personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lakewood, California - Court Records


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.

California Bankruptcy Records


ᐅ Teresita Abalos, California

Address: 2444 Daneland St Lakewood, CA 90712

Bankruptcy Case 2:09-bk-39792-EC Summary: "The bankruptcy filing by Teresita Abalos, undertaken in 10.28.2009 in Lakewood, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Teresita Abalos — California, 2:09-bk-39792-EC


ᐅ Anthony Christopher Abeyrama, California

Address: 20817 Norwalk Blvd Unit 45 Lakewood, CA 90715-1556

Concise Description of Bankruptcy Case 2:15-bk-18294-RN7: "Lakewood, CA resident Anthony Christopher Abeyrama's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2015."
Anthony Christopher Abeyrama — California, 2:15-bk-18294-RN


ᐅ Albert Abidin, California

Address: 3733 Fairman St Lakewood, CA 90712

Bankruptcy Case 2:10-bk-49516-TD Overview: "In a Chapter 7 bankruptcy case, Albert Abidin from Lakewood, CA, saw his proceedings start in 2010-09-16 and complete by 01/19/2011, involving asset liquidation."
Albert Abidin — California, 2:10-bk-49516-TD


ᐅ Diane Irene Abrams, California

Address: 12750 Centralia St Unit 160 Lakewood, CA 90715

Bankruptcy Case 2:11-bk-42572-BR Overview: "In a Chapter 7 bankruptcy case, Diane Irene Abrams from Lakewood, CA, saw her proceedings start in July 29, 2011 and complete by 12/01/2011, involving asset liquidation."
Diane Irene Abrams — California, 2:11-bk-42572-BR


ᐅ Marilyn M Aceves, California

Address: 4842 Snowden Ave Lakewood, CA 90713

Bankruptcy Case 2:12-bk-29305-ER Overview: "The bankruptcy filing by Marilyn M Aceves, undertaken in May 2012 in Lakewood, CA under Chapter 7, concluded with discharge in October 3, 2012 after liquidating assets."
Marilyn M Aceves — California, 2:12-bk-29305-ER


ᐅ Dimas San Nicolas Acfalle, California

Address: 11425 Chadwell St Lakewood, CA 90715

Bankruptcy Case 2:11-bk-62553-BB Overview: "In Lakewood, CA, Dimas San Nicolas Acfalle filed for Chapter 7 bankruptcy in Dec 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-02."
Dimas San Nicolas Acfalle — California, 2:11-bk-62553-BB


ᐅ Alberto Alonzo Acosta, California

Address: 5628 Bonfair Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-43546-BR: "Alberto Alonzo Acosta's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-08-07, led to asset liquidation, with the case closing in December 2011."
Alberto Alonzo Acosta — California, 2:11-bk-43546-BR


ᐅ Steven Adams, California

Address: 6705 Denmead St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41153-PC: "Lakewood, CA resident Steven Adams's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2010."
Steven Adams — California, 2:10-bk-41153-PC


ᐅ James Agnello, California

Address: 4105 Maybank Ave Apt 12 Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63760-RN: "Lakewood, CA resident James Agnello's 12/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2011."
James Agnello — California, 2:10-bk-63760-RN


ᐅ Rosario Agramon, California

Address: 12228 Renville St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:10-bk-43029-VZ7: "Rosario Agramon's Chapter 7 bankruptcy, filed in Lakewood, CA in August 2010, led to asset liquidation, with the case closing in Dec 9, 2010."
Rosario Agramon — California, 2:10-bk-43029-VZ


ᐅ Homaris Lidia Aguayo, California

Address: 11715 208th St Lakewood, CA 90715-1334

Concise Description of Bankruptcy Case 2:16-bk-14051-BR7: "Homaris Lidia Aguayo's Chapter 7 bankruptcy, filed in Lakewood, CA in March 2016, led to asset liquidation, with the case closing in 2016-06-28."
Homaris Lidia Aguayo — California, 2:16-bk-14051-BR


