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 Yong Lee, California

Address: 12521 Centralia St Apt 61 Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:09-bk-41096-AA7: "In a Chapter 7 bankruptcy case, Yong Lee from Lakewood, CA, saw their proceedings start in November 7, 2009 and complete by 2010-02-24, involving asset liquidation."
Yong Lee — California, 2:09-bk-41096-AA


ᐅ Derek Lefkowith, California

Address: 6235 McKnight Dr Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-63728-ER: "Derek Lefkowith's bankruptcy, initiated in December 16, 2010 and concluded by 2011-04-20 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Lefkowith — California, 2:10-bk-63728-ER


ᐅ Elizabeth J Leiter, California

Address: 11445 205th St Lakewood, CA 90715

Bankruptcy Case 2:14-bk-24915-BR Overview: "The bankruptcy filing by Elizabeth J Leiter, undertaken in 2014-08-04 in Lakewood, CA under Chapter 7, concluded with discharge in 2014-11-02 after liquidating assets."
Elizabeth J Leiter — California, 2:14-bk-24915-BR


ᐅ Linda Diane Lemieux, California

Address: 12350 Del Amo Blvd Apt 1404 Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51266-BB: "Linda Diane Lemieux's Chapter 7 bankruptcy, filed in Lakewood, CA in December 18, 2012, led to asset liquidation, with the case closing in 2013-03-30."
Linda Diane Lemieux — California, 2:12-bk-51266-BB


ᐅ Teresa Acevedo Lemus, California

Address: 5303 Dunrobin Ave Lakewood, CA 90713-1401

Bankruptcy Case 2:14-bk-29774-BR Summary: "Teresa Acevedo Lemus's Chapter 7 bankruptcy, filed in Lakewood, CA in October 20, 2014, led to asset liquidation, with the case closing in Jan 18, 2015."
Teresa Acevedo Lemus — California, 2:14-bk-29774-BR


ᐅ Asuncion Leon, California

Address: 2410 Allred St Lakewood, CA 90712-3361

Bankruptcy Case 2:15-bk-19891-WB Summary: "Asuncion Leon's bankruptcy, initiated in 06/20/2015 and concluded by September 18, 2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asuncion Leon — California, 2:15-bk-19891-WB


ᐅ Tito Leon, California

Address: 5518 Pimenta Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-45931-PC: "The case of Tito Leon in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tito Leon — California, 2:10-bk-45931-PC


ᐅ Jr Asuncion Leon, California

Address: 2410 Allred St Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-12721-PC7: "In a Chapter 7 bankruptcy case, Jr Asuncion Leon from Lakewood, CA, saw her proceedings start in 01/20/2011 and complete by 05/25/2011, involving asset liquidation."
Jr Asuncion Leon — California, 2:11-bk-12721-PC


ᐅ Christina Lynn Leonard, California

Address: 6033 Yearling St Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29243-RN: "In Lakewood, CA, Christina Lynn Leonard filed for Chapter 7 bankruptcy in 2013-07-30. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2013."
Christina Lynn Leonard — California, 2:13-bk-29243-RN


ᐅ Jaime Acedillo Leongson, California

Address: 4756 Deeboyar Ave Lakewood, CA 90712

Bankruptcy Case 2:11-bk-36344-PC Overview: "Jaime Acedillo Leongson's bankruptcy, initiated in June 2011 and concluded by 10/21/2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Acedillo Leongson — California, 2:11-bk-36344-PC


ᐅ Tammy L Leos, California

Address: PO Box 296 Lakewood, CA 90714

Brief Overview of Bankruptcy Case 8:13-bk-19019-CB: "The bankruptcy record of Tammy L Leos from Lakewood, CA, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-10."
Tammy L Leos — California, 8:13-bk-19019-CB


ᐅ Teiko Leshawn Leslie, California

Address: 11509 216th St Apt 110 Lakewood, CA 90715-2518

Bankruptcy Case 2:14-bk-31097-NB Overview: "The bankruptcy record of Teiko Leshawn Leslie from Lakewood, CA, shows a Chapter 7 case filed in Nov 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Teiko Leshawn Leslie — California, 2:14-bk-31097-NB


