personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lynwood, 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 Claudia Aurelia Santos, California

Address: 3391 Agnes St Lynwood, CA 90262

Bankruptcy Case 2:11-bk-11480-AA Overview: "In Lynwood, CA, Claudia Aurelia Santos filed for Chapter 7 bankruptcy in 01.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Claudia Aurelia Santos — California, 2:11-bk-11480-AA


ᐅ Francisco Cruz Santos, California

Address: 3382 Martin Luther King Jr Blvd Apt D Lynwood, CA 90262

Bankruptcy Case 2:13-bk-22644-RN Overview: "In Lynwood, CA, Francisco Cruz Santos filed for Chapter 7 bankruptcy in 05.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2013."
Francisco Cruz Santos — California, 2:13-bk-22644-RN


ᐅ Arnulfo Santoyo, California

Address: 10224 State St Apt A Lynwood, CA 90262-1531

Concise Description of Bankruptcy Case 2:15-bk-21413-RN7: "In Lynwood, CA, Arnulfo Santoyo filed for Chapter 7 bankruptcy in 2015-07-21. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2015."
Arnulfo Santoyo — California, 2:15-bk-21413-RN


ᐅ Francisco Javier Sarabia, California

Address: 3140 Poplar Dr Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:13-bk-17470-TD: "Francisco Javier Sarabia's bankruptcy, initiated in 03/22/2013 and concluded by 2013-06-24 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Javier Sarabia — California, 2:13-bk-17470-TD


ᐅ Armando Sauceda, California

Address: 4017 Abbott Rd Lynwood, CA 90262

Bankruptcy Case 2:11-bk-34927-BB Summary: "The bankruptcy filing by Armando Sauceda, undertaken in June 2011 in Lynwood, CA under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Armando Sauceda — California, 2:11-bk-34927-BB


ᐅ Maria Luisa Saucedo, California

Address: 9941 State St Apt E Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51610-BR: "Lynwood, CA resident Maria Luisa Saucedo's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/02/2013."
Maria Luisa Saucedo — California, 2:12-bk-51610-BR


ᐅ Carolyn Elizabeth Saunders, California

Address: 12620 Wright Rd Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:11-bk-28557-PC7: "Lynwood, CA resident Carolyn Elizabeth Saunders's 04/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2011."
Carolyn Elizabeth Saunders — California, 2:11-bk-28557-PC


ᐅ De Palomera Teresa Sauzo, California

Address: 3599 Burton Ave Lynwood, CA 90262-4821

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24129-TD: "In Lynwood, CA, De Palomera Teresa Sauzo filed for Chapter 7 bankruptcy in 09/11/2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
De Palomera Teresa Sauzo — California, 2:15-bk-24129-TD


ᐅ Terrence D Scott, California

Address: 3846 Virginia St Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:12-bk-19877-ER7: "In a Chapter 7 bankruptcy case, Terrence D Scott from Lynwood, CA, saw his proceedings start in 03/20/2012 and complete by 2012-07-23, involving asset liquidation."
Terrence D Scott — California, 2:12-bk-19877-ER


ᐅ Jorge Alberto Sedano, California

Address: 4022 Shirley Ave Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36408-RN: "Jorge Alberto Sedano's Chapter 7 bankruptcy, filed in Lynwood, CA in 10/31/2013, led to asset liquidation, with the case closing in February 2014."
Jorge Alberto Sedano — California, 2:13-bk-36408-RN


ᐅ Mario Serna, California

Address: 3300 Tenaya Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:13-bk-25336-TD7: "The bankruptcy filing by Mario Serna, undertaken in 06/11/2013 in Lynwood, CA under Chapter 7, concluded with discharge in 2013-09-21 after liquidating assets."
Mario Serna — California, 2:13-bk-25336-TD


ᐅ Lopez Lizette Serrano, California

Address: 3223 Euclid Ave Lynwood, CA 90262-5068

Brief Overview of Bankruptcy Case 2:15-bk-29300-ER: "Lynwood, CA resident Lopez Lizette Serrano's 2015-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-23."
Lopez Lizette Serrano — California, 2:15-bk-29300-ER


