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 Paul Parker, California

Address: 21209 Bloomfield Ave Apt 33 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59800-BB: "In Lakewood, CA, Paul Parker filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-24."
Paul Parker — California, 2:10-bk-59800-BB


ᐅ Victor Parra, California

Address: 20604 Alburtis Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31931-ER: "In Lakewood, CA, Victor Parra filed for Chapter 7 bankruptcy in 08/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-09."
Victor Parra — California, 2:13-bk-31931-ER


ᐅ Saul Parra, California

Address: 6123 Autry Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-21060-RN: "The case of Saul Parra in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Parra — California, 2:13-bk-21060-RN


ᐅ Siri Kristina Parrent, California

Address: 4522 Iroquois Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-34964-RK: "In a Chapter 7 bankruptcy case, Siri Kristina Parrent from Lakewood, CA, saw her proceedings start in October 2013 and complete by 01.21.2014, involving asset liquidation."
Siri Kristina Parrent — California, 2:13-bk-34964-RK


ᐅ Vincent Partida, California

Address: 6048 Premiere Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17519-BR: "In a Chapter 7 bankruptcy case, Vincent Partida from Lakewood, CA, saw his proceedings start in 2013-03-22 and complete by 06/24/2013, involving asset liquidation."
Vincent Partida — California, 2:13-bk-17519-BR


ᐅ Zonia Banaga Pascual, California

Address: 2807 Del Amo Blvd Lakewood, CA 90712-2924

Concise Description of Bankruptcy Case 2:14-bk-11997-VZ7: "The bankruptcy record of Zonia Banaga Pascual from Lakewood, CA, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2014."
Zonia Banaga Pascual — California, 2:14-bk-11997-VZ


ᐅ Valerie Rochelle Patin, California

Address: 20711 Harvest Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31509-BB: "Lakewood, CA resident Valerie Rochelle Patin's 08.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Valerie Rochelle Patin — California, 2:13-bk-31509-BB


ᐅ Perla M Patriarca, California

Address: 5738 Bonfair Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-36910-BR: "In a Chapter 7 bankruptcy case, Perla M Patriarca from Lakewood, CA, saw her proceedings start in 06.22.2011 and complete by October 25, 2011, involving asset liquidation."
Perla M Patriarca — California, 2:11-bk-36910-BR


ᐅ Tommie Rae Patridis, California

Address: 5841 Sunfield Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41492-EC: "Lakewood, CA resident Tommie Rae Patridis's 07/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Tommie Rae Patridis — California, 2:11-bk-41492-EC


ᐅ Rosalind Natasha Paulk, California

Address: 5800 South St Apt 275 Lakewood, CA 90713-1339

Bankruptcy Case 2:14-bk-32769-RK Overview: "In Lakewood, CA, Rosalind Natasha Paulk filed for Chapter 7 bankruptcy in December 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-09."
Rosalind Natasha Paulk — California, 2:14-bk-32769-RK


ᐅ Jaclyn Diane Paxton, California

Address: 11509 216th St Apt 110 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38016-BB: "The case of Jaclyn Diane Paxton in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaclyn Diane Paxton — California, 2:11-bk-38016-BB


ᐅ Dinorah Maria Paz, California

Address: 21500 Bloomfield Ave Apt 3 Lakewood, CA 90715-2361

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14226-TD: "The case of Dinorah Maria Paz in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dinorah Maria Paz — California, 2:16-bk-14226-TD


ᐅ Oscar Pazos, California

Address: 6132 Whitewood Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-14639-VK Overview: "Oscar Pazos's bankruptcy, initiated in February 9, 2010 and concluded by 2010-05-22 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Pazos — California, 2:10-bk-14639-VK


ᐅ Sigmund Pemberton, California

Address: 4109 Centralia St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-15594-RN: "In Lakewood, CA, Sigmund Pemberton filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Sigmund Pemberton — California, 2:11-bk-15594-RN


ᐅ Miguel Pena, California

Address: 6247 Turnergrove Dr Lakewood, CA 90713

Bankruptcy Case 2:10-bk-31334-AA Summary: "The bankruptcy filing by Miguel Pena, undertaken in May 2010 in Lakewood, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Miguel Pena — California, 2:10-bk-31334-AA


