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

Lisa Marie Harris, Lakewood CA

Address: 6616 Michelson St Lakewood, CA 90713-1759
Bankruptcy Case 2:14-bk-26491-DS Overview: "Lisa Marie Harris's bankruptcy, initiated in 08.27.2014 and concluded by December 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Harris — California

Paul Harris, Lakewood CA

Address: 5407 Pimenta Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19853-BR: "The case of Paul Harris in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in March 17, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Paul Harris — California

William Joseph Harris, Lakewood CA

Address: 6616 Michelson St Lakewood, CA 90713-1759
Bankruptcy Case 2:14-bk-26491-DS Summary: "The bankruptcy filing by William Joseph Harris, undertaken in August 2014 in Lakewood, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
William Joseph Harris — California

Gloria June Harrison, Lakewood CA

Address: 5361 Ocana Ave Lakewood, CA 90713-1536
Concise Description of Bankruptcy Case 2:15-bk-24139-BR7: "Gloria June Harrison's Chapter 7 bankruptcy, filed in Lakewood, CA in September 11, 2015, led to asset liquidation, with the case closing in 12.10.2015."
Gloria June Harrison — California

Imel Kathleen Marie Harrison, Lakewood CA

Address: 11521 Massinger St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:11-bk-60762-ER7: "The case of Imel Kathleen Marie Harrison in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 12/14/2011 and discharged early 2012-04-17, focusing on asset liquidation to repay creditors."
Imel Kathleen Marie Harrison — California

Nataya Harrison, Lakewood CA

Address: 4067 Hardwick St # 386 Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-46186-PC7: "In a Chapter 7 bankruptcy case, Nataya Harrison from Lakewood, CA, saw their proceedings start in 2012-10-29 and complete by Feb 8, 2013, involving asset liquidation."
Nataya Harrison — California

Starlene D A Harrison, Lakewood CA

Address: 5807 Whitewood Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18205-RN: "The bankruptcy filing by Starlene D A Harrison, undertaken in 2012-03-07 in Lakewood, CA under Chapter 7, concluded with discharge in Jul 10, 2012 after liquidating assets."
Starlene D A Harrison — California

Tamara Hart, Lakewood CA

Address: 4746 Lomina Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:11-bk-40760-BR7: "The bankruptcy filing by Tamara Hart, undertaken in July 19, 2011 in Lakewood, CA under Chapter 7, concluded with discharge in Nov 21, 2011 after liquidating assets."
Tamara Hart — California

Danielle Monique Hart, Lakewood CA

Address: 12350 Del Amo Blvd Apt 1509 Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:11-bk-35628-EC: "The bankruptcy record of Danielle Monique Hart from Lakewood, CA, shows a Chapter 7 case filed in June 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Danielle Monique Hart — California

Terence Larue Hartfield, Lakewood CA

Address: 11540 215th St Apt 214 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18598-BR: "The case of Terence Larue Hartfield in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-09 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Terence Larue Hartfield — California

Gamal A Hasan, Lakewood CA

Address: 3758 Parkview Dr Lakewood, CA 90712
Bankruptcy Case 2:13-bk-26377-TD Summary: "The bankruptcy record of Gamal A Hasan from Lakewood, CA, shows a Chapter 7 case filed in June 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2013."
Gamal A Hasan — California

Nikko Hashimoto, Lakewood CA

Address: 5003 Pearce Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-40267-RN Summary: "Nikko Hashimoto's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-07-22, led to asset liquidation, with the case closing in 2010-11-24."
Nikko Hashimoto — California

Richard Allen Hassel, Lakewood CA

Address: 4722 Coke Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:12-bk-11849-TD: "The case of Richard Allen Hassel in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-18 and discharged early 2012-05-22, focusing on asset liquidation to repay creditors."
Richard Allen Hassel — California

Johnny Hatcher, Lakewood CA

Address: 6124 Bigelow St Lakewood, CA 90713
Bankruptcy Case 2:10-bk-21717-RN Overview: "The bankruptcy filing by Johnny Hatcher, undertaken in March 2010 in Lakewood, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Johnny Hatcher — California

