personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Escondido, 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 Gene Laliberte, California

Address: 10426 Burned Oak Ln Escondido, CA 92026

Bankruptcy Case 10-04899-LA7 Overview: "The bankruptcy record of Gene Laliberte from Escondido, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2010."
Gene Laliberte — California, 10-04899


ᐅ Anthony J Lalicata, California

Address: 10147 Canyon Dr Escondido, CA 92026-8644

Snapshot of U.S. Bankruptcy Proceeding Case 15-00596-MM7: "The case of Anthony J Lalicata in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Lalicata — California, 15-00596


ᐅ Ashley Marie Lalkin, California

Address: 552 E 4th Ave Escondido, CA 92025-4316

Concise Description of Bankruptcy Case 15-00586-LA77: "The bankruptcy filing by Ashley Marie Lalkin, undertaken in 01/30/2015 in Escondido, CA under Chapter 7, concluded with discharge in 2015-05-04 after liquidating assets."
Ashley Marie Lalkin — California, 15-00586


ᐅ Deborah D Lamb, California

Address: 840 Begonia St Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 13-03540-LT7: "Deborah D Lamb's Chapter 7 bankruptcy, filed in Escondido, CA in 04.05.2013, led to asset liquidation, with the case closing in 2013-07-15."
Deborah D Lamb — California, 13-03540


ᐅ Teri Landegent, California

Address: 1227 Hagen Oakes Ct Escondido, CA 92026

Bankruptcy Case 10-14218-PB7 Summary: "In Escondido, CA, Teri Landegent filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2010."
Teri Landegent — California, 10-14218


ᐅ Albertina Ramos Landeta, California

Address: PO Box 462965 Escondido, CA 92046

Snapshot of U.S. Bankruptcy Proceeding Case 13-00149-CL7: "The case of Albertina Ramos Landeta in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albertina Ramos Landeta — California, 13-00149


ᐅ Eric Landolt, California

Address: 2042 Cherokee Ln Escondido, CA 92026

Bankruptcy Case 10-16725-LA7 Summary: "In a Chapter 7 bankruptcy case, Eric Landolt from Escondido, CA, saw their proceedings start in 09/21/2010 and complete by Dec 21, 2010, involving asset liquidation."
Eric Landolt — California, 10-16725


ᐅ Edward C Landreau, California

Address: 2280 E Valley Pkwy Spc 107 Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-05690-CL7: "Edward C Landreau's bankruptcy, initiated in May 31, 2013 and concluded by 09.09.2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward C Landreau — California, 13-05690


ᐅ Richard Landrum, California

Address: 1910 Hamilton Ln Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 10-13464-MM7: "The case of Richard Landrum in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Landrum — California, 10-13464


ᐅ Elizabeth Lang, California

Address: 9710 Rancho Dr Escondido, CA 92029

Bankruptcy Case 13-11290-MM7 Overview: "The bankruptcy filing by Elizabeth Lang, undertaken in November 2013 in Escondido, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Elizabeth Lang — California, 13-11290


ᐅ Charlotte M Lange, California

Address: 211 N Citrus Ave Spc 45 Escondido, CA 92027

Concise Description of Bankruptcy Case 13-05241-LT77: "Charlotte M Lange's bankruptcy, initiated in May 2013 and concluded by August 29, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte M Lange — California, 13-05241


ᐅ Nuala Catherine Lapierre, California

Address: 1233 Titan Ct Escondido, CA 92026

Bankruptcy Case 13-06876-MM7 Overview: "Nuala Catherine Lapierre's bankruptcy, initiated in Jul 2, 2013 and concluded by October 11, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nuala Catherine Lapierre — California, 13-06876


ᐅ Susan B Lara, California

Address: 211 N Citrus Ave Spc 207 Escondido, CA 92027-3439

Bankruptcy Case 15-01753-LA7 Overview: "Susan B Lara's Chapter 7 bankruptcy, filed in Escondido, CA in 03.19.2015, led to asset liquidation, with the case closing in 06/29/2015."
Susan B Lara — California, 15-01753