ᐅ Mendoza Yadira Eladia Serrano, California

Address: 3572 Magnolia Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-14714-TD Summary: "The case of Mendoza Yadira Eladia Serrano in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mendoza Yadira Eladia Serrano — California, 2:13-bk-14714-TD


ᐅ Martha Yolanda Serratos, California

Address: 11260 Louise Ave Lynwood, CA 90262-3112

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20032-DS: "In Lynwood, CA, Martha Yolanda Serratos filed for Chapter 7 bankruptcy in 06.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2015."
Martha Yolanda Serratos — California, 2:15-bk-20032-DS


ᐅ Carol Shepherd, California

Address: 12030 1st Ave Lynwood, CA 90262-4505

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24483-TD: "The case of Carol Shepherd in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Shepherd — California, 2:15-bk-24483-TD


ᐅ James Sherman, California

Address: 11140 Duncan Ave Apt D Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:10-bk-47327-ER7: "In Lynwood, CA, James Sherman filed for Chapter 7 bankruptcy in 2010-09-01. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
James Sherman — California, 2:10-bk-47327-ER


ᐅ Anousorn Shinshananupap, California

Address: 11021 Virginia Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:09-bk-45616-TD7: "Anousorn Shinshananupap's bankruptcy, initiated in December 2009 and concluded by 2010-05-24 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anousorn Shinshananupap — California, 2:09-bk-45616-TD


ᐅ Rodolfo A Sierra, California

Address: 3313 Louise St Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12500-BB: "The bankruptcy record of Rodolfo A Sierra from Lynwood, CA, shows a Chapter 7 case filed in 01/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Rodolfo A Sierra — California, 2:11-bk-12500-BB


ᐅ Cynthia Sifuentes, California

Address: 11329 California Ave Apt 3 Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:12-bk-32924-BR7: "Cynthia Sifuentes's Chapter 7 bankruptcy, filed in Lynwood, CA in 07/02/2012, led to asset liquidation, with the case closing in Nov 4, 2012."
Cynthia Sifuentes — California, 2:12-bk-32924-BR


ᐅ Rosa Sifuentes, California

Address: 3587 Beechwood Ave Apt D Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55587-TD: "In a Chapter 7 bankruptcy case, Rosa Sifuentes from Lynwood, CA, saw her proceedings start in Oct 23, 2010 and complete by February 25, 2011, involving asset liquidation."
Rosa Sifuentes — California, 2:10-bk-55587-TD


ᐅ Sonia Siguenza, California

Address: 12110 Phillips Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-25070-RK Summary: "The bankruptcy record of Sonia Siguenza from Lynwood, CA, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2013."
Sonia Siguenza — California, 2:13-bk-25070-RK


ᐅ Maria De La Luz Silva, California

Address: 3132 Los Flores Blvd Lynwood, CA 90262-2402

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12536-RK: "In Lynwood, CA, Maria De La Luz Silva filed for Chapter 7 bankruptcy in February 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Maria De La Luz Silva — California, 2:16-bk-12536-RK


ᐅ Ernesto Silva, California

Address: 3132 Los Flores Blvd Lynwood, CA 90262-2402

Brief Overview of Bankruptcy Case 2:16-bk-12536-RK: "Ernesto Silva's Chapter 7 bankruptcy, filed in Lynwood, CA in 02.29.2016, led to asset liquidation, with the case closing in May 29, 2016."
Ernesto Silva — California, 2:16-bk-12536-RK


ᐅ Irma Y Siney, California

Address: 3370 Alma Ave Apt G Lynwood, CA 90262-1967

Brief Overview of Bankruptcy Case 2:15-bk-15950-TD: "Irma Y Siney's Chapter 7 bankruptcy, filed in Lynwood, CA in 04.16.2015, led to asset liquidation, with the case closing in 2015-07-15."
Irma Y Siney — California, 2:15-bk-15950-TD


ᐅ Jesus Siordia, California

Address: 11160 Benwell Dr Lynwood, CA 90262

Bankruptcy Case 2:10-bk-55095-PC Overview: "The case of Jesus Siordia in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Siordia — California, 2:10-bk-55095-PC


ᐅ Michael E Slack, California

Address: 11159 Linden St Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:11-bk-40378-BR: "Lynwood, CA resident Michael E Slack's 07.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Michael E Slack — California, 2:11-bk-40378-BR


