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 Lisa Marie Harris, California

Address: 6616 Michelson St Lakewood, CA 90713-1759

Bankruptcy Case 2:14-bk-26491-DS Summary: "Lisa Marie Harris's bankruptcy, initiated in 08.27.2014 and concluded by December 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Harris — California, 2:14-bk-26491-DS


ᐅ Paul Harris, California

Address: 5407 Pimenta Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-19853-BR: "The case of Paul Harris in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Harris — California, 2:10-bk-19853-BR


ᐅ William Joseph Harris, California

Address: 6616 Michelson St Lakewood, CA 90713-1759

Brief Overview of Bankruptcy Case 2:14-bk-26491-DS: "The bankruptcy filing by William Joseph Harris, undertaken in August 2014 in Lakewood, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
William Joseph Harris — California, 2:14-bk-26491-DS


ᐅ Gloria June Harrison, California

Address: 5361 Ocana Ave Lakewood, CA 90713-1536

Bankruptcy Case 2:15-bk-24139-BR Summary: "Gloria June Harrison's Chapter 7 bankruptcy, filed in Lakewood, CA in September 11, 2015, led to asset liquidation, with the case closing in 12.10.2015."
Gloria June Harrison — California, 2:15-bk-24139-BR


ᐅ Imel Kathleen Marie Harrison, California

Address: 11521 Massinger St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60762-ER: "The case of Imel Kathleen Marie Harrison in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imel Kathleen Marie Harrison — California, 2:11-bk-60762-ER


ᐅ Nataya Harrison, California

Address: 4067 Hardwick St # 386 Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-46186-PC: "In a Chapter 7 bankruptcy case, Nataya Harrison from Lakewood, CA, saw their proceedings start in 2012-10-29 and complete by Feb 8, 2013, involving asset liquidation."
Nataya Harrison — California, 2:12-bk-46186-PC


ᐅ Starlene D A Harrison, California

Address: 5807 Whitewood Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-18205-RN7: "The bankruptcy filing by Starlene D A Harrison, undertaken in 2012-03-07 in Lakewood, CA under Chapter 7, concluded with discharge in Jul 10, 2012 after liquidating assets."
Starlene D A Harrison — California, 2:12-bk-18205-RN


ᐅ Tamara Hart, California

Address: 4746 Lomina Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-40760-BR Overview: "The bankruptcy filing by Tamara Hart, undertaken in July 19, 2011 in Lakewood, CA under Chapter 7, concluded with discharge in Nov 21, 2011 after liquidating assets."
Tamara Hart — California, 2:11-bk-40760-BR


ᐅ Danielle Monique Hart, California

Address: 12350 Del Amo Blvd Apt 1509 Lakewood, CA 90715

Bankruptcy Case 2:11-bk-35628-EC Summary: "The bankruptcy record of Danielle Monique Hart from Lakewood, CA, shows a Chapter 7 case filed in June 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Danielle Monique Hart — California, 2:11-bk-35628-EC


ᐅ Terence Larue Hartfield, California

Address: 11540 215th St Apt 214 Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:12-bk-18598-BR: "The case of Terence Larue Hartfield in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terence Larue Hartfield — California, 2:12-bk-18598-BR


ᐅ Gamal A Hasan, California

Address: 3758 Parkview Dr Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26377-TD: "The bankruptcy record of Gamal A Hasan from Lakewood, CA, shows a Chapter 7 case filed in June 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2013."
Gamal A Hasan — California, 2:13-bk-26377-TD


ᐅ Nikko Hashimoto, California

Address: 5003 Pearce Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-40267-RN7: "Nikko Hashimoto's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-07-22, led to asset liquidation, with the case closing in 2010-11-24."
Nikko Hashimoto — California, 2:10-bk-40267-RN


ᐅ Richard Allen Hassel, California

Address: 4722 Coke Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-11849-TD Overview: "The case of Richard Allen Hassel in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Allen Hassel — California, 2:12-bk-11849-TD


