Website Logo

Lakewood, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lakewood.

Last updated on: April 11, 2025
Facebook Twitter LinkedIn WhatsApp

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