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 Patricia Baltazar, California

Address: 10700 McNerney Ave Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43584-RN: "Patricia Baltazar's Chapter 7 bankruptcy, filed in Lynwood, CA in August 2010, led to asset liquidation, with the case closing in December 14, 2010."
Patricia Baltazar — California, 2:10-bk-43584-RN


ᐅ Carmen Banderas, California

Address: 10793 Osgood Ave Lynwood, CA 90262-1814

Bankruptcy Case 2:15-bk-25449-TD Summary: "The bankruptcy record of Carmen Banderas from Lynwood, CA, shows a Chapter 7 case filed in Oct 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2016."
Carmen Banderas — California, 2:15-bk-25449-TD


ᐅ Stephanie Banos, California

Address: 3535 Los Flores Blvd Apt B Lynwood, CA 90262-2631

Concise Description of Bankruptcy Case 2:16-bk-18107-TD7: "The bankruptcy filing by Stephanie Banos, undertaken in 06/17/2016 in Lynwood, CA under Chapter 7, concluded with discharge in 09/15/2016 after liquidating assets."
Stephanie Banos — California, 2:16-bk-18107-TD


ᐅ Mercado Heraclio Banuelos, California

Address: 12630 Wright Rd Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42292-VZ: "In a Chapter 7 bankruptcy case, Mercado Heraclio Banuelos from Lynwood, CA, saw their proceedings start in November 17, 2009 and complete by 02/27/2010, involving asset liquidation."
Mercado Heraclio Banuelos — California, 2:09-bk-42292-VZ


ᐅ Jose Esteban Banuelos, California

Address: 11100 Pope Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:11-bk-23273-BR: "Jose Esteban Banuelos's bankruptcy, initiated in March 28, 2011 and concluded by 2011-07-31 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Esteban Banuelos — California, 2:11-bk-23273-BR


ᐅ Rodriguez Victor Barajas, California

Address: 10970 Ruth St Lynwood, CA 90262-2118

Concise Description of Bankruptcy Case 2:09-bk-18716-SK7: "Rodriguez Victor Barajas's Chapter 13 bankruptcy in Lynwood, CA started in Apr 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 24, 2012."
Rodriguez Victor Barajas — California, 2:09-bk-18716-SK


ᐅ Delia Barajas, California

Address: 11920 Lindbergh Ave Lynwood, CA 90262-4207

Brief Overview of Bankruptcy Case 2:16-bk-13925-TD: "The bankruptcy record of Delia Barajas from Lynwood, CA, shows a Chapter 7 case filed in 03/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2016."
Delia Barajas — California, 2:16-bk-13925-TD


ᐅ Jose Barboza, California

Address: 3580 Mulford Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-32056-TD Summary: "Jose Barboza's Chapter 7 bankruptcy, filed in Lynwood, CA in 09/03/2013, led to asset liquidation, with the case closing in 12/09/2013."
Jose Barboza — California, 2:13-bk-32056-TD


ᐅ Juan Carlos Barragan, California

Address: 4269 Walnut Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:12-bk-22610-BB7: "The bankruptcy filing by Juan Carlos Barragan, undertaken in Apr 9, 2012 in Lynwood, CA under Chapter 7, concluded with discharge in 2012-08-12 after liquidating assets."
Juan Carlos Barragan — California, 2:12-bk-22610-BB


ᐅ Juana I Barrera, California

Address: 11804 Duncan Ave Lynwood, CA 90262-4606

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29195-BR: "In Lynwood, CA, Juana I Barrera filed for Chapter 7 bankruptcy in 2015-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Juana I Barrera — California, 2:15-bk-29195-BR


ᐅ Luz Maria Barrera, California

Address: 11134 Santa Fe Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:11-bk-37841-RN: "Luz Maria Barrera's Chapter 7 bankruptcy, filed in Lynwood, CA in 2011-06-28, led to asset liquidation, with the case closing in October 2011."
Luz Maria Barrera — California, 2:11-bk-37841-RN


ᐅ Hugo E Barrera, California

Address: 11804 Duncan Ave Lynwood, CA 90262-4606

Bankruptcy Case 2:15-bk-29195-BR Overview: "The bankruptcy filing by Hugo E Barrera, undertaken in Dec 22, 2015 in Lynwood, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Hugo E Barrera — California, 2:15-bk-29195-BR


