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 Oscar Martinez, California

Address: 5402 Oliva Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-31628-ER: "Lakewood, CA resident Oscar Martinez's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Oscar Martinez — California, 2:10-bk-31628-ER


ᐅ Jonathan Martinez, California

Address: 11638 206th St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45494-BR: "In a Chapter 7 bankruptcy case, Jonathan Martinez from Lakewood, CA, saw his proceedings start in 2009-12-15 and complete by 04.13.2010, involving asset liquidation."
Jonathan Martinez — California, 2:09-bk-45494-BR


ᐅ Nagrete Jorge Martinez, California

Address: 4823 Lakewood Blvd Lakewood, CA 90712

Bankruptcy Case 2:10-bk-33258-VK Overview: "In Lakewood, CA, Nagrete Jorge Martinez filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Nagrete Jorge Martinez — California, 2:10-bk-33258-VK


ᐅ Sergio Martinez, California

Address: 5233 1/4 Oliva Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-11030-RK7: "Sergio Martinez's Chapter 7 bankruptcy, filed in Lakewood, CA in 2013-01-14, led to asset liquidation, with the case closing in 2013-04-26."
Sergio Martinez — California, 2:13-bk-11030-RK


ᐅ Yvette A Martinez, California

Address: 6014 Harvey Way Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:11-bk-42025-EC7: "Yvette A Martinez's Chapter 7 bankruptcy, filed in Lakewood, CA in July 27, 2011, led to asset liquidation, with the case closing in 11/29/2011."
Yvette A Martinez — California, 2:11-bk-42025-EC


ᐅ Joy Umipig Martinez, California

Address: 5952 Bellflower Blvd Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:13-bk-31645-ER7: "The case of Joy Umipig Martinez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Umipig Martinez — California, 2:13-bk-31645-ER


ᐅ Edel Martinez, California

Address: 12542 Chadwell St Lakewood, CA 90715-1814

Concise Description of Bankruptcy Case 2:15-bk-17035-DS7: "In a Chapter 7 bankruptcy case, Edel Martinez from Lakewood, CA, saw their proceedings start in 05.01.2015 and complete by July 30, 2015, involving asset liquidation."
Edel Martinez — California, 2:15-bk-17035-DS


ᐅ Jr Samuel C Martinez, California

Address: 4812 Ocana Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-47744-EC Summary: "In Lakewood, CA, Jr Samuel C Martinez filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-08."
Jr Samuel C Martinez — California, 2:11-bk-47744-EC


ᐅ Mark Martinson, California

Address: 4347 Shadeway Rd Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43785-BR: "The case of Mark Martinson in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Martinson — California, 2:09-bk-43785-BR


ᐅ Alisha Martinson, California

Address: 4347 Shadeway Rd Lakewood, CA 90713

Bankruptcy Case 2:10-bk-33884-VZ Overview: "The bankruptcy filing by Alisha Martinson, undertaken in 06.11.2010 in Lakewood, CA under Chapter 7, concluded with discharge in 10.14.2010 after liquidating assets."
Alisha Martinson — California, 2:10-bk-33884-VZ


ᐅ Kelvin Ramos Mate, California

Address: 12350 Del Amo Blvd Apt 211 Lakewood, CA 90715

Bankruptcy Case 2:13-bk-18246-BR Overview: "Lakewood, CA resident Kelvin Ramos Mate's 2013-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2013."
Kelvin Ramos Mate — California, 2:13-bk-18246-BR


ᐅ Tammy Louise Mayfield, California

Address: 20223 Village Green Dr Lakewood, CA 90715

Bankruptcy Case 2:12-bk-19244-BB Summary: "The case of Tammy Louise Mayfield in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Louise Mayfield — California, 2:12-bk-19244-BB


ᐅ Scott Mccarty, California

Address: 4826 Bellflower Blvd Lakewood, CA 90713

Bankruptcy Case 2:09-bk-40628-TD Overview: "In Lakewood, CA, Scott Mccarty filed for Chapter 7 bankruptcy in Nov 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2010."
Scott Mccarty — California, 2:09-bk-40628-TD


