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 Fe Rosana Corpuz, California

Address: 5860 Hersholt Ave Lakewood, CA 90712

Bankruptcy Case 2:13-bk-36338-ER Overview: "In a Chapter 7 bankruptcy case, Fe Rosana Corpuz from Lakewood, CA, saw her proceedings start in 10.30.2013 and complete by 02.09.2014, involving asset liquidation."
Fe Rosana Corpuz — California, 2:13-bk-36338-ER


ᐅ Marco Corral, California

Address: 4138 Knoxville Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-65099-BB Summary: "Marco Corral's Chapter 7 bankruptcy, filed in Lakewood, CA in Dec 28, 2010, led to asset liquidation, with the case closing in May 2, 2011."
Marco Corral — California, 2:10-bk-65099-BB


ᐅ Maria Corrales, California

Address: 4135 Andy St Lakewood, CA 90712-1006

Concise Description of Bankruptcy Case 2:15-bk-12559-ER7: "Maria Corrales's Chapter 7 bankruptcy, filed in Lakewood, CA in 02/20/2015, led to asset liquidation, with the case closing in June 2015."
Maria Corrales — California, 2:15-bk-12559-ER


ᐅ Ricardo Correa, California

Address: 2947 Candlewood St Lakewood, CA 90712-2129

Bankruptcy Case 2:16-bk-16949-ER Summary: "The bankruptcy filing by Ricardo Correa, undertaken in 05.25.2016 in Lakewood, CA under Chapter 7, concluded with discharge in 2016-08-23 after liquidating assets."
Ricardo Correa — California, 2:16-bk-16949-ER


ᐅ Florentino Lopez Cortez, California

Address: 21114 Pioneer Blvd Apt 226 Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:11-bk-30395-EC7: "In Lakewood, CA, Florentino Lopez Cortez filed for Chapter 7 bankruptcy in 05.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2011."
Florentino Lopez Cortez — California, 2:11-bk-30395-EC


ᐅ Corazon M Cortez, California

Address: 2729 Dollar St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13309-RN: "In a Chapter 7 bankruptcy case, Corazon M Cortez from Lakewood, CA, saw her proceedings start in 2013-02-08 and complete by 05.21.2013, involving asset liquidation."
Corazon M Cortez — California, 2:13-bk-13309-RN


ᐅ Gordon Bill Cosper, California

Address: 20328 Jersey Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34404-BR: "The bankruptcy record of Gordon Bill Cosper from Lakewood, CA, shows a Chapter 7 case filed in 06/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2011."
Gordon Bill Cosper — California, 2:11-bk-34404-BR


ᐅ Elizar Costan, California

Address: 11918 205th St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:10-bk-17202-BR: "The bankruptcy filing by Elizar Costan, undertaken in February 27, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 06/09/2010 after liquidating assets."
Elizar Costan — California, 2:10-bk-17202-BR


ᐅ Raymond Cota, California

Address: 20902 Horst Ave Lakewood, CA 90715

Bankruptcy Case 6:10-bk-46526-DS Summary: "Raymond Cota's bankruptcy, initiated in 11.10.2010 and concluded by 03/15/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Cota — California, 6:10-bk-46526-DS


ᐅ Richard Cotton, California

Address: 2614 Frankel St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-49644-VK: "The case of Richard Cotton in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Cotton — California, 2:10-bk-49644-VK


ᐅ Navin Lee Cotton, California

Address: 6550 Ianita St Lakewood, CA 90713-2224

Brief Overview of Bankruptcy Case 2:16-bk-18811-BR: "The bankruptcy record of Navin Lee Cotton from Lakewood, CA, shows a Chapter 7 case filed in 2016-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2016."
Navin Lee Cotton — California, 2:16-bk-18811-BR


ᐅ Roy Couch, California

Address: 20909 Gridley Rd Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35609-BR: "Lakewood, CA resident Roy Couch's 09/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-02."
Roy Couch — California, 2:09-bk-35609-BR


