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 Jose Cadano Ferrer, California

Address: 15628 Grevillea Ave Lawndale, CA 90260-2024

Brief Overview of Bankruptcy Case 2:15-bk-23671-DS: "In a Chapter 7 bankruptcy case, Jose Cadano Ferrer from Lawndale, CA, saw their proceedings start in 2015-08-31 and complete by December 2015, involving asset liquidation."
Jose Cadano Ferrer — California, 2:15-bk-23671-DS


ᐅ Laura Fettig, California

Address: 14903 Burin Ave Lawndale, CA 90260

Bankruptcy Case 2:10-bk-17562-ER Overview: "The bankruptcy record of Laura Fettig from Lawndale, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2010."
Laura Fettig — California, 2:10-bk-17562-ER


ᐅ Carlos Alberto Figueroa, California

Address: 15713 Freeman Ave Lawndale, CA 90260-2604

Concise Description of Bankruptcy Case 2:15-bk-25207-RK7: "Carlos Alberto Figueroa's Chapter 7 bankruptcy, filed in Lawndale, CA in 10/02/2015, led to asset liquidation, with the case closing in 2016-01-11."
Carlos Alberto Figueroa — California, 2:15-bk-25207-RK


ᐅ Ana Luz Figueroa, California

Address: 4557 W 172nd St Lawndale, CA 90260

Bankruptcy Case 2:12-bk-50549-ER Overview: "Ana Luz Figueroa's Chapter 7 bankruptcy, filed in Lawndale, CA in 2012-12-11, led to asset liquidation, with the case closing in 2013-03-23."
Ana Luz Figueroa — California, 2:12-bk-50549-ER


ᐅ Luis Figueroa, California

Address: 14612 Larch Ave Apt 8 Lawndale, CA 90260

Bankruptcy Case 2:12-bk-43983-BR Overview: "Lawndale, CA resident Luis Figueroa's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2013."
Luis Figueroa — California, 2:12-bk-43983-BR


ᐅ Angela Christy Figueroa, California

Address: 15713 Freeman Ave Lawndale, CA 90260-2604

Bankruptcy Case 2:15-bk-25207-RK Summary: "The case of Angela Christy Figueroa in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Christy Figueroa — California, 2:15-bk-25207-RK


ᐅ Deedra Lavonne Fitzpatrick, California

Address: 14522 Eastwood Ave Apt 7 Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:13-bk-36179-BB: "In a Chapter 7 bankruptcy case, Deedra Lavonne Fitzpatrick from Lawndale, CA, saw her proceedings start in 10.29.2013 and complete by 02/08/2014, involving asset liquidation."
Deedra Lavonne Fitzpatrick — California, 2:13-bk-36179-BB


ᐅ Theodore Flores, California

Address: 4304 W 161st St Lawndale, CA 90260

Bankruptcy Case 2:10-bk-64760-TD Summary: "In Lawndale, CA, Theodore Flores filed for Chapter 7 bankruptcy in 12/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2011."
Theodore Flores — California, 2:10-bk-64760-TD


ᐅ Juan Bruno Florez, California

Address: 4218 W 153rd St Lawndale, CA 90260

Bankruptcy Case 2:11-bk-17592-TD Summary: "In Lawndale, CA, Juan Bruno Florez filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Juan Bruno Florez — California, 2:11-bk-17592-TD


ᐅ Peter Andre Forcier, California

Address: 3655 Manhattan Beach Blvd Lawndale, CA 90260

Bankruptcy Case 2:12-bk-20810-PC Summary: "Lawndale, CA resident Peter Andre Forcier's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2012."
Peter Andre Forcier — California, 2:12-bk-20810-PC


ᐅ Anthony Ford, California

Address: 4146 W 163rd St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:09-bk-44642-SB: "In a Chapter 7 bankruptcy case, Anthony Ford from Lawndale, CA, saw their proceedings start in 2009-12-08 and complete by 03/20/2010, involving asset liquidation."
Anthony Ford — California, 2:09-bk-44642-SB


ᐅ Linnet Francis, California

Address: 14612 Larch Ave Apt 7 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25638-BB: "The bankruptcy filing by Linnet Francis, undertaken in Apr 11, 2011 in Lawndale, CA under Chapter 7, concluded with discharge in 08/14/2011 after liquidating assets."
Linnet Francis — California, 2:11-bk-25638-BB


