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 Karina Lizeth Duarte, California

Address: 2948 Denmead St Lakewood, CA 90712

Bankruptcy Case 2:13-bk-22175-ER Summary: "The bankruptcy record of Karina Lizeth Duarte from Lakewood, CA, shows a Chapter 7 case filed in May 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Karina Lizeth Duarte — California, 2:13-bk-22175-ER


ᐅ Valerie Dubose, California

Address: 20302 Winkler Ave Lakewood, CA 90715

Bankruptcy Case 2:10-bk-53637-BB Overview: "The bankruptcy filing by Valerie Dubose, undertaken in October 12, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Valerie Dubose — California, 2:10-bk-53637-BB


ᐅ Ramon Duenas, California

Address: 11868 205th St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48248-RK: "The bankruptcy record of Ramon Duenas from Lakewood, CA, shows a Chapter 7 case filed in Nov 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2013."
Ramon Duenas — California, 2:12-bk-48248-RK


ᐅ Adrian Dugas, California

Address: 5406 Montair Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-55610-ER: "Adrian Dugas's bankruptcy, initiated in October 23, 2010 and concluded by 2011-02-25 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Dugas — California, 2:10-bk-55610-ER


ᐅ Tyren Michelle Duncan, California

Address: PO Box 3643 Lakewood, CA 90711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27887-VZ: "The bankruptcy filing by Tyren Michelle Duncan, undertaken in Apr 25, 2011 in Lakewood, CA under Chapter 7, concluded with discharge in 08/28/2011 after liquidating assets."
Tyren Michelle Duncan — California, 2:11-bk-27887-VZ


ᐅ Iv Guy Duplantier, California

Address: 6489 Turnergrove Dr Lakewood, CA 90713

Bankruptcy Case 2:10-bk-61064-ER Overview: "The case of Iv Guy Duplantier in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Guy Duplantier — California, 2:10-bk-61064-ER


ᐅ Daniel T Duran, California

Address: 5245 Barlin Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-29399-EC: "In a Chapter 7 bankruptcy case, Daniel T Duran from Lakewood, CA, saw his proceedings start in 2011-05-03 and complete by 2011-09-05, involving asset liquidation."
Daniel T Duran — California, 2:11-bk-29399-EC


ᐅ Helen Marie Duran, California

Address: 12750 Centralia St Unit 6 Lakewood, CA 90715-2421

Brief Overview of Bankruptcy Case 2:15-bk-24258-RN: "Helen Marie Duran's Chapter 7 bankruptcy, filed in Lakewood, CA in September 14, 2015, led to asset liquidation, with the case closing in December 2015."
Helen Marie Duran — California, 2:15-bk-24258-RN


ᐅ Soloman David Duran, California

Address: 21120 Wilder Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:11-bk-57555-BB7: "In Lakewood, CA, Soloman David Duran filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2012."
Soloman David Duran — California, 2:11-bk-57555-BB


ᐅ Chanthik Dy, California

Address: PO Box 4791 Lakewood, CA 90711

Concise Description of Bankruptcy Case 2:10-bk-42441-TD7: "Lakewood, CA resident Chanthik Dy's August 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2010."
Chanthik Dy — California, 2:10-bk-42441-TD


ᐅ Matthew Joseph Eagan, California

Address: 4537 Lakewood Blvd Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-26063-ER: "In Lakewood, CA, Matthew Joseph Eagan filed for Chapter 7 bankruptcy in June 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Matthew Joseph Eagan — California, 2:13-bk-26063-ER


ᐅ Annette Eddington, California

Address: 11405 216th St Apt 2 Lakewood, CA 90715-2565

Bankruptcy Case 2:16-bk-13124-BR Summary: "Lakewood, CA resident Annette Eddington's Mar 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Annette Eddington — California, 2:16-bk-13124-BR