ᐅ Tranquilino Aguayo, California

Address: 11715 208th St Lakewood, CA 90715-1334

Bankruptcy Case 2:14-bk-11935-RN Summary: "Tranquilino Aguayo's bankruptcy, initiated in 01.31.2014 and concluded by May 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tranquilino Aguayo — California, 2:14-bk-11935-RN


ᐅ Salvador Aguilar, California

Address: 4532 Radnor Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43329-RN: "In Lakewood, CA, Salvador Aguilar filed for Chapter 7 bankruptcy in 2012-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-12."
Salvador Aguilar — California, 2:12-bk-43329-RN


ᐅ Charito E Aguilar, California

Address: 3123 Del Amo Blvd Lakewood, CA 90712

Bankruptcy Case 2:12-bk-14720-ER Summary: "In Lakewood, CA, Charito E Aguilar filed for Chapter 7 bankruptcy in February 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2012."
Charito E Aguilar — California, 2:12-bk-14720-ER


ᐅ Horacio Aguilar, California

Address: 2913 Arbor Rd Lakewood, CA 90712

Bankruptcy Case 2:11-bk-32476-BR Overview: "The bankruptcy filing by Horacio Aguilar, undertaken in 05.24.2011 in Lakewood, CA under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Horacio Aguilar — California, 2:11-bk-32476-BR


ᐅ Mirta Aguilar, California

Address: 4532 Radnor Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-29828-RN: "Lakewood, CA resident Mirta Aguilar's Aug 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Mirta Aguilar — California, 2:13-bk-29828-RN


ᐅ Javier Aguilar, California

Address: 4034 Bouton Dr Lakewood, CA 90712

Bankruptcy Case 2:10-bk-12941-SB Overview: "The bankruptcy record of Javier Aguilar from Lakewood, CA, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2010."
Javier Aguilar — California, 2:10-bk-12941-SB


ᐅ Emilio Aguilera, California

Address: 5856 Premiere Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-16502-VK Summary: "The case of Emilio Aguilera in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilio Aguilera — California, 2:10-bk-16502-VK


ᐅ Ascary Aguirre, California

Address: 20953 Callaway Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33005-BB: "The case of Ascary Aguirre in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ascary Aguirre — California, 2:10-bk-33005-BB


ᐅ Sylvia Agundez, California

Address: 5040 Fanwood Ave Lakewood, CA 90713-1918

Bankruptcy Case 2:15-bk-14944-BB Overview: "Lakewood, CA resident Sylvia Agundez's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Sylvia Agundez — California, 2:15-bk-14944-BB


ᐅ Perpetua Ahlijah, California

Address: PO Box 6362 Lakewood, CA 90714

Brief Overview of Bankruptcy Case 2:12-bk-10039-BR: "The bankruptcy record of Perpetua Ahlijah from Lakewood, CA, shows a Chapter 7 case filed in 2012-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2012."
Perpetua Ahlijah — California, 2:12-bk-10039-BR


ᐅ Anthony Albert Ahumada, California

Address: 20470 Harvest Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:11-bk-60151-ER7: "Lakewood, CA resident Anthony Albert Ahumada's 2011-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Anthony Albert Ahumada — California, 2:11-bk-60151-ER


ᐅ Yvette Aikman, California

Address: 4910 Castana Ave Apt 23 Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40151-SB: "Lakewood, CA resident Yvette Aikman's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Yvette Aikman — California, 2:09-bk-40151-SB


ᐅ Katherine Akour, California

Address: 5947 Premiere Ave Lakewood, CA 90712

Bankruptcy Case 2:09-bk-42282-BR Overview: "Lakewood, CA resident Katherine Akour's 2009-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Katherine Akour — California, 2:09-bk-42282-BR


ᐅ Ruben Saldivar Alarcon, California

Address: 21112 Seeley Pl Lakewood, CA 90715

Bankruptcy Case 2:13-bk-36620-RK Overview: "In a Chapter 7 bankruptcy case, Ruben Saldivar Alarcon from Lakewood, CA, saw his proceedings start in 2013-11-04 and complete by 02/14/2014, involving asset liquidation."
Ruben Saldivar Alarcon — California, 2:13-bk-36620-RK