ᐅ Johnny Hatcher, California

Address: 6124 Bigelow St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-21717-RN7: "The bankruptcy filing by Johnny Hatcher, undertaken in March 2010 in Lakewood, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Johnny Hatcher — California, 2:10-bk-21717-RN


ᐅ Karen Louise Hawkins, California

Address: 4160 Ocana Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29670-TD: "The bankruptcy record of Karen Louise Hawkins from Lakewood, CA, shows a Chapter 7 case filed in 08.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Karen Louise Hawkins — California, 2:13-bk-29670-TD


ᐅ Gregory Hawkins, California

Address: 20803 Hawaiian Ave Lakewood, CA 90715

Bankruptcy Case 2:10-bk-26096-AA Summary: "Gregory Hawkins's Chapter 7 bankruptcy, filed in Lakewood, CA in 04/26/2010, led to asset liquidation, with the case closing in August 6, 2010."
Gregory Hawkins — California, 2:10-bk-26096-AA


ᐅ Keibun Hayashi, California

Address: 4737 Vangold Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-18547-TD Overview: "In a Chapter 7 bankruptcy case, Keibun Hayashi from Lakewood, CA, saw their proceedings start in Mar 9, 2010 and complete by 2010-06-19, involving asset liquidation."
Keibun Hayashi — California, 2:10-bk-18547-TD


ᐅ Nathan Hayes, California

Address: 5959 South St Apt 6 Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-22465-ER: "The case of Nathan Hayes in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Hayes — California, 2:10-bk-22465-ER


ᐅ Wolford Shirley Ann Hayes, California

Address: 7027 Schroll St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:12-bk-34171-RK: "The case of Wolford Shirley Ann Hayes in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wolford Shirley Ann Hayes — California, 2:12-bk-34171-RK


ᐅ Rodney Hazzard, California

Address: 4918 Castana Ave Apt 13 Lakewood, CA 90712

Bankruptcy Case 2:10-bk-15782-BR Overview: "The bankruptcy filing by Rodney Hazzard, undertaken in 2010-02-18 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-06-09 after liquidating assets."
Rodney Hazzard — California, 2:10-bk-15782-BR


ᐅ Katara Yanise Hecker, California

Address: 6226 Henrilee St Lakewood, CA 90713-2610

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12475-MW: "In a Chapter 7 bankruptcy case, Katara Yanise Hecker from Lakewood, CA, saw their proceedings start in 2016-06-13 and complete by 2016-09-11, involving asset liquidation."
Katara Yanise Hecker — California, 8:16-bk-12475-MW


ᐅ Louis Heckerman, California

Address: 4634 Ostrom Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:09-bk-43362: "Lakewood, CA resident Louis Heckerman's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2010."
Louis Heckerman — California, 2:09-bk-43362


ᐅ Malin Hem, California

Address: 20728 Norwalk Blvd Lakewood, CA 90715

Bankruptcy Case 2:10-bk-26652-TD Overview: "In Lakewood, CA, Malin Hem filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Malin Hem — California, 2:10-bk-26652-TD


ᐅ Wayne Oneil Hemphill, California

Address: PO Box 573 Lakewood, CA 90714

Concise Description of Bankruptcy Case 2:12-bk-14051-TD7: "The bankruptcy record of Wayne Oneil Hemphill from Lakewood, CA, shows a Chapter 7 case filed in February 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2012."
Wayne Oneil Hemphill — California, 2:12-bk-14051-TD


ᐅ Shontay M Henderson, California

Address: 4544 Eastbrook Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-65262-AA Overview: "In Lakewood, CA, Shontay M Henderson filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Shontay M Henderson — California, 2:10-bk-65262-AA


ᐅ Julie Henry, California

Address: 5248 Downey Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-21724-RN Overview: "The bankruptcy record of Julie Henry from Lakewood, CA, shows a Chapter 7 case filed in Mar 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2010."
Julie Henry — California, 2:10-bk-21724-RN


