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

Reginald Allen Stephens, Lakewood CA

Address: 12750 Centralia St Unit 154 Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:12-bk-14820-PC7: "The bankruptcy record of Reginald Allen Stephens from Lakewood, CA, shows a Chapter 7 case filed in February 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Reginald Allen Stephens — California

Sharon Stormes, Lakewood CA

Address: 5917 Castana Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-26204-VK Summary: "The bankruptcy record of Sharon Stormes from Lakewood, CA, shows a Chapter 7 case filed in 04.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2010."
Sharon Stormes — California

Richard Strausman, Lakewood CA

Address: 4329 McNab Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-21837-RN Summary: "Lakewood, CA resident Richard Strausman's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2010."
Richard Strausman — California

Corie Stripling, Lakewood CA

Address: 2738 Yearling St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:10-bk-25106-BB7: "The case of Corie Stripling in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 04.20.2010 and discharged early 2010-07-31, focusing on asset liquidation to repay creditors."
Corie Stripling — California

Steven Strom, Lakewood CA

Address: 4356 Quigley Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-26162-BB Summary: "In a Chapter 7 bankruptcy case, Steven Strom from Lakewood, CA, saw their proceedings start in 2010-04-26 and complete by August 2010, involving asset liquidation."
Steven Strom — California

Neal Patrick Stuart, Lakewood CA

Address: 2402 Del Amo Blvd Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-32877-BB7: "The case of Neal Patrick Stuart in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 05.26.2011 and discharged early 2011-09-28, focusing on asset liquidation to repay creditors."
Neal Patrick Stuart — California

Phillip Harry Sturz, Lakewood CA

Address: 5248 Klondike Ave Lakewood, CA 90712-2235
Bankruptcy Case 2:08-bk-20619-NB Overview: "Chapter 13 bankruptcy for Phillip Harry Sturz in Lakewood, CA began in 2008-07-16, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-30."
Phillip Harry Sturz — California

Stephen Sturz, Lakewood CA

Address: 3739 Candlewood St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:10-bk-52784-AA7: "Stephen Sturz's bankruptcy, initiated in 10.05.2010 and concluded by 01/28/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Sturz — California

Leonard I Sugarman, Lakewood CA

Address: 4051 Candlewood St Apt 205 Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-44356-RN7: "Leonard I Sugarman's Chapter 7 bankruptcy, filed in Lakewood, CA in Aug 12, 2011, led to asset liquidation, with the case closing in 12.15.2011."
Leonard I Sugarman — California

Beatrixe Sullivan, Lakewood CA

Address: 4507 Radnor Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-20888-PC Overview: "The bankruptcy record of Beatrixe Sullivan from Lakewood, CA, shows a Chapter 7 case filed in March 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2011."
Beatrixe Sullivan — California

Juvy B Sumagaysay, Lakewood CA

Address: 5426 Pepperwood Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-21291-PC Summary: "Juvy B Sumagaysay's Chapter 7 bankruptcy, filed in Lakewood, CA in March 2011, led to asset liquidation, with the case closing in July 19, 2011."
Juvy B Sumagaysay — California

Pamela Summerfelt, Lakewood CA

Address: 4716 Conquista Ave Lakewood, CA 90713-2420
Bankruptcy Case 2:15-bk-16558-RN Overview: "The bankruptcy record of Pamela Summerfelt from Lakewood, CA, shows a Chapter 7 case filed in April 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Pamela Summerfelt — California

Bradley Sundstrom, Lakewood CA

Address: 4613 Pixie Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-31619-ER: "Bradley Sundstrom's Chapter 7 bankruptcy, filed in Lakewood, CA in 05/28/2010, led to asset liquidation, with the case closing in Sep 7, 2010."
Bradley Sundstrom — California

Michael Sweet, Lakewood CA

Address: 4148 Palo Verde Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-35991-BB: "The bankruptcy filing by Michael Sweet, undertaken in June 25, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in October 28, 2010 after liquidating assets."
Michael Sweet — California

Fiona Levonne Swope, Lakewood CA

Address: 5480 Andy St Lakewood, CA 90712-1328
Brief Overview of Bankruptcy Case 2:15-bk-23366-RK: "The case of Fiona Levonne Swope in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 26, 2015 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Fiona Levonne Swope — California