ᐅ Jeffrey Jay Albright, California

Address: 20711 Wardham Ave Lakewood, CA 90715

Bankruptcy Case 2:11-bk-15188-BR Overview: "Jeffrey Jay Albright's bankruptcy, initiated in 02.07.2011 and concluded by June 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Jay Albright — California, 2:11-bk-15188-BR


ᐅ Oscar Alcala, California

Address: 4426 Radnor Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:12-bk-20860-TD7: "In a Chapter 7 bankruptcy case, Oscar Alcala from Lakewood, CA, saw his proceedings start in 03/27/2012 and complete by Jul 30, 2012, involving asset liquidation."
Oscar Alcala — California, 2:12-bk-20860-TD


ᐅ Jr Arturo Alcaraz, California

Address: 11702 214th St Lakewood, CA 90715

Bankruptcy Case 2:12-bk-48300-TD Overview: "Jr Arturo Alcaraz's Chapter 7 bankruptcy, filed in Lakewood, CA in 2012-11-16, led to asset liquidation, with the case closing in February 26, 2013."
Jr Arturo Alcaraz — California, 2:12-bk-48300-TD


ᐅ Nestor Alejo, California

Address: 20002 Alburtis Ave Lakewood, CA 90715

Bankruptcy Case 2:12-bk-36565-TD Overview: "In a Chapter 7 bankruptcy case, Nestor Alejo from Lakewood, CA, saw his proceedings start in 2012-08-02 and complete by Dec 5, 2012, involving asset liquidation."
Nestor Alejo — California, 2:12-bk-36565-TD


ᐅ Lisa Alejos, California

Address: PO Box 945 Lakewood, CA 90714

Bankruptcy Case 2:12-bk-34532-BR Overview: "The case of Lisa Alejos in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Alejos — California, 2:12-bk-34532-BR


ᐅ Valerie A Alejos, California

Address: 12350 Del Amo Blvd Apt 206 Lakewood, CA 90715-1702

Concise Description of Bankruptcy Case 2:15-bk-18224-BB7: "Valerie A Alejos's Chapter 7 bankruptcy, filed in Lakewood, CA in 05.21.2015, led to asset liquidation, with the case closing in 2015-08-19."
Valerie A Alejos — California, 2:15-bk-18224-BB


ᐅ Calvin Alexander, California

Address: 11728 205th St Unit 5 Lakewood, CA 90715

Bankruptcy Case 2:11-bk-22349-RN Summary: "In a Chapter 7 bankruptcy case, Calvin Alexander from Lakewood, CA, saw his proceedings start in 2011-03-23 and complete by 2011-07-26, involving asset liquidation."
Calvin Alexander — California, 2:11-bk-22349-RN


ᐅ Mir Arif Ali, California

Address: 11727 Centralia St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-44003-RN7: "The bankruptcy record of Mir Arif Ali from Lakewood, CA, shows a Chapter 7 case filed in October 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2013."
Mir Arif Ali — California, 2:12-bk-44003-RN


ᐅ Munir Mansoor Ali, California

Address: 4067 Hardwick St Unit 540 Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-28389-BB: "Munir Mansoor Ali's bankruptcy, initiated in 05.24.2012 and concluded by 2012-09-26 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Munir Mansoor Ali — California, 2:12-bk-28389-BB


ᐅ Syed T Ali, California

Address: 4843 Hayter Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52007-BB: "Syed T Ali's bankruptcy, initiated in Dec 27, 2012 and concluded by April 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Syed T Ali — California, 2:12-bk-52007-BB


ᐅ Jr Roscoe Allen, California

Address: 21447 Dartmoor Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:13-bk-20143-RN7: "Lakewood, CA resident Jr Roscoe Allen's Apr 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2013."
Jr Roscoe Allen — California, 2:13-bk-20143-RN


