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

Shyla Evon Sanford, Lakewood CA

Address: 5603 Verdura Ave Lakewood, CA 90712-1420
Concise Description of Bankruptcy Case 2:15-bk-13347-ER7: "The case of Shyla Evon Sanford in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Shyla Evon Sanford — California

Jenny Sangpasanesouk, Lakewood CA

Address: 4125 1/4 Maybank Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-57236-PC Summary: "In a Chapter 7 bankruptcy case, Jenny Sangpasanesouk from Lakewood, CA, saw her proceedings start in November 2010 and complete by 03/07/2011, involving asset liquidation."
Jenny Sangpasanesouk — California

Araceli Sanson, Lakewood CA

Address: 11403 214th St Lakewood, CA 90715-2015
Bankruptcy Case 2:14-bk-29696-ER Overview: "Lakewood, CA resident Araceli Sanson's 10.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2015."
Araceli Sanson — California

Jaime Sanson, Lakewood CA

Address: 11403 214th St Lakewood, CA 90715-2015
Bankruptcy Case 2:14-bk-29696-ER Summary: "In a Chapter 7 bankruptcy case, Jaime Sanson from Lakewood, CA, saw their proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Jaime Sanson — California

Alejandro Masusi Santana, Lakewood CA

Address: 6133 Adenmoor Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:11-bk-26859-RN7: "Lakewood, CA resident Alejandro Masusi Santana's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
Alejandro Masusi Santana — California

Danilo Santiago, Lakewood CA

Address: 4212 Nelsonbark Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-20052-BB: "The bankruptcy filing by Danilo Santiago, undertaken in 03/09/2011 in Lakewood, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Danilo Santiago — California

Herrera Kathryn Santos, Lakewood CA

Address: 5845 Premiere Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-36035-TD Overview: "Herrera Kathryn Santos's bankruptcy, initiated in 07/30/2012 and concluded by Dec 2, 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herrera Kathryn Santos — California

Felizardo Lopez Santos, Lakewood CA

Address: 5949 South St Apt 4 Lakewood, CA 90713-1343
Bankruptcy Case 2:14-bk-22655-DS Overview: "Felizardo Lopez Santos's bankruptcy, initiated in Jun 30, 2014 and concluded by October 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felizardo Lopez Santos — California

Carmela Maria Savarino, Lakewood CA

Address: 6615 Wolfe St Lakewood, CA 90713
Bankruptcy Case 2:12-bk-13900-TD Summary: "The bankruptcy filing by Carmela Maria Savarino, undertaken in Feb 2, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in Jun 6, 2012 after liquidating assets."
Carmela Maria Savarino — California

Marites Sayas, Lakewood CA

Address: 5733 Pennswood Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32482-PC: "In a Chapter 7 bankruptcy case, Marites Sayas from Lakewood, CA, saw their proceedings start in 06.02.2010 and complete by September 12, 2010, involving asset liquidation."
Marites Sayas — California

John E Scandalios, Lakewood CA

Address: 5214 Knoxville Ave Lakewood, CA 90713-2112
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14934-BR: "The bankruptcy record of John E Scandalios from Lakewood, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
John E Scandalios — California

Sena Helen Schlessinger, Lakewood CA

Address: 4229 Monogram Ave Lakewood, CA 90713-3231
Concise Description of Bankruptcy Case 2:15-bk-24142-BB7: "Lakewood, CA resident Sena Helen Schlessinger's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Sena Helen Schlessinger — California

Jr David Schmidt, Lakewood CA

Address: 6902 Seaborn St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:09-bk-40391-BR7: "Lakewood, CA resident Jr David Schmidt's 11/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jr David Schmidt — California

Donald Heinrich Schmidt, Lakewood CA

Address: 11403 216th St Apt 1 Lakewood, CA 90715-2564
Concise Description of Bankruptcy Case 2:15-bk-28326-RK7: "The bankruptcy filing by Donald Heinrich Schmidt, undertaken in November 2015 in Lakewood, CA under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Donald Heinrich Schmidt — California

Vicki Lynn Schneider, Lakewood CA

Address: 2503 Greentop St Lakewood, CA 90712-3609
Concise Description of Bankruptcy Case 2:16-bk-15444-BB7: "The bankruptcy filing by Vicki Lynn Schneider, undertaken in Apr 26, 2016 in Lakewood, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Vicki Lynn Schneider — California

