personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lakewood, California - Court Records


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.

California Bankruptcy Records


ᐅ Reginald Allen Stephens, California

Address: 12750 Centralia St Unit 154 Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:12-bk-14820-PC: "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, 2:12-bk-14820-PC


ᐅ Sharon Stormes, California

Address: 5917 Castana Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-26204-VK: "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, 2:10-bk-26204-VK


ᐅ Richard Strausman, California

Address: 4329 McNab Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-21837-RN: "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, 2:10-bk-21837-RN


ᐅ Corie Stripling, California

Address: 2738 Yearling St Lakewood, CA 90712

Bankruptcy Case 2:10-bk-25106-BB Overview: "The case of Corie Stripling in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corie Stripling — California, 2:10-bk-25106-BB


ᐅ Steven Strom, California

Address: 4356 Quigley Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-26162-BB Overview: "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, 2:10-bk-26162-BB


ᐅ Neal Patrick Stuart, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal Patrick Stuart — California, 2:11-bk-32877-BB


ᐅ Phillip Harry Sturz, California

Address: 5248 Klondike Ave Lakewood, CA 90712-2235

Brief Overview of Bankruptcy Case 2:08-bk-20619-NB: "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, 2:08-bk-20619-NB


ᐅ Stephen Sturz, California

Address: 3739 Candlewood St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52784-AA: "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, 2:10-bk-52784-AA


ᐅ Leonard I Sugarman, California

Address: 4051 Candlewood St Apt 205 Lakewood, CA 90712

Bankruptcy Case 2:11-bk-44356-RN Summary: "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, 2:11-bk-44356-RN


ᐅ Beatrixe Sullivan, California

Address: 4507 Radnor Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:11-bk-20888-PC: "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, 2:11-bk-20888-PC


ᐅ Juvy B Sumagaysay, California

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, 2:11-bk-21291-PC


ᐅ Pamela Summerfelt, California

Address: 4716 Conquista Ave Lakewood, CA 90713-2420

Brief Overview of Bankruptcy Case 2:15-bk-16558-RN: "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, 2:15-bk-16558-RN


ᐅ Bradley Sundstrom, California

Address: 4613 Pixie Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-31619-ER7: "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, 2:10-bk-31619-ER


ᐅ Michael Sweet, California

Address: 4148 Palo Verde Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding 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, 2:10-bk-35991-BB


ᐅ Fiona Levonne Swope, California

Address: 5480 Andy St Lakewood, CA 90712-1328

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23366-RK: "The case of Fiona Levonne Swope in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fiona Levonne Swope — California, 2:15-bk-23366-RK


ᐅ Jr Dorland S Sy, California

Address: 5400 Clark Ave Apt 230 Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28629-TD: "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, 2:12-bk-28629-TD


ᐅ Brian L Syas, California

Address: 4119 Levelside Ave Apt 16 Lakewood, CA 90712-4001

Brief Overview of Bankruptcy 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, 2:14-bk-23992-RN


ᐅ Jr Jacobs Sylvester, California

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, 2:11-bk-28381-BR


ᐅ Ofelia Tabinga, California

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, 2:10-bk-31239-ER


ᐅ David Tafoya, California

Address: 4843 Dunrobin Ave Lakewood, CA 90713

Bankruptcy Case 2:12-bk-32544-ER Summary: "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, 2:12-bk-32544-ER


ᐅ Todd Takeshita, California

Address: 20435 Harvest Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:10-bk-16355-BR7: "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, 2:10-bk-16355-BR


ᐅ Evelyn Taketani, California

Address: 12141 Centralia St Unit 119 Lakewood, CA 90715

Bankruptcy Case 2:10-bk-58628-BB Summary: "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, 2:10-bk-58628-BB


ᐅ Karen Talana, California

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, 2:10-bk-21040-SB


ᐅ Agustin M Talavera, California

Address: 5626 Lorelei Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-14428-BB7: "The case of Agustin M Talavera in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agustin M Talavera — California, 2:11-bk-14428-BB


ᐅ Maki Tanaka, California

Address: 12417 211th St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:10-bk-12972-ER: "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, 2:10-bk-12972-ER


ᐅ Tasgerginnae Tanner, California

Address: 4418 Snowden Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-50813-BB Summary: "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, 2:10-bk-50813-BB