ᐅ Fernando Barreto, California

Address: 3847 Lugo Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-13795-PC Overview: "The case of Fernando Barreto in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Barreto — California, 2:13-bk-13795-PC


ᐅ Martin Barrientos, California

Address: 2901 Los Flores Blvd Apt A Lynwood, CA 90262

Bankruptcy Case 2:10-bk-38143-VK Overview: "In a Chapter 7 bankruptcy case, Martin Barrientos from Lynwood, CA, saw their proceedings start in July 8, 2010 and complete by 2010-11-10, involving asset liquidation."
Martin Barrientos — California, 2:10-bk-38143-VK


ᐅ Lorena Marie Barrios, California

Address: 3141 Euclid Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-37983-RK Summary: "The bankruptcy record of Lorena Marie Barrios from Lynwood, CA, shows a Chapter 7 case filed in 2013-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Lorena Marie Barrios — California, 2:13-bk-37983-RK


ᐅ Edgar Augusto Batun, California

Address: 3555 Platt Ave Apt 10 Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:11-bk-12054-BR7: "The case of Edgar Augusto Batun in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Augusto Batun — California, 2:11-bk-12054-BR


ᐅ Juan Bautista, California

Address: 11230 California Ave Apt D Lynwood, CA 90262

Bankruptcy Case 2:10-bk-40477-PC Overview: "Lynwood, CA resident Juan Bautista's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2010."
Juan Bautista — California, 2:10-bk-40477-PC


ᐅ Julia Bautista, California

Address: 11145 Carson Dr Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28795-BR: "The case of Julia Bautista in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Bautista — California, 2:10-bk-28795-BR


ᐅ Jorge Luis Bautista, California

Address: 12412 Peach St Apt B Lynwood, CA 90262

Bankruptcy Case 2:13-bk-33529-BB Overview: "In Lynwood, CA, Jorge Luis Bautista filed for Chapter 7 bankruptcy in September 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2014."
Jorge Luis Bautista — California, 2:13-bk-33529-BB


ᐅ Sandra Henry Baxter, California

Address: 11854 Virginia Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-21560-ER: "The bankruptcy record of Sandra Henry Baxter from Lynwood, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Sandra Henry Baxter — California, 2:12-bk-21560-ER


ᐅ Linda Rose Beasley, California

Address: 3415 Martin Luther King Jr Blvd Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-33256-RN: "The bankruptcy filing by Linda Rose Beasley, undertaken in 2012-07-05 in Lynwood, CA under Chapter 7, concluded with discharge in 11.07.2012 after liquidating assets."
Linda Rose Beasley — California, 2:12-bk-33256-RN


ᐅ Kristen Beaty, California

Address: 10776 Capistrano Ave Lynwood, CA 90262-1806

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33701-TD: "Lynwood, CA resident Kristen Beaty's 12/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2015."
Kristen Beaty — California, 2:14-bk-33701-TD


ᐅ Maria M Becerra, California

Address: 2715 112th St Lynwood, CA 90262

Bankruptcy Case 2:12-bk-18224-BR Overview: "Maria M Becerra's bankruptcy, initiated in March 2012 and concluded by 2012-07-10 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria M Becerra — California, 2:12-bk-18224-BR


ᐅ Gladys Becerra, California

Address: 3540 Agnes St Lynwood, CA 90262

Bankruptcy Case 2:10-bk-17263-BR Summary: "The case of Gladys Becerra in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Becerra — California, 2:10-bk-17263-BR


ᐅ Lillian Becerra, California

Address: 3622 Carlin Ave Lynwood, CA 90262-5116

Bankruptcy Case 2:14-bk-25221-RN Overview: "Lillian Becerra's Chapter 7 bankruptcy, filed in Lynwood, CA in 2014-08-07, led to asset liquidation, with the case closing in November 24, 2014."
Lillian Becerra — California, 2:14-bk-25221-RN


ᐅ Cervantes Adriana Belmares, California

Address: 3861 Agnes Ave Lynwood, CA 90262-4416

Bankruptcy Case 2:14-bk-23498-RN Overview: "In a Chapter 7 bankruptcy case, Cervantes Adriana Belmares from Lynwood, CA, saw her proceedings start in Jul 15, 2014 and complete by 11.03.2014, involving asset liquidation."
Cervantes Adriana Belmares — California, 2:14-bk-23498-RN