Jr Dorland S Sy, Lakewood CA

Address: 5400 Clark Ave Apt 230 Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-28629-TD7: "Jr Dorland S Sy's Chapter 7 bankruptcy, filed in Lakewood, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-30."
Jr Dorland S Sy — California

Brian L Syas, Lakewood CA

Address: 4119 Levelside Ave Apt 16 Lakewood, CA 90712-4001
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23992-RN: "In Lakewood, CA, Brian L Syas filed for Chapter 7 bankruptcy in Jul 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2014."
Brian L Syas — California

Jr Jacobs Sylvester, Lakewood CA

Address: 6041 Hayter Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28381-BR: "The bankruptcy record of Jr Jacobs Sylvester from Lakewood, CA, shows a Chapter 7 case filed in 04/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Jr Jacobs Sylvester — California

Ofelia Tabinga, Lakewood CA

Address: 12647 Vandemere St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31239-ER: "Ofelia Tabinga's Chapter 7 bankruptcy, filed in Lakewood, CA in May 26, 2010, led to asset liquidation, with the case closing in Sep 5, 2010."
Ofelia Tabinga — California

David Tafoya, Lakewood CA

Address: 4843 Dunrobin Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:12-bk-32544-ER: "The bankruptcy filing by David Tafoya, undertaken in June 29, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
David Tafoya — California

Todd Takeshita, Lakewood CA

Address: 20435 Harvest Ave Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16355-BR: "Todd Takeshita's bankruptcy, initiated in February 2010 and concluded by 06.04.2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Takeshita — California

Evelyn Taketani, Lakewood CA

Address: 12141 Centralia St Unit 119 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58628-BB: "The bankruptcy filing by Evelyn Taketani, undertaken in 2010-11-12 in Lakewood, CA under Chapter 7, concluded with discharge in 2011-03-17 after liquidating assets."
Evelyn Taketani — California

Karen Talana, Lakewood CA

Address: PO Box 701 Lakewood, CA 90714
Bankruptcy Case 2:10-bk-21040-SB Summary: "The bankruptcy record of Karen Talana from Lakewood, CA, shows a Chapter 7 case filed in 03/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-04."
Karen Talana — California

Agustin M Talavera, Lakewood CA

Address: 5626 Lorelei Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-14428-BB: "The case of Agustin M Talavera in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-01 and discharged early 2011-06-06, focusing on asset liquidation to repay creditors."
Agustin M Talavera — California

Maki Tanaka, Lakewood CA

Address: 12417 211th St Lakewood, CA 90715
Bankruptcy Case 2:10-bk-12972-ER Summary: "Maki Tanaka's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-01-27, led to asset liquidation, with the case closing in May 18, 2010."
Maki Tanaka — California

Tasgerginnae Tanner, Lakewood CA

Address: 4418 Snowden Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-50813-BB Overview: "Tasgerginnae Tanner's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-09-24, led to asset liquidation, with the case closing in 01/27/2011."
Tasgerginnae Tanner — California

Kittichai Tantisirirat, Lakewood CA

Address: 5317 Hackett Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:11-bk-20679-RN: "The bankruptcy filing by Kittichai Tantisirirat, undertaken in 2011-03-13 in Lakewood, CA under Chapter 7, concluded with discharge in 07/16/2011 after liquidating assets."
Kittichai Tantisirirat — California

Luz Marina Tascon, Lakewood CA

Address: 12649 Lemming St Lakewood, CA 90715
Bankruptcy Case 2:11-bk-32211-BR Overview: "The bankruptcy record of Luz Marina Tascon from Lakewood, CA, shows a Chapter 7 case filed in 05/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-25."
Luz Marina Tascon — California

Anton Deon Tate, Lakewood CA

Address: 3200 E South St Apt 301 Lakewood, CA 90805-4557
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11651-SK: "Lakewood, CA resident Anton Deon Tate's 02/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Anton Deon Tate — California

Tanya Taylor, Lakewood CA

Address: 4131 3/4 Maybank Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-36318-EC Overview: "Lakewood, CA resident Tanya Taylor's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-20."
Tanya Taylor — California

