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 Rolando Cabral, California

Address: 12350 Del Amo Blvd Apt 1708 Lakewood, CA 90715

Bankruptcy Case 2:11-bk-48994-RN Overview: "In a Chapter 7 bankruptcy case, Rolando Cabral from Lakewood, CA, saw his proceedings start in 09.14.2011 and complete by 01/17/2012, involving asset liquidation."
Rolando Cabral — California, 2:11-bk-48994-RN


ᐅ Armando Cabrera, California

Address: 4303 Ashworth St Lakewood, CA 90712-1109

Bankruptcy Case 2:14-bk-10877-DS Summary: "Lakewood, CA resident Armando Cabrera's 2014-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Armando Cabrera — California, 2:14-bk-10877-DS


ᐅ Evelyn Cacioppo, California

Address: 5949 Hayter Ave Lakewood, CA 90712-1047

Brief Overview of Bankruptcy Case 2:15-bk-25480-BB: "The bankruptcy filing by Evelyn Cacioppo, undertaken in 10/07/2015 in Lakewood, CA under Chapter 7, concluded with discharge in January 5, 2016 after liquidating assets."
Evelyn Cacioppo — California, 2:15-bk-25480-BB


ᐅ Mike J Cadena, California

Address: 11604 Walcroft St Apt D Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:11-bk-20910-RN: "Lakewood, CA resident Mike J Cadena's March 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Mike J Cadena — California, 2:11-bk-20910-RN


ᐅ Jose Cadiz, California

Address: 6042 South St Lakewood, CA 90713

Bankruptcy Case 2:10-bk-13128-BR Overview: "The bankruptcy record of Jose Cadiz from Lakewood, CA, shows a Chapter 7 case filed in 01/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Jose Cadiz — California, 2:10-bk-13128-BR


ᐅ Mbadugha Donaile Cain, California

Address: 3420 Wolfe St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-53045-ER: "The bankruptcy filing by Mbadugha Donaile Cain, undertaken in October 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Mbadugha Donaile Cain — California, 2:10-bk-53045-ER


ᐅ Clara Lagunzad Caingcoy, California

Address: 5807 Hayter Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-10750-RK7: "The bankruptcy filing by Clara Lagunzad Caingcoy, undertaken in January 9, 2013 in Lakewood, CA under Chapter 7, concluded with discharge in Apr 21, 2013 after liquidating assets."
Clara Lagunzad Caingcoy — California, 2:13-bk-10750-RK


ᐅ Julio Cesar Calderon, California

Address: 4259 Los Coyotes Diagonal Lakewood, CA 90713

Bankruptcy Case 2:12-bk-15787-BR Summary: "Lakewood, CA resident Julio Cesar Calderon's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2012."
Julio Cesar Calderon — California, 2:12-bk-15787-BR


ᐅ Madrid Angelica A Calderon, California

Address: 20409 Clarkdale Ave Lakewood, CA 90715

Bankruptcy Case 2:13-bk-12564-RK Summary: "In a Chapter 7 bankruptcy case, Madrid Angelica A Calderon from Lakewood, CA, saw her proceedings start in January 31, 2013 and complete by 05.13.2013, involving asset liquidation."
Madrid Angelica A Calderon — California, 2:13-bk-12564-RK


ᐅ Donald A Caldwell, California

Address: 4643 Pixie Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15794-RK: "Donald A Caldwell's bankruptcy, initiated in 2013-03-06 and concluded by June 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald A Caldwell — California, 2:13-bk-15794-RK


ᐅ Christine Calvillo, California

Address: 5427 Fidler Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-64841-RN7: "Lakewood, CA resident Christine Calvillo's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Christine Calvillo — California, 2:10-bk-64841-RN


ᐅ Linda Sue Cameron, California

Address: 4122 Deeboyar Ave Apt 11 Lakewood, CA 90712-3937

Bankruptcy Case 2:15-bk-14310-ER Summary: "The case of Linda Sue Cameron in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Sue Cameron — California, 2:15-bk-14310-ER


