personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Orange, 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 Randy Lawson, California

Address: 1844 E FAIRWAY DR APT 4 ORANGE, CA 92866

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24326-MJ: "Randy Lawson's Chapter 7 bankruptcy, filed in Orange, CA in 2010-05-11, led to asset liquidation, with the case closing in 08/21/2010."
Randy Lawson — California, 6:10-bk-24326-MJ


ᐅ Michael J Lawton, California

Address: 744 N Russell Dr Orange, CA 92867-7118

Bankruptcy Case 8:14-bk-10316-SC Overview: "The bankruptcy filing by Michael J Lawton, undertaken in 01/16/2014 in Orange, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Michael J Lawton — California, 8:14-bk-10316-SC


ᐅ Boeuf Cheryl Lee Le, California

Address: 2731 N River Trail Rd Orange, CA 92865

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19015-ES: "Boeuf Cheryl Lee Le's bankruptcy, initiated in 2013-10-31 and concluded by Feb 10, 2014 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boeuf Cheryl Lee Le — California, 8:13-bk-19015-ES


ᐅ Phuoc Thien Le, California

Address: 2720 E Walnut Ave Unit 65 Orange, CA 92867

Bankruptcy Case 8:11-bk-11847-TA Summary: "Phuoc Thien Le's Chapter 7 bankruptcy, filed in Orange, CA in 2011-02-09, led to asset liquidation, with the case closing in 2011-06-14."
Phuoc Thien Le — California, 8:11-bk-11847-TA


ᐅ Phuong Le, California

Address: 1123 N Hart St Orange, CA 92867

Concise Description of Bankruptcy Case 8:10-bk-27852-RK7: "In Orange, CA, Phuong Le filed for Chapter 7 bankruptcy in 12.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2011."
Phuong Le — California, 8:10-bk-27852-RK


ᐅ Jeffrey Brian Leal, California

Address: 660 S Glassell St Orange, CA 92866

Concise Description of Bankruptcy Case 8:13-bk-17321-MW7: "The bankruptcy filing by Jeffrey Brian Leal, undertaken in 2013-08-29 in Orange, CA under Chapter 7, concluded with discharge in 12.09.2013 after liquidating assets."
Jeffrey Brian Leal — California, 8:13-bk-17321-MW


ᐅ Douglas C Lecrone, California

Address: 6952 E Paragon Way Orange, CA 92867

Concise Description of Bankruptcy Case 8:12-bk-15850-TA7: "In Orange, CA, Douglas C Lecrone filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2012."
Douglas C Lecrone — California, 8:12-bk-15850-TA


ᐅ Joann Ledesma, California

Address: 2525 N Bourbon St Unit J1 Orange, CA 92865

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20868-RK: "The case of Joann Ledesma in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Ledesma — California, 8:11-bk-20868-RK


ᐅ Paul J Lee, California

Address: 978 N Big Sky Ln Orange, CA 92869

Bankruptcy Case 8:11-bk-27869-ES Overview: "In a Chapter 7 bankruptcy case, Paul J Lee from Orange, CA, saw their proceedings start in 2011-12-31 and complete by May 2012, involving asset liquidation."
Paul J Lee — California, 8:11-bk-27869-ES


ᐅ Ho Hyung Lee, California

Address: 211 N Wheeler St Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15452-CB: "Orange, CA resident Ho Hyung Lee's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2013."
Ho Hyung Lee — California, 8:13-bk-15452-CB


ᐅ Carlotta Lee, California

Address: 2589 N Delta St Orange, CA 92865

Concise Description of Bankruptcy Case 10-34492-hcd7: "In Orange, CA, Carlotta Lee filed for Chapter 7 bankruptcy in Sep 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2010."
Carlotta Lee — California, 10-34492


ᐅ Chang Sun Lee, California

Address: 220 W Cork Tree Dr Orange, CA 92865

Bankruptcy Case 8:11-bk-27163-ES Overview: "Chang Sun Lee's bankruptcy, initiated in 2011-12-14 and concluded by April 17, 2012 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chang Sun Lee — California, 8:11-bk-27163-ES


ᐅ Jennifer Leer, California

Address: 2295 N Tustin St Orange, CA 92865

Bankruptcy Case 8:13-bk-19059-CB Summary: "In a Chapter 7 bankruptcy case, Jennifer Leer from Orange, CA, saw her proceedings start in 11.04.2013 and complete by 2014-02-14, involving asset liquidation."
Jennifer Leer — California, 8:13-bk-19059-CB