ᐅ Juan M Lara, California

Address: 211 N Citrus Ave Spc 207 Escondido, CA 92027-3439

Bankruptcy Case 15-01753-LA7 Overview: "Escondido, CA resident Juan M Lara's 03.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2015."
Juan M Lara — California, 15-01753


ᐅ Roberto Lascares, California

Address: 1204 N Escondido Blvd Apt B31 Escondido, CA 92026

Concise Description of Bankruptcy Case 10-08771-MM77: "Roberto Lascares's bankruptcy, initiated in May 2010 and concluded by 2010-08-31 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Lascares — California, 10-08771


ᐅ Jessika Jones Lassen, California

Address: 213 Eveningside Gln Escondido, CA 92026-1314

Bankruptcy Case 15-04821-LT7 Summary: "In Escondido, CA, Jessika Jones Lassen filed for Chapter 7 bankruptcy in Jul 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20."
Jessika Jones Lassen — California, 15-04821


ᐅ Peter Brent Lassen, California

Address: 2750 Harmony Heights Rd Escondido, CA 92029-2700

Concise Description of Bankruptcy Case 15-04821-LT77: "The bankruptcy record of Peter Brent Lassen from Escondido, CA, shows a Chapter 7 case filed in July 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2015."
Peter Brent Lassen — California, 15-04821


ᐅ Robert Laverty, California

Address: 1949 Adobe Creek Ln Escondido, CA 92027

Concise Description of Bankruptcy Case 10-17503-LA77: "In a Chapter 7 bankruptcy case, Robert Laverty from Escondido, CA, saw their proceedings start in September 2010 and complete by January 2011, involving asset liquidation."
Robert Laverty — California, 10-17503


ᐅ Sr Dale Leon Lawson, California

Address: 728 Park Pl Escondido, CA 92025

Bankruptcy Case 12-05680-MM7 Overview: "In a Chapter 7 bankruptcy case, Sr Dale Leon Lawson from Escondido, CA, saw their proceedings start in April 20, 2012 and complete by Aug 6, 2012, involving asset liquidation."
Sr Dale Leon Lawson — California, 12-05680


ᐅ David Laymon, California

Address: 1808 Pamela Ln Escondido, CA 92026

Bankruptcy Case 13-11707-MM7 Overview: "Escondido, CA resident David Laymon's Dec 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2014."
David Laymon — California, 13-11707


ᐅ Donald Le, California

Address: 367 Tesoro Gln Unit 120 Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-13857-PB7: "The bankruptcy record of Donald Le from Escondido, CA, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2010."
Donald Le — California, 10-13857


ᐅ Thanh Le, California

Address: 714 Aster St Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-12097-MM7: "In Escondido, CA, Thanh Le filed for Chapter 7 bankruptcy in Jul 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Thanh Le — California, 10-12097


ᐅ Tho Le, California

Address: 561 E Mission Ave Unit A Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-09605-MM7: "The bankruptcy filing by Tho Le, undertaken in May 2010 in Escondido, CA under Chapter 7, concluded with discharge in September 9, 2010 after liquidating assets."
Tho Le — California, 10-09605


ᐅ Brun Mitchell Albert Le, California

Address: 1751 Citracado Pkwy Spc 238 Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 13-11817-LT7: "The bankruptcy filing by Brun Mitchell Albert Le, undertaken in 12/10/2013 in Escondido, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Brun Mitchell Albert Le — California, 13-11817


ᐅ William John Leahy, California

Address: 1344 Greenway Rise Escondido, CA 92027-1169

Bankruptcy Case 08-24215-HRT Summary: "Filing for Chapter 13 bankruptcy in 2008-09-16, William John Leahy from Escondido, CA, structured a repayment plan, achieving discharge in 2013-11-19."
William John Leahy — California, 08-24215


ᐅ Jose Leal, California

Address: 868 Rosa Ct Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 09-17879-PB7: "In Escondido, CA, Jose Leal filed for Chapter 7 bankruptcy in November 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2010."
Jose Leal — California, 09-17879