ᐅ Elizabeth Ann Penaloza, California

Address: 3618 Candor St Lakewood, CA 90712

Bankruptcy Case 2:11-bk-36891-RN Overview: "In Lakewood, CA, Elizabeth Ann Penaloza filed for Chapter 7 bankruptcy in Jun 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2011."
Elizabeth Ann Penaloza — California, 2:11-bk-36891-RN


ᐅ Luis A Penaloza, California

Address: 4847 Carfax Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-23450-TD Summary: "The bankruptcy record of Luis A Penaloza from Lakewood, CA, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2011."
Luis A Penaloza — California, 2:11-bk-23450-TD


ᐅ Lorraine Pendleton, California

Address: 6118 Eckleson St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-47549-RN: "Lorraine Pendleton's bankruptcy, initiated in 09.02.2010 and concluded by 01/05/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Pendleton — California, 2:10-bk-47549-RN


ᐅ Larry Ty Peou, California

Address: 5145 Fidler Ave Lakewood, CA 90712-2705

Concise Description of Bankruptcy Case 2:15-bk-15416-TD7: "The case of Larry Ty Peou in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Ty Peou — California, 2:15-bk-15416-TD


ᐅ Michael Peratoner, California

Address: 4642 Iroquois Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-45342-PC7: "The case of Michael Peratoner in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Peratoner — California, 2:10-bk-45342-PC


ᐅ Kolannage Munidasa Perera, California

Address: 2508 Hardwick St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-16459-RN7: "The case of Kolannage Munidasa Perera in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kolannage Munidasa Perera — California, 2:13-bk-16459-RN


ᐅ Ruben Sr Pereyra, California

Address: 3613 Sandwood St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-48084-TD: "In a Chapter 7 bankruptcy case, Ruben Sr Pereyra from Lakewood, CA, saw his proceedings start in 2012-11-14 and complete by 2013-02-24, involving asset liquidation."
Ruben Sr Pereyra — California, 2:12-bk-48084-TD


ᐅ Monica Perez, California

Address: 20726 1/2 Arline Ave Lakewood, CA 90715-1428

Brief Overview of Bankruptcy Case 2:15-bk-24618-BB: "The case of Monica Perez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Perez — California, 2:15-bk-24618-BB


ᐅ Adriana Perez, California

Address: 6123 Lakewood Blvd Lakewood, CA 90712

Bankruptcy Case 2:11-bk-23950-BB Summary: "Lakewood, CA resident Adriana Perez's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Adriana Perez — California, 2:11-bk-23950-BB


ᐅ Juan A Perez, California

Address: 5038 Camerino St Lakewood, CA 90712

Bankruptcy Case 2:09-bk-35407-BR Summary: "Juan A Perez's bankruptcy, initiated in 2009-09-21 and concluded by 2010-01-01 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Perez — California, 2:09-bk-35407-BR


ᐅ Jose David Perez, California

Address: 4862 Lomina Ave Lakewood, CA 90713-2333

Bankruptcy Case 2:07-bk-20213-WB Summary: "Jose David Perez's Chapter 13 bankruptcy in Lakewood, CA started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-09."
Jose David Perez — California, 2:07-bk-20213-WB


ᐅ Beda Ibett Perez, California

Address: 4803 Woodruff Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-27174-RK: "The bankruptcy filing by Beda Ibett Perez, undertaken in Jul 2, 2013 in Lakewood, CA under Chapter 7, concluded with discharge in Oct 12, 2013 after liquidating assets."
Beda Ibett Perez — California, 2:13-bk-27174-RK


ᐅ Edwin Perez, California

Address: 20726 1/2 Arline Ave Lakewood, CA 90715-1428

Brief Overview of Bankruptcy Case 2:15-bk-24618-BB: "Lakewood, CA resident Edwin Perez's 09.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2015."
Edwin Perez — California, 2:15-bk-24618-BB


ᐅ Yvonne L Perez, California

Address: 5829 Graywood Ave Lakewood, CA 90712

Bankruptcy Case 2:11-bk-62404-ER Overview: "Yvonne L Perez's Chapter 7 bankruptcy, filed in Lakewood, CA in December 28, 2011, led to asset liquidation, with the case closing in 05/01/2012."
Yvonne L Perez — California, 2:11-bk-62404-ER