ᐅ Kathleen Elizabeth Allen, California

Address: 12355 Tilbury St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:13-bk-22518-BB: "The bankruptcy filing by Kathleen Elizabeth Allen, undertaken in May 13, 2013 in Lakewood, CA under Chapter 7, concluded with discharge in 08.23.2013 after liquidating assets."
Kathleen Elizabeth Allen — California, 2:13-bk-22518-BB


ᐅ Rechanda K Almaguer, California

Address: 11719 208th St Lakewood, CA 90715-1334

Concise Description of Bankruptcy Case 2:14-bk-31000-RN7: "The bankruptcy record of Rechanda K Almaguer from Lakewood, CA, shows a Chapter 7 case filed in Nov 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Rechanda K Almaguer — California, 2:14-bk-31000-RN


ᐅ Eduardo Almaguer, California

Address: 4715 Coldbrook Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-38536-EC Overview: "The bankruptcy record of Eduardo Almaguer from Lakewood, CA, shows a Chapter 7 case filed in Jul 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2011."
Eduardo Almaguer — California, 2:11-bk-38536-EC


ᐅ Vanessa Alonso, California

Address: 5312 Fidler Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31298-VZ: "The bankruptcy filing by Vanessa Alonso, undertaken in May 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-09-05 after liquidating assets."
Vanessa Alonso — California, 2:10-bk-31298-VZ


ᐅ Pedro Alvarado, California

Address: 6168 Dunrobin Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-46812-BB Overview: "In Lakewood, CA, Pedro Alvarado filed for Chapter 7 bankruptcy in August 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-01."
Pedro Alvarado — California, 2:11-bk-46812-BB


ᐅ Lawrence Gilbert Alvarado, California

Address: 12350 Del Amo Blvd Apt 1821 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51542-BR: "Lawrence Gilbert Alvarado's bankruptcy, initiated in 2012-12-20 and concluded by 04.01.2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Gilbert Alvarado — California, 2:12-bk-51542-BR


ᐅ Manuel Alvarado, California

Address: 6344 Dashwood St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-37884-VZ: "Lakewood, CA resident Manuel Alvarado's Jul 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Manuel Alvarado — California, 2:10-bk-37884-VZ


ᐅ Carlos Antonio Alvarez, California

Address: 2718 Sandwood St Lakewood, CA 90712

Bankruptcy Case 2:11-bk-35219-BB Summary: "In a Chapter 7 bankruptcy case, Carlos Antonio Alvarez from Lakewood, CA, saw their proceedings start in 2011-06-10 and complete by October 13, 2011, involving asset liquidation."
Carlos Antonio Alvarez — California, 2:11-bk-35219-BB


ᐅ Lopez Mario Alberto Alvarez, California

Address: 11713 208th St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:12-bk-18075-RK: "The bankruptcy filing by Lopez Mario Alberto Alvarez, undertaken in March 2012 in Lakewood, CA under Chapter 7, concluded with discharge in Jun 11, 2012 after liquidating assets."
Lopez Mario Alberto Alvarez — California, 2:12-bk-18075-RK


ᐅ Mario C Alvarez, California

Address: 6045 Bonfair Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-36418-BR: "Mario C Alvarez's bankruptcy, initiated in June 20, 2011 and concluded by October 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario C Alvarez — California, 2:11-bk-36418-BR


ᐅ Cristina Francisca Alicia Alvarez, California

Address: 2718 Sandwood St Lakewood, CA 90712-3324

Brief Overview of Bankruptcy Case 2:15-bk-20955-BB: "The bankruptcy filing by Cristina Francisca Alicia Alvarez, undertaken in 07/10/2015 in Lakewood, CA under Chapter 7, concluded with discharge in 10/08/2015 after liquidating assets."
Cristina Francisca Alicia Alvarez — California, 2:15-bk-20955-BB


ᐅ Leticia Alzate, California

Address: 6002 Bigelow St Lakewood, CA 90713-1601

Bankruptcy Case 2:15-bk-15270-BR Summary: "Leticia Alzate's bankruptcy, initiated in 2015-04-03 and concluded by Jul 2, 2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Alzate — California, 2:15-bk-15270-BR