ᐅ Henry L Lew, California

Address: 5340 Kettler Ave Lakewood, CA 90713-1732

Brief Overview of Bankruptcy Case 2:14-bk-27053-BR: "Henry L Lew's bankruptcy, initiated in 2014-09-05 and concluded by 12/04/2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry L Lew — California, 2:14-bk-27053-BR


ᐅ Tamara Lew, California

Address: 5340 Kettler Ave Lakewood, CA 90713-1732

Brief Overview of Bankruptcy Case 2:14-bk-27053-BR: "Tamara Lew's Chapter 7 bankruptcy, filed in Lakewood, CA in 09.05.2014, led to asset liquidation, with the case closing in December 2014."
Tamara Lew — California, 2:14-bk-27053-BR


ᐅ Jennifer Dena Lewis, California

Address: 5536 Piercy Ave Lakewood, CA 90712-1464

Concise Description of Bankruptcy Case 2:15-bk-20753-ER7: "Lakewood, CA resident Jennifer Dena Lewis's July 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2015."
Jennifer Dena Lewis — California, 2:15-bk-20753-ER


ᐅ Alison Mary Lewis, California

Address: 4240 Sebren Ave Lakewood, CA 90713-3038

Brief Overview of Bankruptcy Case 2:14-bk-12580-TD: "The bankruptcy record of Alison Mary Lewis from Lakewood, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02."
Alison Mary Lewis — California, 2:14-bk-12580-TD


ᐅ Arthur Leyba, California

Address: 5638 Bonfair Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-26331-VZ Overview: "In Lakewood, CA, Arthur Leyba filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-07."
Arthur Leyba — California, 2:10-bk-26331-VZ


ᐅ Avegail L Licas, California

Address: 4149 San Anseline Ave Lakewood, CA 90713-3055

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10253-BB: "Avegail L Licas's Chapter 7 bankruptcy, filed in Lakewood, CA in 2016-01-08, led to asset liquidation, with the case closing in April 7, 2016."
Avegail L Licas — California, 2:16-bk-10253-BB


ᐅ Leo H Licas, California

Address: 4149 San Anseline Ave Lakewood, CA 90713-3055

Concise Description of Bankruptcy Case 2:16-bk-10253-BB7: "Lakewood, CA resident Leo H Licas's January 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2016."
Leo H Licas — California, 2:16-bk-10253-BB


ᐅ Morris Tom Lieberman, California

Address: 3407 Arbor Rd Lakewood, CA 90712-3406

Bankruptcy Case 08-93560-BHL-13 Summary: "Morris Tom Lieberman's Chapter 13 bankruptcy in Lakewood, CA started in 12/22/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2012."
Morris Tom Lieberman — California, 08-93560-BHL-13


ᐅ Larry Liebzeit, California

Address: 6746 Nixon St Lakewood, CA 90713

Bankruptcy Case 2:09-bk-38788-AA Summary: "The bankruptcy record of Larry Liebzeit from Lakewood, CA, shows a Chapter 7 case filed in 10.20.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2010."
Larry Liebzeit — California, 2:09-bk-38788-AA


ᐅ Romeo Ligot, California

Address: 5413 Fidler Ave Lakewood, CA 90712

Bankruptcy Case 2:11-bk-24736-TD Overview: "In Lakewood, CA, Romeo Ligot filed for Chapter 7 bankruptcy in 04/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2011."
Romeo Ligot — California, 2:11-bk-24736-TD


ᐅ Leo Lina, California

Address: 5955 Pennswood Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18945-SB: "The bankruptcy filing by Leo Lina, undertaken in 2010-03-11 in Lakewood, CA under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Leo Lina — California, 2:10-bk-18945-SB


ᐅ Kimalin Ann Lincoln, California

Address: 4101 Deeboyar Ave Apt 19 Lakewood, CA 90712

Bankruptcy Case 2:11-bk-29722-PC Overview: "The bankruptcy record of Kimalin Ann Lincoln from Lakewood, CA, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
Kimalin Ann Lincoln — California, 2:11-bk-29722-PC


ᐅ Charles Lindsay, California

Address: 6044 Balfern Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31837-PC: "The bankruptcy filing by Charles Lindsay, undertaken in 2010-05-28 in Lakewood, CA under Chapter 7, concluded with discharge in Sep 7, 2010 after liquidating assets."
Charles Lindsay — California, 2:10-bk-31837-PC