ᐅ Williamson Katrina Lynn Perkins, California

Address: 6133 Oliva Ave Lakewood, CA 90712

Bankruptcy Case 2:11-bk-12382-TD Summary: "The case of Williamson Katrina Lynn Perkins in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Williamson Katrina Lynn Perkins — California, 2:11-bk-12382-TD


ᐅ Kristy P Perry, California

Address: 4119 Maybank Ave Apt 4119 Lakewood, CA 90712

Bankruptcy Case 2:11-bk-36922-PC Overview: "The case of Kristy P Perry in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristy P Perry — California, 2:11-bk-36922-PC


ᐅ Blanche Joyce Perryman, California

Address: 5050 Hayter Ave Apt 4 Lakewood, CA 90712

Bankruptcy Case 2:11-bk-60950-TD Summary: "Lakewood, CA resident Blanche Joyce Perryman's 12/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2012."
Blanche Joyce Perryman — California, 2:11-bk-60950-TD


ᐅ Arlene Peterson, California

Address: 6164 Autry Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-24342-VZ Overview: "In Lakewood, CA, Arlene Peterson filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Arlene Peterson — California, 2:10-bk-24342-VZ


ᐅ Holly Peterson, California

Address: 5131 Deeboyar Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-48479-RK Overview: "Holly Peterson's Chapter 7 bankruptcy, filed in Lakewood, CA in 11.19.2012, led to asset liquidation, with the case closing in 03/01/2013."
Holly Peterson — California, 2:12-bk-48479-RK


ᐅ Elizabeth S Peyton, California

Address: 5402 Sunfield Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-43175-RN: "Elizabeth S Peyton's bankruptcy, initiated in 2011-08-03 and concluded by Dec 6, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth S Peyton — California, 2:11-bk-43175-RN


ᐅ Robert S Pfister, California

Address: 6640 Cardale St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62448-BB: "Robert S Pfister's Chapter 7 bankruptcy, filed in Lakewood, CA in Dec 28, 2011, led to asset liquidation, with the case closing in 05/01/2012."
Robert S Pfister — California, 2:11-bk-62448-BB


ᐅ Katherine Pham, California

Address: 6132 Bigelow St Lakewood, CA 90713

Bankruptcy Case 2:09-bk-37360-VZ Overview: "Katherine Pham's bankruptcy, initiated in October 7, 2009 and concluded by 01.17.2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Pham — California, 2:09-bk-37360-VZ


ᐅ Danny Phillips, California

Address: 7080 Schroll St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52258-TD: "Danny Phillips's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-10-01, led to asset liquidation, with the case closing in 2011-02-03."
Danny Phillips — California, 2:10-bk-52258-TD


ᐅ Linna Phlong, California

Address: 4906 Camerino St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:09-bk-39959-SB: "The bankruptcy filing by Linna Phlong, undertaken in 10/29/2009 in Lakewood, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Linna Phlong — California, 2:09-bk-39959-SB


ᐅ Kelvin Piazza, California

Address: 5006 Woodruff Ave Lakewood, CA 90713

Bankruptcy Case 2:13-bk-13524-RK Overview: "Kelvin Piazza's bankruptcy, initiated in Feb 11, 2013 and concluded by 05.24.2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelvin Piazza — California, 2:13-bk-13524-RK


ᐅ Thompson Lynelle Pickett, California

Address: 4308 Andy St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35689-BR: "Lakewood, CA resident Thompson Lynelle Pickett's 09.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Thompson Lynelle Pickett — California, 2:09-bk-35689-BR


ᐅ Ronnie G Pigao, California

Address: 5249 Klondike Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-31878-ER7: "The bankruptcy record of Ronnie G Pigao from Lakewood, CA, shows a Chapter 7 case filed in 06/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-24."
Ronnie G Pigao — California, 2:12-bk-31878-ER


ᐅ Christopher Pilato, California

Address: 11309 215th St Lakewood, CA 90715

Bankruptcy Case 2:10-bk-22355-SB Summary: "Lakewood, CA resident Christopher Pilato's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2010."
Christopher Pilato — California, 2:10-bk-22355-SB


ᐅ Georgina Pinnell, California

Address: 11500 215th St Apt 8 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29505-VK: "Georgina Pinnell's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-05-15, led to asset liquidation, with the case closing in 2010-08-25."
Georgina Pinnell — California, 2:10-bk-29505-VK


