personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fremont, 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 Aaron Joseph Larson, California

Address: 5346 Bamboo Ln Fremont, CA 94538

Bankruptcy Case 13-41938 Overview: "Aaron Joseph Larson's Chapter 7 bankruptcy, filed in Fremont, CA in 04/01/2013, led to asset liquidation, with the case closing in 2013-06-25."
Aaron Joseph Larson — California, 13-41938


ᐅ Dexter M Lat, California

Address: 355 Tuolumne Dr Fremont, CA 94539-8057

Brief Overview of Bankruptcy Case 09-71630: "Chapter 13 bankruptcy for Dexter M Lat in Fremont, CA began in 2009-12-04, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Dexter M Lat — California, 09-71630


ᐅ Venice V Lat, California

Address: 355 Tuolumne Dr Fremont, CA 94539-8057

Bankruptcy Case 09-71630 Summary: "Chapter 13 bankruptcy for Venice V Lat in Fremont, CA began in December 4, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-04."
Venice V Lat — California, 09-71630


ᐅ Saeed Lateef, California

Address: 5136 Silver Reef Dr Fremont, CA 94538

Bankruptcy Case 10-47026 Overview: "The case of Saeed Lateef in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saeed Lateef — California, 10-47026


ᐅ Edmund Lau, California

Address: 37068 Dusterberry Way Fremont, CA 94536

Brief Overview of Bankruptcy Case 09-70610: "Fremont, CA resident Edmund Lau's 11/05/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2010."
Edmund Lau — California, 09-70610


ᐅ Gloria Lau, California

Address: 39199 Guardino Dr Apt 269 Fremont, CA 94538-3014

Concise Description of Bankruptcy Case 15-421737: "The case of Gloria Lau in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Lau — California, 15-42173


ᐅ Ronald Thomas Laue, California

Address: 100 Brook Ter Fremont, CA 94538

Concise Description of Bankruptcy Case 13-425727: "Fremont, CA resident Ronald Thomas Laue's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2013."
Ronald Thomas Laue — California, 13-42572


ᐅ Andrew Laureta, California

Address: 38627 Cherry Ln Apt 60 Fremont, CA 94536

Bankruptcy Case 10-45113 Overview: "In a Chapter 7 bankruptcy case, Andrew Laureta from Fremont, CA, saw their proceedings start in 2010-05-03 and complete by August 2010, involving asset liquidation."
Andrew Laureta — California, 10-45113


ᐅ Lawrence Dumlao Lavadia, California

Address: 34822 Warwick Ct Fremont, CA 94555

Concise Description of Bankruptcy Case 11-460697: "Fremont, CA resident Lawrence Dumlao Lavadia's Jun 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2011."
Lawrence Dumlao Lavadia — California, 11-46069


ᐅ James V Lavarias, California

Address: 37003 Contra Costa Ave Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-44182: "James V Lavarias's Chapter 7 bankruptcy, filed in Fremont, CA in April 18, 2011, led to asset liquidation, with the case closing in July 2011."
James V Lavarias — California, 11-44182


ᐅ Mohamad Lawassani, California

Address: 4444 Hansen Ave Apt 214 Fremont, CA 94536

Bankruptcy Case 10-44145 Summary: "Fremont, CA resident Mohamad Lawassani's Apr 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-17."
Mohamad Lawassani — California, 10-44145


ᐅ Selena Lay, California

Address: 38627 Cherry Ln Apt 20 Fremont, CA 94536-4214

Bankruptcy Case 11-56744 Overview: "July 19, 2011 marked the beginning of Selena Lay's Chapter 13 bankruptcy in Fremont, CA, entailing a structured repayment schedule, completed by Mar 11, 2015."
Selena Lay — California, 11-56744


ᐅ Son Lam Le, California

Address: 4252 Bullard St Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-46760: "The bankruptcy filing by Son Lam Le, undertaken in 2011-06-23 in Fremont, CA under Chapter 7, concluded with discharge in October 9, 2011 after liquidating assets."
Son Lam Le — California, 11-46760