Karen Louise Hawkins, Lakewood CA

Address: 4160 Ocana Ave Lakewood, CA 90713
Bankruptcy Case 2:13-bk-29670-TD Summary: "The bankruptcy record of Karen Louise Hawkins from Lakewood, CA, shows a Chapter 7 case filed in 08.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Karen Louise Hawkins — California

Gregory Hawkins, Lakewood CA

Address: 20803 Hawaiian Ave Lakewood, CA 90715
Bankruptcy Case 2:10-bk-26096-AA Summary: "Gregory Hawkins's Chapter 7 bankruptcy, filed in Lakewood, CA in 04/26/2010, led to asset liquidation, with the case closing in August 6, 2010."
Gregory Hawkins — California

Keibun Hayashi, Lakewood CA

Address: 4737 Vangold Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-18547-TD Summary: "In a Chapter 7 bankruptcy case, Keibun Hayashi from Lakewood, CA, saw their proceedings start in Mar 9, 2010 and complete by 2010-06-19, involving asset liquidation."
Keibun Hayashi — California

Nathan Hayes, Lakewood CA

Address: 5959 South St Apt 6 Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-22465-ER: "The case of Nathan Hayes in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early Jul 11, 2010, focusing on asset liquidation to repay creditors."
Nathan Hayes — California

Wolford Shirley Ann Hayes, Lakewood CA

Address: 7027 Schroll St Lakewood, CA 90713
Bankruptcy Case 2:12-bk-34171-RK Overview: "The case of Wolford Shirley Ann Hayes in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-13 and discharged early 10.15.2012, focusing on asset liquidation to repay creditors."
Wolford Shirley Ann Hayes — California

Rodney Hazzard, Lakewood CA

Address: 4918 Castana Ave Apt 13 Lakewood, CA 90712
Bankruptcy Case 2:10-bk-15782-BR Summary: "The bankruptcy filing by Rodney Hazzard, undertaken in 2010-02-18 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-06-09 after liquidating assets."
Rodney Hazzard — California

Katara Yanise Hecker, Lakewood CA

Address: 6226 Henrilee St Lakewood, CA 90713-2610
Concise Description of Bankruptcy Case 8:16-bk-12475-MW7: "In a Chapter 7 bankruptcy case, Katara Yanise Hecker from Lakewood, CA, saw their proceedings start in 2016-06-13 and complete by 2016-09-11, involving asset liquidation."
Katara Yanise Hecker — California

Louis Heckerman, Lakewood CA

Address: 4634 Ostrom Ave Lakewood, CA 90713
Bankruptcy Case 2:09-bk-43362 Summary: "Lakewood, CA resident Louis Heckerman's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2010."
Louis Heckerman — California

Malin Hem, Lakewood CA

Address: 20728 Norwalk Blvd Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:10-bk-26652-TD: "In Lakewood, CA, Malin Hem filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Malin Hem — California

Wayne Oneil Hemphill, Lakewood CA

Address: PO Box 573 Lakewood, CA 90714
Concise Description of Bankruptcy Case 2:12-bk-14051-TD7: "The bankruptcy record of Wayne Oneil Hemphill from Lakewood, CA, shows a Chapter 7 case filed in February 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2012."
Wayne Oneil Hemphill — California

Shontay M Henderson, Lakewood CA

Address: 4544 Eastbrook Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-65262-AA Overview: "In Lakewood, CA, Shontay M Henderson filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Shontay M Henderson — California

Julie Henry, Lakewood CA

Address: 5248 Downey Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-21724-RN Overview: "The bankruptcy record of Julie Henry from Lakewood, CA, shows a Chapter 7 case filed in Mar 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2010."
Julie Henry — California

Vera Aceves Hernandez, Lakewood CA

Address: 5835 Premiere Ave Lakewood, CA 90712-1312
Bankruptcy Case 2:14-bk-26738-BB Summary: "Vera Aceves Hernandez's Chapter 7 bankruptcy, filed in Lakewood, CA in Aug 29, 2014, led to asset liquidation, with the case closing in December 2014."
Vera Aceves Hernandez — California

Amelia Hernandez, Lakewood CA

Address: 5653 Canehill Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-23809-BB: "Amelia Hernandez's bankruptcy, initiated in 2010-04-10 and concluded by July 21, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia Hernandez — California