ᐅ Jenell A Pisarchuk, California

Address: PO Box 3994 Lakewood, CA 90711

Bankruptcy Case 2:13-bk-12059-BB Summary: "The bankruptcy record of Jenell A Pisarchuk from Lakewood, CA, shows a Chapter 7 case filed in 2013-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Jenell A Pisarchuk — California, 2:13-bk-12059-BB


ᐅ Rocky J Piscottano, California

Address: 20829 Norwalk Blvd Unit 43 Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:11-bk-29620-VZ7: "The bankruptcy filing by Rocky J Piscottano, undertaken in 2011-05-05 in Lakewood, CA under Chapter 7, concluded with discharge in 09/07/2011 after liquidating assets."
Rocky J Piscottano — California, 2:11-bk-29620-VZ


ᐅ Jr Percy Pitts, California

Address: 20726 Ibex Ave Lakewood, CA 90715-1534

Concise Description of Bankruptcy Case 2:14-bk-27403-NB7: "The case of Jr Percy Pitts in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Percy Pitts — California, 2:14-bk-27403-NB


ᐅ Dana Platt, California

Address: 5815 Blackthorne Ave Lakewood, CA 90712-1111

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30364-TD: "In a Chapter 7 bankruptcy case, Dana Platt from Lakewood, CA, saw their proceedings start in 2014-10-28 and complete by 2015-01-26, involving asset liquidation."
Dana Platt — California, 2:14-bk-30364-TD


ᐅ David Polhamus, California

Address: 5313 Lorelei Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-48919-BB: "In a Chapter 7 bankruptcy case, David Polhamus from Lakewood, CA, saw his proceedings start in 2010-09-13 and complete by January 16, 2011, involving asset liquidation."
David Polhamus — California, 2:10-bk-48919-BB


ᐅ Dwayne Lynn Pollinger, California

Address: 20218 Jersey Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:11-bk-58027-ER: "Dwayne Lynn Pollinger's bankruptcy, initiated in 11.22.2011 and concluded by Mar 26, 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Lynn Pollinger — California, 2:11-bk-58027-ER


ᐅ Anthony Ponce, California

Address: 6128 Silva St Lakewood, CA 90713

Bankruptcy Case 2:10-bk-57625-TD Overview: "Anthony Ponce's bankruptcy, initiated in 2010-11-04 and concluded by Mar 9, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Ponce — California, 2:10-bk-57625-TD


ᐅ Esmeralda Ponce, California

Address: 5800 South St Apt 175 Lakewood, CA 90713

Bankruptcy Case 2:13-bk-17663-BB Overview: "Esmeralda Ponce's bankruptcy, initiated in 03/25/2013 and concluded by 2013-07-05 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esmeralda Ponce — California, 2:13-bk-17663-BB


ᐅ Tina D Pond, California

Address: 5612 Bonfair Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-45776-RN: "In a Chapter 7 bankruptcy case, Tina D Pond from Lakewood, CA, saw her proceedings start in 2012-10-24 and complete by Feb 3, 2013, involving asset liquidation."
Tina D Pond — California, 2:12-bk-45776-RN


ᐅ Mary Elizabeth Pope, California

Address: 6156 Eberle St Lakewood, CA 90713

Bankruptcy Case 2:12-bk-25307-RN Overview: "Lakewood, CA resident Mary Elizabeth Pope's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-02."
Mary Elizabeth Pope — California, 2:12-bk-25307-RN


ᐅ Gail Bautista Porcioncula, California

Address: 6414 Hardwick St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:11-bk-17628-BR: "Gail Bautista Porcioncula's bankruptcy, initiated in 02.23.2011 and concluded by 2011-06-28 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Bautista Porcioncula — California, 2:11-bk-17628-BR


ᐅ Modesto Pose, California

Address: 5719 Bonfair Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-52139-BR Summary: "Modesto Pose's Chapter 7 bankruptcy, filed in Lakewood, CA in 09.30.2010, led to asset liquidation, with the case closing in February 2011."
Modesto Pose — California, 2:10-bk-52139-BR


ᐅ Brandon A Potier, California

Address: 6612 Centralia St Lakewood, CA 90713

Bankruptcy Case 2:11-bk-31913-RN Summary: "Lakewood, CA resident Brandon A Potier's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2011."
Brandon A Potier — California, 2:11-bk-31913-RN