ᐅ Carolina Margarita Franco, California

Address: 4570 W 165th St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:12-bk-18531-BB7: "The bankruptcy filing by Carolina Margarita Franco, undertaken in 2012-03-09 in Lawndale, CA under Chapter 7, concluded with discharge in Jul 12, 2012 after liquidating assets."
Carolina Margarita Franco — California, 2:12-bk-18531-BB


ᐅ Kimberly Erin Frascarelli, California

Address: 4507 Artesia Blvd # 104-191 Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:11-bk-46229-RN: "The bankruptcy filing by Kimberly Erin Frascarelli, undertaken in 2011-08-25 in Lawndale, CA under Chapter 7, concluded with discharge in Dec 28, 2011 after liquidating assets."
Kimberly Erin Frascarelli — California, 2:11-bk-46229-RN


ᐅ William M Frazier, California

Address: 14810 Larch Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:11-bk-35721-RN7: "Lawndale, CA resident William M Frazier's June 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
William M Frazier — California, 2:11-bk-35721-RN


ᐅ Jhamil French, California

Address: 4152 W 167th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42611-PC: "The bankruptcy record of Jhamil French from Lawndale, CA, shows a Chapter 7 case filed in August 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2010."
Jhamil French — California, 2:10-bk-42611-PC


ᐅ Jr Grover Frisby, California

Address: 14920 Grevillea Ave Lawndale, CA 90260

Bankruptcy Case 2:11-bk-45047-EC Summary: "Jr Grover Frisby's Chapter 7 bankruptcy, filed in Lawndale, CA in August 2011, led to asset liquidation, with the case closing in 12/20/2011."
Jr Grover Frisby — California, 2:11-bk-45047-EC


ᐅ Trisha Fry, California

Address: 4427 W 165th St Lawndale, CA 90260

Bankruptcy Case 2:10-bk-57829-BB Overview: "The bankruptcy record of Trisha Fry from Lawndale, CA, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2011."
Trisha Fry — California, 2:10-bk-57829-BB


ᐅ Morgan Doris Fuentes, California

Address: 15019 Mansel Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11808-ER: "Morgan Doris Fuentes's bankruptcy, initiated in 2010-01-18 and concluded by 05.18.2010 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan Doris Fuentes — California, 2:10-bk-11808-ER


ᐅ Lisa Michelle Gaines, California

Address: 4727 W 147th St Unit 217 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10261-ER: "The case of Lisa Michelle Gaines in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Michelle Gaines — California, 2:12-bk-10261-ER


ᐅ Johana Galdamez, California

Address: 15721 FREEMAN AVE APT 1 LAWNDALE, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27497-BB: "Johana Galdamez's Chapter 7 bankruptcy, filed in Lawndale, CA in 05.03.2010, led to asset liquidation, with the case closing in August 2010."
Johana Galdamez — California, 2:10-bk-27497-BB


ᐅ Saeeda Yusoof Gany, California

Address: 15111 Freedman Ave 59 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26936-BB: "In a Chapter 7 bankruptcy case, Saeeda Yusoof Gany from Lawndale, CA, saw their proceedings start in 2014-09-03 and complete by December 15, 2014, involving asset liquidation."
Saeeda Yusoof Gany — California, 2:14-bk-26936-BB


ᐅ Alejandro Garcia, California

Address: 4614 W 169th St Lawndale, CA 90260

Bankruptcy Case 2:10-bk-16352-VK Summary: "In a Chapter 7 bankruptcy case, Alejandro Garcia from Lawndale, CA, saw his proceedings start in 2010-02-23 and complete by Jun 5, 2010, involving asset liquidation."
Alejandro Garcia — California, 2:10-bk-16352-VK


ᐅ Arnulfo Garcia, California

Address: 4040 1/2 W 165th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13743-SB: "The case of Arnulfo Garcia in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnulfo Garcia — California, 2:10-bk-13743-SB


ᐅ Fatima Garcia, California

Address: 4136 W 161st St Lawndale, CA 90260-2731

Brief Overview of Bankruptcy Case 2:15-bk-21197-RN: "In Lawndale, CA, Fatima Garcia filed for Chapter 7 bankruptcy in July 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Fatima Garcia — California, 2:15-bk-21197-RN


ᐅ Sylvia Garcia, California

Address: 14928 Inglewood Ave Apt 16 Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:11-bk-34382-RN7: "Lawndale, CA resident Sylvia Garcia's 06/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-09."
Sylvia Garcia — California, 2:11-bk-34382-RN


