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

Wendy A Vecchiolla, Lakewood CA

Address: 4502 Bellflower Blvd Lakewood, CA 90713-2501
Brief Overview of Bankruptcy Case 2:15-bk-21561-RK: "The bankruptcy record of Wendy A Vecchiolla from Lakewood, CA, shows a Chapter 7 case filed in July 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-21."
Wendy A Vecchiolla — California

Jose Ruben Vela, Lakewood CA

Address: 5412 Stevely Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:12-bk-44279-RK: "The bankruptcy filing by Jose Ruben Vela, undertaken in October 2012 in Lakewood, CA under Chapter 7, concluded with discharge in Jan 14, 2013 after liquidating assets."
Jose Ruben Vela — California

Laura Velarde, Lakewood CA

Address: 11716 209th St Lakewood, CA 90715
Bankruptcy Case 2:11-bk-48941-PC Overview: "Laura Velarde's bankruptcy, initiated in September 14, 2011 and concluded by 01.17.2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Velarde — California

Luis C Velasco, Lakewood CA

Address: 6319 Capetown St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:13-bk-24913-PC7: "In Lakewood, CA, Luis C Velasco filed for Chapter 7 bankruptcy in 06/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2013."
Luis C Velasco — California

Raquel Velasquez, Lakewood CA

Address: 3310 Centralia St Lakewood, CA 90712
Bankruptcy Case 2:10-bk-30788-PC Summary: "The bankruptcy filing by Raquel Velasquez, undertaken in May 24, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 09.03.2010 after liquidating assets."
Raquel Velasquez — California

Edward Ventura, Lakewood CA

Address: 5422 Pepperwood Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-39811-ER Overview: "In Lakewood, CA, Edward Ventura filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Edward Ventura — California

Livier Vera, Lakewood CA

Address: 5959 South St Apt 2 Lakewood, CA 90713
Bankruptcy Case 2:10-bk-15506-BB Summary: "The bankruptcy record of Livier Vera from Lakewood, CA, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2010."
Livier Vera — California

Patrick V Verayo, Lakewood CA

Address: 5950 Sunfield Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14914-TD: "Lakewood, CA resident Patrick V Verayo's February 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-14."
Patrick V Verayo — California

Neil Douglas Vermillion, Lakewood CA

Address: 2619 Dashwood St Lakewood, CA 90712-2112
Concise Description of Bankruptcy Case 2:14-bk-30542-ER7: "In Lakewood, CA, Neil Douglas Vermillion filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Neil Douglas Vermillion — California

Carlos Vidales, Lakewood CA

Address: 6142 Henrilee St Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-20827-RN: "In Lakewood, CA, Carlos Vidales filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-03."
Carlos Vidales — California

Luis Vieyra, Lakewood CA

Address: 6218 Tanglewood St Lakewood, CA 90713
Bankruptcy Case 2:12-bk-22587-BR Overview: "Luis Vieyra's bankruptcy, initiated in April 9, 2012 and concluded by August 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Vieyra — California

Rachelle Mae Yue Sin Villa, Lakewood CA

Address: 20734 Seine Ave Lakewood, CA 90715-1497
Bankruptcy Case 1:07-bk-13209-VK Summary: "Filing for Chapter 13 bankruptcy in August 2007, Rachelle Mae Yue Sin Villa from Lakewood, CA, structured a repayment plan, achieving discharge in 02/20/2013."
Rachelle Mae Yue Sin Villa — California

Walter S Villalobos, Lakewood CA

Address: 5428 Fidler Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44992-TD: "Walter S Villalobos's Chapter 7 bankruptcy, filed in Lakewood, CA in October 2012, led to asset liquidation, with the case closing in Jan 27, 2013."
Walter S Villalobos — California

Willy Villanueva, Lakewood CA

Address: 21209 Bloomfield Ave Apt 51 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14386-VZ: "The bankruptcy record of Willy Villanueva from Lakewood, CA, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2010."
Willy Villanueva — California

Tony Villegas, Lakewood CA

Address: 6142 Arbor Rd Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:12-bk-48276-BB: "In a Chapter 7 bankruptcy case, Tony Villegas from Lakewood, CA, saw their proceedings start in 2012-11-16 and complete by 02/26/2013, involving asset liquidation."
Tony Villegas — California

