personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sacramento, 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 Viola Katherine Lee, California

Address: 6 Mafic Ct Sacramento, CA 95823-2867

Concise Description of Bankruptcy Case 14-259217: "In Sacramento, CA, Viola Katherine Lee filed for Chapter 7 bankruptcy in 06/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-26."
Viola Katherine Lee — California, 14-25921


ᐅ Yuen Yee Lee, California

Address: 23 Hidden Cove Cir Sacramento, CA 95831

Snapshot of U.S. Bankruptcy Proceeding Case 12-37849: "In a Chapter 7 bankruptcy case, Yuen Yee Lee from Sacramento, CA, saw her proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Yuen Yee Lee — California, 12-37849


ᐅ Stacie Lee, California

Address: 7950 Roseview Way Sacramento, CA 95828

Brief Overview of Bankruptcy Case 10-51827: "The bankruptcy record of Stacie Lee from Sacramento, CA, shows a Chapter 7 case filed in Dec 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2011."
Stacie Lee — California, 10-51827


ᐅ Vong Lee, California

Address: 6301 Patterson Way Sacramento, CA 95828

Snapshot of U.S. Bankruptcy Proceeding Case 12-26442: "The bankruptcy filing by Vong Lee, undertaken in 2012-03-31 in Sacramento, CA under Chapter 7, concluded with discharge in July 21, 2012 after liquidating assets."
Vong Lee — California, 12-26442


ᐅ Vyckie Lee, California

Address: 5020 33rd Ave Sacramento, CA 95824

Bankruptcy Case 13-25150 Summary: "Sacramento, CA resident Vyckie Lee's 04/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-18."
Vyckie Lee — California, 13-25150


ᐅ Tou Mao Lee, California

Address: 3651 Norwood Ave Apt 32 Sacramento, CA 95838

Bankruptcy Case 12-20062 Summary: "The bankruptcy filing by Tou Mao Lee, undertaken in 2012-01-03 in Sacramento, CA under Chapter 7, concluded with discharge in Apr 24, 2012 after liquidating assets."
Tou Mao Lee — California, 12-20062


ᐅ Tou Lee, California

Address: 8860 Wahoo Ct Sacramento, CA 95828

Brief Overview of Bankruptcy Case 10-39955: "The bankruptcy filing by Tou Lee, undertaken in July 2010 in Sacramento, CA under Chapter 7, concluded with discharge in 11/17/2010 after liquidating assets."
Tou Lee — California, 10-39955


ᐅ Thomas D Lee, California

Address: 8173 Montevina Dr Sacramento, CA 95829

Bankruptcy Case 12-32218 Overview: "Sacramento, CA resident Thomas D Lee's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Thomas D Lee — California, 12-32218


ᐅ Yang Pao Lee, California

Address: 605 Lindsay Ave Sacramento, CA 95838

Bankruptcy Case 12-20875 Summary: "Yang Pao Lee's Chapter 7 bankruptcy, filed in Sacramento, CA in 2012-01-17, led to asset liquidation, with the case closing in 2012-05-08."
Yang Pao Lee — California, 12-20875


ᐅ Wangtoua Lee, California

Address: PO Box 293776 Sacramento, CA 95829

Bankruptcy Case 10-45337 Overview: "Wangtoua Lee's bankruptcy, initiated in 09.23.2010 and concluded by 01/13/2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wangtoua Lee — California, 10-45337


ᐅ Thomas Lee, California

Address: 3501 Bradshaw Rd Spc 114 Sacramento, CA 95827

Brief Overview of Bankruptcy Case 10-52956: "In a Chapter 7 bankruptcy case, Thomas Lee from Sacramento, CA, saw their proceedings start in December 2010 and complete by 2011-04-08, involving asset liquidation."
Thomas Lee — California, 10-52956


ᐅ Tria Lee, California

Address: 6208 43rd St Sacramento, CA 95824-3702

Snapshot of U.S. Bankruptcy Proceeding Case 15-22036: "In a Chapter 7 bankruptcy case, Tria Lee from Sacramento, CA, saw their proceedings start in 2015-03-16 and complete by 06.14.2015, involving asset liquidation."
Tria Lee — California, 15-22036


ᐅ Steven Thor Lee, California

Address: 2375 John Still Dr Sacramento, CA 95832

Bankruptcy Case 12-37372 Overview: "The case of Steven Thor Lee in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Thor Lee — California, 12-37372