ᐅ Maria Cecilia Camillo, California

Address: 21429 Bloomfield Ave Apt D Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-46366-TD7: "In a Chapter 7 bankruptcy case, Maria Cecilia Camillo from Lakewood, CA, saw her proceedings start in 10/30/2012 and complete by 02/09/2013, involving asset liquidation."
Maria Cecilia Camillo — California, 2:12-bk-46366-TD


ᐅ Steve Campanelli, California

Address: 2530 Bomberry St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:09-bk-45952-TD: "The case of Steve Campanelli in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Campanelli — California, 2:09-bk-45952-TD


ᐅ Donta Scott Candler, California

Address: 11943 207th St Apt F Lakewood, CA 90715

Bankruptcy Case 2:11-bk-20313-BR Summary: "Donta Scott Candler's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-03-10, led to asset liquidation, with the case closing in Jul 13, 2011."
Donta Scott Candler — California, 2:11-bk-20313-BR


ᐅ Monique Momnay Canon, California

Address: 5017 Barlin Ave Lakewood, CA 90712-3032

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10437-RK: "Monique Momnay Canon's Chapter 7 bankruptcy, filed in Lakewood, CA in 2016-01-13, led to asset liquidation, with the case closing in 2016-04-12."
Monique Momnay Canon — California, 2:16-bk-10437-RK


ᐅ Anthony Gabriel Capito, California

Address: 5402 Adenmoor Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43131-RN: "Anthony Gabriel Capito's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-08-03, led to asset liquidation, with the case closing in Dec 6, 2011."
Anthony Gabriel Capito — California, 2:11-bk-43131-RN


ᐅ George G Caracoza, California

Address: 5502 Premiere Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-34594-BR Summary: "In a Chapter 7 bankruptcy case, George G Caracoza from Lakewood, CA, saw his proceedings start in 07/17/2012 and complete by November 19, 2012, involving asset liquidation."
George G Caracoza — California, 2:12-bk-34594-BR


ᐅ Guadalupe Cardenas, California

Address: 12350 Del Amo Blvd Apt 2502 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34067-BB: "Guadalupe Cardenas's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-06-14, led to asset liquidation, with the case closing in October 17, 2010."
Guadalupe Cardenas — California, 2:10-bk-34067-BB


ᐅ David Cardenas, California

Address: 4416 Albury Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-27468-BR: "In a Chapter 7 bankruptcy case, David Cardenas from Lakewood, CA, saw his proceedings start in 2010-05-03 and complete by 2010-08-13, involving asset liquidation."
David Cardenas — California, 2:10-bk-27468-BR


ᐅ Rosa Elena Carias, California

Address: 5114 Montair Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-42951-BR7: "Rosa Elena Carias's bankruptcy, initiated in 2011-08-02 and concluded by 2011-12-05 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Elena Carias — California, 2:11-bk-42951-BR


ᐅ Victoria Bondad Carido, California

Address: 12635 Lemming St Lakewood, CA 90715-1907

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30924-WB: "Victoria Bondad Carido's bankruptcy, initiated in 2014-11-06 and concluded by February 2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Bondad Carido — California, 2:14-bk-30924-WB


ᐅ Christopher Alan Carlson, California

Address: 5119 Bellflower Blvd Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-65630-AA7: "The case of Christopher Alan Carlson in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Alan Carlson — California, 2:10-bk-65630-AA


ᐅ Karen Carmichael, California

Address: 4748 McNab Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-39750-RN Summary: "In Lakewood, CA, Karen Carmichael filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2011."
Karen Carmichael — California, 2:11-bk-39750-RN


ᐅ Gerald Carmon, California

Address: 4168 Obispo Ave Lakewood, CA 90712

Bankruptcy Case 2:09-bk-40066-BR Overview: "Gerald Carmon's Chapter 7 bankruptcy, filed in Lakewood, CA in 10.29.2009, led to asset liquidation, with the case closing in 02.08.2010."
Gerald Carmon — California, 2:09-bk-40066-BR


ᐅ Bryan Carr, California

Address: 4306 Gondar Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-50245-BB: "The case of Bryan Carr in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Carr — California, 2:10-bk-50245-BB