ᐅ Robert E Lisby, California

Address: 5025 1/2 Hayter Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:12-bk-35911-BB7: "The bankruptcy record of Robert E Lisby from Lakewood, CA, shows a Chapter 7 case filed in 2012-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Robert E Lisby — California, 2:12-bk-35911-BB


ᐅ Dona Jo Lively, California

Address: 20806 Gridley Rd # SP68 Lakewood, CA 90715-1119

Concise Description of Bankruptcy Case 2:15-bk-12818-BB7: "In Lakewood, CA, Dona Jo Lively filed for Chapter 7 bankruptcy in 2015-02-25. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2015."
Dona Jo Lively — California, 2:15-bk-12818-BB


ᐅ James David Lively, California

Address: 20806 Gridley Rd # SP68 Lakewood, CA 90715-1119

Bankruptcy Case 2:15-bk-12818-BB Summary: "James David Lively's Chapter 7 bankruptcy, filed in Lakewood, CA in 2015-02-25, led to asset liquidation, with the case closing in Jun 15, 2015."
James David Lively — California, 2:15-bk-12818-BB


ᐅ Shaana Taneesha Livingston, California

Address: PO Box 4284 Lakewood, CA 90711-4284

Brief Overview of Bankruptcy Case 2:14-bk-12743-SK: "The case of Shaana Taneesha Livingston in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaana Taneesha Livingston — California, 2:14-bk-12743-SK


ᐅ Catalina Lizarde, California

Address: 20412 Clarkdale Ave Lakewood, CA 90715-1409

Brief Overview of Bankruptcy Case 2:15-bk-10745-BB: "The bankruptcy filing by Catalina Lizarde, undertaken in January 2015 in Lakewood, CA under Chapter 7, concluded with discharge in 04/19/2015 after liquidating assets."
Catalina Lizarde — California, 2:15-bk-10745-BB


ᐅ Ruben Llanes, California

Address: 6123 Premiere Ave Lakewood, CA 90712

Bankruptcy Case 2:13-bk-14579-TD Overview: "The bankruptcy filing by Ruben Llanes, undertaken in 02.22.2013 in Lakewood, CA under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
Ruben Llanes — California, 2:13-bk-14579-TD


ᐅ Genaro A Llanos, California

Address: 5400 Clark Ave Apt 243 Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-24059-RK: "The case of Genaro A Llanos in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Genaro A Llanos — California, 2:13-bk-24059-RK


ᐅ Roger Geronimo Llorin, California

Address: 21209 Bloomfield Ave Apt 49 Lakewood, CA 90715

Bankruptcy Case 2:11-bk-61392-PC Overview: "In a Chapter 7 bankruptcy case, Roger Geronimo Llorin from Lakewood, CA, saw his proceedings start in Dec 19, 2011 and complete by 04.22.2012, involving asset liquidation."
Roger Geronimo Llorin — California, 2:11-bk-61392-PC


ᐅ Lashondra Chalise Lockhart, California

Address: 5201 1/2 Oliva Ave Lakewood, CA 90712-2340

Bankruptcy Case 2:14-bk-11803-TD Overview: "In a Chapter 7 bankruptcy case, Lashondra Chalise Lockhart from Lakewood, CA, saw their proceedings start in 01.31.2014 and complete by May 27, 2014, involving asset liquidation."
Lashondra Chalise Lockhart — California, 2:14-bk-11803-TD


ᐅ Maurice Devon Logan, California

Address: 4067 Hardwick St # 280 Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:12-bk-47193-TD: "The bankruptcy filing by Maurice Devon Logan, undertaken in 2012-11-06 in Lakewood, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Maurice Devon Logan — California, 2:12-bk-47193-TD


ᐅ Jr Frank D Lombard, California

Address: 4212 Camerino St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:11-bk-31181-BR: "Jr Frank D Lombard's bankruptcy, initiated in 05/16/2011 and concluded by 2011-09-18 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank D Lombard — California, 2:11-bk-31181-BR


ᐅ Jeffrey Long, California

Address: 2832 Sandwood St Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-47651-BB: "Lakewood, CA resident Jeffrey Long's 09/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2011."
Jeffrey Long — California, 2:10-bk-47651-BB


