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
Carol F Renbarger, Lakewood CA
Address: 11444 205th St Lakewood, CA 90715-1201
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13569-TD: "Carol F Renbarger's bankruptcy, initiated in Feb 26, 2014 and concluded by May 27, 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol F Renbarger — California
Angela Renteria, Lakewood CA
Address: 6756 Turnergrove Dr Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55660-PC: "The bankruptcy filing by Angela Renteria, undertaken in October 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 02.27.2011 after liquidating assets."
Angela Renteria — California
Ronald Todd Rentfrow, Lakewood CA
Address: 2807 Dollar St Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59038-TD: "In a Chapter 7 bankruptcy case, Ronald Todd Rentfrow from Lakewood, CA, saw his proceedings start in November 30, 2011 and complete by April 2012, involving asset liquidation."
Ronald Todd Rentfrow — California
Victor Reveles, Lakewood CA
Address: 6144 Faust Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40028-BR: "In a Chapter 7 bankruptcy case, Victor Reveles from Lakewood, CA, saw his proceedings start in 10/29/2009 and complete by 02.08.2010, involving asset liquidation."
Victor Reveles — California
Afante Jennet Reyes, Lakewood CA
Address: 6128 Arbor Rd Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34167-TD: "Afante Jennet Reyes's Chapter 7 bankruptcy, filed in Lakewood, CA in 06/14/2010, led to asset liquidation, with the case closing in 10.17.2010."
Afante Jennet Reyes — California
Gerardo R Reyes, Lakewood CA
Address: 4912 Pearce Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:13-bk-39257-SK: "The bankruptcy record of Gerardo R Reyes from Lakewood, CA, shows a Chapter 7 case filed in 2013-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Gerardo R Reyes — California
Rafael Reyes, Lakewood CA
Address: 20412 Pioneer Blvd Lakewood, CA 90715
Bankruptcy Case 2:10-bk-54082-AA Summary: "Lakewood, CA resident Rafael Reyes's 10.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2011."
Rafael Reyes — California
Mark A Reyes, Lakewood CA
Address: 6207 Del Amo Blvd Lakewood, CA 90713
Bankruptcy Case 2:11-bk-36427-RN Summary: "In a Chapter 7 bankruptcy case, Mark A Reyes from Lakewood, CA, saw their proceedings start in June 20, 2011 and complete by October 2011, involving asset liquidation."
Mark A Reyes — California
Regina A Reyes, Lakewood CA
Address: 4929 Coldbrook Ave Lakewood, CA 90713-1823
Bankruptcy Case 2:15-bk-13603-ER Overview: "Regina A Reyes's bankruptcy, initiated in Mar 10, 2015 and concluded by 2015-06-22 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina A Reyes — California
Ella Reyes, Lakewood CA
Address: 12541 Centralia St Apt 42 Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-61848-TD: "Lakewood, CA resident Ella Reyes's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Ella Reyes — California
Nancy Reyes, Lakewood CA
Address: 11742 1/2 215th St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19101-ER: "Lakewood, CA resident Nancy Reyes's March 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Nancy Reyes — California
Benesita Surat Reyes, Lakewood CA
Address: 21006 Wardham Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:13-bk-31901-RK: "Benesita Surat Reyes's bankruptcy, initiated in August 30, 2013 and concluded by Dec 9, 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benesita Surat Reyes — California
Bernabe Reyes, Lakewood CA
Address: 4929 Coldbrook Ave Lakewood, CA 90713-1823
Brief Overview of Bankruptcy Case 2:15-bk-13603-ER: "In a Chapter 7 bankruptcy case, Bernabe Reyes from Lakewood, CA, saw their proceedings start in Mar 10, 2015 and complete by 2015-06-22, involving asset liquidation."
Bernabe Reyes — California
Cynthia Reynolds, Lakewood CA
Address: 4616 Deeboyar Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15953-BR: "The case of Cynthia Reynolds in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 19, 2010 and discharged early 2010-06-01, focusing on asset liquidation to repay creditors."
Cynthia Reynolds — California
Jr Michael Reynolds, Lakewood CA
Address: 5923 Graywood Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-20498-ER: "In a Chapter 7 bankruptcy case, Jr Michael Reynolds from Lakewood, CA, saw their proceedings start in 03/20/2010 and complete by 2010-07-13, involving asset liquidation."