ᐅ Kittichai Tantisirirat, California

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, 2:11-bk-20679-RN


ᐅ Luz Marina Tascon, California

Address: 12649 Lemming St Lakewood, CA 90715

Bankruptcy Case 2:11-bk-32211-BR Summary: "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, 2:11-bk-32211-BR


ᐅ Anton Deon Tate, California

Address: 3200 E South St Apt 301 Lakewood, CA 90805-4557

Bankruptcy Case 2:15-bk-11651-SK Summary: "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, 2:15-bk-11651-SK


ᐅ Tanya Taylor, California

Address: 4131 3/4 Maybank Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36318-EC: "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, 2:11-bk-36318-EC


ᐅ Joaquin R Tedtaotao, California

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, 2:13-bk-37439-ER


ᐅ Dana Kristine Teneyck, California

Address: 6630 Dashwood St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:11-bk-15735-BB7: "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, 2:11-bk-15735-BB


ᐅ Rosa Angelica Tepen, California

Address: 12022 207th St Lakewood, CA 90715-1504

Brief Overview of Bankruptcy Case 2:16-bk-16664-RK: "The case of Rosa Angelica Tepen in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Angelica Tepen — California, 2:16-bk-16664-RK


ᐅ Marjorie H Terflinger, California

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, 2:11-bk-32620-RN


ᐅ Nancy Thigpin, California

Address: 6033 Greenmeadow Rd Lakewood, CA 90713

Brief Overview of Bankruptcy 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, 2:10-bk-39329-BB


ᐅ Ii Paul Nelson Thims, California

Address: 11345 Chadwell St Lakewood, CA 90715

Bankruptcy Case 2:11-bk-33099-EC Summary: "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, 2:11-bk-33099-EC


ᐅ Ramzan Pyarall Thobani, California

Address: 4067 Hardwick St # 106 Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32606-PC: "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, 2:13-bk-32606-PC


ᐅ Harrietha D Thomas, California

Address: PO Box 3551 Lakewood, CA 90711

Bankruptcy Case 2:13-bk-30432-TD Overview: "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, 2:13-bk-30432-TD


ᐅ Connie B Thomas, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie B Thomas — California, 2:15-bk-19383-TD


ᐅ Oliver Thomas, California

Address: 5023 Ashworth St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38117-WB: "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, 2:13-bk-38117-WB


ᐅ Mary Ellen Thomas, California

Address: 5522 Montair Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-32894-ER7: "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, 2:13-bk-32894-ER


ᐅ Michael Thompson, California

Address: 6116 Seaborn St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-25496-RK: "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, 2:13-bk-25496-RK


ᐅ Anita Cheryl Thornton, California

Address: 4738 Palo Verde Ave Lakewood, CA 90713

Bankruptcy Case 2:13-bk-21256-RK Overview: "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, 2:13-bk-21256-RK


ᐅ Jahn Mary Lois Thornton, California

Address: 3511 Sandwood St Lakewood, CA 90712-3440

Bankruptcy Case 2:16-bk-16811-ER Summary: "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, 2:16-bk-16811-ER


ᐅ Jahn Vicki Lynn Thornton, California

Address: 3511 Sandwood St Lakewood, CA 90712-3440

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16811-ER: "The case of Jahn Vicki Lynn Thornton in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jahn Vicki Lynn Thornton — California, 2:16-bk-16811-ER


ᐅ Cheryl Marie Thrash, California

Address: PO Box 754 Lakewood, CA 90714

Bankruptcy Case 2:11-bk-44262-BR Overview: "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, 2:11-bk-44262-BR


ᐅ Iban Tinoco, California

Address: 4822 Canehill Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-18584-VK7: "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, 2:10-bk-18584-VK


ᐅ Daniel Tobin, California

Address: 4407 Levelside Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-46262-PC Overview: "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, 2:10-bk-46262-PC


ᐅ Sherly S Tolentino, California

Address: 3112 Goren Ct Lakewood, CA 90712-1458

Brief Overview of Bankruptcy Case 2:14-bk-21290-RK: "The case of Sherly S Tolentino in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherly S Tolentino — California, 2:14-bk-21290-RK


ᐅ Vilma Tolentino, California

Address: 12350 Del Amo Blvd Lakewood, CA 90715-1732

Bankruptcy Case 2:15-bk-18550-ER Summary: "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, 2:15-bk-18550-ER