ᐅ Carnel L Ledet, California

Address: 314 Cheyenne Ln Escondido, CA 92026

Bankruptcy Case 12-15116-MM7 Summary: "Carnel L Ledet's bankruptcy, initiated in 11/13/2012 and concluded by 2013-02-22 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carnel L Ledet — California, 12-15116


ᐅ Natividad Dolores Ledoux, California

Address: 2026 Lee Dr Escondido, CA 92027-1731

Bankruptcy Case 15-07572-LA7 Summary: "In Escondido, CA, Natividad Dolores Ledoux filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2016."
Natividad Dolores Ledoux — California, 15-07572


ᐅ Shawn Nicholas Ledoux, California

Address: 2026 Lee Dr Escondido, CA 92027-1731

Concise Description of Bankruptcy Case 15-07572-LA77: "In a Chapter 7 bankruptcy case, Shawn Nicholas Ledoux from Escondido, CA, saw his proceedings start in 11.25.2015 and complete by 2016-02-23, involving asset liquidation."
Shawn Nicholas Ledoux — California, 15-07572


ᐅ Maria Cristina Lee, California

Address: 1220 Aristotle Gln Escondido, CA 92026-3168

Bankruptcy Case 15-06211-LT7 Summary: "Escondido, CA resident Maria Cristina Lee's 09.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015."
Maria Cristina Lee — California, 15-06211


ᐅ Richard Scott Lee, California

Address: 1220 Aristotle Gln Escondido, CA 92026-3168

Bankruptcy Case 15-06211-LT7 Overview: "The bankruptcy record of Richard Scott Lee from Escondido, CA, shows a Chapter 7 case filed in 2015-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Richard Scott Lee — California, 15-06211


ᐅ Sandy Michael Lefever, California

Address: 2300 E Valley Pkwy Spc 100 Escondido, CA 92027-2732

Concise Description of Bankruptcy Case 6:15-bk-13975-SC7: "In Escondido, CA, Sandy Michael Lefever filed for Chapter 7 bankruptcy in April 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2015."
Sandy Michael Lefever — California, 6:15-bk-13975-SC


ᐅ Laura Lefevre, California

Address: PO Box 1315 Escondido, CA 92033

Concise Description of Bankruptcy Case 10-14729-LA77: "The case of Laura Lefevre in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lefevre — California, 10-14729


ᐅ Joseph William Leffingwell, California

Address: 2110 Woodglen Pl Escondido, CA 92026

Bankruptcy Case 11-20284-LT7 Summary: "The bankruptcy filing by Joseph William Leffingwell, undertaken in 12.19.2011 in Escondido, CA under Chapter 7, concluded with discharge in March 14, 2012 after liquidating assets."
Joseph William Leffingwell — California, 11-20284


ᐅ Michael Alan Legg, California

Address: 1335 Broadway Pl Escondido, CA 92025-5715

Concise Description of Bankruptcy Case 08-10847-LT137: "2008-10-30 marked the beginning of Michael Alan Legg's Chapter 13 bankruptcy in Escondido, CA, entailing a structured repayment schedule, completed by March 2013."
Michael Alan Legg — California, 08-10847


ᐅ John Legge, California

Address: 1750 W Citracado Pkwy Spc 112 Escondido, CA 92029

Brief Overview of Bankruptcy Case 10-15124-LT7: "The bankruptcy record of John Legge from Escondido, CA, shows a Chapter 7 case filed in 08/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
John Legge — California, 10-15124


ᐅ Nichole Leichner, California

Address: 1651 S Juniper St Unit 49 Escondido, CA 92025

Brief Overview of Bankruptcy Case 13-05978-MM7: "Nichole Leichner's Chapter 7 bankruptcy, filed in Escondido, CA in 06.07.2013, led to asset liquidation, with the case closing in 2013-09-16."
Nichole Leichner — California, 13-05978


ᐅ Kathryn Leitch, California

Address: 2549 E Valley Pkwy Apt 173 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-03986-LA7: "The bankruptcy record of Kathryn Leitch from Escondido, CA, shows a Chapter 7 case filed in Mar 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Kathryn Leitch — California, 10-03986


