personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redondo Beach, 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 Miguel A Ruiloba, California

Address: 611 N Irena Ave Unit N Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58165-ER: "Miguel A Ruiloba's bankruptcy, initiated in 11/23/2011 and concluded by 03.27.2012 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Ruiloba — California, 2:11-bk-58165-ER


ᐅ Roberto Ruiz Ruiz, California

Address: 2505 Grant Ave Redondo Beach, CA 90278

Brief Overview of Bankruptcy Case 2:12-bk-26871-BB: "Redondo Beach, CA resident Roberto Ruiz Ruiz's 2012-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2012."
Roberto Ruiz Ruiz — California, 2:12-bk-26871-BB


ᐅ John Thomas Ruiz, California

Address: 873 Avenue A Redondo Beach, CA 90277

Bankruptcy Case 2:11-bk-10978-VK Summary: "The case of John Thomas Ruiz in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Thomas Ruiz — California, 2:11-bk-10978-VK


ᐅ Nichole Marie Rupert, California

Address: 2419 Spurgeon Ave Redondo Beach, CA 90278

Concise Description of Bankruptcy Case 2:12-bk-50573-BR7: "Nichole Marie Rupert's bankruptcy, initiated in 12/11/2012 and concluded by 03/23/2013 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichole Marie Rupert — California, 2:12-bk-50573-BR


ᐅ Daniel Earl Ruprecht, California

Address: 115 S Prospect Ave Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:11-bk-32068-BB7: "In Redondo Beach, CA, Daniel Earl Ruprecht filed for Chapter 7 bankruptcy in May 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2011."
Daniel Earl Ruprecht — California, 2:11-bk-32068-BB


ᐅ Dorcy Lynn Russell, California

Address: PO Box 3591 Redondo Beach, CA 90277

Brief Overview of Bankruptcy Case 12-07939-8-SWH: "The bankruptcy filing by Dorcy Lynn Russell, undertaken in 11/06/2012 in Redondo Beach, CA under Chapter 7, concluded with discharge in February 16, 2013 after liquidating assets."
Dorcy Lynn Russell — California, 12-07939-8


ᐅ Matheresa Russell, California

Address: 512 Avenue G Apt 124 Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58088-BR: "The bankruptcy record of Matheresa Russell from Redondo Beach, CA, shows a Chapter 7 case filed in 2010-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2011."
Matheresa Russell — California, 2:10-bk-58088-BR


ᐅ Jack P Russell, California

Address: 555 N Harbor Dr Slip 20 Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:12-bk-49044-RN7: "In a Chapter 7 bankruptcy case, Jack P Russell from Redondo Beach, CA, saw their proceedings start in 2012-11-26 and complete by March 8, 2013, involving asset liquidation."
Jack P Russell — California, 2:12-bk-49044-RN


ᐅ Chris Russo, California

Address: 1616 Esplanade Apt 9 Redondo Beach, CA 90277

Bankruptcy Case 2:10-bk-29464-BR Summary: "Redondo Beach, CA resident Chris Russo's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2010."
Chris Russo — California, 2:10-bk-29464-BR


ᐅ Judy Kay Ryan, California

Address: 300 Palos Verdes Blvd Apt 30 Redondo Beach, CA 90277

Brief Overview of Bankruptcy Case 2:13-bk-33997-RN: "The bankruptcy filing by Judy Kay Ryan, undertaken in 2013-09-30 in Redondo Beach, CA under Chapter 7, concluded with discharge in 01.10.2014 after liquidating assets."
Judy Kay Ryan — California, 2:13-bk-33997-RN


ᐅ Heather Erin Ryon, California

Address: 1800 S Pacific Coast Hwy Unit 30 Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:13-bk-14592-TD7: "The bankruptcy filing by Heather Erin Ryon, undertaken in February 2013 in Redondo Beach, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Heather Erin Ryon — California, 2:13-bk-14592-TD


ᐅ Onge Christine Saint, California

Address: PO Box 7000 Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31793-PC: "The case of Onge Christine Saint in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Onge Christine Saint — California, 2:10-bk-31793-PC


ᐅ Julio A Salazar, California

Address: 2619 Graham Ave Redondo Beach, CA 90278

Concise Description of Bankruptcy Case 2:12-bk-28505-BB7: "Julio A Salazar's bankruptcy, initiated in 2012-05-25 and concluded by Sep 27, 2012 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio A Salazar — California, 2:12-bk-28505-BB