Alvin Binuya Villena, Lakewood CA

Address: 11524 206th St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23090-RN: "Lakewood, CA resident Alvin Binuya Villena's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Alvin Binuya Villena — California

Jr Lowell F Viloria, Lakewood CA

Address: 6204 Ibbetson Ave Lakewood, CA 90713
Bankruptcy Case 2:13-bk-25896-TD Overview: "Jr Lowell F Viloria's bankruptcy, initiated in Jun 18, 2013 and concluded by 2013-09-28 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lowell F Viloria — California

Ester Mendoza Vinluan, Lakewood CA

Address: 20309 Violeta Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:11-bk-35453-BB: "In a Chapter 7 bankruptcy case, Ester Mendoza Vinluan from Lakewood, CA, saw her proceedings start in 2011-06-13 and complete by 2011-10-16, involving asset liquidation."
Ester Mendoza Vinluan — California

Jesus Viramontes, Lakewood CA

Address: 6028 Whitewood Ave Lakewood, CA 90712-1241
Bankruptcy Case 2:14-bk-29769-TD Overview: "Jesus Viramontes's bankruptcy, initiated in 10/20/2014 and concluded by 01.18.2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Viramontes — California

Kathleen E Viramontes, Lakewood CA

Address: 6028 Whitewood Ave Lakewood, CA 90712-1241
Bankruptcy Case 2:14-bk-29769-TD Overview: "In a Chapter 7 bankruptcy case, Kathleen E Viramontes from Lakewood, CA, saw her proceedings start in 10.20.2014 and complete by 2015-01-18, involving asset liquidation."
Kathleen E Viramontes — California

William N Visser, Lakewood CA

Address: 20919 Verne Ave Lakewood, CA 90715
Bankruptcy Case 2:12-bk-14569-TD Summary: "William N Visser's bankruptcy, initiated in February 2012 and concluded by 2012-06-12 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William N Visser — California

Adilis Vitetta, Lakewood CA

Address: PO Box 5 Lakewood, CA 90714
Brief Overview of Bankruptcy Case 2:10-bk-15246-AA: "In Lakewood, CA, Adilis Vitetta filed for Chapter 7 bankruptcy in 02.15.2010. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2010."
Adilis Vitetta — California

John Anthony Roque Vito, Lakewood CA

Address: 21418 Bloomfield Ave Apt 13 Lakewood, CA 90715-2352
Bankruptcy Case 2:15-bk-12238-ER Summary: "In a Chapter 7 bankruptcy case, John Anthony Roque Vito from Lakewood, CA, saw their proceedings start in Feb 14, 2015 and complete by 05/26/2015, involving asset liquidation."
John Anthony Roque Vito — California

Bernald Vizcarra, Lakewood CA

Address: 5043 Lorelei Ave Lakewood, CA 90712
Bankruptcy Case 2:09-bk-40137-EC Overview: "The case of Bernald Vizcarra in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in October 30, 2009 and discharged early 02/22/2010, focusing on asset liquidation to repay creditors."
Bernald Vizcarra — California

Lucy Vizcarrondo, Lakewood CA

Address: 6003 Sandwood St Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-41150-BR: "The case of Lucy Vizcarrondo in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-28 and discharged early 11.30.2010, focusing on asset liquidation to repay creditors."
Lucy Vizcarrondo — California

Amy Vrooman, Lakewood CA

Address: 5432 Fidler Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-28253-RK Summary: "The bankruptcy record of Amy Vrooman from Lakewood, CA, shows a Chapter 7 case filed in May 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2012."
Amy Vrooman — California

Romona Janine Wafer, Lakewood CA

Address: 20813 Norwalk Blvd Unit 9 Lakewood, CA 90715-1505
Concise Description of Bankruptcy Case 2:15-bk-17988-RK7: "Romona Janine Wafer's Chapter 7 bankruptcy, filed in Lakewood, CA in 2015-05-19, led to asset liquidation, with the case closing in August 2015."
Romona Janine Wafer — California

Maria Wagas, Lakewood CA

Address: 20723 Hawaiian Ave Lakewood, CA 90715
Bankruptcy Case 2:10-bk-44921-BR Overview: "The bankruptcy filing by Maria Wagas, undertaken in 08.19.2010 in Lakewood, CA under Chapter 7, concluded with discharge in December 22, 2010 after liquidating assets."
Maria Wagas — California