ᐅ David Philip Cartznes, California

Address: PO Box 485 Lakewood, CA 90714

Concise Description of Bankruptcy Case 2:11-bk-13801-PC7: "The case of David Philip Cartznes in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Philip Cartznes — California, 2:11-bk-13801-PC


ᐅ Charito De Leon Casintahan, California

Address: 12516 Chadwell St Lakewood, CA 90715

Bankruptcy Case 2:13-bk-38400-ER Overview: "In Lakewood, CA, Charito De Leon Casintahan filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Charito De Leon Casintahan — California, 2:13-bk-38400-ER


ᐅ Kwadigi Rahim Cason, California

Address: 5122 Hayter Ave Lakewood, CA 90712-2318

Concise Description of Bankruptcy Case 2:16-bk-17983-BB7: "The bankruptcy record of Kwadigi Rahim Cason from Lakewood, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2016."
Kwadigi Rahim Cason — California, 2:16-bk-17983-BB


ᐅ Priscila Patricio Cason, California

Address: 5122 Hayter Ave Lakewood, CA 90712-2318

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17983-BB: "The case of Priscila Patricio Cason in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscila Patricio Cason — California, 2:16-bk-17983-BB


ᐅ Richard Michael Castaneda, California

Address: 20607 Seine Ave # C Lakewood, CA 90715-2851

Bankruptcy Case 2:14-bk-24552-ER Overview: "In Lakewood, CA, Richard Michael Castaneda filed for Chapter 7 bankruptcy in Jul 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Richard Michael Castaneda — California, 2:14-bk-24552-ER


ᐅ Anita Castellanos, California

Address: 6018 Bonfair Ave Lakewood, CA 90712

Bankruptcy Case 2:11-bk-11808-EC Overview: "Lakewood, CA resident Anita Castellanos's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Anita Castellanos — California, 2:11-bk-11808-EC


ᐅ Dolores Castellanos, California

Address: 4959 Hersholt Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-51597-TD7: "In Lakewood, CA, Dolores Castellanos filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2013."
Dolores Castellanos — California, 2:12-bk-51597-TD


ᐅ Donald L Castile, California

Address: 4462 Palo Verde Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27096-ES: "The case of Donald L Castile in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald L Castile — California, 8:11-bk-27096-ES


ᐅ Lourdes Castillo, California

Address: 20516 Arline Ave Lakewood, CA 90715

Bankruptcy Case 2:12-bk-24183-BR Summary: "In a Chapter 7 bankruptcy case, Lourdes Castillo from Lakewood, CA, saw her proceedings start in 04.23.2012 and complete by 2012-08-26, involving asset liquidation."
Lourdes Castillo — California, 2:12-bk-24183-BR


ᐅ Silvia Castillo, California

Address: 20316 Arline Ave Lakewood, CA 90715

Bankruptcy Case 2:10-bk-53854-ER Overview: "Lakewood, CA resident Silvia Castillo's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Silvia Castillo — California, 2:10-bk-53854-ER


ᐅ Eugenia L Castillo, California

Address: 21114 Pioneer Blvd Lakewood, CA 90715-2164

Concise Description of Bankruptcy Case 2:14-bk-10858-BB7: "The case of Eugenia L Castillo in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugenia L Castillo — California, 2:14-bk-10858-BB


ᐅ Antonio Jr Castillo, California

Address: 21114 Pioneer Blvd Lakewood, CA 90715-2164

Brief Overview of Bankruptcy Case 2:14-bk-10858-BB: "Lakewood, CA resident Antonio Jr Castillo's 2014-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Antonio Jr Castillo — California, 2:14-bk-10858-BB


ᐅ Rafael Govea Castillo, California

Address: 4705 South St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10510-BB: "Rafael Govea Castillo's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-01-05, led to asset liquidation, with the case closing in 2011-05-10."
Rafael Govea Castillo — California, 2:11-bk-10510-BB


