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 Wendy A Vecchiolla, California

Address: 4502 Bellflower Blvd Lakewood, CA 90713-2501

Brief Overview of Bankruptcy Case 2:15-bk-21561-RK: "The bankruptcy record of Wendy A Vecchiolla from Lakewood, CA, shows a Chapter 7 case filed in July 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-21."
Wendy A Vecchiolla — California, 2:15-bk-21561-RK


ᐅ Jose Ruben Vela, California

Address: 5412 Stevely Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44279-RK: "The bankruptcy filing by Jose Ruben Vela, undertaken in October 2012 in Lakewood, CA under Chapter 7, concluded with discharge in Jan 14, 2013 after liquidating assets."
Jose Ruben Vela — California, 2:12-bk-44279-RK


ᐅ Laura Velarde, California

Address: 11716 209th St Lakewood, CA 90715

Bankruptcy Case 2:11-bk-48941-PC Summary: "Laura Velarde's bankruptcy, initiated in September 14, 2011 and concluded by 01.17.2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Velarde — California, 2:11-bk-48941-PC


ᐅ Luis C Velasco, California

Address: 6319 Capetown St Lakewood, CA 90713

Bankruptcy Case 2:13-bk-24913-PC Overview: "In Lakewood, CA, Luis C Velasco filed for Chapter 7 bankruptcy in 06/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2013."
Luis C Velasco — California, 2:13-bk-24913-PC


ᐅ Raquel Velasquez, California

Address: 3310 Centralia St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-30788-PC7: "The bankruptcy filing by Raquel Velasquez, undertaken in May 24, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 09.03.2010 after liquidating assets."
Raquel Velasquez — California, 2:10-bk-30788-PC


ᐅ Edward Ventura, California

Address: 5422 Pepperwood Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39811-ER: "In Lakewood, CA, Edward Ventura filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Edward Ventura — California, 2:10-bk-39811-ER


ᐅ Livier Vera, California

Address: 5959 South St Apt 2 Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15506-BB: "The bankruptcy record of Livier Vera from Lakewood, CA, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2010."
Livier Vera — California, 2:10-bk-15506-BB


ᐅ Patrick V Verayo, California

Address: 5950 Sunfield Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-14914-TD Summary: "Lakewood, CA resident Patrick V Verayo's February 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-14."
Patrick V Verayo — California, 2:12-bk-14914-TD


ᐅ Neil Douglas Vermillion, California

Address: 2619 Dashwood St Lakewood, CA 90712-2112

Bankruptcy Case 2:14-bk-30542-ER Summary: "In Lakewood, CA, Neil Douglas Vermillion filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Neil Douglas Vermillion — California, 2:14-bk-30542-ER


ᐅ Carlos Vidales, California

Address: 6142 Henrilee St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20827-RN: "In Lakewood, CA, Carlos Vidales filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-03."
Carlos Vidales — California, 2:10-bk-20827-RN


ᐅ Luis Vieyra, California

Address: 6218 Tanglewood St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:12-bk-22587-BR: "Luis Vieyra's bankruptcy, initiated in April 9, 2012 and concluded by August 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Vieyra — California, 2:12-bk-22587-BR


ᐅ Rachelle Mae Yue Sin Villa, California

Address: 20734 Seine Ave Lakewood, CA 90715-1497

Bankruptcy Case 1:07-bk-13209-VK Overview: "Filing for Chapter 13 bankruptcy in August 2007, Rachelle Mae Yue Sin Villa from Lakewood, CA, structured a repayment plan, achieving discharge in 02/20/2013."
Rachelle Mae Yue Sin Villa — California, 1:07-bk-13209-VK


ᐅ Walter S Villalobos, California

Address: 5428 Fidler Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-44992-TD Overview: "Walter S Villalobos's Chapter 7 bankruptcy, filed in Lakewood, CA in October 2012, led to asset liquidation, with the case closing in Jan 27, 2013."
Walter S Villalobos — California, 2:12-bk-44992-TD