ᐅ Adriana Beltran, California

Address: 4033 Agnes Ave Lynwood, CA 90262-4419

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11586-ER: "The bankruptcy filing by Adriana Beltran, undertaken in 02.09.2016 in Lynwood, CA under Chapter 7, concluded with discharge in May 9, 2016 after liquidating assets."
Adriana Beltran — California, 2:16-bk-11586-ER


ᐅ Mario Beltran, California

Address: 11137 Wright Rd Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29204-EC: "Mario Beltran's bankruptcy, initiated in 05/02/2011 and concluded by August 17, 2011 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Beltran — California, 2:11-bk-29204-EC


ᐅ Sonia Maria Benavides, California

Address: 4221 Martin Luther King Jr Blvd Apt C Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:11-bk-13069-PC: "The case of Sonia Maria Benavides in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Maria Benavides — California, 2:11-bk-13069-PC


ᐅ Duenas Benita, California

Address: 11039 Duncan Ave Lynwood, CA 90262

Bankruptcy Case 2:09-bk-37429-BR Overview: "Duenas Benita's bankruptcy, initiated in Oct 8, 2009 and concluded by January 2010 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duenas Benita — California, 2:09-bk-37429-BR


ᐅ Diane Benjamin, California

Address: 3536 Louise St Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37341-ER: "Lynwood, CA resident Diane Benjamin's Jul 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2010."
Diane Benjamin — California, 2:10-bk-37341-ER


ᐅ Luis Antonio Bermudez, California

Address: 5147 Walnut Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:12-bk-26067-BB7: "The bankruptcy record of Luis Antonio Bermudez from Lynwood, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2012."
Luis Antonio Bermudez — California, 2:12-bk-26067-BB


ᐅ Maria Evelia Bernal, California

Address: 3587 Magnolia Ave Lynwood, CA 90262-4834

Bankruptcy Case 2:13-bk-40128-ER Summary: "Maria Evelia Bernal's Chapter 7 bankruptcy, filed in Lynwood, CA in Dec 30, 2013, led to asset liquidation, with the case closing in April 2014."
Maria Evelia Bernal — California, 2:13-bk-40128-ER


ᐅ Maria Guadalupe Bernal, California

Address: 10720 State St Lynwood, CA 90262-1825

Bankruptcy Case 2:14-bk-11981-WB Summary: "The bankruptcy filing by Maria Guadalupe Bernal, undertaken in January 2014 in Lynwood, CA under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Maria Guadalupe Bernal — California, 2:14-bk-11981-WB


ᐅ Ana G Bernal, California

Address: 10933 Colyer Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:11-bk-16795-RN: "Ana G Bernal's bankruptcy, initiated in Feb 17, 2011 and concluded by Jun 22, 2011 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana G Bernal — California, 2:11-bk-16795-RN


ᐅ Jose Biurcos, California

Address: 5522 Rayborn St Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:10-bk-51854-RN7: "In Lynwood, CA, Jose Biurcos filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Jose Biurcos — California, 2:10-bk-51854-RN


ᐅ Rosario Blackburn, California

Address: 10927 Mallison Ave Lynwood, CA 90262

Bankruptcy Case 2:10-bk-49753-RN Overview: "In Lynwood, CA, Rosario Blackburn filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
Rosario Blackburn — California, 2:10-bk-49753-RN


ᐅ Miguel A Blanco, California

Address: 3671 Platt Ave Lynwood, CA 90262-3612

Bankruptcy Case 2:14-bk-24403-RK Summary: "Lynwood, CA resident Miguel A Blanco's July 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2014."
Miguel A Blanco — California, 2:14-bk-24403-RK


ᐅ Oscar Blanco, California

Address: 11015 State St Apt A Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:10-bk-21564-VK7: "Lynwood, CA resident Oscar Blanco's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-06."
Oscar Blanco — California, 2:10-bk-21564-VK


ᐅ Gladys Blanco, California

Address: 3842 Walnut Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:10-bk-49825-BR: "The bankruptcy filing by Gladys Blanco, undertaken in 2010-09-19 in Lynwood, CA under Chapter 7, concluded with discharge in 01.22.2011 after liquidating assets."
Gladys Blanco — California, 2:10-bk-49825-BR