ᐅ Anh Le, California

Address: 5732 Antone Rd Fremont, CA 94538

Bankruptcy Case 10-41729 Overview: "Anh Le's Chapter 7 bankruptcy, filed in Fremont, CA in February 18, 2010, led to asset liquidation, with the case closing in 2010-05-24."
Anh Le — California, 10-41729


ᐅ Hang Thanh Thi Le, California

Address: 4613 Nelson St Fremont, CA 94538

Concise Description of Bankruptcy Case 11-432997: "In a Chapter 7 bankruptcy case, Hang Thanh Thi Le from Fremont, CA, saw her proceedings start in 2011-03-27 and complete by Jul 13, 2011, involving asset liquidation."
Hang Thanh Thi Le — California, 11-43299


ᐅ C Leslie Lean, California

Address: 36845 Reynolds Dr Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-72555: "Fremont, CA resident C Leslie Lean's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2011."
C Leslie Lean — California, 10-72555


ᐅ Janyce Lorraine Lebaron, California

Address: PO Box 1098 Fremont, CA 94538

Concise Description of Bankruptcy Case 12-438067: "In Fremont, CA, Janyce Lorraine Lebaron filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-24."
Janyce Lorraine Lebaron — California, 12-43806


ᐅ Manuel Onas Ledesma, California

Address: 5092 Crandallwood Dr Fremont, CA 94555-2714

Concise Description of Bankruptcy Case 2014-423907: "Manuel Onas Ledesma's bankruptcy, initiated in 2014-05-31 and concluded by 2014-09-04 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Onas Ledesma — California, 2014-42390


ᐅ Paul Tai Loi Lee, California

Address: 5351 Edmonton Cmn Fremont, CA 94555

Bankruptcy Case 11-49027 Overview: "The case of Paul Tai Loi Lee in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Tai Loi Lee — California, 11-49027


ᐅ Jin Lee, California

Address: 4069 Glenwood St Fremont, CA 94538-6018

Brief Overview of Bankruptcy Case 2014-41781: "Jin Lee's bankruptcy, initiated in 04.25.2014 and concluded by July 24, 2014 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin Lee — California, 2014-41781


ᐅ Jong Lee, California

Address: 4836 Creekwood Dr Fremont, CA 94555

Bankruptcy Case 10-49484 Overview: "Fremont, CA resident Jong Lee's August 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2010."
Jong Lee — California, 10-49484


ᐅ Carl K Lee, California

Address: 34205 Gannon Ter Fremont, CA 94555-1945

Concise Description of Bankruptcy Case 11-541117: "Carl K Lee's Fremont, CA bankruptcy under Chapter 13 in 2011-04-29 led to a structured repayment plan, successfully discharged in Nov 15, 2012."
Carl K Lee — California, 11-54111


ᐅ Andy Myungchul Lee, California

Address: 37853 Abraham St Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-72117: "The bankruptcy record of Andy Myungchul Lee from Fremont, CA, shows a Chapter 7 case filed in Nov 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
Andy Myungchul Lee — California, 11-72117


ᐅ Yong O Lee, California

Address: 845 Mowry Ave Apt 131 Fremont, CA 94536

Concise Description of Bankruptcy Case 13-440657: "In Fremont, CA, Yong O Lee filed for Chapter 7 bankruptcy in 07.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-21."
Yong O Lee — California, 13-44065


ᐅ Karen Lee, California

Address: 4291 Westminster Cir Fremont, CA 94536

Bankruptcy Case 09-59560 Summary: "In a Chapter 7 bankruptcy case, Karen Lee from Fremont, CA, saw her proceedings start in 11/03/2009 and complete by Feb 6, 2010, involving asset liquidation."
Karen Lee — California, 09-59560