ᐅ Alecia Mae Coutee, California

Address: 4140 Deeboyar Ave Apt 3 Lakewood, CA 90712-3930

Brief Overview of Bankruptcy Case 2:14-bk-29963-RK: "The case of Alecia Mae Coutee in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alecia Mae Coutee — California, 2:14-bk-29963-RK


ᐅ Martin C Covarrubias, California

Address: 11445 205th St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:14-bk-25252-BR: "In Lakewood, CA, Martin C Covarrubias filed for Chapter 7 bankruptcy in Aug 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Martin C Covarrubias — California, 2:14-bk-25252-BR


ᐅ Euvon Latrese Cox, California

Address: 4207 Ostrom Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-31027-EC Summary: "Euvon Latrese Cox's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-05-13, led to asset liquidation, with the case closing in September 15, 2011."
Euvon Latrese Cox — California, 2:11-bk-31027-EC


ᐅ Beverly Crane, California

Address: 5808 Cardale St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-55326-PC: "Beverly Crane's Chapter 7 bankruptcy, filed in Lakewood, CA in October 21, 2010, led to asset liquidation, with the case closing in 2011-02-23."
Beverly Crane — California, 2:10-bk-55326-PC


ᐅ Tina Cravens, California

Address: 6222 Arbor Rd Lakewood, CA 90713

Bankruptcy Case 2:10-bk-24504-TD Overview: "The case of Tina Cravens in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Cravens — California, 2:10-bk-24504-TD


ᐅ Herbert Lewis Crawford, California

Address: 12750 Centralia St Unit 206 Lakewood, CA 90715

Bankruptcy Case 2:12-bk-26563-RK Overview: "Lakewood, CA resident Herbert Lewis Crawford's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Herbert Lewis Crawford — California, 2:12-bk-26563-RK


ᐅ Daniel Patrick Crawford, California

Address: 5843 Whitewood Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 11-62408-fra77: "In Lakewood, CA, Daniel Patrick Crawford filed for Chapter 7 bankruptcy in May 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-20."
Daniel Patrick Crawford — California, 11-62408


ᐅ Maria Crum, California

Address: PO Box 4237 Lakewood, CA 90711

Concise Description of Bankruptcy Case 2:10-bk-24514-VK7: "The bankruptcy filing by Maria Crum, undertaken in April 2010 in Lakewood, CA under Chapter 7, concluded with discharge in July 26, 2010 after liquidating assets."
Maria Crum — California, 2:10-bk-24514-VK


ᐅ Jr Richard Cruz, California

Address: 6289 Turnergrove Dr Lakewood, CA 90713

Bankruptcy Case 2:10-bk-23179-ER Overview: "The case of Jr Richard Cruz in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Cruz — California, 2:10-bk-23179-ER


ᐅ Noemi Cruz, California

Address: 5942 Dagwood Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-39730-TD Overview: "Lakewood, CA resident Noemi Cruz's July 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2010."
Noemi Cruz — California, 2:10-bk-39730-TD


ᐅ Jeraine Zafra Cruz, California

Address: 6142 Arbor Rd Lakewood, CA 90713-2625

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28347-RK: "Jeraine Zafra Cruz's bankruptcy, initiated in September 2014 and concluded by December 25, 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeraine Zafra Cruz — California, 2:14-bk-28347-RK


ᐅ Norberto G Cruz, California

Address: 5217 Verdura Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-43660-RK: "Lakewood, CA resident Norberto G Cruz's Oct 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
Norberto G Cruz — California, 2:12-bk-43660-RK


ᐅ Maria Luisa De Leon Cruz, California

Address: 11621 209th St # B Lakewood, CA 90715

Bankruptcy Case 2:13-bk-24230-BB Summary: "The bankruptcy record of Maria Luisa De Leon Cruz from Lakewood, CA, shows a Chapter 7 case filed in 05.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2013."
Maria Luisa De Leon Cruz — California, 2:13-bk-24230-BB


ᐅ Joseph Charles Cuccia, California

Address: 6164 Bonfair Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-16629-RN: "The bankruptcy record of Joseph Charles Cuccia from Lakewood, CA, shows a Chapter 7 case filed in Mar 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Joseph Charles Cuccia — California, 2:13-bk-16629-RN