ᐅ Boyd Lee Eddington, California

Address: 11405 216th St Apt 2 Lakewood, CA 90715-2565

Bankruptcy Case 2:16-bk-13124-BR Overview: "In a Chapter 7 bankruptcy case, Boyd Lee Eddington from Lakewood, CA, saw his proceedings start in 03.11.2016 and complete by 2016-06-09, involving asset liquidation."
Boyd Lee Eddington — California, 2:16-bk-13124-BR


ᐅ Wendy Edralin, California

Address: 5236 Pearce Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-11993-BR7: "The bankruptcy record of Wendy Edralin from Lakewood, CA, shows a Chapter 7 case filed in 01.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Wendy Edralin — California, 2:10-bk-11993-BR


ᐅ Frederick Eilenfield, California

Address: 6106 Eastbrook Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:09-bk-45637-BR: "Frederick Eilenfield's bankruptcy, initiated in December 16, 2009 and concluded by 2010-04-13 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Eilenfield — California, 2:09-bk-45637-BR


ᐅ David Elizondo, California

Address: 6122 Arbor Rd Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-14445-BR7: "The case of David Elizondo in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Elizondo — California, 2:10-bk-14445-BR


ᐅ Michael Ellis, California

Address: 4105 Maybank Ave Apt 14 Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-12755-RN: "The bankruptcy filing by Michael Ellis, undertaken in 01.21.2011 in Lakewood, CA under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Michael Ellis — California, 2:11-bk-12755-RN


ᐅ Abdulhamid Eltawil, California

Address: 3328 Fairman St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-44816-RN7: "Lakewood, CA resident Abdulhamid Eltawil's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2010."
Abdulhamid Eltawil — California, 2:10-bk-44816-RN


ᐅ Oussama Eltawil, California

Address: 3323 Fairman St Lakewood, CA 90712

Bankruptcy Case 2:10-bk-44665-ER Overview: "In Lakewood, CA, Oussama Eltawil filed for Chapter 7 bankruptcy in Aug 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Oussama Eltawil — California, 2:10-bk-44665-ER


ᐅ Joseph Tadashi Emory, California

Address: 4502 Bellflower Blvd Lakewood, CA 90713

Bankruptcy Case 2:11-bk-60293-BR Summary: "The case of Joseph Tadashi Emory in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Tadashi Emory — California, 2:11-bk-60293-BR


ᐅ Montini Santos Enriquez, California

Address: 4528 Bellflower Blvd Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-37836-BR: "The bankruptcy record of Montini Santos Enriquez from Lakewood, CA, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-02."
Montini Santos Enriquez — California, 2:13-bk-37836-BR


ᐅ Ian Thomas Erhardt, California

Address: 4818 Radnor Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-32065-EC Overview: "Ian Thomas Erhardt's Chapter 7 bankruptcy, filed in Lakewood, CA in May 21, 2011, led to asset liquidation, with the case closing in 2011-09-23."
Ian Thomas Erhardt — California, 2:11-bk-32065-EC


ᐅ Jason Egbalic Escala, California

Address: 4319 Paramount Blvd Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-23249-PC: "The case of Jason Egbalic Escala in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Egbalic Escala — California, 2:11-bk-23249-PC


ᐅ Guillermina R Escalante, California

Address: 20509 Devlin Ave Lakewood, CA 90715

Bankruptcy Case 2:11-bk-33611-EC Overview: "Guillermina R Escalante's bankruptcy, initiated in 05/31/2011 and concluded by October 3, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermina R Escalante — California, 2:11-bk-33611-EC


ᐅ Roel Perez Espejo, California

Address: 20904 Bloomfield Ave Apt 21 Lakewood, CA 90715

Bankruptcy Case 2:11-bk-36713-PC Summary: "Roel Perez Espejo's Chapter 7 bankruptcy, filed in Lakewood, CA in June 2011, led to asset liquidation, with the case closing in 10.24.2011."
Roel Perez Espejo — California, 2:11-bk-36713-PC