ᐅ Refugio Gastelum, California

Address: 4552 W 167th St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:10-bk-24719-ER7: "In a Chapter 7 bankruptcy case, Refugio Gastelum from Lawndale, CA, saw their proceedings start in 04.16.2010 and complete by July 27, 2010, involving asset liquidation."
Refugio Gastelum — California, 2:10-bk-24719-ER


ᐅ Vargas Carlos Genaro, California

Address: 4024 W 160th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59843-BB: "The bankruptcy filing by Vargas Carlos Genaro, undertaken in 12.07.2011 in Lawndale, CA under Chapter 7, concluded with discharge in Apr 10, 2012 after liquidating assets."
Vargas Carlos Genaro — California, 2:11-bk-59843-BB


ᐅ Joann Angeles Gentapanan, California

Address: 4604 W 173rd St Apt D Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13788-RK: "In a Chapter 7 bankruptcy case, Joann Angeles Gentapanan from Lawndale, CA, saw her proceedings start in Feb 2, 2012 and complete by June 2012, involving asset liquidation."
Joann Angeles Gentapanan — California, 2:12-bk-13788-RK


ᐅ Gimena Giacone, California

Address: 4577 W 170th St Lawndale, CA 90260-3210

Concise Description of Bankruptcy Case 2:15-bk-28286-ER7: "Gimena Giacone's Chapter 7 bankruptcy, filed in Lawndale, CA in Nov 30, 2015, led to asset liquidation, with the case closing in 2016-02-28."
Gimena Giacone — California, 2:15-bk-28286-ER


ᐅ Darlene Lee Giber, California

Address: 4300 W 169th St Lawndale, CA 90260-3322

Bankruptcy Case 2:15-bk-18060-SK Overview: "In Lawndale, CA, Darlene Lee Giber filed for Chapter 7 bankruptcy in 05/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-18."
Darlene Lee Giber — California, 2:15-bk-18060-SK


ᐅ Frank Keith Giber, California

Address: 4300 W 169th St Lawndale, CA 90260-3322

Concise Description of Bankruptcy Case 2:15-bk-18060-SK7: "In Lawndale, CA, Frank Keith Giber filed for Chapter 7 bankruptcy in 2015-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-18."
Frank Keith Giber — California, 2:15-bk-18060-SK


ᐅ Angela Gilles, California

Address: PO Box 1043 Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:10-bk-14531-SB7: "Lawndale, CA resident Angela Gilles's February 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2010."
Angela Gilles — California, 2:10-bk-14531-SB


ᐅ Charles Givens, California

Address: 4221 W 153rd St Lawndale, CA 90260-2116

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33929-ER: "Charles Givens's bankruptcy, initiated in December 31, 2014 and concluded by 2015-03-31 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Givens — California, 2:14-bk-33929-ER


ᐅ Darryl Givens, California

Address: 4571 W 168th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:11-bk-37009-EC: "Darryl Givens's bankruptcy, initiated in June 2011 and concluded by October 26, 2011 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Givens — California, 2:11-bk-37009-EC


ᐅ Maria B Godoy, California

Address: 14921 Firmona Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21723-TD: "The case of Maria B Godoy in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria B Godoy — California, 2:11-bk-21723-TD


ᐅ Raymond H Goff, California

Address: 3739 W 157th St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:09-bk-36393-SB7: "The bankruptcy record of Raymond H Goff from Lawndale, CA, shows a Chapter 7 case filed in 09.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2010."
Raymond H Goff — California, 2:09-bk-36393-SB


ᐅ Lisa Goins, California

Address: 4612 W 167th St Lawndale, CA 90260

Bankruptcy Case 2:10-bk-62844-TD Summary: "In Lawndale, CA, Lisa Goins filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2011."
Lisa Goins — California, 2:10-bk-62844-TD


ᐅ Maria Gomez, California

Address: PO Box 62 Lawndale, CA 90260

Bankruptcy Case 2:10-bk-13591-BB Summary: "In a Chapter 7 bankruptcy case, Maria Gomez from Lawndale, CA, saw their proceedings start in Feb 1, 2010 and complete by May 2010, involving asset liquidation."
Maria Gomez — California, 2:10-bk-13591-BB


