Lakewood, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Lakewood.
Last updated on:
April 11, 2025
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.
Comprehensive Reports on Background, Contacts
Paul Parker, Lakewood CA
Address: 21209 Bloomfield Ave Apt 33 Lakewood, CA 90715
Bankruptcy Case 2:10-bk-59800-BB Overview: "In Lakewood, CA, Paul Parker filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-24."
Paul Parker — California
Victor Parra, Lakewood CA
Address: 20604 Alburtis Ave Lakewood, CA 90715
Bankruptcy Case 2:13-bk-31931-ER Summary: "In Lakewood, CA, Victor Parra filed for Chapter 7 bankruptcy in 08/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-09."
Victor Parra — California
Saul Parra, Lakewood CA
Address: 6123 Autry Ave Lakewood, CA 90712
Bankruptcy Case 2:13-bk-21060-RN Overview: "The case of Saul Parra in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in April 26, 2013 and discharged early Jul 29, 2013, focusing on asset liquidation to repay creditors."
Saul Parra — California
Siri Kristina Parrent, Lakewood CA
Address: 4522 Iroquois Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:13-bk-34964-RK7: "In a Chapter 7 bankruptcy case, Siri Kristina Parrent from Lakewood, CA, saw her proceedings start in October 2013 and complete by 01.21.2014, involving asset liquidation."
Siri Kristina Parrent — California
Vincent Partida, Lakewood CA
Address: 6048 Premiere Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17519-BR: "In a Chapter 7 bankruptcy case, Vincent Partida from Lakewood, CA, saw his proceedings start in 2013-03-22 and complete by 06/24/2013, involving asset liquidation."
Vincent Partida — California
Zonia Banaga Pascual, Lakewood CA
Address: 2807 Del Amo Blvd Lakewood, CA 90712-2924
Bankruptcy Case 2:14-bk-11997-VZ Summary: "The bankruptcy record of Zonia Banaga Pascual from Lakewood, CA, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2014."
Zonia Banaga Pascual — California
Valerie Rochelle Patin, Lakewood CA
Address: 20711 Harvest Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:13-bk-31509-BB: "Lakewood, CA resident Valerie Rochelle Patin's 08.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Valerie Rochelle Patin — California
Perla M Patriarca, Lakewood CA
Address: 5738 Bonfair Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-36910-BR: "In a Chapter 7 bankruptcy case, Perla M Patriarca from Lakewood, CA, saw her proceedings start in 06.22.2011 and complete by October 25, 2011, involving asset liquidation."
Perla M Patriarca — California
Tommie Rae Patridis, Lakewood CA
Address: 5841 Sunfield Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-41492-EC Summary: "Lakewood, CA resident Tommie Rae Patridis's 07/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Tommie Rae Patridis — California
Rosalind Natasha Paulk, Lakewood CA
Address: 5800 South St Apt 275 Lakewood, CA 90713-1339
Bankruptcy Case 2:14-bk-32769-RK Summary: "In Lakewood, CA, Rosalind Natasha Paulk filed for Chapter 7 bankruptcy in December 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-09."
Rosalind Natasha Paulk — California
Jaclyn Diane Paxton, Lakewood CA
Address: 11509 216th St Apt 110 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38016-BB: "The case of Jaclyn Diane Paxton in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in June 29, 2011 and discharged early 11/01/2011, focusing on asset liquidation to repay creditors."
Jaclyn Diane Paxton — California
Dinorah Maria Paz, Lakewood CA
Address: 21500 Bloomfield Ave Apt 3 Lakewood, CA 90715-2361
Brief Overview of Bankruptcy Case 2:16-bk-14226-TD: "The case of Dinorah Maria Paz in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early 2016-06-30, focusing on asset liquidation to repay creditors."