ᐅ Carmen Sanchez, California

Address: 306 N Prospect Ave Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23509-TD: "Carmen Sanchez's Chapter 7 bankruptcy, filed in Redondo Beach, CA in April 2010, led to asset liquidation, with the case closing in July 19, 2010."
Carmen Sanchez — California, 2:10-bk-23509-TD


ᐅ Cortes Dioni L Sanchez, California

Address: 2607 Harriman Ln Apt 2 Redondo Beach, CA 90278

Concise Description of Bankruptcy Case 2:12-bk-11269-BR7: "Cortes Dioni L Sanchez's bankruptcy, initiated in 01/13/2012 and concluded by May 17, 2012 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cortes Dioni L Sanchez — California, 2:12-bk-11269-BR


ᐅ Brenda Elizabeth Sanchez, California

Address: 4001 Inglewood Ave Unit 101-135 Redondo Beach, CA 90278

Brief Overview of Bankruptcy Case 2:11-bk-57693-PC: "Redondo Beach, CA resident Brenda Elizabeth Sanchez's 11.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2012."
Brenda Elizabeth Sanchez — California, 2:11-bk-57693-PC


ᐅ Teddi E Sanchez, California

Address: 2202 Clark Ln Apt 1 Redondo Beach, CA 90278

Bankruptcy Case 2:11-bk-12933-TD Overview: "Redondo Beach, CA resident Teddi E Sanchez's 2011-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Teddi E Sanchez — California, 2:11-bk-12933-TD


ᐅ Sharon Lynn Sanders, California

Address: 2404 Vanderbilt Ln Apt 7 Redondo Beach, CA 90278

Brief Overview of Bankruptcy Case 2:12-bk-24020-RK: "The bankruptcy record of Sharon Lynn Sanders from Redondo Beach, CA, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2012."
Sharon Lynn Sanders — California, 2:12-bk-24020-RK


ᐅ Danny Sandoval, California

Address: 2020 Artesia Blvd Apt 25 Redondo Beach, CA 90278-3003

Snapshot of U.S. Bankruptcy Proceeding Case 09-23157-ABC: "Chapter 13 bankruptcy for Danny Sandoval in Redondo Beach, CA began in 2009-07-02, focusing on debt restructuring, concluding with plan fulfillment in 10/30/2012."
Danny Sandoval — California, 09-23157


ᐅ Elizabeth Sanosa, California

Address: 2409 Ripley Ave Redondo Beach, CA 90278

Bankruptcy Case 2:10-bk-23826-BB Summary: "In a Chapter 7 bankruptcy case, Elizabeth Sanosa from Redondo Beach, CA, saw her proceedings start in 2010-04-10 and complete by 2010-07-21, involving asset liquidation."
Elizabeth Sanosa — California, 2:10-bk-23826-BB


ᐅ Mary A Santana, California

Address: 2423 Alvord Ln Redondo Beach, CA 90278-5101

Bankruptcy Case 2:16-bk-17176-BB Overview: "Mary A Santana's bankruptcy, initiated in 2016-05-28 and concluded by 08.26.2016 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Santana — California, 2:16-bk-17176-BB


ᐅ Rochelle Solis Santiago, California

Address: 2010 Morgan Ln Apt D Redondo Beach, CA 90278-4946

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31680-DS: "The bankruptcy filing by Rochelle Solis Santiago, undertaken in 2014-11-19 in Redondo Beach, CA under Chapter 7, concluded with discharge in 02/17/2015 after liquidating assets."
Rochelle Solis Santiago — California, 2:14-bk-31680-DS


ᐅ Kenneth J Sapoznick, California

Address: 2612 Gates Ave # C Redondo Beach, CA 90278

Brief Overview of Bankruptcy Case 2:12-bk-36331-TD: "The bankruptcy record of Kenneth J Sapoznick from Redondo Beach, CA, shows a Chapter 7 case filed in 07.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Kenneth J Sapoznick — California, 2:12-bk-36331-TD


ᐅ Farhad Sarhangian, California

Address: 2402 Ralston Ln Redondo Beach, CA 90278

Bankruptcy Case 2:10-bk-41930-BR Summary: "The bankruptcy record of Farhad Sarhangian from Redondo Beach, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2010."
Farhad Sarhangian — California, 2:10-bk-41930-BR


ᐅ Menelaos Saridakis, California

Address: 607 S Gertruda Ave Redondo Beach, CA 90277

Bankruptcy Case 2:10-bk-24580-BR Summary: "In a Chapter 7 bankruptcy case, Menelaos Saridakis from Redondo Beach, CA, saw their proceedings start in 2010-04-15 and complete by July 2010, involving asset liquidation."
Menelaos Saridakis — California, 2:10-bk-24580-BR