Paul Thomas Schneider, Lakewood CA

Address: 5122 Lorelei Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-62669-ER Summary: "Paul Thomas Schneider's bankruptcy, initiated in Dec 29, 2011 and concluded by 2012-05-02 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Thomas Schneider — California

Landon Schreiber, Lakewood CA

Address: 21319 Bloomfield Ave Apt 106 Lakewood, CA 90715
Bankruptcy Case 2:10-bk-58047-ER Summary: "The case of Landon Schreiber in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in November 9, 2010 and discharged early 2011-03-14, focusing on asset liquidation to repay creditors."
Landon Schreiber — California

Colleen Schultz, Lakewood CA

Address: 4703 Snowden Ave Lakewood, CA 90713-2405
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16654-ER: "In a Chapter 7 bankruptcy case, Colleen Schultz from Lakewood, CA, saw her proceedings start in 2015-04-27 and complete by July 2015, involving asset liquidation."
Colleen Schultz — California

Richard Schultz, Lakewood CA

Address: 20716 Hawaiian Ave Lakewood, CA 90715
Bankruptcy Case 2:10-bk-34212-PC Summary: "In Lakewood, CA, Richard Schultz filed for Chapter 7 bankruptcy in Jun 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-18."
Richard Schultz — California

Benjamin David Schuster, Lakewood CA

Address: 4118 Ostrom Ave Lakewood, CA 90713-3238
Bankruptcy Case 2:15-bk-13673-DS Summary: "Benjamin David Schuster's Chapter 7 bankruptcy, filed in Lakewood, CA in 2015-03-11, led to asset liquidation, with the case closing in June 22, 2015."
Benjamin David Schuster — California

Tamara Lynn Schwartz, Lakewood CA

Address: 2529 Allred St Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23974-RN: "The case of Tamara Lynn Schwartz in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 03.31.2011 and discharged early Aug 3, 2011, focusing on asset liquidation to repay creditors."
Tamara Lynn Schwartz — California

Carol Diane Schweikert, Lakewood CA

Address: 5400 Clark Ave Apt 144 Lakewood, CA 90712
Bankruptcy Case 2:11-bk-62403-ER Overview: "In Lakewood, CA, Carol Diane Schweikert filed for Chapter 7 bankruptcy in 12/28/2011. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2012."
Carol Diane Schweikert — California

Erika B Segoviano, Lakewood CA

Address: 2616 Greenmeadow Rd Apt 4 Lakewood, CA 90712
Bankruptcy Case 2:11-bk-30862-RN Summary: "Erika B Segoviano's Chapter 7 bankruptcy, filed in Lakewood, CA in 05/13/2011, led to asset liquidation, with the case closing in 09.15.2011."
Erika B Segoviano — California

Holly M Segoviano, Lakewood CA

Address: 11712 Massinger St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:11-bk-26357-PC7: "Holly M Segoviano's Chapter 7 bankruptcy, filed in Lakewood, CA in Apr 15, 2011, led to asset liquidation, with the case closing in 2011-08-18."
Holly M Segoviano — California

Margarita Segura, Lakewood CA

Address: 2423 Denmead St Lakewood, CA 90712-2807
Brief Overview of Bankruptcy Case 2:15-bk-15931-RN: "Margarita Segura's Chapter 7 bankruptcy, filed in Lakewood, CA in April 2015, led to asset liquidation, with the case closing in 07.14.2015."
Margarita Segura — California

Woo Suk Seo, Lakewood CA

Address: 20137 Village Green Dr Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22060-RN: "The bankruptcy record of Woo Suk Seo from Lakewood, CA, shows a Chapter 7 case filed in 05/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Woo Suk Seo — California

Brandon Scott Serna, Lakewood CA

Address: 5418 Downey Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-33013-EC: "In a Chapter 7 bankruptcy case, Brandon Scott Serna from Lakewood, CA, saw their proceedings start in May 27, 2011 and complete by September 29, 2011, involving asset liquidation."
Brandon Scott Serna — California

Stephanie Serrano, Lakewood CA

Address: 4342 Adenmoor Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:10-bk-13337-TD7: "Lakewood, CA resident Stephanie Serrano's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2010."
Stephanie Serrano — California

Froilyn D Serrato, Lakewood CA

Address: 6113 Ibbetson Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-46453-BR Summary: "The case of Froilyn D Serrato in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-26 and discharged early 2011-12-29, focusing on asset liquidation to repay creditors."
Froilyn D Serrato — California

