personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Modesto, 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 Jack Lawrence, California

Address: 1404 Albany Ave Modesto, CA 95350

Bankruptcy Case 09-93397 Summary: "Jack Lawrence's bankruptcy, initiated in 2009-10-20 and concluded by Jan 25, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Lawrence — California, 09-93397


ᐅ Jr James Lawrence, California

Address: 704 W Roseburg Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 09-94310: "Jr James Lawrence's Chapter 7 bankruptcy, filed in Modesto, CA in 12.31.2009, led to asset liquidation, with the case closing in 2010-04-10."
Jr James Lawrence — California, 09-94310


ᐅ James Allen Lawrence, California

Address: 4205 Passages Ln Modesto, CA 95356

Brief Overview of Bankruptcy Case 11-92199: "The bankruptcy filing by James Allen Lawrence, undertaken in 06/20/2011 in Modesto, CA under Chapter 7, concluded with discharge in 2011-10-10 after liquidating assets."
James Allen Lawrence — California, 11-92199


ᐅ James Lawrence, California

Address: 3208 Coville Ct Modesto, CA 95355-7904

Bankruptcy Case 15-90212 Summary: "In Modesto, CA, James Lawrence filed for Chapter 7 bankruptcy in 2015-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2015."
James Lawrence — California, 15-90212


ᐅ William Lawson, California

Address: 2300 Boston Way Modesto, CA 95355

Bankruptcy Case 10-90438 Summary: "In a Chapter 7 bankruptcy case, William Lawson from Modesto, CA, saw their proceedings start in February 2010 and complete by May 20, 2010, involving asset liquidation."
William Lawson — California, 10-90438


ᐅ Mike H Lawson, California

Address: 1332 N Central Ave Modesto, CA 95351

Brief Overview of Bankruptcy Case 11-92246: "The bankruptcy record of Mike H Lawson from Modesto, CA, shows a Chapter 7 case filed in June 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2011."
Mike H Lawson — California, 11-92246


ᐅ Lonnie Lee Lawson, California

Address: 2104 La Veta Ct Modesto, CA 95350-3673

Brief Overview of Bankruptcy Case 13-92227: "The bankruptcy record of Lonnie Lee Lawson from Modesto, CA, shows a Chapter 7 case filed in 12.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2014."
Lonnie Lee Lawson — California, 13-92227


ᐅ Mychal Richard Layne, California

Address: 425 Cassidy Ct Modesto, CA 95356-1775

Bankruptcy Case 16-90499 Summary: "The case of Mychal Richard Layne in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mychal Richard Layne — California, 16-90499


ᐅ Kevin Layton, California

Address: 130 Las Palmas Ave Modesto, CA 95354

Brief Overview of Bankruptcy Case 10-94078: "Kevin Layton's bankruptcy, initiated in Oct 18, 2010 and concluded by Jan 31, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Layton — California, 10-94078


ᐅ Elizabeth Lazoperz, California

Address: 1725 Boise Ave Modesto, CA 95358

Concise Description of Bankruptcy Case 12-927827: "In Modesto, CA, Elizabeth Lazoperz filed for Chapter 7 bankruptcy in 10.24.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Elizabeth Lazoperz — California, 12-92782


ᐅ Karen Lazzotti, California

Address: 913 Mercy Ave Modesto, CA 95358

Concise Description of Bankruptcy Case 12-910557: "Modesto, CA resident Karen Lazzotti's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2012."
Karen Lazzotti — California, 12-91055


ᐅ Kimlien Thi Le, California

Address: 2200 Pan Shell Ct Modesto, CA 95356-9212

Concise Description of Bankruptcy Case 14-914907: "Modesto, CA resident Kimlien Thi Le's November 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Kimlien Thi Le — California, 14-91490


ᐅ Lily Le, California

Address: 813 Deer Park Dr Modesto, CA 95358

Bankruptcy Case 10-93789 Overview: "Lily Le's Chapter 7 bankruptcy, filed in Modesto, CA in 2010-09-27, led to asset liquidation, with the case closing in 01.17.2011."
Lily Le — California, 10-93789


ᐅ Lisa Marie Le, California

Address: 3028 McGerry St Modesto, CA 95355

Concise Description of Bankruptcy Case 09-932067: "The bankruptcy filing by Lisa Marie Le, undertaken in 2009-10-02 in Modesto, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Lisa Marie Le — California, 09-93206


