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 John Michael Garrison, California

Address: 12350 Del Amo Blvd Apt 2607 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12304-ER: "The bankruptcy record of John Michael Garrison from Lakewood, CA, shows a Chapter 7 case filed in 2013-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
John Michael Garrison — California, 2:13-bk-12304-ER


ᐅ Rosmar Gasco, California

Address: 12647 Chadwell St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-14526-BR7: "In Lakewood, CA, Rosmar Gasco filed for Chapter 7 bankruptcy in 02/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Rosmar Gasco — California, 2:12-bk-14526-BR


ᐅ Marisela Gastelum, California

Address: 5012 Hayter Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-39003-BB7: "The bankruptcy record of Marisela Gastelum from Lakewood, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2011."
Marisela Gastelum — California, 2:11-bk-39003-BB


ᐅ Angela Dawn Gautreau, California

Address: 4667 Vangold Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18279-TD: "Angela Dawn Gautreau's Chapter 7 bankruptcy, filed in Lakewood, CA in February 2011, led to asset liquidation, with the case closing in 2011-07-02."
Angela Dawn Gautreau — California, 2:11-bk-18279-TD


ᐅ John S Geist, California

Address: 2608 Denmead St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-10001-PC: "The bankruptcy record of John S Geist from Lakewood, CA, shows a Chapter 7 case filed in Jan 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-06."
John S Geist — California, 2:12-bk-10001-PC


ᐅ Jr Wilfred Gibbons, California

Address: 21014 Sylvanwood Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:13-bk-12037-BR7: "In a Chapter 7 bankruptcy case, Jr Wilfred Gibbons from Lakewood, CA, saw his proceedings start in January 2013 and complete by 05/07/2013, involving asset liquidation."
Jr Wilfred Gibbons — California, 2:13-bk-12037-BR


ᐅ Jamie Pachaco Gibson, California

Address: 5313 Montair Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24296-RN: "Lakewood, CA resident Jamie Pachaco Gibson's April 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2011."
Jamie Pachaco Gibson — California, 2:11-bk-24296-RN


ᐅ Bridgett Marie Gillett, California

Address: 2110 Denmead St Lakewood, CA 90712-2848

Bankruptcy Case 2:14-bk-21831-TD Summary: "The bankruptcy filing by Bridgett Marie Gillett, undertaken in 2014-06-18 in Lakewood, CA under Chapter 7, concluded with discharge in October 6, 2014 after liquidating assets."
Bridgett Marie Gillett — California, 2:14-bk-21831-TD


ᐅ Jacob Ryan Gillett, California

Address: 2110 Denmead St Lakewood, CA 90712-2848

Brief Overview of Bankruptcy Case 2:14-bk-21831-TD: "Jacob Ryan Gillett's Chapter 7 bankruptcy, filed in Lakewood, CA in 06.18.2014, led to asset liquidation, with the case closing in 2014-10-06."
Jacob Ryan Gillett — California, 2:14-bk-21831-TD


ᐅ Edward J Gilliam, California

Address: 11445 205th St Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:14-bk-22209-DS: "Edward J Gilliam's bankruptcy, initiated in Jun 24, 2014 and concluded by September 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Gilliam — California, 2:14-bk-22209-DS


ᐅ Moore Bridgette Gilmore, California

Address: 6416 Del Amo Blvd Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57225-BB: "Moore Bridgette Gilmore's bankruptcy, initiated in 2011-11-15 and concluded by 03.19.2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moore Bridgette Gilmore — California, 2:11-bk-57225-BB


ᐅ Warren K Gilmore, California

Address: 5000 Hayter Ave # 5000 Lakewood, CA 90712

Bankruptcy Case 2:12-bk-28459-BR Overview: "In a Chapter 7 bankruptcy case, Warren K Gilmore from Lakewood, CA, saw his proceedings start in May 25, 2012 and complete by 09/27/2012, involving asset liquidation."
Warren K Gilmore — California, 2:12-bk-28459-BR