ᐅ Sophorn Long, California

Address: 5609 Oliva Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:09-bk-38856-EC7: "The case of Sophorn Long in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sophorn Long — California, 2:09-bk-38856-EC


ᐅ Esparza Jose Merced Lopez, California

Address: 5801 Premiere Ave Lakewood, CA 90712-1312

Brief Overview of Bankruptcy Case 2:15-bk-14856-ER: "The case of Esparza Jose Merced Lopez in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esparza Jose Merced Lopez — California, 2:15-bk-14856-ER


ᐅ Miguel Lopez, California

Address: PO Box 4629 Lakewood, CA 90711

Bankruptcy Case 6:13-bk-23519-MJ Summary: "Miguel Lopez's bankruptcy, initiated in 2013-08-08 and concluded by November 18, 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Lopez — California, 6:13-bk-23519-MJ


ᐅ Juan Lopez, California

Address: 21422 Rossford Ave Lakewood, CA 90715-2134

Bankruptcy Case 2014-51579 Overview: "Juan Lopez's bankruptcy, initiated in 2014-04-11 and concluded by July 2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Lopez — California, 2014-51579


ᐅ Avery Lopez, California

Address: 20737 Ely Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:10-bk-14303-BB7: "In a Chapter 7 bankruptcy case, Avery Lopez from Lakewood, CA, saw their proceedings start in 02/06/2010 and complete by May 2010, involving asset liquidation."
Avery Lopez — California, 2:10-bk-14303-BB


ᐅ Tong Lor, California

Address: 12350 Del Amo Blvd Apt 822 Lakewood, CA 90715

Bankruptcy Case 2:09-bk-39001-SB Overview: "The bankruptcy record of Tong Lor from Lakewood, CA, shows a Chapter 7 case filed in October 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2010."
Tong Lor — California, 2:09-bk-39001-SB


ᐅ Jr Arnold Lorita, California

Address: 20824 Arline Ave Apt C Lakewood, CA 90715

Bankruptcy Case 2:10-bk-45740-BB Overview: "Jr Arnold Lorita's bankruptcy, initiated in 08/24/2010 and concluded by Dec 27, 2010 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arnold Lorita — California, 2:10-bk-45740-BB


ᐅ Brenda Lott, California

Address: 6026 Castana Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-38118-TD Overview: "In a Chapter 7 bankruptcy case, Brenda Lott from Lakewood, CA, saw her proceedings start in Jul 8, 2010 and complete by 2010-11-10, involving asset liquidation."
Brenda Lott — California, 2:10-bk-38118-TD


ᐅ Kimberly Love, California

Address: 5402 Pennswood Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-36035-BB Overview: "In a Chapter 7 bankruptcy case, Kimberly Love from Lakewood, CA, saw her proceedings start in 06/25/2010 and complete by 2010-10-28, involving asset liquidation."
Kimberly Love — California, 2:10-bk-36035-BB


ᐅ Angela N Love, California

Address: 2719 Greentop St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35189-BB: "Angela N Love's bankruptcy, initiated in 10/15/2013 and concluded by 2014-01-25 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela N Love — California, 2:13-bk-35189-BB


ᐅ Robert Nathan Lucas, California

Address: 5216 Obispo Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:13-bk-14123-RK7: "Robert Nathan Lucas's bankruptcy, initiated in 2013-02-18 and concluded by May 31, 2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Nathan Lucas — California, 2:13-bk-14123-RK


ᐅ Marva Luna, California

Address: 4303 Petaluma Ave Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60655-RN: "In a Chapter 7 bankruptcy case, Marva Luna from Lakewood, CA, saw her proceedings start in 2011-12-13 and complete by April 2012, involving asset liquidation."
Marva Luna — California, 2:11-bk-60655-RN


ᐅ Joel Luna, California

Address: 11534 Lemming St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-46903-RK7: "Joel Luna's bankruptcy, initiated in 2012-11-02 and concluded by 2013-02-12 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Luna — California, 2:12-bk-46903-RK


ᐅ Michael Lund, California

Address: 2927 Hardwick St Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12476-ER: "The case of Michael Lund in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lund — California, 2:10-bk-12476-ER