ᐅ Zenaida Castro, California

Address: 3803 Candlewood St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-57253-BB7: "The bankruptcy record of Zenaida Castro from Lakewood, CA, shows a Chapter 7 case filed in 2010-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2011."
Zenaida Castro — California, 2:10-bk-57253-BB


ᐅ Gedeon Macaraeg Castro, California

Address: 11424 214th St Lakewood, CA 90715-2016

Brief Overview of Bankruptcy Case 2:15-bk-24886-TD: "Gedeon Macaraeg Castro's bankruptcy, initiated in Sep 28, 2015 and concluded by 01.11.2016 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gedeon Macaraeg Castro — California, 2:15-bk-24886-TD


ᐅ Jose Lefredie Catahimican, California

Address: 11441 216th St Apt 2 Lakewood, CA 90715-2501

Bankruptcy Case 2:15-bk-28269-ER Summary: "In a Chapter 7 bankruptcy case, Jose Lefredie Catahimican from Lakewood, CA, saw their proceedings start in 11/30/2015 and complete by 02.28.2016, involving asset liquidation."
Jose Lefredie Catahimican — California, 2:15-bk-28269-ER


ᐅ Stella Mae Arre Catahimican, California

Address: 11441 216th St Apt 2 Lakewood, CA 90715-2501

Bankruptcy Case 2:15-bk-28269-ER Overview: "The bankruptcy record of Stella Mae Arre Catahimican from Lakewood, CA, shows a Chapter 7 case filed in 11.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Stella Mae Arre Catahimican — California, 2:15-bk-28269-ER


ᐅ Erick Catuira, California

Address: 20319 Wardham Ave Lakewood, CA 90715

Bankruptcy Case 2:13-bk-37299-RN Overview: "The bankruptcy record of Erick Catuira from Lakewood, CA, shows a Chapter 7 case filed in November 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2014."
Erick Catuira — California, 2:13-bk-37299-RN


ᐅ Luis Catzin, California

Address: 5827 Eastbrook Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57165-PC: "Luis Catzin's Chapter 7 bankruptcy, filed in Lakewood, CA in 11/02/2010, led to asset liquidation, with the case closing in March 7, 2011."
Luis Catzin — California, 2:10-bk-57165-PC


ᐅ Bruce E Cavender, California

Address: 5745 Graywood Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13109-BR: "The bankruptcy record of Bruce E Cavender from Lakewood, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.31.2012."
Bruce E Cavender — California, 2:12-bk-13109-BR


ᐅ Hyde Ariola Cedro, California

Address: PO Box 3632 Lakewood, CA 90711

Bankruptcy Case 2:11-bk-32613-RN Overview: "The bankruptcy filing by Hyde Ariola Cedro, undertaken in May 2011 in Lakewood, CA under Chapter 7, concluded with discharge in Sep 27, 2011 after liquidating assets."
Hyde Ariola Cedro — California, 2:11-bk-32613-RN


ᐅ Mercedes Centeno, California

Address: 5023 Ashworth St Lakewood, CA 90712

Bankruptcy Case 2:09-bk-45456-ER Overview: "Mercedes Centeno's Chapter 7 bankruptcy, filed in Lakewood, CA in 12.15.2009, led to asset liquidation, with the case closing in 2010-04-13."
Mercedes Centeno — California, 2:09-bk-45456-ER


ᐅ Paul Tullio Cepeda, California

Address: 4412 Maybank Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-65158-ER Summary: "The case of Paul Tullio Cepeda in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Tullio Cepeda — California, 2:10-bk-65158-ER


ᐅ Maria Cerda, California

Address: 11859 1/2 207th St Lakewood, CA 90715

Bankruptcy Case 2:10-bk-23811-BB Overview: "Maria Cerda's bankruptcy, initiated in April 2010 and concluded by 07/21/2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Cerda — California, 2:10-bk-23811-BB


ᐅ Eloy Rojas Certeza, California

Address: 21115 Wilder Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:11-bk-44083-BR: "In Lakewood, CA, Eloy Rojas Certeza filed for Chapter 7 bankruptcy in Aug 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 13, 2011."
Eloy Rojas Certeza — California, 2:11-bk-44083-BR