ᐅ Kimberly A Lemmer, California

Address: 1118 Pinecrest Ave Escondido, CA 92025-3855

Concise Description of Bankruptcy Case 15-02143-CL77: "The case of Kimberly A Lemmer in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Lemmer — California, 15-02143


ᐅ Nancy Leon, California

Address: 710 N Quince St Apt 23 Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-11737: "The bankruptcy filing by Nancy Leon, undertaken in 05/07/2010 in Escondido, CA under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Nancy Leon — California, 10-11737


ᐅ Daniel G Leon, California

Address: 1761 Oak Hill Dr Escondido, CA 92027

Concise Description of Bankruptcy Case 12-15699-CL77: "Daniel G Leon's bankruptcy, initiated in 2012-11-29 and concluded by Mar 10, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel G Leon — California, 12-15699


ᐅ Bernardo Leoncito, California

Address: 2063 Johnston Gln Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 09-18178-LT7: "Escondido, CA resident Bernardo Leoncito's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Bernardo Leoncito — California, 09-18178


ᐅ Vesa Leppala, California

Address: 28720 Sandhurst Way Escondido, CA 92026

Brief Overview of Bankruptcy Case 09-17492-LT7: "Vesa Leppala's bankruptcy, initiated in 2009-11-13 and concluded by February 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vesa Leppala — California, 09-17492


ᐅ David Leslie, California

Address: 2000 S Escondido Blvd Unit 11 Escondido, CA 92025

Bankruptcy Case 10-12961-LT7 Summary: "In Escondido, CA, David Leslie filed for Chapter 7 bankruptcy in Jul 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2010."
David Leslie — California, 10-12961


ᐅ Benjamin Leso, California

Address: 1717 Macero St Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 13-04269-LT7: "In Escondido, CA, Benjamin Leso filed for Chapter 7 bankruptcy in 2013-04-26. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2013."
Benjamin Leso — California, 13-04269


ᐅ Pamela Kay Leso, California

Address: 2309 Patterson Rd Escondido, CA 92027

Bankruptcy Case 12-05422-LT7 Overview: "Escondido, CA resident Pamela Kay Leso's Apr 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2012."
Pamela Kay Leso — California, 12-05422


ᐅ Barbara Letsom, California

Address: 2035 S Escondido Blvd Apt 209 Escondido, CA 92025

Concise Description of Bankruptcy Case 10-03520-PB77: "In a Chapter 7 bankruptcy case, Barbara Letsom from Escondido, CA, saw her proceedings start in March 4, 2010 and complete by 06.09.2010, involving asset liquidation."
Barbara Letsom — California, 10-03520


ᐅ Lynda Levine, California

Address: 1935 Sunset Dr Unit 55 Escondido, CA 92025

Bankruptcy Case 10-01874-LT7 Summary: "Lynda Levine's Chapter 7 bankruptcy, filed in Escondido, CA in Feb 6, 2010, led to asset liquidation, with the case closing in 2010-05-10."
Lynda Levine — California, 10-01874


ᐅ Richard E Levine, California

Address: 1630 Lotus Gln Escondido, CA 92026

Concise Description of Bankruptcy Case 12-06004-LA77: "The bankruptcy record of Richard E Levine from Escondido, CA, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2012."
Richard E Levine — California, 12-06004


ᐅ Lisa C Lewis, California

Address: 110 Jericho Circle Gln Escondido, CA 92027-3582

Bankruptcy Case 16-01462-LT7 Summary: "The bankruptcy filing by Lisa C Lewis, undertaken in Mar 16, 2016 in Escondido, CA under Chapter 7, concluded with discharge in 06/14/2016 after liquidating assets."
Lisa C Lewis — California, 16-01462


ᐅ Virginia Leyva, California

Address: 350 W 7th Ave Apt B Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 13-04491-MM7: "Virginia Leyva's bankruptcy, initiated in 2013-04-30 and concluded by 07/30/2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Leyva — California, 13-04491


ᐅ Alicia Leyva, California

Address: 1635 E Washington Ave Apt 6 Escondido, CA 92027

Bankruptcy Case 10-14810-MM7 Overview: "The bankruptcy record of Alicia Leyva from Escondido, CA, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
Alicia Leyva — California, 10-14810