Abdul Waheed, Lakewood CA

Address: 20419 Clarkdale Ave Lakewood, CA 90715-1408
Concise Description of Bankruptcy Case 2:16-bk-11802-WB7: "In a Chapter 7 bankruptcy case, Abdul Waheed from Lakewood, CA, saw his proceedings start in Feb 12, 2016 and complete by May 12, 2016, involving asset liquidation."
Abdul Waheed — California

Bess Emano Walden, Lakewood CA

Address: 6721 Turnergrove Dr Lakewood, CA 90713-2837
Brief Overview of Bankruptcy Case 2:14-bk-12615-ER: "In Lakewood, CA, Bess Emano Walden filed for Chapter 7 bankruptcy in 02/11/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Bess Emano Walden — California

Scott C Walker, Lakewood CA

Address: 4439 Knoxville Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:11-bk-14357-PC7: "The case of Scott C Walker in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 02.01.2011 and discharged early 2011-06-06, focusing on asset liquidation to repay creditors."
Scott C Walker — California

Daniel Wall, Lakewood CA

Address: 3746 Camerino St Lakewood, CA 90712-1431
Bankruptcy Case 2:14-bk-28578-ER Overview: "Lakewood, CA resident Daniel Wall's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Daniel Wall — California

Alice Lui Kwan Wan, Lakewood CA

Address: 20928 Wilder Ave Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34301-NB: "Lakewood, CA resident Alice Lui Kwan Wan's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2014."
Alice Lui Kwan Wan — California

Shannon Rae Watson, Lakewood CA

Address: 6034 Faculty Ave Lakewood, CA 90712
Bankruptcy Case 2:13-bk-38771-BB Overview: "The case of Shannon Rae Watson in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 12.05.2013 and discharged early 03.17.2014, focusing on asset liquidation to repay creditors."
Shannon Rae Watson — California

Chris Dewayne Webb, Lakewood CA

Address: 11432 216th St Apt A Lakewood, CA 90715-2527
Bankruptcy Case 2:15-bk-21776-DS Summary: "The case of Chris Dewayne Webb in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-27 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Chris Dewayne Webb — California

Justin C Welch, Lakewood CA

Address: 5221 Ashworth St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:09-bk-38099-ER: "The bankruptcy filing by Justin C Welch, undertaken in 10/14/2009 in Lakewood, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Justin C Welch — California

Kimberly Leigh Welter, Lakewood CA

Address: 3713 Candlewood St Lakewood, CA 90712
Bankruptcy Case 2:12-bk-28971-RK Overview: "The case of Kimberly Leigh Welter in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-30 and discharged early October 2, 2012, focusing on asset liquidation to repay creditors."
Kimberly Leigh Welter — California

Anne Wendt, Lakewood CA

Address: 3426 Warwood Rd Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:10-bk-32326-ER7: "Anne Wendt's bankruptcy, initiated in 06/01/2010 and concluded by 2010-09-11 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Wendt — California

Vicky C Westbrook, Lakewood CA

Address: 11625 208th St Unit A Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35945-ER: "Vicky C Westbrook's Chapter 7 bankruptcy, filed in Lakewood, CA in September 2009, led to asset liquidation, with the case closing in January 2010."
Vicky C Westbrook — California

Ryan White, Lakewood CA

Address: 11233 Hornet Pl Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30842-BR: "The bankruptcy record of Ryan White from Lakewood, CA, shows a Chapter 7 case filed in 05.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Ryan White — California

Nancy L White, Lakewood CA

Address: 11556 216th St Apt 3 Lakewood, CA 90715-2533
Bankruptcy Case 2:14-bk-25285-RK Overview: "In Lakewood, CA, Nancy L White filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Nancy L White — California

Asanka White, Lakewood CA

Address: 11945 209th St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:10-bk-49046-BR7: "Lakewood, CA resident Asanka White's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Asanka White — California

Dennis Michael Wholey, Lakewood CA

Address: 6158 Lorelei Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-28719-PC Overview: "Dennis Michael Wholey's Chapter 7 bankruptcy, filed in Lakewood, CA in 2012-05-29, led to asset liquidation, with the case closing in 2012-10-01."
Dennis Michael Wholey — California