ᐅ Joanne Sann Chan, California

Address: 6903 Clematis Way Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26026-EC: "Joanne Sann Chan's Chapter 7 bankruptcy, filed in Lakewood, CA in 04/13/2011, led to asset liquidation, with the case closing in 2011-08-16."
Joanne Sann Chan — California, 2:11-bk-26026-EC


ᐅ Sara Chandler, California

Address: 6709 Turnergrove Dr Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23786-PC: "In a Chapter 7 bankruptcy case, Sara Chandler from Lakewood, CA, saw her proceedings start in 05.24.2013 and complete by August 26, 2013, involving asset liquidation."
Sara Chandler — California, 2:13-bk-23786-PC


ᐅ Jr Armando G Chapa, California

Address: 6639 Bigelow St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:11-bk-16150-BB: "The bankruptcy record of Jr Armando G Chapa from Lakewood, CA, shows a Chapter 7 case filed in Feb 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Jr Armando G Chapa — California, 2:11-bk-16150-BB


ᐅ Raymond Chasse, California

Address: 6107 Adenmoor Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52202-RN: "The case of Raymond Chasse in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Chasse — California, 2:10-bk-52202-RN


ᐅ Caezar Villa Chavez, California

Address: 5745 Castana Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-33510-BB7: "Caezar Villa Chavez's bankruptcy, initiated in 2011-05-31 and concluded by 10/03/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caezar Villa Chavez — California, 2:11-bk-33510-BB


ᐅ Jorge Chavez, California

Address: 5944 Hazelbrook Ave Lakewood, CA 90712-1134

Bankruptcy Case 2:14-bk-21149-BR Summary: "The case of Jorge Chavez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Chavez — California, 2:14-bk-21149-BR


ᐅ Thanate Chitphakdithai, California

Address: 21209 Bloomfield Ave Apt 38 Lakewood, CA 90715

Bankruptcy Case 2:10-bk-15876-RN Summary: "Lakewood, CA resident Thanate Chitphakdithai's February 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2010."
Thanate Chitphakdithai — California, 2:10-bk-15876-RN


ᐅ Hyuk Shin Choi, California

Address: 20735 Bloomfield Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51052-RN: "Hyuk Shin Choi's bankruptcy, initiated in 2012-12-16 and concluded by 2013-03-28 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyuk Shin Choi — California, 2:12-bk-51052-RN


ᐅ Eun Ja Choi, California

Address: 21315 BLOOMFIELD AVE APT 107 LAKEWOOD, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20645-SB: "Eun Ja Choi's Chapter 7 bankruptcy, filed in Lakewood, CA in 03/22/2010, led to asset liquidation, with the case closing in 07.02.2010."
Eun Ja Choi — California, 2:10-bk-20645-SB


ᐅ Soo Bum Chon, California

Address: 20831 Elaine Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-20540-RK7: "The case of Soo Bum Chon in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soo Bum Chon — California, 2:12-bk-20540-RK


ᐅ Mandie Chow, California

Address: 20709 Norwalk Blvd Lakewood, CA 90715

Bankruptcy Case 2:12-bk-47848-ER Overview: "Lakewood, CA resident Mandie Chow's 11/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-23."
Mandie Chow — California, 2:12-bk-47848-ER


ᐅ Biffer Kristen J Chowen, California

Address: 4132 Ladoga Ave Lakewood, CA 90713-3226

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11600-DS: "The bankruptcy filing by Biffer Kristen J Chowen, undertaken in 01/28/2014 in Lakewood, CA under Chapter 7, concluded with discharge in 05.19.2014 after liquidating assets."
Biffer Kristen J Chowen — California, 2:14-bk-11600-DS


ᐅ David B Christensen, California

Address: 12541 Centralia St Apt 30 Lakewood, CA 90715-1851

Bankruptcy Case 2:15-bk-18103-DS Summary: "The bankruptcy filing by David B Christensen, undertaken in 2015-05-20 in Lakewood, CA under Chapter 7, concluded with discharge in 08/18/2015 after liquidating assets."
David B Christensen — California, 2:15-bk-18103-DS


