Website Logo

Lakewood, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lakewood.

Last updated on: April 05, 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

Rolando Cabral, Lakewood CA

Address: 12350 Del Amo Blvd Apt 1708 Lakewood, CA 90715
Bankruptcy Case 2:11-bk-48994-RN Overview: "In a Chapter 7 bankruptcy case, Rolando Cabral from Lakewood, CA, saw his proceedings start in 09.14.2011 and complete by 01/17/2012, involving asset liquidation."
Rolando Cabral — California

Armando Cabrera, Lakewood CA

Address: 4303 Ashworth St Lakewood, CA 90712-1109
Concise Description of Bankruptcy Case 2:14-bk-10877-DS7: "Lakewood, CA resident Armando Cabrera's 2014-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Armando Cabrera — California

Evelyn Cacioppo, Lakewood CA

Address: 5949 Hayter Ave Lakewood, CA 90712-1047
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25480-BB: "The bankruptcy filing by Evelyn Cacioppo, undertaken in 10/07/2015 in Lakewood, CA under Chapter 7, concluded with discharge in January 5, 2016 after liquidating assets."
Evelyn Cacioppo — California

Mike J Cadena, Lakewood CA

Address: 11604 Walcroft St Apt D Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20910-RN: "Lakewood, CA resident Mike J Cadena's March 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Mike J Cadena — California

Jose Cadiz, Lakewood CA

Address: 6042 South St Lakewood, CA 90713
Bankruptcy Case 2:10-bk-13128-BR Overview: "The bankruptcy record of Jose Cadiz from Lakewood, CA, shows a Chapter 7 case filed in 01/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Jose Cadiz — California

Mbadugha Donaile Cain, Lakewood CA

Address: 3420 Wolfe St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-53045-ER: "The bankruptcy filing by Mbadugha Donaile Cain, undertaken in October 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Mbadugha Donaile Cain — California

Clara Lagunzad Caingcoy, Lakewood CA

Address: 5807 Hayter Ave Lakewood, CA 90712
Bankruptcy Case 2:13-bk-10750-RK Summary: "The bankruptcy filing by Clara Lagunzad Caingcoy, undertaken in January 9, 2013 in Lakewood, CA under Chapter 7, concluded with discharge in Apr 21, 2013 after liquidating assets."
Clara Lagunzad Caingcoy — California

Julio Cesar Calderon, Lakewood CA

Address: 4259 Los Coyotes Diagonal Lakewood, CA 90713
Bankruptcy Case 2:12-bk-15787-BR Overview: "Lakewood, CA resident Julio Cesar Calderon's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2012."
Julio Cesar Calderon — California

Madrid Angelica A Calderon, Lakewood CA

Address: 20409 Clarkdale Ave Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12564-RK: "In a Chapter 7 bankruptcy case, Madrid Angelica A Calderon from Lakewood, CA, saw her proceedings start in January 31, 2013 and complete by 05.13.2013, involving asset liquidation."
Madrid Angelica A Calderon — California

Donald A Caldwell, Lakewood CA

Address: 4643 Pixie Ave Lakewood, CA 90712
Bankruptcy Case 2:13-bk-15794-RK Overview: "Donald A Caldwell's bankruptcy, initiated in 2013-03-06 and concluded by June 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald A Caldwell — California

Christine Calvillo, Lakewood CA

Address: 5427 Fidler Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:10-bk-64841-RN7: "Lakewood, CA resident Christine Calvillo's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Christine Calvillo — California

Linda Sue Cameron, Lakewood CA

Address: 4122 Deeboyar Ave Apt 11 Lakewood, CA 90712-3937
Bankruptcy Case 2:15-bk-14310-ER Summary: "The case of Linda Sue Cameron in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 03/20/2015 and discharged early 06/18/2015, focusing on asset liquidation to repay creditors."
Linda Sue Cameron — California

Maria Cecilia Camillo, Lakewood CA

Address: 21429 Bloomfield Ave Apt D Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:12-bk-46366-TD7: "In a Chapter 7 bankruptcy case, Maria Cecilia Camillo from Lakewood, CA, saw her proceedings start in 10/30/2012 and complete by 02/09/2013, involving asset liquidation."
Maria Cecilia Camillo — California

