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

Glenn Johnson, Lakewood CA

Address: 6403 Eberle St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34340-BB: "Lakewood, CA resident Glenn Johnson's 06.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Glenn Johnson — California

Jeffery Johnson, Lakewood CA

Address: 6203 Silva St Lakewood, CA 90713
Bankruptcy Case 2:11-bk-42650-PC Overview: "Lakewood, CA resident Jeffery Johnson's 2011-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2011."
Jeffery Johnson — California

Russell E Johnson, Lakewood CA

Address: 4718 Pixie Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:12-bk-25815-BB: "The bankruptcy record of Russell E Johnson from Lakewood, CA, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-06."
Russell E Johnson — California

Thomas Roshonda Johnson, Lakewood CA

Address: 3138 Van Nostran Dr Lakewood, CA 90712-1454
Brief Overview of Bankruptcy Case 2:14-bk-31923-DS: "The bankruptcy record of Thomas Roshonda Johnson from Lakewood, CA, shows a Chapter 7 case filed in 11.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2015."
Thomas Roshonda Johnson — California

Powell Arvie Johnson, Lakewood CA

Address: 12642 Chadwell St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:09-bk-43916-BR7: "In Lakewood, CA, Powell Arvie Johnson filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2010."
Powell Arvie Johnson — California

Gavin D Jones, Lakewood CA

Address: 4437 Woodruff Ave Lakewood, CA 90713-2553
Bankruptcy Case 2:16-bk-13836-RK Overview: "Gavin D Jones's Chapter 7 bankruptcy, filed in Lakewood, CA in March 2016, led to asset liquidation, with the case closing in Jun 23, 2016."
Gavin D Jones — California

Curtis J Jones, Lakewood CA

Address: 20912 Verne Ave Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:12-bk-28795-RN: "The bankruptcy record of Curtis J Jones from Lakewood, CA, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 1, 2012."
Curtis J Jones — California

Louise Jones, Lakewood CA

Address: 4763 Canehill Ave Lakewood, CA 90713-2411
Brief Overview of Bankruptcy Case 8:15-bk-14082-ES: "Lakewood, CA resident Louise Jones's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2015."
Louise Jones — California

Daryl Fleming Sco Jones, Lakewood CA

Address: 6012 Village Rd Lakewood, CA 90713
Bankruptcy Case 2:11-bk-10954-ER Summary: "Daryl Fleming Sco Jones's bankruptcy, initiated in 01/07/2011 and concluded by 05/12/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl Fleming Sco Jones — California

Paul Jones, Lakewood CA

Address: 5412 Stevely Ave Lakewood, CA 90713-1744
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27489-BR: "In a Chapter 7 bankruptcy case, Paul Jones from Lakewood, CA, saw their proceedings start in 2014-09-12 and complete by 2014-12-22, involving asset liquidation."
Paul Jones — California

Sr Franklin Lorenzo Jones, Lakewood CA

Address: 2929 Del Amo Blvd Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24286-RK: "The case of Sr Franklin Lorenzo Jones in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-23 and discharged early 08/26/2012, focusing on asset liquidation to repay creditors."
Sr Franklin Lorenzo Jones — California

Patricia Ann Jones, Lakewood CA

Address: 5139 Downey Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:13-bk-35870-RN: "Lakewood, CA resident Patricia Ann Jones's 2013-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2014."
Patricia Ann Jones — California

Dade Josette Jones, Lakewood CA

Address: 4108 Deeboyar Ave Apt 6 Lakewood, CA 90712-3932
Bankruptcy Case 2:14-bk-33373-RN Overview: "The case of Dade Josette Jones in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early 03/19/2015, focusing on asset liquidation to repay creditors."
Dade Josette Jones — California

Troy Alexander Jones, Lakewood CA

Address: 21409 Bloomfield Ave Unit A Lakewood, CA 90715-2384
Bankruptcy Case 14-70688-pwb Overview: "In a Chapter 7 bankruptcy case, Troy Alexander Jones from Lakewood, CA, saw their proceedings start in 2014-10-20 and complete by January 18, 2015, involving asset liquidation."
Troy Alexander Jones — California

Anita Mccarty Jones, Lakewood CA

Address: 2420 Daneland St Lakewood, CA 90712
Bankruptcy Case 2:11-bk-16029-PC Overview: "Lakewood, CA resident Anita Mccarty Jones's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2011."
Anita Mccarty Jones — California