ᐅ Luc Ngoc Le, California

Address: 2200 Pan Shell Ct Modesto, CA 95356-9212

Brief Overview of Bankruptcy Case 14-91490: "Modesto, CA resident Luc Ngoc Le's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-02."
Luc Ngoc Le — California, 14-91490


ᐅ Amy Leasure, California

Address: 2804 Scenic Dr Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-92015: "Amy Leasure's Chapter 7 bankruptcy, filed in Modesto, CA in May 26, 2010, led to asset liquidation, with the case closing in 09/03/2010."
Amy Leasure — California, 10-92015


ᐅ Michael Leavitt, California

Address: 3916 Marigold Ln Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-91089: "Modesto, CA resident Michael Leavitt's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2010."
Michael Leavitt — California, 10-91089


ᐅ Andrea Leavy, California

Address: 912 Malibu Ct Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-91604: "In Modesto, CA, Andrea Leavy filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2010."
Andrea Leavy — California, 10-91604


ᐅ Keith Raymond Lecain, California

Address: 3305 Sleepy Hollow Ln Modesto, CA 95355

Bankruptcy Case 11-90778 Overview: "Keith Raymond Lecain's Chapter 7 bankruptcy, filed in Modesto, CA in 2011-03-03, led to asset liquidation, with the case closing in June 23, 2011."
Keith Raymond Lecain — California, 11-90778


ᐅ Aundrea R Lecher, California

Address: 1536 Water St Modesto, CA 95355

Bankruptcy Case 13-91578 Summary: "The bankruptcy record of Aundrea R Lecher from Modesto, CA, shows a Chapter 7 case filed in Aug 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-07."
Aundrea R Lecher — California, 13-91578


ᐅ John Patrick Leder, California

Address: 3601 Beyer Park Dr Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 12-92694: "In Modesto, CA, John Patrick Leder filed for Chapter 7 bankruptcy in October 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-20."
John Patrick Leder — California, 12-92694


ᐅ Robert Ledesma, California

Address: 2114 Monticello Ave Modesto, CA 95350

Bankruptcy Case 10-94297 Summary: "The bankruptcy record of Robert Ledesma from Modesto, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-18."
Robert Ledesma — California, 10-94297


ᐅ Dolores Blanca Ledesma, California

Address: 3229 Burnside Ave Modesto, CA 95354

Bankruptcy Case 11-93064 Overview: "In Modesto, CA, Dolores Blanca Ledesma filed for Chapter 7 bankruptcy in August 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-16."
Dolores Blanca Ledesma — California, 11-93064


ᐅ Brenda Karina Ledezma, California

Address: 901 Deer Park Dr Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 12-92991: "Modesto, CA resident Brenda Karina Ledezma's November 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2013."
Brenda Karina Ledezma — California, 12-92991


ᐅ Robert Ray Ledford, California

Address: 540 Codington Way Modesto, CA 95357

Bankruptcy Case 13-90836 Summary: "The case of Robert Ray Ledford in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ray Ledford — California, 13-90836


ᐅ Gilbert Lee, California

Address: 3800 Eton Ln Modesto, CA 95355-7856

Concise Description of Bankruptcy Case 14-903707: "Gilbert Lee's Chapter 7 bankruptcy, filed in Modesto, CA in 2014-03-14, led to asset liquidation, with the case closing in 06.12.2014."
Gilbert Lee — California, 14-90370


ᐅ Ana Lee, California

Address: 629 Hudson Ln Modesto, CA 95351-3121

Bankruptcy Case 14-91488 Summary: "The bankruptcy filing by Ana Lee, undertaken in November 3, 2014 in Modesto, CA under Chapter 7, concluded with discharge in 02/01/2015 after liquidating assets."
Ana Lee — California, 14-91488


ᐅ James Lee, California

Address: PO Box 582381 Modesto, CA 95358-0041

Bankruptcy Case 16-90579 Summary: "James Lee's bankruptcy, initiated in Jun 30, 2016 and concluded by 2016-09-28 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lee — California, 16-90579


ᐅ Carla Lee, California

Address: 1505 Kent Way Modesto, CA 95355

Bankruptcy Case 11-91694 Overview: "The case of Carla Lee in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Lee — California, 11-91694