ᐅ Edita A Blas, California

Address: 11817 Pope Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-10457-ER: "The bankruptcy record of Edita A Blas from Lynwood, CA, shows a Chapter 7 case filed in Jan 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.09.2012."
Edita A Blas — California, 2:12-bk-10457-ER


ᐅ Adrian Alvaro Bobadilla, California

Address: 10915 Duncan Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-26385-ER: "Lynwood, CA resident Adrian Alvaro Bobadilla's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-11."
Adrian Alvaro Bobadilla — California, 2:12-bk-26385-ER


ᐅ Arias Daniel Bobadilla, California

Address: 4204 Walnut Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:10-bk-60609-RN7: "The bankruptcy record of Arias Daniel Bobadilla from Lynwood, CA, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2011."
Arias Daniel Bobadilla — California, 2:10-bk-60609-RN


ᐅ Gregory Joseph Bobo, California

Address: 2630 Norton Ave Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61360-ER: "The bankruptcy filing by Gregory Joseph Bobo, undertaken in December 19, 2011 in Lynwood, CA under Chapter 7, concluded with discharge in April 22, 2012 after liquidating assets."
Gregory Joseph Bobo — California, 2:11-bk-61360-ER


ᐅ Angel Bonilla, California

Address: 3909 Walnut Ave Lynwood, CA 90262

Bankruptcy Case 2:10-bk-31528-PC Overview: "The bankruptcy record of Angel Bonilla from Lynwood, CA, shows a Chapter 7 case filed in 05.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2010."
Angel Bonilla — California, 2:10-bk-31528-PC


ᐅ Cristian Bonilla, California

Address: 12509 Long Beach Blvd Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:09-bk-38288-ER7: "In a Chapter 7 bankruptcy case, Cristian Bonilla from Lynwood, CA, saw his proceedings start in 2009-10-15 and complete by 02/11/2010, involving asset liquidation."
Cristian Bonilla — California, 2:09-bk-38288-ER


ᐅ Alberto C Bonilla, California

Address: 3414 Alma Ave Apt E Lynwood, CA 90262-1938

Brief Overview of Bankruptcy Case 2:14-bk-25407-ER: "Alberto C Bonilla's Chapter 7 bankruptcy, filed in Lynwood, CA in August 2014, led to asset liquidation, with the case closing in 11.24.2014."
Alberto C Bonilla — California, 2:14-bk-25407-ER


ᐅ Sameka Bowden, California

Address: 12408 Santa Fe Ave Apt E Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:10-bk-44658-BR7: "In a Chapter 7 bankruptcy case, Sameka Bowden from Lynwood, CA, saw their proceedings start in August 2010 and complete by Dec 21, 2010, involving asset liquidation."
Sameka Bowden — California, 2:10-bk-44658-BR


ᐅ Laurie Marie Boyd, California

Address: 12015 Thorson Ave Lynwood, CA 90262

Bankruptcy Case 2:12-bk-44022-ER Overview: "Lynwood, CA resident Laurie Marie Boyd's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2013."
Laurie Marie Boyd — California, 2:12-bk-44022-ER


ᐅ Patricia Braams, California

Address: 3895 Lugo Ave Lynwood, CA 90262

Bankruptcy Case 2:11-bk-42551-EC Overview: "The bankruptcy filing by Patricia Braams, undertaken in 2011-07-29 in Lynwood, CA under Chapter 7, concluded with discharge in 12.01.2011 after liquidating assets."
Patricia Braams — California, 2:11-bk-42551-EC


ᐅ Barajas Roberto Bracamontes, California

Address: 5148 Lavinia Ave Lynwood, CA 90262

Bankruptcy Case 2:10-bk-55674-RN Overview: "In a Chapter 7 bankruptcy case, Barajas Roberto Bracamontes from Lynwood, CA, saw their proceedings start in October 2010 and complete by Feb 27, 2011, involving asset liquidation."
Barajas Roberto Bracamontes — California, 2:10-bk-55674-RN