ᐅ Vonya J Mccoy, California

Address: 6146 Oliva Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-43211-BB7: "Vonya J Mccoy's Chapter 7 bankruptcy, filed in Lakewood, CA in August 2011, led to asset liquidation, with the case closing in 2011-12-07."
Vonya J Mccoy — California, 2:11-bk-43211-BB


ᐅ Lori Kay Mccoy, California

Address: 6039 Village Rd Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:11-bk-33105-BR: "Lakewood, CA resident Lori Kay Mccoy's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/29/2011."
Lori Kay Mccoy — California, 2:11-bk-33105-BR


ᐅ Roger Mcelroy, California

Address: 6302 Hardwick St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-61553-ER: "Roger Mcelroy's bankruptcy, initiated in December 1, 2010 and concluded by April 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Mcelroy — California, 2:10-bk-61553-ER


ᐅ John B Mcglothlin, California

Address: 5742 Woodruff Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:11-bk-59907-RN7: "The case of John B Mcglothlin in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John B Mcglothlin — California, 2:11-bk-59907-RN


ᐅ John Brady Mcgrew, California

Address: 5719 Wolfe St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:11-bk-11031-ER7: "The bankruptcy filing by John Brady Mcgrew, undertaken in Jan 9, 2011 in Lakewood, CA under Chapter 7, concluded with discharge in 05/14/2011 after liquidating assets."
John Brady Mcgrew — California, 2:11-bk-11031-ER


ᐅ Sandi Marie Mcguire, California

Address: 4702 Radnor Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:13-bk-15383-ER7: "Sandi Marie Mcguire's Chapter 7 bankruptcy, filed in Lakewood, CA in March 1, 2013, led to asset liquidation, with the case closing in 06.03.2013."
Sandi Marie Mcguire — California, 2:13-bk-15383-ER


ᐅ Brady James Mckay, California

Address: 6103 Village Rd Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-33355-RK: "In a Chapter 7 bankruptcy case, Brady James Mckay from Lakewood, CA, saw his proceedings start in September 20, 2013 and complete by 2013-12-31, involving asset liquidation."
Brady James Mckay — California, 2:13-bk-33355-RK


ᐅ Michel Mcmahon, California

Address: 12522 Elvins St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:10-bk-33935-BB: "Michel Mcmahon's bankruptcy, initiated in June 11, 2010 and concluded by 10/14/2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michel Mcmahon — California, 2:10-bk-33935-BB


ᐅ James Paul Mcwhorter, California

Address: PO Box 6185 Lakewood, CA 90714

Concise Description of Bankruptcy Case 2:12-bk-18412-ER7: "The bankruptcy record of James Paul Mcwhorter from Lakewood, CA, shows a Chapter 7 case filed in 03/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2012."
James Paul Mcwhorter — California, 2:12-bk-18412-ER


ᐅ Vichea Meak, California

Address: 20952 Callaway Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-46260-TD7: "Vichea Meak's bankruptcy, initiated in Oct 29, 2012 and concluded by 2013-02-08 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vichea Meak — California, 2:12-bk-46260-TD


ᐅ Rafi Meas, California

Address: 4358 Levelside Ave Lakewood, CA 90712-3738

Bankruptcy Case 2:14-bk-26153-BR Summary: "In Lakewood, CA, Rafi Meas filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2014."
Rafi Meas — California, 2:14-bk-26153-BR


ᐅ Ashley M Mecham, California

Address: 2807 Frankel St Lakewood, CA 90712-3637

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23576-BB: "In Lakewood, CA, Ashley M Mecham filed for Chapter 7 bankruptcy in Aug 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-14."
Ashley M Mecham — California, 2:15-bk-23576-BB