ᐅ Jamie A Lehman, California

Address: 3031 N Sandbar Cir Orange, CA 92865

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13081-ES: "The bankruptcy filing by Jamie A Lehman, undertaken in 03.04.2011 in Orange, CA under Chapter 7, concluded with discharge in 2011-07-07 after liquidating assets."
Jamie A Lehman — California, 8:11-bk-13081-ES


ᐅ Farrimond Anthony J Lemaster, California

Address: 7990 E Loftwood Ln Orange, CA 92867-6516

Brief Overview of Bankruptcy Case 8:09-bk-19014-ES: "Farrimond Anthony J Lemaster, a resident of Orange, CA, entered a Chapter 13 bankruptcy plan in 08/27/2009, culminating in its successful completion by December 30, 2014."
Farrimond Anthony J Lemaster — California, 8:09-bk-19014-ES


ᐅ Farrimond Robin E Lemaster, California

Address: 7990 E Loftwood Ln Orange, CA 92867-6516

Brief Overview of Bankruptcy Case 8:09-bk-19014-ES: "Farrimond Robin E Lemaster's Chapter 13 bankruptcy in Orange, CA started in August 27, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Farrimond Robin E Lemaster — California, 8:09-bk-19014-ES


ᐅ John Lemaster, California

Address: 3310 E Collins Ave Apt 2 Orange, CA 92867

Bankruptcy Case 8:11-bk-19162-TA Overview: "The case of John Lemaster in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lemaster — California, 8:11-bk-19162-TA


ᐅ Carrie Lemmons, California

Address: 401 W La Veta Ave Apt 118 Orange, CA 92866

Bankruptcy Case 8:10-bk-25937-RK Overview: "Orange, CA resident Carrie Lemmons's 11/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.13.2011."
Carrie Lemmons — California, 8:10-bk-25937-RK


ᐅ Carina Lemus, California

Address: 529 E Chalynn Cir Orange, CA 92866

Concise Description of Bankruptcy Case 8:11-bk-12663-RK7: "In Orange, CA, Carina Lemus filed for Chapter 7 bankruptcy in February 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-01."
Carina Lemus — California, 8:11-bk-12663-RK


ᐅ William Lenocker, California

Address: 3030 N Sandbar Cir Orange, CA 92865

Bankruptcy Case 8:09-bk-22186-ES Overview: "The case of William Lenocker in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lenocker — California, 8:09-bk-22186-ES


ᐅ Angel Leon, California

Address: 175 N Feldner Rd Apt 7 Orange, CA 92868-2725

Bankruptcy Case 8:14-bk-14892-ES Overview: "Angel Leon's Chapter 7 bankruptcy, filed in Orange, CA in August 7, 2014, led to asset liquidation, with the case closing in 2014-11-24."
Angel Leon — California, 8:14-bk-14892-ES


ᐅ Elaine Leonard, California

Address: 340 N Newport Blvd Apt 603 Orange, CA 92869-6598

Concise Description of Bankruptcy Case 8:14-bk-13697-SC7: "The bankruptcy filing by Elaine Leonard, undertaken in Jun 12, 2014 in Orange, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Elaine Leonard — California, 8:14-bk-13697-SC


ᐅ James Q Leoncio, California

Address: 1711 N Greengrove St Orange, CA 92865

Bankruptcy Case 8:11-bk-11047-RK Overview: "In a Chapter 7 bankruptcy case, James Q Leoncio from Orange, CA, saw their proceedings start in 01.25.2011 and complete by May 30, 2011, involving asset liquidation."
James Q Leoncio — California, 8:11-bk-11047-RK


ᐅ Joan Lepman, California

Address: 5116 E Glen Arran Ln Orange, CA 92869

Bankruptcy Case 8:09-bk-22565-ES Overview: "In Orange, CA, Joan Lepman filed for Chapter 7 bankruptcy in 11/12/2009. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2010."
Joan Lepman — California, 8:09-bk-22565-ES


ᐅ Bruce Lepthien, California

Address: 876 S Ponderosa St Orange, CA 92866

Bankruptcy Case 8:10-bk-16722-TA Summary: "The bankruptcy filing by Bruce Lepthien, undertaken in 2010-05-19 in Orange, CA under Chapter 7, concluded with discharge in 08/29/2010 after liquidating assets."
Bruce Lepthien — California, 8:10-bk-16722-TA