ᐅ Joshua Michael Brenna, California

Address: 3605 Lynwood Rd Lynwood, CA 90262-4339

Concise Description of Bankruptcy Case 2:15-bk-28700-RK7: "The bankruptcy record of Joshua Michael Brenna from Lynwood, CA, shows a Chapter 7 case filed in December 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2016."
Joshua Michael Brenna — California, 2:15-bk-28700-RK


ᐅ April Love Briggs, California

Address: 4267 Fernwood Ave # 1 Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-23848-RK: "Lynwood, CA resident April Love Briggs's 2012-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
April Love Briggs — California, 2:12-bk-23848-RK


ᐅ Jose Mario Briseno, California

Address: 3555 Brenton Ave Apt F Lynwood, CA 90262

Bankruptcy Case 2:13-bk-31041-PC Summary: "Jose Mario Briseno's bankruptcy, initiated in Aug 21, 2013 and concluded by 2013-12-01 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Mario Briseno — California, 2:13-bk-31041-PC


ᐅ Jabari Brooks, California

Address: 3533 Fernwood Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:13-bk-17405-ER: "In a Chapter 7 bankruptcy case, Jabari Brooks from Lynwood, CA, saw his proceedings start in 03/22/2013 and complete by 2013-06-24, involving asset liquidation."
Jabari Brooks — California, 2:13-bk-17405-ER


ᐅ Jerome Brown, California

Address: 3728 Palm Ave Lynwood, CA 90262-5103

Brief Overview of Bankruptcy Case 2:14-bk-11661-VZ: "The bankruptcy filing by Jerome Brown, undertaken in Jan 29, 2014 in Lynwood, CA under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Jerome Brown — California, 2:14-bk-11661-VZ


ᐅ Sheri Lynn Brown, California

Address: 12144 Wright Rd Lynwood, CA 90262-4668

Bankruptcy Case 2:15-bk-28171-NB Summary: "In a Chapter 7 bankruptcy case, Sheri Lynn Brown from Lynwood, CA, saw her proceedings start in 11/25/2015 and complete by February 2016, involving asset liquidation."
Sheri Lynn Brown — California, 2:15-bk-28171-NB


ᐅ Angelica Bugarel, California

Address: 3333 Cedar Ave Lynwood, CA 90262-4849

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18753-TD: "Lynwood, CA resident Angelica Bugarel's 2015-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Angelica Bugarel — California, 2:15-bk-18753-TD


ᐅ Valentin Bugarel, California

Address: 3333 Cedar Ave Lynwood, CA 90262-4849

Bankruptcy Case 2:15-bk-18753-TD Overview: "The bankruptcy filing by Valentin Bugarel, undertaken in 06/01/2015 in Lynwood, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Valentin Bugarel — California, 2:15-bk-18753-TD


ᐅ Rhonda F Burrell, California

Address: 4214 Lavinia Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:11-bk-61898-TD7: "In a Chapter 7 bankruptcy case, Rhonda F Burrell from Lynwood, CA, saw her proceedings start in 12.22.2011 and complete by Apr 25, 2012, involving asset liquidation."
Rhonda F Burrell — California, 2:11-bk-61898-TD


ᐅ Yvette Simone Byrd, California

Address: 11269 Lorraine St Lynwood, CA 90262-1748

Bankruptcy Case 2:15-bk-26434-ER Summary: "The bankruptcy record of Yvette Simone Byrd from Lynwood, CA, shows a Chapter 7 case filed in 10/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Yvette Simone Byrd — California, 2:15-bk-26434-ER


ᐅ Martha Patricia Cabrera, California

Address: 12224 Duncan Ave Lynwood, CA 90262-4609

Bankruptcy Case 2:14-bk-33550-DS Overview: "The bankruptcy record of Martha Patricia Cabrera from Lynwood, CA, shows a Chapter 7 case filed in Dec 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2015."
Martha Patricia Cabrera — California, 2:14-bk-33550-DS


ᐅ Roberto Cadenas, California

Address: 11362 Duncan Ave Lynwood, CA 90262

Bankruptcy Case 2:11-bk-31950-BR Summary: "The bankruptcy record of Roberto Cadenas from Lynwood, CA, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-22."
Roberto Cadenas — California, 2:11-bk-31950-BR