ᐅ Ronan Espejo, California

Address: 20726 Cortner Ave Lakewood, CA 90715

Bankruptcy Case 2:10-bk-30527-VZ Summary: "Ronan Espejo's bankruptcy, initiated in 05.21.2010 and concluded by August 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronan Espejo — California, 2:10-bk-30527-VZ


ᐅ Kathleen Espino, California

Address: 19904 Rossford Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12814-AA: "The bankruptcy filing by Kathleen Espino, undertaken in January 26, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-05-18 after liquidating assets."
Kathleen Espino — California, 2:10-bk-12814-AA


ᐅ Muneton Martin Espitia, California

Address: 11622 206th St Lakewood, CA 90715

Bankruptcy Case 2:11-bk-10394-TD Overview: "In a Chapter 7 bankruptcy case, Muneton Martin Espitia from Lakewood, CA, saw their proceedings start in 2011-01-04 and complete by May 9, 2011, involving asset liquidation."
Muneton Martin Espitia — California, 2:11-bk-10394-TD


ᐅ Zenaida C Esquivel, California

Address: 4332 Andy St Lakewood, CA 90712-1102

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27921-RK: "In Lakewood, CA, Zenaida C Esquivel filed for Chapter 7 bankruptcy in Sep 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Zenaida C Esquivel — California, 2:14-bk-27921-RK


ᐅ Abolfazl Estahbanati, California

Address: 5232 Bellflower Blvd Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57445-BB: "In Lakewood, CA, Abolfazl Estahbanati filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011."
Abolfazl Estahbanati — California, 2:10-bk-57445-BB


ᐅ Grethel Estrada, California

Address: 5942 Amos Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-32927-RN Overview: "The case of Grethel Estrada in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grethel Estrada — California, 2:12-bk-32927-RN


ᐅ Bradley Michael Evans, California

Address: 6102 Graywood Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-50947-TD7: "The bankruptcy filing by Bradley Michael Evans, undertaken in December 14, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Bradley Michael Evans — California, 2:12-bk-50947-TD


ᐅ Melita Evans, California

Address: 5212 Pearce Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-51170-RN Summary: "Melita Evans's bankruptcy, initiated in 2012-12-17 and concluded by March 29, 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melita Evans — California, 2:12-bk-51170-RN


ᐅ Mark Evans, California

Address: 4723 Ladoga Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-47570-BR Overview: "The bankruptcy record of Mark Evans from Lakewood, CA, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-05."
Mark Evans — California, 2:10-bk-47570-BR


ᐅ Kelley Patricia Ewaskey, California

Address: 4727 Deeboyar Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-12694-BB: "In Lakewood, CA, Kelley Patricia Ewaskey filed for Chapter 7 bankruptcy in 01.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2011."
Kelley Patricia Ewaskey — California, 2:11-bk-12694-BB


ᐅ William Anthony Ewing, California

Address: 4956 Montair Ave Lakewood, CA 90712-2743

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24461-BR: "William Anthony Ewing's Chapter 7 bankruptcy, filed in Lakewood, CA in July 2014, led to asset liquidation, with the case closing in 2014-11-17."
William Anthony Ewing — California, 2:14-bk-24461-BR


ᐅ Mercedes Facterman, California

Address: 4349 Conquista Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-13791-BR7: "The case of Mercedes Facterman in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercedes Facterman — California, 2:10-bk-13791-BR


ᐅ Joel T Fann, California

Address: 4113 Nipomo Ave Lakewood, CA 90713

Bankruptcy Case 2:13-bk-22872-TD Summary: "The case of Joel T Fann in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel T Fann — California, 2:13-bk-22872-TD


ᐅ Eufrocina Fantony, California

Address: 6318 Wolfe St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35021-BB: "Lakewood, CA resident Eufrocina Fantony's June 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011."
Eufrocina Fantony — California, 2:11-bk-35021-BB