ᐅ Paige I Ginter, California

Address: 5312 Coldbrook Ave Lakewood, CA 90713-1434

Brief Overview of Bankruptcy Case 2:14-bk-22259-TD: "The bankruptcy filing by Paige I Ginter, undertaken in 06/25/2014 in Lakewood, CA under Chapter 7, concluded with discharge in 10.06.2014 after liquidating assets."
Paige I Ginter — California, 2:14-bk-22259-TD


ᐅ Lori L Givens, California

Address: 2627 Dollar St Lakewood, CA 90712-2119

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10489-BR: "In Lakewood, CA, Lori L Givens filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Lori L Givens — California, 2:16-bk-10489-BR


ᐅ Vivian Gwenn Givens, California

Address: 4122 Deeboyar Ave Apt 17 Lakewood, CA 90712

Bankruptcy Case 2:11-bk-48820-BR Overview: "Vivian Gwenn Givens's bankruptcy, initiated in 2011-09-13 and concluded by January 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Gwenn Givens — California, 2:11-bk-48820-BR


ᐅ Gregory Glasper, California

Address: 4705 Hedda St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28563-BB: "The bankruptcy filing by Gregory Glasper, undertaken in May 25, 2012 in Lakewood, CA under Chapter 7, concluded with discharge in Sep 27, 2012 after liquidating assets."
Gregory Glasper — California, 2:12-bk-28563-BB


ᐅ Lewis Charles Glynn, California

Address: 11504 Elvins St Lakewood, CA 90715-1218

Bankruptcy Case 2:14-bk-27940-BB Summary: "Lakewood, CA resident Lewis Charles Glynn's 09.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-18."
Lewis Charles Glynn — California, 2:14-bk-27940-BB


ᐅ April Aileen Godbe, California

Address: 6137 Greenmeadow Rd Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46760-BR: "In Lakewood, CA, April Aileen Godbe filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
April Aileen Godbe — California, 2:12-bk-46760-BR


ᐅ Ivan Godinez, California

Address: 6534 Denmead St Lakewood, CA 90713-2140

Concise Description of Bankruptcy Case 2:16-bk-13134-BB7: "The case of Ivan Godinez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Godinez — California, 2:16-bk-13134-BB


ᐅ Maria M Godinho, California

Address: 12416 207th St Lakewood, CA 90715-1620

Concise Description of Bankruptcy Case 2:14-bk-32974-ER7: "The bankruptcy filing by Maria M Godinho, undertaken in 12/12/2014 in Lakewood, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Maria M Godinho — California, 2:14-bk-32974-ER


ᐅ Robert C Godinho, California

Address: 12416 207th St Lakewood, CA 90715-1620

Bankruptcy Case 2:14-bk-32974-ER Summary: "Robert C Godinho's bankruptcy, initiated in 12/12/2014 and concluded by 03/12/2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert C Godinho — California, 2:14-bk-32974-ER


ᐅ Ryu Goeku, California

Address: 3713 Loomis St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-28339-BR: "In a Chapter 7 bankruptcy case, Ryu Goeku from Lakewood, CA, saw their proceedings start in 2012-05-24 and complete by Sep 26, 2012, involving asset liquidation."
Ryu Goeku — California, 2:12-bk-28339-BR


ᐅ David P Gogue, California

Address: PO Box 3672 Lakewood, CA 90711-3672

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14860-BR: "In a Chapter 7 bankruptcy case, David P Gogue from Lakewood, CA, saw his proceedings start in 2015-03-30 and complete by 06/28/2015, involving asset liquidation."
David P Gogue — California, 2:15-bk-14860-BR


ᐅ Linda Lujan Gogue, California

Address: PO Box 3672 Lakewood, CA 90711-3672

Bankruptcy Case 2:15-bk-14860-BR Summary: "Linda Lujan Gogue's Chapter 7 bankruptcy, filed in Lakewood, CA in Mar 30, 2015, led to asset liquidation, with the case closing in 06/28/2015."
Linda Lujan Gogue — California, 2:15-bk-14860-BR