Robert Jordan, Lakewood CA

Address: 5109 Montair Ave Lakewood, CA 90712
Bankruptcy Case 2:10-bk-31807-TD Overview: "The case of Robert Jordan in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 05/28/2010 and discharged early 2010-09-07, focusing on asset liquidation to repay creditors."
Robert Jordan — California

Jeffrey Craig Jorgensen, Lakewood CA

Address: 4313 Radnor Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:11-bk-10686-ER: "Jeffrey Craig Jorgensen's bankruptcy, initiated in 2011-01-06 and concluded by May 11, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Craig Jorgensen — California

Jr Edward Levi Joseph, Lakewood CA

Address: 2629 Dashwood St Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20068-ER: "The case of Jr Edward Levi Joseph in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Jr Edward Levi Joseph — California

Luis E Julian, Lakewood CA

Address: 20827 Thornlake Ave Lakewood, CA 90715-1612
Concise Description of Bankruptcy Case 2:14-bk-21163-RN7: "In Lakewood, CA, Luis E Julian filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2014."
Luis E Julian — California

Toni Rae Juliano, Lakewood CA

Address: 6142 Ibbetson Ave Lakewood, CA 90713-1044
Brief Overview of Bankruptcy Case 2:14-bk-32258-NB: "In a Chapter 7 bankruptcy case, Toni Rae Juliano from Lakewood, CA, saw her proceedings start in November 30, 2014 and complete by February 2015, involving asset liquidation."
Toni Rae Juliano — California

Cheryl Sue Kaake, Lakewood CA

Address: 4349 Deeboyar Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-32767-BB Overview: "The bankruptcy record of Cheryl Sue Kaake from Lakewood, CA, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2011."
Cheryl Sue Kaake — California

Jan Kalajian, Lakewood CA

Address: 6108 Village Rd Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:11-bk-35576-PC: "Jan Kalajian's Chapter 7 bankruptcy, filed in Lakewood, CA in June 14, 2011, led to asset liquidation, with the case closing in 2011-10-17."
Jan Kalajian — California

Azarhi Kamel, Lakewood CA

Address: 2108 Tern Bay Ln Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:12-bk-22206-BR: "In Lakewood, CA, Azarhi Kamel filed for Chapter 7 bankruptcy in April 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2012."
Azarhi Kamel — California

Kyle J Kandybe, Lakewood CA

Address: 11445 205th St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:14-bk-21725-RK7: "Kyle J Kandybe's Chapter 7 bankruptcy, filed in Lakewood, CA in 06/17/2014, led to asset liquidation, with the case closing in 09.15.2014."
Kyle J Kandybe — California

Charles Kane, Lakewood CA

Address: 4418 Conquista Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:10-bk-12529-TD7: "The bankruptcy record of Charles Kane from Lakewood, CA, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2010."
Charles Kane — California

Hyun Ki Kang, Lakewood CA

Address: 20730 Seine Ave Apt B Lakewood, CA 90715-1460
Concise Description of Bankruptcy Case 2:15-bk-28903-BR7: "Hyun Ki Kang's bankruptcy, initiated in 12.15.2015 and concluded by 03.14.2016 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyun Ki Kang — California

Ahmet Karadayi, Lakewood CA

Address: 6003 Deerford St Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:11-bk-42353-EC7: "Lakewood, CA resident Ahmet Karadayi's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2011."
Ahmet Karadayi — California

Nancy K Keener, Lakewood CA

Address: 4165 Lomina Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:12-bk-46265-BR7: "The bankruptcy record of Nancy K Keener from Lakewood, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2013."
Nancy K Keener — California

Christopher Nelson Kelly, Lakewood CA

Address: 5833 Eberle St Lakewood, CA 90713
Bankruptcy Case 2:11-bk-18363-BR Overview: "In Lakewood, CA, Christopher Nelson Kelly filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2011."
Christopher Nelson Kelly — California

Christine Judith Kelsey, Lakewood CA

Address: 5406 Spahn Ave Lakewood, CA 90713-1610
Concise Description of Bankruptcy Case 8:14-bk-15133-ES7: "The case of Christine Judith Kelsey in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-22 and discharged early Dec 8, 2014, focusing on asset liquidation to repay creditors."
Christine Judith Kelsey — California