ᐅ Mario Alzate, California

Address: 6002 Bigelow St Lakewood, CA 90713-1601

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15270-BR: "The case of Mario Alzate in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Alzate — California, 2:15-bk-15270-BR


ᐅ Edmundo Ruben Amador, California

Address: 4916 Maybank Ave Lakewood, CA 90712-2822

Bankruptcy Case 2:14-bk-32444-VZ Summary: "The bankruptcy record of Edmundo Ruben Amador from Lakewood, CA, shows a Chapter 7 case filed in 2014-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-03."
Edmundo Ruben Amador — California, 2:14-bk-32444-VZ


ᐅ John Ambler, California

Address: 5223 Verdura Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-28213-AA Summary: "The bankruptcy filing by John Ambler, undertaken in May 7, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 08/17/2010 after liquidating assets."
John Ambler — California, 2:10-bk-28213-AA


ᐅ Joe Ambrose, California

Address: 5619 Pepperwood Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-33594-VZ7: "Joe Ambrose's bankruptcy, initiated in 06/10/2010 and concluded by October 13, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Ambrose — California, 2:10-bk-33594-VZ


ᐅ Shawntwanette Ament, California

Address: 5902 Whitewood Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-48617-BR: "The bankruptcy record of Shawntwanette Ament from Lakewood, CA, shows a Chapter 7 case filed in 09.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2012."
Shawntwanette Ament — California, 2:11-bk-48617-BR


ᐅ Leiani Amey, California

Address: 5407 Fidler Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-47887-RK: "The case of Leiani Amey in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leiani Amey — California, 2:12-bk-47887-RK


ᐅ Mitchell Amos, California

Address: 12227 211th St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:10-bk-19117-SB7: "In Lakewood, CA, Mitchell Amos filed for Chapter 7 bankruptcy in Mar 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2010."
Mitchell Amos — California, 2:10-bk-19117-SB


ᐅ Myung Hwan An, California

Address: 20939 Wilder Ave Lakewood, CA 90715

Bankruptcy Case 2:13-bk-24034-BR Summary: "The bankruptcy record of Myung Hwan An from Lakewood, CA, shows a Chapter 7 case filed in 05.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2013."
Myung Hwan An — California, 2:13-bk-24034-BR


ᐅ Malan A Ancheta, California

Address: 6240 Hedda St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32892-BB: "The bankruptcy filing by Malan A Ancheta, undertaken in 2011-05-26 in Lakewood, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Malan A Ancheta — California, 2:11-bk-32892-BB


ᐅ Walter Keith Anderson, California

Address: 6055 Pepperwood Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-32669-TD Summary: "Walter Keith Anderson's bankruptcy, initiated in 06.29.2012 and concluded by 11/01/2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Keith Anderson — California, 2:12-bk-32669-TD


ᐅ Christine Joyce Anderson, California

Address: 3607 Centralia St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-32878-BB: "In a Chapter 7 bankruptcy case, Christine Joyce Anderson from Lakewood, CA, saw her proceedings start in September 13, 2013 and complete by 12.24.2013, involving asset liquidation."
Christine Joyce Anderson — California, 2:13-bk-32878-BB


ᐅ Melissa Sue Anderson, California

Address: 3327 Wolfe St Lakewood, CA 90712-1424

Bankruptcy Case 2:15-bk-22681-RN Overview: "Melissa Sue Anderson's bankruptcy, initiated in August 12, 2015 and concluded by Nov 10, 2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Sue Anderson — California, 2:15-bk-22681-RN


ᐅ Pedro Andrade, California

Address: 4460 Conquista Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37761-ER: "The bankruptcy record of Pedro Andrade from Lakewood, CA, shows a Chapter 7 case filed in 10/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Pedro Andrade — California, 2:09-bk-37761-ER


ᐅ Alma O Andrade, California

Address: 11330 212th St Lakewood, CA 90715

Bankruptcy Case 2:13-bk-29288-TD Overview: "In Lakewood, CA, Alma O Andrade filed for Chapter 7 bankruptcy in 07/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-04."
Alma O Andrade — California, 2:13-bk-29288-TD