ᐅ Vera Aceves Hernandez, California

Address: 5835 Premiere Ave Lakewood, CA 90712-1312

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26738-BB: "Vera Aceves Hernandez's Chapter 7 bankruptcy, filed in Lakewood, CA in Aug 29, 2014, led to asset liquidation, with the case closing in December 2014."
Vera Aceves Hernandez — California, 2:14-bk-26738-BB


ᐅ Amelia Hernandez, California

Address: 5653 Canehill Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-23809-BB: "Amelia Hernandez's bankruptcy, initiated in 2010-04-10 and concluded by July 21, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia Hernandez — California, 2:10-bk-23809-BB


ᐅ Veronica Hernandez, California

Address: 4750 Vangold Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-41235-PC Overview: "In a Chapter 7 bankruptcy case, Veronica Hernandez from Lakewood, CA, saw her proceedings start in Jul 28, 2010 and complete by 11.30.2010, involving asset liquidation."
Veronica Hernandez — California, 2:10-bk-41235-PC


ᐅ David Hernandez, California

Address: 11600 208th St Lakewood, CA 90715-1333

Brief Overview of Bankruptcy Case 2:15-bk-14859-BR: "David Hernandez's bankruptcy, initiated in March 30, 2015 and concluded by 06/28/2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Hernandez — California, 2:15-bk-14859-BR


ᐅ Dina Z Hernandez, California

Address: 6051 Coldbrook Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44591-RN: "Dina Z Hernandez's Chapter 7 bankruptcy, filed in Lakewood, CA in 2012-10-15, led to asset liquidation, with the case closing in January 2013."
Dina Z Hernandez — California, 2:12-bk-44591-RN


ᐅ Michael A Hernandez, California

Address: 2907 Del Amo Blvd Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18554-RN: "Michael A Hernandez's Chapter 7 bankruptcy, filed in Lakewood, CA in 02.28.2011, led to asset liquidation, with the case closing in 2011-07-03."
Michael A Hernandez — California, 2:11-bk-18554-RN


ᐅ Alberto Hernandez, California

Address: 5616 1/2 Rocket St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:11-bk-44598-RN7: "Alberto Hernandez's bankruptcy, initiated in 2011-08-15 and concluded by 2011-12-18 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Hernandez — California, 2:11-bk-44598-RN


ᐅ Hildebrando Hernandez, California

Address: 5835 Premiere Ave Lakewood, CA 90712-1312

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26738-BB: "In Lakewood, CA, Hildebrando Hernandez filed for Chapter 7 bankruptcy in 08/29/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Hildebrando Hernandez — California, 2:14-bk-26738-BB


ᐅ Marilu Hernandez, California

Address: 20802 Norwalk Blvd Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:09-bk-40774-TD7: "The bankruptcy filing by Marilu Hernandez, undertaken in 11.04.2009 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-02-14 after liquidating assets."
Marilu Hernandez — California, 2:09-bk-40774-TD


ᐅ Eliza Hernandez, California

Address: 6017 Village Rd Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-22190-BR: "Lakewood, CA resident Eliza Hernandez's 05/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2013."
Eliza Hernandez — California, 2:13-bk-22190-BR


ᐅ Paul Herra, California

Address: 21209 Bloomfield Ave Apt 25 Lakewood, CA 90715

Bankruptcy Case 2:10-bk-32043-BR Summary: "The bankruptcy record of Paul Herra from Lakewood, CA, shows a Chapter 7 case filed in 05.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Paul Herra — California, 2:10-bk-32043-BR


ᐅ Francisco Javier Herrera, California

Address: 20849 Pioneer Blvd Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-10935-TD7: "Francisco Javier Herrera's bankruptcy, initiated in January 10, 2012 and concluded by 05.14.2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Javier Herrera — California, 2:12-bk-10935-TD