ᐅ Martinez Irma Beatriz Slear, California

Address: 11500 State St Lynwood, CA 90262

Bankruptcy Case 2:11-bk-48278-BB Overview: "The bankruptcy filing by Martinez Irma Beatriz Slear, undertaken in September 8, 2011 in Lynwood, CA under Chapter 7, concluded with discharge in 2012-01-11 after liquidating assets."
Martinez Irma Beatriz Slear — California, 2:11-bk-48278-BB


ᐅ Jr Juvenal Solis, California

Address: 11207 State St Lynwood, CA 90262

Bankruptcy Case 2:11-bk-18800-PC Overview: "The bankruptcy filing by Jr Juvenal Solis, undertaken in 03/01/2011 in Lynwood, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jr Juvenal Solis — California, 2:11-bk-18800-PC


ᐅ Laura E Solis, California

Address: 12624 Santa Fe Ave Lynwood, CA 90262-4917

Bankruptcy Case 2:15-bk-23972-RK Overview: "In a Chapter 7 bankruptcy case, Laura E Solis from Lynwood, CA, saw her proceedings start in 09/08/2015 and complete by 12.21.2015, involving asset liquidation."
Laura E Solis — California, 2:15-bk-23972-RK


ᐅ Ismael Solis, California

Address: 3623 Fernwood Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:10-bk-51466-RN7: "Ismael Solis's Chapter 7 bankruptcy, filed in Lynwood, CA in September 28, 2010, led to asset liquidation, with the case closing in January 31, 2011."
Ismael Solis — California, 2:10-bk-51466-RN


ᐅ Galvan Alicia Solorio, California

Address: 4225 E Imperial Hwy Apt L Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:10-bk-24853-SB: "In a Chapter 7 bankruptcy case, Galvan Alicia Solorio from Lynwood, CA, saw her proceedings start in April 17, 2010 and complete by July 28, 2010, involving asset liquidation."
Galvan Alicia Solorio — California, 2:10-bk-24853-SB


ᐅ Luis Solorzano, California

Address: 3210 El Segundo Blvd Apt 30 Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55474-BB: "The bankruptcy filing by Luis Solorzano, undertaken in 2010-10-22 in Lynwood, CA under Chapter 7, concluded with discharge in 2011-02-24 after liquidating assets."
Luis Solorzano — California, 2:10-bk-55474-BB


ᐅ Antonio Soltero, California

Address: 11667 Harris Ave Lynwood, CA 90262-3814

Brief Overview of Bankruptcy Case 2:14-bk-23811-BB: "The case of Antonio Soltero in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Soltero — California, 2:14-bk-23811-BB


ᐅ Juan De Dios Soria, California

Address: 11077 Eve Ave Lynwood, CA 90262-2812

Bankruptcy Case 2:16-bk-15054-BR Overview: "Lynwood, CA resident Juan De Dios Soria's 04.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2016."
Juan De Dios Soria — California, 2:16-bk-15054-BR


ᐅ Junior Soria, California

Address: 3707 Lugo Ave Lynwood, CA 90262-3610

Bankruptcy Case 2:14-bk-22142-DS Overview: "The bankruptcy filing by Junior Soria, undertaken in 06/23/2014 in Lynwood, CA under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Junior Soria — California, 2:14-bk-22142-DS


ᐅ Omar Soria, California

Address: 3707 Lugo Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-33766-RN: "In Lynwood, CA, Omar Soria filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2012."
Omar Soria — California, 2:12-bk-33766-RN


ᐅ Osvaldo Soria, California

Address: 3707 Lugo Ave Lynwood, CA 90262-3610

Concise Description of Bankruptcy Case 2:15-bk-21787-NB7: "Lynwood, CA resident Osvaldo Soria's July 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Osvaldo Soria — California, 2:15-bk-21787-NB


ᐅ Jorge Soria, California

Address: 3147 Banning Ave Lynwood, CA 90262

Bankruptcy Case 2:12-bk-51064-PC Summary: "Jorge Soria's Chapter 7 bankruptcy, filed in Lynwood, CA in December 2012, led to asset liquidation, with the case closing in 2013-03-29."
Jorge Soria — California, 2:12-bk-51064-PC