ᐅ Carlota Kalaw Andres, California

Address: 5400 Clark Ave Apt 230 Lakewood, CA 90712-1918

Bankruptcy Case 1:15-bk-10677-MT Summary: "In a Chapter 7 bankruptcy case, Carlota Kalaw Andres from Lakewood, CA, saw her proceedings start in 02.27.2015 and complete by 06/08/2015, involving asset liquidation."
Carlota Kalaw Andres — California, 1:15-bk-10677-MT


ᐅ Montes Leticia Angel, California

Address: 5400 CLARK AVE APT 208 LAKEWOOD, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21921-RN: "Lakewood, CA resident Montes Leticia Angel's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Montes Leticia Angel — California, 2:10-bk-21921-RN


ᐅ Inocencio Aniceto, California

Address: 5532 Hazelbrook Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-27840-BR Overview: "The bankruptcy filing by Inocencio Aniceto, undertaken in May 2010 in Lakewood, CA under Chapter 7, concluded with discharge in Aug 15, 2010 after liquidating assets."
Inocencio Aniceto — California, 2:10-bk-27840-BR


ᐅ Dennis Anzaldi, California

Address: 12350 Del Amo Blvd Apt 2304 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22369-BR: "The case of Dennis Anzaldi in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Anzaldi — California, 2:11-bk-22369-BR


ᐅ Faustino Aquino, California

Address: 19930 Corby Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:10-bk-35202-TD: "In a Chapter 7 bankruptcy case, Faustino Aquino from Lakewood, CA, saw his proceedings start in 06.21.2010 and complete by October 2010, involving asset liquidation."
Faustino Aquino — California, 2:10-bk-35202-TD


ᐅ Melinda T Arban, California

Address: 2948 Eckleson St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-18259-RK: "Melinda T Arban's Chapter 7 bankruptcy, filed in Lakewood, CA in 2013-03-29, led to asset liquidation, with the case closing in 2013-07-01."
Melinda T Arban — California, 2:13-bk-18259-RK


ᐅ Juan C Arguello, California

Address: PO Box 447 Lakewood, CA 90714-0447

Brief Overview of Bankruptcy Case 2:15-bk-25984-RK: "In Lakewood, CA, Juan C Arguello filed for Chapter 7 bankruptcy in Oct 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Juan C Arguello — California, 2:15-bk-25984-RK


ᐅ Cesar Arias, California

Address: 3722 Camerino St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39043-NB: "Cesar Arias's bankruptcy, initiated in Dec 10, 2013 and concluded by 2014-03-22 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Arias — California, 2:13-bk-39043-NB


ᐅ Phillip Milton Armijo, California

Address: 2737 Flangel St Lakewood, CA 90712-3730

Bankruptcy Case 2:14-bk-26083-BR Summary: "The case of Phillip Milton Armijo in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Milton Armijo — California, 2:14-bk-26083-BR


ᐅ Laura Librada Armjio, California

Address: 2737 Flangel St Lakewood, CA 90712-3730

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26083-BR: "In Lakewood, CA, Laura Librada Armjio filed for Chapter 7 bankruptcy in Aug 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2014."
Laura Librada Armjio — California, 2:14-bk-26083-BR


ᐅ Jr David A Aroz, California

Address: 4268 Petaluma Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16866-RN: "Jr David A Aroz's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-02-17, led to asset liquidation, with the case closing in 06/22/2011."
Jr David A Aroz — California, 2:11-bk-16866-RN


ᐅ Luis Guillermo Arteaga, California

Address: 5822 Pennswood Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-51721-RN Overview: "Lakewood, CA resident Luis Guillermo Arteaga's Dec 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Luis Guillermo Arteaga — California, 2:12-bk-51721-RN


ᐅ Larry Artiaga, California

Address: 4723 Pimenta Ave Lakewood, CA 90712-3518

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10884-BB: "The bankruptcy record of Larry Artiaga from Lakewood, CA, shows a Chapter 7 case filed in Jan 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2015."
Larry Artiaga — California, 2:15-bk-10884-BB