ᐅ Sear Lam Ly, California

Address: 2106 Del Hollow St Lakewood, CA 90712-2844

Bankruptcy Case 2:14-bk-23438-RK Overview: "The bankruptcy filing by Sear Lam Ly, undertaken in Jul 14, 2014 in Lakewood, CA under Chapter 7, concluded with discharge in November 3, 2014 after liquidating assets."
Sear Lam Ly — California, 2:14-bk-23438-RK


ᐅ Stephanie Reade Lyle, California

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

Brief Overview of Bankruptcy Case 2:14-bk-10999-PC: "In a Chapter 7 bankruptcy case, Stephanie Reade Lyle from Lakewood, CA, saw her proceedings start in January 17, 2014 and complete by May 5, 2014, involving asset liquidation."
Stephanie Reade Lyle — California, 2:14-bk-10999-PC


ᐅ Robert Edward Lynch, California

Address: 4828 Eastbrook Ave Lakewood, CA 90713

Bankruptcy Case 2:09-bk-37184-SB Summary: "In Lakewood, CA, Robert Edward Lynch filed for Chapter 7 bankruptcy in 2009-10-06. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2010."
Robert Edward Lynch — California, 2:09-bk-37184-SB


ᐅ Thomas Lyons, California

Address: 4903 Dunrobin Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-40818-ER7: "Thomas Lyons's bankruptcy, initiated in 07/26/2010 and concluded by 2010-11-28 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Lyons — California, 2:10-bk-40818-ER


ᐅ Jacob Maasberg, California

Address: 3722 Camerino St Lakewood, CA 90712

Bankruptcy Case 2:13-bk-26434-SK Summary: "Jacob Maasberg's bankruptcy, initiated in June 25, 2013 and concluded by 10.05.2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Maasberg — California, 2:13-bk-26434-SK


ᐅ Eric Machorro, California

Address: 20334 Callaway Ave Lakewood, CA 90715

Bankruptcy Case 2:10-bk-24256-SB Summary: "Eric Machorro's Chapter 7 bankruptcy, filed in Lakewood, CA in April 2010, led to asset liquidation, with the case closing in July 2010."
Eric Machorro — California, 2:10-bk-24256-SB


ᐅ Benny Macias, California

Address: 20421 Arline Ave Lakewood, CA 90715

Bankruptcy Case 2:12-bk-43200-RK Overview: "Lakewood, CA resident Benny Macias's Oct 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2013."
Benny Macias — California, 2:12-bk-43200-RK


ᐅ Julio Macias, California

Address: 12022 207th St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:13-bk-38494-PC7: "The bankruptcy filing by Julio Macias, undertaken in 2013-12-02 in Lakewood, CA under Chapter 7, concluded with discharge in 2014-03-14 after liquidating assets."
Julio Macias — California, 2:13-bk-38494-PC


ᐅ Linda Macias, California

Address: 11716 207th St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40098-BB: "The bankruptcy filing by Linda Macias, undertaken in Jul 21, 2010 in Lakewood, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Linda Macias — California, 2:10-bk-40098-BB


ᐅ Andrew C Maddox, California

Address: 11441 Carson St # 8 Lakewood, CA 90715-2512

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29116-ER: "The bankruptcy filing by Andrew C Maddox, undertaken in 2014-10-08 in Lakewood, CA under Chapter 7, concluded with discharge in January 6, 2015 after liquidating assets."
Andrew C Maddox — California, 2:14-bk-29116-ER


ᐅ Charlotte Maddox, California

Address: 11441 Carson St # 8 Lakewood, CA 90715-2512

Concise Description of Bankruptcy Case 2:14-bk-29116-ER7: "In Lakewood, CA, Charlotte Maddox filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2015."
Charlotte Maddox — California, 2:14-bk-29116-ER


ᐅ Collene E Madourie, California

Address: 4243 Pixie Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:13-bk-25006-RK: "The case of Collene E Madourie in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Collene E Madourie — California, 2:13-bk-25006-RK


ᐅ Mario Andrew Madrid, California

Address: 11303 212th St Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:13-bk-21714-BB7: "Mario Andrew Madrid's bankruptcy, initiated in 2013-05-03 and concluded by 08/05/2013 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Andrew Madrid — California, 2:13-bk-21714-BB