Steve Campanelli, Lakewood CA

Address: 2530 Bomberry St Lakewood, CA 90712
Bankruptcy Case 2:09-bk-45952-TD Overview: "The case of Steve Campanelli in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-18 and discharged early 03.30.2010, focusing on asset liquidation to repay creditors."
Steve Campanelli — California

Donta Scott Candler, Lakewood CA

Address: 11943 207th St Apt F Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20313-BR: "Donta Scott Candler's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-03-10, led to asset liquidation, with the case closing in Jul 13, 2011."
Donta Scott Candler — California

Monique Momnay Canon, Lakewood CA

Address: 5017 Barlin Ave Lakewood, CA 90712-3032
Bankruptcy Case 2:16-bk-10437-RK Overview: "Monique Momnay Canon's Chapter 7 bankruptcy, filed in Lakewood, CA in 2016-01-13, led to asset liquidation, with the case closing in 2016-04-12."
Monique Momnay Canon — California

Anthony Gabriel Capito, Lakewood CA

Address: 5402 Adenmoor Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-43131-RN Summary: "Anthony Gabriel Capito's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-08-03, led to asset liquidation, with the case closing in Dec 6, 2011."
Anthony Gabriel Capito — California

George G Caracoza, Lakewood CA

Address: 5502 Premiere Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-34594-BR Summary: "In a Chapter 7 bankruptcy case, George G Caracoza from Lakewood, CA, saw his proceedings start in 07/17/2012 and complete by November 19, 2012, involving asset liquidation."
George G Caracoza — California

Guadalupe Cardenas, Lakewood CA

Address: 12350 Del Amo Blvd Apt 2502 Lakewood, CA 90715
Bankruptcy Case 2:10-bk-34067-BB Overview: "Guadalupe Cardenas's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-06-14, led to asset liquidation, with the case closing in October 17, 2010."
Guadalupe Cardenas — California

David Cardenas, Lakewood CA

Address: 4416 Albury Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:10-bk-27468-BR7: "In a Chapter 7 bankruptcy case, David Cardenas from Lakewood, CA, saw his proceedings start in 2010-05-03 and complete by 2010-08-13, involving asset liquidation."
David Cardenas — California

Rosa Elena Carias, Lakewood CA

Address: 5114 Montair Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-42951-BR Summary: "Rosa Elena Carias's bankruptcy, initiated in 2011-08-02 and concluded by 2011-12-05 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Elena Carias — California

Victoria Bondad Carido, Lakewood CA

Address: 12635 Lemming St Lakewood, CA 90715-1907
Bankruptcy Case 2:14-bk-30924-WB Summary: "Victoria Bondad Carido's bankruptcy, initiated in 2014-11-06 and concluded by February 2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Bondad Carido — California

Christopher Alan Carlson, Lakewood CA

Address: 5119 Bellflower Blvd Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-65630-AA: "The case of Christopher Alan Carlson in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early 05/04/2011, focusing on asset liquidation to repay creditors."
Christopher Alan Carlson — California

Karen Carmichael, Lakewood CA

Address: 4748 McNab Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-39750-RN: "In Lakewood, CA, Karen Carmichael filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2011."
Karen Carmichael — California

Gerald Carmon, Lakewood CA

Address: 4168 Obispo Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:09-bk-40066-BR: "Gerald Carmon's Chapter 7 bankruptcy, filed in Lakewood, CA in 10.29.2009, led to asset liquidation, with the case closing in 02.08.2010."
Gerald Carmon — California

Bryan Carr, Lakewood CA

Address: 4306 Gondar Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50245-BB: "The case of Bryan Carr in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 09.21.2010 and discharged early Jan 24, 2011, focusing on asset liquidation to repay creditors."
Bryan Carr — California

David Philip Cartznes, Lakewood CA

Address: PO Box 485 Lakewood, CA 90714
Concise Description of Bankruptcy Case 2:11-bk-13801-PC7: "The case of David Philip Cartznes in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 01/28/2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
David Philip Cartznes — California

Charito De Leon Casintahan, Lakewood CA

Address: 12516 Chadwell St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38400-ER: "In Lakewood, CA, Charito De Leon Casintahan filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Charito De Leon Casintahan — California

Kwadigi Rahim Cason, Lakewood CA

Address: 5122 Hayter Ave Lakewood, CA 90712-2318
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17983-BB: "The bankruptcy record of Kwadigi Rahim Cason from Lakewood, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2016."
Kwadigi Rahim Cason — California