Yanin Servin, Lakewood CA

Address: 11323 Gradwell St Lakewood, CA 90715
Bankruptcy Case 2:09-bk-46079-BR Summary: "The case of Yanin Servin in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early May 3, 2010, focusing on asset liquidation to repay creditors."
Yanin Servin — California

Dorota Sewel, Lakewood CA

Address: 5423 Autry Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-44514-ER7: "In Lakewood, CA, Dorota Sewel filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2013."
Dorota Sewel — California

Daniel Seyller, Lakewood CA

Address: 20902 Harvest Ave Lakewood, CA 90715
Bankruptcy Case 2:10-bk-55240-ER Summary: "The case of Daniel Seyller in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 10/21/2010 and discharged early 2011-02-16, focusing on asset liquidation to repay creditors."
Daniel Seyller — California

Nathan Sharp, Lakewood CA

Address: 5602 Oliva Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-14419-BR Summary: "Nathan Sharp's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-02-08, led to asset liquidation, with the case closing in 2010-05-21."
Nathan Sharp — California

Dewayne Tyrone Sheaffer, Lakewood CA

Address: 5242 Minturn Ave Lakewood, CA 90712-2312
Bankruptcy Case 2:16-bk-12703-BR Overview: "Lakewood, CA resident Dewayne Tyrone Sheaffer's 03.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-01."
Dewayne Tyrone Sheaffer — California

Robert J Sheehan, Lakewood CA

Address: 4829 Radnor Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:11-bk-13933-BR: "The case of Robert J Sheehan in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-29 and discharged early 06/03/2011, focusing on asset liquidation to repay creditors."
Robert J Sheehan — California

Monica Sheleay, Lakewood CA

Address: 12350 Del Amo Blvd Apt 2516 Lakewood, CA 90715
Bankruptcy Case 2:09-bk-43632-TD Summary: "Monica Sheleay's Chapter 7 bankruptcy, filed in Lakewood, CA in November 30, 2009, led to asset liquidation, with the case closing in 2010-03-12."
Monica Sheleay — California

Dennis Howard Shelton, Lakewood CA

Address: 5226 Pearce Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:13-bk-35474-ER: "Dennis Howard Shelton's bankruptcy, initiated in Oct 18, 2013 and concluded by January 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Howard Shelton — California

Georgia Mae Shepherd, Lakewood CA

Address: 5849 Autry Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-34550-EC7: "Lakewood, CA resident Georgia Mae Shepherd's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2011."
Georgia Mae Shepherd — California

Janeth M Shepherd, Lakewood CA

Address: 5403 Bonfair Ave Lakewood, CA 90712-1709
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26929-RK: "The bankruptcy record of Janeth M Shepherd from Lakewood, CA, shows a Chapter 7 case filed in 2015-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-01."
Janeth M Shepherd — California

Banks Deatrice Shernell, Lakewood CA

Address: 20807 Hawaiian Ave Lakewood, CA 90715
Bankruptcy Case 2:11-bk-59901-RK Overview: "In Lakewood, CA, Banks Deatrice Shernell filed for Chapter 7 bankruptcy in 12.07.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2012."
Banks Deatrice Shernell — California

Dennis Ray Shetler, Lakewood CA

Address: 5834 Dashwood St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:13-bk-17392-PC7: "In Lakewood, CA, Dennis Ray Shetler filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Dennis Ray Shetler — California

Eric Sebastien Shipp, Lakewood CA

Address: 4945 Bellflower Blvd Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25095-RN: "Lakewood, CA resident Eric Sebastien Shipp's 04.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2011."
Eric Sebastien Shipp — California

Philip Howard Shores, Lakewood CA

Address: 5562 Tilbury St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13506-BB: "The case of Philip Howard Shores in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 01/31/2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Philip Howard Shores — California

John K Shull, Lakewood CA

Address: 5013 Briercrest Ave Lakewood, CA 90713-1818
Brief Overview of Bankruptcy Case 2:15-bk-15894-NB: "The bankruptcy record of John K Shull from Lakewood, CA, shows a Chapter 7 case filed in 04/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2015."
John K Shull — California