ᐅ Mary Lee Farris, California

Address: 4502 Nipomo Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:11-bk-39492-EC7: "The case of Mary Lee Farris in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lee Farris — California, 2:11-bk-39492-EC


ᐅ Gerry R Feddersen, California

Address: 6226 Arbor Rd Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:11-bk-30107-BB7: "The bankruptcy record of Gerry R Feddersen from Lakewood, CA, shows a Chapter 7 case filed in 05/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Gerry R Feddersen — California, 2:11-bk-30107-BB


ᐅ Patricia Ruth Felts, California

Address: 5218 Knoxville Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-37978-ER: "Patricia Ruth Felts's bankruptcy, initiated in November 22, 2013 and concluded by March 4, 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ruth Felts — California, 2:13-bk-37978-ER


ᐅ Sandra Fenton, California

Address: 12350 Del Amo Blvd Apt 611 Lakewood, CA 90715-1708

Concise Description of Bankruptcy Case 2:15-bk-17770-BB7: "The case of Sandra Fenton in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Fenton — California, 2:15-bk-17770-BB


ᐅ Tesha R Ferguson, California

Address: 3921 Candlewood St Lakewood, CA 90712

Bankruptcy Case 2:12-bk-10129-BR Summary: "Tesha R Ferguson's Chapter 7 bankruptcy, filed in Lakewood, CA in January 3, 2012, led to asset liquidation, with the case closing in May 2012."
Tesha R Ferguson — California, 2:12-bk-10129-BR


ᐅ Jimmy Glen Ferguson, California

Address: 19913 Corby Ave Lakewood, CA 90715-1029

Bankruptcy Case 2:16-bk-10888-ER Overview: "In Lakewood, CA, Jimmy Glen Ferguson filed for Chapter 7 bankruptcy in 2016-01-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-24."
Jimmy Glen Ferguson — California, 2:16-bk-10888-ER


ᐅ Jerome Ferido, California

Address: 6036 Warwood Rd Lakewood, CA 90713

Bankruptcy Case 2:10-bk-51367-ER Summary: "Jerome Ferido's Chapter 7 bankruptcy, filed in Lakewood, CA in 09/28/2010, led to asset liquidation, with the case closing in 01/31/2011."
Jerome Ferido — California, 2:10-bk-51367-ER


ᐅ Gabriela I Fernandez, California

Address: 21209 Bloomfield Ave Apt 60 Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-27218-RN7: "In Lakewood, CA, Gabriela I Fernandez filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2012."
Gabriela I Fernandez — California, 2:12-bk-27218-RN


ᐅ Genevieve Angel Fernandez, California

Address: 4803 Hayter Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40220-EC: "Genevieve Angel Fernandez's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-07-14, led to asset liquidation, with the case closing in November 16, 2011."
Genevieve Angel Fernandez — California, 2:11-bk-40220-EC


ᐅ Margaret Elaine Ferrell, California

Address: 11839 205th St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:11-bk-25131-BB7: "The bankruptcy record of Margaret Elaine Ferrell from Lakewood, CA, shows a Chapter 7 case filed in April 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2011."
Margaret Elaine Ferrell — California, 2:11-bk-25131-BB


ᐅ Carla Jeanne Ferris, California

Address: 4228 Carfax Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16867-ER: "In Lakewood, CA, Carla Jeanne Ferris filed for Chapter 7 bankruptcy in 2013-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Carla Jeanne Ferris — California, 2:13-bk-16867-ER


ᐅ Marica D Fidel, California

Address: 12614 Renville St Lakewood, CA 90715-1924

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29690-ER: "Marica D Fidel's bankruptcy, initiated in 10.17.2014 and concluded by 01.15.2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marica D Fidel — California, 2:14-bk-29690-ER