ᐅ Carol Lorraine Lee, California

Address: 2142 Poland Rd Modesto, CA 95358

Bankruptcy Case 13-91691 Overview: "In Modesto, CA, Carol Lorraine Lee filed for Chapter 7 bankruptcy in September 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2013."
Carol Lorraine Lee — California, 13-91691


ᐅ Loree Michelle Lee, California

Address: 233 King Arthur Way Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-92098: "Loree Michelle Lee's Chapter 7 bankruptcy, filed in Modesto, CA in 2011-06-10, led to asset liquidation, with the case closing in 09/30/2011."
Loree Michelle Lee — California, 11-92098


ᐅ Sharon Berry Lee, California

Address: 2000 Kauai Dr Modesto, CA 95355-1210

Bankruptcy Case 16-90421 Overview: "Sharon Berry Lee's bankruptcy, initiated in 05.16.2016 and concluded by Aug 14, 2016 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Berry Lee — California, 16-90421


ᐅ Adriena Lee, California

Address: 1718 E Rumble Rd Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-22251: "The case of Adriena Lee in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriena Lee — California, 10-22251


ᐅ Chong Lee, California

Address: 604 Oboe Ln Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 10-91828: "In Modesto, CA, Chong Lee filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2010."
Chong Lee — California, 10-91828


ᐅ Brian Lee, California

Address: 1529 Carnation Ct Modesto, CA 95355

Bankruptcy Case 10-92921 Summary: "Modesto, CA resident Brian Lee's Jul 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2010."
Brian Lee — California, 10-92921


ᐅ Ruth Noemi Lee, California

Address: 2125 Park Faith Ln Modesto, CA 95358

Bankruptcy Case 11-90341 Overview: "The bankruptcy filing by Ruth Noemi Lee, undertaken in January 28, 2011 in Modesto, CA under Chapter 7, concluded with discharge in 2011-05-20 after liquidating assets."
Ruth Noemi Lee — California, 11-90341


ᐅ Kenneth Richard Leedy, California

Address: 1225 Houser Ln Apt D16 Modesto, CA 95351

Bankruptcy Case 12-92153 Overview: "Kenneth Richard Leedy's Chapter 7 bankruptcy, filed in Modesto, CA in Aug 6, 2012, led to asset liquidation, with the case closing in November 26, 2012."
Kenneth Richard Leedy — California, 12-92153


ᐅ David Paul Leer, California

Address: 1001 Grand Prix Dr Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 13-91073: "The bankruptcy filing by David Paul Leer, undertaken in 2013-06-05 in Modesto, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
David Paul Leer — California, 13-91073


ᐅ Mary Anita Leerberg, California

Address: 3955 Coffee Rd Spc 74 Modesto, CA 95355

Brief Overview of Bankruptcy Case 13-90487: "In a Chapter 7 bankruptcy case, Mary Anita Leerberg from Modesto, CA, saw her proceedings start in March 2013 and complete by Jun 26, 2013, involving asset liquidation."
Mary Anita Leerberg — California, 13-90487


ᐅ Elaine Legg, California

Address: 3508 Twin Falls Ct Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 09-93471: "The case of Elaine Legg in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Legg — California, 09-93471


ᐅ Florencio Legorreta, California

Address: 1117 Snead Dr Modesto, CA 95351

Concise Description of Bankruptcy Case 10-947987: "In a Chapter 7 bankruptcy case, Florencio Legorreta from Modesto, CA, saw his proceedings start in 12/09/2010 and complete by 03/14/2011, involving asset liquidation."
Florencio Legorreta — California, 10-94798


ᐅ Diana Lynn Lehne, California

Address: 1640 Gulfstream Dr Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-90139: "The bankruptcy record of Diana Lynn Lehne from Modesto, CA, shows a Chapter 7 case filed in 01/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-05."
Diana Lynn Lehne — California, 11-90139


ᐅ Susan Leicht, California

Address: 4121 Dale Rd Apt 74 Modesto, CA 95356

Bankruptcy Case 10-92164 Overview: "The case of Susan Leicht in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Leicht — California, 10-92164


ᐅ Marion Kam Yuke Leighton, California

Address: 1231 Cardiff Ct Modesto, CA 95350

Concise Description of Bankruptcy Case 13-912487: "In a Chapter 7 bankruptcy case, Marion Kam Yuke Leighton from Modesto, CA, saw her proceedings start in June 28, 2013 and complete by October 2013, involving asset liquidation."
Marion Kam Yuke Leighton — California, 13-91248