Kimberly Shull, Lakewood CA

Address: 5013 Briercrest Ave Lakewood, CA 90713-1818
Brief Overview of Bankruptcy Case 2:15-bk-15894-NB: "The case of Kimberly Shull in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 15, 2015 and discharged early 2015-07-14, focusing on asset liquidation to repay creditors."
Kimberly Shull — California

Roselle Reantazo Siangio, Lakewood CA

Address: 12518 Walcroft St Lakewood, CA 90715-1822
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26662-DS: "The case of Roselle Reantazo Siangio in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 08.29.2014 and discharged early 2014-12-15, focusing on asset liquidation to repay creditors."
Roselle Reantazo Siangio — California

Salvador Mallillin Siangio, Lakewood CA

Address: 12518 Walcroft St Lakewood, CA 90715-1822
Bankruptcy Case 2:14-bk-26662-DS Overview: "In a Chapter 7 bankruptcy case, Salvador Mallillin Siangio from Lakewood, CA, saw his proceedings start in 2014-08-29 and complete by 12.15.2014, involving asset liquidation."
Salvador Mallillin Siangio — California

Deborah Susan Sieben, Lakewood CA

Address: 4802 Snowden Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:13-bk-31806-RN7: "Deborah Susan Sieben's Chapter 7 bankruptcy, filed in Lakewood, CA in 08/30/2013, led to asset liquidation, with the case closing in 12/02/2013."
Deborah Susan Sieben — California

Charles Herbert Sieger, Lakewood CA

Address: 3707 Candor St Lakewood, CA 90712-1441
Bankruptcy Case 2:15-bk-19469-BR Summary: "Charles Herbert Sieger's Chapter 7 bankruptcy, filed in Lakewood, CA in 06.12.2015, led to asset liquidation, with the case closing in 09.10.2015."
Charles Herbert Sieger — California

Cheryl Lynn Sieger, Lakewood CA

Address: 3707 Candor St Lakewood, CA 90712-1441
Brief Overview of Bankruptcy Case 2:15-bk-19469-BR: "Lakewood, CA resident Cheryl Lynn Sieger's 06.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2015."
Cheryl Lynn Sieger — California

Diaz Samantha Lynn Silva, Lakewood CA

Address: 4443 Levelside Ave Lakewood, CA 90712-3753
Bankruptcy Case 2:15-bk-10687-RK Summary: "Diaz Samantha Lynn Silva's bankruptcy, initiated in January 16, 2015 and concluded by 04.16.2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diaz Samantha Lynn Silva — California

Webb Shirley Silva, Lakewood CA

Address: 11432 216th St Apt A Lakewood, CA 90715-2527
Bankruptcy Case 2:15-bk-21776-DS Summary: "Lakewood, CA resident Webb Shirley Silva's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2015."
Webb Shirley Silva — California

Harold Silverman, Lakewood CA

Address: 20833 Ely Ave Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:13-bk-39561-SK7: "Harold Silverman's Chapter 7 bankruptcy, filed in Lakewood, CA in 2013-12-18, led to asset liquidation, with the case closing in 03/30/2014."
Harold Silverman — California

Chutipa Sim, Lakewood CA

Address: 20613 Seine Ave Lakewood, CA 90715
Bankruptcy Case 2:10-bk-61608-BR Summary: "Lakewood, CA resident Chutipa Sim's 2010-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2011."
Chutipa Sim — California

Zachary Jay Simon, Lakewood CA

Address: 6007 Sandwood St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:09-bk-35406-ER7: "Zachary Jay Simon's Chapter 7 bankruptcy, filed in Lakewood, CA in 2009-09-21, led to asset liquidation, with the case closing in 01.01.2010."
Zachary Jay Simon — California

Shawn L Simon, Lakewood CA

Address: 5637 Pepperwood Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-20597-RN Overview: "In Lakewood, CA, Shawn L Simon filed for Chapter 7 bankruptcy in Mar 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2012."
Shawn L Simon — California

Deanna Simons, Lakewood CA

Address: 5800 South St Apt 121 Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20996-TD: "Lakewood, CA resident Deanna Simons's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Deanna Simons — California

Yatika Simons, Lakewood CA

Address: 6416 Del Amo Blvd # 308 Lakewood, CA 90713
Bankruptcy Case 2:10-bk-15839-BR Overview: "Yatika Simons's bankruptcy, initiated in 02/18/2010 and concluded by May 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yatika Simons — California