ᐅ Brad L Leslie, California

Address: 6829 E Canyon Rdg Orange, CA 92869

Bankruptcy Case 8:12-bk-14418-CB Summary: "The bankruptcy filing by Brad L Leslie, undertaken in 04.06.2012 in Orange, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Brad L Leslie — California, 8:12-bk-14418-CB


ᐅ Keith Levato, California

Address: PO Box 6309 Orange, CA 92863-6309

Brief Overview of Bankruptcy Case 8:15-bk-14423-CB: "Keith Levato's Chapter 7 bankruptcy, filed in Orange, CA in September 10, 2015, led to asset liquidation, with the case closing in 2015-12-09."
Keith Levato — California, 8:15-bk-14423-CB


ᐅ Karen Lynn Levin, California

Address: 164 S Pine St Orange, CA 92866-1633

Bankruptcy Case 8:16-bk-11731-MW Overview: "The bankruptcy record of Karen Lynn Levin from Orange, CA, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Karen Lynn Levin — California, 8:16-bk-11731-MW


ᐅ Jr Michael Lewandowski, California

Address: 7928 E Salinas Ct Orange, CA 92869

Concise Description of Bankruptcy Case 8:10-bk-24823-RK7: "In a Chapter 7 bankruptcy case, Jr Michael Lewandowski from Orange, CA, saw their proceedings start in 2010-10-19 and complete by Feb 8, 2011, involving asset liquidation."
Jr Michael Lewandowski — California, 8:10-bk-24823-RK


ᐅ Michael Lewis, California

Address: 4024 E Del Valle Ave Orange, CA 92869

Concise Description of Bankruptcy Case 8:10-bk-15215-RK7: "The bankruptcy record of Michael Lewis from Orange, CA, shows a Chapter 7 case filed in Apr 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2010."
Michael Lewis — California, 8:10-bk-15215-RK


ᐅ Fernando Licea, California

Address: 475 N Clinton St Orange, CA 92867

Bankruptcy Case 8:10-bk-25162-TA Overview: "The bankruptcy record of Fernando Licea from Orange, CA, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2011."
Fernando Licea — California, 8:10-bk-25162-TA


ᐅ Vanessa Lynn Liddell, California

Address: 2723 N Bourbon St Orange, CA 92865

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13024-ES: "The bankruptcy record of Vanessa Lynn Liddell from Orange, CA, shows a Chapter 7 case filed in 04/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013."
Vanessa Lynn Liddell — California, 8:13-bk-13024-ES


ᐅ Ledesma Rocio Lievanos, California

Address: 3141 E Palmyra Ave Orange, CA 92869

Bankruptcy Case 8:10-bk-26002-ES Summary: "The bankruptcy filing by Ledesma Rocio Lievanos, undertaken in 2010-11-10 in Orange, CA under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Ledesma Rocio Lievanos — California, 8:10-bk-26002-ES


ᐅ Olsen Tamara Lynn Light, California

Address: 1659 N Klamath Pl Orange, CA 92867-3252

Bankruptcy Case 8:15-bk-15362-CB Overview: "Olsen Tamara Lynn Light's bankruptcy, initiated in Nov 3, 2015 and concluded by Feb 1, 2016 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olsen Tamara Lynn Light — California, 8:15-bk-15362-CB


ᐅ Ellen L Likee, California

Address: 172 N Grant Pl Orange, CA 92868-1465

Concise Description of Bankruptcy Case 8:14-bk-13631-ES7: "In a Chapter 7 bankruptcy case, Ellen L Likee from Orange, CA, saw her proceedings start in June 2014 and complete by 09.29.2014, involving asset liquidation."
Ellen L Likee — California, 8:14-bk-13631-ES


ᐅ William L Likee, California

Address: 172 N Grant Pl Orange, CA 92868-1465

Bankruptcy Case 8:14-bk-13631-ES Summary: "The bankruptcy record of William L Likee from Orange, CA, shows a Chapter 7 case filed in 06.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2014."
William L Likee — California, 8:14-bk-13631-ES


ᐅ Freddy Lino Lilomaiava, California

Address: 651 N James St Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21893-RK: "In a Chapter 7 bankruptcy case, Freddy Lino Lilomaiava from Orange, CA, saw his proceedings start in 08/25/2011 and complete by 12/28/2011, involving asset liquidation."
Freddy Lino Lilomaiava — California, 8:11-bk-21893-RK