Delilah Hancock Kennedy, Lakewood CA

Address: 5206 1/2 Hayter Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-24237-RK7: "The case of Delilah Hancock Kennedy in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in April 23, 2012 and discharged early 2012-08-26, focusing on asset liquidation to repay creditors."
Delilah Hancock Kennedy — California

Ana Maria Kenneth, Lakewood CA

Address: 20806 Gridley Rd Spc 5 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36350-ER: "Lakewood, CA resident Ana Maria Kenneth's 09.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2010."
Ana Maria Kenneth — California

Donzella Louise Kensey, Lakewood CA

Address: 4905 Castana Ave Apt 14 Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:11-bk-59269-RK: "Lakewood, CA resident Donzella Louise Kensey's 2011-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-04."
Donzella Louise Kensey — California

Bryan Keroles, Lakewood CA

Address: 11731 207th St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:11-bk-21749-RN7: "In Lakewood, CA, Bryan Keroles filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2011."
Bryan Keroles — California

Sadat Kham, Lakewood CA

Address: 2616 Greenmeadow Rd Apt 7 Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29007-BB: "Lakewood, CA resident Sadat Kham's 2011-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2011."
Sadat Kham — California

John Eugene Kho, Lakewood CA

Address: 5312 Pearce Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-26516-RN7: "The case of John Eugene Kho in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in May 10, 2012 and discharged early 08.20.2012, focusing on asset liquidation to repay creditors."
John Eugene Kho — California

Pamela Ann Kiedrowski, Lakewood CA

Address: 12442 Elvins St Lakewood, CA 90715
Brief Overview of Bankruptcy Case 2:12-bk-45879-TD: "In a Chapter 7 bankruptcy case, Pamela Ann Kiedrowski from Lakewood, CA, saw her proceedings start in 2012-10-25 and complete by February 2013, involving asset liquidation."
Pamela Ann Kiedrowski — California

Linda Kim, Lakewood CA

Address: 2525 Carson St Apt 19 Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:10-bk-47500-AA7: "In Lakewood, CA, Linda Kim filed for Chapter 7 bankruptcy in September 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Linda Kim — California

Byeongjoo Kim, Lakewood CA

Address: 11540 215th St Apt 211 Lakewood, CA 90715
Bankruptcy Case 2:13-bk-20211-BR Overview: "The bankruptcy filing by Byeongjoo Kim, undertaken in April 2013 in Lakewood, CA under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Byeongjoo Kim — California

Yong S Kim, Lakewood CA

Address: 5332 Josie Ave Lakewood, CA 90713
Bankruptcy Case 2:11-bk-23850-ER Summary: "In a Chapter 7 bankruptcy case, Yong S Kim from Lakewood, CA, saw their proceedings start in March 31, 2011 and complete by 08/03/2011, involving asset liquidation."
Yong S Kim — California

Steve Kim, Lakewood CA

Address: 11440 205th St Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:10-bk-28202-AA7: "The bankruptcy filing by Steve Kim, undertaken in 05/07/2010 in Lakewood, CA under Chapter 7, concluded with discharge in 08.17.2010 after liquidating assets."
Steve Kim — California

Andy Kim, Lakewood CA

Address: 21209 Bloomfield Ave Apt 61 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17389-RN: "In Lakewood, CA, Andy Kim filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2013."
Andy Kim — California

Jae Young Kim, Lakewood CA

Address: 21209 Bloomfield Ave Apt 26 Lakewood, CA 90715
Concise Description of Bankruptcy Case 2:13-bk-34238-ER7: "The bankruptcy filing by Jae Young Kim, undertaken in 10.01.2013 in Lakewood, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jae Young Kim — California

James Jae Hyun Kim, Lakewood CA

Address: 12737 Wilkes Way Lakewood, CA 90715-1930
Bankruptcy Case 2:14-bk-13257-BB Overview: "James Jae Hyun Kim's bankruptcy, initiated in February 2014 and concluded by Jun 16, 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jae Hyun Kim — California

Hak Bai Kim, Lakewood CA

Address: 5102 Deeboyar Ave Lakewood, CA 90712
Bankruptcy Case 2:12-bk-43838-ER Summary: "In a Chapter 7 bankruptcy case, Hak Bai Kim from Lakewood, CA, saw their proceedings start in October 5, 2012 and complete by 2013-01-15, involving asset liquidation."
Hak Bai Kim — California