ᐅ Francine Ann Clark, California

Address: 5723 Eberle St Lakewood, CA 90713-1838

Bankruptcy Case 2:15-bk-20920-RN Summary: "The bankruptcy record of Francine Ann Clark from Lakewood, CA, shows a Chapter 7 case filed in 07.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Francine Ann Clark — California, 2:15-bk-20920-RN


ᐅ Iii Clement Francis Clark, California

Address: 20743 Arline Ave Lakewood, CA 90715

Bankruptcy Case 2:11-bk-14280-BR Summary: "Iii Clement Francis Clark's bankruptcy, initiated in 2011-01-31 and concluded by 06.05.2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Clement Francis Clark — California, 2:11-bk-14280-BR


ᐅ Erik Wesley Clay, California

Address: 6139 Blackthorne Ave Lakewood, CA 90712

Bankruptcy Case 2:11-bk-36915-BR Summary: "The bankruptcy filing by Erik Wesley Clay, undertaken in 2011-06-22 in Lakewood, CA under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Erik Wesley Clay — California, 2:11-bk-36915-BR


ᐅ William Clayton, California

Address: 6042 Sugarwood St Lakewood, CA 90713

Bankruptcy Case 2:10-bk-46693-ER Overview: "The bankruptcy filing by William Clayton, undertaken in 2010-08-30 in Lakewood, CA under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
William Clayton — California, 2:10-bk-46693-ER


ᐅ Arnel Javier Clemente, California

Address: 5908 Lorelei Ave Lakewood, CA 90712-1348

Bankruptcy Case 2:16-bk-12510-BB Summary: "The case of Arnel Javier Clemente in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnel Javier Clemente — California, 2:16-bk-12510-BB


ᐅ Talisha Marie Clemons, California

Address: 5612 Oliva Ave Lakewood, CA 90712-1612

Brief Overview of Bankruptcy Case 2:15-bk-11526-ER: "In a Chapter 7 bankruptcy case, Talisha Marie Clemons from Lakewood, CA, saw her proceedings start in February 2, 2015 and complete by 2015-05-04, involving asset liquidation."
Talisha Marie Clemons — California, 2:15-bk-11526-ER


ᐅ Christopher Rory Clowes, California

Address: 3728 Camerino St Lakewood, CA 90712

Bankruptcy Case 2:12-bk-27286-RN Overview: "Christopher Rory Clowes's Chapter 7 bankruptcy, filed in Lakewood, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-18."
Christopher Rory Clowes — California, 2:12-bk-27286-RN


ᐅ James Co, California

Address: 12121 Centralia St Unit 205 Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:09-bk-39929-BR: "James Co's Chapter 7 bankruptcy, filed in Lakewood, CA in October 29, 2009, led to asset liquidation, with the case closing in February 2010."
James Co — California, 2:09-bk-39929-BR


ᐅ Rose Co, California

Address: 20719 Thornlake Ave Lakewood, CA 90715

Bankruptcy Case 2:09-bk-42776-ER Summary: "Rose Co's Chapter 7 bankruptcy, filed in Lakewood, CA in November 20, 2009, led to asset liquidation, with the case closing in March 2010."
Rose Co — California, 2:09-bk-42776-ER


ᐅ Anthony Cobbs, California

Address: 5414 Chambers Ct Lakewood, CA 90712

Bankruptcy Case 2:10-bk-36602-RN Overview: "In a Chapter 7 bankruptcy case, Anthony Cobbs from Lakewood, CA, saw their proceedings start in 2010-06-29 and complete by 11/01/2010, involving asset liquidation."
Anthony Cobbs — California, 2:10-bk-36602-RN


ᐅ Kenneth Cobley, California

Address: 5413 Montair Ave Lakewood, CA 90712

Bankruptcy Case 2:09-bk-39247-EC Overview: "Lakewood, CA resident Kenneth Cobley's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2010."
Kenneth Cobley — California, 2:09-bk-39247-EC