ᐅ Irene B Soriano, California

Address: 10781 State St Lynwood, CA 90262-1824

Concise Description of Bankruptcy Case 2:15-bk-26668-ER7: "In Lynwood, CA, Irene B Soriano filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
Irene B Soriano — California, 2:15-bk-26668-ER


ᐅ Francisco D Soriano, California

Address: 3720 Carlin Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-11735-RN Overview: "In a Chapter 7 bankruptcy case, Francisco D Soriano from Lynwood, CA, saw their proceedings start in January 2013 and complete by May 2013, involving asset liquidation."
Francisco D Soriano — California, 2:13-bk-11735-RN


ᐅ Javier Sosa, California

Address: 10797 Osgood Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:10-bk-38575-VK: "In a Chapter 7 bankruptcy case, Javier Sosa from Lynwood, CA, saw his proceedings start in July 12, 2010 and complete by Nov 14, 2010, involving asset liquidation."
Javier Sosa — California, 2:10-bk-38575-VK


ᐅ Jr Eduardo Sosa, California

Address: 3270 Pleasant St Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40302-BR: "Jr Eduardo Sosa's bankruptcy, initiated in 07.22.2010 and concluded by November 24, 2010 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eduardo Sosa — California, 2:10-bk-40302-BR


ᐅ Ruth Sosa, California

Address: 3396 Norton Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:10-bk-48647-BR7: "The bankruptcy filing by Ruth Sosa, undertaken in Sep 10, 2010 in Lynwood, CA under Chapter 7, concluded with discharge in January 13, 2011 after liquidating assets."
Ruth Sosa — California, 2:10-bk-48647-BR


ᐅ Carolina Soto, California

Address: 11320 Linden St Lynwood, CA 90262

Bankruptcy Case 2:13-bk-14598-RN Overview: "The case of Carolina Soto in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolina Soto — California, 2:13-bk-14598-RN


ᐅ Juana Soto, California

Address: 3887 Cortland St Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44148-ER: "Lynwood, CA resident Juana Soto's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2010."
Juana Soto — California, 2:10-bk-44148-ER


ᐅ Juarez Maria Guadalupe Soto, California

Address: 3706 Lugo Ave Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14645-BB: "The bankruptcy record of Juarez Maria Guadalupe Soto from Lynwood, CA, shows a Chapter 7 case filed in Feb 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Juarez Maria Guadalupe Soto — California, 2:13-bk-14645-BB


ᐅ Mischa Laverne Spears, California

Address: 3984 Palm Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-18538-TD Overview: "The bankruptcy filing by Mischa Laverne Spears, undertaken in 2013-04-02 in Lynwood, CA under Chapter 7, concluded with discharge in Jul 8, 2013 after liquidating assets."
Mischa Laverne Spears — California, 2:13-bk-18538-TD


ᐅ Deborah Renee Spivey, California

Address: 3109 Los Flores Blvd Apt A Lynwood, CA 90262-2480

Concise Description of Bankruptcy Case 2:15-bk-10928-DS7: "The bankruptcy filing by Deborah Renee Spivey, undertaken in 01.22.2015 in Lynwood, CA under Chapter 7, concluded with discharge in Apr 22, 2015 after liquidating assets."
Deborah Renee Spivey — California, 2:15-bk-10928-DS


ᐅ Katina Meshawn Stanford, California

Address: 12142 Bradfield Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-36124-ER Overview: "Katina Meshawn Stanford's Chapter 7 bankruptcy, filed in Lynwood, CA in 2013-10-28, led to asset liquidation, with the case closing in February 2014."
Katina Meshawn Stanford — California, 2:13-bk-36124-ER


ᐅ Tiffany Alvarna Starkey, California

Address: 3546 Los Flores Blvd Apt A Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:13-bk-19253-BR: "In a Chapter 7 bankruptcy case, Tiffany Alvarna Starkey from Lynwood, CA, saw her proceedings start in 04/09/2013 and complete by Jul 15, 2013, involving asset liquidation."
Tiffany Alvarna Starkey — California, 2:13-bk-19253-BR