ᐅ Carpenter Cynthia Powe, California

Address: 5024 Ashworth St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-26231-SB7: "Carpenter Cynthia Powe's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-04-27, led to asset liquidation, with the case closing in August 2010."
Carpenter Cynthia Powe — California, 2:10-bk-26231-SB


ᐅ Samuel George Powell, California

Address: 2836 Silva St Lakewood, CA 90712

Bankruptcy Case 2:12-bk-27823-BB Summary: "The bankruptcy filing by Samuel George Powell, undertaken in May 2012 in Lakewood, CA under Chapter 7, concluded with discharge in 09.23.2012 after liquidating assets."
Samuel George Powell — California, 2:12-bk-27823-BB


ᐅ Patrina Powell, California

Address: 19905 Rossford Ave Lakewood, CA 90715

Bankruptcy Case 2:10-bk-54218-ER Summary: "The bankruptcy filing by Patrina Powell, undertaken in October 14, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
Patrina Powell — California, 2:10-bk-54218-ER


ᐅ Amy Joyce Prager, California

Address: PO Box 584 Lakewood, CA 90714

Brief Overview of Bankruptcy Case 2:13-bk-19361-BR: "In a Chapter 7 bankruptcy case, Amy Joyce Prager from Lakewood, CA, saw her proceedings start in 2013-04-10 and complete by 2013-07-08, involving asset liquidation."
Amy Joyce Prager — California, 2:13-bk-19361-BR


ᐅ Siriporn Preechatiwong, California

Address: 6136 Briercrest Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-42728-BR Overview: "The bankruptcy filing by Siriporn Preechatiwong, undertaken in 2010-08-05 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Siriporn Preechatiwong — California, 2:10-bk-42728-BR


ᐅ Joshua S Price, California

Address: 5755 Eberle St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-22832-TD: "Joshua S Price's bankruptcy, initiated in 05/16/2013 and concluded by 08.26.2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua S Price — California, 2:13-bk-22832-TD


ᐅ Melvin Prince, California

Address: 5742 Silva St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-41828-AA: "The case of Melvin Prince in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Prince — California, 2:10-bk-41828-AA


ᐅ Kelly Nicole Pryor, California

Address: 4105 Conquista Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28660-PC: "Kelly Nicole Pryor's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Nicole Pryor — California, 2:11-bk-28660-PC


ᐅ Anna Mary Pulford, California

Address: 4319 Petaluma Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:11-bk-24517-PC7: "In Lakewood, CA, Anna Mary Pulford filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
Anna Mary Pulford — California, 2:11-bk-24517-PC


ᐅ Salvador Pulido, California

Address: 11957 207th St Apt B Lakewood, CA 90715-2812

Bankruptcy Case 2:15-bk-19432-TD Summary: "In Lakewood, CA, Salvador Pulido filed for Chapter 7 bankruptcy in 06.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2015."
Salvador Pulido — California, 2:15-bk-19432-TD


ᐅ Darren D Pynn, California

Address: 4612 Ostrom Ave Lakewood, CA 90713-2828

Concise Description of Bankruptcy Case 2:14-bk-28537-TD7: "Darren D Pynn's bankruptcy, initiated in Sep 29, 2014 and concluded by December 28, 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren D Pynn — California, 2:14-bk-28537-TD


ᐅ Hilda Quintana, California

Address: 6207 Silva St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11937-TD: "Lakewood, CA resident Hilda Quintana's 2010-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2010."
Hilda Quintana — California, 2:10-bk-11937-TD


ᐅ Rafael Quiroz, California

Address: 20842 Seine Ave Lakewood, CA 90715

Bankruptcy Case 2:12-bk-44226-ER Summary: "The case of Rafael Quiroz in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Quiroz — California, 2:12-bk-44226-ER


ᐅ Rudolf Raaff, California

Address: 5940 Candlewood St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23599-RK: "Rudolf Raaff's bankruptcy, initiated in 04.17.2012 and concluded by 2012-08-20 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudolf Raaff — California, 2:12-bk-23599-RK