ᐅ Marc M Coffey, California

Address: 5722 Pearce Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-11294-BR: "In a Chapter 7 bankruptcy case, Marc M Coffey from Lakewood, CA, saw his proceedings start in January 13, 2012 and complete by May 2012, involving asset liquidation."
Marc M Coffey — California, 2:12-bk-11294-BR


ᐅ Lorraine Dolores Coffman, California

Address: 5058 Hersholt Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-31795-RN7: "Lakewood, CA resident Lorraine Dolores Coffman's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2013."
Lorraine Dolores Coffman — California, 2:13-bk-31795-RN


ᐅ Denise Marie Cohens, California

Address: 4403 Carfax Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-23453-TD: "In a Chapter 7 bankruptcy case, Denise Marie Cohens from Lakewood, CA, saw her proceedings start in 05/22/2013 and complete by August 2013, involving asset liquidation."
Denise Marie Cohens — California, 2:13-bk-23453-TD


ᐅ Cathy Marie Cole, California

Address: 6503 Michelson St Lakewood, CA 90713-1739

Bankruptcy Case 2:15-bk-14602-RN Summary: "In Lakewood, CA, Cathy Marie Cole filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Cathy Marie Cole — California, 2:15-bk-14602-RN


ᐅ Barry Dylan Eugen Cole, California

Address: 4214 Chatwin Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-29403-EC Overview: "In Lakewood, CA, Barry Dylan Eugen Cole filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-05."
Barry Dylan Eugen Cole — California, 2:11-bk-29403-EC


ᐅ James Earl Cole, California

Address: 6503 Michelson St Lakewood, CA 90713-1739

Concise Description of Bankruptcy Case 2:15-bk-14602-RN7: "In a Chapter 7 bankruptcy case, James Earl Cole from Lakewood, CA, saw his proceedings start in 2015-03-26 and complete by 06/24/2015, involving asset liquidation."
James Earl Cole — California, 2:15-bk-14602-RN


ᐅ Habeebah Coleman, California

Address: 4929 Castana Ave Apt 12 Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:09-bk-42887-BR7: "The bankruptcy filing by Habeebah Coleman, undertaken in Nov 23, 2009 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-03-10 after liquidating assets."
Habeebah Coleman — California, 2:09-bk-42887-BR


ᐅ Corin Leigh Coleman, California

Address: 6126 Adenmoor Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:12-bk-21555-RN: "The bankruptcy filing by Corin Leigh Coleman, undertaken in 03/31/2012 in Lakewood, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Corin Leigh Coleman — California, 2:12-bk-21555-RN


ᐅ Christopher Eric Coleman, California

Address: 4219 Palo Verde Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44188-BB: "The case of Christopher Eric Coleman in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Eric Coleman — California, 2:12-bk-44188-BB


ᐅ Annie Coles, California

Address: 12521 Centralia St Apt 55 Lakewood, CA 90715

Bankruptcy Case 2:13-bk-23386-BB Summary: "The bankruptcy filing by Annie Coles, undertaken in 2013-05-22 in Lakewood, CA under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Annie Coles — California, 2:13-bk-23386-BB


ᐅ Adolfo A Colindres, California

Address: 4312 Gondar Ave Lakewood, CA 90713-2915

Bankruptcy Case 2:15-bk-26031-ER Summary: "In a Chapter 7 bankruptcy case, Adolfo A Colindres from Lakewood, CA, saw his proceedings start in 2015-10-19 and complete by January 17, 2016, involving asset liquidation."
Adolfo A Colindres — California, 2:15-bk-26031-ER


ᐅ Elenita Colis, California

Address: 4518 Bellflower Blvd Lakewood, CA 90713

Bankruptcy Case 2:10-bk-10508-BR Summary: "In a Chapter 7 bankruptcy case, Elenita Colis from Lakewood, CA, saw their proceedings start in Jan 6, 2010 and complete by May 7, 2010, involving asset liquidation."
Elenita Colis — California, 2:10-bk-10508-BR