ᐅ Nikki Herrera, California

Address: 4902 Downey Ave Lakewood, CA 90712

Bankruptcy Case 2:13-bk-31698-TD Overview: "In Lakewood, CA, Nikki Herrera filed for Chapter 7 bankruptcy in 2013-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Nikki Herrera — California, 2:13-bk-31698-TD


ᐅ Edvin E Herrera, California

Address: 11427 214th St Lakewood, CA 90715

Bankruptcy Case 2:11-bk-59669-BR Overview: "The bankruptcy record of Edvin E Herrera from Lakewood, CA, shows a Chapter 7 case filed in 12/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2012."
Edvin E Herrera — California, 2:11-bk-59669-BR


ᐅ Cisneros Carmen Herrera, California

Address: 5402 Bellflower Blvd Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51441-RN: "The bankruptcy filing by Cisneros Carmen Herrera, undertaken in 09/28/2010 in Lakewood, CA under Chapter 7, concluded with discharge in Jan 31, 2011 after liquidating assets."
Cisneros Carmen Herrera — California, 2:10-bk-51441-RN


ᐅ Clotilde Herrera, California

Address: 20820 Roseton Ave Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42668-EC: "The bankruptcy record of Clotilde Herrera from Lakewood, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2010."
Clotilde Herrera — California, 2:09-bk-42668-EC


ᐅ Bianchi Carmen Herrera, California

Address: 12414 212th St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44945-ER: "The bankruptcy record of Bianchi Carmen Herrera from Lakewood, CA, shows a Chapter 7 case filed in December 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2010."
Bianchi Carmen Herrera — California, 2:09-bk-44945-ER


ᐅ Timothy Edward Herrick, California

Address: 4116 Andy St Lakewood, CA 90712-1007

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20111-BB: "Timothy Edward Herrick's Chapter 7 bankruptcy, filed in Lakewood, CA in Jun 24, 2015, led to asset liquidation, with the case closing in September 22, 2015."
Timothy Edward Herrick — California, 2:15-bk-20111-BB


ᐅ Damon D Hicklin, California

Address: 5902 Briercrest Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:11-bk-18209-BR: "Damon D Hicklin's Chapter 7 bankruptcy, filed in Lakewood, CA in February 2011, led to asset liquidation, with the case closing in June 2011."
Damon D Hicklin — California, 2:11-bk-18209-BR


ᐅ Geary C Hicklin, California

Address: 2728 Fairman St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-16239-RN7: "The case of Geary C Hicklin in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geary C Hicklin — California, 2:11-bk-16239-RN


ᐅ Lynda Marie Hicks, California

Address: 5909 Graywood Ave Lakewood, CA 90712

Bankruptcy Case 2:13-bk-30833-TD Summary: "The case of Lynda Marie Hicks in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Marie Hicks — California, 2:13-bk-30833-TD


ᐅ Villanueva Nancy Higuera, California

Address: 11743 Centralia St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19895-PC: "In Lakewood, CA, Villanueva Nancy Higuera filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Villanueva Nancy Higuera — California, 2:12-bk-19895-PC


ᐅ Chakema Hilliard, California

Address: 5920 Edgefield Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-17916-ER: "Lakewood, CA resident Chakema Hilliard's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Chakema Hilliard — California, 2:10-bk-17916-ER


ᐅ Melisa Hoffman, California

Address: 5923 Amos Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:09-bk-47133-VZ7: "Lakewood, CA resident Melisa Hoffman's December 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-06."
Melisa Hoffman — California, 2:09-bk-47133-VZ


ᐅ Betty Hojnowski, California

Address: 4353 Palo Verde Ave Lakewood, CA 90713

Bankruptcy Case 2:13-bk-14545-PC Summary: "Lakewood, CA resident Betty Hojnowski's Feb 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Betty Hojnowski — California, 2:13-bk-14545-PC