Christopher Troy Sims, Lakewood CA

Address: 5206 Minturn Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-19986-PC Summary: "Christopher Troy Sims's bankruptcy, initiated in March 8, 2011 and concluded by July 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Troy Sims — California

Jermaine C Sinclair, Lakewood CA

Address: 12512 Lemming St Lakewood, CA 90715-1816
Bankruptcy Case 2:14-bk-27780-WB Summary: "In a Chapter 7 bankruptcy case, Jermaine C Sinclair from Lakewood, CA, saw his proceedings start in 2014-09-18 and complete by December 17, 2014, involving asset liquidation."
Jermaine C Sinclair — California

Tonya Kay Sine, Lakewood CA

Address: 19913 Alburtis Ave Lakewood, CA 90715
Bankruptcy Case 2:13-bk-11794-BR Summary: "In a Chapter 7 bankruptcy case, Tonya Kay Sine from Lakewood, CA, saw her proceedings start in Jan 22, 2013 and complete by May 4, 2013, involving asset liquidation."
Tonya Kay Sine — California

Henry Sing, Lakewood CA

Address: 20729 Seine Ave Apt H Lakewood, CA 90715-2818
Brief Overview of Bankruptcy Case 2:14-bk-11114-DS: "Henry Sing's Chapter 7 bankruptcy, filed in Lakewood, CA in January 21, 2014, led to asset liquidation, with the case closing in 05.12.2014."
Henry Sing — California

Charls Sison, Lakewood CA

Address: 5917 Camerino St Lakewood, CA 90713
Bankruptcy Case 2:10-bk-46123-TD Overview: "In Lakewood, CA, Charls Sison filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2010."
Charls Sison — California

Amanda Sitala, Lakewood CA

Address: PO Box 101 Lakewood, CA 90714
Bankruptcy Case 8:10-bk-12452-TA Summary: "In a Chapter 7 bankruptcy case, Amanda Sitala from Lakewood, CA, saw her proceedings start in Feb 26, 2010 and complete by 2010-06-08, involving asset liquidation."
Amanda Sitala — California

Eric Charles Skinner, Lakewood CA

Address: 4956 Castana Ave Apt 30 Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62466-BR: "The bankruptcy record of Eric Charles Skinner from Lakewood, CA, shows a Chapter 7 case filed in 12.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2012."
Eric Charles Skinner — California

Nikolaos Athen Skourtas, Lakewood CA

Address: 5965 Turnergrove Dr Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33757-BR: "Nikolaos Athen Skourtas's Chapter 7 bankruptcy, filed in Lakewood, CA in June 1, 2011, led to asset liquidation, with the case closing in 2011-10-04."
Nikolaos Athen Skourtas — California

Bernice Slaughter, Lakewood CA

Address: PO Box 164 Lakewood, CA 90714-0164
Concise Description of Bankruptcy Case 6:16-bk-14386-SC7: "The bankruptcy filing by Bernice Slaughter, undertaken in 05/16/2016 in Lakewood, CA under Chapter 7, concluded with discharge in 08/14/2016 after liquidating assets."
Bernice Slaughter — California

Anthony T Sloan, Lakewood CA

Address: 4755 Briercrest Ave Lakewood, CA 90713-2311
Bankruptcy Case 2:14-bk-27812-SK Overview: "The case of Anthony T Sloan in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 09.18.2014 and discharged early 2014-12-17, focusing on asset liquidation to repay creditors."
Anthony T Sloan — California

Dawn M Sloan, Lakewood CA

Address: 4755 Briercrest Ave Lakewood, CA 90713-2311
Bankruptcy Case 2:14-bk-27812-SK Summary: "In Lakewood, CA, Dawn M Sloan filed for Chapter 7 bankruptcy in September 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2014."
Dawn M Sloan — California

Victor L Sloan, Lakewood CA

Address: 6344 South St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28482-TD: "The bankruptcy filing by Victor L Sloan, undertaken in 2012-05-25 in Lakewood, CA under Chapter 7, concluded with discharge in September 27, 2012 after liquidating assets."
Victor L Sloan — California

Jacqueline Ann Sloan, Lakewood CA

Address: 20821 Norwalk Blvd Unit 17 Lakewood, CA 90715-1593
Brief Overview of Bankruptcy Case 2:14-bk-28070-ER: "The bankruptcy filing by Jacqueline Ann Sloan, undertaken in 09.23.2014 in Lakewood, CA under Chapter 7, concluded with discharge in December 22, 2014 after liquidating assets."
Jacqueline Ann Sloan — California