Jr Michael Reynolds — California
Allison Ribaya, Lakewood CA
Address: 5217 Briercrest Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-25584-TD Summary: "Allison Ribaya's bankruptcy, initiated in April 2011 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."
Allison Ribaya — California
Shelli Rich, Lakewood CA
Address: 20810 Arline Ave Apt 12 Lakewood, CA 90715
Bankruptcy Case 2:11-bk-21664-PC Overview: "The case of Shelli Rich in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 03/18/2011 and discharged early Jul 21, 2011, focusing on asset liquidation to repay creditors."
Shelli Rich — California
William Davis Richardson, Lakewood CA
Address: 5038 Carfax Ave Lakewood, CA 90713
Bankruptcy Case 2:12-bk-27557-RK Overview: "The bankruptcy filing by William Davis Richardson, undertaken in 2012-05-18 in Lakewood, CA under Chapter 7, concluded with discharge in 09.20.2012 after liquidating assets."
William Davis Richardson — California
Jr Willie Douglas Richardson, Lakewood CA
Address: 4924 1/4 Hayter Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-27862-TD Overview: "The bankruptcy filing by Jr Willie Douglas Richardson, undertaken in 04/25/2011 in Lakewood, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jr Willie Douglas Richardson — California
Brian Wade Riddell, Lakewood CA
Address: 20810 Arline Ave Apt 5 Lakewood, CA 90715-1477
Bankruptcy Case 2:16-bk-18048-RK Summary: "Lakewood, CA resident Brian Wade Riddell's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2016."
Brian Wade Riddell — California
Juan Manuel Rios, Lakewood CA
Address: 6128 Premiere Ave Lakewood, CA 90712
Bankruptcy Case 2:13-bk-20881-TD Summary: "In Lakewood, CA, Juan Manuel Rios filed for Chapter 7 bankruptcy in 04.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Juan Manuel Rios — California
Tony Rios, Lakewood CA
Address: 6156 Eberle St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43261-TD: "In a Chapter 7 bankruptcy case, Tony Rios from Lakewood, CA, saw their proceedings start in November 25, 2009 and complete by 03.07.2010, involving asset liquidation."
Tony Rios — California
Jr Gerard Maurice Rioux, Lakewood CA
Address: 5403 Hackett Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:11-bk-56163-BR7: "The case of Jr Gerard Maurice Rioux in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 11/07/2011 and discharged early March 5, 2012, focusing on asset liquidation to repay creditors."
Jr Gerard Maurice Rioux — California
Adriana Rivas, Lakewood CA
Address: 6048 Blackthorne Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-10964-TD Overview: "The bankruptcy record of Adriana Rivas from Lakewood, CA, shows a Chapter 7 case filed in 2012-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2012."
Adriana Rivas — California
Annette Marie Rivas, Lakewood CA
Address: 4148 Chatwin Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-22381-RN Summary: "Annette Marie Rivas's bankruptcy, initiated in March 23, 2011 and concluded by Jul 26, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Marie Rivas — California
Evelyn M Rivera, Lakewood CA
Address: 5919 Woodruff Ave Apt 4 Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-47204-ER7: "Evelyn M Rivera's Chapter 7 bankruptcy, filed in Lakewood, CA in Nov 6, 2012, led to asset liquidation, with the case closing in 02/16/2013."
Evelyn M Rivera — California
Sofia Rivera, Lakewood CA
Address: 6103 Seaborn St Lakewood, CA 90713-2613
Bankruptcy Case 2:14-bk-23911-TD Summary: "The case of Sofia Rivera in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 07/21/2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Sofia Rivera — California
Michelle Renee Robbins, Lakewood CA
Address: 4637 Josie Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:11-bk-46388-PC7: "Lakewood, CA resident Michelle Renee Robbins's 08/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2011."
Michelle Renee Robbins — California
Katrina Roberson, Lakewood CA
Address: 12350 Del Amo Blvd Apt 1816 Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:10-bk-52188-BR7: "In a Chapter 7 bankruptcy case, Katrina Roberson from Lakewood, CA, saw her proceedings start in 2010-10-01 and complete by 2011-02-03, involving asset liquidation."