ᐅ Peter Lim, California

Address: 580 N Espanita St Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12346-ES: "Peter Lim's Chapter 7 bankruptcy, filed in Orange, CA in 02/21/2011, led to asset liquidation, with the case closing in June 26, 2011."
Peter Lim — California, 8:11-bk-12346-ES


ᐅ Martin Limon, California

Address: 201 W Collins Ave Spc 32 Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26445-RK: "Martin Limon's bankruptcy, initiated in November 18, 2010 and concluded by 03/23/2011 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Limon — California, 8:10-bk-26445-RK


ᐅ Ada H Lin, California

Address: 131 E Taft Ave Orange, CA 92865

Bankruptcy Case 8:13-bk-15045-TA Summary: "Ada H Lin's Chapter 7 bankruptcy, filed in Orange, CA in June 2013, led to asset liquidation, with the case closing in 2013-09-21."
Ada H Lin — California, 8:13-bk-15045-TA


ᐅ Kirk Gerard Linderman, California

Address: 449 N Handy St Orange, CA 92867

Concise Description of Bankruptcy Case 8:13-bk-15308-ES7: "Kirk Gerard Linderman's Chapter 7 bankruptcy, filed in Orange, CA in June 2013, led to asset liquidation, with the case closing in September 30, 2013."
Kirk Gerard Linderman — California, 8:13-bk-15308-ES


ᐅ Hector Lira, California

Address: 4111 E Kirkwood Ave Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12229-ES: "The bankruptcy record of Hector Lira from Orange, CA, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2011."
Hector Lira — California, 8:11-bk-12229-ES


ᐅ Wade Lirios, California

Address: 121 N Quail Ln Orange, CA 92869

Bankruptcy Case 8:10-bk-25379-RK Summary: "Wade Lirios's bankruptcy, initiated in 10/29/2010 and concluded by 02/15/2011 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade Lirios — California, 8:10-bk-25379-RK


ᐅ Juan Francisco Llamas, California

Address: 201 W Collins Ave Spc 86 Orange, CA 92867-5613

Concise Description of Bankruptcy Case 8:16-bk-11805-ES7: "Juan Francisco Llamas's bankruptcy, initiated in 04.28.2016 and concluded by 2016-07-27 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Francisco Llamas — California, 8:16-bk-11805-ES


ᐅ Benjamin Quinata Llorin, California

Address: 2827 E Hillside Ave Orange, CA 92867

Brief Overview of Bankruptcy Case 8:11-bk-11524-MW: "In Orange, CA, Benjamin Quinata Llorin filed for Chapter 7 bankruptcy in 2011-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-07."
Benjamin Quinata Llorin — California, 8:11-bk-11524-MW


ᐅ Michael Lloyd, California

Address: 3605 E Almond Ave Orange, CA 92869-3807

Brief Overview of Bankruptcy Case 8:15-bk-14306-ES: "Michael Lloyd's Chapter 7 bankruptcy, filed in Orange, CA in Aug 31, 2015, led to asset liquidation, with the case closing in 12.21.2015."
Michael Lloyd — California, 8:15-bk-14306-ES


ᐅ Punit Lohia, California

Address: 716 E Lincoln Ave Orange, CA 92865

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13084-ES: "The bankruptcy filing by Punit Lohia, undertaken in 2012-03-11 in Orange, CA under Chapter 7, concluded with discharge in 2012-07-14 after liquidating assets."
Punit Lohia — California, 8:12-bk-13084-ES


ᐅ Sandy Lombardo, California

Address: 4208 E Greenwood Ave Orange, CA 92869

Bankruptcy Case 8:10-bk-24980-ES Overview: "The bankruptcy filing by Sandy Lombardo, undertaken in 2010-10-21 in Orange, CA under Chapter 7, concluded with discharge in Feb 7, 2011 after liquidating assets."
Sandy Lombardo — California, 8:10-bk-24980-ES


ᐅ Margarita Lomeli, California

Address: 1931 E Meats Ave Trlr 88 Orange, CA 92865

Concise Description of Bankruptcy Case 8:12-bk-14090-MW7: "Orange, CA resident Margarita Lomeli's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2012."
Margarita Lomeli — California, 8:12-bk-14090-MW