ᐅ Virginia Golfo, California

Address: 20732 Arline Ave Apt C Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:10-bk-20050-BB7: "Virginia Golfo's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-03-18, led to asset liquidation, with the case closing in Jun 28, 2010."
Virginia Golfo — California, 2:10-bk-20050-BB


ᐅ Jaqueline Gomez, California

Address: 6222 Greenmeadow Rd Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54320-BB: "Jaqueline Gomez's Chapter 7 bankruptcy, filed in Lakewood, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-17."
Jaqueline Gomez — California, 2:10-bk-54320-BB


ᐅ Robert Gomez, California

Address: 5400 Clark Ave Apt 113 Lakewood, CA 90712-1915

Brief Overview of Bankruptcy Case 2:14-bk-30902-DS: "In Lakewood, CA, Robert Gomez filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-04."
Robert Gomez — California, 2:14-bk-30902-DS


ᐅ Jose H Gomez, California

Address: 11614 206th St Lakewood, CA 90715

Bankruptcy Case 2:11-bk-36312-EC Summary: "Jose H Gomez's bankruptcy, initiated in 2011-06-17 and concluded by October 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose H Gomez — California, 2:11-bk-36312-EC


ᐅ Jose Javier Gomez, California

Address: 12301 211th St Lakewood, CA 90715-1675

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22938-RN: "The bankruptcy filing by Jose Javier Gomez, undertaken in 2015-08-18 in Lakewood, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Jose Javier Gomez — California, 2:15-bk-22938-RN


ᐅ Michael Alberto Gomez, California

Address: 12046 208th St Lakewood, CA 90715

Bankruptcy Case 2:13-bk-11071-ER Summary: "The case of Michael Alberto Gomez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Alberto Gomez — California, 2:13-bk-11071-ER


ᐅ Ignacio Gomez, California

Address: 5747 Rocket St Lakewood, CA 90713

Bankruptcy Case 2:12-bk-13276-RK Summary: "The case of Ignacio Gomez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ignacio Gomez — California, 2:12-bk-13276-RK


ᐅ Samuel Gonzales, California

Address: 11937 205th St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47373-TD: "Samuel Gonzales's Chapter 7 bankruptcy, filed in Lakewood, CA in 11.08.2012, led to asset liquidation, with the case closing in 2013-02-18."
Samuel Gonzales — California, 2:12-bk-47373-TD


ᐅ Vickie Lynn Gonzales, California

Address: 5437 Oliva Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37324-SB: "Vickie Lynn Gonzales's bankruptcy, initiated in Oct 7, 2009 and concluded by 01/17/2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Lynn Gonzales — California, 2:09-bk-37324-SB


ᐅ Max Gonzales, California

Address: 4726 Pixie Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-63704-RN Summary: "Max Gonzales's Chapter 7 bankruptcy, filed in Lakewood, CA in 12.16.2010, led to asset liquidation, with the case closing in April 20, 2011."
Max Gonzales — California, 2:10-bk-63704-RN


ᐅ Roberto Gonzalez, California

Address: 5956 Dagwood Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-57754-ER: "The case of Roberto Gonzalez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Gonzalez — California, 2:10-bk-57754-ER


ᐅ Jose Humberto Gonzalez, California

Address: 12750 Centralia St Unit 192 Lakewood, CA 90715

Bankruptcy Case 2:11-bk-26878-BB Overview: "In a Chapter 7 bankruptcy case, Jose Humberto Gonzalez from Lakewood, CA, saw his proceedings start in Apr 19, 2011 and complete by August 2011, involving asset liquidation."
Jose Humberto Gonzalez — California, 2:11-bk-26878-BB