ᐅ Elizabeth Rose Hojnowski, California

Address: 5102 Fanwood Ave Lakewood, CA 90713-1920

Brief Overview of Bankruptcy Case 2:14-bk-11900-NB: "Elizabeth Rose Hojnowski's bankruptcy, initiated in January 31, 2014 and concluded by 2014-05-27 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Rose Hojnowski — California, 2:14-bk-11900-NB


ᐅ Clayton Willis Hoke, California

Address: 6029 Faculty Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-32237-TD7: "Clayton Willis Hoke's Chapter 7 bankruptcy, filed in Lakewood, CA in Sep 4, 2013, led to asset liquidation, with the case closing in 2013-12-09."
Clayton Willis Hoke — California, 2:13-bk-32237-TD


ᐅ Michael Anthony Holder, California

Address: 5440 Sunfield Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-56501-RK: "Michael Anthony Holder's bankruptcy, initiated in 2011-11-09 and concluded by March 2012 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Holder — California, 2:11-bk-56501-RK


ᐅ Rebecca Dean Holder, California

Address: 6242 Greenmeadow Rd Lakewood, CA 90713-3121

Concise Description of Bankruptcy Case 2:15-bk-27981-VZ7: "The bankruptcy filing by Rebecca Dean Holder, undertaken in 2015-11-24 in Lakewood, CA under Chapter 7, concluded with discharge in February 22, 2016 after liquidating assets."
Rebecca Dean Holder — California, 2:15-bk-27981-VZ


ᐅ Patricia Holick, California

Address: 3718 Camerino St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-17554-BR: "Patricia Holick's Chapter 7 bankruptcy, filed in Lakewood, CA in February 23, 2011, led to asset liquidation, with the case closing in June 28, 2011."
Patricia Holick — California, 2:11-bk-17554-BR


ᐅ Michael Anthony Holmes, California

Address: 5822 Sunfield Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-19885-BB: "The case of Michael Anthony Holmes in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Holmes — California, 2:12-bk-19885-BB


ᐅ Bruce A Holtzclaw, California

Address: 5429 Montair Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-58589-BB: "Bruce A Holtzclaw's Chapter 7 bankruptcy, filed in Lakewood, CA in November 2011, led to asset liquidation, with the case closing in 04.01.2012."
Bruce A Holtzclaw — California, 2:11-bk-58589-BB


ᐅ Ronald Hoover, California

Address: 5303 Lorelei Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:10-bk-11938-BB7: "The bankruptcy record of Ronald Hoover from Lakewood, CA, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Ronald Hoover — California, 2:10-bk-11938-BB


ᐅ Patrick Horn, California

Address: 4368 Fairway Dr Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-11387-BB: "In Lakewood, CA, Patrick Horn filed for Chapter 7 bankruptcy in 01.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-13."
Patrick Horn — California, 2:10-bk-11387-BB


ᐅ Robert Allen Horner, California

Address: 5800 South St Apt 213 Lakewood, CA 90713

Bankruptcy Case 2:11-bk-29458-EC Overview: "Robert Allen Horner's bankruptcy, initiated in May 2011 and concluded by 09/06/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Allen Horner — California, 2:11-bk-29458-EC


ᐅ Shalonda J Hoskins, California

Address: 5011 Hayter Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-45339-BB7: "Shalonda J Hoskins's bankruptcy, initiated in Aug 19, 2011 and concluded by Dec 22, 2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shalonda J Hoskins — California, 2:11-bk-45339-BB


ᐅ Chad Eugene Hovelsen, California

Address: PO Box 6342 Lakewood, CA 90714

Brief Overview of Bankruptcy Case 2:13-bk-20956-RN: "In a Chapter 7 bankruptcy case, Chad Eugene Hovelsen from Lakewood, CA, saw his proceedings start in 04.26.2013 and complete by July 29, 2013, involving asset liquidation."
Chad Eugene Hovelsen — California, 2:13-bk-20956-RN