Katrina Roberson — California
Lawanna W Roberts, Lakewood CA
Address: 5040 Hayter Ave Lakewood, CA 90712
Bankruptcy Case 2:09-bk-36037-SB Summary: "The bankruptcy record of Lawanna W Roberts from Lakewood, CA, shows a Chapter 7 case filed in 2009-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2010."
Lawanna W Roberts — California
Kathie R Robertson, Lakewood CA
Address: 4514 Camerino St Lakewood, CA 90712-1801
Bankruptcy Case 2:09-bk-18823-NB Summary: "Kathie R Robertson's Chapter 13 bankruptcy in Lakewood, CA started in April 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/26/2012."
Kathie R Robertson — California
Michael Robertson, Lakewood CA
Address: 12350 Del Amo Blvd Apt 611 Lakewood, CA 90715-1708
Bankruptcy Case 2:15-bk-17770-BB Summary: "The case of Michael Robertson in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early 08.12.2015, focusing on asset liquidation to repay creditors."
Michael Robertson — California
Susan Renae Robeson, Lakewood CA
Address: 5215 Ashworth St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-35940-RK7: "The case of Susan Renae Robeson in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-27 and discharged early November 29, 2012, focusing on asset liquidation to repay creditors."
Susan Renae Robeson — California
Robert Robinson, Lakewood CA
Address: 5422 Ocana Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-56214-BB Summary: "Lakewood, CA resident Robert Robinson's 10.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Robert Robinson — California
Charles Frank Robinson, Lakewood CA
Address: 6143 Freckles Rd Lakewood, CA 90713
Bankruptcy Case 2:11-bk-33641-BB Overview: "Charles Frank Robinson's Chapter 7 bankruptcy, filed in Lakewood, CA in 05/31/2011, led to asset liquidation, with the case closing in October 2011."
Charles Frank Robinson — California
Michael Robinson, Lakewood CA
Address: 4760 Albury Ave Lakewood, CA 90713
Bankruptcy Case 2:09-bk-41120-VZ Overview: "In Lakewood, CA, Michael Robinson filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Michael Robinson — California
Jesus Rochin, Lakewood CA
Address: 20912 Belshire Ave Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:10-bk-27267-RN7: "The case of Jesus Rochin in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-01 and discharged early Aug 11, 2010, focusing on asset liquidation to repay creditors."
Jesus Rochin — California
Martha Rochin, Lakewood CA
Address: 20912 Belshire Ave Lakewood, CA 90715-1645
Concise Description of Bankruptcy Case 2:14-bk-27230-DS7: "The bankruptcy filing by Martha Rochin, undertaken in September 9, 2014 in Lakewood, CA under Chapter 7, concluded with discharge in 12.22.2014 after liquidating assets."
Martha Rochin — California
Roy Rodgers, Lakewood CA
Address: 5022 Lorelei Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-46185-ER Summary: "The bankruptcy record of Roy Rodgers from Lakewood, CA, shows a Chapter 7 case filed in 08.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2010."
Roy Rodgers — California
Joe Jimmy Rodriguez, Lakewood CA
Address: 5744 Eckleson St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-22214-TD7: "Joe Jimmy Rodriguez's bankruptcy, initiated in Apr 5, 2012 and concluded by 2012-08-08 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Jimmy Rodriguez — California
Faustino Rodriguez, Lakewood CA
Address: 20413 Seine Ave Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:13-bk-37891-ER7: "In a Chapter 7 bankruptcy case, Faustino Rodriguez from Lakewood, CA, saw his proceedings start in 11/21/2013 and complete by 03/03/2014, involving asset liquidation."
Faustino Rodriguez — California
Deadema Maria Rodriguez, Lakewood CA
Address: 21425 Longworth Ave Lakewood, CA 90715-2037
Concise Description of Bankruptcy Case 2:15-bk-16896-NB7: "The case of Deadema Maria Rodriguez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-30 and discharged early July 29, 2015, focusing on asset liquidation to repay creditors."
Deadema Maria Rodriguez — California
Rudy Rodriguez, Lakewood CA
Address: 11375 Lemming St Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:11-bk-59989-RK: "In Lakewood, CA, Rudy Rodriguez filed for Chapter 7 bankruptcy in 12.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-10."
Rudy Rodriguez — California
Ramiro M Rodriguez, Lakewood CA
Address: 4153 Obispo Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33139-PC: "The bankruptcy filing by Ramiro M Rodriguez, undertaken in 09.17.2013 in Lakewood, CA under Chapter 7, concluded with discharge in 12/28/2013 after liquidating assets."