ᐅ Julio Marcial Ascencio, California

Address: 21309 Bloomfield Ave Apt 101 Lakewood, CA 90715

Bankruptcy Case 2:13-bk-17085-ER Overview: "Julio Marcial Ascencio's bankruptcy, initiated in 03/19/2013 and concluded by 2013-06-24 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Marcial Ascencio — California, 2:13-bk-17085-ER


ᐅ Castadilia Audette, California

Address: 5029 1/2 Hayter Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-35122-RN7: "In a Chapter 7 bankruptcy case, Castadilia Audette from Lakewood, CA, saw their proceedings start in 2011-06-10 and complete by 2011-10-13, involving asset liquidation."
Castadilia Audette — California, 2:11-bk-35122-RN


ᐅ Jo Ann Austria, California

Address: 12121 Centralia St Unit 212 Lakewood, CA 90715-1585

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19851-RN: "Lakewood, CA resident Jo Ann Austria's 06/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-17."
Jo Ann Austria — California, 2:15-bk-19851-RN


ᐅ Jessica Avalos, California

Address: 21016 Hawaiian Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:10-bk-24422-VK7: "Lakewood, CA resident Jessica Avalos's 04.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2010."
Jessica Avalos — California, 2:10-bk-24422-VK


ᐅ Teresa Emma Avendano, California

Address: 4846 Maybank Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44606-RN: "In Lakewood, CA, Teresa Emma Avendano filed for Chapter 7 bankruptcy in Oct 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2013."
Teresa Emma Avendano — California, 2:12-bk-44606-RN


ᐅ Carlos Diego Ayala, California

Address: 5552 Spahn Ave Lakewood, CA 90713-1611

Bankruptcy Case 6:16-bk-14245-SY Summary: "Lakewood, CA resident Carlos Diego Ayala's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2016."
Carlos Diego Ayala — California, 6:16-bk-14245-SY


ᐅ Mario Ayala, California

Address: PO Box 322 Lakewood, CA 90714

Brief Overview of Bankruptcy Case 2:13-bk-10650-BB: "Lakewood, CA resident Mario Ayala's 01.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-20."
Mario Ayala — California, 2:13-bk-10650-BB


ᐅ Suzanne Baca, California

Address: 5707 Castana Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-61164-ER Summary: "Lakewood, CA resident Suzanne Baca's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2011."
Suzanne Baca — California, 2:10-bk-61164-ER


ᐅ Diane Kaye Backe, California

Address: 4852 Briercrest Ave Lakewood, CA 90713-2314

Concise Description of Bankruptcy Case 2:14-bk-31441-ER7: "The bankruptcy filing by Diane Kaye Backe, undertaken in November 14, 2014 in Lakewood, CA under Chapter 7, concluded with discharge in 2015-02-12 after liquidating assets."
Diane Kaye Backe — California, 2:14-bk-31441-ER


ᐅ Terry Adam Backe, California

Address: 4852 Briercrest Ave Lakewood, CA 90713-2314

Brief Overview of Bankruptcy Case 2:14-bk-31441-ER: "Terry Adam Backe's bankruptcy, initiated in Nov 14, 2014 and concluded by February 2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Adam Backe — California, 2:14-bk-31441-ER


ᐅ Daniel Baez, California

Address: 20815 Alburtis Ave Lakewood, CA 90715

Bankruptcy Case 2:10-bk-24872-ER Overview: "Daniel Baez's bankruptcy, initiated in 04.18.2010 and concluded by Jul 29, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Baez — California, 2:10-bk-24872-ER


ᐅ Mizraim Baeza, California

Address: 5402 Whitewood Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33371-RN: "The bankruptcy record of Mizraim Baeza from Lakewood, CA, shows a Chapter 7 case filed in 09/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2013."
Mizraim Baeza — California, 2:13-bk-33371-RN