Thomas B Wieder, Lakewood CA

Address: 4254 Marwick Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-48411-BR Overview: "Thomas B Wieder's bankruptcy, initiated in September 2011 and concluded by January 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas B Wieder — California

Lynell Ray Wiggins, Lakewood CA

Address: 4323 Palo Verde Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:13-bk-23613-RN: "The case of Lynell Ray Wiggins in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early 08/26/2013, focusing on asset liquidation to repay creditors."
Lynell Ray Wiggins — California

Kyle Lowell Wilks, Lakewood CA

Address: 5517 Pearce Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36739-BB: "The bankruptcy record of Kyle Lowell Wilks from Lakewood, CA, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-24."
Kyle Lowell Wilks — California

Derrick Williams, Lakewood CA

Address: 3326 Silva St Lakewood, CA 90712
Bankruptcy Case 2:13-bk-19435-RK Overview: "Lakewood, CA resident Derrick Williams's 04/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2013."
Derrick Williams — California

Steven Andre Williams, Lakewood CA

Address: 21418 Bloomfield Ave Apt 41 Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:12-bk-25063-BB: "Lakewood, CA resident Steven Andre Williams's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2012."
Steven Andre Williams — California

Angela Maria Williams, Lakewood CA

Address: 4703 Pimenta Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-57888-PC: "In a Chapter 7 bankruptcy case, Angela Maria Williams from Lakewood, CA, saw her proceedings start in 2011-11-21 and complete by March 2012, involving asset liquidation."
Angela Maria Williams — California

Shanika R Williams, Lakewood CA

Address: 5212 Minturn Ave Lakewood, CA 90712-2312
Bankruptcy Case 2:14-bk-27993-TD Overview: "The bankruptcy record of Shanika R Williams from Lakewood, CA, shows a Chapter 7 case filed in September 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Shanika R Williams — California

Armstrong Renita Williams, Lakewood CA

Address: PO BOX 3816 LAKEWOOD, CA 90711
Bankruptcy Case 2:10-bk-19915-BR Overview: "The bankruptcy record of Armstrong Renita Williams from Lakewood, CA, shows a Chapter 7 case filed in March 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Armstrong Renita Williams — California

Sandy Denise Williams, Lakewood CA

Address: 21209 Bloomfield Ave Apt 53 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14539-BB: "The case of Sandy Denise Williams in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 02.22.2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
Sandy Denise Williams — California

Rambo Patricia Williams, Lakewood CA

Address: PO Box 6202 Lakewood, CA 90714
Bankruptcy Case 2:09-bk-39544-TD Overview: "The bankruptcy filing by Rambo Patricia Williams, undertaken in 2009-10-27 in Lakewood, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Rambo Patricia Williams — California

James Williams, Lakewood CA

Address: 5846 Pearce Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-60077-RN: "The case of James Williams in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-22 and discharged early March 27, 2011, focusing on asset liquidation to repay creditors."
James Williams — California

James Shannon Williamson, Lakewood CA

Address: 4106 Hackett Ave Lakewood, CA 90713-3206
Bankruptcy Case 2:16-bk-12653-BR Summary: "Lakewood, CA resident James Shannon Williamson's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
James Shannon Williamson — California

Julie Glee Willis, Lakewood CA

Address: 4657 Deeboyar Ave Lakewood, CA 90712-3603
Brief Overview of Bankruptcy Case 2:15-bk-21572-TD: "Julie Glee Willis's Chapter 7 bankruptcy, filed in Lakewood, CA in 07/23/2015, led to asset liquidation, with the case closing in 10.21.2015."
Julie Glee Willis — California

Daniel Raymond Willis, Lakewood CA

Address: 4657 Deeboyar Ave Lakewood, CA 90712-3603
Concise Description of Bankruptcy Case 2:15-bk-21572-TD7: "In Lakewood, CA, Daniel Raymond Willis filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2015."
Daniel Raymond Willis — California

Regina Gale Willis, Lakewood CA

Address: 6002 Oliva Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-60094-RN7: "The bankruptcy filing by Regina Gale Willis, undertaken in 2011-12-08 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-04-11 after liquidating assets."
Regina Gale Willis — California