ᐅ Norberto Ruiz Madrigal, California

Address: 5926 Hayter Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-17967-TD7: "Norberto Ruiz Madrigal's bankruptcy, initiated in February 24, 2011 and concluded by 06.29.2011 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norberto Ruiz Madrigal — California, 2:11-bk-17967-TD


ᐅ Margarita Madueno, California

Address: 4712 Snowden Ave Lakewood, CA 90713

Concise Description of Bankruptcy Case 2:10-bk-52632-PC7: "The bankruptcy record of Margarita Madueno from Lakewood, CA, shows a Chapter 7 case filed in 10.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Margarita Madueno — California, 2:10-bk-52632-PC


ᐅ Jose Magallanes, California

Address: 4803 Levelside Ave Lakewood, CA 90712-3401

Bankruptcy Case 2:16-bk-13942-ER Summary: "The bankruptcy record of Jose Magallanes from Lakewood, CA, shows a Chapter 7 case filed in 03.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2016."
Jose Magallanes — California, 2:16-bk-13942-ER


ᐅ Juan I Magallanes, California

Address: 6113 Hayter Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-39761-PC: "Juan I Magallanes's Chapter 7 bankruptcy, filed in Lakewood, CA in July 12, 2011, led to asset liquidation, with the case closing in 11.14.2011."
Juan I Magallanes — California, 2:11-bk-39761-PC


ᐅ Ann Magallanes, California

Address: 4803 Levelside Ave Lakewood, CA 90712-3401

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13942-ER: "Ann Magallanes's Chapter 7 bankruptcy, filed in Lakewood, CA in March 29, 2016, led to asset liquidation, with the case closing in Jun 27, 2016."
Ann Magallanes — California, 2:16-bk-13942-ER


ᐅ Ramirez Everardo Magallon, California

Address: 12610 Stillman St Lakewood, CA 90715

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22539-RN: "Lakewood, CA resident Ramirez Everardo Magallon's 03.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Ramirez Everardo Magallon — California, 2:11-bk-22539-RN


ᐅ Sara Magallon, California

Address: 20827 Cortner Ave Lakewood, CA 90715-1658

Brief Overview of Bankruptcy Case 2:14-bk-30412-ER: "Sara Magallon's bankruptcy, initiated in 2014-10-29 and concluded by 01/27/2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Magallon — California, 2:14-bk-30412-ER


ᐅ Leyla S Mahjoub, California

Address: 12350 Del Amo Blvd Apt 2301 Lakewood, CA 90715-1725

Bankruptcy Case 2:15-bk-19815-BR Overview: "In a Chapter 7 bankruptcy case, Leyla S Mahjoub from Lakewood, CA, saw her proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Leyla S Mahjoub — California, 2:15-bk-19815-BR


ᐅ Timothy Major, California

Address: 5503 Hackett Ave Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-19397-VZ: "The case of Timothy Major in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Major — California, 2:10-bk-19397-VZ


ᐅ Rosalia Malaluan, California

Address: 5949 South St Apt 20 Lakewood, CA 90713

Bankruptcy Case 2:09-bk-39354-BR Summary: "Rosalia Malaluan's Chapter 7 bankruptcy, filed in Lakewood, CA in October 2009, led to asset liquidation, with the case closing in February 4, 2010."
Rosalia Malaluan — California, 2:09-bk-39354-BR


ᐅ Concepcion Maldonado, California

Address: 6508 Centralia St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:10-bk-31881-ER: "The bankruptcy record of Concepcion Maldonado from Lakewood, CA, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2010."
Concepcion Maldonado — California, 2:10-bk-31881-ER


ᐅ Maricela Maldonado, California

Address: 4733 Levelside Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-65273-RN Summary: "The bankruptcy filing by Maricela Maldonado, undertaken in 12/29/2010 in Lakewood, CA under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
Maricela Maldonado — California, 2:10-bk-65273-RN


ᐅ Eseneiaso Malieitulua, California

Address: 4303 Maybank Ave Lakewood, CA 90712-3707

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30379-BR: "The case of Eseneiaso Malieitulua in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eseneiaso Malieitulua — California, 2:14-bk-30379-BR