Priscila Patricio Cason, Lakewood CA

Address: 5122 Hayter Ave Lakewood, CA 90712-2318
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17983-BB: "The case of Priscila Patricio Cason in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-06-15 and discharged early 2016-09-13, focusing on asset liquidation to repay creditors."
Priscila Patricio Cason — California

Richard Michael Castaneda, Lakewood CA

Address: 20607 Seine Ave # C Lakewood, CA 90715-2851
Concise Description of Bankruptcy Case 2:14-bk-24552-ER7: "In Lakewood, CA, Richard Michael Castaneda filed for Chapter 7 bankruptcy in Jul 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Richard Michael Castaneda — California

Anita Castellanos, Lakewood CA

Address: 6018 Bonfair Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-11808-EC Overview: "Lakewood, CA resident Anita Castellanos's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Anita Castellanos — California

Dolores Castellanos, Lakewood CA

Address: 4959 Hersholt Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-51597-TD Summary: "In Lakewood, CA, Dolores Castellanos filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2013."
Dolores Castellanos — California

Donald L Castile, Lakewood CA

Address: 4462 Palo Verde Ave Lakewood, CA 90713
Bankruptcy Case 8:11-bk-27096-ES Overview: "The case of Donald L Castile in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-14 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Donald L Castile — California

Lourdes Castillo, Lakewood CA

Address: 20516 Arline Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:12-bk-24183-BR: "In a Chapter 7 bankruptcy case, Lourdes Castillo from Lakewood, CA, saw her proceedings start in 04.23.2012 and complete by 2012-08-26, involving asset liquidation."
Lourdes Castillo — California

Silvia Castillo, Lakewood CA

Address: 20316 Arline Ave Lakewood, CA 90715
Bankruptcy Case 2:10-bk-53854-ER Overview: "Lakewood, CA resident Silvia Castillo's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Silvia Castillo — California

Eugenia L Castillo, Lakewood CA

Address: 21114 Pioneer Blvd Lakewood, CA 90715-2164
Concise Description of Bankruptcy Case 2:14-bk-10858-BB7: "The case of Eugenia L Castillo in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in January 15, 2014 and discharged early May 5, 2014, focusing on asset liquidation to repay creditors."
Eugenia L Castillo — California

Antonio Jr Castillo, Lakewood CA

Address: 21114 Pioneer Blvd Lakewood, CA 90715-2164
Concise Description of Bankruptcy Case 2:14-bk-10858-BB7: "Lakewood, CA resident Antonio Jr Castillo's 2014-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Antonio Jr Castillo — California

Rafael Govea Castillo, Lakewood CA

Address: 4705 South St Lakewood, CA 90712
Bankruptcy Case 2:11-bk-10510-BB Overview: "Rafael Govea Castillo's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-01-05, led to asset liquidation, with the case closing in 2011-05-10."
Rafael Govea Castillo — California

Zenaida Castro, Lakewood CA

Address: 3803 Candlewood St Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57253-BB: "The bankruptcy record of Zenaida Castro from Lakewood, CA, shows a Chapter 7 case filed in 2010-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2011."
Zenaida Castro — California

Gedeon Macaraeg Castro, Lakewood CA

Address: 11424 214th St Lakewood, CA 90715-2016
Bankruptcy Case 2:15-bk-24886-TD Summary: "Gedeon Macaraeg Castro's bankruptcy, initiated in Sep 28, 2015 and concluded by 01.11.2016 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gedeon Macaraeg Castro — California

Jose Lefredie Catahimican, Lakewood CA

Address: 11441 216th St Apt 2 Lakewood, CA 90715-2501
Bankruptcy Case 2:15-bk-28269-ER Overview: "In a Chapter 7 bankruptcy case, Jose Lefredie Catahimican from Lakewood, CA, saw their proceedings start in 11/30/2015 and complete by 02.28.2016, involving asset liquidation."
Jose Lefredie Catahimican — California

Stella Mae Arre Catahimican, Lakewood CA

Address: 11441 216th St Apt 2 Lakewood, CA 90715-2501
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28269-ER: "The bankruptcy record of Stella Mae Arre Catahimican from Lakewood, CA, shows a Chapter 7 case filed in 11.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Stella Mae Arre Catahimican — California

Erick Catuira, Lakewood CA

Address: 20319 Wardham Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:13-bk-37299-RN: "The bankruptcy record of Erick Catuira from Lakewood, CA, shows a Chapter 7 case filed in November 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2014."
Erick Catuira — California