ᐅ Edilberto N D Tolentino, California

Address: 12350 Del Amo Blvd Lakewood, CA 90715-1732

Brief Overview of Bankruptcy Case 2:15-bk-18550-ER: "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, 2:15-bk-18550-ER


ᐅ Jon Tolentino, California

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, 2:14-bk-33539-RN


ᐅ Reynato E Tolentino, California

Address: 3112 Goren Ct Lakewood, CA 90712-1458

Bankruptcy Case 2:14-bk-21290-RK Overview: "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, 2:14-bk-21290-RK


ᐅ Michelle Tolson, California

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, 2:10-bk-38583-TD


ᐅ Kevin Russell Tomblin, California

Address: 6202 Tanglewood St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:13-bk-10167-BR7: "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, 2:13-bk-10167-BR


ᐅ Jesus Manuel Torres, California

Address: 4732 Josie Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33868-BR: "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, 2:12-bk-33868-BR


ᐅ Soledad Torres, California

Address: 5233 Premiere Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17804-RN: "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, 2:10-bk-17804-RN


ᐅ Charlie Ceasar Torres, California

Address: 12610 Stillman St Lakewood, CA 90715-1910

Bankruptcy Case 2:14-bk-25488-BR Overview: "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, 2:14-bk-25488-BR


ᐅ Salvador Torres, California

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, 2:10-bk-48685-PC


ᐅ Jose A Toruno, California

Address: 12528 215th St Lakewood, CA 90715-2329

Bankruptcy Case 2:14-bk-32835-BB Overview: "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, 2:14-bk-32835-BB


ᐅ Pablo A Toruno, California

Address: 12528 215th St Lakewood, CA 90715

Bankruptcy Case 2:11-bk-26980-TD Summary: "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, 2:11-bk-26980-TD


ᐅ Hydroponics Ce Total, California

Address: 2713 Loomis St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-18724-WB7: "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, 2:13-bk-18724-WB


ᐅ Heidi Monique Towns, California

Address: 20919 Roseton Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26456-TD: "The case of Heidi Monique Towns in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Monique Towns — California, 2:13-bk-26456-TD


ᐅ David Tracy, California

Address: 4558 Palo Verde Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:09-bk-46106-BR7: "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, 2:09-bk-46106-BR


ᐅ Alet R Trejo, California

Address: 6325 Charlwood St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:13-bk-11603-TD7: "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, 2:13-bk-11603-TD


ᐅ Rogelio Q Trias, California

Address: 20904 Bloomfield Ave Apt 7 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24945-BR: "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, 2:11-bk-24945-BR


ᐅ Cristina Caalim Trinidad, California

Address: 5829 Whitewood Ave Lakewood, CA 90712

Bankruptcy Case 2:11-bk-13544-BB Overview: "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, 2:11-bk-13544-BB


ᐅ Elise Marie Tripp, California

Address: 5764 Yearling St Lakewood, CA 90713

Bankruptcy Case 2:12-bk-48299-BB Overview: "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, 2:12-bk-48299-BB


ᐅ Carol Truesdale, California

Address: 11619 208th St Unit C Lakewood, CA 90715

Bankruptcy Case 2:10-bk-41495-BR Overview: "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, 2:10-bk-41495-BR


ᐅ Garcia Jose Trujillo, California

Address: 12048 Lemming St Lakewood, CA 90715

Bankruptcy Case 2:10-bk-49883-BB Summary: "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, 2:10-bk-49883-BB


ᐅ Herminia Tubles, California

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, 2:10-bk-15268-AA


ᐅ Bonita Marcelle Turner, California

Address: 5767 Eckleson St Lakewood, CA 90713-1842

Brief Overview of Bankruptcy Case 2:16-bk-11758-BB: "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, 2:16-bk-11758-BB


ᐅ Ernest Tweebeeke, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Tweebeeke — California, 2:09-bk-39295-ER


ᐅ Joann Hendrika Tweebeeke, California

Address: 20722 Arline Ave Lakewood, CA 90715

Bankruptcy Case 2:11-bk-34405-EC Summary: "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, 2:11-bk-34405-EC


ᐅ Lori Twining, California

Address: 20633 Roseton Ave Lakewood, CA 90715-1254

Bankruptcy Case 2:14-bk-27678-ER Overview: "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, 2:14-bk-27678-ER


ᐅ Elizabeth Christina Underwood, California

Address: 6312 South St Lakewood, CA 90713

Bankruptcy Case 2:11-bk-44654-EC Overview: "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, 2:11-bk-44654-EC