ᐅ David Ismael Gonzalez, California

Address: 5538 Bellflower Blvd Lakewood, CA 90713-1418

Bankruptcy Case 2:14-bk-11440-ER Overview: "David Ismael Gonzalez's bankruptcy, initiated in 2014-01-25 and concluded by 05.12.2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ismael Gonzalez — California, 2:14-bk-11440-ER


ᐅ Carlos Gonzalez, California

Address: 4231 Petaluma Ave Lakewood, CA 90713-3322

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23928-BB: "Carlos Gonzalez's bankruptcy, initiated in 07/22/2014 and concluded by 11/03/2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Gonzalez — California, 2:14-bk-23928-BB


ᐅ Elias Gonzalez, California

Address: 4748 Briercrest Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-18706-BR7: "In Lakewood, CA, Elias Gonzalez filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Elias Gonzalez — California, 2:10-bk-18706-BR


ᐅ Victor Manuel Gonzalez, California

Address: 12141 Centralia St Unit 120 Lakewood, CA 90715-1577

Bankruptcy Case 2:15-bk-21037-BR Overview: "Lakewood, CA resident Victor Manuel Gonzalez's 2015-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-11."
Victor Manuel Gonzalez — California, 2:15-bk-21037-BR


ᐅ Cipriano Gonzalez, California

Address: 4105 Maybank Ave Apt 3 Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-17621-PC: "In Lakewood, CA, Cipriano Gonzalez filed for Chapter 7 bankruptcy in 02.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Cipriano Gonzalez — California, 2:11-bk-17621-PC


ᐅ Idolina Gonzalez, California

Address: 5023 Barlin Ave Lakewood, CA 90712

Bankruptcy Case 2:13-bk-16750-RN Overview: "Idolina Gonzalez's bankruptcy, initiated in 03.15.2013 and concluded by 2013-06-17 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Idolina Gonzalez — California, 2:13-bk-16750-RN


ᐅ Martha Gonzalez, California

Address: 5907 Adenmoor Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:09-bk-46893-VK: "The bankruptcy filing by Martha Gonzalez, undertaken in Dec 30, 2009 in Lakewood, CA under Chapter 7, concluded with discharge in April 11, 2010 after liquidating assets."
Martha Gonzalez — California, 2:09-bk-46893-VK


ᐅ Iii Darrell Bryan Gordon, California

Address: 6009 Hazelbrook Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-21600-RN Overview: "The bankruptcy filing by Iii Darrell Bryan Gordon, undertaken in 2012-03-31 in Lakewood, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Iii Darrell Bryan Gordon — California, 2:12-bk-21600-RN


ᐅ Ertha Naomi Gordon, California

Address: 3200 E South St Apt 121 Lakewood, CA 90805-4555

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22977-BR: "Lakewood, CA resident Ertha Naomi Gordon's Jul 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
Ertha Naomi Gordon — California, 2:14-bk-22977-BR


ᐅ Robert W Gowan, California

Address: 5623 Adenmoor Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-17514-BR: "In a Chapter 7 bankruptcy case, Robert W Gowan from Lakewood, CA, saw their proceedings start in March 2013 and complete by June 24, 2013, involving asset liquidation."
Robert W Gowan — California, 2:13-bk-17514-BR


ᐅ Brandie Diane Grabowski, California

Address: 6005 Turnergrove Dr Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:11-bk-45665-PC: "Brandie Diane Grabowski's bankruptcy, initiated in Aug 22, 2011 and concluded by December 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandie Diane Grabowski — California, 2:11-bk-45665-PC


ᐅ John Graham, California

Address: 4677 Vangold Ave Lakewood, CA 90712

Bankruptcy Case 2:09-bk-35372-BR Overview: "Lakewood, CA resident John Graham's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2010."
John Graham — California, 2:09-bk-35372-BR


ᐅ Gary Grandmaison, California

Address: 4028 Fairman St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-11517-SB: "The bankruptcy record of Gary Grandmaison from Lakewood, CA, shows a Chapter 7 case filed in 2010-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-26."
Gary Grandmaison — California, 2:10-bk-11517-SB