Luis Catzin, Lakewood CA

Address: 5827 Eastbrook Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-57165-PC Overview: "Luis Catzin's Chapter 7 bankruptcy, filed in Lakewood, CA in 11/02/2010, led to asset liquidation, with the case closing in March 7, 2011."
Luis Catzin — California

Bruce E Cavender, Lakewood CA

Address: 5745 Graywood Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:12-bk-13109-BR: "The bankruptcy record of Bruce E Cavender from Lakewood, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.31.2012."
Bruce E Cavender — California

Hyde Ariola Cedro, Lakewood CA

Address: PO Box 3632 Lakewood, CA 90711
Bankruptcy Case 2:11-bk-32613-RN Overview: "The bankruptcy filing by Hyde Ariola Cedro, undertaken in May 2011 in Lakewood, CA under Chapter 7, concluded with discharge in Sep 27, 2011 after liquidating assets."
Hyde Ariola Cedro — California

Mercedes Centeno, Lakewood CA

Address: 5023 Ashworth St Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:09-bk-45456-ER7: "Mercedes Centeno's Chapter 7 bankruptcy, filed in Lakewood, CA in 12.15.2009, led to asset liquidation, with the case closing in 2010-04-13."
Mercedes Centeno — California

Paul Tullio Cepeda, Lakewood CA

Address: 4412 Maybank Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-65158-ER: "The case of Paul Tullio Cepeda in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 12/28/2010 and discharged early May 2, 2011, focusing on asset liquidation to repay creditors."
Paul Tullio Cepeda — California

Maria Cerda, Lakewood CA

Address: 11859 1/2 207th St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23811-BB: "Maria Cerda's bankruptcy, initiated in April 2010 and concluded by 07/21/2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Cerda — California

Eloy Rojas Certeza, Lakewood CA

Address: 21115 Wilder Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:11-bk-44083-BR: "In Lakewood, CA, Eloy Rojas Certeza filed for Chapter 7 bankruptcy in Aug 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 13, 2011."
Eloy Rojas Certeza — California

Joanne Sann Chan, Lakewood CA

Address: 6903 Clematis Way Lakewood, CA 90713
Bankruptcy Case 2:11-bk-26026-EC Summary: "Joanne Sann Chan's Chapter 7 bankruptcy, filed in Lakewood, CA in 04/13/2011, led to asset liquidation, with the case closing in 2011-08-16."
Joanne Sann Chan — California

Sara Chandler, Lakewood CA

Address: 6709 Turnergrove Dr Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:13-bk-23786-PC: "In a Chapter 7 bankruptcy case, Sara Chandler from Lakewood, CA, saw her proceedings start in 05.24.2013 and complete by August 26, 2013, involving asset liquidation."
Sara Chandler — California

Jr Armando G Chapa, Lakewood CA

Address: 6639 Bigelow St Lakewood, CA 90713
Bankruptcy Case 2:11-bk-16150-BB Overview: "The bankruptcy record of Jr Armando G Chapa from Lakewood, CA, shows a Chapter 7 case filed in Feb 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Jr Armando G Chapa — California

Raymond Chasse, Lakewood CA

Address: 6107 Adenmoor Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-52202-RN Summary: "The case of Raymond Chasse in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 10.01.2010 and discharged early 02.03.2011, focusing on asset liquidation to repay creditors."
Raymond Chasse — California

Caezar Villa Chavez, Lakewood CA

Address: 5745 Castana Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33510-BB: "Caezar Villa Chavez's bankruptcy, initiated in 2011-05-31 and concluded by 10/03/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caezar Villa Chavez — California

Jorge Chavez, Lakewood CA

Address: 5944 Hazelbrook Ave Lakewood, CA 90712-1134
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21149-BR: "The case of Jorge Chavez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in June 6, 2014 and discharged early 09.22.2014, focusing on asset liquidation to repay creditors."
Jorge Chavez — California

Thanate Chitphakdithai, Lakewood CA

Address: 21209 Bloomfield Ave Apt 38 Lakewood, CA 90715
Bankruptcy Case 2:10-bk-15876-RN Overview: "Lakewood, CA resident Thanate Chitphakdithai's February 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2010."
Thanate Chitphakdithai — California