ᐅ Jonathan Gomez, California

Address: 4017 W 164th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47274-BB: "In Lawndale, CA, Jonathan Gomez filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2013."
Jonathan Gomez — California, 2:12-bk-47274-BB


ᐅ Evelio Audelino Gomez, California

Address: 4118 W 164th St Lawndale, CA 90260-3019

Brief Overview of Bankruptcy Case 2:14-bk-27441-RK: "Evelio Audelino Gomez's Chapter 7 bankruptcy, filed in Lawndale, CA in Sep 12, 2014, led to asset liquidation, with the case closing in 2014-12-29."
Evelio Audelino Gomez — California, 2:14-bk-27441-RK


ᐅ Carlos Alejandro Gonzalez, California

Address: 15310 Freeman Ave Lawndale, CA 90260

Bankruptcy Case 2:13-bk-20037-RN Summary: "Carlos Alejandro Gonzalez's Chapter 7 bankruptcy, filed in Lawndale, CA in 04/17/2013, led to asset liquidation, with the case closing in Jul 15, 2013."
Carlos Alejandro Gonzalez — California, 2:13-bk-20037-RN


ᐅ Manuel Gonzalez, California

Address: 15706 Larch Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:13-bk-34331-PC7: "Manuel Gonzalez's bankruptcy, initiated in 2013-10-02 and concluded by January 2014 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Gonzalez — California, 2:13-bk-34331-PC


ᐅ Celia Gonzalez, California

Address: 4233 W 169th St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:12-bk-21337-TD7: "In a Chapter 7 bankruptcy case, Celia Gonzalez from Lawndale, CA, saw her proceedings start in March 30, 2012 and complete by 08.02.2012, involving asset liquidation."
Celia Gonzalez — California, 2:12-bk-21337-TD


ᐅ Cruz Carlos Gonzalez, California

Address: 4547 W 147th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:12-bk-50941-BB: "In Lawndale, CA, Cruz Carlos Gonzalez filed for Chapter 7 bankruptcy in 2012-12-14. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2013."
Cruz Carlos Gonzalez — California, 2:12-bk-50941-BB


ᐅ Victor H Gonzalez, California

Address: 15243 Roselle Ave Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:13-bk-38620-RN: "The bankruptcy filing by Victor H Gonzalez, undertaken in December 2013 in Lawndale, CA under Chapter 7, concluded with discharge in Mar 15, 2014 after liquidating assets."
Victor H Gonzalez — California, 2:13-bk-38620-RN


ᐅ Linda Diane Governale, California

Address: 3707 W 157th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13835-RN: "Linda Diane Governale's Chapter 7 bankruptcy, filed in Lawndale, CA in 2011-01-28, led to asset liquidation, with the case closing in 2011-06-02."
Linda Diane Governale — California, 2:11-bk-13835-RN


ᐅ Laurel E Graham, California

Address: 14508 Burin Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14879-RK: "In a Chapter 7 bankruptcy case, Laurel E Graham from Lawndale, CA, saw her proceedings start in 02/25/2013 and complete by 06/07/2013, involving asset liquidation."
Laurel E Graham — California, 2:13-bk-14879-RK


ᐅ Margaret Gray, California

Address: 15111 Freeman Ave Unit 89 Lawndale, CA 90260

Bankruptcy Case 2:09-bk-39969-TD Summary: "The bankruptcy record of Margaret Gray from Lawndale, CA, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Margaret Gray — California, 2:09-bk-39969-TD


ᐅ Michael L Green, California

Address: 4633 Marine Ave Unit 232 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11896-BR: "The bankruptcy record of Michael L Green from Lawndale, CA, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
Michael L Green — California, 2:11-bk-11896-BR


ᐅ Eddie Elston Greenwood, California

Address: 4713 W 166th St Lawndale, CA 90260

Bankruptcy Case 2:11-bk-62112-TD Summary: "The bankruptcy record of Eddie Elston Greenwood from Lawndale, CA, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2012."
Eddie Elston Greenwood — California, 2:11-bk-62112-TD


ᐅ Elizabeth Guajardo, California

Address: 4321 W 166th St Lawndale, CA 90260

Bankruptcy Case 2:11-bk-58652-ER Summary: "In a Chapter 7 bankruptcy case, Elizabeth Guajardo from Lawndale, CA, saw her proceedings start in Nov 28, 2011 and complete by 2012-04-01, involving asset liquidation."
Elizabeth Guajardo — California, 2:11-bk-58652-ER