ᐅ Colleen Gray, California

Address: 2729 Denmead St Lakewood, CA 90712

Bankruptcy Case 2:10-bk-13364-BR Overview: "In a Chapter 7 bankruptcy case, Colleen Gray from Lakewood, CA, saw her proceedings start in 01.29.2010 and complete by 2010-05-18, involving asset liquidation."
Colleen Gray — California, 2:10-bk-13364-BR


ᐅ Kerri Louise Green, California

Address: 5134 Ashworth St Lakewood, CA 90712-1280

Bankruptcy Case 2:15-bk-15321-TD Summary: "In a Chapter 7 bankruptcy case, Kerri Louise Green from Lakewood, CA, saw her proceedings start in 04/06/2015 and complete by 2015-07-05, involving asset liquidation."
Kerri Louise Green — California, 2:15-bk-15321-TD


ᐅ Mathew Greene, California

Address: 11225 Hornet Pl Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:09-bk-41564-ER7: "Lakewood, CA resident Mathew Greene's November 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-21."
Mathew Greene — California, 2:09-bk-41564-ER


ᐅ Edward Greenlee, California

Address: 4282 Pixie Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-60346-AA7: "In Lakewood, CA, Edward Greenlee filed for Chapter 7 bankruptcy in 11.23.2010. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2011."
Edward Greenlee — California, 2:10-bk-60346-AA


ᐅ Patrick Greenwood, California

Address: 6227 Hungerford St Lakewood, CA 90713

Bankruptcy Case 2:13-bk-17674-BB Overview: "In Lakewood, CA, Patrick Greenwood filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2013."
Patrick Greenwood — California, 2:13-bk-17674-BB


ᐅ William Gregory, California

Address: 4131 Deeboyar Ave Apt 21 Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56099-ER: "In a Chapter 7 bankruptcy case, William Gregory from Lakewood, CA, saw their proceedings start in October 27, 2010 and complete by Mar 1, 2011, involving asset liquidation."
William Gregory — California, 2:10-bk-56099-ER


ᐅ Kwanna Gregory, California

Address: 5632 Pennswood Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46484-ER: "The case of Kwanna Gregory in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kwanna Gregory — California, 2:09-bk-46484-ER


ᐅ Gerald Griffin, California

Address: PO Box 4602 Lakewood, CA 90711

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46546-TD: "In Lakewood, CA, Gerald Griffin filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2013."
Gerald Griffin — California, 2:12-bk-46546-TD


ᐅ Jr George Griffin, California

Address: 5128 Bellflower Blvd Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27702-RN: "Jr George Griffin's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-04-23, led to asset liquidation, with the case closing in 2011-08-26."
Jr George Griffin — California, 2:11-bk-27702-RN


ᐅ Wendy Renee Griffith, California

Address: 2724 Frankel St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-23812-BB: "The case of Wendy Renee Griffith in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Renee Griffith — California, 2:11-bk-23812-BB


ᐅ Joyce Griffith, California

Address: 5948 Pearce Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:09-bk-41067-AA7: "The bankruptcy filing by Joyce Griffith, undertaken in 2009-11-06 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Joyce Griffith — California, 2:09-bk-41067-AA


ᐅ Margaret Grisham, California

Address: 4051 Candlewood St Apt 301 Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49095-TD: "The case of Margaret Grisham in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Grisham — California, 2:10-bk-49095-TD


ᐅ Jessie Edrozo Guatlo, California

Address: 12503 Gradwell St Lakewood, CA 90715-2315

Bankruptcy Case 2:16-bk-13922-ER Summary: "The bankruptcy record of Jessie Edrozo Guatlo from Lakewood, CA, shows a Chapter 7 case filed in Mar 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2016."
Jessie Edrozo Guatlo — California, 2:16-bk-13922-ER