ᐅ Benjamin C Cuenca, California

Address: 5423 Hayter Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-18976-RK7: "In Lakewood, CA, Benjamin C Cuenca filed for Chapter 7 bankruptcy in 03.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Benjamin C Cuenca — California, 2:12-bk-18976-RK


ᐅ Juan Manuel Cuevas, California

Address: 4951 Castana Ave Apt 16 Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-24057-BR: "The bankruptcy filing by Juan Manuel Cuevas, undertaken in Mar 31, 2011 in Lakewood, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Juan Manuel Cuevas — California, 2:11-bk-24057-BR


ᐅ Dessire Culver, California

Address: 4923 Hayter Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-40860-ER Overview: "Dessire Culver's bankruptcy, initiated in 2010-07-26 and concluded by 11/28/2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dessire Culver — California, 2:10-bk-40860-ER


ᐅ Landon Gregory Cunningham, California

Address: 5144 Lorelei Ave Lakewood, CA 90712

Bankruptcy Case 2:13-bk-12516-RN Overview: "Lakewood, CA resident Landon Gregory Cunningham's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-12."
Landon Gregory Cunningham — California, 2:13-bk-12516-RN


ᐅ Ramona Curiel, California

Address: 3708 Arbor Rd Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:09-bk-45985-SB7: "The bankruptcy record of Ramona Curiel from Lakewood, CA, shows a Chapter 7 case filed in 12/18/2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2010."
Ramona Curiel — California, 2:09-bk-45985-SB


ᐅ Michelle Curry, California

Address: 6118 Castana Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39202-RN: "In Lakewood, CA, Michelle Curry filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2010."
Michelle Curry — California, 2:10-bk-39202-RN


ᐅ Christine Cristales Custodio, California

Address: 21329 Rossford Ave Lakewood, CA 90715-2131

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30651-VZ: "Lakewood, CA resident Christine Cristales Custodio's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Christine Cristales Custodio — California, 2:14-bk-30651-VZ


ᐅ Harold Gene Dade, California

Address: 4108 Deeboyar Ave Apt 6 Lakewood, CA 90712-3932

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33373-RN: "The case of Harold Gene Dade in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Gene Dade — California, 2:14-bk-33373-RN


ᐅ Denise Ann Damico, California

Address: 3200 E South St Apt 622 Lakewood, CA 90805-4559

Concise Description of Bankruptcy Case 2:14-bk-12092-TD7: "Lakewood, CA resident Denise Ann Damico's 02/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2014."
Denise Ann Damico — California, 2:14-bk-12092-TD


ᐅ Johnathan Osmond Daniels, California

Address: 21322 Nectar Ave Lakewood, CA 90715

Bankruptcy Case 2:12-bk-36222-TD Summary: "Johnathan Osmond Daniels's Chapter 7 bankruptcy, filed in Lakewood, CA in 2012-07-31, led to asset liquidation, with the case closing in December 3, 2012."
Johnathan Osmond Daniels — California, 2:12-bk-36222-TD


ᐅ Samuel M Davenport, California

Address: 6737 Loomis St Lakewood, CA 90713-2804

Concise Description of Bankruptcy Case 2:15-bk-16444-BB7: "Samuel M Davenport's Chapter 7 bankruptcy, filed in Lakewood, CA in April 23, 2015, led to asset liquidation, with the case closing in July 2015."
Samuel M Davenport — California, 2:15-bk-16444-BB


ᐅ Jr Dana Davies, California

Address: 5723 Rocket St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46758-BB: "In a Chapter 7 bankruptcy case, Jr Dana Davies from Lakewood, CA, saw their proceedings start in 08.30.2010 and complete by 2011-01-02, involving asset liquidation."
Jr Dana Davies — California, 2:10-bk-46758-BB