ᐅ Francisco Calderon, California

Address: 3145 Louise St Lynwood, CA 90262

Bankruptcy Case 2:10-bk-44702-TD Summary: "Francisco Calderon's Chapter 7 bankruptcy, filed in Lynwood, CA in 08.18.2010, led to asset liquidation, with the case closing in 2010-12-21."
Francisco Calderon — California, 2:10-bk-44702-TD


ᐅ Mauricio Calderon, California

Address: 3553 Los Flores Blvd Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-46462-PC: "Mauricio Calderon's Chapter 7 bankruptcy, filed in Lynwood, CA in October 2012, led to asset liquidation, with the case closing in 2013-02-09."
Mauricio Calderon — California, 2:12-bk-46462-PC


ᐅ Santiago Calderon, California

Address: 3382 Martin Luther King Jr Blvd Apt C Lynwood, CA 90262-1930

Bankruptcy Case 2:15-bk-12314-BR Summary: "Lynwood, CA resident Santiago Calderon's 02/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2015."
Santiago Calderon — California, 2:15-bk-12314-BR


ᐅ Mercedes Calderon, California

Address: 3382 Martin Luther King Jr Blvd Apt C Lynwood, CA 90262-1930

Concise Description of Bankruptcy Case 2:15-bk-12314-BR7: "In a Chapter 7 bankruptcy case, Mercedes Calderon from Lynwood, CA, saw her proceedings start in 02.17.2015 and complete by 06.01.2015, involving asset liquidation."
Mercedes Calderon — California, 2:15-bk-12314-BR


ᐅ De Periman Maria Del Carme Calderon, California

Address: 5437 McMillan St Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:10-bk-50834-ER7: "In a Chapter 7 bankruptcy case, De Periman Maria Del Carme Calderon from Lynwood, CA, saw his proceedings start in 09.24.2010 and complete by 01/27/2011, involving asset liquidation."
De Periman Maria Del Carme Calderon — California, 2:10-bk-50834-ER


ᐅ Leopoldo Ivan Calderon, California

Address: 12105 Wilson Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:11-bk-45595-SK: "Leopoldo Ivan Calderon's bankruptcy, initiated in Aug 22, 2011 and concluded by 2011-12-25 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leopoldo Ivan Calderon — California, 2:11-bk-45595-SK


ᐅ Joan G Calderon, California

Address: 3386 Alma Ave Apt A Lynwood, CA 90262-1971

Bankruptcy Case 2:15-bk-10535-ER Overview: "In Lynwood, CA, Joan G Calderon filed for Chapter 7 bankruptcy in 01/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Joan G Calderon — California, 2:15-bk-10535-ER


ᐅ Jonathan Calderon, California

Address: 11150 Santa Fe Ave Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36378-PC: "The case of Jonathan Calderon in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Calderon — California, 2:13-bk-36378-PC


ᐅ Vilma Calles, California

Address: 4139 Agnes Ave Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42101-BB: "The bankruptcy record of Vilma Calles from Lynwood, CA, shows a Chapter 7 case filed in 08.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/05/2010."
Vilma Calles — California, 2:10-bk-42101-BB


ᐅ Lazaro Gutierrez Camacho, California

Address: 3529 Josephine St Lynwood, CA 90262

Bankruptcy Case 2:09-bk-37921-TD Overview: "Lynwood, CA resident Lazaro Gutierrez Camacho's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-23."
Lazaro Gutierrez Camacho — California, 2:09-bk-37921-TD


ᐅ Luis M Camacho, California

Address: 3250 Cedar Ave Lynwood, CA 90262

Bankruptcy Case 2:13-bk-34827-TD Overview: "Lynwood, CA resident Luis M Camacho's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2014."
Luis M Camacho — California, 2:13-bk-34827-TD


ᐅ Pardinas Janet Camey, California

Address: 11605 Lewis St Lynwood, CA 90262

Bankruptcy Case 2:10-bk-20823-VZ Summary: "Pardinas Janet Camey's bankruptcy, initiated in 03.23.2010 and concluded by 2010-07-03 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pardinas Janet Camey — California, 2:10-bk-20823-VZ


ᐅ James A Campbell, California

Address: 11125 Pine Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 8:10-bk-28290-TA7: "The bankruptcy filing by James A Campbell, undertaken in 12.29.2010 in Lynwood, CA under Chapter 7, concluded with discharge in 05/03/2011 after liquidating assets."
James A Campbell — California, 8:10-bk-28290-TA