ᐅ Jeremiah Erin Steppes, California

Address: 3273 Euclid Ave Lynwood, CA 90262-5068

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24354-RK: "The bankruptcy filing by Jeremiah Erin Steppes, undertaken in September 2015 in Lynwood, CA under Chapter 7, concluded with discharge in 12/28/2015 after liquidating assets."
Jeremiah Erin Steppes — California, 2:15-bk-24354-RK


ᐅ Kevin L Sutton, California

Address: 4272 Lugo Ave Lynwood, CA 90262

Bankruptcy Case 2:11-bk-19406-ER Overview: "The bankruptcy filing by Kevin L Sutton, undertaken in 2011-03-04 in Lynwood, CA under Chapter 7, concluded with discharge in Jul 7, 2011 after liquidating assets."
Kevin L Sutton — California, 2:11-bk-19406-ER


ᐅ Godinez Francisco Tamayo, California

Address: 11681 Lugo Park Ave Lynwood, CA 90262

Bankruptcy Case 2:09-bk-35376-BR Overview: "Lynwood, CA resident Godinez Francisco Tamayo's 09.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2010."
Godinez Francisco Tamayo — California, 2:09-bk-35376-BR


ᐅ Rocio Tapia, California

Address: 10982 Jackson Ave Lynwood, CA 90262

Bankruptcy Case 2:10-bk-46430-PC Summary: "Rocio Tapia's bankruptcy, initiated in 2010-08-27 and concluded by 12/30/2010 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocio Tapia — California, 2:10-bk-46430-PC


ᐅ Arnold Lee Taylor, California

Address: 4607 Rayborn St Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35443-SB: "The bankruptcy record of Arnold Lee Taylor from Lynwood, CA, shows a Chapter 7 case filed in Sep 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-01."
Arnold Lee Taylor — California, 2:09-bk-35443-SB


ᐅ Zenil Miguel Angel Tepos, California

Address: 3237 Carlin Ave Apt G Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13383-TD: "In a Chapter 7 bankruptcy case, Zenil Miguel Angel Tepos from Lynwood, CA, saw his proceedings start in 2012-01-31 and complete by 06.04.2012, involving asset liquidation."
Zenil Miguel Angel Tepos — California, 2:12-bk-13383-TD


ᐅ Jr Howard Terrell, California

Address: PO Box 1604 Lynwood, CA 90262

Concise Description of Bankruptcy Case 6:09-bk-36190-RN7: "In Lynwood, CA, Jr Howard Terrell filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
Jr Howard Terrell — California, 6:09-bk-36190-RN


ᐅ Jr Frederick Doulas Thomas, California

Address: 12655 Belinda Ct Lynwood, CA 90262-5369

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28925-RN: "In Lynwood, CA, Jr Frederick Doulas Thomas filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2015."
Jr Frederick Doulas Thomas — California, 2:14-bk-28925-RN


ᐅ Dynesha Thompson, California

Address: PO Box 61 Lynwood, CA 90262-0061

Concise Description of Bankruptcy Case 2:15-bk-10342-BB7: "In a Chapter 7 bankruptcy case, Dynesha Thompson from Lynwood, CA, saw their proceedings start in 01.09.2015 and complete by 04/09/2015, involving asset liquidation."
Dynesha Thompson — California, 2:15-bk-10342-BB


ᐅ Paulette R Thompson, California

Address: 3189 Euclid Ave Apt 8 Lynwood, CA 90262

Bankruptcy Case 2:12-bk-29096-BB Overview: "The bankruptcy filing by Paulette R Thompson, undertaken in 2012-05-31 in Lynwood, CA under Chapter 7, concluded with discharge in 10/03/2012 after liquidating assets."
Paulette R Thompson — California, 2:12-bk-29096-BB


ᐅ Pamela G Thompson, California

Address: 11057 Carson Dr Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:12-bk-34198-BB7: "In a Chapter 7 bankruptcy case, Pamela G Thompson from Lynwood, CA, saw her proceedings start in Jul 13, 2012 and complete by 2012-10-15, involving asset liquidation."
Pamela G Thompson — California, 2:12-bk-34198-BB


ᐅ Priscilla R Thompson, California

Address: 11051 Carson Dr Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-32822-BR: "The case of Priscilla R Thompson in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscilla R Thompson — California, 2:12-bk-32822-BR