ᐅ Ulises Yair Davila, California

Address: 4119 Pixie Ave Apt 13 Lakewood, CA 90712-3999

Bankruptcy Case 2:15-bk-17190-BR Summary: "The bankruptcy filing by Ulises Yair Davila, undertaken in 2015-05-05 in Lakewood, CA under Chapter 7, concluded with discharge in Aug 3, 2015 after liquidating assets."
Ulises Yair Davila — California, 2:15-bk-17190-BR


ᐅ William L Davis, California

Address: 2922 Denmead St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24289-TD: "William L Davis's bankruptcy, initiated in April 2011 and concluded by 2011-08-04 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Davis — California, 2:11-bk-24289-TD


ᐅ Colin Ritchie Davis, California

Address: 4636 Conquista Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27027-EC: "In Lakewood, CA, Colin Ritchie Davis filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2011."
Colin Ritchie Davis — California, 2:11-bk-27027-EC


ᐅ Londa Shaliece Davis, California

Address: 2912 Dashwood St Lakewood, CA 90712

Bankruptcy Case 2:12-bk-52087-ER Summary: "Lakewood, CA resident Londa Shaliece Davis's Dec 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Londa Shaliece Davis — California, 2:12-bk-52087-ER


ᐅ Victoria Elizabeth Davis, California

Address: 4505 South St Lakewood, CA 90712-1136

Bankruptcy Case 2:14-bk-31240-BR Summary: "In a Chapter 7 bankruptcy case, Victoria Elizabeth Davis from Lakewood, CA, saw her proceedings start in Nov 12, 2014 and complete by February 2015, involving asset liquidation."
Victoria Elizabeth Davis — California, 2:14-bk-31240-BR


ᐅ Lashawndra Triniece Davis, California

Address: 4254 Levelside Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30125-PC: "Lashawndra Triniece Davis's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-05-09, led to asset liquidation, with the case closing in 09.11.2011."
Lashawndra Triniece Davis — California, 2:11-bk-30125-PC


ᐅ La Riva Eric De, California

Address: 4762 Canehill Ave Lakewood, CA 90713

Bankruptcy Case 2:13-bk-31209-RK Overview: "The case of La Riva Eric De in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Riva Eric De — California, 2:13-bk-31209-RK


ᐅ Los Santos Araceli C De, California

Address: 5008 Adenmoor Ave Lakewood, CA 90713-1804

Brief Overview of Bankruptcy Case 2:15-bk-25060-BR: "The case of Los Santos Araceli C De in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Los Santos Araceli C De — California, 2:15-bk-25060-BR


ᐅ Los Santos Benjie G De, California

Address: 5008 Adenmoor Ave Lakewood, CA 90713-1804

Bankruptcy Case 2:15-bk-25060-BR Overview: "In a Chapter 7 bankruptcy case, Los Santos Benjie G De from Lakewood, CA, saw their proceedings start in 09.30.2015 and complete by 01.11.2016, involving asset liquidation."
Los Santos Benjie G De — California, 2:15-bk-25060-BR


ᐅ Santiago Sr Ramon De, California

Address: 5158 Downey Ave Lakewood, CA 90712

Bankruptcy Case 2:13-bk-22455-RK Overview: "The bankruptcy filing by Santiago Sr Ramon De, undertaken in 05.13.2013 in Lakewood, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Santiago Sr Ramon De — California, 2:13-bk-22455-RK


ᐅ Ocampo Isabelo Magloncio De, California

Address: 21418 Bloomfield Ave Apt 74 Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-28725-RK7: "The bankruptcy filing by Ocampo Isabelo Magloncio De, undertaken in 2012-05-29 in Lakewood, CA under Chapter 7, concluded with discharge in 10.01.2012 after liquidating assets."
Ocampo Isabelo Magloncio De — California, 2:12-bk-28725-RK


ᐅ Joya John John De, California

Address: 21418 Bloomfield Ave Apt 19 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48303-PC: "Joya John John De's Chapter 7 bankruptcy, filed in Lakewood, CA in September 2010, led to asset liquidation, with the case closing in 01.12.2011."
Joya John John De — California, 2:10-bk-48303-PC