ᐅ Tresa Medina, California

Address: 12350 Del Amo Blvd Apt 1615 Lakewood, CA 90715-1719

Bankruptcy Case 2:14-bk-27646-ER Summary: "Tresa Medina's bankruptcy, initiated in 2014-09-16 and concluded by 12.15.2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tresa Medina — California, 2:14-bk-27646-ER


ᐅ Miranda Rafael Medina, California

Address: 20826 Roseton Ave Lakewood, CA 90715

Bankruptcy Case 2:11-bk-58840-ER Summary: "In Lakewood, CA, Miranda Rafael Medina filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-02."
Miranda Rafael Medina — California, 2:11-bk-58840-ER


ᐅ Shannon Lynn Medina, California

Address: 20447 Sylvanwood Ave Lakewood, CA 90715-1255

Brief Overview of Bankruptcy Case 2:15-bk-27728-BR: "In a Chapter 7 bankruptcy case, Shannon Lynn Medina from Lakewood, CA, saw their proceedings start in November 2015 and complete by 2016-02-17, involving asset liquidation."
Shannon Lynn Medina — California, 2:15-bk-27728-BR


ᐅ Jason Medina, California

Address: 5958 Pennswood Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-63688-BR Summary: "The case of Jason Medina in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Medina — California, 2:10-bk-63688-BR


ᐅ Maria Medina, California

Address: 5907 Fairman St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-37427-BB7: "Maria Medina's bankruptcy, initiated in July 3, 2010 and concluded by Nov 5, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Medina — California, 2:10-bk-37427-BB


ᐅ Mario Gomez Medina, California

Address: 6251 Woodruff Ave Apt 2 Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23961-BR: "The bankruptcy record of Mario Gomez Medina from Lakewood, CA, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-23."
Mario Gomez Medina — California, 2:12-bk-23961-BR


ᐅ Jacob Medvin, California

Address: 4244 Deeboyar Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-56357-RN: "The bankruptcy record of Jacob Medvin from Lakewood, CA, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-02."
Jacob Medvin — California, 2:10-bk-56357-RN


ᐅ Douglas Meeks, California

Address: 4339 Ostrom Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16243-TA: "In a Chapter 7 bankruptcy case, Douglas Meeks from Lakewood, CA, saw his proceedings start in 05.10.2010 and complete by 08.20.2010, involving asset liquidation."
Douglas Meeks — California, 8:10-bk-16243-TA


ᐅ Tammy Lynn Mefford, California

Address: 5049 Hayter Ave Apt 4 Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-35683-RN: "In a Chapter 7 bankruptcy case, Tammy Lynn Mefford from Lakewood, CA, saw her proceedings start in Oct 22, 2013 and complete by 02.01.2014, involving asset liquidation."
Tammy Lynn Mefford — California, 2:13-bk-35683-RN


ᐅ Griselda Mejia, California

Address: 2718 Arbor Rd Lakewood, CA 90712

Bankruptcy Case 2:09-bk-45144-TD Overview: "The case of Griselda Mejia in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Griselda Mejia — California, 2:09-bk-45144-TD


ᐅ Mejia Lazaro Mejia, California

Address: 4925 Bellflower Blvd Lakewood, CA 90713-1809

Bankruptcy Case 2:15-bk-15515-RN Overview: "Lakewood, CA resident Mejia Lazaro Mejia's April 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Mejia Lazaro Mejia — California, 2:15-bk-15515-RN


ᐅ Manolo Mejia, California

Address: 2739 Dollar St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-24648-ER: "In Lakewood, CA, Manolo Mejia filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Manolo Mejia — California, 2:10-bk-24648-ER


ᐅ Ena Melendez, California

Address: 4108 Centralia St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-14232-TD7: "Lakewood, CA resident Ena Melendez's 2013-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2013."
Ena Melendez — California, 2:13-bk-14232-TD


ᐅ Ruth Esther Melendez, California

Address: 6223 Henrilee St Lakewood, CA 90713-2609

Bankruptcy Case 2:14-bk-30077-RK Summary: "Lakewood, CA resident Ruth Esther Melendez's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
Ruth Esther Melendez — California, 2:14-bk-30077-RK