ᐅ Shannon Lenee Lee, California

Address: 4370 Armadale Way Sacramento, CA 95823

Concise Description of Bankruptcy Case 11-409087: "In a Chapter 7 bankruptcy case, Shannon Lenee Lee from Sacramento, CA, saw their proceedings start in 08/26/2011 and complete by 2011-12-16, involving asset liquidation."
Shannon Lenee Lee — California, 11-40908


ᐅ Yong Lee, California

Address: 1625 41st St Sacramento, CA 95819

Bankruptcy Case 10-51096 Overview: "Sacramento, CA resident Yong Lee's 11.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Yong Lee — California, 10-51096


ᐅ Sua Lee, California

Address: 5434 Romulan Ct Sacramento, CA 95823

Brief Overview of Bankruptcy Case 11-29858: "The case of Sua Lee in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sua Lee — California, 11-29858


ᐅ Timothy Tseemkub Lee, California

Address: 8189 Medeiros Way Sacramento, CA 95829

Bankruptcy Case 11-35776 Summary: "In a Chapter 7 bankruptcy case, Timothy Tseemkub Lee from Sacramento, CA, saw their proceedings start in June 2011 and complete by Oct 14, 2011, involving asset liquidation."
Timothy Tseemkub Lee — California, 11-35776


ᐅ Van Pen Lee, California

Address: 4737 Yosemite Ave Sacramento, CA 95820-4024

Snapshot of U.S. Bankruptcy Proceeding Case 14-21440: "Van Pen Lee's bankruptcy, initiated in Feb 15, 2014 and concluded by 2014-05-16 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Van Pen Lee — California, 14-21440


ᐅ Veunxeng Lee, California

Address: 4737 Yosemite Ave Sacramento, CA 95820

Bankruptcy Case 09-45625 Summary: "The bankruptcy record of Veunxeng Lee from Sacramento, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2010."
Veunxeng Lee — California, 09-45625


ᐅ Wilson Lee, California

Address: 2675 Princeton St Sacramento, CA 95815

Bankruptcy Case 13-20689 Summary: "Wilson Lee's bankruptcy, initiated in January 18, 2013 and concluded by April 2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Lee — California, 13-20689


ᐅ Tommy Tou Lee, California

Address: 8230 Halbrite Way Sacramento, CA 95828

Concise Description of Bankruptcy Case 12-378457: "The case of Tommy Tou Lee in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Tou Lee — California, 12-37845


ᐅ Sherman Lee, California

Address: 6204 Gloria Dr Apt 113 Sacramento, CA 95831-1766

Bankruptcy Case 16-22079 Overview: "The bankruptcy record of Sherman Lee from Sacramento, CA, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
Sherman Lee — California, 16-22079


ᐅ Tong Lee, California

Address: 3304 Bozeman St Sacramento, CA 95838

Bankruptcy Case 10-21452 Summary: "Sacramento, CA resident Tong Lee's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2010."
Tong Lee — California, 10-21452


ᐅ Young Lee, California

Address: 141 Cognac Cir Sacramento, CA 95835

Snapshot of U.S. Bankruptcy Proceeding Case 10-22696: "In a Chapter 7 bankruptcy case, Young Lee from Sacramento, CA, saw their proceedings start in 02/04/2010 and complete by 2010-05-15, involving asset liquidation."
Young Lee — California, 10-22696


ᐅ Thai Lee, California

Address: 8232 Essen Way Sacramento, CA 95823

Brief Overview of Bankruptcy Case 11-40065: "The bankruptcy filing by Thai Lee, undertaken in August 17, 2011 in Sacramento, CA under Chapter 7, concluded with discharge in 2011-12-07 after liquidating assets."
Thai Lee — California, 11-40065


ᐅ Thomas Steven Leech, California

Address: 1919 5th St Apt B Sacramento, CA 95811

Snapshot of U.S. Bankruptcy Proceeding Case 12-33152: "Thomas Steven Leech's Chapter 7 bankruptcy, filed in Sacramento, CA in July 17, 2012, led to asset liquidation, with the case closing in 11/06/2012."
Thomas Steven Leech — California, 12-33152


ᐅ Katherine Manalo Leeper, California

Address: 5710 Callie Ln Apt F Sacramento, CA 95841-5019

Concise Description of Bankruptcy Case 16-241897: "The bankruptcy record of Katherine Manalo Leeper from Sacramento, CA, shows a Chapter 7 case filed in June 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Katherine Manalo Leeper — California, 16-24189