ᐅ Richard Lidstrom, California

Address: 740 Quiet Hills Farm Rd Escondido, CA 92029

Brief Overview of Bankruptcy Case 10-17770-LT7: "The bankruptcy filing by Richard Lidstrom, undertaken in October 4, 2010 in Escondido, CA under Chapter 7, concluded with discharge in Jan 20, 2011 after liquidating assets."
Richard Lidstrom — California, 10-17770


ᐅ Reyna Garcia Linares, California

Address: 243 S Escondido Blvd # 709 Escondido, CA 92025

Bankruptcy Case 13-06025-LT7 Overview: "The case of Reyna Garcia Linares in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reyna Garcia Linares — California, 13-06025


ᐅ Heriberto Linares, California

Address: 1331 Wicker Pl Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-07980-PB7: "In Escondido, CA, Heriberto Linares filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2010."
Heriberto Linares — California, 10-07980


ᐅ Doreen Lindberg, California

Address: 1565 High Grove Dr Escondido, CA 92027

Bankruptcy Case 09-17744-JM7 Summary: "In a Chapter 7 bankruptcy case, Doreen Lindberg from Escondido, CA, saw her proceedings start in November 19, 2009 and complete by 2010-02-28, involving asset liquidation."
Doreen Lindberg — California, 09-17744


ᐅ Ii Carl Lindelow, California

Address: 2000 Montego Ave Apt 140 Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-14037-LT7: "Ii Carl Lindelow's bankruptcy, initiated in 2010-08-06 and concluded by 2010-11-22 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Carl Lindelow — California, 10-14037


ᐅ Thomas Leroy Linquist, California

Address: 1679 Madrone Gln Escondido, CA 92027

Bankruptcy Case 09-15530-JM7 Summary: "The bankruptcy filing by Thomas Leroy Linquist, undertaken in Oct 13, 2009 in Escondido, CA under Chapter 7, concluded with discharge in 01.13.2010 after liquidating assets."
Thomas Leroy Linquist — California, 09-15530


ᐅ Jose Lira, California

Address: 576 Justin Way Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-12092-PB7: "Escondido, CA resident Jose Lira's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2010."
Jose Lira — California, 10-12092


ᐅ Freddy Javier Lira, California

Address: 769 Highland St Escondido, CA 92027

Bankruptcy Case 13-08200-LT7 Summary: "The bankruptcy filing by Freddy Javier Lira, undertaken in August 2013 in Escondido, CA under Chapter 7, concluded with discharge in November 24, 2013 after liquidating assets."
Freddy Javier Lira — California, 13-08200


ᐅ Richard C Liva, California

Address: 606 Gardenia Gln Escondido, CA 92025

Concise Description of Bankruptcy Case 12-14495-CL77: "In Escondido, CA, Richard C Liva filed for Chapter 7 bankruptcy in October 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2013."
Richard C Liva — California, 12-14495


ᐅ Curtis Lively, California

Address: PO Box 1787 Escondido, CA 92033

Concise Description of Bankruptcy Case 10-10380-PB77: "In a Chapter 7 bankruptcy case, Curtis Lively from Escondido, CA, saw his proceedings start in 2010-06-15 and complete by September 24, 2010, involving asset liquidation."
Curtis Lively — California, 10-10380


ᐅ Karen Lodes, California

Address: 1845 N Broadway Apt 113 Escondido, CA 92026

Concise Description of Bankruptcy Case 10-13559-MM77: "The bankruptcy filing by Karen Lodes, undertaken in July 2010 in Escondido, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Karen Lodes — California, 10-13559


ᐅ Carl D Logrecco, California

Address: 8975 Lawrence Welk Dr Spc 324 Escondido, CA 92026

Concise Description of Bankruptcy Case 12-05737-LA77: "In a Chapter 7 bankruptcy case, Carl D Logrecco from Escondido, CA, saw their proceedings start in Apr 23, 2012 and complete by July 24, 2012, involving asset liquidation."
Carl D Logrecco — California, 12-05737