ᐅ Victoria Ann Long, California

Address: 3433 E White Chapel Ct Unit A Orange, CA 92869

Concise Description of Bankruptcy Case 8:11-bk-17760-MW7: "The bankruptcy record of Victoria Ann Long from Orange, CA, shows a Chapter 7 case filed in 05/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Victoria Ann Long — California, 8:11-bk-17760-MW


ᐅ Michael Lookman, California

Address: 7933 E Elderwood Ave Orange, CA 92869

Concise Description of Bankruptcy Case 8:10-bk-19147-RK7: "In Orange, CA, Michael Lookman filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Michael Lookman — California, 8:10-bk-19147-RK


ᐅ Dado Simon Alberto Lopez, California

Address: 1804 E Adams Ave Apt B Orange, CA 92867-6025

Brief Overview of Bankruptcy Case 8:15-bk-11495-MW: "Dado Simon Alberto Lopez's Chapter 7 bankruptcy, filed in Orange, CA in March 2015, led to asset liquidation, with the case closing in 2015-06-23."
Dado Simon Alberto Lopez — California, 8:15-bk-11495-MW


ᐅ Antonio Lopez, California

Address: 340 W Fairway Dr Apt D Orange, CA 92866

Bankruptcy Case 8:13-bk-10911-CB Summary: "Antonio Lopez's bankruptcy, initiated in 01.31.2013 and concluded by May 13, 2013 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Lopez — California, 8:13-bk-10911-CB


ᐅ Rolando Lopez, California

Address: 3407 E Meadowridge Rd Orange, CA 92867

Concise Description of Bankruptcy Case 8:10-bk-22254-TA7: "The bankruptcy filing by Rolando Lopez, undertaken in August 2010 in Orange, CA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Rolando Lopez — California, 8:10-bk-22254-TA


ᐅ Patricia Lopez, California

Address: 2525 N Bourbon St Unit C1 Orange, CA 92865-3000

Brief Overview of Bankruptcy Case 8:15-bk-12671-CB: "Orange, CA resident Patricia Lopez's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2015."
Patricia Lopez — California, 8:15-bk-12671-CB


ᐅ Fidel Lopez, California

Address: 602 S Cypress St Apt D Orange, CA 92866

Bankruptcy Case 8:10-bk-22096-RK Overview: "Orange, CA resident Fidel Lopez's 08.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2011."
Fidel Lopez — California, 8:10-bk-22096-RK


ᐅ Candido Lopez, California

Address: PO Box 7092 Orange, CA 92863

Brief Overview of Bankruptcy Case 8:12-bk-19239-ES: "The bankruptcy filing by Candido Lopez, undertaken in 2012-08-01 in Orange, CA under Chapter 7, concluded with discharge in 2012-12-04 after liquidating assets."
Candido Lopez — California, 8:12-bk-19239-ES


ᐅ Maria Lopez, California

Address: 1855 E Rose Ave # 15C Orange, CA 92867

Brief Overview of Bankruptcy Case 8:09-bk-23675-TA: "Orange, CA resident Maria Lopez's December 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2010."
Maria Lopez — California, 8:09-bk-23675-TA


ᐅ Margarita M Lopez, California

Address: 1512 E Locust Ave Apt 1 Orange, CA 92867

Bankruptcy Case 8:13-bk-10789-ES Summary: "In a Chapter 7 bankruptcy case, Margarita M Lopez from Orange, CA, saw her proceedings start in January 2013 and complete by 05.10.2013, involving asset liquidation."
Margarita M Lopez — California, 8:13-bk-10789-ES


ᐅ Sheila M Lopez, California

Address: 165 S Woodlawn Dr Orange, CA 92869-4219

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13627-CB: "In Orange, CA, Sheila M Lopez filed for Chapter 7 bankruptcy in June 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-29."
Sheila M Lopez — California, 8:14-bk-13627-CB


ᐅ Arnulfo Lopez, California

Address: 1300 N Shaffer St Apt 26 Orange, CA 92867

Bankruptcy Case 8:11-bk-20290-RK Overview: "Orange, CA resident Arnulfo Lopez's 07.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2011."
Arnulfo Lopez — California, 8:11-bk-20290-RK


ᐅ Louisa Lopez, California

Address: 3008 N Westhaven St Orange, CA 92865

Bankruptcy Case 8:10-bk-18319-RK Summary: "The bankruptcy record of Louisa Lopez from Orange, CA, shows a Chapter 7 case filed in June 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Louisa Lopez — California, 8:10-bk-18319-RK