ᐅ Coria Lupe Campos, California

Address: 2723 110th St Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11065-BR: "Coria Lupe Campos's bankruptcy, initiated in 2013-01-14 and concluded by 2013-04-26 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coria Lupe Campos — California, 2:13-bk-11065-BR


ᐅ Rafael Lopez Campos, California

Address: 2657 109th St Lynwood, CA 90262-1705

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24756-RK: "Rafael Lopez Campos's Chapter 7 bankruptcy, filed in Lynwood, CA in 09.24.2015, led to asset liquidation, with the case closing in 2016-01-04."
Rafael Lopez Campos — California, 2:15-bk-24756-RK


ᐅ Esmundo Campos, California

Address: 11358 Hulme Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:10-bk-64156-RN: "Esmundo Campos's Chapter 7 bankruptcy, filed in Lynwood, CA in December 20, 2010, led to asset liquidation, with the case closing in April 2011."
Esmundo Campos — California, 2:10-bk-64156-RN


ᐅ Etelvina Campos, California

Address: 3573 Platt Ave Lynwood, CA 90262-3419

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-14247-SK: "April 1, 2008 marked the beginning of Etelvina Campos's Chapter 13 bankruptcy in Lynwood, CA, entailing a structured repayment schedule, completed by 09.16.2013."
Etelvina Campos — California, 2:08-bk-14247-SK


ᐅ Herbert Cano, California

Address: 12300 Edgebrook Ave Lynwood, CA 90262

Bankruptcy Case 2:10-bk-62417-TD Summary: "In a Chapter 7 bankruptcy case, Herbert Cano from Lynwood, CA, saw his proceedings start in Dec 8, 2010 and complete by 04.12.2011, involving asset liquidation."
Herbert Cano — California, 2:10-bk-62417-TD


ᐅ Martha Socorro Cano, California

Address: 2003 H Brook Ave. Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26606-BB: "The case of Martha Socorro Cano in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Socorro Cano — California, 2:14-bk-26606-BB


ᐅ Daniel Caperon, California

Address: 3257 Magnolia Ave Lynwood, CA 90262

Bankruptcy Case 2:11-bk-21424-RN Summary: "The bankruptcy filing by Daniel Caperon, undertaken in Mar 17, 2011 in Lynwood, CA under Chapter 7, concluded with discharge in July 20, 2011 after liquidating assets."
Daniel Caperon — California, 2:11-bk-21424-RN


ᐅ Ovando Daniel Miguel Capistrano, California

Address: 3210 Carlin Ave Apt C Lynwood, CA 90262-4977

Concise Description of Bankruptcy Case 2:15-bk-29135-ER7: "Ovando Daniel Miguel Capistrano's Chapter 7 bankruptcy, filed in Lynwood, CA in December 21, 2015, led to asset liquidation, with the case closing in 03/20/2016."
Ovando Daniel Miguel Capistrano — California, 2:15-bk-29135-ER


ᐅ Yeimi Carballo, California

Address: 10982 Hulme Ave Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:10-bk-44123-RN7: "The bankruptcy filing by Yeimi Carballo, undertaken in 08/13/2010 in Lynwood, CA under Chapter 7, concluded with discharge in 2010-12-16 after liquidating assets."
Yeimi Carballo — California, 2:10-bk-44123-RN


ᐅ Tania Cardenas, California

Address: 4104 Virginia St Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:13-bk-36366-BR7: "In a Chapter 7 bankruptcy case, Tania Cardenas from Lynwood, CA, saw her proceedings start in Oct 30, 2013 and complete by 02/09/2014, involving asset liquidation."
Tania Cardenas — California, 2:13-bk-36366-BR


ᐅ Juan Miguel Cardoso, California

Address: 11652 Vieta Ave Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:12-bk-51106-TD: "The bankruptcy record of Juan Miguel Cardoso from Lynwood, CA, shows a Chapter 7 case filed in 12/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Juan Miguel Cardoso — California, 2:12-bk-51106-TD


ᐅ Cesar Augusto Carias, California

Address: 3647 Virginia St Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:13-bk-29569-ER: "The bankruptcy filing by Cesar Augusto Carias, undertaken in 08/01/2013 in Lynwood, CA under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Cesar Augusto Carias — California, 2:13-bk-29569-ER