ᐅ Arellanos Enrique Guerra, California

Address: 4539 W 159th St Apt 5 Lawndale, CA 90260

Bankruptcy Case 2:10-bk-16273-SB Summary: "The bankruptcy record of Arellanos Enrique Guerra from Lawndale, CA, shows a Chapter 7 case filed in 02/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2010."
Arellanos Enrique Guerra — California, 2:10-bk-16273-SB


ᐅ Roxana J Guerra, California

Address: 4120 W 163rd St Lawndale, CA 90260

Bankruptcy Case 2:11-bk-12368-BB Summary: "Roxana J Guerra's bankruptcy, initiated in Jan 19, 2011 and concluded by May 24, 2011 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxana J Guerra — California, 2:11-bk-12368-BB


ᐅ Michelle Guerrero, California

Address: 14600 Inglewood Ave Apt 23 Lawndale, CA 90260

Bankruptcy Case 8:11-bk-20283-TA Overview: "The bankruptcy filing by Michelle Guerrero, undertaken in 2011-07-22 in Lawndale, CA under Chapter 7, concluded with discharge in 11/24/2011 after liquidating assets."
Michelle Guerrero — California, 8:11-bk-20283-TA


ᐅ Yecenia Guerrero, California

Address: 4633 Marine Ave Unit 251 Lawndale, CA 90260

Bankruptcy Case 2:10-bk-37331-PC Summary: "Lawndale, CA resident Yecenia Guerrero's 07.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2010."
Yecenia Guerrero — California, 2:10-bk-37331-PC


ᐅ Zoila Guillen, California

Address: 4234 W 160th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:10-bk-20092-RN: "In a Chapter 7 bankruptcy case, Zoila Guillen from Lawndale, CA, saw her proceedings start in 03/18/2010 and complete by July 2010, involving asset liquidation."
Zoila Guillen — California, 2:10-bk-20092-RN


ᐅ Myrna R Gutierrez, California

Address: 4541 W 168th St Lawndale, CA 90260-3228

Concise Description of Bankruptcy Case 2:14-bk-12882-WB7: "The bankruptcy filing by Myrna R Gutierrez, undertaken in 02.15.2014 in Lawndale, CA under Chapter 7, concluded with discharge in 2014-06-02 after liquidating assets."
Myrna R Gutierrez — California, 2:14-bk-12882-WB


ᐅ Arturo D Gutierrez, California

Address: 4541 W 168th St Lawndale, CA 90260-3228

Bankruptcy Case 2:14-bk-12882-WB Summary: "Lawndale, CA resident Arturo D Gutierrez's February 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Arturo D Gutierrez — California, 2:14-bk-12882-WB


ᐅ Alvarado Melvin Ivan Guzman, California

Address: 16711 Prairie Ave Apt 1 Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:12-bk-18514-RK: "The bankruptcy record of Alvarado Melvin Ivan Guzman from Lawndale, CA, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2012."
Alvarado Melvin Ivan Guzman — California, 2:12-bk-18514-RK


ᐅ Armando Arreola Guzman, California

Address: 4172 W 170th St Lawndale, CA 90260

Bankruptcy Case 2:11-bk-28741-PC Summary: "In a Chapter 7 bankruptcy case, Armando Arreola Guzman from Lawndale, CA, saw his proceedings start in 2011-04-29 and complete by August 15, 2011, involving asset liquidation."
Armando Arreola Guzman — California, 2:11-bk-28741-PC


ᐅ Nicholas R Harrison, California

Address: 4578 W 160th St Lawndale, CA 90260-2519

Concise Description of Bankruptcy Case 2:16-bk-15386-BR7: "The case of Nicholas R Harrison in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas R Harrison — California, 2:16-bk-15386-BR


ᐅ Deborah L Hawkins, California

Address: 15629 Grevillea Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42342-PC: "In a Chapter 7 bankruptcy case, Deborah L Hawkins from Lawndale, CA, saw her proceedings start in 2011-07-28 and complete by 2011-11-30, involving asset liquidation."
Deborah L Hawkins — California, 2:11-bk-42342-PC


ᐅ Richard Hefferon, California

Address: 14900 Larch Ave Lawndale, CA 90260

Bankruptcy Case 2:13-bk-11921-BB Overview: "The case of Richard Hefferon in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Hefferon — California, 2:13-bk-11921-BB