Dinorah Maria Paz — California
Oscar Pazos, Lakewood CA
Address: 6132 Whitewood Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-14639-VK: "Oscar Pazos's bankruptcy, initiated in February 9, 2010 and concluded by 2010-05-22 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Pazos — California
Sigmund Pemberton, Lakewood CA
Address: 4109 Centralia St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-15594-RN: "In Lakewood, CA, Sigmund Pemberton filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Sigmund Pemberton — California
Miguel Pena, Lakewood CA
Address: 6247 Turnergrove Dr Lakewood, CA 90713
Bankruptcy Case 2:10-bk-31334-AA Summary: "The bankruptcy filing by Miguel Pena, undertaken in May 2010 in Lakewood, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Miguel Pena — California
Elizabeth Ann Penaloza, Lakewood CA
Address: 3618 Candor St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-36891-RN7: "In Lakewood, CA, Elizabeth Ann Penaloza filed for Chapter 7 bankruptcy in Jun 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2011."
Elizabeth Ann Penaloza — California
Luis A Penaloza, Lakewood CA
Address: 4847 Carfax Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-23450-TD Overview: "The bankruptcy record of Luis A Penaloza from Lakewood, CA, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2011."
Luis A Penaloza — California
Lorraine Pendleton, Lakewood CA
Address: 6118 Eckleson St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47549-RN: "Lorraine Pendleton's bankruptcy, initiated in 09.02.2010 and concluded by 01/05/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Pendleton — California
Larry Ty Peou, Lakewood CA
Address: 5145 Fidler Ave Lakewood, CA 90712-2705
Bankruptcy Case 2:15-bk-15416-TD Overview: "The case of Larry Ty Peou in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-07 and discharged early 2015-07-06, focusing on asset liquidation to repay creditors."
Larry Ty Peou — California
Michael Peratoner, Lakewood CA
Address: 4642 Iroquois Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-45342-PC Overview: "The case of Michael Peratoner in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-23 and discharged early 2010-12-26, focusing on asset liquidation to repay creditors."
Michael Peratoner — California
Kolannage Munidasa Perera, Lakewood CA
Address: 2508 Hardwick St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:13-bk-16459-RN7: "The case of Kolannage Munidasa Perera in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 03.13.2013 and discharged early 2013-06-23, focusing on asset liquidation to repay creditors."
Kolannage Munidasa Perera — California
Ruben Sr Pereyra, Lakewood CA
Address: 3613 Sandwood St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-48084-TD7: "In a Chapter 7 bankruptcy case, Ruben Sr Pereyra from Lakewood, CA, saw his proceedings start in 2012-11-14 and complete by 2013-02-24, involving asset liquidation."
Ruben Sr Pereyra — California
Monica Perez, Lakewood CA
Address: 20726 1/2 Arline Ave Lakewood, CA 90715-1428
Bankruptcy Case 2:15-bk-24618-BB Overview: "The case of Monica Perez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 09.22.2015 and discharged early 12/21/2015, focusing on asset liquidation to repay creditors."
Monica Perez — California
Adriana Perez, Lakewood CA
Address: 6123 Lakewood Blvd Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-23950-BB7: "Lakewood, CA resident Adriana Perez's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Adriana Perez — California
Juan A Perez, Lakewood CA
Address: 5038 Camerino St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:09-bk-35407-BR: "Juan A Perez's bankruptcy, initiated in 2009-09-21 and concluded by 2010-01-01 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Perez — California
Jose David Perez, Lakewood CA
Address: 4862 Lomina Ave Lakewood, CA 90713-2333
Bankruptcy Case 2:07-bk-20213-WB Summary: "Jose David Perez's Chapter 13 bankruptcy in Lakewood, CA started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-09."
Jose David Perez — California
Beda Ibett Perez, Lakewood CA
Address: 4803 Woodruff Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27174-RK: "The bankruptcy filing by Beda Ibett Perez, undertaken in Jul 2, 2013 in Lakewood, CA under Chapter 7, concluded with discharge in Oct 12, 2013 after liquidating assets."
Beda Ibett Perez — California
Edwin Perez, Lakewood CA
Address: 20726 1/2 Arline Ave Lakewood, CA 90715-1428
Bankruptcy Case 2:15-bk-24618-BB Summary: "Lakewood, CA resident Edwin Perez's 09.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2015."
Edwin Perez — California
Yvonne L Perez, Lakewood CA
Address: 5829 Graywood Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-62404-ER Summary: "Yvonne L Perez's Chapter 7 bankruptcy, filed in Lakewood, CA in December 28, 2011, led to asset liquidation, with the case closing in 05/01/2012."