ᐅ Con Eris Semper Mallari, California

Address: 11364 Walcroft St Lakewood, CA 90715

Bankruptcy Case 2:13-bk-11882-TD Overview: "Con Eris Semper Mallari's bankruptcy, initiated in 01/23/2013 and concluded by 2013-05-05 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Con Eris Semper Mallari — California, 2:13-bk-11882-TD


ᐅ Karen Mallon, California

Address: 5313 Coldbrook Ave Lakewood, CA 90713

Bankruptcy Case 2:10-bk-19499-TD Overview: "In Lakewood, CA, Karen Mallon filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2010."
Karen Mallon — California, 2:10-bk-19499-TD


ᐅ Herbert Lana Manabat, California

Address: 21429 Bloomfield Ave Apt D Lakewood, CA 90715-2382

Concise Description of Bankruptcy Case 2:14-bk-33079-RK7: "The bankruptcy filing by Herbert Lana Manabat, undertaken in December 15, 2014 in Lakewood, CA under Chapter 7, concluded with discharge in 2015-03-15 after liquidating assets."
Herbert Lana Manabat — California, 2:14-bk-33079-RK


ᐅ Antonio Austria Manalo, California

Address: 3216 Arbor Rd Lakewood, CA 90712-3403

Concise Description of Bankruptcy Case 2:14-bk-23328-VZ7: "Antonio Austria Manalo's bankruptcy, initiated in 07.11.2014 and concluded by 10.20.2014 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Austria Manalo — California, 2:14-bk-23328-VZ


ᐅ Patricia Ramos Manalo, California

Address: 3216 Arbor Rd Lakewood, CA 90712-3403

Bankruptcy Case 2:14-bk-23328-VZ Summary: "In a Chapter 7 bankruptcy case, Patricia Ramos Manalo from Lakewood, CA, saw their proceedings start in 07.11.2014 and complete by Oct 20, 2014, involving asset liquidation."
Patricia Ramos Manalo — California, 2:14-bk-23328-VZ


ᐅ Tim Manriquez, California

Address: 3305 Wolfe St Lakewood, CA 90712-1424

Brief Overview of Bankruptcy Case 2:15-bk-21639-BR: "The bankruptcy filing by Tim Manriquez, undertaken in 2015-07-24 in Lakewood, CA under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
Tim Manriquez — California, 2:15-bk-21639-BR


ᐅ Siso Mao, California

Address: 20731 Elaine Ave Lakewood, CA 90715-1525

Bankruptcy Case 2:15-bk-24256-RK Summary: "In Lakewood, CA, Siso Mao filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2015."
Siso Mao — California, 2:15-bk-24256-RK


ᐅ Rosa M Marentez, California

Address: 5119 Montair Ave Lakewood, CA 90712-2746

Brief Overview of Bankruptcy Case 2:15-bk-21223-RK: "Rosa M Marentez's Chapter 7 bankruptcy, filed in Lakewood, CA in 07/16/2015, led to asset liquidation, with the case closing in 2015-10-14."
Rosa M Marentez — California, 2:15-bk-21223-RK


ᐅ Delores Marin, California

Address: 5509 Bellflower Blvd Lakewood, CA 90713

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19975-ER: "Lakewood, CA resident Delores Marin's 04/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Delores Marin — California, 2:13-bk-19975-ER


ᐅ Donna M Marmolejo, California

Address: 2525 Carson St Apt 22 Lakewood, CA 90712

Bankruptcy Case 2:11-bk-18133-PC Summary: "The case of Donna M Marmolejo in Lakewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Marmolejo — California, 2:11-bk-18133-PC


ᐅ Osbaldo Marquez, California

Address: 5958 Hazelbrook Ave Lakewood, CA 90712

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45877-TD: "The bankruptcy record of Osbaldo Marquez from Lakewood, CA, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Osbaldo Marquez — California, 2:09-bk-45877-TD


ᐅ Ricardo Marquez, California

Address: 20813 Arline Ave Lakewood, CA 90715

Brief Overview of Bankruptcy Case 2:10-bk-11917-AA: "In a Chapter 7 bankruptcy case, Ricardo Marquez from Lakewood, CA, saw his proceedings start in Jan 19, 2010 and complete by May 19, 2010, involving asset liquidation."
Ricardo Marquez — California, 2:10-bk-11917-AA