ᐅ David Melendez, California

Address: 11509 216th St Apt 217 Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:11-bk-25038-PC7: "David Melendez's bankruptcy, initiated in 2011-04-07 and concluded by 2011-08-10 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Melendez — California, 2:11-bk-25038-PC


ᐅ Mercedes Melliz, California

Address: PO Box 722 Lakewood, CA 90714

Concise Description of Bankruptcy Case 2:10-bk-34861-VZ7: "The bankruptcy record of Mercedes Melliz from Lakewood, CA, shows a Chapter 7 case filed in 2010-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21."
Mercedes Melliz — California, 2:10-bk-34861-VZ


ᐅ Hansen Men, California

Address: 4752 Shadeway Rd Lakewood, CA 90713

Bankruptcy Case 2:10-bk-48126-BB Overview: "The case of Hansen Men in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hansen Men — California, 2:10-bk-48126-BB


ᐅ Samuel Mendez, California

Address: 4108 Knoxville Ave Lakewood, CA 90713

Bankruptcy Case 2:13-bk-23101-BR Overview: "In Lakewood, CA, Samuel Mendez filed for Chapter 7 bankruptcy in May 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-30."
Samuel Mendez — California, 2:13-bk-23101-BR


ᐅ Ivette Mendez, California

Address: 6123 Graywood Ave Lakewood, CA 90712-1158

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26086-RN: "The case of Ivette Mendez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivette Mendez — California, 2:14-bk-26086-RN


ᐅ Martha E Mendiola, California

Address: 21114 Pioneer Blvd Apt 120 Lakewood, CA 90715-2156

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10655-RK: "Martha E Mendiola's bankruptcy, initiated in 01/13/2014 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."
Martha E Mendiola — California, 2:14-bk-10655-RK


ᐅ Roberto Mendiola, California

Address: 21114 Pioneer Blvd Apt 120 Lakewood, CA 90715-2156

Bankruptcy Case 2:14-bk-10655-RK Overview: "The bankruptcy record of Roberto Mendiola from Lakewood, CA, shows a Chapter 7 case filed in 01.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2014."
Roberto Mendiola — California, 2:14-bk-10655-RK


ᐅ Christine Mendoza, California

Address: 6035 Hayter Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-38168-BB Summary: "Christine Mendoza's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-07-09, led to asset liquidation, with the case closing in Nov 11, 2010."
Christine Mendoza — California, 2:10-bk-38168-BB


ᐅ Abelardo Mendoza, California

Address: 6035 Hayter Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-24704-BR Summary: "Abelardo Mendoza's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-04-16, led to asset liquidation, with the case closing in 07/27/2010."
Abelardo Mendoza — California, 2:10-bk-24704-BR


ᐅ George Peralta Mendoza, California

Address: 6243 Turnergrove Dr Lakewood, CA 90713

Bankruptcy Case 2:11-bk-24937-BB Summary: "The bankruptcy record of George Peralta Mendoza from Lakewood, CA, shows a Chapter 7 case filed in Apr 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-09."
George Peralta Mendoza — California, 2:11-bk-24937-BB


ᐅ Josephine Mendoza, California

Address: 4826 Carfax Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-10782-SB: "In Lakewood, CA, Josephine Mendoza filed for Chapter 7 bankruptcy in 2010-01-08. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Josephine Mendoza — California, 2:10-bk-10782-SB


ᐅ Michael Brandon Menendez, California

Address: 5732 Pearce Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-12748-RN: "The case of Michael Brandon Menendez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Brandon Menendez — California, 2:12-bk-12748-RN


ᐅ Tommy L Merancio, California

Address: 6131 Del Amo Blvd Lakewood, CA 90713

Bankruptcy Case 2:13-bk-15589-RN Summary: "The case of Tommy L Merancio in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy L Merancio — California, 2:13-bk-15589-RN