ᐅ Ralph Lee Satterfield, California

Address: 1105 Opal St Apt B Redondo Beach, CA 90277-3920

Bankruptcy Case 2:14-bk-29352-ER Overview: "Ralph Lee Satterfield's Chapter 7 bankruptcy, filed in Redondo Beach, CA in Oct 13, 2014, led to asset liquidation, with the case closing in January 11, 2015."
Ralph Lee Satterfield — California, 2:14-bk-29352-ER


ᐅ Dianne P Savino, California

Address: 123 S Catalina Ave Apt 336 Redondo Beach, CA 90277

Bankruptcy Case 2:09-bk-37214-BR Overview: "Redondo Beach, CA resident Dianne P Savino's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2010."
Dianne P Savino — California, 2:09-bk-37214-BR


ᐅ Iii Peter Savino, California

Address: 1212 S Helberta Ave Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42556-SK: "The case of Iii Peter Savino in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Peter Savino — California, 2:11-bk-42556-SK


ᐅ Kimberly Saxon, California

Address: 2313 Vanderbilt Ln Apt 1 Redondo Beach, CA 90278

Bankruptcy Case 2:10-bk-10816-RN Summary: "Kimberly Saxon's Chapter 7 bankruptcy, filed in Redondo Beach, CA in January 2010, led to asset liquidation, with the case closing in May 11, 2010."
Kimberly Saxon — California, 2:10-bk-10816-RN


ᐅ Cesar Abel Sazo, California

Address: 409 N Pacific Coast Hwy Ste 410 Redondo Beach, CA 90277-6853

Bankruptcy Case 2:16-bk-18154-RK Overview: "The case of Cesar Abel Sazo in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Abel Sazo — California, 2:16-bk-18154-RK


ᐅ Marta Elva Schaff, California

Address: 2715 Rockefeller Ln Apt C Redondo Beach, CA 90278

Concise Description of Bankruptcy Case 2:12-bk-36140-TD7: "In a Chapter 7 bankruptcy case, Marta Elva Schaff from Redondo Beach, CA, saw her proceedings start in July 30, 2012 and complete by 12/02/2012, involving asset liquidation."
Marta Elva Schaff — California, 2:12-bk-36140-TD


ᐅ Ely Anthony Schaffer, California

Address: 2618 Grant Ave Apt A Redondo Beach, CA 90278

Brief Overview of Bankruptcy Case 2:12-bk-50900-RK: "The bankruptcy record of Ely Anthony Schaffer from Redondo Beach, CA, shows a Chapter 7 case filed in 12.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2013."
Ely Anthony Schaffer — California, 2:12-bk-50900-RK


ᐅ Lee George Scharf, California

Address: 829 Avenue B Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36378-SB: "Lee George Scharf's Chapter 7 bankruptcy, filed in Redondo Beach, CA in September 29, 2009, led to asset liquidation, with the case closing in Jan 9, 2010."
Lee George Scharf — California, 2:09-bk-36378-SB


ᐅ Eric David Schiller, California

Address: 204 Vista Del Parque Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:11-bk-15042-EC7: "The bankruptcy record of Eric David Schiller from Redondo Beach, CA, shows a Chapter 7 case filed in 2011-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Eric David Schiller — California, 2:11-bk-15042-EC


ᐅ Monte Schmidt, California

Address: 130 the Vlg Unit 105 Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18185-ER: "The bankruptcy record of Monte Schmidt from Redondo Beach, 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 2010-06-15."
Monte Schmidt — California, 2:10-bk-18185-ER


ᐅ Martin Schneggenburger, California

Address: 2620 Curtis Ave Unit A Redondo Beach, CA 90278

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20837-ER: "In a Chapter 7 bankruptcy case, Martin Schneggenburger from Redondo Beach, CA, saw their proceedings start in 03/23/2010 and complete by 07.03.2010, involving asset liquidation."
Martin Schneggenburger — California, 2:10-bk-20837-ER


ᐅ Brian Jon Schoenoff, California

Address: 2420 Vanderbilt Ln Redondo Beach, CA 90278

Bankruptcy Case 2:11-bk-10759-VK Overview: "The case of Brian Jon Schoenoff in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Jon Schoenoff — California, 2:11-bk-10759-VK


ᐅ Bernhard Scholz, California

Address: 1800 S Pacific Coast Hwy Unit 62 Redondo Beach, CA 90277

Brief Overview of Bankruptcy Case 2:12-bk-51733-TD: "The bankruptcy record of Bernhard Scholz from Redondo Beach, CA, shows a Chapter 7 case filed in December 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Bernhard Scholz — California, 2:12-bk-51733-TD