ᐅ Manuel De Jesus Henriquez, California

Address: 4056 W 165th St Lawndale, CA 90260-3021

Brief Overview of Bankruptcy Case 2:14-bk-33861-BR: "The bankruptcy filing by Manuel De Jesus Henriquez, undertaken in Dec 30, 2014 in Lawndale, CA under Chapter 7, concluded with discharge in 03.30.2015 after liquidating assets."
Manuel De Jesus Henriquez — California, 2:14-bk-33861-BR


ᐅ Victor Fidel Hernandez, California

Address: 16519 Freeman Ave Lawndale, CA 90260-2930

Concise Description of Bankruptcy Case 2:14-bk-12753-RK7: "In a Chapter 7 bankruptcy case, Victor Fidel Hernandez from Lawndale, CA, saw his proceedings start in February 2014 and complete by 06/02/2014, involving asset liquidation."
Victor Fidel Hernandez — California, 2:14-bk-12753-RK


ᐅ Gonzaga Alberta Hernandez, California

Address: 4549 W 149th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:10-bk-46994-PC: "Gonzaga Alberta Hernandez's Chapter 7 bankruptcy, filed in Lawndale, CA in August 2010, led to asset liquidation, with the case closing in 2011-01-03."
Gonzaga Alberta Hernandez — California, 2:10-bk-46994-PC


ᐅ Jose Raquel Hernandez, California

Address: 4614 W 170th St Lawndale, CA 90260

Bankruptcy Case 2:11-bk-44913-EC Summary: "The case of Jose Raquel Hernandez in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Raquel Hernandez — California, 2:11-bk-44913-EC


ᐅ Jr Manuel Hernandez, California

Address: 16519 Freeman Ave Lawndale, CA 90260

Bankruptcy Case 2:13-bk-38833-NB Overview: "The case of Jr Manuel Hernandez in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Manuel Hernandez — California, 2:13-bk-38833-NB


ᐅ Mora Jesus Hernandez, California

Address: 4236 W 164th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:11-bk-37647-RN: "The bankruptcy record of Mora Jesus Hernandez from Lawndale, CA, shows a Chapter 7 case filed in June 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2011."
Mora Jesus Hernandez — California, 2:11-bk-37647-RN


ᐅ Juan Luis Herrarte, California

Address: 4627 W 152nd St Lawndale, CA 90260

Bankruptcy Case 2:11-bk-17118-BB Summary: "In a Chapter 7 bankruptcy case, Juan Luis Herrarte from Lawndale, CA, saw their proceedings start in February 18, 2011 and complete by June 23, 2011, involving asset liquidation."
Juan Luis Herrarte — California, 2:11-bk-17118-BB


ᐅ Lopez Rogelio Herrera, California

Address: 14814 Grevillea Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26263-TD: "The case of Lopez Rogelio Herrera in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Rogelio Herrera — California, 2:12-bk-26263-TD


ᐅ Cesar Herrera, California

Address: 4170 W 160th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19407-RN: "Cesar Herrera's Chapter 7 bankruptcy, filed in Lawndale, CA in Mar 16, 2012, led to asset liquidation, with the case closing in Jul 19, 2012."
Cesar Herrera — California, 2:12-bk-19407-RN


ᐅ Orlando Herrera, California

Address: 4044 1/2 W 163rd St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:12-bk-50803-ER7: "In a Chapter 7 bankruptcy case, Orlando Herrera from Lawndale, CA, saw his proceedings start in December 2012 and complete by Mar 25, 2013, involving asset liquidation."
Orlando Herrera — California, 2:12-bk-50803-ER


ᐅ Catherine Highland, California

Address: 4343 1/2 W 168th St Apt 1 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27122-RN: "Catherine Highland's bankruptcy, initiated in April 2010 and concluded by August 2010 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Highland — California, 2:10-bk-27122-RN


ᐅ Nguyen Trieu Vu Hoang, California

Address: 4649 W 153rd Pl Lawndale, CA 90260-1914

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17680-DS: "In a Chapter 7 bankruptcy case, Nguyen Trieu Vu Hoang from Lawndale, CA, saw their proceedings start in May 2015 and complete by 2015-08-11, involving asset liquidation."
Nguyen Trieu Vu Hoang — California, 2:15-bk-17680-DS