Hyuk Shin Choi, Lakewood CA

Address: 20735 Bloomfield Ave Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51052-RN: "Hyuk Shin Choi's bankruptcy, initiated in 2012-12-16 and concluded by 2013-03-28 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyuk Shin Choi — California

Eun Ja Choi, Lakewood CA

Address: 21315 BLOOMFIELD AVE APT 107 LAKEWOOD, CA 90715
Concise Description of Bankruptcy Case 2:10-bk-20645-SB7: "Eun Ja Choi's Chapter 7 bankruptcy, filed in Lakewood, CA in 03/22/2010, led to asset liquidation, with the case closing in 07.02.2010."
Eun Ja Choi — California

Soo Bum Chon, Lakewood CA

Address: 20831 Elaine Ave Lakewood, CA 90715
Bankruptcy Case 2:12-bk-20540-RK Summary: "The case of Soo Bum Chon in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-24 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Soo Bum Chon — California

Mandie Chow, Lakewood CA

Address: 20709 Norwalk Blvd Lakewood, CA 90715
Bankruptcy Case 2:12-bk-47848-ER Overview: "Lakewood, CA resident Mandie Chow's 11/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-23."
Mandie Chow — California

Biffer Kristen J Chowen, Lakewood CA

Address: 4132 Ladoga Ave Lakewood, CA 90713-3226
Brief Overview of Bankruptcy Case 2:14-bk-11600-DS: "The bankruptcy filing by Biffer Kristen J Chowen, undertaken in 01/28/2014 in Lakewood, CA under Chapter 7, concluded with discharge in 05.19.2014 after liquidating assets."
Biffer Kristen J Chowen — California

David B Christensen, Lakewood CA

Address: 12541 Centralia St Apt 30 Lakewood, CA 90715-1851
Bankruptcy Case 2:15-bk-18103-DS Overview: "The bankruptcy filing by David B Christensen, undertaken in 2015-05-20 in Lakewood, CA under Chapter 7, concluded with discharge in 08/18/2015 after liquidating assets."
David B Christensen — California

Francine Ann Clark, Lakewood CA

Address: 5723 Eberle St Lakewood, CA 90713-1838
Bankruptcy Case 2:15-bk-20920-RN Summary: "The bankruptcy record of Francine Ann Clark from Lakewood, CA, shows a Chapter 7 case filed in 07.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Francine Ann Clark — California

Iii Clement Francis Clark, Lakewood CA

Address: 20743 Arline Ave Lakewood, CA 90715
Bankruptcy Case 2:11-bk-14280-BR Overview: "Iii Clement Francis Clark's bankruptcy, initiated in 2011-01-31 and concluded by 06.05.2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Clement Francis Clark — California

Erik Wesley Clay, Lakewood CA

Address: 6139 Blackthorne Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-36915-BR: "The bankruptcy filing by Erik Wesley Clay, undertaken in 2011-06-22 in Lakewood, CA under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Erik Wesley Clay — California

William Clayton, Lakewood CA

Address: 6042 Sugarwood St Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-46693-ER: "The bankruptcy filing by William Clayton, undertaken in 2010-08-30 in Lakewood, CA under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
William Clayton — California

Arnel Javier Clemente, Lakewood CA

Address: 5908 Lorelei Ave Lakewood, CA 90712-1348
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12510-BB: "The case of Arnel Javier Clemente in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in February 29, 2016 and discharged early 2016-05-29, focusing on asset liquidation to repay creditors."
Arnel Javier Clemente — California

Talisha Marie Clemons, Lakewood CA

Address: 5612 Oliva Ave Lakewood, CA 90712-1612
Brief Overview of Bankruptcy Case 2:15-bk-11526-ER: "In a Chapter 7 bankruptcy case, Talisha Marie Clemons from Lakewood, CA, saw her proceedings start in February 2, 2015 and complete by 2015-05-04, involving asset liquidation."
Talisha Marie Clemons — California

Christopher Rory Clowes, Lakewood CA

Address: 3728 Camerino St Lakewood, CA 90712
Bankruptcy Case 2:12-bk-27286-RN Overview: "Christopher Rory Clowes's Chapter 7 bankruptcy, filed in Lakewood, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-18."
Christopher Rory Clowes — California

James Co, Lakewood CA

Address: 12121 Centralia St Unit 205 Lakewood, CA 90715
Bankruptcy Case 2:09-bk-39929-BR Summary: "James Co's Chapter 7 bankruptcy, filed in Lakewood, CA in October 29, 2009, led to asset liquidation, with the case closing in February 2010."
James Co — California