Veronica Hernandez, Lakewood CA

Address: 4750 Vangold Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-41235-PC Summary: "In a Chapter 7 bankruptcy case, Veronica Hernandez from Lakewood, CA, saw her proceedings start in Jul 28, 2010 and complete by 11.30.2010, involving asset liquidation."
Veronica Hernandez — California

David Hernandez, Lakewood CA

Address: 11600 208th St Lakewood, CA 90715-1333
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14859-BR: "David Hernandez's bankruptcy, initiated in March 30, 2015 and concluded by 06/28/2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Hernandez — California

Dina Z Hernandez, Lakewood CA

Address: 6051 Coldbrook Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:12-bk-44591-RN: "Dina Z Hernandez's Chapter 7 bankruptcy, filed in Lakewood, CA in 2012-10-15, led to asset liquidation, with the case closing in January 2013."
Dina Z Hernandez — California

Michael A Hernandez, Lakewood CA

Address: 2907 Del Amo Blvd Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-18554-RN7: "Michael A Hernandez's Chapter 7 bankruptcy, filed in Lakewood, CA in 02.28.2011, led to asset liquidation, with the case closing in 2011-07-03."
Michael A Hernandez — California

Alberto Hernandez, Lakewood CA

Address: 5616 1/2 Rocket St Lakewood, CA 90713
Bankruptcy Case 2:11-bk-44598-RN Summary: "Alberto Hernandez's bankruptcy, initiated in 2011-08-15 and concluded by 2011-12-18 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Hernandez — California

Hildebrando Hernandez, Lakewood CA

Address: 5835 Premiere Ave Lakewood, CA 90712-1312
Bankruptcy Case 2:14-bk-26738-BB Summary: "In Lakewood, CA, Hildebrando Hernandez filed for Chapter 7 bankruptcy in 08/29/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Hildebrando Hernandez — California

Marilu Hernandez, Lakewood CA

Address: 20802 Norwalk Blvd Lakewood, CA 90715
Bankruptcy Case 2:09-bk-40774-TD Summary: "The bankruptcy filing by Marilu Hernandez, undertaken in 11.04.2009 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-02-14 after liquidating assets."
Marilu Hernandez — California

Eliza Hernandez, Lakewood CA

Address: 6017 Village Rd Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22190-BR: "Lakewood, CA resident Eliza Hernandez's 05/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2013."
Eliza Hernandez — California

Paul Herra, Lakewood CA

Address: 21209 Bloomfield Ave Apt 25 Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:10-bk-32043-BR7: "The bankruptcy record of Paul Herra from Lakewood, CA, shows a Chapter 7 case filed in 05.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Paul Herra — California

Francisco Javier Herrera, Lakewood CA

Address: 20849 Pioneer Blvd Lakewood, CA 90715
Bankruptcy Case 2:12-bk-10935-TD Summary: "Francisco Javier Herrera's bankruptcy, initiated in January 10, 2012 and concluded by 05.14.2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Javier Herrera — California

Nikki Herrera, Lakewood CA

Address: 4902 Downey Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31698-TD: "In Lakewood, CA, Nikki Herrera filed for Chapter 7 bankruptcy in 2013-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Nikki Herrera — California

Edvin E Herrera, Lakewood CA

Address: 11427 214th St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59669-BR: "The bankruptcy record of Edvin E Herrera from Lakewood, CA, shows a Chapter 7 case filed in 12/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2012."
Edvin E Herrera — California

Cisneros Carmen Herrera, Lakewood CA

Address: 5402 Bellflower Blvd Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51441-RN: "The bankruptcy filing by Cisneros Carmen Herrera, undertaken in 09/28/2010 in Lakewood, CA under Chapter 7, concluded with discharge in Jan 31, 2011 after liquidating assets."
Cisneros Carmen Herrera — California

Clotilde Herrera, Lakewood CA

Address: 20820 Roseton Ave Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:09-bk-42668-EC7: "The bankruptcy record of Clotilde Herrera from Lakewood, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2010."
Clotilde Herrera — California

Bianchi Carmen Herrera, Lakewood CA

Address: 12414 212th St Lakewood, CA 90715
Bankruptcy Case 2:09-bk-44945-ER Overview: "The bankruptcy record of Bianchi Carmen Herrera from Lakewood, CA, shows a Chapter 7 case filed in December 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2010."
Bianchi Carmen Herrera — California