ᐅ Gregory Mars, California

Address: 5164 Meadow Wood Ave Lakewood, CA 90712

Brief Overview of Bankruptcy Case 2:10-bk-35057-BB: "Gregory Mars's Chapter 7 bankruptcy, filed in Lakewood, CA in 2010-06-21, led to asset liquidation, with the case closing in Oct 24, 2010."
Gregory Mars — California, 2:10-bk-35057-BB


ᐅ Alleyne Rochelle Marsh, California

Address: 11443 Gradwell St Lakewood, CA 90715

Bankruptcy Case 2:11-bk-35643-RN Overview: "Alleyne Rochelle Marsh's Chapter 7 bankruptcy, filed in Lakewood, CA in 2011-06-14, led to asset liquidation, with the case closing in October 2011."
Alleyne Rochelle Marsh — California, 2:11-bk-35643-RN


ᐅ Bonnie J Martin, California

Address: 6272 Silva St Lakewood, CA 90713

Brief Overview of Bankruptcy Case 2:11-bk-39499-BB: "In Lakewood, CA, Bonnie J Martin filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2011."
Bonnie J Martin — California, 2:11-bk-39499-BB


ᐅ Chantia Micole Martin, California

Address: 21415 Seeley Pl Lakewood, CA 90715-2137

Brief Overview of Bankruptcy Case 2:15-bk-10910-SK: "Lakewood, CA resident Chantia Micole Martin's 2015-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22."
Chantia Micole Martin — California, 2:15-bk-10910-SK


ᐅ William James Martin, California

Address: 20467 Harvest Ave Lakewood, CA 90715

Bankruptcy Case 2:13-bk-39670-TD Overview: "In a Chapter 7 bankruptcy case, William James Martin from Lakewood, CA, saw their proceedings start in 2013-12-19 and complete by 03/31/2014, involving asset liquidation."
William James Martin — California, 2:13-bk-39670-TD


ᐅ Eugene John Martin, California

Address: 5012 Montair Ave Lakewood, CA 90712

Concise Description of Bankruptcy Case 2:11-bk-16160-VZ7: "The bankruptcy filing by Eugene John Martin, undertaken in February 2011 in Lakewood, CA under Chapter 7, concluded with discharge in Jun 19, 2011 after liquidating assets."
Eugene John Martin — California, 2:11-bk-16160-VZ


ᐅ Clifford Alan Martin, California

Address: 5639 Clark Ave Lakewood, CA 90712-1906

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31081-ER: "Clifford Alan Martin's bankruptcy, initiated in November 10, 2014 and concluded by 02.08.2015 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Alan Martin — California, 2:14-bk-31081-ER


ᐅ Sara Martin, California

Address: 5833 Hayter Ave Lakewood, CA 90712

Bankruptcy Case 2:10-bk-51410-ER Summary: "Sara Martin's Chapter 7 bankruptcy, filed in Lakewood, CA in 09/28/2010, led to asset liquidation, with the case closing in 01/31/2011."
Sara Martin — California, 2:10-bk-51410-ER


ᐅ Alonzo Martinez, California

Address: 4560 Bellflower Blvd Lakewood, CA 90713-2501

Bankruptcy Case 2:16-bk-17920-BB Summary: "Alonzo Martinez's bankruptcy, initiated in June 14, 2016 and concluded by September 12, 2016 in Lakewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alonzo Martinez — California, 2:16-bk-17920-BB


ᐅ Daniel Christopher Martinez, California

Address: 20813 Verne Ave Lakewood, CA 90715

Concise Description of Bankruptcy Case 2:12-bk-18211-TD7: "In a Chapter 7 bankruptcy case, Daniel Christopher Martinez from Lakewood, CA, saw his proceedings start in 2012-03-07 and complete by 07.10.2012, involving asset liquidation."
Daniel Christopher Martinez — California, 2:12-bk-18211-TD


ᐅ Corona Celso Martinez, California

Address: 11842 205th St Lakewood, CA 90715

Bankruptcy Case 2:10-bk-44540-TD Summary: "The bankruptcy record of Corona Celso Martinez from Lakewood, CA, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Corona Celso Martinez — California, 2:10-bk-44540-TD