ᐅ Jr Richard James Schotts, California

Address: 503 S Gertruda Ave Redondo Beach, CA 90277

Brief Overview of Bankruptcy Case 2:11-bk-37828-PC: "Redondo Beach, CA resident Jr Richard James Schotts's Jun 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Jr Richard James Schotts — California, 2:11-bk-37828-PC


ᐅ Clifford Joseph Scott, California

Address: 1607 Havemeyer Ln Redondo Beach, CA 90278

Brief Overview of Bankruptcy Case 2:13-bk-16095-BB: "The bankruptcy filing by Clifford Joseph Scott, undertaken in 03/08/2013 in Redondo Beach, CA under Chapter 7, concluded with discharge in 2013-06-10 after liquidating assets."
Clifford Joseph Scott — California, 2:13-bk-16095-BB


ᐅ Kevin Lawrence Scott, California

Address: 1112 Goodman Ave Redondo Beach, CA 90278

Bankruptcy Case 2:13-bk-24675-BB Summary: "In Redondo Beach, CA, Kevin Lawrence Scott filed for Chapter 7 bankruptcy in 06.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-14."
Kevin Lawrence Scott — California, 2:13-bk-24675-BB


ᐅ Sara De Jesus Seaton, California

Address: 1911 1/2 Marshallfield Ln Redondo Beach, CA 90278-4211

Bankruptcy Case 2:14-bk-12484-ER Overview: "In Redondo Beach, CA, Sara De Jesus Seaton filed for Chapter 7 bankruptcy in Feb 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Sara De Jesus Seaton — California, 2:14-bk-12484-ER


ᐅ Elizabeth Segal, California

Address: 2503 185th St Redondo Beach, CA 90278

Bankruptcy Case 2:12-bk-14152-RK Overview: "The bankruptcy filing by Elizabeth Segal, undertaken in Feb 5, 2012 in Redondo Beach, CA under Chapter 7, concluded with discharge in 05.14.2012 after liquidating assets."
Elizabeth Segal — California, 2:12-bk-14152-RK


ᐅ Susan Ellen Seideman, California

Address: 2104 Vanderbilt Ln # C Redondo Beach, CA 90278

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25930-TD: "Redondo Beach, CA resident Susan Ellen Seideman's 2013-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2013."
Susan Ellen Seideman — California, 2:13-bk-25930-TD


ᐅ Ivan Adolfo Sepulveda, California

Address: 2410 Voorhees Ave Unit 2 Redondo Beach, CA 90278-2561

Bankruptcy Case 2:16-bk-15255-DS Summary: "The bankruptcy filing by Ivan Adolfo Sepulveda, undertaken in April 2016 in Redondo Beach, CA under Chapter 7, concluded with discharge in 07.21.2016 after liquidating assets."
Ivan Adolfo Sepulveda — California, 2:16-bk-15255-DS


ᐅ Diana E Setterby, California

Address: 1310 S Catalina Ave Apt 303 Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:11-bk-23880-BR7: "Diana E Setterby's bankruptcy, initiated in Mar 31, 2011 and concluded by Aug 3, 2011 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana E Setterby — California, 2:11-bk-23880-BR


ᐅ Charles Arthur Severson, California

Address: 4001 Inglewood Ave Ste 101-617 Redondo Beach, CA 90278

Bankruptcy Case 1:12-bk-13165-MT Summary: "Redondo Beach, CA resident Charles Arthur Severson's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-07."
Charles Arthur Severson — California, 1:12-bk-13165-MT


ᐅ Vishtasb Shahbodaghloo, California

Address: 2213 Rockefeller Ln Apt 2 Redondo Beach, CA 90278

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59122-TD: "In Redondo Beach, CA, Vishtasb Shahbodaghloo filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2012."
Vishtasb Shahbodaghloo — California, 2:11-bk-59122-TD


ᐅ Gloria Shaheen, California

Address: 429 Calle De Castellana Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53041-TD: "Gloria Shaheen's bankruptcy, initiated in 10.06.2010 and concluded by 2011-02-08 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Shaheen — California, 2:10-bk-53041-TD


ᐅ Ryan Shaver, California

Address: 606 S Broadway Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:10-bk-16727-BB7: "The bankruptcy filing by Ryan Shaver, undertaken in February 2010 in Redondo Beach, CA under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Ryan Shaver — California, 2:10-bk-16727-BB