ᐅ Refenita C Guatlo, California

Address: 12503 Gradwell St Lakewood, CA 90715-2315

Concise Description of Bankruptcy Case 2:16-bk-13922-ER7: "The bankruptcy filing by Refenita C Guatlo, undertaken in 03/29/2016 in Lakewood, CA under Chapter 7, concluded with discharge in 06/27/2016 after liquidating assets."
Refenita C Guatlo — California, 2:16-bk-13922-ER


ᐅ Margaret Guerrero, California

Address: 5001 3/4 Hayter Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-26508-RN Overview: "In a Chapter 7 bankruptcy case, Margaret Guerrero from Lakewood, CA, saw her proceedings start in 2012-05-10 and complete by August 20, 2012, involving asset liquidation."
Margaret Guerrero — California, 2:12-bk-26508-RN


ᐅ Carol Guerrero, California

Address: 5923 Ibbetson Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33982-BB: "Lakewood, CA resident Carol Guerrero's 2010-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-15."
Carol Guerrero — California, 2:10-bk-33982-BB


ᐅ Marla Rosa Guerrero, California

Address: 6133 Faculty Ave Lakewood, CA 90712-1227

Bankruptcy Case 2:14-bk-31430-VZ Summary: "The bankruptcy record of Marla Rosa Guerrero from Lakewood, CA, shows a Chapter 7 case filed in 11/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-12."
Marla Rosa Guerrero — California, 2:14-bk-31430-VZ


ᐅ Martin Guerrero, California

Address: 6319 Capetown St Lakewood, CA 90713

Bankruptcy Case 2:10-bk-24445-BB Summary: "The case of Martin Guerrero in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Guerrero — California, 2:10-bk-24445-BB


ᐅ Luis A Guerrero, California

Address: 6133 Faculty Ave Lakewood, CA 90712-1227

Bankruptcy Case 2:14-bk-31430-VZ Overview: "Luis A Guerrero's bankruptcy, initiated in November 14, 2014 and concluded by 02/12/2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Guerrero — California, 2:14-bk-31430-VZ


ᐅ Judith Collins Guinn, California

Address: 2712 Fairman St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-43212-BB: "Lakewood, CA resident Judith Collins Guinn's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-11."
Judith Collins Guinn — California, 2:12-bk-43212-BB


ᐅ Claudia Ivonne Guinness, California

Address: 6103 Bonfair Ave Lakewood, CA 90712-1125

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25798-RK: "Claudia Ivonne Guinness's bankruptcy, initiated in 08/16/2014 and concluded by November 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Ivonne Guinness — California, 2:14-bk-25798-RK


ᐅ Michael Francis Guinness, California

Address: 6103 Bonfair Ave Lakewood, CA 90712-1125

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25798-RK: "The case of Michael Francis Guinness in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Francis Guinness — California, 2:14-bk-25798-RK


ᐅ Maria Gutierrez, California

Address: 11608 205th St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52748-RN: "The bankruptcy record of Maria Gutierrez from Lakewood, CA, shows a Chapter 7 case filed in 2010-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-26."
Maria Gutierrez — California, 2:10-bk-52748-RN


ᐅ Antonio Guttierez, California

Address: 5835 Sunfield Ave Lakewood, CA 90712-1215

Concise Description of Bankruptcy Case 2:14-bk-32221-BB7: "Lakewood, CA resident Antonio Guttierez's 11.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2015."
Antonio Guttierez — California, 2:14-bk-32221-BB


ᐅ Kyle Guyot, California

Address: 11725 Rockwall St Lakewood, CA 90715-2143

Brief Overview of Bankruptcy Case 2:15-bk-25865-SK: "Lakewood, CA resident Kyle Guyot's October 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2016."
Kyle Guyot — California, 2:15-bk-25865-SK