Timothy Edward Herrick, Lakewood CA

Address: 4116 Andy St Lakewood, CA 90712-1007
Bankruptcy Case 2:15-bk-20111-BB Overview: "Timothy Edward Herrick's Chapter 7 bankruptcy, filed in Lakewood, CA in Jun 24, 2015, led to asset liquidation, with the case closing in September 22, 2015."
Timothy Edward Herrick — California

Damon D Hicklin, Lakewood CA

Address: 5902 Briercrest Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18209-BR: "Damon D Hicklin's Chapter 7 bankruptcy, filed in Lakewood, CA in February 2011, led to asset liquidation, with the case closing in June 2011."
Damon D Hicklin — California

Geary C Hicklin, Lakewood CA

Address: 2728 Fairman St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-16239-RN: "The case of Geary C Hicklin in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early June 19, 2011, focusing on asset liquidation to repay creditors."
Geary C Hicklin — California

Lynda Marie Hicks, Lakewood CA

Address: 5909 Graywood Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30833-TD: "The case of Lynda Marie Hicks in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-19 and discharged early 11.25.2013, focusing on asset liquidation to repay creditors."
Lynda Marie Hicks — California

Villanueva Nancy Higuera, Lakewood CA

Address: 11743 Centralia St Lakewood, CA 90715
Bankruptcy Case 2:12-bk-19895-PC Summary: "In Lakewood, CA, Villanueva Nancy Higuera filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Villanueva Nancy Higuera — California

Chakema Hilliard, Lakewood CA

Address: 5920 Edgefield Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-17916-ER: "Lakewood, CA resident Chakema Hilliard's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Chakema Hilliard — California

Melisa Hoffman, Lakewood CA

Address: 5923 Amos Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:09-bk-47133-VZ7: "Lakewood, CA resident Melisa Hoffman's December 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-06."
Melisa Hoffman — California

Betty Hojnowski, Lakewood CA

Address: 4353 Palo Verde Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14545-PC: "Lakewood, CA resident Betty Hojnowski's Feb 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Betty Hojnowski — California

Elizabeth Rose Hojnowski, Lakewood CA

Address: 5102 Fanwood Ave Lakewood, CA 90713-1920
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11900-NB: "Elizabeth Rose Hojnowski's bankruptcy, initiated in January 31, 2014 and concluded by 2014-05-27 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Rose Hojnowski — California

Clayton Willis Hoke, Lakewood CA

Address: 6029 Faculty Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:13-bk-32237-TD: "Clayton Willis Hoke's Chapter 7 bankruptcy, filed in Lakewood, CA in Sep 4, 2013, led to asset liquidation, with the case closing in 2013-12-09."
Clayton Willis Hoke — California

Michael Anthony Holder, Lakewood CA

Address: 5440 Sunfield Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-56501-RK: "Michael Anthony Holder's bankruptcy, initiated in 2011-11-09 and concluded by March 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Holder — California

Rebecca Dean Holder, Lakewood CA

Address: 6242 Greenmeadow Rd Lakewood, CA 90713-3121
Brief Overview of Bankruptcy Case 2:15-bk-27981-VZ: "The bankruptcy filing by Rebecca Dean Holder, undertaken in 2015-11-24 in Lakewood, CA under Chapter 7, concluded with discharge in February 22, 2016 after liquidating assets."
Rebecca Dean Holder — California

Patricia Holick, Lakewood CA

Address: 3718 Camerino St Lakewood, CA 90712
Bankruptcy Case 2:11-bk-17554-BR Overview: "Patricia Holick's Chapter 7 bankruptcy, filed in Lakewood, CA in February 23, 2011, led to asset liquidation, with the case closing in June 28, 2011."
Patricia Holick — California

Michael Anthony Holmes, Lakewood CA

Address: 5822 Sunfield Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-19885-BB Overview: "The case of Michael Anthony Holmes in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 03/20/2012 and discharged early Jul 23, 2012, focusing on asset liquidation to repay creditors."
Michael Anthony Holmes — California