ᐅ Elizabeth Mercado, California

Address: 5533 Pearce Ave Lakewood, CA 90712-2056

Concise Description of Bankruptcy Case 2:14-bk-10231-ER7: "In a Chapter 7 bankruptcy case, Elizabeth Mercado from Lakewood, CA, saw her proceedings start in January 2014 and complete by Apr 28, 2014, involving asset liquidation."
Elizabeth Mercado — California, 2:14-bk-10231-ER


ᐅ Glen Merced, California

Address: 5909 Palo Verde Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64825-RN: "In Lakewood, CA, Glen Merced filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2011."
Glen Merced — California, 2:10-bk-64825-RN


ᐅ Labora Annette Merriett, California

Address: 20717 Ely Ave Lakewood, CA 90715

Bankruptcy Case 2:12-bk-24455-TD Overview: "In a Chapter 7 bankruptcy case, Labora Annette Merriett from Lakewood, CA, saw her proceedings start in 2012-04-24 and complete by August 2012, involving asset liquidation."
Labora Annette Merriett — California, 2:12-bk-24455-TD


ᐅ Pedro Michel, California

Address: 20523 Alburtis Ave Lakewood, CA 90715

Bankruptcy Case 2:10-bk-19784-BR Summary: "The bankruptcy record of Pedro Michel from Lakewood, CA, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Pedro Michel — California, 2:10-bk-19784-BR


ᐅ Veronica Michel, California

Address: 20523 Alburtis Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:10-bk-61737-AA: "In a Chapter 7 bankruptcy case, Veronica Michel from Lakewood, CA, saw her proceedings start in 2010-12-03 and complete by 2011-04-07, involving asset liquidation."
Veronica Michel — California, 2:10-bk-61737-AA


ᐅ Steven Anthony Miley, California

Address: PO Box 193 Lakewood, CA 90714-0193

Snapshot of U.S. Bankruptcy Proceeding Case 08-15496-SBB: "Steven Anthony Miley, a resident of Lakewood, CA, entered a Chapter 13 bankruptcy plan in 2008-04-24, culminating in its successful completion by Jun 4, 2013."
Steven Anthony Miley — California, 08-15496


ᐅ Juan Ramon Milla, California

Address: 6153 Pimenta Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-44142-BR: "Lakewood, CA resident Juan Ramon Milla's October 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Juan Ramon Milla — California, 2:12-bk-44142-BR


ᐅ Bertha Miller, California

Address: 5534 Stevely Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-48991-VZ7: "In Lakewood, CA, Bertha Miller filed for Chapter 7 bankruptcy in 2010-09-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-17."
Bertha Miller — California, 2:10-bk-48991-VZ


ᐅ Michelle Miller, California

Address: 6331 Denmead St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-57545-BB7: "In Lakewood, CA, Michelle Miller filed for Chapter 7 bankruptcy in 11/04/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2011."
Michelle Miller — California, 2:10-bk-57545-BB


ᐅ Kenneth John Miller, California

Address: 2942 Denmead St Lakewood, CA 90712

Bankruptcy Case 2:13-bk-10219-RN Summary: "In Lakewood, CA, Kenneth John Miller filed for Chapter 7 bankruptcy in 01.03.2013. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2013."
Kenneth John Miller — California, 2:13-bk-10219-RN


ᐅ David Eugene Milstead, California

Address: 5859 Denmead St Lakewood, CA 90713-1834

Concise Description of Bankruptcy Case 2:14-bk-28644-RK7: "The bankruptcy record of David Eugene Milstead from Lakewood, CA, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2014."
David Eugene Milstead — California, 2:14-bk-28644-RK


ᐅ Sr Bernardino Minor, California

Address: 3902 Kima Ct Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:09-bk-43145-BR7: "Sr Bernardino Minor's bankruptcy, initiated in 2009-11-24 and concluded by 2010-03-06 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Bernardino Minor — California, 2:09-bk-43145-BR