ᐅ Adrian Ernesto Guzman, California

Address: 4151 Quigley Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-33618-ER: "In a Chapter 7 bankruptcy case, Adrian Ernesto Guzman from Lakewood, CA, saw his proceedings start in September 2013 and complete by 01.04.2014, involving asset liquidation."
Adrian Ernesto Guzman — California, 2:13-bk-33618-ER


ᐅ Saul David Haase, California

Address: 4512 Hackett Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-38241-BB: "The bankruptcy filing by Saul David Haase, undertaken in November 2013 in Lakewood, CA under Chapter 7, concluded with discharge in 03/08/2014 after liquidating assets."
Saul David Haase — California, 2:13-bk-38241-BB


ᐅ Akmal Habeeb, California

Address: 21423 Ely Ave Lakewood, CA 90715

Bankruptcy Case 2:13-bk-24610-TD Summary: "The bankruptcy record of Akmal Habeeb from Lakewood, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2013."
Akmal Habeeb — California, 2:13-bk-24610-TD


ᐅ Cynthia Elena Haddon, California

Address: 5728 Whitewood Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-17718-PC: "Cynthia Elena Haddon's bankruptcy, initiated in 03.25.2013 and concluded by July 5, 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Elena Haddon — California, 2:13-bk-17718-PC


ᐅ Helen Hadley, California

Address: 5529 Hazelbrook Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-55000-PC7: "The bankruptcy filing by Helen Hadley, undertaken in 10/20/2010 in Lakewood, CA under Chapter 7, concluded with discharge in 2011-02-22 after liquidating assets."
Helen Hadley — California, 2:10-bk-55000-PC


ᐅ Gary Hahn, California

Address: 4334 Carfax Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52806-VK: "In a Chapter 7 bankruptcy case, Gary Hahn from Lakewood, CA, saw their proceedings start in 2010-10-05 and complete by 2011-01-28, involving asset liquidation."
Gary Hahn — California, 2:10-bk-52806-VK


ᐅ Olando Lee Hall, California

Address: 11712 216th St Apt A Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46754-BB: "Olando Lee Hall's bankruptcy, initiated in 08/29/2011 and concluded by 01/01/2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olando Lee Hall — California, 2:11-bk-46754-BB


ᐅ Lorelii Hall, California

Address: 5131 Deeboyar Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-55244-TD: "Lakewood, CA resident Lorelii Hall's 10/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Lorelii Hall — California, 2:10-bk-55244-TD


ᐅ Benjamin Marion Hall, California

Address: 6119 Hayter Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-32661-BR: "In a Chapter 7 bankruptcy case, Benjamin Marion Hall from Lakewood, CA, saw his proceedings start in 05/25/2011 and complete by Sep 27, 2011, involving asset liquidation."
Benjamin Marion Hall — California, 2:11-bk-32661-BR


ᐅ Andre R Hamilton, California

Address: 4140 Pixie Ave Apt 4 Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-36966-WB7: "In Lakewood, CA, Andre R Hamilton filed for Chapter 7 bankruptcy in 2013-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-17."
Andre R Hamilton — California, 2:13-bk-36966-WB


ᐅ Mark Hamilton, California

Address: 20803 Claretta Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:10-bk-54480-BB7: "The case of Mark Hamilton in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Hamilton — California, 2:10-bk-54480-BB


ᐅ Chong Ah Han, California

Address: 20833 Thornlake Ave Lakewood, CA 90715

Bankruptcy Case 2:11-bk-27011-RN Summary: "In Lakewood, CA, Chong Ah Han filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Chong Ah Han — California, 2:11-bk-27011-RN


ᐅ Jr Ronald Hancock, California

Address: 4341 Knoxville Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-49611-ER: "The case of Jr Ronald Hancock in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Hancock — California, 2:10-bk-49611-ER


ᐅ Jeffrey Hanes, California

Address: 5817 La Jara St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-49593-BR7: "In a Chapter 7 bankruptcy case, Jeffrey Hanes from Lakewood, CA, saw their proceedings start in September 17, 2010 and complete by January 20, 2011, involving asset liquidation."
Jeffrey Hanes — California, 2:10-bk-49593-BR