Cheryl Lynn Wills, Lakewood CA

Address: 5119 Briercrest Ave Lakewood, CA 90713-1820
Bankruptcy Case 2:14-bk-24093-RN Overview: "In a Chapter 7 bankruptcy case, Cheryl Lynn Wills from Lakewood, CA, saw her proceedings start in July 24, 2014 and complete by Nov 3, 2014, involving asset liquidation."
Cheryl Lynn Wills — California

Daniel Wills, Lakewood CA

Address: 4202 Nelsonbark Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:10-bk-17206-ER7: "In Lakewood, CA, Daniel Wills filed for Chapter 7 bankruptcy in Feb 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Daniel Wills — California

Richard Kenneth Wills, Lakewood CA

Address: 5119 Briercrest Ave Lakewood, CA 90713-1820
Bankruptcy Case 2:14-bk-24093-RN Summary: "Lakewood, CA resident Richard Kenneth Wills's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2014."
Richard Kenneth Wills — California

George Wilson, Lakewood CA

Address: 20760 Arline Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-31500-BR: "In Lakewood, CA, George Wilson filed for Chapter 7 bankruptcy in 2010-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
George Wilson — California

Keith Clinton Wilson, Lakewood CA

Address: PO Box 53 Lakewood, CA 90714
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36364-ER: "Keith Clinton Wilson's Chapter 7 bankruptcy, filed in Lakewood, CA in Sep 29, 2009, led to asset liquidation, with the case closing in January 9, 2010."
Keith Clinton Wilson — California

Hazel Wilson, Lakewood CA

Address: 11437 Stillman St Lakewood, CA 90715
Bankruptcy Case 2:11-bk-12747-EC Summary: "The case of Hazel Wilson in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in January 21, 2011 and discharged early 2011-05-26, focusing on asset liquidation to repay creditors."
Hazel Wilson — California

Gary L Wilson, Lakewood CA

Address: 6027 Pimenta Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-28104-PC Overview: "Gary L Wilson's bankruptcy, initiated in May 23, 2012 and concluded by 08/27/2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Wilson — California

Pamela Ann Wilson, Lakewood CA

Address: 3326 Silva St Lakewood, CA 90712-3016
Brief Overview of Bankruptcy Case 2:14-bk-33648-WB: "The bankruptcy record of Pamela Ann Wilson from Lakewood, CA, shows a Chapter 7 case filed in December 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-26."
Pamela Ann Wilson — California

Debra Wirsche, Lakewood CA

Address: 20633 Nectar Ave Lakewood, CA 90715-1223
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30699-BR: "The bankruptcy record of Debra Wirsche from Lakewood, CA, shows a Chapter 7 case filed in 11/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2015."
Debra Wirsche — California

Thomas Wohlfield, Lakewood CA

Address: 6108 McKnight Dr Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-34827-BR: "In a Chapter 7 bankruptcy case, Thomas Wohlfield from Lakewood, CA, saw their proceedings start in 06/18/2010 and complete by 2010-10-21, involving asset liquidation."
Thomas Wohlfield — California

Lester Eugene Wolford, Lakewood CA

Address: 5922 Dagwood Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-13936-TD: "The bankruptcy record of Lester Eugene Wolford from Lakewood, CA, shows a Chapter 7 case filed in 01.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-03."
Lester Eugene Wolford — California

Harold Arthur Wolfson, Lakewood CA

Address: 5133 Klondike Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-17921-RN Overview: "Lakewood, CA resident Harold Arthur Wolfson's 2012-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-08."
Harold Arthur Wolfson — California

Damon Womack, Lakewood CA

Address: 21236 Nectar Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-36662-PC: "The case of Damon Womack in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-29 and discharged early 2010-11-01, focusing on asset liquidation to repay creditors."
Damon Womack — California

Trevor David Wood, Lakewood CA

Address: 12121 Centralia St Unit 303 Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:11-bk-59119-RK7: "Lakewood, CA resident Trevor David Wood's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2012."
Trevor David Wood — California

Vargas Kelley Ann Woods, Lakewood CA

Address: 6081 Chesteroark Dr Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61811-PC: "In Lakewood, CA, Vargas Kelley Ann Woods filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Vargas Kelley Ann Woods — California