ᐅ Adland Lee, California

Address: 845 Mowry Ave Apt 137 Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-47125: "In a Chapter 7 bankruptcy case, Adland Lee from Fremont, CA, saw their proceedings start in Jul 1, 2011 and complete by 2011-10-17, involving asset liquidation."
Adland Lee — California, 11-47125


ᐅ Renee V Leighty, California

Address: 38346 Logan Dr Fremont, CA 94536

Bankruptcy Case 13-41437 Summary: "Renee V Leighty's bankruptcy, initiated in March 2013 and concluded by 2013-06-15 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee V Leighty — California, 13-41437


ᐅ Edward Lem, California

Address: 33914 Abercrombie Pl Fremont, CA 94555

Bankruptcy Case 10-46167 Summary: "Edward Lem's bankruptcy, initiated in May 28, 2010 and concluded by August 31, 2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Lem — California, 10-46167


ᐅ Christina Marie Lemas, California

Address: 4258 Woodcrest Dr Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-49875: "Fremont, CA resident Christina Marie Lemas's Sep 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Christina Marie Lemas — California, 11-49875


ᐅ Mark Lencioni, California

Address: 38500 Paseo Padre Pkwy Apt 104 Fremont, CA 94536

Concise Description of Bankruptcy Case 10-728367: "The bankruptcy record of Mark Lencioni from Fremont, CA, shows a Chapter 7 case filed in November 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2011."
Mark Lencioni — California, 10-72836


ᐅ Guerrero Teresita Leon, California

Address: 40734 Witherspoon Ter Fremont, CA 94538-3514

Concise Description of Bankruptcy Case 10-426447: "In her Chapter 13 bankruptcy case filed in 2010-03-10, Fremont, CA's Guerrero Teresita Leon agreed to a debt repayment plan, which was successfully completed by 12.23.2014."
Guerrero Teresita Leon — California, 10-42644


ᐅ Edgardo Leon, California

Address: 4359 Bidwell Dr Fremont, CA 94538

Bankruptcy Case 10-49083 Overview: "The bankruptcy filing by Edgardo Leon, undertaken in August 2010 in Fremont, CA under Chapter 7, concluded with discharge in 2010-11-25 after liquidating assets."
Edgardo Leon — California, 10-49083


ᐅ Guerrero John Leon, California

Address: 40734 Witherspoon Ter Fremont, CA 94538-3514

Snapshot of U.S. Bankruptcy Proceeding Case 10-42644: "2010-03-10 marked the beginning of Guerrero John Leon's Chapter 13 bankruptcy in Fremont, CA, entailing a structured repayment schedule, completed by 12.23.2014."
Guerrero John Leon — California, 10-42644


ᐅ Danny Kuanjo Leon, California

Address: 3257 Fareham Ct Fremont, CA 94536

Brief Overview of Bankruptcy Case 12-44135: "Danny Kuanjo Leon's bankruptcy, initiated in 2012-05-11 and concluded by 2012-08-27 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Kuanjo Leon — California, 12-44135


ᐅ Irene L Lepage, California

Address: 35880 Mission Blvd Fremont, CA 94536

Concise Description of Bankruptcy Case 11-440517: "In Fremont, CA, Irene L Lepage filed for Chapter 7 bankruptcy in April 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-31."
Irene L Lepage — California, 11-44051


ᐅ Sr Robert R Lesage, California

Address: 4141 Deep Creek Rd Spc 174 Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 13-46731: "In a Chapter 7 bankruptcy case, Sr Robert R Lesage from Fremont, CA, saw their proceedings start in December 2013 and complete by 2014-03-25, involving asset liquidation."
Sr Robert R Lesage — California, 13-46731


ᐅ Iosefa Letatau, California

Address: 33925 Tybalt Ct Fremont, CA 94555

Brief Overview of Bankruptcy Case 11-46666: "In a Chapter 7 bankruptcy case, Iosefa Letatau from Fremont, CA, saw their proceedings start in 2011-06-21 and complete by October 7, 2011, involving asset liquidation."
Iosefa Letatau — California, 11-46666