Gary William King, Lakewood CA

Address: 20724 Seine Ave Lakewood, CA 90715
Bankruptcy Case 2:13-bk-16054-RN Summary: "Lakewood, CA resident Gary William King's 03.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2013."
Gary William King — California

Regina King, Lakewood CA

Address: 5848 Daneland St Lakewood, CA 90713-1831
Concise Description of Bankruptcy Case 2:15-bk-19760-WB7: "The bankruptcy record of Regina King from Lakewood, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-16."
Regina King — California

Camillia Fontaine King, Lakewood CA

Address: 20319 Belshire Ave Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38345-ER: "Camillia Fontaine King's bankruptcy, initiated in 2013-11-27 and concluded by 03/09/2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camillia Fontaine King — California

Lawrence Edward Kinsey, Lakewood CA

Address: 12350 Del Amo Blvd Apt 2711 Lakewood, CA 90715-1729
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29667-BB: "The bankruptcy filing by Lawrence Edward Kinsey, undertaken in Oct 17, 2014 in Lakewood, CA under Chapter 7, concluded with discharge in 2015-01-15 after liquidating assets."
Lawrence Edward Kinsey — California

Tonya Rene Grayned Kinsey, Lakewood CA

Address: 12350 Del Amo Blvd Apt 2711 Lakewood, CA 90715-1729
Bankruptcy Case 2:14-bk-29667-BB Summary: "Tonya Rene Grayned Kinsey's bankruptcy, initiated in October 17, 2014 and concluded by 2015-01-15 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Rene Grayned Kinsey — California

James Joseph Kisting, Lakewood CA

Address: 6048 Lorelei Ave Lakewood, CA 90712-1350
Bankruptcy Case 2:15-bk-11431-RK Summary: "James Joseph Kisting's Chapter 7 bankruptcy, filed in Lakewood, CA in 01/30/2015, led to asset liquidation, with the case closing in April 27, 2015."
James Joseph Kisting — California

Shelia R Kittling, Lakewood CA

Address: 6129 Faculty Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:12-bk-12365-TD7: "Lakewood, CA resident Shelia R Kittling's 01/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2012."
Shelia R Kittling — California

Mark Klaffke, Lakewood CA

Address: 20806 Gridley Rd Spc 58 Lakewood, CA 90715
Bankruptcy Case 2:10-bk-55119-TD Overview: "The bankruptcy filing by Mark Klaffke, undertaken in Oct 20, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in Feb 22, 2011 after liquidating assets."
Mark Klaffke — California

William Klein, Lakewood CA

Address: 12028 209th St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48807-ER: "Lakewood, CA resident William Klein's September 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
William Klein — California

Helen Klomsue, Lakewood CA

Address: 6019 Castana Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:10-bk-48700-BR7: "The bankruptcy filing by Helen Klomsue, undertaken in 09/11/2010 in Lakewood, CA under Chapter 7, concluded with discharge in 01.14.2011 after liquidating assets."
Helen Klomsue — California

Paula Knoll, Lakewood CA

Address: 5353 Carfax Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-14711-SB Overview: "The bankruptcy record of Paula Knoll from Lakewood, CA, shows a Chapter 7 case filed in 02/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-23."
Paula Knoll — California

Hyun Ja Ko, Lakewood CA

Address: 20833 Elaine Ave Apt 3 Lakewood, CA 90715
Bankruptcy Case 2:11-bk-33293-PC Overview: "The bankruptcy record of Hyun Ja Ko from Lakewood, CA, shows a Chapter 7 case filed in 05/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2011."
Hyun Ja Ko — California

Takuhi Kocamoglu, Lakewood CA

Address: 5802 Fanwood Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-48743-ER Overview: "In a Chapter 7 bankruptcy case, Takuhi Kocamoglu from Lakewood, CA, saw their proceedings start in September 2010 and complete by 01/15/2011, involving asset liquidation."
Takuhi Kocamoglu — California

Janna Koch, Lakewood CA

Address: 4332 Iroquois Ave Lakewood, CA 90713
Bankruptcy Case 2:10-bk-52850-ER Summary: "The bankruptcy filing by Janna Koch, undertaken in 10/06/2010 in Lakewood, CA under Chapter 7, concluded with discharge in 01/31/2011 after liquidating assets."
Janna Koch — California