ᐅ Diana L Mitchell, California

Address: 20713 Wilder Ave Lakewood, CA 90715

Bankruptcy Case 2:11-bk-24965-RN Overview: "In Lakewood, CA, Diana L Mitchell filed for Chapter 7 bankruptcy in 04/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2011."
Diana L Mitchell — California, 2:11-bk-24965-RN


ᐅ Lakesia Mixon, California

Address: 11540 215th St Apt 117 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13586-TD: "In a Chapter 7 bankruptcy case, Lakesia Mixon from Lakewood, CA, saw their proceedings start in 2013-02-12 and complete by 2013-05-25, involving asset liquidation."
Lakesia Mixon — California, 2:13-bk-13586-TD


ᐅ Akira Miyake, California

Address: 5848 Clark Ave Lakewood, CA 90712-1202

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22434-ER: "Akira Miyake's bankruptcy, initiated in 06/27/2014 and concluded by 2014-10-06 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akira Miyake — California, 2:14-bk-22434-ER


ᐅ Nader Mohammadkhani, California

Address: 3533 Centralia St Lakewood, CA 90712

Bankruptcy Case 2:10-bk-34433-RN Summary: "The bankruptcy record of Nader Mohammadkhani from Lakewood, CA, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-19."
Nader Mohammadkhani — California, 2:10-bk-34433-RN


ᐅ Alfonso Molina, California

Address: 4403 Arabella St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-62717-PC: "The bankruptcy record of Alfonso Molina from Lakewood, CA, shows a Chapter 7 case filed in 2010-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2011."
Alfonso Molina — California, 2:10-bk-62717-PC


ᐅ Linda Molinar, California

Address: 4422 Conquista Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-16501-SB Summary: "The bankruptcy filing by Linda Molinar, undertaken in 2010-02-23 in Lakewood, CA under Chapter 7, concluded with discharge in 06/05/2010 after liquidating assets."
Linda Molinar — California, 2:10-bk-16501-SB


ᐅ Keniseli Vaimasima Molioo, California

Address: 2728 Harvey Way Lakewood, CA 90712

Bankruptcy Case 2:11-bk-11570-BB Overview: "In a Chapter 7 bankruptcy case, Keniseli Vaimasima Molioo from Lakewood, CA, saw their proceedings start in Jan 12, 2011 and complete by 05/17/2011, involving asset liquidation."
Keniseli Vaimasima Molioo — California, 2:11-bk-11570-BB


ᐅ Roslan Monday, California

Address: 2949 Eckleson St Lakewood, CA 90712

Bankruptcy Case 2:10-bk-44389-BR Summary: "The case of Roslan Monday in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roslan Monday — California, 2:10-bk-44389-BR


ᐅ Iii Francis Joseph Mone, California

Address: 6172 Eastbrook Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61887-RK: "Iii Francis Joseph Mone's bankruptcy, initiated in Dec 22, 2011 and concluded by 04.25.2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Francis Joseph Mone — California, 2:11-bk-61887-RK


ᐅ Robert Montenegro, California

Address: 5052 Elderhall Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-13553-TD: "The bankruptcy filing by Robert Montenegro, undertaken in February 11, 2013 in Lakewood, CA under Chapter 7, concluded with discharge in 05/24/2013 after liquidating assets."
Robert Montenegro — California, 2:13-bk-13553-TD


ᐅ Bernadette Samonte Montero, California

Address: 4423 Paramount Blvd Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39394-BR: "Bernadette Samonte Montero's Chapter 7 bankruptcy, filed in Lakewood, CA in December 2013, led to asset liquidation, with the case closing in 2014-03-28."
Bernadette Samonte Montero — California, 2:13-bk-39394-BR


ᐅ Jaime Montero, California

Address: 11425 Elvins St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45609-ER: "In Lakewood, CA, Jaime Montero filed for Chapter 7 bankruptcy in 10.23.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2013."
Jaime Montero — California, 2:12-bk-45609-ER