Yvonne L Perez — California
Williamson Katrina Lynn Perkins, Lakewood CA
Address: 6133 Oliva Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-12382-TD: "The case of Williamson Katrina Lynn Perkins in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in January 19, 2011 and discharged early 2011-05-24, focusing on asset liquidation to repay creditors."
Williamson Katrina Lynn Perkins — California
Kristy P Perry, Lakewood CA
Address: 4119 Maybank Ave Apt 4119 Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-36922-PC7: "The case of Kristy P Perry in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Kristy P Perry — California
Blanche Joyce Perryman, Lakewood CA
Address: 5050 Hayter Ave Apt 4 Lakewood, CA 90712
Bankruptcy Case 2:11-bk-60950-TD Overview: "Lakewood, CA resident Blanche Joyce Perryman's 12/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2012."
Blanche Joyce Perryman — California
Arlene Peterson, Lakewood CA
Address: 6164 Autry Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-24342-VZ Overview: "In Lakewood, CA, Arlene Peterson filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Arlene Peterson — California
Holly Peterson, Lakewood CA
Address: 5131 Deeboyar Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-48479-RK Overview: "Holly Peterson's Chapter 7 bankruptcy, filed in Lakewood, CA in 11.19.2012, led to asset liquidation, with the case closing in 03/01/2013."
Holly Peterson — California
Elizabeth S Peyton, Lakewood CA
Address: 5402 Sunfield Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-43175-RN Summary: "Elizabeth S Peyton's bankruptcy, initiated in 2011-08-03 and concluded by Dec 6, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth S Peyton — California
Robert S Pfister, Lakewood CA
Address: 6640 Cardale St Lakewood, CA 90713
Bankruptcy Case 2:11-bk-62448-BB Summary: "Robert S Pfister's Chapter 7 bankruptcy, filed in Lakewood, CA in Dec 28, 2011, led to asset liquidation, with the case closing in 05/01/2012."
Robert S Pfister — California
Katherine Pham, Lakewood CA
Address: 6132 Bigelow St Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:09-bk-37360-VZ: "Katherine Pham's bankruptcy, initiated in October 7, 2009 and concluded by 01.17.2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Pham — California
Danny Phillips, Lakewood CA
Address: 7080 Schroll St Lakewood, CA 90713
Bankruptcy Case 2:10-bk-52258-TD Overview: "Danny Phillips's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-10-01, led to asset liquidation, with the case closing in 2011-02-03."
Danny Phillips — California
Linna Phlong, Lakewood CA
Address: 4906 Camerino St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:09-bk-39959-SB: "The bankruptcy filing by Linna Phlong, undertaken in 10/29/2009 in Lakewood, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Linna Phlong — California
Kelvin Piazza, Lakewood CA
Address: 5006 Woodruff Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:13-bk-13524-RK7: "Kelvin Piazza's bankruptcy, initiated in Feb 11, 2013 and concluded by 05.24.2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelvin Piazza — California
Thompson Lynelle Pickett, Lakewood CA
Address: 4308 Andy St Lakewood, CA 90712
Bankruptcy Case 2:09-bk-35689-BR Overview: "Lakewood, CA resident Thompson Lynelle Pickett's 09.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Thompson Lynelle Pickett — California
Ronnie G Pigao, Lakewood CA
Address: 5249 Klondike Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-31878-ER: "The bankruptcy record of Ronnie G Pigao from Lakewood, CA, shows a Chapter 7 case filed in 06/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-24."
Ronnie G Pigao — California
Christopher Pilato, Lakewood CA
Address: 11309 215th St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:10-bk-22355-SB7: "Lakewood, CA resident Christopher Pilato's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2010."
Christopher Pilato — California
Georgina Pinnell, Lakewood CA
Address: 11500 215th St Apt 8 Lakewood, CA 90715
Bankruptcy Case 2:10-bk-29505-VK Overview: "Georgina Pinnell's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-05-15, led to asset liquidation, with the case closing in 2010-08-25."