ᐅ Danny Ray Londo, California

Address: 2170 Shadetree Ln Escondido, CA 92029-5305

Bankruptcy Case 15-07926-LT7 Overview: "Danny Ray Londo's Chapter 7 bankruptcy, filed in Escondido, CA in December 11, 2015, led to asset liquidation, with the case closing in 2016-03-10."
Danny Ray Londo — California, 15-07926


ᐅ Muriah Loose, California

Address: 938 Paula St Escondido, CA 92027

Bankruptcy Case 09-17608-LT7 Summary: "The bankruptcy filing by Muriah Loose, undertaken in 11.17.2009 in Escondido, CA under Chapter 7, concluded with discharge in 2010-02-26 after liquidating assets."
Muriah Loose — California, 09-17608


ᐅ Antonio Lopez, California

Address: 2923 Roseann Ave Escondido, CA 92027

Bankruptcy Case 10-12128-LT7 Summary: "Antonio Lopez's Chapter 7 bankruptcy, filed in Escondido, CA in 2010-07-09, led to asset liquidation, with the case closing in 10/25/2010."
Antonio Lopez — California, 10-12128


ᐅ Maria Lourdes Lopez, California

Address: 910 Del Dios Rd Apt 153 Escondido, CA 92029-2252

Brief Overview of Bankruptcy Case 16-01624-CL7: "Escondido, CA resident Maria Lourdes Lopez's 03.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Maria Lourdes Lopez — California, 16-01624


ᐅ Maria Luz Lopez, California

Address: 1522 Silver Tree Ln Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 12-05908-LA7: "Maria Luz Lopez's Chapter 7 bankruptcy, filed in Escondido, CA in April 26, 2012, led to asset liquidation, with the case closing in 2012-07-24."
Maria Luz Lopez — California, 12-05908


ᐅ Marbella Lopez, California

Address: PO Box 461994 Escondido, CA 92046-1994

Bankruptcy Case 16-00941-LA7 Summary: "Marbella Lopez's bankruptcy, initiated in February 26, 2016 and concluded by May 2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marbella Lopez — California, 16-00941


ᐅ Jonathan Lopez, California

Address: 734 Fern St Escondido, CA 92027-2108

Snapshot of U.S. Bankruptcy Proceeding Case 16-00528-LT7: "The bankruptcy record of Jonathan Lopez from Escondido, CA, shows a Chapter 7 case filed in Jan 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2016."
Jonathan Lopez — California, 16-00528


ᐅ Salvador Lopez, California

Address: 2425 Cranston Dr Unit 229 Escondido, CA 92025-7047

Bankruptcy Case 15-06220-MM7 Overview: "Salvador Lopez's bankruptcy, initiated in September 26, 2015 and concluded by 2015-12-29 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Lopez — California, 15-06220


ᐅ Jamie Lopez, California

Address: 1204 N Escondido Blvd # 9 Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-09581-LT7: "Jamie Lopez's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-09-30, led to asset liquidation, with the case closing in Jan 9, 2014."
Jamie Lopez — California, 13-09581


ᐅ Yaritza Lopez, California

Address: 151 Gayland St Apt 59 Escondido, CA 92027-3214

Brief Overview of Bankruptcy Case 15-02434-MM7: "Yaritza Lopez's bankruptcy, initiated in April 15, 2015 and concluded by 2015-09-10 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yaritza Lopez — California, 15-02434


ᐅ Jesus E Lopez, California

Address: 1665 Forest Gln Apt 204 Escondido, CA 92026

Bankruptcy Case 13-04552-LT7 Overview: "The case of Jesus E Lopez in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus E Lopez — California, 13-04552


ᐅ Arthur Lopez, California

Address: 1744 Cortez Ave Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15770-MJ: "Arthur Lopez's Chapter 7 bankruptcy, filed in Escondido, CA in 03.02.2010, led to asset liquidation, with the case closing in 2010-06-11."
Arthur Lopez — California, 6:10-bk-15770-MJ


ᐅ Maribel L Lopez, California

Address: 475 N Midway Dr Unit 156 Escondido, CA 92027

Bankruptcy Case 12-13273-MM7 Summary: "Escondido, CA resident Maribel L Lopez's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2013."
Maribel L Lopez — California, 12-13273