ᐅ Carlos Figueroa, California

Address: 5303 Bellflower Blvd Lakewood, CA 90713

Bankruptcy Case 2:09-bk-42214-BR Overview: "The bankruptcy filing by Carlos Figueroa, undertaken in 11.17.2009 in Lakewood, CA under Chapter 7, concluded with discharge in 03/03/2010 after liquidating assets."
Carlos Figueroa — California, 2:09-bk-42214-BR


ᐅ Michelle Figueroa, California

Address: 4653 Josie Ave Lakewood, CA 90713

Bankruptcy Case 2:12-bk-28911-TD Summary: "In a Chapter 7 bankruptcy case, Michelle Figueroa from Lakewood, CA, saw her proceedings start in May 30, 2012 and complete by October 2, 2012, involving asset liquidation."
Michelle Figueroa — California, 2:12-bk-28911-TD


ᐅ Dyane Marie Fildes, California

Address: 4149 Ocana Ave Lakewood, CA 90713-3025

Bankruptcy Case 2:15-bk-11286-DS Overview: "Dyane Marie Fildes's Chapter 7 bankruptcy, filed in Lakewood, CA in Jan 29, 2015, led to asset liquidation, with the case closing in 04.27.2015."
Dyane Marie Fildes — California, 2:15-bk-11286-DS


ᐅ Travis Shane Fildes, California

Address: 4149 Ocana Ave Lakewood, CA 90713-3025

Concise Description of Bankruptcy Case 2:15-bk-11286-DS7: "In Lakewood, CA, Travis Shane Fildes filed for Chapter 7 bankruptcy in January 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2015."
Travis Shane Fildes — California, 2:15-bk-11286-DS


ᐅ Dennyne Finley, California

Address: 4902 Ken Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14969-VZ: "Dennyne Finley's bankruptcy, initiated in February 11, 2010 and concluded by June 11, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennyne Finley — California, 2:10-bk-14969-VZ


ᐅ Henry Flores, California

Address: 5111 Verdura Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-61271-PC: "The bankruptcy record of Henry Flores from Lakewood, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Henry Flores — California, 2:10-bk-61271-PC


ᐅ David G Flores, California

Address: 5403 Bonfair Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-32538-RK7: "The bankruptcy record of David G Flores from Lakewood, CA, shows a Chapter 7 case filed in 06/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2012."
David G Flores — California, 2:12-bk-32538-RK


ᐅ Anita Flores, California

Address: 5609 Castana Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42314-PC: "Anita Flores's bankruptcy, initiated in August 2010 and concluded by December 6, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Flores — California, 2:10-bk-42314-PC


ᐅ Gomez Elizabeth L Flores, California

Address: 5400 Clark Ave Apt 118 Lakewood, CA 90712-1915

Bankruptcy Case 2:14-bk-30902-DS Summary: "The case of Gomez Elizabeth L Flores in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gomez Elizabeth L Flores — California, 2:14-bk-30902-DS


ᐅ Isabel Sifuentes Flores, California

Address: 4912 Fidler Ave Lakewood, CA 90712-2702

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28676-RN: "The bankruptcy record of Isabel Sifuentes Flores from Lakewood, CA, shows a Chapter 7 case filed in December 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2016."
Isabel Sifuentes Flores — California, 2:15-bk-28676-RN


ᐅ Gazel Velasco Flowers, California

Address: 20608 Vendale Dr Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15468-BB: "In a Chapter 7 bankruptcy case, Gazel Velasco Flowers from Lakewood, CA, saw their proceedings start in March 2, 2013 and complete by 06.12.2013, involving asset liquidation."
Gazel Velasco Flowers — California, 2:13-bk-15468-BB


ᐅ Rahsaan R Fobbs, California

Address: 20517 Harvest Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:13-bk-23927-RK: "Rahsaan R Fobbs's bankruptcy, initiated in May 28, 2013 and concluded by Sep 7, 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rahsaan R Fobbs — California, 2:13-bk-23927-RK