Tammy Lyn Slotterbeck, Lakewood CA

Address: 5238 Hayter Ave Apt 1 Lakewood, CA 90712
Bankruptcy Case 2:09-bk-35723-SB Summary: "The bankruptcy record of Tammy Lyn Slotterbeck from Lakewood, CA, shows a Chapter 7 case filed in Sep 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-03."
Tammy Lyn Slotterbeck — California

Angela Mae Smith, Lakewood CA

Address: 6914 Harvey Way Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-34322-BR7: "In Lakewood, CA, Angela Mae Smith filed for Chapter 7 bankruptcy in 07.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2012."
Angela Mae Smith — California

Susan D Smith, Lakewood CA

Address: 20802 Arline Ave Lakewood, CA 90715
Bankruptcy Case 2:11-bk-31958-BR Overview: "Lakewood, CA resident Susan D Smith's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2011."
Susan D Smith — California

Beverly Mae Smith, Lakewood CA

Address: 4954 Castana Ave Apt 5 Lakewood, CA 90712-7863
Concise Description of Bankruptcy Case 2:08-bk-11116-NB7: "2008-01-28 marked the beginning of Beverly Mae Smith's Chapter 13 bankruptcy in Lakewood, CA, entailing a structured repayment schedule, completed by March 2013."
Beverly Mae Smith — California

Del Smith, Lakewood CA

Address: 4067 Hardwick St # 374 Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36338-PC: "The bankruptcy record of Del Smith from Lakewood, CA, shows a Chapter 7 case filed in 06.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2010."
Del Smith — California

Taura Delene Smith, Lakewood CA

Address: 6001 Coldbrook Ave Lakewood, CA 90713-1025
Concise Description of Bankruptcy Case 2:07-bk-12518-WB7: "2007-03-29 marked the beginning of Taura Delene Smith's Chapter 13 bankruptcy in Lakewood, CA, entailing a structured repayment schedule, completed by 2012-10-30."
Taura Delene Smith — California

Jr Jesse Smith, Lakewood CA

Address: 4408 Adenmoor Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-54279-BR Summary: "The case of Jr Jesse Smith in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 02.17.2011, focusing on asset liquidation to repay creditors."
Jr Jesse Smith — California

Theresa Ann Smith, Lakewood CA

Address: 3607 Sandwood St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-33489-RN7: "In Lakewood, CA, Theresa Ann Smith filed for Chapter 7 bankruptcy in 2012-07-07. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2012."
Theresa Ann Smith — California

Tina Smith, Lakewood CA

Address: 3622 Arbor Rd Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-45330-BR7: "The bankruptcy filing by Tina Smith, undertaken in 08.19.2011 in Lakewood, CA under Chapter 7, concluded with discharge in 12.22.2011 after liquidating assets."
Tina Smith — California

Jekita Smith, Lakewood CA

Address: 12350 DEL AMO BLVD APT 310 LAKEWOOD, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20654-DS: "The bankruptcy filing by Jekita Smith, undertaken in April 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 07.23.2010 after liquidating assets."
Jekita Smith — California

Shane Craig Smith, Lakewood CA

Address: 4548 Josie Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-18737-PC Summary: "The case of Shane Craig Smith in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 03.01.2011 and discharged early Jul 4, 2011, focusing on asset liquidation to repay creditors."
Shane Craig Smith — California

Steven R Sobek, Lakewood CA

Address: 11516 209th St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48464-EC: "In a Chapter 7 bankruptcy case, Steven R Sobek from Lakewood, CA, saw their proceedings start in September 2011 and complete by 01/12/2012, involving asset liquidation."
Steven R Sobek — California

Ratha Soeun, Lakewood CA

Address: 20729 Seine Ave Apt H Lakewood, CA 90715-2818
Concise Description of Bankruptcy Case 2:14-bk-11114-DS7: "Ratha Soeun's bankruptcy, initiated in 01/21/2014 and concluded by 2014-05-12 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ratha Soeun — California

John Ascension Solis, Lakewood CA

Address: 5346 Iroquois Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:12-bk-18551-TD: "In Lakewood, CA, John Ascension Solis filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
John Ascension Solis — California

Fidel P Solomon, Lakewood CA

Address: 5321 Iroquois Ave Lakewood, CA 90713-1727
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12436-TD: "The bankruptcy filing by Fidel P Solomon, undertaken in 2014-02-08 in Lakewood, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Fidel P Solomon — California