ᐅ Luis Carlos, California

Address: 3935 Ira St Lynwood, CA 90262

Bankruptcy Case 2:10-bk-21710-AA Overview: "In Lynwood, CA, Luis Carlos filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2010."
Luis Carlos — California, 2:10-bk-21710-AA


ᐅ Gustavo Caro, California

Address: 3377 Alma Ave Apt B Lynwood, CA 90262-5918

Bankruptcy Case 2:15-bk-14644-BR Summary: "In a Chapter 7 bankruptcy case, Gustavo Caro from Lynwood, CA, saw his proceedings start in 03/26/2015 and complete by Jun 24, 2015, involving asset liquidation."
Gustavo Caro — California, 2:15-bk-14644-BR


ᐅ Ana Carpio, California

Address: 11128 Virginia Ave Lynwood, CA 90262-3027

Concise Description of Bankruptcy Case 2:15-bk-13101-SK7: "The case of Ana Carpio in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Carpio — California, 2:15-bk-13101-SK


ᐅ Oswaldo Carranza, California

Address: 3567 Brenton Ave Apt A Lynwood, CA 90262

Brief Overview of Bankruptcy Case 2:10-bk-22256-AA: "Oswaldo Carranza's bankruptcy, initiated in 03/31/2010 and concluded by July 11, 2010 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oswaldo Carranza — California, 2:10-bk-22256-AA


ᐅ Julio Carrasco, California

Address: 5225 Niland St Lynwood, CA 90262

Bankruptcy Case 2:11-bk-44715-BB Summary: "Lynwood, CA resident Julio Carrasco's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-18."
Julio Carrasco — California, 2:11-bk-44715-BB


ᐅ Alfred Carrera, California

Address: 11032 Carson Dr Lynwood, CA 90262

Concise Description of Bankruptcy Case 2:11-bk-10009-TD7: "The case of Alfred Carrera in Lynwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Carrera — California, 2:11-bk-10009-TD


ᐅ Maria Refugio Carrillo, California

Address: 2644 108th St Lynwood, CA 90262-1702

Brief Overview of Bankruptcy Case 6:14-bk-18887-WJ: "In a Chapter 7 bankruptcy case, Maria Refugio Carrillo from Lynwood, CA, saw their proceedings start in 07.09.2014 and complete by 2014-10-20, involving asset liquidation."
Maria Refugio Carrillo — California, 6:14-bk-18887-WJ


ᐅ Rosie Carrillo, California

Address: 3402 Elizabeth Ave Apt B Lynwood, CA 90262

Bankruptcy Case 2:13-bk-12436-RN Summary: "The bankruptcy record of Rosie Carrillo from Lynwood, CA, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2013."
Rosie Carrillo — California, 2:13-bk-12436-RN


ᐅ Julian Carrillo, California

Address: 3585 Mulford Ave Lynwood, CA 90262

Bankruptcy Case 2:10-bk-39317-BB Overview: "Lynwood, CA resident Julian Carrillo's Jul 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-18."
Julian Carrillo — California, 2:10-bk-39317-BB


ᐅ Alejandro Carrillo, California

Address: 2616 Norton Ave Lynwood, CA 90262

Bankruptcy Case 2:12-bk-35439-RK Overview: "Alejandro Carrillo's bankruptcy, initiated in 2012-07-24 and concluded by Nov 26, 2012 in Lynwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Carrillo — California, 2:12-bk-35439-RK


ᐅ Maikai Carson, California

Address: 12642 Antigua Ct Lynwood, CA 90262

Bankruptcy Case 2:10-bk-14249-BB Summary: "In a Chapter 7 bankruptcy case, Maikai Carson from Lynwood, CA, saw their proceedings start in 2010-02-05 and complete by 2010-05-18, involving asset liquidation."
Maikai Carson — California, 2:10-bk-14249-BB


ᐅ Jesus Casas, California

Address: 11245 Virginia Ave Lynwood, CA 90262

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25787-BR: "The bankruptcy record of Jesus Casas from Lynwood, CA, shows a Chapter 7 case filed in 06.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-27."
Jesus Casas — California, 2:13-bk-25787-BR