Rose Co, Lakewood CA

Address: 20719 Thornlake Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:09-bk-42776-ER: "Rose Co's Chapter 7 bankruptcy, filed in Lakewood, CA in November 20, 2009, led to asset liquidation, with the case closing in March 2010."
Rose Co — California

Anthony Cobbs, Lakewood CA

Address: 5414 Chambers Ct Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-36602-RN: "In a Chapter 7 bankruptcy case, Anthony Cobbs from Lakewood, CA, saw their proceedings start in 2010-06-29 and complete by 11/01/2010, involving asset liquidation."
Anthony Cobbs — California

Kenneth Cobley, Lakewood CA

Address: 5413 Montair Ave Lakewood, CA 90712
Bankruptcy Case 2:09-bk-39247-EC Summary: "Lakewood, CA resident Kenneth Cobley's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2010."
Kenneth Cobley — California

Marc M Coffey, Lakewood CA

Address: 5722 Pearce Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-11294-BR Overview: "In a Chapter 7 bankruptcy case, Marc M Coffey from Lakewood, CA, saw his proceedings start in January 13, 2012 and complete by May 2012, involving asset liquidation."
Marc M Coffey — California

Lorraine Dolores Coffman, Lakewood CA

Address: 5058 Hersholt Ave Lakewood, CA 90712
Bankruptcy Case 2:13-bk-31795-RN Overview: "Lakewood, CA resident Lorraine Dolores Coffman's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2013."
Lorraine Dolores Coffman — California

Denise Marie Cohens, Lakewood CA

Address: 4403 Carfax Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:13-bk-23453-TD: "In a Chapter 7 bankruptcy case, Denise Marie Cohens from Lakewood, CA, saw her proceedings start in 05/22/2013 and complete by August 2013, involving asset liquidation."
Denise Marie Cohens — California

Cathy Marie Cole, Lakewood CA

Address: 6503 Michelson St Lakewood, CA 90713-1739
Concise Description of Bankruptcy Case 2:15-bk-14602-RN7: "In Lakewood, CA, Cathy Marie Cole filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Cathy Marie Cole — California

Barry Dylan Eugen Cole, Lakewood CA

Address: 4214 Chatwin Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:11-bk-29403-EC7: "In Lakewood, CA, Barry Dylan Eugen Cole filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-05."
Barry Dylan Eugen Cole — California

James Earl Cole, Lakewood CA

Address: 6503 Michelson St Lakewood, CA 90713-1739
Bankruptcy Case 2:15-bk-14602-RN Overview: "In a Chapter 7 bankruptcy case, James Earl Cole from Lakewood, CA, saw his proceedings start in 2015-03-26 and complete by 06/24/2015, involving asset liquidation."
James Earl Cole — California

Habeebah Coleman, Lakewood CA

Address: 4929 Castana Ave Apt 12 Lakewood, CA 90712
Bankruptcy Case 2:09-bk-42887-BR Summary: "The bankruptcy filing by Habeebah Coleman, undertaken in Nov 23, 2009 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-03-10 after liquidating assets."
Habeebah Coleman — California

Corin Leigh Coleman, Lakewood CA

Address: 6126 Adenmoor Ave Lakewood, CA 90713
Bankruptcy Case 2:12-bk-21555-RN Overview: "The bankruptcy filing by Corin Leigh Coleman, undertaken in 03/31/2012 in Lakewood, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Corin Leigh Coleman — California

Christopher Eric Coleman, Lakewood CA

Address: 4219 Palo Verde Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44188-BB: "The case of Christopher Eric Coleman in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 10.10.2012 and discharged early 2013-01-20, focusing on asset liquidation to repay creditors."
Christopher Eric Coleman — California

Annie Coles, Lakewood CA

Address: 12521 Centralia St Apt 55 Lakewood, CA 90715
Bankruptcy Case 2:13-bk-23386-BB Summary: "The bankruptcy filing by Annie Coles, undertaken in 2013-05-22 in Lakewood, CA under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Annie Coles — California

Adolfo A Colindres, Lakewood CA

Address: 4312 Gondar Ave Lakewood, CA 90713-2915
Concise Description of Bankruptcy Case 2:15-bk-26031-ER7: "In a Chapter 7 bankruptcy case, Adolfo A Colindres from Lakewood, CA, saw his proceedings start in 2015-10-19 and complete by January 17, 2016, involving asset liquidation."
Adolfo A Colindres — California