ᐅ Mildred Odessa Howard, California

Address: 21317 Bloomfield Ave Apt 208 Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:13-bk-35176-TD: "The bankruptcy record of Mildred Odessa Howard from Lakewood, CA, shows a Chapter 7 case filed in October 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Mildred Odessa Howard — California, 2:13-bk-35176-TD


ᐅ Sue Huckaby, California

Address: PO Box 3833 Lakewood, CA 90711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38224-VK: "The bankruptcy record of Sue Huckaby from Lakewood, CA, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2010."
Sue Huckaby — California, 2:10-bk-38224-VK


ᐅ Alberta Huerta, California

Address: 5959 Whitewood Ave Lakewood, CA 90712-1238

Concise Description of Bankruptcy Case 2:14-bk-25264-VZ7: "The bankruptcy record of Alberta Huerta from Lakewood, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Alberta Huerta — California, 2:14-bk-25264-VZ


ᐅ Forest Hufton, California

Address: 4110 Stevely Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45276-TD: "The bankruptcy record of Forest Hufton from Lakewood, CA, shows a Chapter 7 case filed in Aug 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Forest Hufton — California, 2:10-bk-45276-TD


ᐅ David Charles Hunt, California

Address: 4825 Briercrest Ave Lakewood, CA 90713

Bankruptcy Case 2:11-bk-19992-TD Summary: "In a Chapter 7 bankruptcy case, David Charles Hunt from Lakewood, CA, saw his proceedings start in 2011-03-08 and complete by 07.11.2011, involving asset liquidation."
David Charles Hunt — California, 2:11-bk-19992-TD


ᐅ Donna Rae Hunter, California

Address: 7043 Schroll St Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:12-bk-36221-PC7: "The bankruptcy filing by Donna Rae Hunter, undertaken in 2012-07-31 in Lakewood, CA under Chapter 7, concluded with discharge in 2012-12-03 after liquidating assets."
Donna Rae Hunter — California, 2:12-bk-36221-PC


ᐅ Sean Hussain, California

Address: 5824 Eberle St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12189-SB: "Sean Hussain's bankruptcy, initiated in January 2010 and concluded by May 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Hussain — California, 2:10-bk-12189-SB


ᐅ Elizabeth Kathleen Hutchins, California

Address: 20802 Verne Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:11-bk-19418-TD: "In Lakewood, CA, Elizabeth Kathleen Hutchins filed for Chapter 7 bankruptcy in 03/04/2011. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2011."
Elizabeth Kathleen Hutchins — California, 2:11-bk-19418-TD


ᐅ Hong Tran Huynh, California

Address: 2817 Harvey Way Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-34213-RK: "In a Chapter 7 bankruptcy case, Hong Tran Huynh from Lakewood, CA, saw her proceedings start in 2012-07-13 and complete by 11/15/2012, involving asset liquidation."
Hong Tran Huynh — California, 2:12-bk-34213-RK


ᐅ Diep Thanh Huynh, California

Address: 20525 Gordon Pl Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34270-RN: "Diep Thanh Huynh's bankruptcy, initiated in June 6, 2011 and concluded by 2011-10-09 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diep Thanh Huynh — California, 2:11-bk-34270-RN


ᐅ Anthony Hyner, California

Address: 5439 Bellflower Blvd Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-38973-ER7: "The bankruptcy record of Anthony Hyner from Lakewood, CA, shows a Chapter 7 case filed in 2010-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Anthony Hyner — California, 2:10-bk-38973-ER


ᐅ Julieta Monzon Ignacio, California

Address: 5249 Klondike Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-46701-TD Summary: "The case of Julieta Monzon Ignacio in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julieta Monzon Ignacio — California, 2:12-bk-46701-TD


ᐅ Mark V Immer, California

Address: 4430 Paula Ave Lakewood, CA 90713-3321

Concise Description of Bankruptcy Case 2:15-bk-10313-BR7: "In Lakewood, CA, Mark V Immer filed for Chapter 7 bankruptcy in 2015-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2015."
Mark V Immer — California, 2:15-bk-10313-BR