ᐅ Pedro Lopez, California

Address: 234 S Esplanade St Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27440-TA: "Pedro Lopez's bankruptcy, initiated in 2010-12-10 and concluded by April 14, 2011 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Lopez — California, 8:10-bk-27440-TA


ᐅ Bonilla Saul Lopez, California

Address: 2884 N Santa Fe Pl Orange, CA 92865

Bankruptcy Case 8:10-bk-22457-RK Summary: "The bankruptcy record of Bonilla Saul Lopez from Orange, CA, shows a Chapter 7 case filed in 09.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-05."
Bonilla Saul Lopez — California, 8:10-bk-22457-RK


ᐅ Ruby Lopez, California

Address: 2683 N Canal St Orange, CA 92865

Brief Overview of Bankruptcy Case 8:13-bk-12802-CB: "Ruby Lopez's Chapter 7 bankruptcy, filed in Orange, CA in March 29, 2013, led to asset liquidation, with the case closing in 2013-07-15."
Ruby Lopez — California, 8:13-bk-12802-CB


ᐅ David S Lordan, California

Address: 208 S Esplanade St Orange, CA 92869

Concise Description of Bankruptcy Case 8:12-bk-13836-TA7: "David S Lordan's bankruptcy, initiated in March 2012 and concluded by July 30, 2012 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Lordan — California, 8:12-bk-13836-TA


ᐅ Dustin James Losner, California

Address: 3315 E Carnegie Ln Unit A Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22115-CB: "Orange, CA resident Dustin James Losner's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Dustin James Losner — California, 8:12-bk-22115-CB


ᐅ Barbara Irene Lowe, California

Address: 117 S Woodlawn Dr Orange, CA 92869

Brief Overview of Bankruptcy Case 8:11-bk-11405-TA: "The bankruptcy record of Barbara Irene Lowe from Orange, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2011."
Barbara Irene Lowe — California, 8:11-bk-11405-TA


ᐅ Eloise Lowry, California

Address: 1295 E Palmyra Ave Orange, CA 92866

Brief Overview of Bankruptcy Case 8:13-bk-14983-ES: "Orange, CA resident Eloise Lowry's June 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Eloise Lowry — California, 8:13-bk-14983-ES


ᐅ Daniel Loy, California

Address: 3911 E Roberta Dr Orange, CA 92869

Bankruptcy Case 8:10-bk-25659-ES Summary: "Daniel Loy's bankruptcy, initiated in 11.02.2010 and concluded by March 2011 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Loy — California, 8:10-bk-25659-ES


ᐅ Celina Loya, California

Address: 5927 E Creekside Ave Unit 34 Orange, CA 92869

Brief Overview of Bankruptcy Case 8:12-bk-11793-ES: "In a Chapter 7 bankruptcy case, Celina Loya from Orange, CA, saw her proceedings start in Feb 13, 2012 and complete by 2012-06-17, involving asset liquidation."
Celina Loya — California, 8:12-bk-11793-ES


ᐅ Desarae Loya, California

Address: 639 W Fletcher Ave Unit 20 Orange, CA 92865

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14743-ES: "In Orange, CA, Desarae Loya filed for Chapter 7 bankruptcy in 04.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-24."
Desarae Loya — California, 8:10-bk-14743-ES


ᐅ Abraham Lozada, California

Address: 18791 E Center Ave Orange, CA 92869

Brief Overview of Bankruptcy Case 8:13-bk-19568-ES: "The bankruptcy filing by Abraham Lozada, undertaken in 2013-11-25 in Orange, CA under Chapter 7, concluded with discharge in Mar 7, 2014 after liquidating assets."
Abraham Lozada — California, 8:13-bk-19568-ES


ᐅ Asuncion Lozada, California

Address: 19082 E Center Ave Orange, CA 92869

Brief Overview of Bankruptcy Case 8:09-bk-23986-ES: "The bankruptcy filing by Asuncion Lozada, undertaken in 2009-12-15 in Orange, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Asuncion Lozada — California, 8:09-bk-23986-ES


ᐅ Valles Francisco Luciano, California

Address: 409 N Sacramento St Orange, CA 92867

Bankruptcy Case 8:11-bk-18107-RK Summary: "Orange, CA resident Valles Francisco Luciano's June 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Valles Francisco Luciano — California, 8:11-bk-18107-RK


