Ave Apt 19 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19405-BR: "The bankruptcy record of Devone Lemar Deale from Lawndale, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2011."
Devone Lemar Deale — California, 2:11-bk-19405-BR


ᐅ Helen Rosibel Dear, California

Address: 4037 W 161st St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:11-bk-61032-ER7: "Lawndale, CA resident Helen Rosibel Dear's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2012."
Helen Rosibel Dear — California, 2:11-bk-61032-ER


ᐅ Jessica Deharo, California

Address: 4016 W 160th St Lawndale, CA 90260-2725

Brief Overview of Bankruptcy Case 2:14-bk-22975-RK: "Lawndale, CA resident Jessica Deharo's 07/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2014."
Jessica Deharo — California, 2:14-bk-22975-RK


ᐅ Cindy Karina Deleon, California

Address: 15413 Mansel Ave Lawndale, CA 90260-1951

Brief Overview of Bankruptcy Case 2:16-bk-11929-BB: "Cindy Karina Deleon's bankruptcy, initiated in 02.17.2016 and concluded by 2016-05-17 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Karina Deleon — California, 2:16-bk-11929-BB


ᐅ Scott Diaz, California

Address: 4737 W 163rd St Lawndale, CA 90260

Bankruptcy Case 2:10-bk-65775-TD Summary: "Lawndale, CA resident Scott Diaz's 12.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-05."
Scott Diaz — California, 2:10-bk-65775-TD


ᐅ Fernando Diaz, California

Address: 15138 Mansel Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:09-bk-41262-BR7: "Fernando Diaz's Chapter 7 bankruptcy, filed in Lawndale, CA in 2009-11-09, led to asset liquidation, with the case closing in 2010-02-19."
Fernando Diaz — California, 2:09-bk-41262-BR


ᐅ Roberto Diaz, California

Address: 15018 Condon Ave Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:10-bk-10276-RN: "The bankruptcy record of Roberto Diaz from Lawndale, CA, shows a Chapter 7 case filed in 01/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Roberto Diaz — California, 2:10-bk-10276-RN


ᐅ Dawn T Doolan, California

Address: 4526 W 167th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:12-bk-11161-TD: "Dawn T Doolan's bankruptcy, initiated in 01/12/2012 and concluded by 2012-05-16 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn T Doolan — California, 2:12-bk-11161-TD


ᐅ Richard James Dooley, California

Address: 15435 Hawthorne Blvd Apt 34 Lawndale, CA 90260

Bankruptcy Case 2:13-bk-22995-BB Summary: "The case of Richard James Dooley in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard James Dooley — California, 2:13-bk-22995-BB


ᐅ Alfredo Dorantes, California

Address: 14316 Mansel Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:10-bk-36090-ER7: "Lawndale, CA resident Alfredo Dorantes's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2010."
Alfredo Dorantes — California, 2:10-bk-36090-ER


ᐅ Marlena Dorsey, California

Address: 15310 Larch Ave Lawndale, CA 90260

Bankruptcy Case 2:12-bk-32847-BR Summary: "Lawndale, CA resident Marlena Dorsey's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Marlena Dorsey — California, 2:12-bk-32847-BR


ᐅ Luz Downing, California

Address: 15008 Freeman Ave Lawndale, CA 90260

Bankruptcy Case 2:10-bk-28316-PC Summary: "In a Chapter 7 bankruptcy case, Luz Downing from Lawndale, CA, saw her proceedings start in 2010-05-08 and complete by August 2010, involving asset liquidation."
Luz Downing — California, 2:10-bk-28316-PC


ᐅ Colleen Dubose, California

Address: 4133 W 168th St Lawndale, CA 90260

Bankruptcy Case 2:10-bk-60916-VK Overview: "In Lawndale, CA, Colleen Dubose filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2011."
Colleen Dubose — California, 2:10-bk-60916-VK


ᐅ Eva Rojas Dudley, California

Address: 4013 W 160th St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:11-bk-30382-PC7: "The case of Eva Rojas Dudley in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Rojas Dudley — California, 2:11-bk-30382-PC


ᐅ Manuel Duenez, California

Address: 4427 W 147th St Apt 3 Lawndale, CA 90260

Bankruptcy Case 2:13-bk-16876-BB Summary: "The case of Manuel Duenez in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Duenez — California, 2:13-bk-16876-BB


ᐅ Tan Duong, California

Address: 14405 Kingsdale Ave Lawndale, CA 90260

Bankruptcy Case 2:10-bk-34924-RN Summary: "In Lawndale, CA, Tan Duong filed for Chapter 7 bankruptcy in Jun 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-21."
Tan Duong — California, 2:10-bk-34924-RN


ᐅ Jeffrey Lyn Duran, California

Address: 3929 Manhattan Beach Blvd Lawndale, CA 90260

Bankruptcy Case 2:12-bk-34631-BB Overview: "The case of Jeffrey Lyn Duran in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Lyn Duran — California, 2:12-bk-34631-BB