ᐅ Gerd Hoffmann, California

Address: 14807 Condon Ave Unit 211 Lawndale, CA 90260-6706

Bankruptcy Case 2:14-bk-31238-TD Summary: "In a Chapter 7 bankruptcy case, Gerd Hoffmann from Lawndale, CA, saw their proceedings start in 2014-11-12 and complete by 02/10/2015, involving asset liquidation."
Gerd Hoffmann — California, 2:14-bk-31238-TD


ᐅ Kimberly Blair Holcombe, California

Address: 4626 W 153rd St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:12-bk-22331-BR7: "In a Chapter 7 bankruptcy case, Kimberly Blair Holcombe from Lawndale, CA, saw her proceedings start in 04/06/2012 and complete by 08.09.2012, involving asset liquidation."
Kimberly Blair Holcombe — California, 2:12-bk-22331-BR


ᐅ Jennifer Lin Horcasitas, California

Address: 4312 W 159th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18726-BR: "Jennifer Lin Horcasitas's bankruptcy, initiated in March 2012 and concluded by 07/15/2012 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lin Horcasitas — California, 2:12-bk-18726-BR


ᐅ Donald Paul Hornung, California

Address: 15321 Hawthorne Blvd Apt 12 Lawndale, CA 90260-2194

Bankruptcy Case 2:15-bk-20299-ER Summary: "The bankruptcy filing by Donald Paul Hornung, undertaken in 06.27.2015 in Lawndale, CA under Chapter 7, concluded with discharge in 09/25/2015 after liquidating assets."
Donald Paul Hornung — California, 2:15-bk-20299-ER


ᐅ Esteban L Huante, California

Address: 4738 W 164th St Lawndale, CA 90260-2823

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26426-ER: "Esteban L Huante's bankruptcy, initiated in 10.26.2015 and concluded by 01.24.2016 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esteban L Huante — California, 2:15-bk-26426-ER


ᐅ Leinna L Huante, California

Address: 4738 W 164th St Lawndale, CA 90260-2823

Concise Description of Bankruptcy Case 2:15-bk-26426-ER7: "Leinna L Huante's Chapter 7 bankruptcy, filed in Lawndale, CA in 10.26.2015, led to asset liquidation, with the case closing in January 2016."
Leinna L Huante — California, 2:15-bk-26426-ER


ᐅ Jr Calistro Huerta, California

Address: 14928 Eastwood Ave Lawndale, CA 90260

Bankruptcy Case 2:10-bk-23242-BB Summary: "Jr Calistro Huerta's bankruptcy, initiated in April 6, 2010 and concluded by 2010-07-17 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Calistro Huerta — California, 2:10-bk-23242-BB


ᐅ Edward Joseph Hughes, California

Address: 15123 Larch Ave Lawndale, CA 90260-2141

Concise Description of Bankruptcy Case 2:08-bk-24879-SK7: "Chapter 13 bankruptcy for Edward Joseph Hughes in Lawndale, CA began in September 2008, focusing on debt restructuring, concluding with plan fulfillment in Apr 18, 2013."
Edward Joseph Hughes — California, 2:08-bk-24879-SK


ᐅ Barbara Lynn Humik, California

Address: 14801 Firmona Ave Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29072-BR: "Barbara Lynn Humik's Chapter 7 bankruptcy, filed in Lawndale, CA in 05/31/2012, led to asset liquidation, with the case closing in 2012-10-03."
Barbara Lynn Humik — California, 2:12-bk-29072-BR


ᐅ Arenas Maria Hurtado, California

Address: 14728 Mansel Ave Lawndale, CA 90260

Bankruptcy Case 2:10-bk-37203-AA Summary: "The bankruptcy filing by Arenas Maria Hurtado, undertaken in July 2, 2010 in Lawndale, CA under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Arenas Maria Hurtado — California, 2:10-bk-37203-AA


ᐅ Edwin Ibarra, California

Address: 4612 W 169th St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12661-BR: "In a Chapter 7 bankruptcy case, Edwin Ibarra from Lawndale, CA, saw his proceedings start in 2010-01-25 and complete by 05/17/2010, involving asset liquidation."
Edwin Ibarra — California, 2:10-bk-12661-BR


ᐅ Peter Scott Iby, California

Address: 15111 Freeman Ave Unit 44 Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25858-BR: "The bankruptcy record of Peter Scott Iby from Lawndale, CA, shows a Chapter 7 case filed in 2013-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2013."
Peter Scott Iby — California, 2:13-bk-25858-BR