ᐅ Willy Villanueva, California

Address: 21209 Bloomfield Ave Apt 51 Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:10-bk-14386-VZ7: "The bankruptcy record of Willy Villanueva from Lakewood, CA, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2010."
Willy Villanueva — California, 2:10-bk-14386-VZ


ᐅ Tony Villegas, California

Address: 6142 Arbor Rd Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:12-bk-48276-BB7: "In a Chapter 7 bankruptcy case, Tony Villegas from Lakewood, CA, saw their proceedings start in 2012-11-16 and complete by 02/26/2013, involving asset liquidation."
Tony Villegas — California, 2:12-bk-48276-BB


ᐅ Alvin Binuya Villena, California

Address: 11524 206th St Lakewood, CA 90715

Bankruptcy Case 2:11-bk-23090-RN Overview: "Lakewood, CA resident Alvin Binuya Villena's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Alvin Binuya Villena — California, 2:11-bk-23090-RN


ᐅ Jr Lowell F Viloria, California

Address: 6204 Ibbetson Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-25896-TD: "Jr Lowell F Viloria's bankruptcy, initiated in Jun 18, 2013 and concluded by 2013-09-28 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lowell F Viloria — California, 2:13-bk-25896-TD


ᐅ Ester Mendoza Vinluan, California

Address: 20309 Violeta Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35453-BB: "In a Chapter 7 bankruptcy case, Ester Mendoza Vinluan from Lakewood, CA, saw her proceedings start in 2011-06-13 and complete by 2011-10-16, involving asset liquidation."
Ester Mendoza Vinluan — California, 2:11-bk-35453-BB


ᐅ Jesus Viramontes, California

Address: 6028 Whitewood Ave Lakewood, CA 90712-1241

Concise Description of Bankruptcy Case 2:14-bk-29769-TD7: "Jesus Viramontes's bankruptcy, initiated in 10/20/2014 and concluded by 01.18.2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Viramontes — California, 2:14-bk-29769-TD


ᐅ Kathleen E Viramontes, California

Address: 6028 Whitewood Ave Lakewood, CA 90712-1241

Brief Overview of Bankruptcy Case 2:14-bk-29769-TD: "In a Chapter 7 bankruptcy case, Kathleen E Viramontes from Lakewood, CA, saw her proceedings start in 10.20.2014 and complete by 2015-01-18, involving asset liquidation."
Kathleen E Viramontes — California, 2:14-bk-29769-TD


ᐅ William N Visser, California

Address: 20919 Verne Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:12-bk-14569-TD: "William N Visser's bankruptcy, initiated in February 2012 and concluded by 2012-06-12 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William N Visser — California, 2:12-bk-14569-TD


ᐅ Adilis Vitetta, California

Address: PO Box 5 Lakewood, CA 90714

Concise Description of Bankruptcy Case 2:10-bk-15246-AA7: "In Lakewood, CA, Adilis Vitetta filed for Chapter 7 bankruptcy in 02.15.2010. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2010."
Adilis Vitetta — California, 2:10-bk-15246-AA


ᐅ John Anthony Roque Vito, California

Address: 21418 Bloomfield Ave Apt 13 Lakewood, CA 90715-2352

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12238-ER: "In a Chapter 7 bankruptcy case, John Anthony Roque Vito from Lakewood, CA, saw their proceedings start in Feb 14, 2015 and complete by 05/26/2015, involving asset liquidation."
John Anthony Roque Vito — California, 2:15-bk-12238-ER


ᐅ Bernald Vizcarra, California

Address: 5043 Lorelei Ave Lakewood, CA 90712

Bankruptcy Case 2:09-bk-40137-EC Overview: "The case of Bernald Vizcarra in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernald Vizcarra — California, 2:09-bk-40137-EC