ᐅ Kim E Luckey, California

Address: 401 W La Veta Ave Apt 48 Orange, CA 92866

Brief Overview of Bankruptcy Case 8:09-bk-20959-RK: "Kim E Luckey's bankruptcy, initiated in 10.12.2009 and concluded by 01.22.2010 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim E Luckey — California, 8:09-bk-20959-RK


ᐅ Jeffrey Michael Ludwig, California

Address: 2546 E Denise Ave Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26936-ES: "The bankruptcy record of Jeffrey Michael Ludwig from Orange, CA, shows a Chapter 7 case filed in 12.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Jeffrey Michael Ludwig — California, 8:11-bk-26936-ES


ᐅ Ramirez Miguel Angel Lugo, California

Address: 847 N Lemon St Apt C Orange, CA 92867-6642

Bankruptcy Case 8:15-bk-10400-CB Overview: "Orange, CA resident Ramirez Miguel Angel Lugo's 01/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-18."
Ramirez Miguel Angel Lugo — California, 8:15-bk-10400-CB


ᐅ Blanca Lujano, California

Address: 719 N Highland St Orange, CA 92867-7104

Brief Overview of Bankruptcy Case 8:16-bk-11505-ES: "Blanca Lujano's Chapter 7 bankruptcy, filed in Orange, CA in 04/08/2016, led to asset liquidation, with the case closing in 2016-07-07."
Blanca Lujano — California, 8:16-bk-11505-ES


ᐅ Glenn F Lukenbill, California

Address: 2210 E Coolidge Ave Orange, CA 92867-5202

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11513-CB: "In Orange, CA, Glenn F Lukenbill filed for Chapter 7 bankruptcy in 04.08.2016. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2016."
Glenn F Lukenbill — California, 8:16-bk-11513-CB


ᐅ Joan M Lukenbill, California

Address: 2210 E Coolidge Ave Orange, CA 92867-5202

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11513-CB: "The case of Joan M Lukenbill in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan M Lukenbill — California, 8:16-bk-11513-CB


ᐅ Kanso Linda Luna, California

Address: 2448 N Eaton Ct Orange, CA 92867-6494

Bankruptcy Case 8:14-bk-13609-CB Summary: "The bankruptcy record of Kanso Linda Luna from Orange, CA, shows a Chapter 7 case filed in 2014-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Kanso Linda Luna — California, 8:14-bk-13609-CB


ᐅ Carolyn Luna, California

Address: 1908 N Highland St Apt C Orange, CA 92865-4747

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10954-CB: "In a Chapter 7 bankruptcy case, Carolyn Luna from Orange, CA, saw her proceedings start in 2016-03-07 and complete by June 5, 2016, involving asset liquidation."
Carolyn Luna — California, 8:16-bk-10954-CB


ᐅ Matthew Lund, California

Address: 211 N Oak St Apt B Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20550-ES: "Matthew Lund's Chapter 7 bankruptcy, filed in Orange, CA in 2010-07-30, led to asset liquidation, with the case closing in December 2, 2010."
Matthew Lund — California, 8:10-bk-20550-ES


ᐅ Harold Lunsford, California

Address: 1544 E San Alto Pl Orange, CA 92865

Bankruptcy Case 8:11-bk-19221-TA Summary: "Harold Lunsford's bankruptcy, initiated in 2011-06-29 and concluded by 2011-11-01 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Lunsford — California, 8:11-bk-19221-TA


ᐅ Catherine Suong Luu, California

Address: 893 N Morgan St Apt B Orange, CA 92867

Concise Description of Bankruptcy Case 8:11-bk-20026-TA7: "Catherine Suong Luu's Chapter 7 bankruptcy, filed in Orange, CA in 07/15/2011, led to asset liquidation, with the case closing in Nov 17, 2011."
Catherine Suong Luu — California, 8:11-bk-20026-TA


ᐅ Wayne A Lyon, California

Address: 622 S Chipwood St Orange, CA 92869

Concise Description of Bankruptcy Case 8:13-bk-18852-TA7: "The bankruptcy filing by Wayne A Lyon, undertaken in 10.28.2013 in Orange, CA under Chapter 7, concluded with discharge in 02/07/2014 after liquidating assets."
Wayne A Lyon — California, 8:13-bk-18852-TA