ᐅ Lisa Fontenot, California

Address: PO Box 4594 Lakewood, CA 90711

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26849-TA: "In a Chapter 7 bankruptcy case, Lisa Fontenot from Lakewood, CA, saw her proceedings start in 2010-11-29 and complete by 03/17/2011, involving asset liquidation."
Lisa Fontenot — California, 8:10-bk-26849-TA


ᐅ Mildred Ford, California

Address: 21317 Bloomfield Ave Apt 207 Lakewood, CA 90715

Bankruptcy Case 2:11-bk-33755-EC Summary: "The bankruptcy record of Mildred Ford from Lakewood, CA, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-04."
Mildred Ford — California, 2:11-bk-33755-EC


ᐅ Craig Thomas Foster, California

Address: 5932 Hazelbrook Ave Lakewood, CA 90712-1134

Bankruptcy Case 2:15-bk-10295-TD Summary: "Craig Thomas Foster's bankruptcy, initiated in January 2015 and concluded by April 8, 2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Thomas Foster — California, 2:15-bk-10295-TD


ᐅ John Foster, California

Address: 3706 Fairman St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61154-BB: "Lakewood, CA resident John Foster's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-04."
John Foster — California, 2:10-bk-61154-BB


ᐅ Nicole Suzanne Foster, California

Address: 5932 Hazelbrook Ave Lakewood, CA 90712-1134

Bankruptcy Case 2:15-bk-10295-TD Overview: "The bankruptcy record of Nicole Suzanne Foster from Lakewood, CA, shows a Chapter 7 case filed in 01/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2015."
Nicole Suzanne Foster — California, 2:15-bk-10295-TD


ᐅ Donald Harry Fowler, California

Address: 6123 Coldbrook Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:12-bk-31933-ER7: "In a Chapter 7 bankruptcy case, Donald Harry Fowler from Lakewood, CA, saw his proceedings start in 2012-06-25 and complete by Oct 28, 2012, involving asset liquidation."
Donald Harry Fowler — California, 2:12-bk-31933-ER


ᐅ Guillermina Franco, California

Address: 5822 Hedda St Lakewood, CA 90713-1113

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27802-RK: "The bankruptcy record of Guillermina Franco from Lakewood, CA, shows a Chapter 7 case filed in 2014-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2014."
Guillermina Franco — California, 2:14-bk-27802-RK


ᐅ Pearl Franklin, California

Address: 2616 Greenmeadow Rd Apt 1 Lakewood, CA 90712

Bankruptcy Case 2:10-bk-16912-BB Overview: "The bankruptcy record of Pearl Franklin from Lakewood, CA, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2010."
Pearl Franklin — California, 2:10-bk-16912-BB


ᐅ William Curtis Fullerton, California

Address: 12239 211th St Lakewood, CA 90715-1676

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10781-MW: "The case of William Curtis Fullerton in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Curtis Fullerton — California, 8:14-bk-10781-MW


ᐅ Lynette Fulton, California

Address: 5608 Bonfair Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-25078-ER7: "The case of Lynette Fulton in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynette Fulton — California, 2:10-bk-25078-ER


ᐅ Robert Funk, California

Address: 4735 Woodruff Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:09-bk-40755-ER7: "In a Chapter 7 bankruptcy case, Robert Funk from Lakewood, CA, saw their proceedings start in 11.04.2009 and complete by 02/14/2010, involving asset liquidation."
Robert Funk — California, 2:09-bk-40755-ER


ᐅ Vicente Fortus Gabriel, California

Address: 4905 Castana Ave Apt 4 Lakewood, CA 90712

Bankruptcy Case 2:12-bk-24535-TD Overview: "Lakewood, CA resident Vicente Fortus Gabriel's April 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2012."
Vicente Fortus Gabriel — California, 2:12-bk-24535-TD