ᐅ Karina Lopez, California

Address: 2425 Cranston Dr Unit 229 Escondido, CA 92025-7047

Bankruptcy Case 15-06220-MM7 Summary: "Escondido, CA resident Karina Lopez's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Karina Lopez — California, 15-06220


ᐅ Jorge Lopez, California

Address: PO Box 460567 Escondido, CA 92046

Snapshot of U.S. Bankruptcy Proceeding Case 09-17431-LT7: "Jorge Lopez's Chapter 7 bankruptcy, filed in Escondido, CA in 2009-11-13, led to asset liquidation, with the case closing in Feb 22, 2010."
Jorge Lopez — California, 09-17431


ᐅ Martin G Lopez, California

Address: 860 Gamble St Escondido, CA 92026-3150

Bankruptcy Case 15-04471-CL7 Summary: "Martin G Lopez's bankruptcy, initiated in 2015-07-01 and concluded by 2015-09-29 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin G Lopez — California, 15-04471


ᐅ Missael Cantabrana Lopez, California

Address: 151 Gayland St Apt 59 Escondido, CA 92027-3214

Concise Description of Bankruptcy Case 15-02434-MM77: "In Escondido, CA, Missael Cantabrana Lopez filed for Chapter 7 bankruptcy in Apr 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-10."
Missael Cantabrana Lopez — California, 15-02434


ᐅ Aurelia Lopez, California

Address: 560 E Mission Ave Apt 16 Escondido, CA 92025

Bankruptcy Case 12-15923-LT7 Summary: "The bankruptcy filing by Aurelia Lopez, undertaken in November 30, 2012 in Escondido, CA under Chapter 7, concluded with discharge in 03/11/2013 after liquidating assets."
Aurelia Lopez — California, 12-15923


ᐅ Jose Benjamin Lopez, California

Address: 1920 E Grand Ave Apt 16 Escondido, CA 92027

Bankruptcy Case 13-08166-CL7 Summary: "The bankruptcy filing by Jose Benjamin Lopez, undertaken in 2013-08-14 in Escondido, CA under Chapter 7, concluded with discharge in 11.23.2013 after liquidating assets."
Jose Benjamin Lopez — California, 13-08166


ᐅ Evelyn M Loscher, California

Address: 2140 Sleepy Hollow Rd Escondido, CA 92026-1121

Bankruptcy Case 15-02990-MM7 Overview: "The bankruptcy record of Evelyn M Loscher from Escondido, CA, shows a Chapter 7 case filed in 2015-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2015."
Evelyn M Loscher — California, 15-02990


ᐅ Mark J Loscher, California

Address: 2140 Sleepy Hollow Rd Escondido, CA 92026-1121

Concise Description of Bankruptcy Case 15-02990-MM77: "In Escondido, CA, Mark J Loscher filed for Chapter 7 bankruptcy in May 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2015."
Mark J Loscher — California, 15-02990


ᐅ Richard Lotze, California

Address: 1212 Calvin Ln Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 10-08345-MM7: "Richard Lotze's Chapter 7 bankruptcy, filed in Escondido, CA in May 15, 2010, led to asset liquidation, with the case closing in 2010-08-24."
Richard Lotze — California, 10-08345


ᐅ Donald F Loveland, California

Address: 1611 Hawk Ridge Pl Escondido, CA 92027

Concise Description of Bankruptcy Case 12-05695-LT77: "In Escondido, CA, Donald F Loveland filed for Chapter 7 bankruptcy in 04/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-07."
Donald F Loveland — California, 12-05695


ᐅ Ginger C Lovisa, California

Address: 2936 Jesmond Dene Heights Rd Escondido, CA 92026-8704

Snapshot of U.S. Bankruptcy Proceeding Case 15-04509-MM7: "Ginger C Lovisa's bankruptcy, initiated in Jul 6, 2015 and concluded by Oct 4, 2015 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger C Lovisa — California, 15-04509