ᐅ Vernon A Thompson, California

Address: 3532 Los Flores Blvd Lynwood, CA 90262-2604

Bankruptcy Case 2:15-bk-10342-BB Summary: "Vernon A Thompson's Chapter 7 bankruptcy, filed in Lynwood, CA in January 2015, led to asset liquidation, with the case closing in 04.09.2015."
Vernon A Thompson — California, 2:15-bk-10342-BB


ᐅ Guadalupe Tinoco, California

Address: 11748 Harris Ave Lynwood, CA 90262-4533

Concise Description of Bankruptcy Case 2:14-bk-20949-BB7: "Guadalupe Tinoco's bankruptcy, initiated in June 4, 2014 and concluded by September 22, 2014 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Tinoco — California, 2:14-bk-20949-BB


ᐅ Danny Toji, California

Address: 4307 Los Flores Blvd Lynwood, CA 90262-2926

Bankruptcy Case 2:14-bk-25008-TD Overview: "In a Chapter 7 bankruptcy case, Danny Toji from Lynwood, CA, saw his proceedings start in 2014-08-05 and complete by 11/24/2014, involving asset liquidation."
Danny Toji — California, 2:14-bk-25008-TD


ᐅ Roberto M Tolentino, California

Address: 3824 Platt Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:11-bk-46374-BR: "Roberto M Tolentino's Chapter 7 bankruptcy, filed in Lynwood, CA in 2011-08-26, led to asset liquidation, with the case closing in 2011-12-29."
Roberto M Tolentino — California, 2:11-bk-46374-BR


ᐅ Daniel Topete, California

Address: 4019 Lugo Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:10-bk-43997-BR: "Daniel Topete's Chapter 7 bankruptcy, filed in Lynwood, CA in August 2010, led to asset liquidation, with the case closing in 12.16.2010."
Daniel Topete — California, 2:10-bk-43997-BR


ᐅ Rodriguez Ramon Topete, California

Address: 11667 Elm St Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:09-bk-46181-VK: "The bankruptcy filing by Rodriguez Ramon Topete, undertaken in 12/21/2009 in Lynwood, CA under Chapter 7, concluded with discharge in 04.02.2010 after liquidating assets."
Rodriguez Ramon Topete — California, 2:09-bk-46181-VK


ᐅ Rosa Maria Toriz, California

Address: 3707 Walnut Ave Lynwood, CA 90262

Bankruptcy Case 2:11-bk-13126-PC Summary: "Rosa Maria Toriz's bankruptcy, initiated in 01.24.2011 and concluded by May 29, 2011 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Maria Toriz — California, 2:11-bk-13126-PC


ᐅ Buenrostro Lorena Toro, California

Address: 11250 Elm St Lynwood, CA 90262

Bankruptcy Case 2:10-bk-52350-BB Overview: "Lynwood, CA resident Buenrostro Lorena Toro's October 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2011."
Buenrostro Lorena Toro — California, 2:10-bk-52350-BB


ᐅ Bernabe Torres, California

Address: 3274 Burton Ave Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28813-ER: "In Lynwood, CA, Bernabe Torres filed for Chapter 7 bankruptcy in 2010-05-11. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2010."
Bernabe Torres — California, 2:10-bk-28813-ER


ᐅ Luciana Gavilan Torres, California

Address: 3697 Louise St Lynwood, CA 90262-4333

Bankruptcy Case 2:14-bk-25486-RN Overview: "The bankruptcy record of Luciana Gavilan Torres from Lynwood, CA, shows a Chapter 7 case filed in 08.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2014."
Luciana Gavilan Torres — California, 2:14-bk-25486-RN


ᐅ Stacy Torres, California

Address: 3233 Palm Ave Lynwood, CA 90262

Bankruptcy Case 2:10-bk-56975-ER Summary: "Lynwood, CA resident Stacy Torres's 2010-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2011."
Stacy Torres — California, 2:10-bk-56975-ER


ᐅ Victor Torres, California

Address: 3671 Walnut Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:10-bk-61018-ER7: "Victor Torres's Chapter 7 bankruptcy, filed in Lynwood, CA in 11.30.2010, led to asset liquidation, with the case closing in 2011-04-04."
Victor Torres — California, 2:10-bk-61018-ER