ᐅ Kimberly Christine Lewis, California

Address: 34564 Egerton Pl Fremont, CA 94555

Brief Overview of Bankruptcy Case 13-43823: "Kimberly Christine Lewis's Chapter 7 bankruptcy, filed in Fremont, CA in 07/03/2013, led to asset liquidation, with the case closing in 10/06/2013."
Kimberly Christine Lewis — California, 13-43823


ᐅ Rex Lewis, California

Address: PO Box 8018 Fremont, CA 94537

Brief Overview of Bankruptcy Case 10-91900: "Rex Lewis's Chapter 7 bankruptcy, filed in Fremont, CA in 2010-05-18, led to asset liquidation, with the case closing in 08/21/2010."
Rex Lewis — California, 10-91900


ᐅ Ronald Lee Lewis, California

Address: 38891 Fremont Blvd Apt 6 Fremont, CA 94536-6921

Bankruptcy Case 2014-42584 Summary: "The bankruptcy record of Ronald Lee Lewis from Fremont, CA, shows a Chapter 7 case filed in 06.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-11."
Ronald Lee Lewis — California, 2014-42584


ᐅ Albert F Leyva, California

Address: 845 Mowry Ave Apt 136 Fremont, CA 94536

Bankruptcy Case 12-44894 Overview: "The case of Albert F Leyva in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert F Leyva — California, 12-44894


ᐅ Yi Li, California

Address: 3405 Manchester Cmn Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-40993: "Fremont, CA resident Yi Li's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Yi Li — California, 10-40993


ᐅ Hai Li, California

Address: 40329 Leslie St Fremont, CA 94538

Bankruptcy Case 13-43733 Summary: "Hai Li's bankruptcy, initiated in June 2013 and concluded by 10.01.2013 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hai Li — California, 13-43733


ᐅ Li Li, California

Address: 4151 Baine Ave Apt 202D Fremont, CA 94536

Bankruptcy Case 11-49877 Summary: "The case of Li Li in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Li Li — California, 11-49877


ᐅ Chris Liang, California

Address: 5701 Spry Cmn Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-49637: "In a Chapter 7 bankruptcy case, Chris Liang from Fremont, CA, saw their proceedings start in 2011-09-07 and complete by 12/24/2011, involving asset liquidation."
Chris Liang — California, 11-49637


ᐅ Lance Thomas Libatique, California

Address: 37050 Reynolds Cmn Fremont, CA 94536

Concise Description of Bankruptcy Case 13-423797: "The bankruptcy record of Lance Thomas Libatique from Fremont, CA, shows a Chapter 7 case filed in Apr 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2013."
Lance Thomas Libatique — California, 13-42379


ᐅ Roditha Aguirre Libatique, California

Address: 37050 Reynolds Cmn Fremont, CA 94536

Bankruptcy Case 13-45307 Summary: "The bankruptcy filing by Roditha Aguirre Libatique, undertaken in Sep 19, 2013 in Fremont, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Roditha Aguirre Libatique — California, 13-45307


ᐅ Gloria Salazar Libiran, California

Address: 33162 Lake Pyramid St Fremont, CA 94555

Concise Description of Bankruptcy Case 12-492987: "The bankruptcy record of Gloria Salazar Libiran from Fremont, CA, shows a Chapter 7 case filed in Nov 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Gloria Salazar Libiran — California, 12-49298


ᐅ Febrina Lie, California

Address: 390 King Ave Fremont, CA 94536

Brief Overview of Bankruptcy Case 12-43443: "The case of Febrina Lie in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Febrina Lie — California, 12-43443


ᐅ Michelle Lillard, California

Address: 4009 Stanley Ave Apt 2 Fremont, CA 94538

Brief Overview of Bankruptcy Case 09-71831: "Fremont, CA resident Michelle Lillard's Dec 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
Michelle Lillard — California, 09-71831