Ramiro M Rodriguez — California
Abel A Rodriguez, Lakewood CA
Address: 11403 214th St Lakewood, CA 90715-2015
Brief Overview of Bankruptcy Case 14-32356: "Abel A Rodriguez's Chapter 7 bankruptcy, filed in Lakewood, CA in 2014-04-30, led to asset liquidation, with the case closing in 2014-07-29."
Abel A Rodriguez — California
Abel A Rodriguez, Lakewood CA
Address: 11403 214th St Lakewood, CA 90715-2015
Brief Overview of Bankruptcy Case 2014-32356: "Abel A Rodriguez's Chapter 7 bankruptcy, filed in Lakewood, CA in 2014-04-30, led to asset liquidation, with the case closing in Jul 29, 2014."
Abel A Rodriguez — California
Griselda Rodriguez, Lakewood CA
Address: 20600 Seine Ave Apt 225 Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-15192-VZ: "In Lakewood, CA, Griselda Rodriguez filed for Chapter 7 bankruptcy in 2010-02-13. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2010."
Griselda Rodriguez — California
Maricela Rodriguez, Lakewood CA
Address: 11508 Renville St Lakewood, CA 90715
Bankruptcy Case 2:11-bk-40372-EC Summary: "Lakewood, CA resident Maricela Rodriguez's Jul 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2011."
Maricela Rodriguez — California
Reyes Rodarte Rodriguez, Lakewood CA
Address: 6052 Pimenta Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-33506-RK Overview: "Reyes Rodarte Rodriguez's bankruptcy, initiated in 07/07/2012 and concluded by 10/09/2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyes Rodarte Rodriguez — California
Marie Rodriguez, Lakewood CA
Address: 5341 Premiere Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:09-bk-43464-BR: "Marie Rodriguez's Chapter 7 bankruptcy, filed in Lakewood, CA in 11/30/2009, led to asset liquidation, with the case closing in 03/12/2010."
Marie Rodriguez — California
Christopher Grinman Rodriguez, Lakewood CA
Address: 20806 Gridley Rd Spc 60 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14260-BB: "In Lakewood, CA, Christopher Grinman Rodriguez filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2011."
Christopher Grinman Rodriguez — California
Flordeliz Rodriguez, Lakewood CA
Address: 5825 Spahn Ave # 102 Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:09-bk-40081-VZ7: "The bankruptcy filing by Flordeliz Rodriguez, undertaken in October 30, 2009 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Flordeliz Rodriguez — California
Tomi Rogers, Lakewood CA
Address: 5639 Graywood Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-61395-BB: "Tomi Rogers's bankruptcy, initiated in December 1, 2010 and concluded by Apr 5, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomi Rogers — California
Michael D Roghair, Lakewood CA
Address: 6011 Michelson St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26977-BR: "Lakewood, CA resident Michael D Roghair's 04/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Michael D Roghair — California
Vince A Roldan, Lakewood CA
Address: 20742 Elaine Ave Lakewood, CA 90715-1553
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21203-ER: "The bankruptcy filing by Vince A Roldan, undertaken in 2014-06-07 in Lakewood, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Vince A Roldan — California
Emilia Roldan, Lakewood CA
Address: 5822 Allington St Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-39588-BR: "The bankruptcy record of Emilia Roldan from Lakewood, CA, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-21."
Emilia Roldan — California
Marie Romero, Lakewood CA
Address: 5802 Daneland St Lakewood, CA 90713
Bankruptcy Case 2:10-bk-28116-BB Overview: "The case of Marie Romero in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in May 7, 2010 and discharged early 08.17.2010, focusing on asset liquidation to repay creditors."
Marie Romero — California
Johanna Romero, Lakewood CA
Address: 5813 Del Amo Blvd Lakewood, CA 90713-2310
Bankruptcy Case 2:16-bk-13168-BR Summary: "In a Chapter 7 bankruptcy case, Johanna Romero from Lakewood, CA, saw her proceedings start in Mar 13, 2016 and complete by June 11, 2016, involving asset liquidation."