Bruce A Holtzclaw, Lakewood CA

Address: 5429 Montair Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:11-bk-58589-BB7: "Bruce A Holtzclaw's Chapter 7 bankruptcy, filed in Lakewood, CA in November 2011, led to asset liquidation, with the case closing in 04.01.2012."
Bruce A Holtzclaw — California

Ronald Hoover, Lakewood CA

Address: 5303 Lorelei Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-11938-BB Summary: "The bankruptcy record of Ronald Hoover from Lakewood, CA, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Ronald Hoover — California

Patrick Horn, Lakewood CA

Address: 4368 Fairway Dr Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11387-BB: "In Lakewood, CA, Patrick Horn filed for Chapter 7 bankruptcy in 01.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-13."
Patrick Horn — California

Robert Allen Horner, Lakewood CA

Address: 5800 South St Apt 213 Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:11-bk-29458-EC: "Robert Allen Horner's bankruptcy, initiated in May 2011 and concluded by 09/06/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Allen Horner — California

Shalonda J Hoskins, Lakewood CA

Address: 5011 Hayter Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45339-BB: "Shalonda J Hoskins's bankruptcy, initiated in Aug 19, 2011 and concluded by Dec 22, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shalonda J Hoskins — California

Chad Eugene Hovelsen, Lakewood CA

Address: PO Box 6342 Lakewood, CA 90714
Bankruptcy Case 2:13-bk-20956-RN Summary: "In a Chapter 7 bankruptcy case, Chad Eugene Hovelsen from Lakewood, CA, saw his proceedings start in 04.26.2013 and complete by July 29, 2013, involving asset liquidation."
Chad Eugene Hovelsen — California

Mildred Odessa Howard, Lakewood CA

Address: 21317 Bloomfield Ave Apt 208 Lakewood, CA 90715
Bankruptcy Case 2:13-bk-35176-TD Overview: "The bankruptcy record of Mildred Odessa Howard from Lakewood, CA, shows a Chapter 7 case filed in October 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Mildred Odessa Howard — California

Sue Huckaby, Lakewood CA

Address: PO Box 3833 Lakewood, CA 90711
Concise Description of Bankruptcy Case 2:10-bk-38224-VK7: "The bankruptcy record of Sue Huckaby from Lakewood, CA, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2010."
Sue Huckaby — California

Alberta Huerta, Lakewood CA

Address: 5959 Whitewood Ave Lakewood, CA 90712-1238
Bankruptcy Case 2:14-bk-25264-VZ Summary: "The bankruptcy record of Alberta Huerta from Lakewood, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Alberta Huerta — California

Forest Hufton, Lakewood CA

Address: 4110 Stevely Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-45276-TD Overview: "The bankruptcy record of Forest Hufton from Lakewood, CA, shows a Chapter 7 case filed in Aug 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Forest Hufton — California

David Charles Hunt, Lakewood CA

Address: 4825 Briercrest Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:11-bk-19992-TD7: "In a Chapter 7 bankruptcy case, David Charles Hunt from Lakewood, CA, saw his proceedings start in 2011-03-08 and complete by 07.11.2011, involving asset liquidation."
David Charles Hunt — California

Donna Rae Hunter, Lakewood CA

Address: 7043 Schroll St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-36221-PC7: "The bankruptcy filing by Donna Rae Hunter, undertaken in 2012-07-31 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-12-03 after liquidating assets."
Donna Rae Hunter — California

Sean Hussain, Lakewood CA

Address: 5824 Eberle St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:10-bk-12189-SB7: "Sean Hussain's bankruptcy, initiated in January 2010 and concluded by May 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Hussain — California

Elizabeth Kathleen Hutchins, Lakewood CA

Address: 20802 Verne Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:11-bk-19418-TD: "In Lakewood, CA, Elizabeth Kathleen Hutchins filed for Chapter 7 bankruptcy in 03/04/2011. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2011."
Elizabeth Kathleen Hutchins — California

Hong Tran Huynh, Lakewood CA

Address: 2817 Harvey Way Lakewood, CA 90712
Bankruptcy Case 2:12-bk-34213-RK Overview: "In a Chapter 7 bankruptcy case, Hong Tran Huynh from Lakewood, CA, saw her proceedings start in 2012-07-13 and complete by 11/15/2012, involving asset liquidation."
Hong Tran Huynh — California