ᐅ Latoya Michelle Lilly, California

Address: 3597 Braxton Cmn Fremont, CA 94538-5426

Concise Description of Bankruptcy Case 16-03120-5-SWH7: "In a Chapter 7 bankruptcy case, Latoya Michelle Lilly from Fremont, CA, saw her proceedings start in 06.11.2016 and complete by 09.09.2016, involving asset liquidation."
Latoya Michelle Lilly — California, 16-03120-5


ᐅ Jr Richilieu Cobarrubias Lim, California

Address: 39800 Fremont Blvd Apt 509 Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 13-45033: "The case of Jr Richilieu Cobarrubias Lim in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richilieu Cobarrubias Lim — California, 13-45033


ᐅ Bouchra Limouri, California

Address: 37235 Niles Blvd Apt 1 Fremont, CA 94536-1695

Bankruptcy Case 2014-42388 Summary: "The bankruptcy record of Bouchra Limouri from Fremont, CA, shows a Chapter 7 case filed in May 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2014."
Bouchra Limouri — California, 2014-42388


ᐅ Hsiu Ching Lin, California

Address: 5610 Cello Way Fremont, CA 94538

Concise Description of Bankruptcy Case 13-443137: "In Fremont, CA, Hsiu Ching Lin filed for Chapter 7 bankruptcy in 07.28.2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 31, 2013."
Hsiu Ching Lin — California, 13-44313


ᐅ Zhan Lin, California

Address: 4399 Crestwood St Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-44860: "Zhan Lin's bankruptcy, initiated in 2010-04-29 and concluded by 07/27/2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zhan Lin — California, 10-44860


ᐅ Jeffrey M Lind, California

Address: 37201 Paseo Padre Pkwy Apt 116 Fremont, CA 94536

Bankruptcy Case 11-48413 Overview: "Jeffrey M Lind's bankruptcy, initiated in August 2011 and concluded by 11.21.2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Lind — California, 11-48413


ᐅ Rachna Lindstrom, California

Address: 3390 Baywood Ter Apt 113 Fremont, CA 94536

Bankruptcy Case 10-41897 Overview: "The bankruptcy filing by Rachna Lindstrom, undertaken in 02.22.2010 in Fremont, CA under Chapter 7, concluded with discharge in 2010-05-28 after liquidating assets."
Rachna Lindstrom — California, 10-41897


ᐅ Sr Ronald Lira, California

Address: 4445 Stevenson Blvd Apt 78 Fremont, CA 94538

Bankruptcy Case 10-41970 Overview: "Fremont, CA resident Sr Ronald Lira's 02.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2010."
Sr Ronald Lira — California, 10-41970


ᐅ Collins Maile Kaye Liu, California

Address: 33140 Gull Ct Fremont, CA 94555-1149

Bankruptcy Case 09-48822 Summary: "In her Chapter 13 bankruptcy case filed in 09.21.2009, Fremont, CA's Collins Maile Kaye Liu agreed to a debt repayment plan, which was successfully completed by January 6, 2015."
Collins Maile Kaye Liu — California, 09-48822


ᐅ Dongying Liu, California

Address: 35281 Ratto Pl Fremont, CA 94536

Bankruptcy Case 10-70003 Overview: "In Fremont, CA, Dongying Liu filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Dongying Liu — California, 10-70003


ᐅ Shao Tsu Liu, California

Address: 39116 Logan Dr Fremont, CA 94538

Brief Overview of Bankruptcy Case 10-48648: "The case of Shao Tsu Liu in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shao Tsu Liu — California, 10-48648


ᐅ Shirley Victoria Liu, California

Address: 3300 Wolcott Cmn Apt 208 Fremont, CA 94538

Bankruptcy Case 11-45962 Summary: "Shirley Victoria Liu's bankruptcy, initiated in 05/31/2011 and concluded by Sep 16, 2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Victoria Liu — California, 11-45962