ᐅ Mo Rahman, California

Address: 20919 Bloomfield Ave Apt 43 Lakewood, CA 90715

Bankruptcy Case 2:13-bk-35484-WB Summary: "In a Chapter 7 bankruptcy case, Mo Rahman from Lakewood, CA, saw their proceedings start in Oct 18, 2013 and complete by January 2014, involving asset liquidation."
Mo Rahman — California, 2:13-bk-35484-WB


ᐅ Gustavo Ramirez, California

Address: 12352 207th St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:09-bk-39318-ER7: "The case of Gustavo Ramirez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Ramirez — California, 2:09-bk-39318-ER


ᐅ Lorna Ramirez, California

Address: 6524 Ianita St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:12-bk-28969-BR: "In a Chapter 7 bankruptcy case, Lorna Ramirez from Lakewood, CA, saw her proceedings start in 2012-05-30 and complete by October 2012, involving asset liquidation."
Lorna Ramirez — California, 2:12-bk-28969-BR


ᐅ Guadalupe Ramirez, California

Address: 4417 Hackett Ave Lakewood, CA 90713

Bankruptcy Case 2:12-bk-47556-RK Overview: "The case of Guadalupe Ramirez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Ramirez — California, 2:12-bk-47556-RK


ᐅ Paul Ramirez, California

Address: 2818 Candlewood St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-47957-ER: "Lakewood, CA resident Paul Ramirez's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Paul Ramirez — California, 2:10-bk-47957-ER


ᐅ Paul James Ramirez, California

Address: 2818 Candlewood St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39446-TD: "The bankruptcy record of Paul James Ramirez from Lakewood, CA, shows a Chapter 7 case filed in 12/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-28."
Paul James Ramirez — California, 2:13-bk-39446-TD


ᐅ Jennifer Michelle Ramsey, California

Address: 21002 Hawaiian Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:11-bk-16380-BB: "The case of Jennifer Michelle Ramsey in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Michelle Ramsey — California, 2:11-bk-16380-BB


ᐅ James Paul Ramsey, California

Address: 3618 Candor St Lakewood, CA 90712-1433

Bankruptcy Case 2:16-bk-16190-VZ Summary: "James Paul Ramsey's bankruptcy, initiated in May 2016 and concluded by August 2016 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Paul Ramsey — California, 2:16-bk-16190-VZ


ᐅ Diane Randle, California

Address: 4408 Canehill Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34602-RN: "Diane Randle's Chapter 7 bankruptcy, filed in Lakewood, CA in 07/17/2012, led to asset liquidation, with the case closing in Nov 19, 2012."
Diane Randle — California, 2:12-bk-34602-RN


ᐅ Jose A Rangel, California

Address: 4823 Oliva Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-18149-PC: "Lakewood, CA resident Jose A Rangel's March 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2012."
Jose A Rangel — California, 2:12-bk-18149-PC


ᐅ Kimberly Ratliff, California

Address: 5518 Coke Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40109-VZ: "In Lakewood, CA, Kimberly Ratliff filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2010."
Kimberly Ratliff — California, 2:10-bk-40109-VZ


ᐅ Emily Kim Raupp, California

Address: 5421 Whitewood Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-12266-RK: "The case of Emily Kim Raupp in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Kim Raupp — California, 2:13-bk-12266-RK


ᐅ Mary Ellen Ravetta, California

Address: 5259 Deeboyar Ave Lakewood, CA 90712-2114

Bankruptcy Case 2:11-bk-51306-RN Summary: "In a Chapter 7 bankruptcy case, Mary Ellen Ravetta from Lakewood, CA, saw her proceedings start in September 2011 and complete by Jan 16, 2012, involving asset liquidation."
Mary Ellen Ravetta — California, 2:11-bk-51306-RN


ᐅ Bridgett B Ray, California

Address: 5112 Fanwood Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:13-bk-16077-RK7: "In a Chapter 7 bankruptcy case, Bridgett B Ray from Lakewood, CA, saw her proceedings start in Mar 8, 2013 and complete by 2013-06-18, involving asset liquidation."
Bridgett B Ray — California, 2:13-bk-16077-RK


ᐅ Gabrielle Ray, California

Address: 4154 Quigley Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41933-ER: "In Lakewood, CA, Gabrielle Ray filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2010."
Gabrielle Ray — California, 2:09-bk-41933-ER