ᐅ Sulma Torres, California

Address: 3316 Magnolia Ave Lynwood, CA 90262

Bankruptcy Case 2:10-bk-47123-ER Summary: "The case of Sulma Torres in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sulma Torres — California, 2:10-bk-47123-ER


ᐅ Elvia Patricia Torres, California

Address: 3613 Burton Ave Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19204-ER: "In a Chapter 7 bankruptcy case, Elvia Patricia Torres from Lynwood, CA, saw her proceedings start in 03.14.2012 and complete by 07/17/2012, involving asset liquidation."
Elvia Patricia Torres — California, 2:12-bk-19204-ER


ᐅ Azpe Ana Julia Torres, California

Address: 3750 1/2 Platt Ave Lynwood, CA 90262-3615

Concise Description of Bankruptcy Case 2:14-bk-26782-RK7: "The bankruptcy record of Azpe Ana Julia Torres from Lynwood, CA, shows a Chapter 7 case filed in 08/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Azpe Ana Julia Torres — California, 2:14-bk-26782-RK


ᐅ Dolores Torres, California

Address: 11036 Duncan Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:09-bk-44958-ER: "In Lynwood, CA, Dolores Torres filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2010."
Dolores Torres — California, 2:09-bk-44958-ER


ᐅ Ruben Torrez, California

Address: 3312 Lynwood Rd Lynwood, CA 90262

Bankruptcy Case 2:12-bk-28984-TD Overview: "The case of Ruben Torrez in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Torrez — California, 2:12-bk-28984-TD


ᐅ Fragoso Luz M Tovalin, California

Address: 12009 Cornish Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-13910-RN Overview: "The bankruptcy filing by Fragoso Luz M Tovalin, undertaken in February 2013 in Lynwood, CA under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Fragoso Luz M Tovalin — California, 2:13-bk-13910-RN


ᐅ Gloria Tovar, California

Address: 3585 Norton Ave Apt 2 Lynwood, CA 90262-2639

Bankruptcy Case 2:15-bk-12491-BR Overview: "The case of Gloria Tovar in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Tovar — California, 2:15-bk-12491-BR


ᐅ John David Towns, California

Address: 3948 Platt Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:13-bk-14010-RN: "The bankruptcy record of John David Towns from Lynwood, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
John David Towns — California, 2:13-bk-14010-RN


ᐅ De Camacho Elisa Trejo, California

Address: 4250 Brewster Ave Lynwood, CA 90262-3834

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-25789-NB: "Chapter 13 bankruptcy for De Camacho Elisa Trejo in Lynwood, CA began in 06/22/2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-19."
De Camacho Elisa Trejo — California, 2:09-bk-25789-NB


ᐅ Sandra Trejo, California

Address: 10750 Barlow Ave Lynwood, CA 90262-2076

Bankruptcy Case 2:15-bk-18389-RK Overview: "Sandra Trejo's bankruptcy, initiated in 05/26/2015 and concluded by August 24, 2015 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Trejo — California, 2:15-bk-18389-RK


ᐅ Sonia Adalila Treminio, California

Address: 12014 Muriel Dr Lynwood, CA 90262-5256

Concise Description of Bankruptcy Case 2:15-bk-21775-BR7: "The bankruptcy record of Sonia Adalila Treminio from Lynwood, CA, shows a Chapter 7 case filed in 2015-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Sonia Adalila Treminio — California, 2:15-bk-21775-BR


ᐅ Raymond Hugo Trigo, California

Address: 5230 Lavinia Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:13-bk-15703-ER: "The bankruptcy filing by Raymond Hugo Trigo, undertaken in 03.05.2013 in Lynwood, CA under Chapter 7, concluded with discharge in 06.10.2013 after liquidating assets."
Raymond Hugo Trigo — California, 2:13-bk-15703-ER


ᐅ Julia Trujillo, California

Address: 3262 Pleasant St Lynwood, CA 90262-4223

Brief Overview of Bankruptcy Case 2:14-bk-11299-RN: "The bankruptcy record of Julia Trujillo from Lynwood, CA, shows a Chapter 7 case filed in Jan 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-05."
Julia Trujillo — California, 2:14-bk-11299-RN