Joaquin R Tedtaotao, Lakewood CA

Address: 21312 Nectar Ave Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:13-bk-37439-ER7: "In Lakewood, CA, Joaquin R Tedtaotao filed for Chapter 7 bankruptcy in 2013-11-14. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2014."
Joaquin R Tedtaotao — California

Dana Kristine Teneyck, Lakewood CA

Address: 6630 Dashwood St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15735-BB: "Lakewood, CA resident Dana Kristine Teneyck's February 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Dana Kristine Teneyck — California

Rosa Angelica Tepen, Lakewood CA

Address: 12022 207th St Lakewood, CA 90715-1504
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16664-RK: "The case of Rosa Angelica Tepen in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in May 19, 2016 and discharged early 08/17/2016, focusing on asset liquidation to repay creditors."
Rosa Angelica Tepen — California

Marjorie H Terflinger, Lakewood CA

Address: 3219 Wolfe St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-32620-RN7: "Marjorie H Terflinger's bankruptcy, initiated in 05/25/2011 and concluded by 09/27/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie H Terflinger — California

Nancy Thigpin, Lakewood CA

Address: 6033 Greenmeadow Rd Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39329-BB: "Lakewood, CA resident Nancy Thigpin's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Nancy Thigpin — California

Ii Paul Nelson Thims, Lakewood CA

Address: 11345 Chadwell St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:11-bk-33099-EC7: "The bankruptcy record of Ii Paul Nelson Thims from Lakewood, CA, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2011."
Ii Paul Nelson Thims — California

Ramzan Pyarall Thobani, Lakewood CA

Address: 4067 Hardwick St # 106 Lakewood, CA 90712
Bankruptcy Case 2:13-bk-32606-PC Overview: "In Lakewood, CA, Ramzan Pyarall Thobani filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Ramzan Pyarall Thobani — California

Harrietha D Thomas, Lakewood CA

Address: PO Box 3551 Lakewood, CA 90711
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30432-TD: "In a Chapter 7 bankruptcy case, Harrietha D Thomas from Lakewood, CA, saw their proceedings start in 08/13/2013 and complete by 11/18/2013, involving asset liquidation."
Harrietha D Thomas — California

Connie B Thomas, Lakewood CA

Address: PO Box 3031 Lakewood, CA 90711-3031
Brief Overview of Bankruptcy Case 2:15-bk-19383-TD: "The case of Connie B Thomas in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early 09/09/2015, focusing on asset liquidation to repay creditors."
Connie B Thomas — California

Oliver Thomas, Lakewood CA

Address: 5023 Ashworth St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:13-bk-38117-WB7: "The bankruptcy record of Oliver Thomas from Lakewood, CA, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2014."
Oliver Thomas — California

Mary Ellen Thomas, Lakewood CA

Address: 5522 Montair Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:13-bk-32894-ER: "In a Chapter 7 bankruptcy case, Mary Ellen Thomas from Lakewood, CA, saw her proceedings start in 2013-09-13 and complete by 12.24.2013, involving asset liquidation."
Mary Ellen Thomas — California

Michael Thompson, Lakewood CA

Address: 6116 Seaborn St Lakewood, CA 90713
Bankruptcy Case 2:13-bk-25496-RK Overview: "The bankruptcy record of Michael Thompson from Lakewood, CA, shows a Chapter 7 case filed in 06/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Michael Thompson — California

Anita Cheryl Thornton, Lakewood CA

Address: 4738 Palo Verde Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:13-bk-21256-RK7: "Lakewood, CA resident Anita Cheryl Thornton's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2013."
Anita Cheryl Thornton — California

Jahn Mary Lois Thornton, Lakewood CA

Address: 3511 Sandwood St Lakewood, CA 90712-3440
Brief Overview of Bankruptcy Case 2:16-bk-16811-ER: "In a Chapter 7 bankruptcy case, Jahn Mary Lois Thornton from Lakewood, CA, saw her proceedings start in 05.23.2016 and complete by Aug 21, 2016, involving asset liquidation."
Jahn Mary Lois Thornton — California

Jahn Vicki Lynn Thornton, Lakewood CA

Address: 3511 Sandwood St Lakewood, CA 90712-3440
Bankruptcy Case 2:16-bk-16811-ER Summary: "The case of Jahn Vicki Lynn Thornton in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2016 and discharged early 08/21/2016, focusing on asset liquidation to repay creditors."
Jahn Vicki Lynn Thornton — California