Johanna Romero — California
Elena Vitug Roncal, Lakewood CA
Address: 6323 Arabella St Lakewood, CA 90713
Bankruptcy Case 2:11-bk-14217-PC Overview: "Elena Vitug Roncal's bankruptcy, initiated in Jan 31, 2011 and concluded by June 5, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Vitug Roncal — California
Bart Roper, Lakewood CA
Address: 6165 Graywood Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-11965-RN Summary: "The case of Bart Roper in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-19 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Bart Roper — California
Carlos Roque, Lakewood CA
Address: 4848 Carfax Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61466-BB: "Lakewood, CA resident Carlos Roque's December 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2011."
Carlos Roque — California
Manuel Dominguez Rosales, Lakewood CA
Address: 20737 Seine Ave Lakewood, CA 90715
Bankruptcy Case 2:12-bk-26972-BB Summary: "The bankruptcy filing by Manuel Dominguez Rosales, undertaken in May 15, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Manuel Dominguez Rosales — California
Rudolfo Lara Rosales, Lakewood CA
Address: 5639 Whitewood Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-14193-TD: "The bankruptcy record of Rudolfo Lara Rosales from Lakewood, CA, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-05."
Rudolfo Lara Rosales — California
Joel Rosales, Lakewood CA
Address: 4553 Maybank Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25965-TD: "The bankruptcy filing by Joel Rosales, undertaken in 06.19.2013 in Lakewood, CA under Chapter 7, concluded with discharge in 2013-09-29 after liquidating assets."
Joel Rosales — California
Aileen Mucio Rosana, Lakewood CA
Address: 6339 South St Lakewood, CA 90713
Bankruptcy Case 2:11-bk-25253-EC Overview: "Aileen Mucio Rosana's bankruptcy, initiated in Apr 8, 2011 and concluded by 2011-08-11 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aileen Mucio Rosana — California
Trina Ross, Lakewood CA
Address: PO Box 1041 Lakewood, CA 90714
Bankruptcy Case 2:12-bk-20099-RK Summary: "In a Chapter 7 bankruptcy case, Trina Ross from Lakewood, CA, saw her proceedings start in 03/21/2012 and complete by Jul 24, 2012, involving asset liquidation."
Trina Ross — California
Edward L Rott, Lakewood CA
Address: 5949 Faculty Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-43025-BB7: "Edward L Rott's bankruptcy, initiated in 09.28.2012 and concluded by January 8, 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward L Rott — California
Elisabeth T Rozenblad, Lakewood CA
Address: 4657 Lakewood Blvd Lakewood, CA 90712
Bankruptcy Case 2:11-bk-16811-RN Summary: "Elisabeth T Rozenblad's Chapter 7 bankruptcy, filed in Lakewood, CA in 02.17.2011, led to asset liquidation, with the case closing in 06.22.2011."
Elisabeth T Rozenblad — California
Mario Rubalcaba, Lakewood CA
Address: 6118 Bonfair Ave Lakewood, CA 90712
Bankruptcy Case 6:10-bk-47963-CB Summary: "In a Chapter 7 bankruptcy case, Mario Rubalcaba from Lakewood, CA, saw their proceedings start in 2010-11-23 and complete by 2011-03-28, involving asset liquidation."
Mario Rubalcaba — California
Richard Jacob Rubalcaba, Lakewood CA
Address: 12350 Del Amo Blvd Apt 407 Lakewood, CA 90715
Bankruptcy Case 2:11-bk-32295-VZ Overview: "Lakewood, CA resident Richard Jacob Rubalcaba's May 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Richard Jacob Rubalcaba — California
Yvonne Rubio, Lakewood CA
Address: 3326 Wolfe St Lakewood, CA 90712-1425
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12268-BB: "Yvonne Rubio's Chapter 7 bankruptcy, filed in Lakewood, CA in 02/15/2015, led to asset liquidation, with the case closing in 06.01.2015."