Kumchai Komoot, Lakewood CA

Address: 5655 Dunrobin Ave Lakewood, CA 90713-1404
Concise Description of Bankruptcy Case 2:16-bk-14960-BB7: "The bankruptcy record of Kumchai Komoot from Lakewood, CA, shows a Chapter 7 case filed in 2016-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Kumchai Komoot — California

Elizabeth Korn, Lakewood CA

Address: 4823 Palo Verde Ave Lakewood, CA 90713
Bankruptcy Case 2:13-bk-32031-SK Summary: "The bankruptcy filing by Elizabeth Korn, undertaken in 2013-09-03 in Lakewood, CA under Chapter 7, concluded with discharge in 12/14/2013 after liquidating assets."
Elizabeth Korn — California

Janelle Marie Kruger, Lakewood CA

Address: 5128 Hersholt Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 8:13-bk-15727-CB7: "The bankruptcy record of Janelle Marie Kruger from Lakewood, CA, shows a Chapter 7 case filed in 07/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2013."
Janelle Marie Kruger — California

Pannhasa Kuch, Lakewood CA

Address: 5501 Esquivel Ave Lakewood, CA 90712-1401
Brief Overview of Bankruptcy Case 2:15-bk-16123-TD: "In a Chapter 7 bankruptcy case, Pannhasa Kuch from Lakewood, CA, saw their proceedings start in 04.17.2015 and complete by 07.16.2015, involving asset liquidation."
Pannhasa Kuch — California

Michael E Kuskie, Lakewood CA

Address: PO Box 739 Lakewood, CA 90714
Bankruptcy Case 2:13-bk-32556-RN Overview: "In a Chapter 7 bankruptcy case, Michael E Kuskie from Lakewood, CA, saw their proceedings start in 2013-09-10 and complete by December 21, 2013, involving asset liquidation."
Michael E Kuskie — California

So Gun Kwak, Lakewood CA

Address: 20621 Seine Ave Lakewood, CA 90715
Bankruptcy Case 2:11-bk-15194-PC Summary: "So Gun Kwak's bankruptcy, initiated in 02/07/2011 and concluded by 2011-06-12 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
So Gun Kwak — California

Rosa Jonathan La, Lakewood CA

Address: 4232 Deeboyar Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35022-ER: "The bankruptcy record of Rosa Jonathan La from Lakewood, CA, shows a Chapter 7 case filed in 06/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2010."
Rosa Jonathan La — California

Clair Peter La, Lakewood CA

Address: 11433 214th St Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41148-TD: "In a Chapter 7 bankruptcy case, Clair Peter La from Lakewood, CA, saw his proceedings start in July 2010 and complete by 11/30/2010, involving asset liquidation."
Clair Peter La — California

Arthur Laborico, Lakewood CA

Address: 5627 Adenmoor Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:10-bk-35711-BR7: "Arthur Laborico's bankruptcy, initiated in June 2010 and concluded by October 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Laborico — California

Sunita Marianne Lacy, Lakewood CA

Address: 4443 Shadeway Rd Lakewood, CA 90713-3338
Brief Overview of Bankruptcy Case 2:14-bk-24418-BB: "The bankruptcy filing by Sunita Marianne Lacy, undertaken in July 29, 2014 in Lakewood, CA under Chapter 7, concluded with discharge in 11/17/2014 after liquidating assets."
Sunita Marianne Lacy — California

Richard Lafreniere, Lakewood CA

Address: PO Box 4361 Lakewood, CA 90711
Bankruptcy Case 8:09-bk-22076-RK Summary: "Richard Lafreniere's bankruptcy, initiated in 2009-11-03 and concluded by 02/13/2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lafreniere — California

Ruby Lainez, Lakewood CA

Address: 5703 Castana Ave Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:09-bk-44139-ER: "The bankruptcy record of Ruby Lainez from Lakewood, CA, shows a Chapter 7 case filed in Dec 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2010."
Ruby Lainez — California

Evelyn Fatima Siba Lam, Lakewood CA

Address: 5402 Carfax Ave Lakewood, CA 90713
Bankruptcy Case 2:13-bk-17858-PC Summary: "In a Chapter 7 bankruptcy case, Evelyn Fatima Siba Lam from Lakewood, CA, saw her proceedings start in March 26, 2013 and complete by 2013-07-06, involving asset liquidation."
Evelyn Fatima Siba Lam — California