Georgina Pinnell — California
Jenell A Pisarchuk, Lakewood CA
Address: PO Box 3994 Lakewood, CA 90711
Brief Overview of Bankruptcy Case 2:13-bk-12059-BB: "The bankruptcy record of Jenell A Pisarchuk from Lakewood, CA, shows a Chapter 7 case filed in 2013-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Jenell A Pisarchuk — California
Rocky J Piscottano, Lakewood CA
Address: 20829 Norwalk Blvd Unit 43 Lakewood, CA 90715
Bankruptcy Case 2:11-bk-29620-VZ Overview: "The bankruptcy filing by Rocky J Piscottano, undertaken in 2011-05-05 in Lakewood, CA under Chapter 7, concluded with discharge in 09/07/2011 after liquidating assets."
Rocky J Piscottano — California
Jr Percy Pitts, Lakewood CA
Address: 20726 Ibex Ave Lakewood, CA 90715-1534
Concise Description of Bankruptcy Case 2:14-bk-27403-NB7: "The case of Jr Percy Pitts in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early Dec 29, 2014, focusing on asset liquidation to repay creditors."
Jr Percy Pitts — California
Dana Platt, Lakewood CA
Address: 5815 Blackthorne Ave Lakewood, CA 90712-1111
Bankruptcy Case 2:14-bk-30364-TD Overview: "In a Chapter 7 bankruptcy case, Dana Platt from Lakewood, CA, saw their proceedings start in 2014-10-28 and complete by 2015-01-26, involving asset liquidation."
Dana Platt — California
David Polhamus, Lakewood CA
Address: 5313 Lorelei Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-48919-BB Summary: "In a Chapter 7 bankruptcy case, David Polhamus from Lakewood, CA, saw his proceedings start in 2010-09-13 and complete by January 16, 2011, involving asset liquidation."
David Polhamus — California
Dwayne Lynn Pollinger, Lakewood CA
Address: 20218 Jersey Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:11-bk-58027-ER: "Dwayne Lynn Pollinger's bankruptcy, initiated in 11.22.2011 and concluded by Mar 26, 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Lynn Pollinger — California
Anthony Ponce, Lakewood CA
Address: 6128 Silva St Lakewood, CA 90713
Bankruptcy Case 2:10-bk-57625-TD Overview: "Anthony Ponce's bankruptcy, initiated in 2010-11-04 and concluded by Mar 9, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Ponce — California
Esmeralda Ponce, Lakewood CA
Address: 5800 South St Apt 175 Lakewood, CA 90713
Bankruptcy Case 2:13-bk-17663-BB Summary: "Esmeralda Ponce's bankruptcy, initiated in 03/25/2013 and concluded by 2013-07-05 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esmeralda Ponce — California
Tina D Pond, Lakewood CA
Address: 5612 Bonfair Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:12-bk-45776-RN: "In a Chapter 7 bankruptcy case, Tina D Pond from Lakewood, CA, saw her proceedings start in 2012-10-24 and complete by Feb 3, 2013, involving asset liquidation."
Tina D Pond — California
Mary Elizabeth Pope, Lakewood CA
Address: 6156 Eberle St Lakewood, CA 90713
Bankruptcy Case 2:12-bk-25307-RN Overview: "Lakewood, CA resident Mary Elizabeth Pope's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-02."
Mary Elizabeth Pope — California
Gail Bautista Porcioncula, Lakewood CA
Address: 6414 Hardwick St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17628-BR: "Gail Bautista Porcioncula's bankruptcy, initiated in 02.23.2011 and concluded by 2011-06-28 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Bautista Porcioncula — California
Modesto Pose, Lakewood CA
Address: 5719 Bonfair Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-52139-BR: "Modesto Pose's Chapter 7 bankruptcy, filed in Lakewood, CA in 09.30.2010, led to asset liquidation, with the case closing in February 2011."
Modesto Pose — California
Brandon A Potier, Lakewood CA
Address: 6612 Centralia St Lakewood, CA 90713
Bankruptcy Case 2:11-bk-31913-RN Summary: "Lakewood, CA resident Brandon A Potier's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2011."