Cheryl Marie Thrash, Lakewood CA

Address: PO Box 754 Lakewood, CA 90714
Concise Description of Bankruptcy Case 2:11-bk-44262-BR7: "In Lakewood, CA, Cheryl Marie Thrash filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2011."
Cheryl Marie Thrash — California

Iban Tinoco, Lakewood CA

Address: 4822 Canehill Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-18584-VK Summary: "In Lakewood, CA, Iban Tinoco filed for Chapter 7 bankruptcy in Mar 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2010."
Iban Tinoco — California

Daniel Tobin, Lakewood CA

Address: 4407 Levelside Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-46262-PC Summary: "Daniel Tobin's bankruptcy, initiated in Aug 27, 2010 and concluded by 2010-12-30 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Tobin — California

Sherly S Tolentino, Lakewood CA

Address: 3112 Goren Ct Lakewood, CA 90712-1458
Bankruptcy Case 2:14-bk-21290-RK Summary: "The case of Sherly S Tolentino in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 09.22.2014, focusing on asset liquidation to repay creditors."
Sherly S Tolentino — California

Vilma Tolentino, Lakewood CA

Address: 12350 Del Amo Blvd Lakewood, CA 90715-1732
Brief Overview of Bankruptcy Case 2:15-bk-18550-ER: "In a Chapter 7 bankruptcy case, Vilma Tolentino from Lakewood, CA, saw her proceedings start in May 28, 2015 and complete by 2015-08-26, involving asset liquidation."
Vilma Tolentino — California

Edilberto N D Tolentino, Lakewood CA

Address: 12350 Del Amo Blvd Lakewood, CA 90715-1732
Bankruptcy Case 2:15-bk-18550-ER Overview: "In Lakewood, CA, Edilberto N D Tolentino filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Edilberto N D Tolentino — California

Jon Tolentino, Lakewood CA

Address: 12350 Del Amo Blvd Apt 210 Lakewood, CA 90715-1702
Brief Overview of Bankruptcy Case 2:14-bk-33539-RN: "Jon Tolentino's bankruptcy, initiated in 12.23.2014 and concluded by 2015-03-23 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Tolentino — California

Reynato E Tolentino, Lakewood CA

Address: 3112 Goren Ct Lakewood, CA 90712-1458
Brief Overview of Bankruptcy Case 2:14-bk-21290-RK: "In a Chapter 7 bankruptcy case, Reynato E Tolentino from Lakewood, CA, saw their proceedings start in 06/09/2014 and complete by 09/22/2014, involving asset liquidation."
Reynato E Tolentino — California

Michelle Tolson, Lakewood CA

Address: 4195 Los Coyotes Diagonal Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:10-bk-38583-TD7: "The bankruptcy record of Michelle Tolson from Lakewood, CA, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2010."
Michelle Tolson — California

Kevin Russell Tomblin, Lakewood CA

Address: 6202 Tanglewood St Lakewood, CA 90713
Bankruptcy Case 2:13-bk-10167-BR Summary: "In a Chapter 7 bankruptcy case, Kevin Russell Tomblin from Lakewood, CA, saw his proceedings start in 2013-01-03 and complete by Apr 15, 2013, involving asset liquidation."
Kevin Russell Tomblin — California

Jesus Manuel Torres, Lakewood CA

Address: 4732 Josie Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-33868-BR7: "The bankruptcy filing by Jesus Manuel Torres, undertaken in 07.11.2012 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-11-13 after liquidating assets."
Jesus Manuel Torres — California

Soledad Torres, Lakewood CA

Address: 5233 Premiere Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-17804-RN Summary: "Soledad Torres's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-03-03, led to asset liquidation, with the case closing in 06.13.2010."
Soledad Torres — California

Charlie Ceasar Torres, Lakewood CA

Address: 12610 Stillman St Lakewood, CA 90715-1910
Brief Overview of Bankruptcy Case 2:14-bk-25488-BR: "Lakewood, CA resident Charlie Ceasar Torres's August 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2014."
Charlie Ceasar Torres — California