Victor Lamas, Lakewood CA

Address: 2718 Centralia St Lakewood, CA 90712
Brief Overview of Bankruptcy Case 2:10-bk-10293-BB: "In Lakewood, CA, Victor Lamas filed for Chapter 7 bankruptcy in 01.05.2010. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2010."
Victor Lamas — California

Samuel Poe Lamyuen, Lakewood CA

Address: 5227 Ashworth St Lakewood, CA 90712
Bankruptcy Case 2:11-bk-48321-BR Summary: "Samuel Poe Lamyuen's Chapter 7 bankruptcy, filed in Lakewood, CA in 09.09.2011, led to asset liquidation, with the case closing in January 12, 2012."
Samuel Poe Lamyuen — California

Roger Lee Lands, Lakewood CA

Address: 4403 Radnor Ave Lakewood, CA 90713-2548
Bankruptcy Case 2:08-bk-18747-NB Overview: "Chapter 13 bankruptcy for Roger Lee Lands in Lakewood, CA began in Jun 18, 2008, focusing on debt restructuring, concluding with plan fulfillment in 08.12.2013."
Roger Lee Lands — California

Iii Jerome E Lane, Lakewood CA

Address: 5850 Briercrest Ave Lakewood, CA 90713
Bankruptcy Case 2:12-bk-18530-BB Summary: "In a Chapter 7 bankruptcy case, Iii Jerome E Lane from Lakewood, CA, saw his proceedings start in Mar 9, 2012 and complete by July 12, 2012, involving asset liquidation."
Iii Jerome E Lane — California

James R Langley, Lakewood CA

Address: 4258 Hackett Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:11-bk-57093-ER: "The bankruptcy filing by James R Langley, undertaken in Nov 14, 2011 in Lakewood, CA under Chapter 7, concluded with discharge in Mar 18, 2012 after liquidating assets."
James R Langley — California

Paul Lansang, Lakewood CA

Address: 5712 Pennswood Ave Lakewood, CA 90712-1820
Concise Description of Bankruptcy Case 2:14-bk-32582-VZ7: "The case of Paul Lansang in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 12.05.2014 and discharged early 03/05/2015, focusing on asset liquidation to repay creditors."
Paul Lansang — California

Sylvia G Lansang, Lakewood CA

Address: 5712 Pennswood Ave Lakewood, CA 90712
Bankruptcy Case 2:11-bk-28402-RN Summary: "Lakewood, CA resident Sylvia G Lansang's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Sylvia G Lansang — California

Peang Lao, Lakewood CA

Address: 11533 206th St Lakewood, CA 90715
Bankruptcy Case 2:10-bk-58640-BB Overview: "Peang Lao's bankruptcy, initiated in November 12, 2010 and concluded by Mar 17, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peang Lao — California

Robert Laporta, Lakewood CA

Address: PO Box 3051 Lakewood, CA 90711
Bankruptcy Case 2:10-bk-44332-VK Overview: "The case of Robert Laporta in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in August 16, 2010 and discharged early Dec 19, 2010, focusing on asset liquidation to repay creditors."
Robert Laporta — California

Jose Jesus Sanchez Lara, Lakewood CA

Address: 21125 Dalaman Ave Lakewood, CA 90715-2113
Brief Overview of Bankruptcy Case 2:16-bk-14060-BR: "Jose Jesus Sanchez Lara's Chapter 7 bankruptcy, filed in Lakewood, CA in 03.30.2016, led to asset liquidation, with the case closing in 2016-06-28."
Jose Jesus Sanchez Lara — California

Juan C Lara, Lakewood CA

Address: 5402 Hazelbrook Ave Lakewood, CA 90712
Concise Description of Bankruptcy Case 2:13-bk-33382-RK7: "In Lakewood, CA, Juan C Lara filed for Chapter 7 bankruptcy in 09.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-31."
Juan C Lara — California

Timothy P Larson, Lakewood CA

Address: 6641 Dashwood St Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50798-ER: "Timothy P Larson's bankruptcy, initiated in 12.13.2012 and concluded by Mar 25, 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy P Larson — California

Sonia Larson, Lakewood CA

Address: 5303 Adenmoor Ave Lakewood, CA 90713-1405
Bankruptcy Case 2:15-bk-14229-TD Overview: "In Lakewood, CA, Sonia Larson filed for Chapter 7 bankruptcy in 2015-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2015."
Sonia Larson — California

Scott A Larue, Lakewood CA

Address: 5325 Dunrobin Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:13-bk-36369-TD7: "Lakewood, CA resident Scott A Larue's 10.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2014."
Scott A Larue — California