ᐅ Darren Shawn Underwood, California

Address: 4506 Dunrobin Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-19182-ER Overview: "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, 2:11-bk-19182-ER


ᐅ Peng Ung, California

Address: 11726 206th St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:12-bk-44058-RK: "The case of Peng Ung in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peng Ung — California, 2:12-bk-44058-RK


ᐅ Frank Urias, California

Address: 5052 Pearce Ave Lakewood, CA 90712

Bankruptcy Case 2:13-bk-11283-BR Overview: "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, 2:13-bk-11283-BR


ᐅ Jr Ioelu Utu, California

Address: 4406 Albury Ave Lakewood, CA 90713

Bankruptcy Case 2:12-bk-47126-TD Summary: "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, 2:12-bk-47126-TD


ᐅ Sil Vaifanua, California

Address: 5547 Gondar Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-42322-ER Summary: "The case of Sil Vaifanua in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sil Vaifanua — California, 2:10-bk-42322-ER


ᐅ Salvador Armand Valdepena, California

Address: 4139 1/2 Maybank Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-29475-VZ: "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, 2:11-bk-29475-VZ


ᐅ Ray Valencia, California

Address: 20837 Hawaiian Ave Lakewood, CA 90715

Bankruptcy Case 2:10-bk-32044-ER Summary: "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, 2:10-bk-32044-ER


ᐅ Yonel M Valenzuela, California

Address: 5912 Pennswood Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-17283-BB7: "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, 2:13-bk-17283-BB


ᐅ Manuel Valenzuela, California

Address: 20829 Hawaiian Ave Lakewood, CA 90715

Bankruptcy Case 2:11-bk-56828-PC Overview: "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, 2:11-bk-56828-PC


ᐅ Rozlyn Noel Valenzuela, California

Address: 11138 Del Amo Blvd Ste 279 Lakewood, CA 90715-1103

Concise Description of Bankruptcy Case 2:16-bk-11013-RK7: "The case of Rozlyn Noel Valenzuela in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rozlyn Noel Valenzuela — California, 2:16-bk-11013-RK


ᐅ Matthew Everette Vallejo, California

Address: 6034 Deerford St Lakewood, CA 90713-2433

Bankruptcy Case 2:16-bk-12193-WB Overview: "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, 2:16-bk-12193-WB


ᐅ Orlando Vallejo, California

Address: 11734 215th St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:10-bk-31282-ER7: "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, 2:10-bk-31282-ER


ᐅ Uffelen Lance Ray Van, California

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, 2:11-bk-56857-ER


ᐅ Ray Van, California

Address: 6227 Faust Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding 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, 2:10-bk-42701-VZ


ᐅ Krystal Jean Vandiver, California

Address: 5427 Ashworth St Lakewood, CA 90712-1330

Brief Overview of Bankruptcy Case 2:15-bk-16637-BR: "The case of Krystal Jean Vandiver in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal Jean Vandiver — California, 2:15-bk-16637-BR


ᐅ Richard Wayne Vanheyningen, California

Address: 4839 Carfax Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38740-RN: "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, 2:11-bk-38740-RN


ᐅ Iii Vernon Charles Vanpool, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Vernon Charles Vanpool — California, 2:11-bk-61243-TD


ᐅ Deniece Vargas, California

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, 2:13-bk-31151-ER


ᐅ Elia Felicidad Vargas, California

Address: 11612 Renville St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:13-bk-16270-ER: "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, 2:13-bk-16270-ER


ᐅ Sergio Vargas, California

Address: 2833 Flangel St Lakewood, CA 90712

Bankruptcy Case 2:10-bk-51393-VK Overview: "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, 2:10-bk-51393-VK


ᐅ Isabel Vasquez, California

Address: 4821 Petaluma Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-62794-BR7: "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, 2:10-bk-62794-BR


ᐅ Gustavo Raymond Vasquez, California

Address: 5506 Castana Ave Lakewood, CA 90712

Brief Overview of Bankruptcy 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, 2:11-bk-28472-SK


ᐅ Salvador Vasquez, California

Address: 2942 Daneland St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-17821-RN: "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, 2:10-bk-17821-RN


ᐅ Harold Paul Vaughan, California

Address: 5509 Piercy Ave Lakewood, CA 90712-1464

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23633-RN: "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, 2:14-bk-23633-RN