ᐅ Richard Allen Leighton, California

Address: 614 Duncan Ave Modesto, CA 95354

Bankruptcy Case 13-92051 Overview: "Richard Allen Leighton's bankruptcy, initiated in 2013-11-15 and concluded by 02.23.2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Allen Leighton — California, 13-92051


ᐅ Sandra Gail Leighton, California

Address: 1601 Vivian Rd Modesto, CA 95358-6221

Concise Description of Bankruptcy Case 15-908527: "In a Chapter 7 bankruptcy case, Sandra Gail Leighton from Modesto, CA, saw her proceedings start in 2015-08-31 and complete by November 29, 2015, involving asset liquidation."
Sandra Gail Leighton — California, 15-90852


ᐅ Bernard Xavier Leighton, California

Address: 1601 Vivian Rd Modesto, CA 95358-6221

Brief Overview of Bankruptcy Case 15-90852: "In a Chapter 7 bankruptcy case, Bernard Xavier Leighton from Modesto, CA, saw his proceedings start in Aug 31, 2015 and complete by November 2015, involving asset liquidation."
Bernard Xavier Leighton — California, 15-90852


ᐅ Michelle Leisure, California

Address: 928 Beryl Way Modesto, CA 95351-1887

Concise Description of Bankruptcy Case 14-901407: "The bankruptcy filing by Michelle Leisure, undertaken in 2014-02-03 in Modesto, CA under Chapter 7, concluded with discharge in 2014-05-04 after liquidating assets."
Michelle Leisure — California, 14-90140


ᐅ Justin A Leiva, California

Address: PO Box 577391 Modesto, CA 95357-7391

Bankruptcy Case 15-90799 Overview: "Justin A Leiva's bankruptcy, initiated in 2015-08-17 and concluded by 11/15/2015 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin A Leiva — California, 15-90799


ᐅ Leonel Alfredo Leiva, California

Address: 4208 Keepsake Ct Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 12-91521: "In a Chapter 7 bankruptcy case, Leonel Alfredo Leiva from Modesto, CA, saw his proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Leonel Alfredo Leiva — California, 12-91521


ᐅ Betty Joan Lema, California

Address: 4005 Copper Kettle Ct Modesto, CA 95355-8909

Brief Overview of Bankruptcy Case 14-91298: "In Modesto, CA, Betty Joan Lema filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2014."
Betty Joan Lema — California, 14-91298


ᐅ Raymond Lema, California

Address: 4005 Copper Kettle Ct Modesto, CA 95355-8909

Brief Overview of Bankruptcy Case 14-91298: "The case of Raymond Lema in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Lema — California, 14-91298


ᐅ Patricia Ann Lemaster, California

Address: 2421 Grouse Crossing Way Modesto, CA 95355

Concise Description of Bankruptcy Case 11-915807: "The bankruptcy filing by Patricia Ann Lemaster, undertaken in April 2011 in Modesto, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Patricia Ann Lemaster — California, 11-91580


ᐅ Denice Machell Lemings, California

Address: 2225 Cimarron Hills Dr Modesto, CA 95355-7883

Bankruptcy Case 15-90456 Overview: "The bankruptcy filing by Denice Machell Lemings, undertaken in 05.11.2015 in Modesto, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Denice Machell Lemings — California, 15-90456


ᐅ Milton Estuardo Lemus, California

Address: 3401 Shawnee Dr Apt 14 Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 12-27713: "Modesto, CA resident Milton Estuardo Lemus's 04/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2012."
Milton Estuardo Lemus — California, 12-27713


ᐅ John Lenhart, California

Address: 2412 Pridmore Ave Modesto, CA 95355

Bankruptcy Case 10-92778 Overview: "John Lenhart's bankruptcy, initiated in Jul 19, 2010 and concluded by 11/08/2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lenhart — California, 10-92778


ᐅ Dieter Lenthe, California

Address: 1200 S Carpenter Rd Spc 83 Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-90608: "Dieter Lenthe's bankruptcy, initiated in 2010-02-22 and concluded by 06/02/2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dieter Lenthe — California, 10-90608


ᐅ Paula Lentine, California

Address: 2905 Suncrest Ct Modesto, CA 95355

Bankruptcy Case 10-92154 Overview: "The case of Paula Lentine in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Lentine — California, 10-92154