ᐅ Lucy Vizcarrondo, California

Address: 6003 Sandwood St Lakewood, CA 90713

Bankruptcy Case 2:10-bk-41150-BR Summary: "The case of Lucy Vizcarrondo in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy Vizcarrondo — California, 2:10-bk-41150-BR


ᐅ Amy Vrooman, California

Address: 5432 Fidler Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-28253-RK: "The bankruptcy record of Amy Vrooman from Lakewood, CA, shows a Chapter 7 case filed in May 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2012."
Amy Vrooman — California, 2:12-bk-28253-RK


ᐅ Romona Janine Wafer, California

Address: 20813 Norwalk Blvd Unit 9 Lakewood, CA 90715-1505

Concise Description of Bankruptcy Case 2:15-bk-17988-RK7: "Romona Janine Wafer's Chapter 7 bankruptcy, filed in Lakewood, CA in 2015-05-19, led to asset liquidation, with the case closing in August 2015."
Romona Janine Wafer — California, 2:15-bk-17988-RK


ᐅ Maria Wagas, California

Address: 20723 Hawaiian Ave Lakewood, CA 90715

Bankruptcy Case 2:10-bk-44921-BR Summary: "The bankruptcy filing by Maria Wagas, undertaken in 08.19.2010 in Lakewood, CA under Chapter 7, concluded with discharge in December 22, 2010 after liquidating assets."
Maria Wagas — California, 2:10-bk-44921-BR


ᐅ Abdul Waheed, California

Address: 20419 Clarkdale Ave Lakewood, CA 90715-1408

Bankruptcy Case 2:16-bk-11802-WB Overview: "In a Chapter 7 bankruptcy case, Abdul Waheed from Lakewood, CA, saw his proceedings start in Feb 12, 2016 and complete by May 12, 2016, involving asset liquidation."
Abdul Waheed — California, 2:16-bk-11802-WB


ᐅ Bess Emano Walden, California

Address: 6721 Turnergrove Dr Lakewood, CA 90713-2837

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12615-ER: "In Lakewood, CA, Bess Emano Walden filed for Chapter 7 bankruptcy in 02/11/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Bess Emano Walden — California, 2:14-bk-12615-ER


ᐅ Scott C Walker, California

Address: 4439 Knoxville Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-14357-PC Overview: "The case of Scott C Walker in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott C Walker — California, 2:11-bk-14357-PC


ᐅ Daniel Wall, California

Address: 3746 Camerino St Lakewood, CA 90712-1431

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28578-ER: "Lakewood, CA resident Daniel Wall's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Daniel Wall — California, 2:14-bk-28578-ER


ᐅ Alice Lui Kwan Wan, California

Address: 20928 Wilder Ave Lakewood, CA 90715

Bankruptcy Case 2:13-bk-34301-NB Summary: "Lakewood, CA resident Alice Lui Kwan Wan's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2014."
Alice Lui Kwan Wan — California, 2:13-bk-34301-NB


ᐅ Shannon Rae Watson, California

Address: 6034 Faculty Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38771-BB: "The case of Shannon Rae Watson in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Rae Watson — California, 2:13-bk-38771-BB


ᐅ Chris Dewayne Webb, California

Address: 11432 216th St Apt A Lakewood, CA 90715-2527

Bankruptcy Case 2:15-bk-21776-DS Overview: "The case of Chris Dewayne Webb in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Dewayne Webb — California, 2:15-bk-21776-DS


ᐅ Justin C Welch, California

Address: 5221 Ashworth St Lakewood, CA 90712

Bankruptcy Case 2:09-bk-38099-ER Overview: "The bankruptcy filing by Justin C Welch, undertaken in 10/14/2009 in Lakewood, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Justin C Welch — California, 2:09-bk-38099-ER


ᐅ Kimberly Leigh Welter, California

Address: 3713 Candlewood St Lakewood, CA 90712

Bankruptcy Case 2:12-bk-28971-RK Summary: "The case of Kimberly Leigh Welter in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Leigh Welter — California, 2:12-bk-28971-RK