ᐅ Jose Alberto Montero, California

Address: 11500 215th St Apt 1 Lakewood, CA 90715

Bankruptcy Case 2:12-bk-31875-RK Summary: "The bankruptcy filing by Jose Alberto Montero, undertaken in June 2012 in Lakewood, CA under Chapter 7, concluded with discharge in September 24, 2012 after liquidating assets."
Jose Alberto Montero — California, 2:12-bk-31875-RK


ᐅ Jose Luis Montero, California

Address: 12524 Stillman St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:13-bk-12326-ER7: "Jose Luis Montero's bankruptcy, initiated in January 29, 2013 and concluded by May 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Montero — California, 2:13-bk-12326-ER


ᐅ Jerry Lewis Montes, California

Address: 4148 Ladoga Ave Lakewood, CA 90713-3226

Bankruptcy Case 2:14-bk-33391-NB Overview: "The bankruptcy record of Jerry Lewis Montes from Lakewood, CA, shows a Chapter 7 case filed in 12/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-19."
Jerry Lewis Montes — California, 2:14-bk-33391-NB


ᐅ Daniel C Montes, California

Address: 5813 Bonfair Ave Lakewood, CA 90712

Bankruptcy Case 2:11-bk-62660-TD Summary: "The bankruptcy record of Daniel C Montes from Lakewood, CA, shows a Chapter 7 case filed in Dec 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2012."
Daniel C Montes — California, 2:11-bk-62660-TD


ᐅ Martha Montes, California

Address: 4807 Coldbrook Ave Lakewood, CA 90713

Bankruptcy Case 2:12-bk-48770-BB Overview: "Martha Montes's Chapter 7 bankruptcy, filed in Lakewood, CA in Nov 21, 2012, led to asset liquidation, with the case closing in March 2013."
Martha Montes — California, 2:12-bk-48770-BB


ᐅ Charles Edward Moore, California

Address: 2916 Allred St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59147-RN: "In Lakewood, CA, Charles Edward Moore filed for Chapter 7 bankruptcy in November 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2012."
Charles Edward Moore — California, 2:11-bk-59147-RN


ᐅ Lynda Moore, California

Address: 4902 Hayter Ave Apt 1 Lakewood, CA 90712

Bankruptcy Case 2:10-bk-21812-ER Summary: "Lakewood, CA resident Lynda Moore's Mar 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2010."
Lynda Moore — California, 2:10-bk-21812-ER


ᐅ Carole Maxine Moore, California

Address: 6216 Elsa St Lakewood, CA 90713-2604

Brief Overview of Bankruptcy Case 2:14-bk-13635-ER: "Carole Maxine Moore's bankruptcy, initiated in 2014-02-26 and concluded by 12/15/2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Maxine Moore — California, 2:14-bk-13635-ER


ᐅ Bobby G Moore, California

Address: 4233 Hackett Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27093-DS: "Bobby G Moore's Chapter 7 bankruptcy, filed in Lakewood, CA in September 5, 2014, led to asset liquidation, with the case closing in 12.22.2014."
Bobby G Moore — California, 2:14-bk-27093-DS


ᐅ Cathy C Moore, California

Address: 3313 Del Amo Blvd Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-36337-BR7: "Cathy C Moore's bankruptcy, initiated in June 18, 2011 and concluded by 2011-10-21 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy C Moore — California, 2:11-bk-36337-BR


ᐅ Phillip Moore, California

Address: 4101 Deeboyar Ave Apt 21 Lakewood, CA 90712

Bankruptcy Case 2:10-bk-35183-VK Summary: "The case of Phillip Moore in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Moore — California, 2:10-bk-35183-VK


ᐅ Maria G Mora, California

Address: 20827 Pioneer Blvd Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58114-ER: "The bankruptcy filing by Maria G Mora, undertaken in 11.22.2011 in Lakewood, CA under Chapter 7, concluded with discharge in 03/26/2012 after liquidating assets."
Maria G Mora — California, 2:11-bk-58114-ER