Diep Thanh Huynh, Lakewood CA

Address: 20525 Gordon Pl Lakewood, CA 90715
Bankruptcy Case 2:11-bk-34270-RN Summary: "Diep Thanh Huynh's bankruptcy, initiated in June 6, 2011 and concluded by 2011-10-09 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diep Thanh Huynh — California

Anthony Hyner, Lakewood CA

Address: 5439 Bellflower Blvd Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38973-ER: "The bankruptcy record of Anthony Hyner from Lakewood, CA, shows a Chapter 7 case filed in 2010-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Anthony Hyner — California

Julieta Monzon Ignacio, Lakewood CA

Address: 5249 Klondike Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-46701-TD Overview: "The case of Julieta Monzon Ignacio in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-31 and discharged early 02/10/2013, focusing on asset liquidation to repay creditors."
Julieta Monzon Ignacio — California

Mark V Immer, Lakewood CA

Address: 4430 Paula Ave Lakewood, CA 90713-3321
Brief Overview of Bankruptcy Case 2:15-bk-10313-BR: "In Lakewood, CA, Mark V Immer filed for Chapter 7 bankruptcy in 2015-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2015."
Mark V Immer — California

Rena L Immer, Lakewood CA

Address: 4430 Paula Ave Lakewood, CA 90713-3321
Bankruptcy Case 2:15-bk-10313-BR Overview: "In Lakewood, CA, Rena L Immer filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2015."
Rena L Immer — California

Reggie Vonronald Inocencio, Lakewood CA

Address: 20707 Seine Ave Lakewood, CA 90715-2857
Bankruptcy Case 2:16-bk-16545-TD Summary: "The bankruptcy record of Reggie Vonronald Inocencio from Lakewood, CA, shows a Chapter 7 case filed in May 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2016."
Reggie Vonronald Inocencio — California

Joseph Irwin, Lakewood CA

Address: 4639 Coldbrook Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39471-EC: "The case of Joseph Irwin in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 10/26/2009 and discharged early 2010-02-05, focusing on asset liquidation to repay creditors."
Joseph Irwin — California

David John Irwin, Lakewood CA

Address: 2938 Eckleson St Lakewood, CA 90712
Bankruptcy Case 2:11-bk-34812-PC Overview: "The bankruptcy filing by David John Irwin, undertaken in June 2011 in Lakewood, CA under Chapter 7, concluded with discharge in 10.11.2011 after liquidating assets."
David John Irwin — California

Raymond Isom, Lakewood CA

Address: 6144 Woodruff Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21537-BB: "In Lakewood, CA, Raymond Isom filed for Chapter 7 bankruptcy in March 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2010."
Raymond Isom — California

Jonathan Jackson, Lakewood CA

Address: 4528 Ocana Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:12-bk-42116-RN: "Jonathan Jackson's bankruptcy, initiated in September 2012 and concluded by 01/01/2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Jackson — California

Stanley Hubert Jackson, Lakewood CA

Address: 4259 Palo Verde Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:13-bk-22989-BR: "The bankruptcy filing by Stanley Hubert Jackson, undertaken in May 2013 in Lakewood, CA under Chapter 7, concluded with discharge in Aug 27, 2013 after liquidating assets."
Stanley Hubert Jackson — California

Kathy Jaeger, Lakewood CA

Address: 5400 Clark Ave Apt 125 Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:10-bk-41515-BB7: "The bankruptcy record of Kathy Jaeger from Lakewood, CA, shows a Chapter 7 case filed in Jul 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2010."
Kathy Jaeger — California

Mohamed Razikeen Jainoor, Lakewood CA

Address: 5012 Hersholt Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:09-bk-36568-ER7: "Mohamed Razikeen Jainoor's bankruptcy, initiated in 2009-09-30 and concluded by Jan 10, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Razikeen Jainoor — California

Gabrielle A James, Lakewood CA

Address: 5650 Verdura Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-48806-RK Summary: "Gabrielle A James's bankruptcy, initiated in 2012-11-21 and concluded by 03.03.2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabrielle A James — California

Elisabeth Ann James, Lakewood CA

Address: 6102 McKnight Dr Lakewood, CA 90713
Bankruptcy Case 2:13-bk-11113-ER Overview: "The case of Elisabeth Ann James in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-01-14 and discharged early 04.26.2013, focusing on asset liquidation to repay creditors."
Elisabeth Ann James — California