Salvador Torres, Lakewood CA

Address: 11628 205th St Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-48685-PC: "The bankruptcy filing by Salvador Torres, undertaken in 2010-09-10 in Lakewood, CA under Chapter 7, concluded with discharge in 01/13/2011 after liquidating assets."
Salvador Torres — California

Jose A Toruno, Lakewood CA

Address: 12528 215th St Lakewood, CA 90715-2329
Brief Overview of Bankruptcy Case 2:14-bk-32835-BB: "The bankruptcy filing by Jose A Toruno, undertaken in 2014-12-10 in Lakewood, CA under Chapter 7, concluded with discharge in March 10, 2015 after liquidating assets."
Jose A Toruno — California

Pablo A Toruno, Lakewood CA

Address: 12528 215th St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26980-TD: "Pablo A Toruno's bankruptcy, initiated in 04.19.2011 and concluded by 08/22/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pablo A Toruno — California

Hydroponics Ce Total, Lakewood CA

Address: 2713 Loomis St Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18724-WB: "In Lakewood, CA, Hydroponics Ce Total filed for Chapter 7 bankruptcy in Apr 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-14."
Hydroponics Ce Total — California

Heidi Monique Towns, Lakewood CA

Address: 20919 Roseton Ave Lakewood, CA 90715
Bankruptcy Case 2:13-bk-26456-TD Overview: "The case of Heidi Monique Towns in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in June 25, 2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Heidi Monique Towns — California

David Tracy, Lakewood CA

Address: 4558 Palo Verde Ave Lakewood, CA 90713
Bankruptcy Case 2:09-bk-46106-BR Summary: "David Tracy's Chapter 7 bankruptcy, filed in Lakewood, CA in December 2009, led to asset liquidation, with the case closing in April 26, 2010."
David Tracy — California

Alet R Trejo, Lakewood CA

Address: 6325 Charlwood St Lakewood, CA 90713
Bankruptcy Case 2:13-bk-11603-TD Overview: "The bankruptcy filing by Alet R Trejo, undertaken in 01/21/2013 in Lakewood, CA under Chapter 7, concluded with discharge in 05/03/2013 after liquidating assets."
Alet R Trejo — California

Rogelio Q Trias, Lakewood CA

Address: 20904 Bloomfield Ave Apt 7 Lakewood, CA 90715
Bankruptcy Case 2:11-bk-24945-BR Summary: "Rogelio Q Trias's bankruptcy, initiated in 04/06/2011 and concluded by 2011-08-09 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rogelio Q Trias — California

Cristina Caalim Trinidad, Lakewood CA

Address: 5829 Whitewood Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-13544-BB: "In a Chapter 7 bankruptcy case, Cristina Caalim Trinidad from Lakewood, CA, saw her proceedings start in Jan 27, 2011 and complete by 06/01/2011, involving asset liquidation."
Cristina Caalim Trinidad — California

Elise Marie Tripp, Lakewood CA

Address: 5764 Yearling St Lakewood, CA 90713
Bankruptcy Case 2:12-bk-48299-BB Summary: "In Lakewood, CA, Elise Marie Tripp filed for Chapter 7 bankruptcy in November 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2013."
Elise Marie Tripp — California

Carol Truesdale, Lakewood CA

Address: 11619 208th St Unit C Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-41495-BR: "The bankruptcy filing by Carol Truesdale, undertaken in July 29, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in December 1, 2010 after liquidating assets."
Carol Truesdale — California

Garcia Jose Trujillo, Lakewood CA

Address: 12048 Lemming St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:10-bk-49883-BB7: "Garcia Jose Trujillo's bankruptcy, initiated in 09.20.2010 and concluded by January 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Jose Trujillo — California

Herminia Tubles, Lakewood CA

Address: 2532 Dollar St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:10-bk-15268-AA7: "Herminia Tubles's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-02-15, led to asset liquidation, with the case closing in May 28, 2010."
Herminia Tubles — California

Bonita Marcelle Turner, Lakewood CA

Address: 5767 Eckleson St Lakewood, CA 90713-1842
Concise Description of Bankruptcy Case 2:16-bk-11758-BB7: "Bonita Marcelle Turner's Chapter 7 bankruptcy, filed in Lakewood, CA in 02.12.2016, led to asset liquidation, with the case closing in May 12, 2016."
Bonita Marcelle Turner — California