ᐅ Christi Anne Shaw, California

Address: 515 Paseo De Los Reyes Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13981-BB: "In a Chapter 7 bankruptcy case, Christi Anne Shaw from Redondo Beach, CA, saw her proceedings start in February 2013 and complete by 05/28/2013, involving asset liquidation."
Christi Anne Shaw — California, 2:13-bk-13981-BB


ᐅ Ingela Margarita Sheeer, California

Address: 1516 Esplanade Apt 204 Redondo Beach, CA 90277-5236

Bankruptcy Case 2:14-bk-28909-RN Overview: "Ingela Margarita Sheeer's bankruptcy, initiated in 2014-10-04 and concluded by January 2, 2015 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingela Margarita Sheeer — California, 2:14-bk-28909-RN


ᐅ Donna Denarie Sheehan, California

Address: 1302 Esplanade Apt 109N Redondo Beach, CA 90277-5006

Concise Description of Bankruptcy Case 2:15-bk-12520-BR7: "The bankruptcy record of Donna Denarie Sheehan from Redondo Beach, CA, shows a Chapter 7 case filed in 02/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-22."
Donna Denarie Sheehan — California, 2:15-bk-12520-BR


ᐅ Robert David Sheer, California

Address: 1516 Esplanade Apt 204 Redondo Beach, CA 90277-5236

Concise Description of Bankruptcy Case 2:14-bk-28909-RN7: "In Redondo Beach, CA, Robert David Sheer filed for Chapter 7 bankruptcy in Oct 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2015."
Robert David Sheer — California, 2:14-bk-28909-RN


ᐅ Laci Latonja Shelly, California

Address: 302 N Catalina Ave Apt 1 Redondo Beach, CA 90277

Brief Overview of Bankruptcy Case 2:10-bk-13161-RN: "Laci Latonja Shelly's Chapter 7 bankruptcy, filed in Redondo Beach, CA in 01.28.2010, led to asset liquidation, with the case closing in 2010-05-10."
Laci Latonja Shelly — California, 2:10-bk-13161-RN


ᐅ Alexander Sicolo, California

Address: 2208 Manhattan Beach Blvd # B Redondo Beach, CA 90278-1203

Brief Overview of Bankruptcy Case 2:15-bk-22645-BR: "In a Chapter 7 bankruptcy case, Alexander Sicolo from Redondo Beach, CA, saw their proceedings start in Aug 11, 2015 and complete by November 2015, involving asset liquidation."
Alexander Sicolo — California, 2:15-bk-22645-BR


ᐅ Scott Siders, California

Address: 512 Avenue G Apt 125 Redondo Beach, CA 90277

Brief Overview of Bankruptcy Case 2:10-bk-47553-PC: "In Redondo Beach, CA, Scott Siders filed for Chapter 7 bankruptcy in 09/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2011."
Scott Siders — California, 2:10-bk-47553-PC


ᐅ Eva Sieg, California

Address: 1732 Aviation Blvd # 405 Redondo Beach, CA 90278-2810

Bankruptcy Case 2:16-bk-12391-BR Summary: "The bankruptcy filing by Eva Sieg, undertaken in February 2016 in Redondo Beach, CA under Chapter 7, concluded with discharge in 2016-05-26 after liquidating assets."
Eva Sieg — California, 2:16-bk-12391-BR


ᐅ Jr Ramon Silvas, California

Address: 217 Calle Miramar Apt A Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:11-bk-39215-SK7: "Jr Ramon Silvas's bankruptcy, initiated in Jul 7, 2011 and concluded by Nov 9, 2011 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ramon Silvas — California, 2:11-bk-39215-SK


ᐅ John Sisneros, California

Address: 716A N Lucia Ave Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35297-TD: "The case of John Sisneros in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sisneros — California, 2:10-bk-35297-TD


ᐅ Kathryn Sisson, California

Address: 217 Palos Verdes Blvd # 161 Redondo Beach, CA 90277

Bankruptcy Case 2:12-bk-43663-BB Summary: "Redondo Beach, CA resident Kathryn Sisson's 10.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
Kathryn Sisson — California, 2:12-bk-43663-BB


ᐅ Charuwan J Skulthai, California

Address: 2345 190th St Spc 40 Redondo Beach, CA 90278-5247

Bankruptcy Case 2:14-bk-33428-RK Overview: "The bankruptcy filing by Charuwan J Skulthai, undertaken in 12/20/2014 in Redondo Beach, CA under Chapter 7, concluded with discharge in Mar 20, 2015 after liquidating assets."
Charuwan J Skulthai — California, 2:14-bk-33428-RK


ᐅ Steve Steva Slepcevic, California

Address: 431 Via Mesa Grande Redondo Beach, CA 90277

Bankruptcy Case 2:12-bk-26656-RN Overview: "The case of Steve Steva Slepcevic in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Steva Slepcevic — California, 2:12-bk-26656-RN