ᐅ Gomez Jr Jose A Morales, California

Address: 3623 Centralia St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-27495-RK7: "In a Chapter 7 bankruptcy case, Gomez Jr Jose A Morales from Lakewood, CA, saw their proceedings start in 2012-05-18 and complete by 09.20.2012, involving asset liquidation."
Gomez Jr Jose A Morales — California, 2:12-bk-27495-RK


ᐅ Jose Morales, California

Address: 11325 Chadwell St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:09-bk-46908-AA7: "Lakewood, CA resident Jose Morales's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Jose Morales — California, 2:09-bk-46908-AA


ᐅ Cassandra H Moran, California

Address: 12350 Del Amo Blvd Apt 2606 Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:13-bk-13527-RK7: "Cassandra H Moran's Chapter 7 bankruptcy, filed in Lakewood, CA in February 2013, led to asset liquidation, with the case closing in May 2013."
Cassandra H Moran — California, 2:13-bk-13527-RK


ᐅ Emanuel Ray Moreno, California

Address: 2957 Silva St Lakewood, CA 90712

Bankruptcy Case 2:09-bk-36018-BR Overview: "In a Chapter 7 bankruptcy case, Emanuel Ray Moreno from Lakewood, CA, saw his proceedings start in 2009-09-25 and complete by 01/05/2010, involving asset liquidation."
Emanuel Ray Moreno — California, 2:09-bk-36018-BR


ᐅ Geovana Moreno, California

Address: 20209 Los Coyotes Blvd Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63235-PC: "The bankruptcy filing by Geovana Moreno, undertaken in 2010-12-14 in Lakewood, CA under Chapter 7, concluded with discharge in 04/18/2011 after liquidating assets."
Geovana Moreno — California, 2:10-bk-63235-PC


ᐅ Pamela Morley, California

Address: 20525 Sylvanwood Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:10-bk-24168-VK: "In a Chapter 7 bankruptcy case, Pamela Morley from Lakewood, CA, saw her proceedings start in April 13, 2010 and complete by July 24, 2010, involving asset liquidation."
Pamela Morley — California, 2:10-bk-24168-VK


ᐅ Jr Dennis Morris, California

Address: 6152 Eberle St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-18293-ER7: "The case of Jr Dennis Morris in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dennis Morris — California, 2:10-bk-18293-ER


ᐅ Vanessa Montoya Morrison, California

Address: 20710 Ely Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33525-EC: "In a Chapter 7 bankruptcy case, Vanessa Montoya Morrison from Lakewood, CA, saw her proceedings start in 2011-05-31 and complete by 2011-10-03, involving asset liquidation."
Vanessa Montoya Morrison — California, 2:11-bk-33525-EC


ᐅ James Shinn Morrison, California

Address: 21209 Bloomfield Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11018-ER: "The bankruptcy record of James Shinn Morrison from Lakewood, CA, shows a Chapter 7 case filed in 2012-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
James Shinn Morrison — California, 2:12-bk-11018-ER


ᐅ Anthony Joseph Morrow, California

Address: 4916 Hedda St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36057-RN: "Anthony Joseph Morrow's Chapter 7 bankruptcy, filed in Lakewood, CA in July 30, 2012, led to asset liquidation, with the case closing in 12.02.2012."
Anthony Joseph Morrow — California, 2:12-bk-36057-RN


ᐅ Tarsha Lamary Moses, California

Address: 11718 1/2 215th St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:11-bk-59041-TD7: "In a Chapter 7 bankruptcy case, Tarsha Lamary Moses from Lakewood, CA, saw her proceedings start in November 30, 2011 and complete by April 3, 2012, involving asset liquidation."
Tarsha Lamary Moses — California, 2:11-bk-59041-TD


ᐅ Donna Marie Mosley, California

Address: 5919 Woodruff Ave Apt 1 Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:13-bk-19382-RN7: "Donna Marie Mosley's Chapter 7 bankruptcy, filed in Lakewood, CA in 2013-04-10, led to asset liquidation, with the case closing in Jul 21, 2013."
Donna Marie Mosley — California, 2:13-bk-19382-RN