ᐅ Leando B Llaneza, California

Address: 4445 Stevenson Blvd Apt 5 Fremont, CA 94538

Concise Description of Bankruptcy Case 13-424247: "Leando B Llaneza's Chapter 7 bankruptcy, filed in Fremont, CA in April 25, 2013, led to asset liquidation, with the case closing in July 2013."
Leando B Llaneza — California, 13-42424


ᐅ Maria Angelica Loder, California

Address: 3939 Monroe Ave Apt 213 Fremont, CA 94536-6950

Bankruptcy Case 2014-41360 Overview: "The bankruptcy filing by Maria Angelica Loder, undertaken in March 29, 2014 in Fremont, CA under Chapter 7, concluded with discharge in June 27, 2014 after liquidating assets."
Maria Angelica Loder — California, 2014-41360


ᐅ Maxpe Lojo, California

Address: 35747 Hillside Ct Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 09-72353: "The case of Maxpe Lojo in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maxpe Lojo — California, 09-72353


ᐅ Judith Lopez, California

Address: 34172 Kaspar Ter Fremont, CA 94555

Bankruptcy Case 09-71915 Overview: "In a Chapter 7 bankruptcy case, Judith Lopez from Fremont, CA, saw her proceedings start in Dec 12, 2009 and complete by 03.17.2010, involving asset liquidation."
Judith Lopez — California, 09-71915


ᐅ Eliezer Bustamante Lopez, California

Address: 4261 Stevenson Blvd Apt 205 Fremont, CA 94538-2743

Snapshot of U.S. Bankruptcy Proceeding Case 14-44779: "Fremont, CA resident Eliezer Bustamante Lopez's 12/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2015."
Eliezer Bustamante Lopez — California, 14-44779


ᐅ Jose Javier Lopez, California

Address: 38641 Glenview Dr Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-48005: "Jose Javier Lopez's Chapter 7 bankruptcy, filed in Fremont, CA in 07.28.2011, led to asset liquidation, with the case closing in November 13, 2011."
Jose Javier Lopez — California, 11-48005


ᐅ Cari Lopez, California

Address: 35995 Fremont Blvd Apt 35 Fremont, CA 94536

Bankruptcy Case 10-46164 Summary: "Cari Lopez's Chapter 7 bankruptcy, filed in Fremont, CA in 05.28.2010, led to asset liquidation, with the case closing in August 2010."
Cari Lopez — California, 10-46164


ᐅ Denise Lopez, California

Address: 4733 La Mesa Ct Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-40718: "Denise Lopez's bankruptcy, initiated in 01/22/2010 and concluded by 04/27/2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Lopez — California, 10-40718


ᐅ Amanda Lopez, California

Address: 4114 Bullard St Fremont, CA 94538-2814

Bankruptcy Case 15-41100 Summary: "The bankruptcy filing by Amanda Lopez, undertaken in Apr 7, 2015 in Fremont, CA under Chapter 7, concluded with discharge in 07.06.2015 after liquidating assets."
Amanda Lopez — California, 15-41100


ᐅ Henry James Lopez, California

Address: 889 Mowry Ave Apt 170 Fremont, CA 94536-4132

Snapshot of U.S. Bankruptcy Proceeding Case 15-43290: "In Fremont, CA, Henry James Lopez filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-25."
Henry James Lopez — California, 15-43290


ᐅ Emma Lopez, California

Address: 33155 Egret Way Fremont, CA 94555

Brief Overview of Bankruptcy Case 13-40018: "Fremont, CA resident Emma Lopez's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2013."
Emma Lopez — California, 13-40018


ᐅ Geraldine Nadine Lopez, California

Address: 3120 Hancock Pl Fremont, CA 94538

Brief Overview of Bankruptcy Case 13-44080: "In a Chapter 7 bankruptcy case, Geraldine Nadine Lopez from Fremont, CA, saw her proceedings start in 2013-07-18 and complete by 10/21/2013, involving asset liquidation."
Geraldine Nadine Lopez — California, 13-44080