ᐅ Iii Alfred Nelson Smith, California

Address: 2003 1/2 Clark Ln Redondo Beach, CA 90278

Concise Description of Bankruptcy Case 2:09-bk-36543-ER7: "Redondo Beach, CA resident Iii Alfred Nelson Smith's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
Iii Alfred Nelson Smith — California, 2:09-bk-36543-ER


ᐅ Chad D Snow, California

Address: 615 S Catalina Ave Apt 222 Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:12-bk-23918-TD7: "The case of Chad D Snow in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad D Snow — California, 2:12-bk-23918-TD


ᐅ Jose N Solano, California

Address: 2817 Barkley Ln Redondo Beach, CA 90278

Bankruptcy Case 2:11-bk-23336-BR Overview: "Jose N Solano's Chapter 7 bankruptcy, filed in Redondo Beach, CA in 03/29/2011, led to asset liquidation, with the case closing in 2011-08-01."
Jose N Solano — California, 2:11-bk-23336-BR


ᐅ Steven Solberg, California

Address: 1719 Camino De La Costa Apt C Redondo Beach, CA 90277

Brief Overview of Bankruptcy Case 2:10-bk-11774-RN: "The bankruptcy record of Steven Solberg from Redondo Beach, CA, shows a Chapter 7 case filed in 2010-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Steven Solberg — California, 2:10-bk-11774-RN


ᐅ Santos Virginia Solis, California

Address: 2519 Voorhees Ave Apt 1 Redondo Beach, CA 90278

Brief Overview of Bankruptcy Case 2:09-bk-37464-BR: "In a Chapter 7 bankruptcy case, Santos Virginia Solis from Redondo Beach, CA, saw her proceedings start in 10.08.2009 and complete by 2010-01-18, involving asset liquidation."
Santos Virginia Solis — California, 2:09-bk-37464-BR


ᐅ Anecke Solorza, California

Address: 2105 Vail Ave Redondo Beach, CA 90278

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63965-ER: "Anecke Solorza's Chapter 7 bankruptcy, filed in Redondo Beach, CA in 12.17.2010, led to asset liquidation, with the case closing in April 21, 2011."
Anecke Solorza — California, 2:10-bk-63965-ER


ᐅ Maxwell Sommers, California

Address: PO BOX 3792 REDONDO BEACH, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20703-RN: "In a Chapter 7 bankruptcy case, Maxwell Sommers from Redondo Beach, CA, saw his proceedings start in March 22, 2010 and complete by Jul 2, 2010, involving asset liquidation."
Maxwell Sommers — California, 2:10-bk-20703-RN


ᐅ Kabsu Song, California

Address: 741 Avenue B Redondo Beach, CA 90277

Brief Overview of Bankruptcy Case 2:09-bk-43163-SB: "The bankruptcy record of Kabsu Song from Redondo Beach, CA, shows a Chapter 7 case filed in 11/24/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2010."
Kabsu Song — California, 2:09-bk-43163-SB


ᐅ Samone L Sorensen, California

Address: 517 Camino Real Redondo Beach, CA 90277-3817

Bankruptcy Case 2:15-bk-26056-RN Overview: "Samone L Sorensen's Chapter 7 bankruptcy, filed in Redondo Beach, CA in 2015-10-19, led to asset liquidation, with the case closing in 2016-01-17."
Samone L Sorensen — California, 2:15-bk-26056-RN


ᐅ Paul V Soufl, California

Address: 1311 Amethyst St Apt A Redondo Beach, CA 90277-2413

Bankruptcy Case 2:16-bk-10383-BB Summary: "The case of Paul V Soufl in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul V Soufl — California, 2:16-bk-10383-BB


ᐅ Jeff Spearman, California

Address: 1820 Belmont Ln # A Redondo Beach, CA 90278

Concise Description of Bankruptcy Case 2:09-bk-43258-TD7: "The case of Jeff Spearman in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Spearman — California, 2:09-bk-43258-TD


ᐅ James Moku Spencer, California

Address: 320 Calle De Andalucia Redondo Beach, CA 90277-6705

Bankruptcy Case 2:09-bk-32423-WB Overview: "James Moku Spencer's Redondo Beach, CA bankruptcy under Chapter 13 in 08/21/2009 led to a structured repayment plan, successfully discharged in 05.09.2013."
James Moku Spencer — California, 2:09-bk-32423-WB