Kimberlee A Woods, Lakewood CA

Address: 6038 Village Rd Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:12-bk-21696-RK: "In a Chapter 7 bankruptcy case, Kimberlee A Woods from Lakewood, CA, saw her proceedings start in 04.02.2012 and complete by 2012-08-05, involving asset liquidation."
Kimberlee A Woods — California

John Martin Woolley, Lakewood CA

Address: 4191 Los Coyotes Diagonal Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-34349-ER7: "The bankruptcy filing by John Martin Woolley, undertaken in July 15, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-11-17 after liquidating assets."
John Martin Woolley — California

Rodney Wayne Wright, Lakewood CA

Address: 5241 1/2 Oliva Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-21389-PC Overview: "The case of Rodney Wayne Wright in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-30 and discharged early 2012-08-02, focusing on asset liquidation to repay creditors."
Rodney Wayne Wright — California

Douglas Wyant, Lakewood CA

Address: 4617 Deeboyar Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36519-AA: "In Lakewood, CA, Douglas Wyant filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Douglas Wyant — California

Sophy Ann Yim, Lakewood CA

Address: 5501 Esquivel Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-34885-RN Overview: "The case of Sophy Ann Yim in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 07/19/2012 and discharged early 2012-11-21, focusing on asset liquidation to repay creditors."
Sophy Ann Yim — California

Jason Yoon, Lakewood CA

Address: 21315 Bloomfield Ave Apt 208 Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-53069-ER: "Lakewood, CA resident Jason Yoon's Oct 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jason Yoon — California

Jin Seon Yoon, Lakewood CA

Address: 20909 Norwalk Blvd Apt 13 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19067-TD: "The bankruptcy filing by Jin Seon Yoon, undertaken in 2013-04-07 in Lakewood, CA under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Jin Seon Yoon — California

Robert Dean Young, Lakewood CA

Address: 4622 Coldbrook Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:12-bk-15786-BB: "The bankruptcy filing by Robert Dean Young, undertaken in Feb 17, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in 06/21/2012 after liquidating assets."
Robert Dean Young — California

Jayson S Zablan, Lakewood CA

Address: 21418 Bloomfield Ave Apt 36 Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:11-bk-22354-BB7: "Jayson S Zablan's Chapter 7 bankruptcy, filed in Lakewood, CA in 03.23.2011, led to asset liquidation, with the case closing in July 26, 2011."
Jayson S Zablan — California

Maria Zamarripa, Lakewood CA

Address: 20307 Clarkdale Ave Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15841-PC: "The case of Maria Zamarripa in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Maria Zamarripa — California

Julia Xiomara Zambrano, Lakewood CA

Address: 5817 Hayter Ave Lakewood, CA 90712-1044
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22467-BB: "The case of Julia Xiomara Zambrano in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-06-27 and discharged early Oct 14, 2014, focusing on asset liquidation to repay creditors."
Julia Xiomara Zambrano — California

Richard Zaragoza, Lakewood CA

Address: 2823 Candlewood St Lakewood, CA 90712
Bankruptcy Case 2:10-bk-17489-ER Summary: "In Lakewood, CA, Richard Zaragoza filed for Chapter 7 bankruptcy in March 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Richard Zaragoza — California

Kenneth Zavala, Lakewood CA

Address: PO Box 4004 Lakewood, CA 90711
Bankruptcy Case 2:09-bk-46995-AA Overview: "In Lakewood, CA, Kenneth Zavala filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Kenneth Zavala — California

Ruben Ray Zavala, Lakewood CA

Address: 4632 Briercrest Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28751-TD: "In Lakewood, CA, Ruben Ray Zavala filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Ruben Ray Zavala — California

Enrique Zavaleta, Lakewood CA

Address: 4636 Dunrobin Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-17040-RN: "Enrique Zavaleta's bankruptcy, initiated in 2010-02-26 and concluded by 06.08.2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Zavaleta — California

Ruth Zepeda, Lakewood CA

Address: 11555 216th St Apt 236 Lakewood, CA 90715
Bankruptcy Case 2:10-bk-55321-PC Overview: "The bankruptcy record of Ruth Zepeda from Lakewood, CA, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2011."
Ruth Zepeda — California

Explore Free Bankruptcy Records by State