ᐅ Ana Maria Lopez, California

Address: 3759 Cosmic Ct Fremont, CA 94538-3423

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41651: "Ana Maria Lopez's Chapter 7 bankruptcy, filed in Fremont, CA in 2014-04-16, led to asset liquidation, with the case closing in 07.15.2014."
Ana Maria Lopez — California, 2014-41651


ᐅ Nathan Adam Lorenzini, California

Address: 39088 Applegate Ter Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 12-48848: "Fremont, CA resident Nathan Adam Lorenzini's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2013."
Nathan Adam Lorenzini — California, 12-48848


ᐅ John Lorenzo, California

Address: 5455 Buckner Ter Fremont, CA 94555

Bankruptcy Case 09-71352 Summary: "The bankruptcy filing by John Lorenzo, undertaken in Nov 25, 2009 in Fremont, CA under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
John Lorenzo — California, 09-71352


ᐅ Jr Alfredo B Lorenzo, California

Address: 5745 Birch Ter Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-48623: "The bankruptcy record of Jr Alfredo B Lorenzo from Fremont, CA, shows a Chapter 7 case filed in 10.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2013."
Jr Alfredo B Lorenzo — California, 12-48623


ᐅ Glenn Marcel Loriaux, California

Address: 36310 Frobisher Dr Fremont, CA 94536

Concise Description of Bankruptcy Case 11-13374-bam7: "Fremont, CA resident Glenn Marcel Loriaux's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Glenn Marcel Loriaux — California, 11-13374


ᐅ Maria Phoebe Loscin, California

Address: 39016 Applegate Ter Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-41877: "The bankruptcy filing by Maria Phoebe Loscin, undertaken in February 2010 in Fremont, CA under Chapter 7, concluded with discharge in 05.28.2010 after liquidating assets."
Maria Phoebe Loscin — California, 10-41877


ᐅ Marietta O Losloso, California

Address: 4620 Mowry Ave Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-73053: "In Fremont, CA, Marietta O Losloso filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2012."
Marietta O Losloso — California, 11-73053


ᐅ Shawn Wardell Lovett, California

Address: 32968 Lake Candlewood St Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 12-49811: "Shawn Wardell Lovett's Chapter 7 bankruptcy, filed in Fremont, CA in 2012-12-12, led to asset liquidation, with the case closing in 2013-03-17."
Shawn Wardell Lovett — California, 12-49811


ᐅ Paul Low, California

Address: 3648 Wyndham Dr Fremont, CA 94536

Bankruptcy Case 10-41923 Overview: "The case of Paul Low in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Low — California, 10-41923


ᐅ Carol Lowden, California

Address: 5166 Keystone Dr Fremont, CA 94536

Bankruptcy Case 10-49190 Overview: "In a Chapter 7 bankruptcy case, Carol Lowden from Fremont, CA, saw their proceedings start in August 2010 and complete by 11/27/2010, involving asset liquidation."
Carol Lowden — California, 10-49190


ᐅ Julio Lozano, California

Address: 38124 Logan Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-49737: "Fremont, CA resident Julio Lozano's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2010."
Julio Lozano — California, 10-49737


ᐅ Francisca Pacifico Lozano, California

Address: 3787 Fulmar Ter Fremont, CA 94555-1546

Bankruptcy Case 11-58461 Overview: "Francisca Pacifico Lozano, a resident of Fremont, CA, entered a Chapter 13 bankruptcy plan in 2011-09-09, culminating in its successful completion by 2016-02-10."
Francisca Pacifico Lozano — California, 11-58461


ᐅ Samuel Gebert Lozano, California

Address: 3787 Fulmar Ter Fremont, CA 94555-1546

Bankruptcy Case 11-58461 Overview: "Chapter 13 bankruptcy for Samuel Gebert Lozano in Fremont, CA began in September 9, 2011, focusing on debt restructuring, concluding with plan fulfillment in February 2016."
Samuel Gebert Lozano — California, 11-58461