Ernest Tweebeeke, Lakewood CA

Address: 20722 Arline Ave Lakewood, CA 90715
Bankruptcy Case 2:09-bk-39295-ER Overview: "The case of Ernest Tweebeeke in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 10.23.2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Ernest Tweebeeke — California

Joann Hendrika Tweebeeke, Lakewood CA

Address: 20722 Arline Ave Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34405-EC: "The bankruptcy record of Joann Hendrika Tweebeeke from Lakewood, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Joann Hendrika Tweebeeke — California

Lori Twining, Lakewood CA

Address: 20633 Roseton Ave Lakewood, CA 90715-1254
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27678-ER: "In Lakewood, CA, Lori Twining filed for Chapter 7 bankruptcy in September 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2014."
Lori Twining — California

Elizabeth Christina Underwood, Lakewood CA

Address: 6312 South St Lakewood, CA 90713
Bankruptcy Case 2:11-bk-44654-EC Summary: "The bankruptcy filing by Elizabeth Christina Underwood, undertaken in August 2011 in Lakewood, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Elizabeth Christina Underwood — California

Darren Shawn Underwood, Lakewood CA

Address: 4506 Dunrobin Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-19182-ER Summary: "In a Chapter 7 bankruptcy case, Darren Shawn Underwood from Lakewood, CA, saw his proceedings start in 03/03/2011 and complete by July 2011, involving asset liquidation."
Darren Shawn Underwood — California

Peng Ung, Lakewood CA

Address: 11726 206th St Lakewood, CA 90715
Bankruptcy Case 2:12-bk-44058-RK Overview: "The case of Peng Ung in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 10/09/2012 and discharged early January 19, 2013, focusing on asset liquidation to repay creditors."
Peng Ung — California

Frank Urias, Lakewood CA

Address: 5052 Pearce Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11283-BR: "Frank Urias's Chapter 7 bankruptcy, filed in Lakewood, CA in January 2013, led to asset liquidation, with the case closing in April 28, 2013."
Frank Urias — California

Jr Ioelu Utu, Lakewood CA

Address: 4406 Albury Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47126-TD: "Lakewood, CA resident Jr Ioelu Utu's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2013."
Jr Ioelu Utu — California

Sil Vaifanua, Lakewood CA

Address: 5547 Gondar Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-42322-ER Overview: "The case of Sil Vaifanua in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-03 and discharged early 12/06/2010, focusing on asset liquidation to repay creditors."
Sil Vaifanua — California

Salvador Armand Valdepena, Lakewood CA

Address: 4139 1/2 Maybank Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-29475-VZ Overview: "The bankruptcy filing by Salvador Armand Valdepena, undertaken in May 2011 in Lakewood, CA under Chapter 7, concluded with discharge in August 17, 2011 after liquidating assets."
Salvador Armand Valdepena — California

Ray Valencia, Lakewood CA

Address: 20837 Hawaiian Ave Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32044-ER: "The bankruptcy filing by Ray Valencia, undertaken in May 31, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-09-10 after liquidating assets."
Ray Valencia — California

Yonel M Valenzuela, Lakewood CA

Address: 5912 Pennswood Ave Lakewood, CA 90712
Bankruptcy Case 2:13-bk-17283-BB Overview: "In Lakewood, CA, Yonel M Valenzuela filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2013."
Yonel M Valenzuela — California

Manuel Valenzuela, Lakewood CA

Address: 20829 Hawaiian Ave Lakewood, CA 90715
Bankruptcy Case 2:11-bk-56828-PC Summary: "The bankruptcy filing by Manuel Valenzuela, undertaken in 2011-11-11 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-03-15 after liquidating assets."
Manuel Valenzuela — California

Rozlyn Noel Valenzuela, Lakewood CA

Address: 11138 Del Amo Blvd Ste 279 Lakewood, CA 90715-1103
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11013-RK: "The case of Rozlyn Noel Valenzuela in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-01-27 and discharged early Apr 26, 2016, focusing on asset liquidation to repay creditors."
Rozlyn Noel Valenzuela — California