ᐅ Wanda Gaines, California

Address: PO Box 752 Lakewood, CA 90714

Brief Overview of Bankruptcy Case 2:10-bk-18652-VZ: "In Lakewood, CA, Wanda Gaines filed for Chapter 7 bankruptcy in 03.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-19."
Wanda Gaines — California, 2:10-bk-18652-VZ


ᐅ Doris Ann Galarze, California

Address: 5703 Whitewood Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-38259-BB7: "The case of Doris Ann Galarze in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Ann Galarze — California, 2:11-bk-38259-BB


ᐅ Charles Anthony Gallagher, California

Address: 11427 215th St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-22626-BR7: "The case of Charles Anthony Gallagher in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Anthony Gallagher — California, 2:12-bk-22626-BR


ᐅ Marc Anthony Gallardo, California

Address: PO Box 6184 Lakewood, CA 90714

Bankruptcy Case 6:11-bk-35294-WJ Summary: "Marc Anthony Gallardo's bankruptcy, initiated in August 2011 and concluded by 2011-12-08 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Anthony Gallardo — California, 6:11-bk-35294-WJ


ᐅ Charles E Galloway, California

Address: 4119 Levelside Ave Apt 5 Lakewood, CA 90712-4002

Bankruptcy Case 2:16-bk-17427-RK Overview: "The bankruptcy record of Charles E Galloway 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 2016-09-01."
Charles E Galloway — California, 2:16-bk-17427-RK


ᐅ Raymond Wayne Gamboa, California

Address: 6152 Hersholt Ave Lakewood, CA 90712-1346

Concise Description of Bankruptcy Case 12-20618-TLM7: "The bankruptcy filing by Raymond Wayne Gamboa, undertaken in 2012-05-22 in Lakewood, CA under Chapter 7, concluded with discharge in 09/04/2012 after liquidating assets."
Raymond Wayne Gamboa — California, 12-20618


ᐅ Crockett Renate Gangle, California

Address: 6423 Candor St Lakewood, CA 90713

Bankruptcy Case 2:10-bk-53681-BR Overview: "The case of Crockett Renate Gangle in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crockett Renate Gangle — California, 2:10-bk-53681-BR


ᐅ Ian Ganzagan, California

Address: 5819 Clark Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-21131-TD Overview: "The bankruptcy filing by Ian Ganzagan, undertaken in 2010-03-24 in Lakewood, CA under Chapter 7, concluded with discharge in Jul 4, 2010 after liquidating assets."
Ian Ganzagan — California, 2:10-bk-21131-TD


ᐅ Arthur Gaoay, California

Address: 6142 Adenmoor Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-22102-BR Summary: "The case of Arthur Gaoay in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Gaoay — California, 2:10-bk-22102-BR


ᐅ Franklin Joe Garcia, California

Address: 4839 Snowden Ave Lakewood, CA 90713-2407

Concise Description of Bankruptcy Case 2:14-bk-20978-BB7: "The bankruptcy record of Franklin Joe Garcia from Lakewood, CA, shows a Chapter 7 case filed in 06.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2014."
Franklin Joe Garcia — California, 2:14-bk-20978-BB


ᐅ Ruben Garcia, California

Address: 20432 Hawaiian Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-44382-BB7: "Ruben Garcia's bankruptcy, initiated in October 11, 2012 and concluded by January 21, 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Garcia — California, 2:12-bk-44382-BB


ᐅ Hugo Garcia, California

Address: 6164 Blackthorne Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-13808-SB Summary: "In Lakewood, CA, Hugo Garcia filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2010."
Hugo Garcia — California, 2:10-bk-13808-SB


ᐅ Armando Jose Garcia, California

Address: 11635 205th St Lakewood, CA 90715-1368

Bankruptcy Case 2:15-bk-13365-WB Summary: "Armando Jose Garcia's Chapter 7 bankruptcy, filed in Lakewood, CA in March 5, 2015, led to asset liquidation, with the case closing in Jun 15, 2015."
Armando Jose Garcia — California, 2:15-bk-13365-WB