Yvonne Rubio — California
Paul Marquez Rubio, Lakewood CA
Address: 3326 Wolfe St Lakewood, CA 90712-1425
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12268-BB: "Paul Marquez Rubio's bankruptcy, initiated in 02.15.2015 and concluded by 06/01/2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Marquez Rubio — California
Cherylinn Anita Ruddle, Lakewood CA
Address: 12750 Centralia St Unit 197 Lakewood, CA 90715-2429
Bankruptcy Case 2:14-bk-21938-BR Overview: "In Lakewood, CA, Cherylinn Anita Ruddle filed for Chapter 7 bankruptcy in 2014-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Cherylinn Anita Ruddle — California
Michael Gavin Ruddle, Lakewood CA
Address: 12750 Centralia St Unit 197 Lakewood, CA 90715-2429
Concise Description of Bankruptcy Case 2:14-bk-21938-BR7: "Lakewood, CA resident Michael Gavin Ruddle's 2014-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Michael Gavin Ruddle — California
Jose Gabriel Ruiz, Lakewood CA
Address: 4837 Oliva Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-62555-RK7: "Jose Gabriel Ruiz's Chapter 7 bankruptcy, filed in Lakewood, CA in December 29, 2011, led to asset liquidation, with the case closing in 2012-05-02."
Jose Gabriel Ruiz — California
Guillermo Ruiz, Lakewood CA
Address: 11903 206th St Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-42011-RN: "In Lakewood, CA, Guillermo Ruiz filed for Chapter 7 bankruptcy in Jul 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2010."
Guillermo Ruiz — California
Corrales Jose Ruiz, Lakewood CA
Address: 4135 Andy St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-14455-TD: "The bankruptcy filing by Corrales Jose Ruiz, undertaken in 02/08/2010 in Lakewood, CA under Chapter 7, concluded with discharge in 05/21/2010 after liquidating assets."
Corrales Jose Ruiz — California
Teresa Rumsey, Lakewood CA
Address: 20712 Thornlake Ave Lakewood, CA 90715
Bankruptcy Case 2:09-bk-44051-ER Summary: "Teresa Rumsey's bankruptcy, initiated in 2009-12-02 and concluded by Mar 14, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Rumsey — California
Moscoso Huaman Sadith, Lakewood CA
Address: 11414 215th St Apt 9 Lakewood, CA 90715-2001
Bankruptcy Case 2:14-bk-20933-DS Overview: "Moscoso Huaman Sadith's bankruptcy, initiated in June 2014 and concluded by November 24, 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moscoso Huaman Sadith — California
Jovito Lachica Sajise, Lakewood CA
Address: 20803 Nectar Ave Lakewood, CA 90715-1227
Concise Description of Bankruptcy Case 2:15-bk-26954-DS7: "Jovito Lachica Sajise's Chapter 7 bankruptcy, filed in Lakewood, CA in 11.04.2015, led to asset liquidation, with the case closing in Feb 2, 2016."
Jovito Lachica Sajise — California
Edgardo R Salamante, Lakewood CA
Address: 5400 Clark Ave Apt 229 Lakewood, CA 90712-1917
Brief Overview of Bankruptcy Case 2:14-bk-13609-BB: "Edgardo R Salamante's bankruptcy, initiated in 2014-02-26 and concluded by 06/16/2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgardo R Salamante — California
Tara L Salamante, Lakewood CA
Address: 5400 Clark Ave Apt 229 Lakewood, CA 90712-1917
Bankruptcy Case 2:14-bk-13609-BB Summary: "Tara L Salamante's bankruptcy, initiated in Feb 26, 2014 and concluded by Jun 16, 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara L Salamante — California
Alexander J Salas, Lakewood CA
Address: 6444 Bigelow St Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:13-bk-35731-RK: "In Lakewood, CA, Alexander J Salas filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2014."
Alexander J Salas — California
Luis Enrique Salazar, Lakewood CA
Address: 21222 Pioneer Blvd Apt 5 Lakewood, CA 90715-2148
Bankruptcy Case 2:14-bk-30693-BR Overview: "In a Chapter 7 bankruptcy case, Luis Enrique Salazar from Lakewood, CA, saw his proceedings start in November 2014 and complete by 02.01.2015, involving asset liquidation."
Luis Enrique Salazar — California
Nestor Salazar, Lakewood CA
Address: 4626 Adenmoor Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:10-bk-38368-VZ7: "Lakewood, CA resident Nestor Salazar's Jul 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2010."
Nestor Salazar — California
Alexander Salazar, Lakewood CA
Address: 6223 Greenmeadow Rd Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:13-bk-25360-RK: "Alexander Salazar's bankruptcy, initiated in Jun 12, 2013 and concluded by 2013-09-22 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Salazar — California
Jr Joey Salcedo, Lakewood CA
Address: 20737 Hawaiian Ave Lakewood, CA 90715
Bankruptcy Case 2:10-bk-50168-RN Summary: "The bankruptcy record of Jr Joey Salcedo from Lakewood, CA, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2011."