ᐅ Karen Lynn Spencer, California

Address: 2208 Gates Ave Apt 3 Redondo Beach, CA 90278

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33497-BR: "The bankruptcy record of Karen Lynn Spencer from Redondo Beach, CA, shows a Chapter 7 case filed in Sep 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-03."
Karen Lynn Spencer — California, 2:13-bk-33497-BR


ᐅ Andre Jermain Spicer, California

Address: 310 S Prospect Ave Apt 32 Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:11-bk-62357-RN7: "The bankruptcy record of Andre Jermain Spicer from Redondo Beach, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Andre Jermain Spicer — California, 2:11-bk-62357-RN


ᐅ John Sprague, California

Address: 217 Avenue H Apt C Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51670-ER: "The case of John Sprague in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sprague — California, 2:10-bk-51670-ER


ᐅ Roger Stacy, California

Address: 553 N Pacific Coast Hwy B303 Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:14-bk-25015-RK7: "In Redondo Beach, CA, Roger Stacy filed for Chapter 7 bankruptcy in 08/05/2014. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2014."
Roger Stacy — California, 2:14-bk-25015-RK


ᐅ Jr Kastle Stacy, California

Address: 211 Yacht Club Way Apt 302 Redondo Beach, CA 90277

Bankruptcy Case 2:10-bk-42750-ER Overview: "In Redondo Beach, CA, Jr Kastle Stacy filed for Chapter 7 bankruptcy in 08.05.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2010."
Jr Kastle Stacy — California, 2:10-bk-42750-ER


ᐅ Suzanne Steck, California

Address: 626 Via Los Miradores Redondo Beach, CA 90277

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28193-TD: "The case of Suzanne Steck in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Steck — California, 2:11-bk-28193-TD


ᐅ Kyle R Steeves, California

Address: 512 Avenue G Apt 122 Redondo Beach, CA 90277

Bankruptcy Case 2:12-bk-35588-BR Overview: "The bankruptcy filing by Kyle R Steeves, undertaken in 2012-07-25 in Redondo Beach, CA under Chapter 7, concluded with discharge in 11.27.2012 after liquidating assets."
Kyle R Steeves — California, 2:12-bk-35588-BR


ᐅ Richard Reed Steverson, California

Address: 822 N Maria Ave Redondo Beach, CA 90277

Bankruptcy Case 2:10-bk-65559-RN Summary: "The bankruptcy filing by Richard Reed Steverson, undertaken in December 2010 in Redondo Beach, CA under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Richard Reed Steverson — California, 2:10-bk-65559-RN


ᐅ Chris Stoia, California

Address: 1116 Ysabel St Redondo Beach, CA 90277

Brief Overview of Bankruptcy Case 2:09-bk-37980-EC: "The bankruptcy record of Chris Stoia from Redondo Beach, CA, shows a Chapter 7 case filed in 10.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-23."
Chris Stoia — California, 2:09-bk-37980-EC


ᐅ Eddie Stokes, California

Address: 700 Meyer Ln Unit 7 Redondo Beach, CA 90278

Concise Description of Bankruptcy Case 2:13-bk-38666-SK7: "Eddie Stokes's bankruptcy, initiated in 2013-12-03 and concluded by March 15, 2014 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Stokes — California, 2:13-bk-38666-SK


ᐅ Keith Stout, California

Address: 800 S Pacific Coast Hwy Redondo Beach, CA 90277

Brief Overview of Bankruptcy Case 2:10-bk-49767-BR: "Redondo Beach, CA resident Keith Stout's 09/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Keith Stout — California, 2:10-bk-49767-BR


ᐅ Thomas Strong, California

Address: 1908 Havemeyer Ln Unit A Redondo Beach, CA 90278

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30056-BR: "The case of Thomas Strong in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Strong — California, 2:10-bk-30056-BR


ᐅ Cresteen H Stubbs, California

Address: 2502 Rockefeller Ln Unit C Redondo Beach, CA 90278

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32153-BR: "The bankruptcy record of Cresteen H Stubbs from Redondo Beach, CA, shows a Chapter 7 case filed in 06/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2012."
Cresteen H Stubbs — California, 2:12-bk-32153-BR


ᐅ Jennifer Stuckey, California

Address: 1700 1/2 Pullman Ln Redondo Beach, CA 90278

Concise Description of Bankruptcy Case 2:10-bk-49947-VZ7: "In a Chapter 7 bankruptcy case, Jennifer Stuckey from Redondo Beach, CA, saw her proceedings start in September 20, 2010 and complete by 01/23/2011, involving asset liquidation."
Jennifer Stuckey — California, 2:10-bk-49947-VZ