ᐅ Raymond Garcia, California

Address: 2909 Yearling St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-24363-RN: "Raymond Garcia's bankruptcy, initiated in 2011-04-03 and concluded by 2011-08-06 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Garcia — California, 2:11-bk-24363-RN


ᐅ Alejandro Garcia, California

Address: 11623 CENTRALIA ST APT 15 LAKEWOOD, CA 90715

Concise Description of Bankruptcy Case 2:10-bk-24554-VZ7: "Lakewood, CA resident Alejandro Garcia's Apr 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-26."
Alejandro Garcia — California, 2:10-bk-24554-VZ


ᐅ Jacqueline Michelle Garcia, California

Address: 4655 Briercrest Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-11887-BB Overview: "Jacqueline Michelle Garcia's Chapter 7 bankruptcy, filed in Lakewood, CA in 01.14.2011, led to asset liquidation, with the case closing in May 19, 2011."
Jacqueline Michelle Garcia — California, 2:11-bk-11887-BB


ᐅ Marlen Garcia, California

Address: 11513 Renville St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:13-bk-16800-PC7: "In Lakewood, CA, Marlen Garcia filed for Chapter 7 bankruptcy in 03/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Marlen Garcia — California, 2:13-bk-16800-PC


ᐅ Matt M Garcia, California

Address: 21313 Haston Pl Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44433-EC: "Matt M Garcia's bankruptcy, initiated in 2011-08-12 and concluded by 2011-12-15 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matt M Garcia — California, 2:11-bk-44433-EC


ᐅ Victor Ramirez Garcia, California

Address: 20835 Belshire Ave Lakewood, CA 90715

Bankruptcy Case 2:11-bk-21755-TD Summary: "In a Chapter 7 bankruptcy case, Victor Ramirez Garcia from Lakewood, CA, saw his proceedings start in 03.19.2011 and complete by July 2011, involving asset liquidation."
Victor Ramirez Garcia — California, 2:11-bk-21755-TD


ᐅ Yasmin Garcia, California

Address: 21423 Rossford Ave Lakewood, CA 90715-2133

Brief Overview of Bankruptcy Case 2:15-bk-16343-BR: "Yasmin Garcia's bankruptcy, initiated in 2015-04-22 and concluded by 2015-07-21 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yasmin Garcia — California, 2:15-bk-16343-BR


ᐅ Carla F Garcia, California

Address: 11742 208th St Apt A Lakewood, CA 90715-2201

Concise Description of Bankruptcy Case 2:15-bk-19264-BR7: "The case of Carla F Garcia in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla F Garcia — California, 2:15-bk-19264-BR


ᐅ Dorothea M Garcia, California

Address: 4407 Arabella St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:09-bk-36590-ER7: "The bankruptcy filing by Dorothea M Garcia, undertaken in 09.30.2009 in Lakewood, CA under Chapter 7, concluded with discharge in Jan 10, 2010 after liquidating assets."
Dorothea M Garcia — California, 2:09-bk-36590-ER


ᐅ Luis Garcia, California

Address: 6220 Ibbetson Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:11-bk-31287-RN7: "In Lakewood, CA, Luis Garcia filed for Chapter 7 bankruptcy in 2011-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-19."
Luis Garcia — California, 2:11-bk-31287-RN


ᐅ Frankie Garcia, California

Address: 11853 209th St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:10-bk-46867-BR: "The case of Frankie Garcia in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frankie Garcia — California, 2:10-bk-46867-BR


ᐅ Roger W Gardner, California

Address: 4229 Ostrom Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:12-bk-13141-RK: "The bankruptcy filing by Roger W Gardner, undertaken in Jan 28, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-06-01 after liquidating assets."
Roger W Gardner — California, 2:12-bk-13141-RK