Brandon A Potier — California
Carpenter Cynthia Powe, Lakewood CA
Address: 5024 Ashworth St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-26231-SB: "Carpenter Cynthia Powe's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-04-27, led to asset liquidation, with the case closing in August 2010."
Carpenter Cynthia Powe — California
Samuel George Powell, Lakewood CA
Address: 2836 Silva St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:12-bk-27823-BB: "The bankruptcy filing by Samuel George Powell, undertaken in May 2012 in Lakewood, CA under Chapter 7, concluded with discharge in 09.23.2012 after liquidating assets."
Samuel George Powell — California
Patrina Powell, Lakewood CA
Address: 19905 Rossford Ave Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54218-ER: "The bankruptcy filing by Patrina Powell, undertaken in October 14, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
Patrina Powell — California
Amy Joyce Prager, Lakewood CA
Address: PO Box 584 Lakewood, CA 90714
Brief Overview of Bankruptcy Case 2:13-bk-19361-BR: "In a Chapter 7 bankruptcy case, Amy Joyce Prager from Lakewood, CA, saw her proceedings start in 2013-04-10 and complete by 2013-07-08, involving asset liquidation."
Amy Joyce Prager — California
Siriporn Preechatiwong, Lakewood CA
Address: 6136 Briercrest Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-42728-BR Overview: "The bankruptcy filing by Siriporn Preechatiwong, undertaken in 2010-08-05 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Siriporn Preechatiwong — California
Joshua S Price, Lakewood CA
Address: 5755 Eberle St Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:13-bk-22832-TD: "Joshua S Price's bankruptcy, initiated in 05/16/2013 and concluded by 08.26.2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua S Price — California
Melvin Prince, Lakewood CA
Address: 5742 Silva St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:10-bk-41828-AA7: "The case of Melvin Prince in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 07.30.2010 and discharged early 2010-12-02, focusing on asset liquidation to repay creditors."
Melvin Prince — California
Kelly Nicole Pryor, Lakewood CA
Address: 4105 Conquista Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:11-bk-28660-PC: "Kelly Nicole Pryor's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Nicole Pryor — California
Anna Mary Pulford, Lakewood CA
Address: 4319 Petaluma Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:11-bk-24517-PC7: "In Lakewood, CA, Anna Mary Pulford filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
Anna Mary Pulford — California
Salvador Pulido, Lakewood CA
Address: 11957 207th St Apt B Lakewood, CA 90715-2812
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19432-TD: "In Lakewood, CA, Salvador Pulido filed for Chapter 7 bankruptcy in 06.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2015."
Salvador Pulido — California
Darren D Pynn, Lakewood CA
Address: 4612 Ostrom Ave Lakewood, CA 90713-2828
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28537-TD: "Darren D Pynn's bankruptcy, initiated in Sep 29, 2014 and concluded by December 28, 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren D Pynn — California
Hilda Quintana, Lakewood CA
Address: 6207 Silva St Lakewood, CA 90713
Bankruptcy Case 2:10-bk-11937-TD Overview: "Lakewood, CA resident Hilda Quintana's 2010-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2010."
Hilda Quintana — California
Rafael Quiroz, Lakewood CA
Address: 20842 Seine Ave Lakewood, CA 90715
Bankruptcy Case 2:12-bk-44226-ER Overview: "The case of Rafael Quiroz in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 2013-01-14, focusing on asset liquidation to repay creditors."
Rafael Quiroz — California
Rudolf Raaff, Lakewood CA
Address: 5940 Candlewood St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23599-RK: "Rudolf Raaff's bankruptcy, initiated in 04.17.2012 and concluded by 2012-08-20 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudolf Raaff — California
Mo Rahman, Lakewood CA
Address: 20919 Bloomfield Ave Apt 43 Lakewood, CA 90715
Bankruptcy Case 2:13-bk-35484-WB Summary: "In a Chapter 7 bankruptcy case, Mo Rahman from Lakewood, CA, saw their proceedings start in Oct 18, 2013 and complete by January 2014, involving asset liquidation."