ᐅ Roger Lentz, California

Address: 1953 Spring Ln Modesto, CA 95356

Brief Overview of Bankruptcy Case 10-91881: "The case of Roger Lentz in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Lentz — California, 10-91881


ᐅ Ruben De Leon, California

Address: 813 Park Hurst Way Modesto, CA 95358

Brief Overview of Bankruptcy Case 11-92462: "Modesto, CA resident Ruben De Leon's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2011."
Ruben De Leon — California, 11-92462


ᐅ Samuel Leon, California

Address: 3916 Fieldcrest Ct Modesto, CA 95355-1116

Brief Overview of Bankruptcy Case 14-91178: "In Modesto, CA, Samuel Leon filed for Chapter 7 bankruptcy in 08.22.2014. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2014."
Samuel Leon — California, 14-91178


ᐅ Roger Owen Leonard, California

Address: 2929 Floyd Ave Apt 181 Modesto, CA 95355

Concise Description of Bankruptcy Case 11-927967: "The case of Roger Owen Leonard in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Owen Leonard — California, 11-92796


ᐅ Michael Anthony Leonard, California

Address: 3725 Troon Pl Modesto, CA 95357

Concise Description of Bankruptcy Case 12-900177: "In a Chapter 7 bankruptcy case, Michael Anthony Leonard from Modesto, CA, saw their proceedings start in 01.04.2012 and complete by April 2012, involving asset liquidation."
Michael Anthony Leonard — California, 12-90017


ᐅ Joe Leonardo, California

Address: 6938 Paradise Rd Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 12-90347: "The case of Joe Leonardo in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Leonardo — California, 12-90347


ᐅ Mark Alden Leonetti, California

Address: 1437 Lansing Dr Modesto, CA 95350-0632

Bankruptcy Case 15-90782 Summary: "Mark Alden Leonetti's bankruptcy, initiated in August 2015 and concluded by 2015-11-05 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alden Leonetti — California, 15-90782


ᐅ Piret Leonetti, California

Address: 1437 Lansing Dr Modesto, CA 95350-0632

Snapshot of U.S. Bankruptcy Proceeding Case 15-90782: "The bankruptcy filing by Piret Leonetti, undertaken in 08.07.2015 in Modesto, CA under Chapter 7, concluded with discharge in 11.05.2015 after liquidating assets."
Piret Leonetti — California, 15-90782


ᐅ Cesar Lepe, California

Address: 1817 Brisas Ct Modesto, CA 95358

Concise Description of Bankruptcy Case 10-926637: "In a Chapter 7 bankruptcy case, Cesar Lepe from Modesto, CA, saw his proceedings start in July 2010 and complete by October 29, 2010, involving asset liquidation."
Cesar Lepe — California, 10-92663


ᐅ Darlene Lepe, California

Address: 1917 Donald St Modesto, CA 95351

Concise Description of Bankruptcy Case 10-912707: "In Modesto, CA, Darlene Lepe filed for Chapter 7 bankruptcy in Apr 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-15."
Darlene Lepe — California, 10-91270


ᐅ Samuel L Lepe, California

Address: 1917 Donald St Modesto, CA 95351

Brief Overview of Bankruptcy Case 12-92698: "Modesto, CA resident Samuel L Lepe's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-20."
Samuel L Lepe — California, 12-92698


ᐅ Frank Leroy, California

Address: 3317 Vancouver Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 11-905007: "Modesto, CA resident Frank Leroy's February 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Frank Leroy — California, 11-90500


ᐅ Larry Michael Leslie, California

Address: PO Box 576541 Modesto, CA 95357

Brief Overview of Bankruptcy Case 13-90631: "The bankruptcy filing by Larry Michael Leslie, undertaken in 04/04/2013 in Modesto, CA under Chapter 7, concluded with discharge in 2013-07-13 after liquidating assets."
Larry Michael Leslie — California, 13-90631


ᐅ Stefanie Alicia Letsinger, California

Address: 3400 Coffee Rd Apt 350 Modesto, CA 95355

Concise Description of Bankruptcy Case 12-918617: "In Modesto, CA, Stefanie Alicia Letsinger filed for Chapter 7 bankruptcy in 07/02/2012. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2012."
Stefanie Alicia Letsinger — California, 12-91861