ᐅ Guzman Jovito Mercado De, California

Address: 4502 Eastbrook Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:09-bk-36552-ER7: "The bankruptcy filing by Guzman Jovito Mercado De, undertaken in September 30, 2009 in Lakewood, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Guzman Jovito Mercado De — California, 2:09-bk-36552-ER


ᐅ Chavez Teresita De, California

Address: 12413 211th St Lakewood, CA 90715

Bankruptcy Case 2:10-bk-34517-TD Summary: "In Lakewood, CA, Chavez Teresita De filed for Chapter 7 bankruptcy in June 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2010."
Chavez Teresita De — California, 2:10-bk-34517-TD


ᐅ Galicia Jeanette De, California

Address: 21403 Haston Pl Lakewood, CA 90715

Bankruptcy Case 2:10-bk-22351-BB Overview: "Galicia Jeanette De's bankruptcy, initiated in 03.31.2010 and concluded by Jul 11, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Galicia Jeanette De — California, 2:10-bk-22351-BB


ᐅ Belen Ramir De, California

Address: 19918 Jersey Ave Lakewood, CA 90715

Bankruptcy Case 2:12-bk-28089-BB Overview: "The bankruptcy filing by Belen Ramir De, undertaken in May 23, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in September 25, 2012 after liquidating assets."
Belen Ramir De — California, 2:12-bk-28089-BB


ᐅ Jesus Jose Alberto De, California

Address: 5703 Wolfe St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:11-bk-25946-BB: "The bankruptcy filing by Jesus Jose Alberto De, undertaken in Apr 13, 2011 in Lakewood, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jesus Jose Alberto De — California, 2:11-bk-25946-BB


ᐅ La Rosa Rowena De, California

Address: 21418 Bloomfield Ave Apt 61 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34499-RN: "In a Chapter 7 bankruptcy case, La Rosa Rowena De from Lakewood, CA, saw her proceedings start in 06.16.2010 and complete by 10.19.2010, involving asset liquidation."
La Rosa Rowena De — California, 2:10-bk-34499-RN


ᐅ Sosa Karen De, California

Address: 19925 Alburtis Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48680-PC: "In a Chapter 7 bankruptcy case, Sosa Karen De from Lakewood, CA, saw her proceedings start in September 10, 2010 and complete by January 2011, involving asset liquidation."
Sosa Karen De — California, 2:10-bk-48680-PC


ᐅ Leon Dennis V De, California

Address: 5267 Meadow Wood Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:09-bk-37109-SB: "The bankruptcy record of Leon Dennis V De from Lakewood, CA, shows a Chapter 7 case filed in October 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-16."
Leon Dennis V De — California, 2:09-bk-37109-SB


ᐅ Lara Jerome De, California

Address: 4853 Coldbrook Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61267-BR: "In a Chapter 7 bankruptcy case, Lara Jerome De from Lakewood, CA, saw her proceedings start in Nov 30, 2010 and complete by 2011-04-04, involving asset liquidation."
Lara Jerome De — California, 2:10-bk-61267-BR


ᐅ Gina Lee Debord, California

Address: 4812 Carfax Ave Lakewood, CA 90713-2418

Bankruptcy Case 2:14-bk-21627-RN Summary: "The bankruptcy filing by Gina Lee Debord, undertaken in 06/14/2014 in Lakewood, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Gina Lee Debord — California, 2:14-bk-21627-RN


ᐅ Michael Edward Debord, California

Address: 4812 Carfax Ave Lakewood, CA 90713-2418

Bankruptcy Case 2:14-bk-21627-RN Summary: "The bankruptcy filing by Michael Edward Debord, undertaken in 2014-06-14 in Lakewood, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Michael Edward Debord — California, 2:14-bk-21627-RN


ᐅ Christina M Dehart, California

Address: 4657 Iroquois Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:11-bk-56864-RK: "In a Chapter 7 bankruptcy case, Christina M Dehart from Lakewood, CA, saw her proceedings start in 2011-11-13 and complete by March 2012, involving asset liquidation."
Christina M Dehart — California, 2:11-bk-56864-RK