ᐅ Rena L Immer, California

Address: 4430 Paula Ave Lakewood, CA 90713-3321

Bankruptcy Case 2:15-bk-10313-BR Overview: "In Lakewood, CA, Rena L Immer filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2015."
Rena L Immer — California, 2:15-bk-10313-BR


ᐅ Reggie Vonronald Inocencio, California

Address: 20707 Seine Ave Lakewood, CA 90715-2857

Bankruptcy Case 2:16-bk-16545-TD Overview: "The bankruptcy record of Reggie Vonronald Inocencio from Lakewood, CA, shows a Chapter 7 case filed in May 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2016."
Reggie Vonronald Inocencio — California, 2:16-bk-16545-TD


ᐅ Joseph Irwin, California

Address: 4639 Coldbrook Ave Lakewood, CA 90713

Bankruptcy Case 2:09-bk-39471-EC Overview: "The case of Joseph Irwin in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Irwin — California, 2:09-bk-39471-EC


ᐅ David John Irwin, California

Address: 2938 Eckleson St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-34812-PC7: "The bankruptcy filing by David John Irwin, undertaken in June 2011 in Lakewood, CA under Chapter 7, concluded with discharge in 10.11.2011 after liquidating assets."
David John Irwin — California, 2:11-bk-34812-PC


ᐅ Raymond Isom, California

Address: 6144 Woodruff Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-21537-BB Overview: "In Lakewood, CA, Raymond Isom filed for Chapter 7 bankruptcy in March 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2010."
Raymond Isom — California, 2:10-bk-21537-BB


ᐅ Jonathan Jackson, California

Address: 4528 Ocana Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:12-bk-42116-RN: "Jonathan Jackson's bankruptcy, initiated in September 2012 and concluded by 01/01/2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Jackson — California, 2:12-bk-42116-RN


ᐅ Stanley Hubert Jackson, California

Address: 4259 Palo Verde Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:13-bk-22989-BR: "The bankruptcy filing by Stanley Hubert Jackson, undertaken in May 2013 in Lakewood, CA under Chapter 7, concluded with discharge in Aug 27, 2013 after liquidating assets."
Stanley Hubert Jackson — California, 2:13-bk-22989-BR


ᐅ Kathy Jaeger, California

Address: 5400 Clark Ave Apt 125 Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-41515-BB: "The bankruptcy record of Kathy Jaeger from Lakewood, CA, shows a Chapter 7 case filed in Jul 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2010."
Kathy Jaeger — California, 2:10-bk-41515-BB


ᐅ Mohamed Razikeen Jainoor, California

Address: 5012 Hersholt Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36568-ER: "Mohamed Razikeen Jainoor's bankruptcy, initiated in 2009-09-30 and concluded by Jan 10, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Razikeen Jainoor — California, 2:09-bk-36568-ER


ᐅ Gabrielle A James, California

Address: 5650 Verdura Ave Lakewood, CA 90712

Bankruptcy Case 2:12-bk-48806-RK Summary: "Gabrielle A James's bankruptcy, initiated in 2012-11-21 and concluded by 03.03.2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabrielle A James — California, 2:12-bk-48806-RK


ᐅ Elisabeth Ann James, California

Address: 6102 McKnight Dr Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11113-ER: "The case of Elisabeth Ann James in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisabeth Ann James — California, 2:13-bk-11113-ER


ᐅ Michael Curtis James, California

Address: 4535 Briercrest Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:12-bk-33675-ER: "The bankruptcy record of Michael Curtis James from Lakewood, CA, shows a Chapter 7 case filed in 2012-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2012."
Michael Curtis James — California, 2:12-bk-33675-ER


ᐅ Dave Jankins, California

Address: PO Box 4213 Lakewood, CA 90711

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29320-PC: "In a Chapter 7 bankruptcy case, Dave Jankins from Lakewood, CA, saw his proceedings start in July 31, 2013 and complete by Nov 10, 2013, involving asset liquidation."
Dave Jankins — California, 2:13-bk-29320-PC