ᐅ Barbara Ann Ray, California

Address: 5902 Lorelei Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-46249-BB: "The bankruptcy record of Barbara Ann Ray from Lakewood, CA, shows a Chapter 7 case filed in 2011-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-28."
Barbara Ann Ray — California, 2:11-bk-46249-BB


ᐅ Evelyn Ray, California

Address: 3207 Arbor Rd Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64573-BB: "Evelyn Ray's bankruptcy, initiated in 12/22/2010 and concluded by 2011-04-26 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Ray — California, 2:10-bk-64573-BB


ᐅ Michael Scott Raziano, California

Address: 5732 Capetown St Lakewood, CA 90713-1506

Brief Overview of Bankruptcy Case 2:08-bk-19106-NB: "In their Chapter 13 bankruptcy case filed in 2008-06-24, Lakewood, CA's Michael Scott Raziano agreed to a debt repayment plan, which was successfully completed by September 2013."
Michael Scott Raziano — California, 2:08-bk-19106-NB


ᐅ Leonilo Casana Reambonanza, California

Address: 21418 Bloomfield Ave Apt 15 Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-46456-RK7: "The case of Leonilo Casana Reambonanza in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonilo Casana Reambonanza — California, 2:12-bk-46456-RK


ᐅ Lidia Recinos, California

Address: 12528 215th St Lakewood, CA 90715-2329

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29495-RN: "In Lakewood, CA, Lidia Recinos filed for Chapter 7 bankruptcy in 2014-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Lidia Recinos — California, 2:14-bk-29495-RN


ᐅ Louise Reese, California

Address: 5709 Yearling St Lakewood, CA 90713

Bankruptcy Case 2:12-bk-15187-BB Summary: "Louise Reese's bankruptcy, initiated in 02.14.2012 and concluded by 06/18/2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Reese — California, 2:12-bk-15187-BB


ᐅ Johanne C Reginaldo, California

Address: 5654 Adenmoor Ave Lakewood, CA 90713

Bankruptcy Case 2:12-bk-47965-ER Overview: "The bankruptcy filing by Johanne C Reginaldo, undertaken in 2012-11-14 in Lakewood, CA under Chapter 7, concluded with discharge in 2013-02-24 after liquidating assets."
Johanne C Reginaldo — California, 2:12-bk-47965-ER


ᐅ Randy Reginaldo, California

Address: 5654 Adenmoor Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-28922-BB Summary: "The bankruptcy record of Randy Reginaldo from Lakewood, CA, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-22."
Randy Reginaldo — California, 2:10-bk-28922-BB


ᐅ Ryan W Reid, California

Address: PO Box 6231 Lakewood, CA 90714

Bankruptcy Case 2:13-bk-31930-PC Overview: "The case of Ryan W Reid in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan W Reid — California, 2:13-bk-31930-PC


ᐅ Shameka J Reid, California

Address: 11509 216th St Apt 109 Lakewood, CA 90715-2518

Bankruptcy Case 2:13-bk-40285-RK Overview: "Shameka J Reid's bankruptcy, initiated in 12.31.2013 and concluded by 04.14.2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shameka J Reid — California, 2:13-bk-40285-RK


ᐅ Karen Denise Reid, California

Address: 4067 Hardwick St # 334 Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-26690-RK7: "Karen Denise Reid's Chapter 7 bankruptcy, filed in Lakewood, CA in 2012-05-11, led to asset liquidation, with the case closing in 08.20.2012."
Karen Denise Reid — California, 2:12-bk-26690-RK


ᐅ Steven R Reifschneider, California

Address: 5142 Hersholt Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-14137-TD: "Steven R Reifschneider's bankruptcy, initiated in 2012-02-04 and concluded by June 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Reifschneider — California, 2:12-bk-14137-TD


ᐅ Robert Reilly, California

Address: 2629 Yearling St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-31489-VK7: "The bankruptcy record of Robert Reilly from Lakewood, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2010."
Robert Reilly — California, 2:10-bk-31489-VK


ᐅ Claudia Reineke, California

Address: 11719 208th St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14532-BR: "In a Chapter 7 bankruptcy case, Claudia Reineke from Lakewood, CA, saw her proceedings start in 02.22.2013 and complete by 05.28.2013, involving asset liquidation."
Claudia Reineke — California, 2:13-bk-14532-BR