ᐅ Frances Billie Ann Levescy, California

Address: 4125 Mchenry Ave Spc 10 Modesto, CA 95356-1563

Concise Description of Bankruptcy Case 15-909547: "In Modesto, CA, Frances Billie Ann Levescy filed for Chapter 7 bankruptcy in 2015-10-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Frances Billie Ann Levescy — California, 15-90954


ᐅ Lillie V Lewellen, California

Address: 205 Brian Ct Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 12-93131: "The case of Lillie V Lewellen in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillie V Lewellen — California, 12-93131


ᐅ Betty J Lewis, California

Address: 1200 Lakewood Ave Apt 8 Modesto, CA 95355-4168

Concise Description of Bankruptcy Case 15-902107: "The case of Betty J Lewis in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty J Lewis — California, 15-90210


ᐅ Everett Malcolm Lewis, California

Address: 923 Latimer Ave Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 12-91090: "The bankruptcy record of Everett Malcolm Lewis from Modesto, CA, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-07."
Everett Malcolm Lewis — California, 12-91090


ᐅ Jessica Mone Antoin Lewis, California

Address: PO Box 581492 Modesto, CA 95358

Bankruptcy Case 11-91394 Summary: "Jessica Mone Antoin Lewis's bankruptcy, initiated in 04/20/2011 and concluded by Jul 25, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Mone Antoin Lewis — California, 11-91394


ᐅ Timothy David Lewis, California

Address: 3205 St Ann Way Modesto, CA 95355-8707

Brief Overview of Bankruptcy Case 2014-90729: "Modesto, CA resident Timothy David Lewis's May 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Timothy David Lewis — California, 2014-90729


ᐅ Rose Mary Lewis, California

Address: 3809 Abilene Ct Modesto, CA 95356

Brief Overview of Bankruptcy Case 11-91284: "The bankruptcy filing by Rose Mary Lewis, undertaken in Apr 12, 2011 in Modesto, CA under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Rose Mary Lewis — California, 11-91284


ᐅ Kathleen Ann Lewis, California

Address: 120 Johnson St Apt A Modesto, CA 95354-0648

Bankruptcy Case 14-90248 Overview: "The bankruptcy record of Kathleen Ann Lewis from Modesto, CA, shows a Chapter 7 case filed in 02/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2014."
Kathleen Ann Lewis — California, 14-90248


ᐅ Lisa Renee Lewis, California

Address: PO Box 578161 Modesto, CA 95357-8161

Concise Description of Bankruptcy Case 15-907447: "The bankruptcy record of Lisa Renee Lewis from Modesto, CA, shows a Chapter 7 case filed in 2015-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2015."
Lisa Renee Lewis — California, 15-90744


ᐅ Frances Mary Lewis, California

Address: 316 Harrow Ct Modesto, CA 95350-1425

Brief Overview of Bankruptcy Case 14-91277: "The case of Frances Mary Lewis in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Mary Lewis — California, 14-91277


ᐅ Patrick M Lewis, California

Address: 816 Carrigan Ave Modesto, CA 95350

Bankruptcy Case 09-93178 Overview: "Modesto, CA resident Patrick M Lewis's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08."
Patrick M Lewis — California, 09-93178


ᐅ Spencer Damon Lewis, California

Address: 132 1/2 Almond Ave Modesto, CA 95354-0602

Brief Overview of Bankruptcy Case 14-91615: "The bankruptcy filing by Spencer Damon Lewis, undertaken in 12/10/2014 in Modesto, CA under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets."
Spencer Damon Lewis — California, 14-91615


ᐅ Nicole Marie Lewis, California

Address: 2621 Pescadero Pl Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 12-90293: "Modesto, CA resident Nicole Marie Lewis's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-23."
Nicole Marie Lewis — California, 12-90293


ᐅ Jack Lewis, California

Address: 3449 Beckwith Rd Modesto, CA 95358

Bankruptcy Case 11-91982 Overview: "The bankruptcy filing by Jack Lewis, undertaken in 06/01/2011 in Modesto, CA under Chapter 7, concluded with discharge in 2011-09-21 after liquidating assets."
Jack Lewis — California, 11-91982


ᐅ Lynn Marie Lewis, California

Address: 3205 St Ann Way Modesto, CA 95355-8707

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90729: "The bankruptcy filing by Lynn Marie Lewis, undertaken in 05/21/2014 in Modesto, CA under Chapter 7, concluded with discharge in Sep 22, 2014 after liquidating assets."
Lynn Marie Lewis — California, 2014-90729


