Lakewood, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Lakewood.
Last updated on:
April 11, 2025
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