ᐅ Stacie Lynn Duran, California

Address: 4206 W 162nd St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:13-bk-32028-ER: "The bankruptcy filing by Stacie Lynn Duran, undertaken in 09.03.2013 in Lawndale, CA under Chapter 7, concluded with discharge in 12/09/2013 after liquidating assets."
Stacie Lynn Duran — California, 2:13-bk-32028-ER


ᐅ Maria Estela Dziminowicz, California

Address: 14514 Burin Ave Lawndale, CA 90260-1428

Brief Overview of Bankruptcy Case 2:07-bk-18606-VZ: "2007-09-28 marked the beginning of Maria Estela Dziminowicz's Chapter 13 bankruptcy in Lawndale, CA, entailing a structured repayment schedule, completed by Jan 7, 2013."
Maria Estela Dziminowicz — California, 2:07-bk-18606-VZ


ᐅ Liv K Edwards, California

Address: 14530 1/2 Condon Ave Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:09-bk-37457-ER: "Liv K Edwards's Chapter 7 bankruptcy, filed in Lawndale, CA in 10/08/2009, led to asset liquidation, with the case closing in January 18, 2010."
Liv K Edwards — California, 2:09-bk-37457-ER


ᐅ Tohamy Aly Sayed El, California

Address: 4612 W 173rd St Apt 3 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37759-BB: "The case of Tohamy Aly Sayed El in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tohamy Aly Sayed El — California, 2:11-bk-37759-BB


ᐅ Joseph Elia, California

Address: 14716 Mansel Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:09-bk-42294-TD7: "In Lawndale, CA, Joseph Elia filed for Chapter 7 bankruptcy in 11.17.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2010."
Joseph Elia — California, 2:09-bk-42294-TD


ᐅ Lee Edward Elliott, California

Address: 15617 Florwood Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:12-bk-45312-TD7: "The bankruptcy record of Lee Edward Elliott from Lawndale, CA, shows a Chapter 7 case filed in 2012-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2013."
Lee Edward Elliott — California, 2:12-bk-45312-TD


ᐅ Linda Ermitano, California

Address: 4184 W 170th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19254-VZ: "Linda Ermitano's Chapter 7 bankruptcy, filed in Lawndale, CA in 2010-03-12, led to asset liquidation, with the case closing in 2010-06-22."
Linda Ermitano — California, 2:10-bk-19254-VZ


ᐅ Daniel Honorio Escalante, California

Address: 4015 W 147th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:11-bk-48059-BB: "Lawndale, CA resident Daniel Honorio Escalante's September 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-10."
Daniel Honorio Escalante — California, 2:11-bk-48059-BB


ᐅ Michael Esparza, California

Address: 15021 Grevillea Ave Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:10-bk-64812-BR: "Lawndale, CA resident Michael Esparza's 12.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2011."
Michael Esparza — California, 2:10-bk-64812-BR


ᐅ Diana Rosario Espinosa, California

Address: 14926 Mansel Ave Lawndale, CA 90260

Bankruptcy Case 2:13-bk-17533-ER Overview: "The case of Diana Rosario Espinosa in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Rosario Espinosa — California, 2:13-bk-17533-ER


ᐅ Joel Espinosa, California

Address: 15211 Freeman Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:11-bk-48466-RN7: "The case of Joel Espinosa in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Espinosa — California, 2:11-bk-48466-RN


ᐅ Oscar Espinoza, California

Address: 4150 Marine Ave Spc 13 Lawndale, CA 90260

Bankruptcy Case 2:10-bk-18137-SB Summary: "In Lawndale, CA, Oscar Espinoza filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Oscar Espinoza — California, 2:10-bk-18137-SB


ᐅ Jr Richard Espinoza, California

Address: 15001 Larch Ave # 1 Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:10-bk-51430-TD: "In Lawndale, CA, Jr Richard Espinoza filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Jr Richard Espinoza — California, 2:10-bk-51430-TD


ᐅ Frank Esquiaqui, California

Address: 4742 W 160th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:10-bk-26208-BB: "In a Chapter 7 bankruptcy case, Frank Esquiaqui from Lawndale, CA, saw their proceedings start in Apr 27, 2010 and complete by 08.07.2010, involving asset liquidation."
Frank Esquiaqui — California, 2:10-bk-26208-BB


ᐅ Maria C Estrada, California

Address: 4116 W 163rd St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:11-bk-19854-RN: "The case of Maria C Estrada in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria C Estrada — California, 2:11-bk-19854-RN


ᐅ Tellez Norma Estrada, California

Address: 4715 1/2 W 159th St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:12-bk-36551-TD7: "Tellez Norma Estrada's Chapter 7 bankruptcy, filed in Lawndale, CA in 08/02/2012, led to asset liquidation, with the case closing in 2012-12-05."
Tellez Norma Estrada — California, 2:12-bk-36551-TD


ᐅ Ysabel C Estrada, California

Address: 4728 W 172nd St Lawndale, CA 90260-3112

Bankruptcy Case 2:14-bk-10403-ER Summary: "Ysabel C Estrada's bankruptcy, initiated in 2014-01-08 and concluded by 2014-04-28 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ysabel C Estrada — California, 2:14-bk-10403-ER