ᐅ Benjamin Dejaro, California

Address: PO BOX 534 LAKEWOOD, CA 90714

Concise Description of Bankruptcy Case 2:10-bk-27124-SB7: "In Lakewood, CA, Benjamin Dejaro filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-10."
Benjamin Dejaro — California, 2:10-bk-27124-SB


ᐅ Palacio Antonio Del, California

Address: 4703 Albury Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43620-ER: "Palacio Antonio Del's Chapter 7 bankruptcy, filed in Lakewood, CA in November 30, 2009, led to asset liquidation, with the case closing in 03.29.2010."
Palacio Antonio Del — California, 2:09-bk-43620-ER


ᐅ Rosario Jr Mariano Del, California

Address: 2707 Hardwick St Lakewood, CA 90712

Bankruptcy Case 2:09-bk-44775-BR Overview: "The case of Rosario Jr Mariano Del in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosario Jr Mariano Del — California, 2:09-bk-44775-BR


ᐅ Rosario Ronald Magloncio Del, California

Address: 5418 Coldbrook Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25143-RN: "Lakewood, CA resident Rosario Ronald Magloncio Del's April 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Rosario Ronald Magloncio Del — California, 2:11-bk-25143-RN


ᐅ Louisiana Delacruz, California

Address: 20302 Seine Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:09-bk-39575-ER: "In a Chapter 7 bankruptcy case, Louisiana Delacruz from Lakewood, CA, saw their proceedings start in 10.27.2009 and complete by 02.06.2010, involving asset liquidation."
Louisiana Delacruz — California, 2:09-bk-39575-ER


ᐅ Edward Rene Delgado, California

Address: 4149 Ladoga Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:12-bk-18923-ER: "In Lakewood, CA, Edward Rene Delgado filed for Chapter 7 bankruptcy in 03.13.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Edward Rene Delgado — California, 2:12-bk-18923-ER


ᐅ Santos Albert N Delos, California

Address: 6139 Elsa St Lakewood, CA 90713

Bankruptcy Case 2:12-bk-51888-TD Summary: "Santos Albert N Delos's bankruptcy, initiated in 12.26.2012 and concluded by 04/07/2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos Albert N Delos — California, 2:12-bk-51888-TD


ᐅ Santos Michael Delos, California

Address: 6022 Arabella St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47152-PC: "The bankruptcy record of Santos Michael Delos from Lakewood, CA, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2011."
Santos Michael Delos — California, 2:10-bk-47152-PC


ᐅ Christopher Raymond Demery, California

Address: 5438 Carfax Ave Lakewood, CA 90713-1641

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21513-VZ: "The case of Christopher Raymond Demery in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Raymond Demery — California, 2:15-bk-21513-VZ


ᐅ Sandra Ann Dennis, California

Address: 2528 Deerford St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-12211-RK7: "The case of Sandra Ann Dennis in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Ann Dennis — California, 2:12-bk-12211-RK


ᐅ Ryan T Densmore, California

Address: 4109 Palo Verde Ave Lakewood, CA 90713

Bankruptcy Case 2:09-bk-38048-AA Overview: "Lakewood, CA resident Ryan T Densmore's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Ryan T Densmore — California, 2:09-bk-38048-AA


ᐅ Arvind C Desai, California

Address: 6133 Ibbetson Ave Lakewood, CA 90713

Bankruptcy Case 2:13-bk-30636-RK Summary: "The case of Arvind C Desai in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arvind C Desai — California, 2:13-bk-30636-RK


ᐅ Jazmin Margarita Devera, California

Address: 7007 Schroll St Lakewood, CA 90713

Bankruptcy Case 2:11-bk-13505-ER Overview: "In a Chapter 7 bankruptcy case, Jazmin Margarita Devera from Lakewood, CA, saw her proceedings start in 2011-01-26 and complete by 2011-05-31, involving asset liquidation."
Jazmin Margarita Devera — California, 2:11-bk-13505-ER