ᐅ Anne Wendt, California

Address: 3426 Warwood Rd Lakewood, CA 90712

Bankruptcy Case 2:10-bk-32326-ER Summary: "Anne Wendt's bankruptcy, initiated in 06/01/2010 and concluded by 2010-09-11 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Wendt — California, 2:10-bk-32326-ER


ᐅ Vicky C Westbrook, California

Address: 11625 208th St Unit A Lakewood, CA 90715

Bankruptcy Case 2:09-bk-35945-ER Summary: "Vicky C Westbrook's Chapter 7 bankruptcy, filed in Lakewood, CA in September 2009, led to asset liquidation, with the case closing in January 2010."
Vicky C Westbrook — California, 2:09-bk-35945-ER


ᐅ Ryan White, California

Address: 11233 Hornet Pl Lakewood, CA 90715

Bankruptcy Case 2:10-bk-30842-BR Overview: "The bankruptcy record of Ryan White from Lakewood, CA, shows a Chapter 7 case filed in 05.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Ryan White — California, 2:10-bk-30842-BR


ᐅ Nancy L White, California

Address: 11556 216th St Apt 3 Lakewood, CA 90715-2533

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25285-RK: "In Lakewood, CA, Nancy L White filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Nancy L White — California, 2:14-bk-25285-RK


ᐅ Asanka White, California

Address: 11945 209th St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:10-bk-49046-BR: "Lakewood, CA resident Asanka White's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Asanka White — California, 2:10-bk-49046-BR


ᐅ Dennis Michael Wholey, California

Address: 6158 Lorelei Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-28719-PC7: "Dennis Michael Wholey's Chapter 7 bankruptcy, filed in Lakewood, CA in 2012-05-29, led to asset liquidation, with the case closing in 2012-10-01."
Dennis Michael Wholey — California, 2:12-bk-28719-PC


ᐅ Thomas B Wieder, California

Address: 4254 Marwick Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-48411-BR Summary: "Thomas B Wieder's bankruptcy, initiated in September 2011 and concluded by January 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas B Wieder — California, 2:11-bk-48411-BR


ᐅ Lynell Ray Wiggins, California

Address: 4323 Palo Verde Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23613-RN: "The case of Lynell Ray Wiggins in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynell Ray Wiggins — California, 2:13-bk-23613-RN


ᐅ Kyle Lowell Wilks, California

Address: 5517 Pearce Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36739-BB: "The bankruptcy record of Kyle Lowell Wilks from Lakewood, CA, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-24."
Kyle Lowell Wilks — California, 2:11-bk-36739-BB


ᐅ Derrick Williams, California

Address: 3326 Silva St Lakewood, CA 90712

Bankruptcy Case 2:13-bk-19435-RK Overview: "Lakewood, CA resident Derrick Williams's 04/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2013."
Derrick Williams — California, 2:13-bk-19435-RK


ᐅ Steven Andre Williams, California

Address: 21418 Bloomfield Ave Apt 41 Lakewood, CA 90715

Bankruptcy Case 2:12-bk-25063-BB Overview: "Lakewood, CA resident Steven Andre Williams's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2012."
Steven Andre Williams — California, 2:12-bk-25063-BB


ᐅ Angela Maria Williams, California

Address: 4703 Pimenta Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-57888-PC7: "In a Chapter 7 bankruptcy case, Angela Maria Williams from Lakewood, CA, saw her proceedings start in 2011-11-21 and complete by March 2012, involving asset liquidation."
Angela Maria Williams — California, 2:11-bk-57888-PC


ᐅ Shanika R Williams, California

Address: 5212 Minturn Ave Lakewood, CA 90712-2312

Concise Description of Bankruptcy Case 2:14-bk-27993-TD7: "The bankruptcy record of Shanika R Williams from Lakewood, CA, shows a Chapter 7 case filed in September 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Shanika R Williams — California, 2:14-bk-27993-TD