ᐅ Jose Tuchez, California

Address: 4028 Virginia St Lynwood, CA 90262-4455

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10719-BB: "In Lynwood, CA, Jose Tuchez filed for Chapter 7 bankruptcy in 2015-01-19. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Jose Tuchez — California, 2:15-bk-10719-BB


ᐅ Harold Tucker, California

Address: 3846 Le Sage St Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:10-bk-37872-ER: "The bankruptcy record of Harold Tucker from Lynwood, CA, shows a Chapter 7 case filed in Jul 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2010."
Harold Tucker — California, 2:10-bk-37872-ER


ᐅ Garry Verneil Turks, California

Address: 12695 Antigua Ct Lynwood, CA 90262

Bankruptcy Case 2:11-bk-19843-VZ Summary: "The bankruptcy record of Garry Verneil Turks from Lynwood, CA, shows a Chapter 7 case filed in 03/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Garry Verneil Turks — California, 2:11-bk-19843-VZ


ᐅ Jr Tuuao Tuuao, California

Address: 3947 Fernwood Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:13-bk-36236-SK7: "Jr Tuuao Tuuao's Chapter 7 bankruptcy, filed in Lynwood, CA in 2013-10-29, led to asset liquidation, with the case closing in February 8, 2014."
Jr Tuuao Tuuao — California, 2:13-bk-36236-SK


ᐅ Loretta Tyler, California

Address: PO Box 1562 Lynwood, CA 90262

Bankruptcy Case 2:10-bk-56580-ER Overview: "Loretta Tyler's bankruptcy, initiated in 10/29/2010 and concluded by March 2011 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Tyler — California, 2:10-bk-56580-ER


ᐅ Ruben Ulloa, California

Address: 12327 Alpine Ave Lynwood, CA 90262

Bankruptcy Case 2:11-bk-15112-RN Summary: "The case of Ruben Ulloa in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Ulloa — California, 2:11-bk-15112-RN


ᐅ Leopoldo Urbina, California

Address: 11671 Pope Ave Lynwood, CA 90262

Bankruptcy Case 2:11-bk-60595-TD Summary: "Leopoldo Urbina's bankruptcy, initiated in 12/13/2011 and concluded by 04.16.2012 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leopoldo Urbina — California, 2:11-bk-60595-TD


ᐅ Jorge Uribe, California

Address: 3861 Cortland St Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-46902-RK: "The bankruptcy filing by Jorge Uribe, undertaken in November 2, 2012 in Lynwood, CA under Chapter 7, concluded with discharge in 02.12.2013 after liquidating assets."
Jorge Uribe — California, 2:12-bk-46902-RK


ᐅ Sandoval Maria Uribe, California

Address: 3562 Mulford Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:10-bk-64369-PC: "The case of Sandoval Maria Uribe in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandoval Maria Uribe — California, 2:10-bk-64369-PC


ᐅ Jimenez Rogelio Uribe, California

Address: 3117 Euclid Ave Lynwood, CA 90262

Bankruptcy Case 2:12-bk-26203-TD Overview: "Jimenez Rogelio Uribe's Chapter 7 bankruptcy, filed in Lynwood, CA in May 2012, led to asset liquidation, with the case closing in Sep 10, 2012."
Jimenez Rogelio Uribe — California, 2:12-bk-26203-TD


ᐅ Jose Carlos Valdez, California

Address: 11272 Sampson Ave Lynwood, CA 90262-2833

Bankruptcy Case 2:14-bk-24122-RN Summary: "The case of Jose Carlos Valdez in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Carlos Valdez — California, 2:14-bk-24122-RN


ᐅ Oscar Diego Valdez, California

Address: 11826 Virginia Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-18217-RK Summary: "In a Chapter 7 bankruptcy case, Oscar Diego Valdez from Lynwood, CA, saw his proceedings start in March 2013 and complete by 2013-07-01, involving asset liquidation."
Oscar Diego Valdez — California, 2:13-bk-18217-RK


ᐅ Monica Irene Valdez, California

Address: 12223 Alpine Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-34436-BR: "In a Chapter 7 bankruptcy case, Monica Irene Valdez from Lynwood, CA, saw her proceedings start in Jul 16, 2012 and complete by Nov 18, 2012, involving asset liquidation."
Monica Irene Valdez — California, 2:12-bk-34436-BR