ᐅ Rudy Dias, California

Address: 20806 Gridley Rd Spc 1 Lakewood, CA 90715-2742

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27911-BR: "Rudy Dias's Chapter 7 bankruptcy, filed in Lakewood, CA in 2015-11-23, led to asset liquidation, with the case closing in February 21, 2016."
Rudy Dias — California, 2:15-bk-27911-BR


ᐅ Maria Del Rosario Diaz, California

Address: 11856 207th St Lakewood, CA 90715-1454

Bankruptcy Case 2:14-bk-30078-RN Summary: "In Lakewood, CA, Maria Del Rosario Diaz filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-21."
Maria Del Rosario Diaz — California, 2:14-bk-30078-RN


ᐅ Sabino Diaz, California

Address: 11510 Massinger St Lakewood, CA 90715

Bankruptcy Case 2:12-bk-12379-PC Summary: "Sabino Diaz's Chapter 7 bankruptcy, filed in Lakewood, CA in Jan 23, 2012, led to asset liquidation, with the case closing in May 2012."
Sabino Diaz — California, 2:12-bk-12379-PC


ᐅ Wilfred Jesus Diaz, California

Address: 4443 Levelside Ave Lakewood, CA 90712-3753

Concise Description of Bankruptcy Case 2:15-bk-10687-RK7: "Lakewood, CA resident Wilfred Jesus Diaz's January 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2015."
Wilfred Jesus Diaz — California, 2:15-bk-10687-RK


ᐅ Liset Adriana Diaz, California

Address: 20819 Elaine Ave Apt 202 Lakewood, CA 90715-1563

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16861-SK: "Liset Adriana Diaz's bankruptcy, initiated in 2015-04-30 and concluded by July 29, 2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liset Adriana Diaz — California, 2:15-bk-16861-SK


ᐅ Tinajero Jose Diaz, California

Address: 5109 Minturn Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-50571-PC: "The bankruptcy record of Tinajero Jose Diaz from Lakewood, CA, shows a Chapter 7 case filed in 2010-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2011."
Tinajero Jose Diaz — California, 2:10-bk-50571-PC


ᐅ Electronics Llc Dice, California

Address: 4067 Hardwick St # 405 Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-22143-BB: "In Lakewood, CA, Electronics Llc Dice filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-18."
Electronics Llc Dice — California, 2:13-bk-22143-BB


ᐅ Frank E Dickens, California

Address: 5516 Hayter Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-21482-TD7: "The bankruptcy filing by Frank E Dickens, undertaken in March 30, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-08-02 after liquidating assets."
Frank E Dickens — California, 2:12-bk-21482-TD


ᐅ Millicent Dickinson, California

Address: 21422 Rossford Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:13-bk-21598-RK: "In Lakewood, CA, Millicent Dickinson filed for Chapter 7 bankruptcy in May 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2013."
Millicent Dickinson — California, 2:13-bk-21598-RK


ᐅ Vi Dimon, California

Address: 4067 Hardwick St # 256 Lakewood, CA 90712

Bankruptcy Case 2:12-bk-10994-RK Overview: "In Lakewood, CA, Vi Dimon filed for Chapter 7 bankruptcy in 01/11/2012. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2012."
Vi Dimon — California, 2:12-bk-10994-RK


ᐅ Richard Dingeman, California

Address: 2846 Silva St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39505-AA: "In a Chapter 7 bankruptcy case, Richard Dingeman from Lakewood, CA, saw their proceedings start in October 26, 2009 and complete by February 5, 2010, involving asset liquidation."
Richard Dingeman — California, 2:09-bk-39505-AA


ᐅ John Dingman, California

Address: 4154 Josie Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-37442-BR Overview: "Lakewood, CA resident John Dingman's June 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2011."
John Dingman — California, 2:11-bk-37442-BR


ᐅ John Dionas, California

Address: 11910 206th St Lakewood, CA 90715-1443

Bankruptcy Case 13-19174-mkn Summary: "The bankruptcy filing by John Dionas, undertaken in October 2013 in Lakewood, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
John Dionas — California, 13-19174