ᐅ Armstrong Renita Williams, California

Address: PO BOX 3816 LAKEWOOD, CA 90711

Brief Overview of Bankruptcy Case 2:10-bk-19915-BR: "The bankruptcy record of Armstrong Renita Williams from Lakewood, CA, shows a Chapter 7 case filed in March 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Armstrong Renita Williams — California, 2:10-bk-19915-BR


ᐅ Sandy Denise Williams, California

Address: 21209 Bloomfield Ave Apt 53 Lakewood, CA 90715

Bankruptcy Case 2:13-bk-14539-BB Summary: "The case of Sandy Denise Williams in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandy Denise Williams — California, 2:13-bk-14539-BB


ᐅ Rambo Patricia Williams, California

Address: PO Box 6202 Lakewood, CA 90714

Bankruptcy Case 2:09-bk-39544-TD Overview: "The bankruptcy filing by Rambo Patricia Williams, undertaken in 2009-10-27 in Lakewood, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Rambo Patricia Williams — California, 2:09-bk-39544-TD


ᐅ James Williams, California

Address: 5846 Pearce Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-60077-RN Overview: "The case of James Williams in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Williams — California, 2:10-bk-60077-RN


ᐅ James Shannon Williamson, California

Address: 4106 Hackett Ave Lakewood, CA 90713-3206

Brief Overview of Bankruptcy Case 2:16-bk-12653-BR: "Lakewood, CA resident James Shannon Williamson's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
James Shannon Williamson — California, 2:16-bk-12653-BR


ᐅ Julie Glee Willis, California

Address: 4657 Deeboyar Ave Lakewood, CA 90712-3603

Brief Overview of Bankruptcy Case 2:15-bk-21572-TD: "Julie Glee Willis's Chapter 7 bankruptcy, filed in Lakewood, CA in 07/23/2015, led to asset liquidation, with the case closing in 10.21.2015."
Julie Glee Willis — California, 2:15-bk-21572-TD


ᐅ Daniel Raymond Willis, California

Address: 4657 Deeboyar Ave Lakewood, CA 90712-3603

Brief Overview of Bankruptcy Case 2:15-bk-21572-TD: "In Lakewood, CA, Daniel Raymond Willis filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2015."
Daniel Raymond Willis — California, 2:15-bk-21572-TD


ᐅ Regina Gale Willis, California

Address: 6002 Oliva Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60094-RN: "The bankruptcy filing by Regina Gale Willis, undertaken in 2011-12-08 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-04-11 after liquidating assets."
Regina Gale Willis — California, 2:11-bk-60094-RN


ᐅ Cheryl Lynn Wills, California

Address: 5119 Briercrest Ave Lakewood, CA 90713-1820

Concise Description of Bankruptcy Case 2:14-bk-24093-RN7: "In a Chapter 7 bankruptcy case, Cheryl Lynn Wills from Lakewood, CA, saw her proceedings start in July 24, 2014 and complete by Nov 3, 2014, involving asset liquidation."
Cheryl Lynn Wills — California, 2:14-bk-24093-RN


ᐅ Daniel Wills, California

Address: 4202 Nelsonbark Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-17206-ER: "In Lakewood, CA, Daniel Wills filed for Chapter 7 bankruptcy in Feb 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Daniel Wills — California, 2:10-bk-17206-ER


ᐅ Richard Kenneth Wills, California

Address: 5119 Briercrest Ave Lakewood, CA 90713-1820

Concise Description of Bankruptcy Case 2:14-bk-24093-RN7: "Lakewood, CA resident Richard Kenneth Wills's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2014."
Richard Kenneth Wills — California, 2:14-bk-24093-RN


ᐅ George Wilson, California

Address: 20760 Arline Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31500-BR: "In Lakewood, CA, George Wilson filed for Chapter 7 bankruptcy in 2010-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
George Wilson — California, 2:10-bk-31500-BR