ᐅ Martin C Leyva, California

Address: 833 Grand Central Dr Modesto, CA 95351

Bankruptcy Case 12-90800 Summary: "In Modesto, CA, Martin C Leyva filed for Chapter 7 bankruptcy in March 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2012."
Martin C Leyva — California, 12-90800


ᐅ Jr Camilo R Leza, California

Address: 613 Fort Sumpter Dr Apt A Modesto, CA 95354

Brief Overview of Bankruptcy Case 13-90672: "The bankruptcy record of Jr Camilo R Leza from Modesto, CA, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jr Camilo R Leza — California, 13-90672


ᐅ Nancy Rae Libby, California

Address: 924 Bel Passi Dr Modesto, CA 95350

Bankruptcy Case 11-93289 Overview: "Nancy Rae Libby's bankruptcy, initiated in 2011-09-15 and concluded by Jan 5, 2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Rae Libby — California, 11-93289


ᐅ Kenneth Alan Liberti, California

Address: 1601 Teakwood Dr Modesto, CA 95350

Concise Description of Bankruptcy Case 12-928297: "Kenneth Alan Liberti's bankruptcy, initiated in 10.30.2012 and concluded by 02.07.2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Alan Liberti — California, 12-92829


ᐅ Robert Lightfoot, California

Address: 932 Yellow Brick Rd Modesto, CA 95351

Bankruptcy Case 09-93700 Summary: "In a Chapter 7 bankruptcy case, Robert Lightfoot from Modesto, CA, saw their proceedings start in Nov 13, 2009 and complete by 2010-02-21, involving asset liquidation."
Robert Lightfoot — California, 09-93700


ᐅ Steve Lilienthal, California

Address: 441 Chamise Dr Modesto, CA 95354

Concise Description of Bankruptcy Case 09-936587: "Steve Lilienthal's bankruptcy, initiated in 2009-11-10 and concluded by 02.18.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Lilienthal — California, 09-93658


ᐅ Davis Lona Lilly, California

Address: 2709 Medinah Way Modesto, CA 95355

Bankruptcy Case 10-91351 Summary: "The bankruptcy record of Davis Lona Lilly from Modesto, CA, shows a Chapter 7 case filed in 04/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2010."
Davis Lona Lilly — California, 10-91351


ᐅ Jarod Dwayne Lilly, California

Address: 3424 Friar Tuck Way Modesto, CA 95355

Bankruptcy Case 13-90746 Summary: "The case of Jarod Dwayne Lilly in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarod Dwayne Lilly — California, 13-90746


ᐅ Sreng Lim, California

Address: 2716 Veneto Dr Modesto, CA 95356

Concise Description of Bankruptcy Case 12-928857: "In a Chapter 7 bankruptcy case, Sreng Lim from Modesto, CA, saw their proceedings start in 11/06/2012 and complete by Feb 14, 2013, involving asset liquidation."
Sreng Lim — California, 12-92885


ᐅ Holly Lim, California

Address: 3105 Thimbleberry Ln Modesto, CA 95354

Snapshot of U.S. Bankruptcy Proceeding Case 11-93940: "The bankruptcy record of Holly Lim from Modesto, CA, shows a Chapter 7 case filed in Nov 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2012."
Holly Lim — California, 11-93940


ᐅ Veronica Lima, California

Address: 1524 Cartwright Ct Modesto, CA 95351-7316

Brief Overview of Bankruptcy Case 16-90257: "The bankruptcy record of Veronica Lima from Modesto, CA, shows a Chapter 7 case filed in 03/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2016."
Veronica Lima — California, 16-90257


ᐅ Esmeralda Guadalupe Lima, California

Address: 1516 Cartwright Ct Modesto, CA 95351

Bankruptcy Case 12-90834 Summary: "The bankruptcy filing by Esmeralda Guadalupe Lima, undertaken in 2012-03-25 in Modesto, CA under Chapter 7, concluded with discharge in 2012-07-15 after liquidating assets."
Esmeralda Guadalupe Lima — California, 12-90834


ᐅ Grace Lima, California

Address: 3109 Conant Ave Apt 42 Modesto, CA 95350

Bankruptcy Case 10-91799 Summary: "Grace Lima's Chapter 7 bankruptcy, filed in Modesto, CA in 05/11/2010, led to asset liquidation, with the case closing in 2010-08-19."
Grace Lima — California, 10-91799