ᐅ Angelica Sulca, California

Address: 2511 Clark Ln Apt B Redondo Beach, CA 90278-4525

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10761-RN: "In a Chapter 7 bankruptcy case, Angelica Sulca from Redondo Beach, CA, saw her proceedings start in Jan 15, 2014 and complete by 2014-05-05, involving asset liquidation."
Angelica Sulca — California, 2:14-bk-10761-RN


ᐅ Gerald Sunseri, California

Address: 510 the Vlg Unit 102 Redondo Beach, CA 90277

Bankruptcy Case 2:10-bk-53580-PC Summary: "Gerald Sunseri's Chapter 7 bankruptcy, filed in Redondo Beach, CA in 10/11/2010, led to asset liquidation, with the case closing in 2011-02-13."
Gerald Sunseri — California, 2:10-bk-53580-PC


ᐅ Suwat Sureewangaree, California

Address: 2102 Dufour Ave Redondo Beach, CA 90278-1413

Concise Description of Bankruptcy Case 2:15-bk-24624-BB7: "In a Chapter 7 bankruptcy case, Suwat Sureewangaree from Redondo Beach, CA, saw their proceedings start in 2015-09-22 and complete by 01.04.2016, involving asset liquidation."
Suwat Sureewangaree — California, 2:15-bk-24624-BB


ᐅ Thonglor Sureewangaree, California

Address: 2102 Dufour Ave Redondo Beach, CA 90278-1413

Bankruptcy Case 2:15-bk-24624-BB Summary: "Thonglor Sureewangaree's bankruptcy, initiated in 09.22.2015 and concluded by Jan 4, 2016 in Redondo Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thonglor Sureewangaree — California, 2:15-bk-24624-BB


ᐅ Cecilia Sweatman, California

Address: 1104 Barbara St Apt D Redondo Beach, CA 90277

Concise Description of Bankruptcy Case 2:11-bk-33079-BB7: "Cecilia Sweatman's Chapter 7 bankruptcy, filed in Redondo Beach, CA in May 27, 2011, led to asset liquidation, with the case closing in 2011-09-29."
Cecilia Sweatman — California, 2:11-bk-33079-BB


ᐅ Kathleen C Sweeney, California

Address: 4494 186th St Apt 111 Redondo Beach, CA 90278

Bankruptcy Case 2:11-bk-20232-PC Summary: "Kathleen C Sweeney's Chapter 7 bankruptcy, filed in Redondo Beach, CA in 03.09.2011, led to asset liquidation, with the case closing in July 12, 2011."
Kathleen C Sweeney — California, 2:11-bk-20232-PC


ᐅ Cindy Iris Szerlip, California

Address: 1908 Carnegie Ln Apt B Redondo Beach, CA 90278

Bankruptcy Case 2:13-bk-16628-ER Overview: "The case of Cindy Iris Szerlip in Redondo Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Iris Szerlip — California, 2:13-bk-16628-ER


ᐅ Donald I Szerlip, California

Address: 1525 Aviation Blvd # 161 Redondo Beach, CA 90278

Concise Description of Bankruptcy Case 2:13-bk-14697-TD7: "Donald I Szerlip's Chapter 7 bankruptcy, filed in Redondo Beach, CA in 2013-02-23, led to asset liquidation, with the case closing in May 28, 2013."
Donald I Szerlip — California, 2:13-bk-14697-TD


ᐅ Kidist Tadesse, California

Address: 1714 Esplanade Apt F Redondo Beach, CA 90277

Bankruptcy Case 2:11-bk-31824-BB Summary: "The bankruptcy filing by Kidist Tadesse, undertaken in 2011-05-19 in Redondo Beach, CA under Chapter 7, concluded with discharge in 2011-09-21 after liquidating assets."
Kidist Tadesse — California, 2:11-bk-31824-BB


ᐅ Timothy John Tainter, California

Address: 527 N Paulina Ave Redondo Beach, CA 90277-3021

Bankruptcy Case 2:15-bk-16493-WB Overview: "The bankruptcy filing by Timothy John Tainter, undertaken in Apr 24, 2015 in Redondo Beach, CA under Chapter 7, concluded with discharge in 07/23/2015 after liquidating assets."
Timothy John Tainter — California, 2:15-bk-16493-WB


ᐅ Jay Takata, California

Address: 1742 Harper Ave Redondo Beach, CA 90278

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49031-RN: "Jay Takata's Chapter 7 bankruptcy, filed in Redondo Beach, CA in 09.14.2010, led to asset liquidation, with the case closing in 01.17.2011."
Jay Takata — California, 2:10-bk-49031-RN