ᐅ Miriam Josefina Estrada, California

Address: 4311 W 147th St Apt 3 Lawndale, CA 90260

Bankruptcy Case 2:12-bk-33989-BB Summary: "The bankruptcy record of Miriam Josefina Estrada from Lawndale, CA, shows a Chapter 7 case filed in 2012-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Miriam Josefina Estrada — California, 2:12-bk-33989-BB


ᐅ Austin Etiaka, California

Address: 4136 Manhattan Beach Blvd Apt C Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21668-BB: "In a Chapter 7 bankruptcy case, Austin Etiaka from Lawndale, CA, saw his proceedings start in 2010-03-29 and complete by July 2010, involving asset liquidation."
Austin Etiaka — California, 2:10-bk-21668-BB


ᐅ Juanita Evans, California

Address: 14616 Eastwood Ave Apt 6 Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:10-bk-30767-BB7: "The bankruptcy record of Juanita Evans from Lawndale, CA, shows a Chapter 7 case filed in 05/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2010."
Juanita Evans — California, 2:10-bk-30767-BB


ᐅ Cyndi Evans, California

Address: 14933 Eastwood Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:10-bk-59171-BR7: "The case of Cyndi Evans in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cyndi Evans — California, 2:10-bk-59171-BR


ᐅ Elias Issa Faggouseh, California

Address: 15014 Kingsdale Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:13-bk-12253-BB7: "Elias Issa Faggouseh's bankruptcy, initiated in 01.28.2013 and concluded by 05.10.2013 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elias Issa Faggouseh — California, 2:13-bk-12253-BB


ᐅ Sandra Falcon, California

Address: 4727 W 147th St Unit 236 Lawndale, CA 90260

Bankruptcy Case 2:10-bk-55148-BR Summary: "Sandra Falcon's Chapter 7 bankruptcy, filed in Lawndale, CA in 10.20.2010, led to asset liquidation, with the case closing in 02/22/2011."
Sandra Falcon — California, 2:10-bk-55148-BR


ᐅ Thomas Feinberg, California

Address: 4633 Marine Ave Unit 261 Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:09-bk-42054-AA: "In a Chapter 7 bankruptcy case, Thomas Feinberg from Lawndale, CA, saw their proceedings start in 11/16/2009 and complete by March 11, 2010, involving asset liquidation."
Thomas Feinberg — California, 2:09-bk-42054-AA


ᐅ Elena Gabrielle Fender, California

Address: 15124 Mansel Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14722-BB: "Elena Gabrielle Fender's Chapter 7 bankruptcy, filed in Lawndale, CA in February 3, 2011, led to asset liquidation, with the case closing in June 8, 2011."
Elena Gabrielle Fender — California, 2:11-bk-14722-BB


ᐅ Willie Rose Fenney, California

Address: 14614 Burin Ave # 4 Lawndale, CA 90260-1430

Bankruptcy Case 2:15-bk-23581-DS Summary: "The case of Willie Rose Fenney in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Rose Fenney — California, 2:15-bk-23581-DS


ᐅ Ocegueda Gustavo Fernandez, California

Address: 14600 Osage Ave Apt 6 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44529-PC: "Ocegueda Gustavo Fernandez's Chapter 7 bankruptcy, filed in Lawndale, CA in 08.17.2010, led to asset liquidation, with the case closing in Dec 20, 2010."
Ocegueda Gustavo Fernandez — California, 2:10-bk-44529-PC


ᐅ George Hans Fernandez, California

Address: 15417 Mansel Ave Lawndale, CA 90260-1951

Bankruptcy Case 2:07-bk-12365-VZ Summary: "George Hans Fernandez's Lawndale, CA bankruptcy under Chapter 13 in 03.23.2007 led to a structured repayment plan, successfully discharged in 10/18/2012."
George Hans Fernandez — California, 2:07-bk-12365-VZ


ᐅ Angela Mary Fernandez, California

Address: 15201 Eastwood Ave Lawndale, CA 90260-1746

Brief Overview of Bankruptcy Case 2:15-bk-13453-DS: "The bankruptcy record of Angela Mary Fernandez from Lawndale, CA, shows a Chapter 7 case filed in March 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2015."
Angela Mary Fernandez — California, 2:15-bk-13453-DS


ᐅ Maritza N Fernandez, California

Address: 4226 W 161st St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:09-bk-35808-SB7: "In a Chapter 7 bankruptcy case, Maritza N Fernandez from Lawndale, CA, saw her proceedings start in September 24, 2009 and complete by January 4, 2010, involving asset liquidation."
Maritza N Fernandez — California, 2:09-bk-35808-SB


ᐅ Betty J Ferrell, California

Address: 4142 Manhattan Beach Blvd Apt 3 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22833-RN: "Lawndale, CA resident Betty J Ferrell's 04.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Betty J Ferrell — California, 2:12-bk-22833-RN


ᐅ Dolly Bharwani Ferrer, California

Address: 15628 Grevillea Ave Lawndale, CA 90260-2024

Bankruptcy Case 2:15-bk-23671-DS Overview: "Lawndale, CA resident Dolly Bharwani Ferrer's 08.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2015."
Dolly Bharwani Ferrer — California, 2:15-bk-23671-DS