ᐅ Michael R Lovisa, California

Address: 2936 Jesmond Dene Heights Rd Escondido, CA 92026-8704

Brief Overview of Bankruptcy Case 15-04509-MM7: "The bankruptcy record of Michael R Lovisa from Escondido, CA, shows a Chapter 7 case filed in Jul 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2015."
Michael R Lovisa — California, 15-04509


ᐅ Robin Lovisa, California

Address: 217 E 5th Ave Escondido, CA 92025

Bankruptcy Case 10-08069-PB7 Overview: "In a Chapter 7 bankruptcy case, Robin Lovisa from Escondido, CA, saw their proceedings start in May 11, 2010 and complete by 2010-08-20, involving asset liquidation."
Robin Lovisa — California, 10-08069


ᐅ Richard Lowe, California

Address: 1426 Kenora St Escondido, CA 92027

Concise Description of Bankruptcy Case 10-12301-PB77: "The case of Richard Lowe in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lowe — California, 10-12301


ᐅ Rimay Lowe, California

Address: 20270 Aquilera Ln Escondido, CA 92029

Brief Overview of Bankruptcy Case 10-14017-LT7: "The case of Rimay Lowe in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rimay Lowe — California, 10-14017


ᐅ James Peter Lowey, California

Address: 2240 Bear Valley Pkwy Apt 2 Escondido, CA 92027

Bankruptcy Case 13-08149-CL7 Overview: "James Peter Lowey's bankruptcy, initiated in Aug 14, 2013 and concluded by 2013-11-23 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Peter Lowey — California, 13-08149


ᐅ Theodore Lozano, California

Address: 1017 Inspiration Ln Escondido, CA 92025

Bankruptcy Case 10-08565-LT7 Overview: "In a Chapter 7 bankruptcy case, Theodore Lozano from Escondido, CA, saw his proceedings start in 05.19.2010 and complete by August 2010, involving asset liquidation."
Theodore Lozano — California, 10-08565


ᐅ Jose De Jesus Lozano, California

Address: 541 W 15th Ave Spc 33 Escondido, CA 92025

Bankruptcy Case 10-10568-MM7 Summary: "Escondido, CA resident Jose De Jesus Lozano's Jun 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2010."
Jose De Jesus Lozano — California, 10-10568


ᐅ Ivan Sanchez Lucas, California

Address: 2046 Golden Circle Dr Escondido, CA 92026-1056

Brief Overview of Bankruptcy Case 15-04132-LA7: "In Escondido, CA, Ivan Sanchez Lucas filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-22."
Ivan Sanchez Lucas — California, 15-04132


ᐅ Cheyenne Lucksanalamai, California

Address: 215 E Felicita Ave Apt B Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-16644-MM7: "Cheyenne Lucksanalamai's bankruptcy, initiated in Sep 20, 2010 and concluded by Dec 27, 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheyenne Lucksanalamai — California, 10-16644


ᐅ Juckrapadd Lucksanalamai, California

Address: 215 E Felicita Ave Apt B Escondido, CA 92025

Concise Description of Bankruptcy Case 10-01932-MM77: "Juckrapadd Lucksanalamai's bankruptcy, initiated in Feb 8, 2010 and concluded by May 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juckrapadd Lucksanalamai — California, 10-01932


ᐅ Bautista Ruperto Javier Luis, California

Address: 415 Ashbourne Gln Escondido, CA 92027-2915

Bankruptcy Case 10-10146-LT13 Overview: "2010-06-11 marked the beginning of Bautista Ruperto Javier Luis's Chapter 13 bankruptcy in Escondido, CA, entailing a structured repayment schedule, completed by Jun 26, 2013."
Bautista Ruperto Javier Luis — California, 10-10146


ᐅ Gia J Luna, California

Address: 495 San Pasqual Valley Rd Unit 114 Escondido, CA 92027-3647

Concise Description of Bankruptcy Case 15-03434-MM77: "The bankruptcy filing by Gia J Luna, undertaken in 2015-05-22 in Escondido, CA under Chapter 7, concluded with discharge in 2015-08-31 after liquidating assets."
Gia J Luna — California, 15-03434