ᐅ John Hankins, California

Address: 5659 Dunrobin Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-19414-SB Overview: "The bankruptcy filing by John Hankins, undertaken in March 2010 in Lakewood, CA under Chapter 7, concluded with discharge in 06/25/2010 after liquidating assets."
John Hankins — California, 2:10-bk-19414-SB


ᐅ Liliana Hanley, California

Address: 6100 Coldbrook Ave Lakewood, CA 90713-1028

Bankruptcy Case 2:16-bk-10405-BR Summary: "In Lakewood, CA, Liliana Hanley filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2016."
Liliana Hanley — California, 2:16-bk-10405-BR


ᐅ Robert Charles Hanley, California

Address: 6100 Coldbrook Ave Lakewood, CA 90713-1028

Concise Description of Bankruptcy Case 2:16-bk-10405-BR7: "The bankruptcy record of Robert Charles Hanley from Lakewood, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2016."
Robert Charles Hanley — California, 2:16-bk-10405-BR


ᐅ Darren Eugene Hansen, California

Address: 6243 Greenmeadow Rd Lakewood, CA 90713

Bankruptcy Case 2:12-bk-45459-RK Summary: "In a Chapter 7 bankruptcy case, Darren Eugene Hansen from Lakewood, CA, saw his proceedings start in 2012-10-22 and complete by Feb 1, 2013, involving asset liquidation."
Darren Eugene Hansen — California, 2:12-bk-45459-RK


ᐅ Daniel Mark Hanson, California

Address: 4925 Bellflower Blvd Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:12-bk-33878-TD7: "Daniel Mark Hanson's bankruptcy, initiated in 2012-07-11 and concluded by November 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Mark Hanson — California, 2:12-bk-33878-TD


ᐅ Robert Henry Hanson, California

Address: 20508 Wilder Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25054-BR: "The bankruptcy record of Robert Henry Hanson from Lakewood, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-09."
Robert Henry Hanson — California, 2:13-bk-25054-BR


ᐅ Matthew Harbin, California

Address: 4552 Knoxville Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-24023-TD Summary: "The bankruptcy filing by Matthew Harbin, undertaken in 04.12.2010 in Lakewood, CA under Chapter 7, concluded with discharge in 07/23/2010 after liquidating assets."
Matthew Harbin — California, 2:10-bk-24023-TD


ᐅ Lourdes Haro, California

Address: 12350 Del Amo Blvd Apt 306 Lakewood, CA 90715

Bankruptcy Case 2:09-bk-39574-SB Summary: "In Lakewood, CA, Lourdes Haro filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Lourdes Haro — California, 2:09-bk-39574-SB


ᐅ Douglas Robert Harold, California

Address: 20818 Seine Ave Apt C Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-32714-TD7: "Douglas Robert Harold's Chapter 7 bankruptcy, filed in Lakewood, CA in Jun 29, 2012, led to asset liquidation, with the case closing in Nov 1, 2012."
Douglas Robert Harold — California, 2:12-bk-32714-TD


ᐅ Laurie Lynn Harris, California

Address: 6173 Ibbetson Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11488-BB: "Laurie Lynn Harris's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-01-12, led to asset liquidation, with the case closing in 05.17.2011."
Laurie Lynn Harris — California, 2:11-bk-11488-BB


ᐅ Kevin Patrick Harris, California

Address: 5306 Josie Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-14083-PC Overview: "The bankruptcy record of Kevin Patrick Harris from Lakewood, CA, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-05."
Kevin Patrick Harris — California, 2:11-bk-14083-PC


ᐅ Jacki Harris, California

Address: 2713 Loomis St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-13113-BR: "In Lakewood, CA, Jacki Harris filed for Chapter 7 bankruptcy in Jan 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Jacki Harris — California, 2:10-bk-13113-BR