ᐅ Keith Clinton Wilson, California

Address: PO Box 53 Lakewood, CA 90714

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36364-ER: "Keith Clinton Wilson's Chapter 7 bankruptcy, filed in Lakewood, CA in Sep 29, 2009, led to asset liquidation, with the case closing in January 9, 2010."
Keith Clinton Wilson — California, 2:09-bk-36364-ER


ᐅ Hazel Wilson, California

Address: 11437 Stillman St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:11-bk-12747-EC: "The case of Hazel Wilson in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazel Wilson — California, 2:11-bk-12747-EC


ᐅ Gary L Wilson, California

Address: 6027 Pimenta Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-28104-PC7: "Gary L Wilson's bankruptcy, initiated in May 23, 2012 and concluded by 08/27/2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Wilson — California, 2:12-bk-28104-PC


ᐅ Pamela Ann Wilson, California

Address: 3326 Silva St Lakewood, CA 90712-3016

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33648-WB: "The bankruptcy record of Pamela Ann Wilson from Lakewood, CA, shows a Chapter 7 case filed in December 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-26."
Pamela Ann Wilson — California, 2:14-bk-33648-WB


ᐅ Debra Wirsche, California

Address: 20633 Nectar Ave Lakewood, CA 90715-1223

Concise Description of Bankruptcy Case 2:14-bk-30699-BR7: "The bankruptcy record of Debra Wirsche from Lakewood, CA, shows a Chapter 7 case filed in 11/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2015."
Debra Wirsche — California, 2:14-bk-30699-BR


ᐅ Thomas Wohlfield, California

Address: 6108 McKnight Dr Lakewood, CA 90713

Bankruptcy Case 2:10-bk-34827-BR Overview: "In a Chapter 7 bankruptcy case, Thomas Wohlfield from Lakewood, CA, saw their proceedings start in 06/18/2010 and complete by 2010-10-21, involving asset liquidation."
Thomas Wohlfield — California, 2:10-bk-34827-BR


ᐅ Lester Eugene Wolford, California

Address: 5922 Dagwood Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13936-TD: "The bankruptcy record of Lester Eugene Wolford from Lakewood, CA, shows a Chapter 7 case filed in 01.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-03."
Lester Eugene Wolford — California, 2:11-bk-13936-TD


ᐅ Harold Arthur Wolfson, California

Address: 5133 Klondike Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-17921-RN: "Lakewood, CA resident Harold Arthur Wolfson's 2012-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-08."
Harold Arthur Wolfson — California, 2:12-bk-17921-RN


ᐅ Damon Womack, California

Address: 21236 Nectar Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36662-PC: "The case of Damon Womack in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damon Womack — California, 2:10-bk-36662-PC


ᐅ Trevor David Wood, California

Address: 12121 Centralia St Unit 303 Lakewood, CA 90715

Bankruptcy Case 2:11-bk-59119-RK Overview: "Lakewood, CA resident Trevor David Wood's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2012."
Trevor David Wood — California, 2:11-bk-59119-RK


ᐅ Vargas Kelley Ann Woods, California

Address: 6081 Chesteroark Dr Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:11-bk-61811-PC: "In Lakewood, CA, Vargas Kelley Ann Woods filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Vargas Kelley Ann Woods — California, 2:11-bk-61811-PC


ᐅ Kimberlee A Woods, California

Address: 6038 Village Rd Lakewood, CA 90713

Bankruptcy Case 2:12-bk-21696-RK Summary: "In a Chapter 7 bankruptcy case, Kimberlee A Woods from Lakewood, CA, saw her proceedings start in 04.02.2012 and complete by 2012-08-05, involving asset liquidation."
Kimberlee A Woods — California, 2:12-bk-21696-RK


ᐅ John Martin Woolley, California

Address: 4191 Los Coyotes Diagonal Lakewood, CA 90713

Bankruptcy Case 2:12-bk-34349-ER Overview: "The bankruptcy filing by John Martin Woolley, undertaken in July 15, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-11-17 after liquidating assets."
John Martin Woolley — California, 2:12-bk-34349-ER