Matthew Everette Vallejo, Lakewood CA

Address: 6034 Deerford St Lakewood, CA 90713-2433
Bankruptcy Case 2:16-bk-12193-WB Summary: "Lakewood, CA resident Matthew Everette Vallejo's 2016-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2016."
Matthew Everette Vallejo — California

Orlando Vallejo, Lakewood CA

Address: 11734 215th St Lakewood, CA 90715
Bankruptcy Case 2:10-bk-31282-ER Overview: "Lakewood, CA resident Orlando Vallejo's 05/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-05."
Orlando Vallejo — California

Uffelen Lance Ray Van, Lakewood CA

Address: 5840 Pearce Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56857-ER: "Uffelen Lance Ray Van's bankruptcy, initiated in 11/13/2011 and concluded by Mar 17, 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uffelen Lance Ray Van — California

Ray Van, Lakewood CA

Address: 6227 Faust Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-42701-VZ: "In a Chapter 7 bankruptcy case, Ray Van from Lakewood, CA, saw their proceedings start in 2010-08-05 and complete by 12/08/2010, involving asset liquidation."
Ray Van — California

Krystal Jean Vandiver, Lakewood CA

Address: 5427 Ashworth St Lakewood, CA 90712-1330
Bankruptcy Case 2:15-bk-16637-BR Summary: "The case of Krystal Jean Vandiver in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in April 27, 2015 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Krystal Jean Vandiver — California

Richard Wayne Vanheyningen, Lakewood CA

Address: 4839 Carfax Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-38740-RN Overview: "In Lakewood, CA, Richard Wayne Vanheyningen filed for Chapter 7 bankruptcy in July 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2011."
Richard Wayne Vanheyningen — California

Iii Vernon Charles Vanpool, Lakewood CA

Address: 21013 Longworth Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:11-bk-61243-TD: "The case of Iii Vernon Charles Vanpool in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 12.16.2011 and discharged early 2012-04-19, focusing on asset liquidation to repay creditors."
Iii Vernon Charles Vanpool — California

Deniece Vargas, Lakewood CA

Address: 2812 Warwood Rd Lakewood, CA 90712
Bankruptcy Case 2:13-bk-31151-ER Summary: "In Lakewood, CA, Deniece Vargas filed for Chapter 7 bankruptcy in 08.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2013."
Deniece Vargas — California

Elia Felicidad Vargas, Lakewood CA

Address: 11612 Renville St Lakewood, CA 90715
Bankruptcy Case 2:13-bk-16270-ER Summary: "The bankruptcy record of Elia Felicidad Vargas from Lakewood, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Elia Felicidad Vargas — California

Sergio Vargas, Lakewood CA

Address: 2833 Flangel St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-51393-VK: "Sergio Vargas's Chapter 7 bankruptcy, filed in Lakewood, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-31."
Sergio Vargas — California

Isabel Vasquez, Lakewood CA

Address: 4821 Petaluma Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62794-BR: "In a Chapter 7 bankruptcy case, Isabel Vasquez from Lakewood, CA, saw her proceedings start in 12.10.2010 and complete by April 2011, involving asset liquidation."
Isabel Vasquez — California

Gustavo Raymond Vasquez, Lakewood CA

Address: 5506 Castana Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28472-SK: "Gustavo Raymond Vasquez's Chapter 7 bankruptcy, filed in Lakewood, CA in 04.28.2011, led to asset liquidation, with the case closing in 2011-08-15."
Gustavo Raymond Vasquez — California

Salvador Vasquez, Lakewood CA

Address: 2942 Daneland St Lakewood, CA 90712
Bankruptcy Case 2:10-bk-17821-RN Summary: "In a Chapter 7 bankruptcy case, Salvador Vasquez from Lakewood, CA, saw his proceedings start in 03.03.2010 and complete by 2010-06-13, involving asset liquidation."
Salvador Vasquez — California

Harold Paul Vaughan, Lakewood CA

Address: 5509 Piercy Ave Lakewood, CA 90712-1464
Concise Description of Bankruptcy Case 2:14-bk-23633-RN7: "Lakewood, CA resident Harold Paul Vaughan's 2014-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-03."
Harold Paul Vaughan — California

Explore Free Bankruptcy Records by State