ᐅ Donna Lee Jankowski, California

Address: 12350 Del Amo Blvd Apt 1611 Lakewood, CA 90715

Bankruptcy Case 2:13-bk-38030-PC Summary: "Lakewood, CA resident Donna Lee Jankowski's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2014."
Donna Lee Jankowski — California, 2:13-bk-38030-PC


ᐅ Gilbert Jaramillo, California

Address: 11438 206th St Lakewood, CA 90715

Bankruptcy Case 2:12-bk-19766-BB Overview: "In a Chapter 7 bankruptcy case, Gilbert Jaramillo from Lakewood, CA, saw his proceedings start in 03.19.2012 and complete by Jul 22, 2012, involving asset liquidation."
Gilbert Jaramillo — California, 2:12-bk-19766-BB


ᐅ David Jasso, California

Address: 5148 Bixler Ave Lakewood, CA 90712

Bankruptcy Case 2:09-bk-43703-ER Overview: "The case of David Jasso in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Jasso — California, 2:09-bk-43703-ER


ᐅ Edmund L Javier, California

Address: PO Box 3371 Lakewood, CA 90711-3371

Brief Overview of Bankruptcy Case 2:15-bk-25095-BR: "The bankruptcy record of Edmund L Javier from Lakewood, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2016."
Edmund L Javier — California, 2:15-bk-25095-BR


ᐅ Raymond Darren Jenkins, California

Address: 5202 Autry Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20639-RN: "The bankruptcy filing by Raymond Darren Jenkins, undertaken in 2012-03-26 in Lakewood, CA under Chapter 7, concluded with discharge in Jul 29, 2012 after liquidating assets."
Raymond Darren Jenkins — California, 2:12-bk-20639-RN


ᐅ Dianna Lee Jenkins, California

Address: 3638 Del Amo Blvd Lakewood, CA 90712-3035

Brief Overview of Bankruptcy Case 2:16-bk-12213-ER: "Dianna Lee Jenkins's bankruptcy, initiated in 02/23/2016 and concluded by May 23, 2016 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Lee Jenkins — California, 2:16-bk-12213-ER


ᐅ Erick Richard Jimenez, California

Address: 11512 215th St Unit 2 Lakewood, CA 90715-2093

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13574-BB: "The case of Erick Richard Jimenez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erick Richard Jimenez — California, 2:15-bk-13574-BB


ᐅ Dora Jimenez, California

Address: 21100 Pioneer Blvd Apt 21 Lakewood, CA 90715

Bankruptcy Case 2:10-bk-56450-TD Overview: "In a Chapter 7 bankruptcy case, Dora Jimenez from Lakewood, CA, saw her proceedings start in October 28, 2010 and complete by 03.02.2011, involving asset liquidation."
Dora Jimenez — California, 2:10-bk-56450-TD


ᐅ Martin David Jimeno, California

Address: 5429 Graywood Ave Lakewood, CA 90712-1846

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12955-TD: "The bankruptcy record of Martin David Jimeno from Lakewood, CA, shows a Chapter 7 case filed in Feb 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2015."
Martin David Jimeno — California, 2:15-bk-12955-TD


ᐅ Danilo Yambao Jocson, California

Address: 5239 Tri Bay Cir Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17734-EC: "In a Chapter 7 bankruptcy case, Danilo Yambao Jocson from Lakewood, CA, saw his proceedings start in February 2011 and complete by 2011-06-28, involving asset liquidation."
Danilo Yambao Jocson — California, 2:11-bk-17734-EC


ᐅ Brandi Le Johnson, California

Address: 2843 Eckleson St Lakewood, CA 90712

Bankruptcy Case 2:13-bk-20269-BR Overview: "Lakewood, CA resident Brandi Le Johnson's Apr 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Brandi Le Johnson — California, 2:13-bk-20269-BR