Jr Joey Salcedo — California
Bessie Garcia Salcedo, Lakewood CA
Address: 2817 Village Rd Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:13-bk-32184-RN7: "Bessie Garcia Salcedo's Chapter 7 bankruptcy, filed in Lakewood, CA in 2013-09-04, led to asset liquidation, with the case closing in Dec 9, 2013."
Bessie Garcia Salcedo — California
Francisco Salinas, Lakewood CA
Address: 6025 Bellflower Blvd Lakewood, CA 90713
Bankruptcy Case 2:10-bk-56562-BR Summary: "Lakewood, CA resident Francisco Salinas's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2011."
Francisco Salinas — California
Michael Salvador, Lakewood CA
Address: 21015 Dalaman Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-17408-ER: "In Lakewood, CA, Michael Salvador filed for Chapter 7 bankruptcy in 03/01/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2010."
Michael Salvador — California
Matthew James Samuelson, Lakewood CA
Address: 12350 Del Amo Blvd Apt 1715 Lakewood, CA 90715-1720
Bankruptcy Case 2:16-bk-15637-WB Summary: "Lakewood, CA resident Matthew James Samuelson's 04/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Matthew James Samuelson — California
Maria Teresa Sanchez, Lakewood CA
Address: 4137 1/2 Maybank Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-35077-BB Overview: "In a Chapter 7 bankruptcy case, Maria Teresa Sanchez from Lakewood, CA, saw her proceedings start in 2011-06-10 and complete by October 13, 2011, involving asset liquidation."
Maria Teresa Sanchez — California
Antonio Sanchez, Lakewood CA
Address: 4144 Josie Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:11-bk-21626-TD: "In a Chapter 7 bankruptcy case, Antonio Sanchez from Lakewood, CA, saw their proceedings start in Mar 18, 2011 and complete by 2011-07-21, involving asset liquidation."
Antonio Sanchez — California
Buckley Rebecca Martha Sanchez, Lakewood CA
Address: 6012 Lorelei Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:13-bk-38618-BB: "Buckley Rebecca Martha Sanchez's Chapter 7 bankruptcy, filed in Lakewood, CA in 2013-12-03, led to asset liquidation, with the case closing in 2014-03-15."
Buckley Rebecca Martha Sanchez — California
Mario Sanchez, Lakewood CA
Address: 6232 Henrilee St Lakewood, CA 90713
Bankruptcy Case 2:11-bk-19320-BR Summary: "The bankruptcy filing by Mario Sanchez, undertaken in 2011-03-04 in Lakewood, CA under Chapter 7, concluded with discharge in 2011-07-07 after liquidating assets."
Mario Sanchez — California
Sandra Amalia Sanchez, Lakewood CA
Address: 4123 Obispo Ave Lakewood, CA 90712-4022
Bankruptcy Case 2:14-bk-24652-ER Summary: "In a Chapter 7 bankruptcy case, Sandra Amalia Sanchez from Lakewood, CA, saw her proceedings start in July 31, 2014 and complete by 2014-11-17, involving asset liquidation."
Sandra Amalia Sanchez — California
Michael James Sanders, Lakewood CA
Address: 2823 Sandwood St Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40950-RN: "In Lakewood, CA, Michael James Sanders filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2011."
Michael James Sanders — California
Diaz Ramiro Sandoval, Lakewood CA
Address: 4708 Camerino St Lakewood, CA 90712
Bankruptcy Case 2:10-bk-11761-BB Summary: "Diaz Ramiro Sandoval's bankruptcy, initiated in January 18, 2010 and concluded by May 17, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diaz Ramiro Sandoval — California
Tony Sandoval, Lakewood CA
Address: 11407 205th St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37921-RN: "In Lakewood, CA, Tony Sandoval filed for Chapter 7 bankruptcy in Jul 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2010."
Tony Sandoval — California
Tony J Sandoval, Lakewood CA
Address: 6630 Cardale St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-36208-BR7: "The bankruptcy filing by Tony J Sandoval, undertaken in 07.31.2012 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-12-03 after liquidating assets."
Tony J Sandoval — California
Explore Free Bankruptcy Records by State