ᐅ Mindy Lynn Collazo, California

Address: 21114 Pioneer Blvd Apt 4-116 Lakewood, CA 90715

Bankruptcy Case 2:13-bk-32259-TD Overview: "In a Chapter 7 bankruptcy case, Mindy Lynn Collazo from Lakewood, CA, saw her proceedings start in 09.05.2013 and complete by 2013-12-09, involving asset liquidation."
Mindy Lynn Collazo — California, 2:13-bk-32259-TD


ᐅ Tommy Collins, California

Address: 5052 Pearce Ave Lakewood, CA 90712

Bankruptcy Case 2:13-bk-38285-WB Overview: "Tommy Collins's Chapter 7 bankruptcy, filed in Lakewood, CA in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-09."
Tommy Collins — California, 2:13-bk-38285-WB


ᐅ Marcos Colome, California

Address: 5217 Adenmoor Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:09-bk-39951-BR: "Lakewood, CA resident Marcos Colome's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2010."
Marcos Colome — California, 2:09-bk-39951-BR


ᐅ Jr Marciano Columna, California

Address: 6160 Bonfair Ave Lakewood, CA 90712

Bankruptcy Case 2:11-bk-12177-BR Overview: "The bankruptcy filing by Jr Marciano Columna, undertaken in Jan 18, 2011 in Lakewood, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jr Marciano Columna — California, 2:11-bk-12177-BR


ᐅ Jerome Jesus Colunga, California

Address: 12345 211th St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19848-BR: "Jerome Jesus Colunga's Chapter 7 bankruptcy, filed in Lakewood, CA in 03.20.2012, led to asset liquidation, with the case closing in 07/23/2012."
Jerome Jesus Colunga — California, 2:12-bk-19848-BR


ᐅ Sandra Comer, California

Address: 5206 Iroquois Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-48616-BB Summary: "In a Chapter 7 bankruptcy case, Sandra Comer from Lakewood, CA, saw her proceedings start in Sep 10, 2010 and complete by January 2011, involving asset liquidation."
Sandra Comer — California, 2:10-bk-48616-BB


ᐅ Anthony Conant, California

Address: 19919 Rossford Ave Lakewood, CA 90715

Bankruptcy Case 2:12-bk-25398-BB Overview: "The case of Anthony Conant in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Conant — California, 2:12-bk-25398-BB


ᐅ Vanessa Conner, California

Address: 5609 Blackthorne Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-49231-VK: "Vanessa Conner's bankruptcy, initiated in 09.15.2010 and concluded by January 18, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Conner — California, 2:10-bk-49231-VK


ᐅ Peter Jones Connor, California

Address: 4522 Iroquois Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:13-bk-31078-BB7: "The bankruptcy filing by Peter Jones Connor, undertaken in 08.21.2013 in Lakewood, CA under Chapter 7, concluded with discharge in November 25, 2013 after liquidating assets."
Peter Jones Connor — California, 2:13-bk-31078-BB


ᐅ Mary Cooper, California

Address: 4101 Deeboyar Ave Apt 8 Lakewood, CA 90712

Bankruptcy Case 2:10-bk-61258-ER Overview: "The case of Mary Cooper in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Cooper — California, 2:10-bk-61258-ER


ᐅ Michaelee Corbett, California

Address: 2819 Warwood Rd Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11259-BR: "In a Chapter 7 bankruptcy case, Michaelee Corbett from Lakewood, CA, saw their proceedings start in 2011-01-11 and complete by 05.16.2011, involving asset liquidation."
Michaelee Corbett — California, 2:11-bk-11259-BR


ᐅ Elizabeth Cornejo, California

Address: 20002 Alburtis Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:13-bk-25964-NB: "In Lakewood, CA, Elizabeth Cornejo filed for Chapter 7 bankruptcy in 2013-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-29."
Elizabeth Cornejo — California, 2:13-bk-25964-NB


ᐅ Cristian Armando Coronado, California

Address: 5728 Rocket St Lakewood, CA 90713-1040

Bankruptcy Case 2:16-bk-15616-BR Summary: "Cristian Armando Coronado's bankruptcy, initiated in 04.28.2016 and concluded by 2016-07-27 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristian Armando Coronado — California, 2:16-bk-15616-BR