Jr Andrew Laurito, Lakewood CA

Address: 3742 Fairman St Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28567-TD: "Jr Andrew Laurito's Chapter 7 bankruptcy, filed in Lakewood, CA in 2012-05-25, led to asset liquidation, with the case closing in Sep 27, 2012."
Jr Andrew Laurito — California

Afatia Ronnie Lauti, Lakewood CA

Address: 4807 Hackett Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:11-bk-26606-BR7: "The bankruptcy record of Afatia Ronnie Lauti from Lakewood, CA, shows a Chapter 7 case filed in 04/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-21."
Afatia Ronnie Lauti — California

William Ray Law, Lakewood CA

Address: 5749 Eberle St Lakewood, CA 90713
Bankruptcy Case 2:12-bk-15299-BR Overview: "The bankruptcy record of William Ray Law from Lakewood, CA, shows a Chapter 7 case filed in February 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2012."
William Ray Law — California

Virginia O Lawrence, Lakewood CA

Address: 12350 Del Amo Blvd Apt 609 Lakewood, CA 90715
Bankruptcy Case 2:11-bk-12501-TD Summary: "Lakewood, CA resident Virginia O Lawrence's 01/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2011."
Virginia O Lawrence — California

Jr Esteban S Lazatin, Lakewood CA

Address: 20441 Harvest Ave Lakewood, CA 90715
Bankruptcy Case 2:11-bk-23940-TD Overview: "The case of Jr Esteban S Lazatin in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 03.31.2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Jr Esteban S Lazatin — California

Severino V Lazatin, Lakewood CA

Address: 5108 Autry Ave Lakewood, CA 90712
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36535-BB: "The bankruptcy filing by Severino V Lazatin, undertaken in 2013-11-01 in Lakewood, CA under Chapter 7, concluded with discharge in 2014-02-11 after liquidating assets."
Severino V Lazatin — California

David Ledesma, Lakewood CA

Address: 5439 Adenmoor Ave Lakewood, CA 90713
Brief Overview of Bankruptcy Case 2:10-bk-42942-RN: "Lakewood, CA resident David Ledesma's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
David Ledesma — California

Michael James Ledgerwood, Lakewood CA

Address: 4402 Iroquois Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33077-RN: "The bankruptcy record of Michael James Ledgerwood from Lakewood, CA, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2011."
Michael James Ledgerwood — California

Sam Lee, Lakewood CA

Address: 20802 Pioneer Blvd Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15749-ER: "Sam Lee's Chapter 7 bankruptcy, filed in Lakewood, CA in Feb 17, 2012, led to asset liquidation, with the case closing in Jun 21, 2012."
Sam Lee — California

Seok Hwan Lee, Lakewood CA

Address: 20005 Alburtis Ave Lakewood, CA 90715
Bankruptcy Case 2:13-bk-29697-BR Summary: "The bankruptcy filing by Seok Hwan Lee, undertaken in Aug 3, 2013 in Lakewood, CA under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Seok Hwan Lee — California

Melinda K Lee, Lakewood CA

Address: 4234 Lomina Ave Lakewood, CA 90713
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56865-ER: "Melinda K Lee's Chapter 7 bankruptcy, filed in Lakewood, CA in Nov 13, 2011, led to asset liquidation, with the case closing in 03/17/2012."
Melinda K Lee — California

Donna Lee, Lakewood CA

Address: 4152 Palo Verde Ave Lakewood, CA 90713
Concise Description of Bankruptcy Case 2:10-bk-44858-AA7: "The bankruptcy filing by Donna Lee, undertaken in Aug 19, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 12/22/2010 after liquidating assets."
Donna Lee — California

Joseph H Lee, Lakewood CA

Address: 11613 209th St Lakewood, CA 90715-1318
Bankruptcy Case 2:14-bk-33185-NB Overview: "Lakewood, CA resident Joseph H Lee's 12.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2015."
Joseph H Lee — California

Nae Keun Lee, Lakewood CA

Address: 12350 Del Amo Blvd Apt 906 Lakewood, CA 90715
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16824-BR: "Nae Keun Lee's Chapter 7 bankruptcy, filed in Lakewood, CA in 03.15.2013, led to asset liquidation, with the case closing in 06/17/2013."
Nae Keun Lee — California

Explore Free Bankruptcy Records by State