Mo Rahman — California
Gustavo Ramirez, Lakewood CA
Address: 12352 207th St Lakewood, CA 90715
Bankruptcy Case 2:09-bk-39318-ER Overview: "The case of Gustavo Ramirez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-24 and discharged early February 3, 2010, focusing on asset liquidation to repay creditors."
Gustavo Ramirez — California
Lorna Ramirez, Lakewood CA
Address: 6524 Ianita St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-28969-BR7: "In a Chapter 7 bankruptcy case, Lorna Ramirez from Lakewood, CA, saw her proceedings start in 2012-05-30 and complete by October 2012, involving asset liquidation."
Lorna Ramirez — California
Guadalupe Ramirez, Lakewood CA
Address: 4417 Hackett Ave Lakewood, CA 90713
Bankruptcy Case 2:12-bk-47556-RK Overview: "The case of Guadalupe Ramirez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 9, 2012 and discharged early 02/19/2013, focusing on asset liquidation to repay creditors."
Guadalupe Ramirez — California
Paul Ramirez, Lakewood CA
Address: 2818 Candlewood St Lakewood, CA 90712
Bankruptcy Case 2:10-bk-47957-ER Summary: "Lakewood, CA resident Paul Ramirez's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Paul Ramirez — California
Paul James Ramirez, Lakewood CA
Address: 2818 Candlewood St Lakewood, CA 90712
Bankruptcy Case 2:13-bk-39446-TD Summary: "The bankruptcy record of Paul James Ramirez from Lakewood, CA, shows a Chapter 7 case filed in 12/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-28."
Paul James Ramirez — California
Jennifer Michelle Ramsey, Lakewood CA
Address: 21002 Hawaiian Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:11-bk-16380-BB: "The case of Jennifer Michelle Ramsey in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 06/20/2011, focusing on asset liquidation to repay creditors."
Jennifer Michelle Ramsey — California
James Paul Ramsey, Lakewood CA
Address: 3618 Candor St Lakewood, CA 90712-1433
Bankruptcy Case 2:16-bk-16190-VZ Summary: "James Paul Ramsey's bankruptcy, initiated in May 2016 and concluded by August 2016 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Paul Ramsey — California
Diane Randle, Lakewood CA
Address: 4408 Canehill Ave Lakewood, CA 90713
Bankruptcy Case 2:12-bk-34602-RN Overview: "Diane Randle's Chapter 7 bankruptcy, filed in Lakewood, CA in 07/17/2012, led to asset liquidation, with the case closing in Nov 19, 2012."
Diane Randle — California
Jose A Rangel, Lakewood CA
Address: 4823 Oliva Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18149-PC: "Lakewood, CA resident Jose A Rangel's March 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2012."
Jose A Rangel — California
Kimberly Ratliff, Lakewood CA
Address: 5518 Coke Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-40109-VZ Overview: "In Lakewood, CA, Kimberly Ratliff filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2010."
Kimberly Ratliff — California
Emily Kim Raupp, Lakewood CA
Address: 5421 Whitewood Ave Lakewood, CA 90712
Bankruptcy Case 2:13-bk-12266-RK Overview: "The case of Emily Kim Raupp in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early May 10, 2013, focusing on asset liquidation to repay creditors."
Emily Kim Raupp — California
Mary Ellen Ravetta, Lakewood CA
Address: 5259 Deeboyar Ave Lakewood, CA 90712-2114
Brief Overview of Bankruptcy Case 2:11-bk-51306-RN: "In a Chapter 7 bankruptcy case, Mary Ellen Ravetta from Lakewood, CA, saw her proceedings start in September 2011 and complete by Jan 16, 2012, involving asset liquidation."
Mary Ellen Ravetta — California
Bridgett B Ray, Lakewood CA
Address: 5112 Fanwood Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:13-bk-16077-RK: "In a Chapter 7 bankruptcy case, Bridgett B Ray from Lakewood, CA, saw her proceedings start in Mar 8, 2013 and complete by 2013-06-18, involving asset liquidation."
Bridgett B Ray — California
Gabrielle Ray, Lakewood CA
Address: 4154 Quigley Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:09-bk-41933-ER: "In Lakewood, CA, Gabrielle Ray filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2010."