ᐅ Jennifer Robin Lozano, California

Address: 35818 Augustine Pl Fremont, CA 94536

Bankruptcy Case 13-41809 Summary: "In Fremont, CA, Jennifer Robin Lozano filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Jennifer Robin Lozano — California, 13-41809


ᐅ Christina Marie Lucas, California

Address: 38606 Vancouver Cmn Fremont, CA 94536

Bankruptcy Case 13-44405 Overview: "The bankruptcy filing by Christina Marie Lucas, undertaken in July 2013 in Fremont, CA under Chapter 7, concluded with discharge in Oct 29, 2013 after liquidating assets."
Christina Marie Lucas — California, 13-44405


ᐅ Niccole C Luimit, California

Address: 34930 Sea Cliff Ter Fremont, CA 94555-3250

Bankruptcy Case 14-40091 Summary: "Niccole C Luimit's bankruptcy, initiated in January 2014 and concluded by 2014-04-07 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niccole C Luimit — California, 14-40091


ᐅ Gilbert Tumacder Luis, California

Address: 4154 Bullard St Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 13-42563: "The bankruptcy filing by Gilbert Tumacder Luis, undertaken in April 30, 2013 in Fremont, CA under Chapter 7, concluded with discharge in 2013-07-30 after liquidating assets."
Gilbert Tumacder Luis — California, 13-42563


ᐅ Janilee Luis, California

Address: 4154 Bullard St Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-72102: "Janilee Luis's bankruptcy, initiated in Oct 20, 2010 and concluded by February 5, 2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janilee Luis — California, 10-72102


ᐅ Tatiana Lukashuk, California

Address: 38623 Cherry Ln Apt 205 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 12-44579: "The bankruptcy filing by Tatiana Lukashuk, undertaken in 05.28.2012 in Fremont, CA under Chapter 7, concluded with discharge in 2012-08-21 after liquidating assets."
Tatiana Lukashuk — California, 12-44579


ᐅ Perry E Lullo, California

Address: 38660 Hastings St # D103 Fremont, CA 94536

Concise Description of Bankruptcy Case 11-721827: "Fremont, CA resident Perry E Lullo's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2012."
Perry E Lullo — California, 11-72182


ᐅ Adam Jonathan Lumia, California

Address: 37745 2nd St Fremont, CA 94536-2924

Bankruptcy Case 15-40480 Summary: "In Fremont, CA, Adam Jonathan Lumia filed for Chapter 7 bankruptcy in February 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
Adam Jonathan Lumia — California, 15-40480


ᐅ Milo Guinir Lumidao, California

Address: 4909 Deep Creek Rd Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 12-41691: "Fremont, CA resident Milo Guinir Lumidao's February 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Milo Guinir Lumidao — California, 12-41691


ᐅ Juan Carlos Luna, California

Address: 3356 Red Cedar Ter Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 13-42838: "In Fremont, CA, Juan Carlos Luna filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2013."
Juan Carlos Luna — California, 13-42838


ᐅ Tai Chi Luong, California

Address: 4189 Ogden Dr Fremont, CA 94538

Bankruptcy Case 13-40163 Overview: "Tai Chi Luong's bankruptcy, initiated in Jan 10, 2013 and concluded by 04/15/2013 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tai Chi Luong — California, 13-40163


ᐅ Anita Fay Luster, California

Address: 4120 Jamaica Ter Fremont, CA 94555-3218

Snapshot of U.S. Bankruptcy Proceeding Case 16-41457: "The case of Anita Fay Luster in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Fay Luster — California, 16-41457


ᐅ Rena Eve Lutes, California

Address: 4141 Deep Creek Rd Spc 227 Fremont, CA 94555

Bankruptcy Case 12-70022 Summary: "Rena Eve Lutes's Chapter 7 bankruptcy, filed in Fremont, CA in December 2012, led to asset liquidation, with the case closing in Mar 26, 2013."
Rena Eve Lutes — California, 12-70022