ᐅ Neerissa Bagalawis, California

Address: 5303 Adenmoor Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-17315-TD Overview: "In a Chapter 7 bankruptcy case, Neerissa Bagalawis from Lakewood, CA, saw their proceedings start in Feb 28, 2010 and complete by June 10, 2010, involving asset liquidation."
Neerissa Bagalawis — California, 2:10-bk-17315-TD


ᐅ Ramon Balandran, California

Address: 5249 Barlin Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-47212-BR: "In Lakewood, CA, Ramon Balandran filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Ramon Balandran — California, 2:10-bk-47212-BR


ᐅ Francis Caylao Balboa, California

Address: 6103 Centralia St Lakewood, CA 90713-2925

Concise Description of Bankruptcy Case 2:15-bk-18287-RN7: "The case of Francis Caylao Balboa in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Caylao Balboa — California, 2:15-bk-18287-RN


ᐅ Oscar C Baldemor, California

Address: 6012 Oliva Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61659-RK: "In Lakewood, CA, Oscar C Baldemor filed for Chapter 7 bankruptcy in 2011-12-20. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2012."
Oscar C Baldemor — California, 2:11-bk-61659-RK


ᐅ Ladonna Rachelle Ballard, California

Address: 5046 1/2 Hayter Ave Lakewood, CA 90712-3126

Bankruptcy Case 2:15-bk-15803-DS Overview: "In Lakewood, CA, Ladonna Rachelle Ballard filed for Chapter 7 bankruptcy in 2015-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2015."
Ladonna Rachelle Ballard — California, 2:15-bk-15803-DS


ᐅ Marian Ballman, California

Address: 5929 Adenmoor Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-47388-PC Overview: "Marian Ballman's Chapter 7 bankruptcy, filed in Lakewood, CA in September 2010, led to asset liquidation, with the case closing in January 2011."
Marian Ballman — California, 2:10-bk-47388-PC


ᐅ Peter Joseph Banes, California

Address: 3541 Arbor Rd Lakewood, CA 90712

Bankruptcy Case 8:11-bk-11749-ES Summary: "The bankruptcy filing by Peter Joseph Banes, undertaken in 02.07.2011 in Lakewood, CA under Chapter 7, concluded with discharge in June 12, 2011 after liquidating assets."
Peter Joseph Banes — California, 8:11-bk-11749-ES


ᐅ Cynthia H Banzon, California

Address: 12350 Del Amo Blvd Apt 213 Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-34293-ER7: "Cynthia H Banzon's Chapter 7 bankruptcy, filed in Lakewood, CA in 07.13.2012, led to asset liquidation, with the case closing in Oct 15, 2012."
Cynthia H Banzon — California, 2:12-bk-34293-ER


ᐅ Noe Barajas, California

Address: 2703 Fairman St Lakewood, CA 90712

Bankruptcy Case 2:10-bk-62852-VK Overview: "The bankruptcy filing by Noe Barajas, undertaken in Dec 10, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in April 14, 2011 after liquidating assets."
Noe Barajas — California, 2:10-bk-62852-VK


ᐅ Andres Barba, California

Address: 5618 Pearce Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-25272-RN Overview: "The case of Andres Barba in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andres Barba — California, 2:12-bk-25272-RN


ᐅ Connie Barber, California

Address: 5917 Faculty Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-19711-RN: "In Lakewood, CA, Connie Barber filed for Chapter 7 bankruptcy in March 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Connie Barber — California, 2:12-bk-19711-RN


ᐅ Candida M Barela, California

Address: 5108 Fanwood Ave Lakewood, CA 90713-1920

Brief Overview of Bankruptcy Case 2:15-bk-12787-BR: "In Lakewood, CA, Candida M Barela filed for Chapter 7 bankruptcy in 02/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2015."
Candida M Barela — California, 2:15-bk-12787-BR


ᐅ Ramon J Barela, California

Address: 5108 Fanwood Ave Lakewood, CA 90713-1920

Bankruptcy Case 2:15-bk-12787-BR Overview: "The bankruptcy filing by Ramon J Barela, undertaken in Feb 25, 2015 in Lakewood, CA under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Ramon J Barela — California, 2:15-bk-12787-BR