ᐅ Vanessa Anne Maaskamp, California

Address: 129 N Cross Creek Rd Unit D Orange, CA 92869

Concise Description of Bankruptcy Case 8:11-bk-14370-TA7: "The case of Vanessa Anne Maaskamp in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Anne Maaskamp — California, 8:11-bk-14370-TA


ᐅ Cheryl Lynn Macgilfrey, California

Address: 270 S Flower St Apt C Orange, CA 92868-3453

Brief Overview of Bankruptcy Case 8:14-bk-16130-TA: "Cheryl Lynn Macgilfrey's Chapter 7 bankruptcy, filed in Orange, CA in 2014-10-15, led to asset liquidation, with the case closing in January 13, 2015."
Cheryl Lynn Macgilfrey — California, 8:14-bk-16130-TA


ᐅ Ronald Thomas Macgilfrey, California

Address: 270 S Flower St Apt C Orange, CA 92868-3453

Concise Description of Bankruptcy Case 8:14-bk-16130-TA7: "The case of Ronald Thomas Macgilfrey in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Thomas Macgilfrey — California, 8:14-bk-16130-TA


ᐅ Marcelino Macias, California

Address: PO Box 3892 Orange, CA 92857

Bankruptcy Case 8:11-bk-16871-TA Overview: "The bankruptcy record of Marcelino Macias from Orange, CA, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2011."
Marcelino Macias — California, 8:11-bk-16871-TA


ᐅ Edgar Macias, California

Address: 8215 E Chadwick Pkwy Orange, CA 92867

Bankruptcy Case 8:12-bk-18733-ES Overview: "Edgar Macias's Chapter 7 bankruptcy, filed in Orange, CA in 07.20.2012, led to asset liquidation, with the case closing in November 2012."
Edgar Macias — California, 8:12-bk-18733-ES


ᐅ Robert Mackenzie, California

Address: 449 N Handy St Orange, CA 92867

Bankruptcy Case 8:10-bk-27872-TA Summary: "The case of Robert Mackenzie in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mackenzie — California, 8:10-bk-27872-TA


ᐅ Jr Mario Madrid, California

Address: 1337 E WILSON AVE ORANGE, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12837-TA: "The bankruptcy filing by Jr Mario Madrid, undertaken in 2010-03-07 in Orange, CA under Chapter 7, concluded with discharge in 06.17.2010 after liquidating assets."
Jr Mario Madrid — California, 8:10-bk-12837-TA


ᐅ Stella Madrigal, California

Address: 947 W Badger Pass Ln Orange, CA 92865-2039

Concise Description of Bankruptcy Case 8:15-bk-15198-TA7: "In a Chapter 7 bankruptcy case, Stella Madrigal from Orange, CA, saw her proceedings start in 2015-10-27 and complete by 2016-01-25, involving asset liquidation."
Stella Madrigal — California, 8:15-bk-15198-TA


ᐅ Abel Madrigal, California

Address: 240 E Taft Ave # 207 Orange, CA 92865

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19788-ES: "Orange, CA resident Abel Madrigal's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2014."
Abel Madrigal — California, 8:13-bk-19788-ES


ᐅ Jr Ricky E Magallanez, California

Address: 330 E Blueridge Ave Orange, CA 92865

Bankruptcy Case 8:13-bk-15186-TA Overview: "The case of Jr Ricky E Magallanez in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ricky E Magallanez — California, 8:13-bk-15186-TA


ᐅ Ronald Mahaer, California

Address: 700 E Taft Ave Apt 41 Orange, CA 92865

Brief Overview of Bankruptcy Case 8:09-bk-23593-ES: "In a Chapter 7 bankruptcy case, Ronald Mahaer from Orange, CA, saw their proceedings start in December 7, 2009 and complete by 03.19.2010, involving asset liquidation."
Ronald Mahaer — California, 8:09-bk-23593-ES


ᐅ Jeffrey K Majdali, California

Address: 2302 N Santa Isabel Ct Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-23014-ES: "Jeffrey K Majdali's Chapter 7 bankruptcy, filed in Orange, CA in 2012-11-11, led to asset liquidation, with the case closing in 02/21/2013."
Jeffrey K Majdali — California, 8:12-bk-23014-ES


ᐅ Martha Maldonado, California

Address: PO Box 1716 Orange, CA 92856

Bankruptcy Case 6:10-bk-31289-MJ Summary: "The case of Martha Maldonado in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Maldonado — California, 6:10-bk-31289-MJ