Gabrielle Ray — California
Barbara Ann Ray, Lakewood CA
Address: 5902 Lorelei Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-46249-BB Overview: "The bankruptcy record of Barbara Ann Ray from Lakewood, CA, shows a Chapter 7 case filed in 2011-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-28."
Barbara Ann Ray — California
Evelyn Ray, Lakewood CA
Address: 3207 Arbor Rd Lakewood, CA 90712
Bankruptcy Case 2:10-bk-64573-BB Summary: "Evelyn Ray's bankruptcy, initiated in 12/22/2010 and concluded by 2011-04-26 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Ray — California
Michael Scott Raziano, Lakewood CA
Address: 5732 Capetown St Lakewood, CA 90713-1506
Bankruptcy Case 2:08-bk-19106-NB Summary: "In their Chapter 13 bankruptcy case filed in 2008-06-24, Lakewood, CA's Michael Scott Raziano agreed to a debt repayment plan, which was successfully completed by September 2013."
Michael Scott Raziano — California
Leonilo Casana Reambonanza, Lakewood CA
Address: 21418 Bloomfield Ave Apt 15 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46456-RK: "The case of Leonilo Casana Reambonanza in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 10.30.2012 and discharged early February 9, 2013, focusing on asset liquidation to repay creditors."
Leonilo Casana Reambonanza — California
Lidia Recinos, Lakewood CA
Address: 12528 215th St Lakewood, CA 90715-2329
Bankruptcy Case 2:14-bk-29495-RN Summary: "In Lakewood, CA, Lidia Recinos filed for Chapter 7 bankruptcy in 2014-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Lidia Recinos — California
Louise Reese, Lakewood CA
Address: 5709 Yearling St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15187-BB: "Louise Reese's bankruptcy, initiated in 02.14.2012 and concluded by 06/18/2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Reese — California
Johanne C Reginaldo, Lakewood CA
Address: 5654 Adenmoor Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-47965-ER7: "The bankruptcy filing by Johanne C Reginaldo, undertaken in 2012-11-14 in Lakewood, CA under Chapter 7, concluded with discharge in 2013-02-24 after liquidating assets."
Johanne C Reginaldo — California
Randy Reginaldo, Lakewood CA
Address: 5654 Adenmoor Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:10-bk-28922-BB7: "The bankruptcy record of Randy Reginaldo from Lakewood, CA, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-22."
Randy Reginaldo — California
Ryan W Reid, Lakewood CA
Address: PO Box 6231 Lakewood, CA 90714
Concise Description of Bankruptcy Case 2:13-bk-31930-PC7: "The case of Ryan W Reid in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in August 30, 2013 and discharged early 2013-12-02, focusing on asset liquidation to repay creditors."
Ryan W Reid — California
Shameka J Reid, Lakewood CA
Address: 11509 216th St Apt 109 Lakewood, CA 90715-2518
Bankruptcy Case 2:13-bk-40285-RK Summary: "Shameka J Reid's bankruptcy, initiated in 12.31.2013 and concluded by 04.14.2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shameka J Reid — California
Karen Denise Reid, Lakewood CA
Address: 4067 Hardwick St # 334 Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-26690-RK7: "Karen Denise Reid's Chapter 7 bankruptcy, filed in Lakewood, CA in 2012-05-11, led to asset liquidation, with the case closing in 08.20.2012."
Karen Denise Reid — California
Steven R Reifschneider, Lakewood CA
Address: 5142 Hersholt Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-14137-TD Summary: "Steven R Reifschneider's bankruptcy, initiated in 2012-02-04 and concluded by June 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Reifschneider — California
Robert Reilly, Lakewood CA
Address: 2629 Yearling St Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31489-VK: "The bankruptcy record of Robert Reilly from Lakewood, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2010."
Robert Reilly — California
Claudia Reineke, Lakewood CA
Address: 11719 208th St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14532-BR: "In a Chapter 7 bankruptcy case, Claudia Reineke from Lakewood, CA, saw her proceedings start in 02.22.2013 and complete by 05.28.2013, involving asset liquidation."
Claudia Reineke — California
Explore Free Bankruptcy Records by State