ᐅ Natalie Michele Distefano, California

Address: 5526 Whitewood Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-48344-RK Overview: "The case of Natalie Michele Distefano in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Michele Distefano — California, 2:12-bk-48344-RK


ᐅ Penny R Dixon, California

Address: 20928 Hawaiian Ave Lakewood, CA 90715

Bankruptcy Case 11-12027-s7 Summary: "In a Chapter 7 bankruptcy case, Penny R Dixon from Lakewood, CA, saw her proceedings start in 2011-05-02 and complete by 09/04/2011, involving asset liquidation."
Penny R Dixon — California, 11-12027-s7


ᐅ Michelle Lee Dixon, California

Address: 6112 Graywood Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-43584-RK Summary: "The bankruptcy record of Michelle Lee Dixon from Lakewood, CA, shows a Chapter 7 case filed in 10/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2013."
Michelle Lee Dixon — California, 2:12-bk-43584-RK


ᐅ Adrian Dizon, California

Address: 4750 Castana Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-18486-AA7: "The bankruptcy record of Adrian Dizon from Lakewood, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-18."
Adrian Dizon — California, 2:10-bk-18486-AA


ᐅ Lepa Djordjevich, California

Address: 6311 South St Lakewood, CA 90713

Bankruptcy Case 2:10-bk-53123-PC Summary: "Lakewood, CA resident Lepa Djordjevich's 10.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2011."
Lepa Djordjevich — California, 2:10-bk-53123-PC


ᐅ Jitrada Dodd, California

Address: 4008 Elsa St Lakewood, CA 90712

Bankruptcy Case 2:10-bk-54360-BR Summary: "Lakewood, CA resident Jitrada Dodd's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2011."
Jitrada Dodd — California, 2:10-bk-54360-BR


ᐅ Patricia Hyacinth Dominicus, California

Address: 6048 Graywood Ave Lakewood, CA 90712-1157

Bankruptcy Case 2:14-bk-24482-SK Summary: "In a Chapter 7 bankruptcy case, Patricia Hyacinth Dominicus from Lakewood, CA, saw her proceedings start in July 30, 2014 and complete by 2014-11-10, involving asset liquidation."
Patricia Hyacinth Dominicus — California, 2:14-bk-24482-SK


ᐅ Jack Robert Dorsey, California

Address: 6126 Briercrest Ave Lakewood, CA 90713

Bankruptcy Case 2:13-bk-26828-ER Overview: "In a Chapter 7 bankruptcy case, Jack Robert Dorsey from Lakewood, CA, saw their proceedings start in 06.28.2013 and complete by 10/08/2013, involving asset liquidation."
Jack Robert Dorsey — California, 2:13-bk-26828-ER


ᐅ Beth Junelee Doty, California

Address: 5230 Hedda St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58860-TD: "In Lakewood, CA, Beth Junelee Doty filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2012."
Beth Junelee Doty — California, 2:11-bk-58860-TD


ᐅ Lucila Douglas, California

Address: 20816 Alburtis Ave Lakewood, CA 90715-1343

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28380-RN: "The bankruptcy filing by Lucila Douglas, undertaken in September 26, 2014 in Lakewood, CA under Chapter 7, concluded with discharge in December 25, 2014 after liquidating assets."
Lucila Douglas — California, 2:14-bk-28380-RN


ᐅ Rhonda Rachel Dow, California

Address: 11764 206th St Lakewood, CA 90715-1376

Bankruptcy Case 2:16-bk-15256-DS Summary: "The bankruptcy filing by Rhonda Rachel Dow, undertaken in 2016-04-22 in Lakewood, CA under Chapter 7, concluded with discharge in 07.21.2016 after liquidating assets."
Rhonda Rachel Dow — California, 2:16-bk-15256-DS


ᐅ Wendy Drake, California

Address: 6003 Warwood Rd Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58452-BB: "The bankruptcy filing by Wendy Drake, undertaken in 2010-11-11 in Lakewood, CA under Chapter 7, concluded with discharge in 2011-03-16 after liquidating assets."
Wendy Drake — California, 2:10-bk-58452-BB