ᐅ German Iniguez, California

Address: 15424 Grevillea Ave Lawndale, CA 90260

Bankruptcy Case 2:12-bk-20275-RN Overview: "The bankruptcy filing by German Iniguez, undertaken in 2012-03-22 in Lawndale, CA under Chapter 7, concluded with discharge in 2012-06-25 after liquidating assets."
German Iniguez — California, 2:12-bk-20275-RN


ᐅ Jr Henry Irineo, California

Address: 4336 W 147th St Lawndale, CA 90260

Bankruptcy Case 2:11-bk-38103-BB Overview: "Jr Henry Irineo's bankruptcy, initiated in Jun 29, 2011 and concluded by November 1, 2011 in Lawndale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Henry Irineo — California, 2:11-bk-38103-BB


ᐅ Elias H Issi, California

Address: 14724 Inglewood Ave Apt 12 Lawndale, CA 90260-1297

Brief Overview of Bankruptcy Case 2:16-bk-14736-ER: "In a Chapter 7 bankruptcy case, Elias H Issi from Lawndale, CA, saw his proceedings start in 04/12/2016 and complete by July 11, 2016, involving asset liquidation."
Elias H Issi — California, 2:16-bk-14736-ER


ᐅ Toya Ladwan Jackson, California

Address: 4165 W 160th St Lawndale, CA 90260

Brief Overview of Bankruptcy Case 2:13-bk-36274-WB: "The bankruptcy filing by Toya Ladwan Jackson, undertaken in 10/30/2013 in Lawndale, CA under Chapter 7, concluded with discharge in Feb 9, 2014 after liquidating assets."
Toya Ladwan Jackson — California, 2:13-bk-36274-WB


ᐅ Abdo Anis Jahchan, California

Address: 15130 Eastwood Ave Lawndale, CA 90260

Bankruptcy Case 2:12-bk-22831-RK Overview: "In a Chapter 7 bankruptcy case, Abdo Anis Jahchan from Lawndale, CA, saw their proceedings start in 2012-04-11 and complete by August 14, 2012, involving asset liquidation."
Abdo Anis Jahchan — California, 2:12-bk-22831-RK


ᐅ Washington Alberto Jaime, California

Address: 4113 W 163rd St Lawndale, CA 90260

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18894-BB: "The bankruptcy filing by Washington Alberto Jaime, undertaken in 2011-03-02 in Lawndale, CA under Chapter 7, concluded with discharge in 07.05.2011 after liquidating assets."
Washington Alberto Jaime — California, 2:11-bk-18894-BB


ᐅ Lilian L Jansen, California

Address: 15119 Kornblum Ave Lawndale, CA 90260

Bankruptcy Case 2:13-bk-11046-PC Summary: "The bankruptcy record of Lilian L Jansen from Lawndale, CA, shows a Chapter 7 case filed in 01/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-26."
Lilian L Jansen — California, 2:13-bk-11046-PC


ᐅ David Jaume, California

Address: 4055 W 167th St Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:11-bk-59988-ER7: "The case of David Jaume in Lawndale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Jaume — California, 2:11-bk-59988-ER


ᐅ Yaswin Jayawardhana, California

Address: 15419 Grevillea Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:10-bk-22253-ER7: "The bankruptcy filing by Yaswin Jayawardhana, undertaken in 2010-03-31 in Lawndale, CA under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Yaswin Jayawardhana — California, 2:10-bk-22253-ER


ᐅ Jaime Jimenez, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10512-ER: "In Lawndale, CA, Jaime Jimenez filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Jaime Jimenez — California, 2:14-bk-10512-ER


ᐅ Nazario Jimenez, California

Address: 14931 Freeman Ave Lawndale, CA 90260

Concise Description of Bankruptcy Case 2:10-bk-12726-AA7: "Nazario Jimenez's Chapter 7 bankruptcy, filed in Lawndale, CA in 01/26/2010, led to asset liquidation, with the case closing in 2010-05-17."
Nazario Jimenez — California, 2:10-bk-12726-AA


ᐅ Cassandra Renee Johnson, California

Address: 14522 Eastwood Ave Apt 18 Lawndale, CA 90260

Bankruptcy Case 2:12-bk-36318-RK Overview: "Lawndale, CA resident Cassandra Renee Johnson's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2012."
Cassandra Renee Johnson — California, 2:12-bk-36318-RK