ᐅ Rodney Wayne Wright, California

Address: 5241 1/2 Oliva Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-21389-PC Overview: "The case of Rodney Wayne Wright in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Wayne Wright — California, 2:12-bk-21389-PC


ᐅ Douglas Wyant, California

Address: 4617 Deeboyar Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-36519-AA: "In Lakewood, CA, Douglas Wyant filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Douglas Wyant — California, 2:10-bk-36519-AA


ᐅ Sophy Ann Yim, California

Address: 5501 Esquivel Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-34885-RN Overview: "The case of Sophy Ann Yim in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sophy Ann Yim — California, 2:12-bk-34885-RN


ᐅ Jason Yoon, California

Address: 21315 Bloomfield Ave Apt 208 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53069-ER: "Lakewood, CA resident Jason Yoon's Oct 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jason Yoon — California, 2:10-bk-53069-ER


ᐅ Jin Seon Yoon, California

Address: 20909 Norwalk Blvd Apt 13 Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:13-bk-19067-TD: "The bankruptcy filing by Jin Seon Yoon, undertaken in 2013-04-07 in Lakewood, CA under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Jin Seon Yoon — California, 2:13-bk-19067-TD


ᐅ Robert Dean Young, California

Address: 4622 Coldbrook Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:12-bk-15786-BB: "The bankruptcy filing by Robert Dean Young, undertaken in Feb 17, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in 06/21/2012 after liquidating assets."
Robert Dean Young — California, 2:12-bk-15786-BB


ᐅ Jayson S Zablan, California

Address: 21418 Bloomfield Ave Apt 36 Lakewood, CA 90715

Bankruptcy Case 2:11-bk-22354-BB Summary: "Jayson S Zablan's Chapter 7 bankruptcy, filed in Lakewood, CA in 03.23.2011, led to asset liquidation, with the case closing in July 26, 2011."
Jayson S Zablan — California, 2:11-bk-22354-BB


ᐅ Maria Zamarripa, California

Address: 20307 Clarkdale Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15841-PC: "The case of Maria Zamarripa in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Zamarripa — California, 2:11-bk-15841-PC


ᐅ Julia Xiomara Zambrano, California

Address: 5817 Hayter Ave Lakewood, CA 90712-1044

Bankruptcy Case 2:14-bk-22467-BB Summary: "The case of Julia Xiomara Zambrano in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Xiomara Zambrano — California, 2:14-bk-22467-BB


ᐅ Richard Zaragoza, California

Address: 2823 Candlewood St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17489-ER: "In Lakewood, CA, Richard Zaragoza filed for Chapter 7 bankruptcy in March 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Richard Zaragoza — California, 2:10-bk-17489-ER


ᐅ Kenneth Zavala, California

Address: PO Box 4004 Lakewood, CA 90711

Brief Overview of Bankruptcy Case 2:09-bk-46995-AA: "In Lakewood, CA, Kenneth Zavala filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Kenneth Zavala — California, 2:09-bk-46995-AA


ᐅ Ruben Ray Zavala, California

Address: 4632 Briercrest Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-28751-TD Summary: "In Lakewood, CA, Ruben Ray Zavala filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Ruben Ray Zavala — California, 2:11-bk-28751-TD


ᐅ Enrique Zavaleta, California

Address: 4636 Dunrobin Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17040-RN: "Enrique Zavaleta's bankruptcy, initiated in 2010-02-26 and concluded by 06.08.2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Zavaleta — California, 2:10-bk-17040-RN


ᐅ Ruth Zepeda, California

Address: 11555 216th St Apt 236 Lakewood, CA 90715

Bankruptcy Case 2:10-bk-55321-PC Summary: "The bankruptcy record of Ruth Zepeda from Lakewood, CA, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2011."
Ruth Zepeda — California, 2:10-bk-55321-PC