Michael Curtis James, Lakewood CA

Address: 4535 Briercrest Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-33675-ER7: "The bankruptcy record of Michael Curtis James from Lakewood, CA, shows a Chapter 7 case filed in 2012-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2012."
Michael Curtis James — California

Dave Jankins, Lakewood CA

Address: PO Box 4213 Lakewood, CA 90711
Bankruptcy Case 2:13-bk-29320-PC Summary: "In a Chapter 7 bankruptcy case, Dave Jankins from Lakewood, CA, saw his proceedings start in July 31, 2013 and complete by Nov 10, 2013, involving asset liquidation."
Dave Jankins — California

Donna Lee Jankowski, Lakewood CA

Address: 12350 Del Amo Blvd Apt 1611 Lakewood, CA 90715
Bankruptcy Case 2:13-bk-38030-PC Overview: "Lakewood, CA resident Donna Lee Jankowski's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2014."
Donna Lee Jankowski — California

Gilbert Jaramillo, Lakewood CA

Address: 11438 206th St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:12-bk-19766-BB7: "In a Chapter 7 bankruptcy case, Gilbert Jaramillo from Lakewood, CA, saw his proceedings start in 03.19.2012 and complete by Jul 22, 2012, involving asset liquidation."
Gilbert Jaramillo — California

David Jasso, Lakewood CA

Address: 5148 Bixler Ave Lakewood, CA 90712
Bankruptcy Case 2:09-bk-43703-ER Overview: "The case of David Jasso in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 11/30/2009 and discharged early Mar 18, 2010, focusing on asset liquidation to repay creditors."
David Jasso — California

Edmund L Javier, Lakewood CA

Address: PO Box 3371 Lakewood, CA 90711-3371
Bankruptcy Case 2:15-bk-25095-BR Overview: "The bankruptcy record of Edmund L Javier from Lakewood, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2016."
Edmund L Javier — California

Raymond Darren Jenkins, Lakewood CA

Address: 5202 Autry Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-20639-RN Overview: "The bankruptcy filing by Raymond Darren Jenkins, undertaken in 2012-03-26 in Lakewood, CA under Chapter 7, concluded with discharge in Jul 29, 2012 after liquidating assets."
Raymond Darren Jenkins — California

Dianna Lee Jenkins, Lakewood CA

Address: 3638 Del Amo Blvd Lakewood, CA 90712-3035
Bankruptcy Case 2:16-bk-12213-ER Overview: "Dianna Lee Jenkins's bankruptcy, initiated in 02/23/2016 and concluded by May 23, 2016 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Lee Jenkins — California

Erick Richard Jimenez, Lakewood CA

Address: 11512 215th St Unit 2 Lakewood, CA 90715-2093
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13574-BB: "The case of Erick Richard Jimenez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 03.10.2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Erick Richard Jimenez — California

Dora Jimenez, Lakewood CA

Address: 21100 Pioneer Blvd Apt 21 Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:10-bk-56450-TD7: "In a Chapter 7 bankruptcy case, Dora Jimenez from Lakewood, CA, saw her proceedings start in October 28, 2010 and complete by 03.02.2011, involving asset liquidation."
Dora Jimenez — California

Martin David Jimeno, Lakewood CA

Address: 5429 Graywood Ave Lakewood, CA 90712-1846
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12955-TD: "The bankruptcy record of Martin David Jimeno from Lakewood, CA, shows a Chapter 7 case filed in Feb 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2015."
Martin David Jimeno — California

Danilo Yambao Jocson, Lakewood CA

Address: 5239 Tri Bay Cir Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17734-EC: "In a Chapter 7 bankruptcy case, Danilo Yambao Jocson from Lakewood, CA, saw his proceedings start in February 2011 and complete by 2011-06-28, involving asset liquidation."
Danilo Yambao Jocson — California

Brandi Le Johnson, Lakewood CA

Address: 2843 Eckleson St Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20269-BR: "Lakewood, CA resident Brandi Le Johnson's Apr 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Brandi Le Johnson — California

Explore Free Bankruptcy Records by State