Sharon Sonoqui, Lakewood CA

Address: 6132 Freckles Rd Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-45861-PC: "Sharon Sonoqui's Chapter 7 bankruptcy, filed in Lakewood, CA in August 2010, led to asset liquidation, with the case closing in 12/28/2010."
Sharon Sonoqui — California

Chanvirak Sor, Lakewood CA

Address: 21100 Pioneer Blvd Apt 10 Lakewood, CA 90715
Bankruptcy Case 2:10-bk-27625-TD Overview: "Chanvirak Sor's Chapter 7 bankruptcy, filed in Lakewood, CA in May 2010, led to asset liquidation, with the case closing in August 2010."
Chanvirak Sor — California

Sally Jeanne Sotelo, Lakewood CA

Address: 2524 Loomis St Lakewood, CA 90712-3342
Brief Overview of Bankruptcy Case 2:14-bk-11213-RN: "The bankruptcy filing by Sally Jeanne Sotelo, undertaken in January 22, 2014 in Lakewood, CA under Chapter 7, concluded with discharge in April 22, 2014 after liquidating assets."
Sally Jeanne Sotelo — California

Edwin Antonio Soto, Lakewood CA

Address: 5619 Pennswood Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-12197-BR Overview: "Lakewood, CA resident Edwin Antonio Soto's January 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-23."
Edwin Antonio Soto — California

Songded Soukchareon, Lakewood CA

Address: 5939 South St Apt 16 Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:09-bk-36937-BR7: "The bankruptcy filing by Songded Soukchareon, undertaken in 10/04/2009 in Lakewood, CA under Chapter 7, concluded with discharge in 01.06.2010 after liquidating assets."
Songded Soukchareon — California

John Southward, Lakewood CA

Address: 5860 Pearce Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14773-VZ: "In Lakewood, CA, John Southward filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2010."
John Southward — California

Donald R Sparks, Lakewood CA

Address: 5733 Candor St Lakewood, CA 90713-1503
Bankruptcy Case 2:14-bk-21468-TD Summary: "The case of Donald R Sparks in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-06-11 and discharged early Nov 10, 2014, focusing on asset liquidation to repay creditors."
Donald R Sparks — California

Xiomara M Sparks, Lakewood CA

Address: 5434 Premiere Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-10567-RN7: "The bankruptcy record of Xiomara M Sparks from Lakewood, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Xiomara M Sparks — California

Joshua Andrew Spencer, Lakewood CA

Address: 21404 Seeley Pl Lakewood, CA 90715-2138
Bankruptcy Case 2:15-bk-15883-BB Overview: "Joshua Andrew Spencer's bankruptcy, initiated in 2015-04-15 and concluded by July 2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Andrew Spencer — California

Theresa R Spulecki, Lakewood CA

Address: 4443 Mcnab Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:13-bk-39271-SK7: "Theresa R Spulecki's Chapter 7 bankruptcy, filed in Lakewood, CA in December 2013, led to asset liquidation, with the case closing in March 2014."
Theresa R Spulecki — California

Scotthy Sreng, Lakewood CA

Address: 12609 Chadwell St Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-46207-BB: "Scotthy Sreng's Chapter 7 bankruptcy, filed in Lakewood, CA in August 2010, led to asset liquidation, with the case closing in Dec 30, 2010."
Scotthy Sreng — California

Jennifer Erin Stalker, Lakewood CA

Address: 5052 Hersholt Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-28830-TD Summary: "Lakewood, CA resident Jennifer Erin Stalker's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jennifer Erin Stalker — California

Lee M Steinberg, Lakewood CA

Address: 5340 Canehill Ave Lakewood, CA 90713-1616
Brief Overview of Bankruptcy Case 2:15-bk-23851-ER: "The bankruptcy filing by Lee M Steinberg, undertaken in 09/03/2015 in Lakewood, CA under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Lee M Steinberg — California

Nancy Rae Stephan, Lakewood CA

Address: 4323 Shadeway Rd Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:11-bk-17082-BR: "Nancy Rae Stephan's Chapter 7 bankruptcy, filed in Lakewood, CA in February 18, 2011, led to asset liquidation, with the case closing in 2011-06-23."
Nancy Rae Stephan — California

Explore Free Bankruptcy Records by State