Elenita Colis, Lakewood CA

Address: 4518 Bellflower Blvd Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10508-BR: "In a Chapter 7 bankruptcy case, Elenita Colis from Lakewood, CA, saw their proceedings start in Jan 6, 2010 and complete by May 7, 2010, involving asset liquidation."
Elenita Colis — California

Mindy Lynn Collazo, Lakewood CA

Address: 21114 Pioneer Blvd Apt 4-116 Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:13-bk-32259-TD7: "In a Chapter 7 bankruptcy case, Mindy Lynn Collazo from Lakewood, CA, saw her proceedings start in 09.05.2013 and complete by 2013-12-09, involving asset liquidation."
Mindy Lynn Collazo — California

Tommy Collins, Lakewood CA

Address: 5052 Pearce Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:13-bk-38285-WB: "Tommy Collins's Chapter 7 bankruptcy, filed in Lakewood, CA in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-09."
Tommy Collins — California

Marcos Colome, Lakewood CA

Address: 5217 Adenmoor Ave Lakewood, CA 90713
Bankruptcy Case 2:09-bk-39951-BR Summary: "Lakewood, CA resident Marcos Colome's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2010."
Marcos Colome — California

Jr Marciano Columna, Lakewood CA

Address: 6160 Bonfair Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-12177-BR Summary: "The bankruptcy filing by Jr Marciano Columna, undertaken in Jan 18, 2011 in Lakewood, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jr Marciano Columna — California

Jerome Jesus Colunga, Lakewood CA

Address: 12345 211th St Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:12-bk-19848-BR: "Jerome Jesus Colunga's Chapter 7 bankruptcy, filed in Lakewood, CA in 03.20.2012, led to asset liquidation, with the case closing in 07/23/2012."
Jerome Jesus Colunga — California

Sandra Comer, Lakewood CA

Address: 5206 Iroquois Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-48616-BB: "In a Chapter 7 bankruptcy case, Sandra Comer from Lakewood, CA, saw her proceedings start in Sep 10, 2010 and complete by January 2011, involving asset liquidation."
Sandra Comer — California

Anthony Conant, Lakewood CA

Address: 19919 Rossford Ave Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:12-bk-25398-BB7: "The case of Anthony Conant in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-01 and discharged early 09.03.2012, focusing on asset liquidation to repay creditors."
Anthony Conant — California

Vanessa Conner, Lakewood CA

Address: 5609 Blackthorne Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-49231-VK: "Vanessa Conner's bankruptcy, initiated in 09.15.2010 and concluded by January 18, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Conner — California

Peter Jones Connor, Lakewood CA

Address: 4522 Iroquois Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31078-BB: "The bankruptcy filing by Peter Jones Connor, undertaken in 08.21.2013 in Lakewood, CA under Chapter 7, concluded with discharge in November 25, 2013 after liquidating assets."
Peter Jones Connor — California

Mary Cooper, Lakewood CA

Address: 4101 Deeboyar Ave Apt 8 Lakewood, CA 90712
Bankruptcy Case 2:10-bk-61258-ER Overview: "The case of Mary Cooper in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-30 and discharged early 04/04/2011, focusing on asset liquidation to repay creditors."
Mary Cooper — California

Michaelee Corbett, Lakewood CA

Address: 2819 Warwood Rd Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-11259-BR: "In a Chapter 7 bankruptcy case, Michaelee Corbett from Lakewood, CA, saw their proceedings start in 2011-01-11 and complete by 05.16.2011, involving asset liquidation."
Michaelee Corbett — California

Elizabeth Cornejo, Lakewood CA

Address: 20002 Alburtis Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:13-bk-25964-NB: "In Lakewood, CA, Elizabeth Cornejo filed for Chapter 7 bankruptcy in 2013-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-29."
Elizabeth Cornejo — California

Cristian Armando Coronado, Lakewood CA

Address: 5728 Rocket St Lakewood, CA 90713-1040
Bankruptcy Case 2:16-bk-15616-BR Overview: "Cristian Armando Coronado's bankruptcy, initiated in 04.28.2016 and concluded by 2016-07-27 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristian Armando Coronado — California

Explore Free Bankruptcy Records by State