ᐅ Ollie Belle Leftridge, California

Address: 981 43rd Ave Apt 50 Sacramento, CA 95831-1394

Bankruptcy Case 14-21612 Overview: "The bankruptcy record of Ollie Belle Leftridge from Sacramento, CA, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-21."
Ollie Belle Leftridge — California, 14-21612


ᐅ Jr Marciano Legaspi, California

Address: 4251 Adriatic Sea Way Sacramento, CA 95834

Concise Description of Bankruptcy Case 09-468067: "In Sacramento, CA, Jr Marciano Legaspi filed for Chapter 7 bankruptcy in December 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2010."
Jr Marciano Legaspi — California, 09-46806


ᐅ Gloria Jane Leger, California

Address: 1215 P St Apt 3 Sacramento, CA 95814

Concise Description of Bankruptcy Case 12-249517: "The case of Gloria Jane Leger in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Jane Leger — California, 12-24951


ᐅ Chrysanthia Dorthea Leggett, California

Address: 3354 Glenmoor Dr Apt A Sacramento, CA 95827-2482

Bankruptcy Case 14-31286 Overview: "In Sacramento, CA, Chrysanthia Dorthea Leggett filed for Chapter 7 bankruptcy in 11.17.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Chrysanthia Dorthea Leggett — California, 14-31286


ᐅ Leslie Leggio, California

Address: 3212 Iberian Dr Sacramento, CA 95833

Bankruptcy Case 10-53261 Summary: "In a Chapter 7 bankruptcy case, Leslie Leggio from Sacramento, CA, saw their proceedings start in 2010-12-21 and complete by 04.12.2011, involving asset liquidation."
Leslie Leggio — California, 10-53261


ᐅ Laura Legrand, California

Address: 2720 Matheson Way Apt 14 Sacramento, CA 95864

Concise Description of Bankruptcy Case 10-282297: "Sacramento, CA resident Laura Legrand's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Laura Legrand — California, 10-28229


ᐅ Marjorie K Legrand, California

Address: 2720 Matheson Way Apt 2 Sacramento, CA 95864

Bankruptcy Case 11-21779 Summary: "In Sacramento, CA, Marjorie K Legrand filed for Chapter 7 bankruptcy in Jan 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2011."
Marjorie K Legrand — California, 11-21779


ᐅ Steven Jon Lehan, California

Address: 1128 Frienza Ave Sacramento, CA 95815-2644

Snapshot of U.S. Bankruptcy Proceeding Case 15-24868: "The case of Steven Jon Lehan in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Jon Lehan — California, 15-24868


ᐅ James Matthew Lehman, California

Address: 1151 Fairweather Dr Sacramento, CA 95833-2045

Concise Description of Bankruptcy Case 2014-232337: "The bankruptcy filing by James Matthew Lehman, undertaken in 03/31/2014 in Sacramento, CA under Chapter 7, concluded with discharge in Jun 29, 2014 after liquidating assets."
James Matthew Lehman — California, 2014-23233


ᐅ Cassandra Louise Lehman, California

Address: 2813 River Plaza Dr Apt 51 Sacramento, CA 95833

Concise Description of Bankruptcy Case 11-364947: "The bankruptcy filing by Cassandra Louise Lehman, undertaken in 2011-07-01 in Sacramento, CA under Chapter 7, concluded with discharge in 2011-10-11 after liquidating assets."
Cassandra Louise Lehman — California, 11-36494


ᐅ Kennard Lehmann, California

Address: 1102 Dunbarton Cir Sacramento, CA 95825

Snapshot of U.S. Bankruptcy Proceeding Case 09-45061: "The bankruptcy filing by Kennard Lehmann, undertaken in 2009-11-16 in Sacramento, CA under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Kennard Lehmann — California, 09-45061


ᐅ Creed Lehr, California

Address: 8269 Preston Way Sacramento, CA 95828

Bankruptcy Case 10-24495 Summary: "The bankruptcy filing by Creed Lehr, undertaken in Feb 25, 2010 in Sacramento, CA under Chapter 7, concluded with discharge in 2010-06-05 after liquidating assets."
Creed Lehr — California, 10-24495


ᐅ Steve Leigh, California

Address: 10 Prado Ct Sacramento, CA 95833

Snapshot of U.S. Bankruptcy Proceeding Case 10-25649: "In Sacramento, CA, Steve Leigh filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Steve Leigh — California, 10-25649


ᐅ Heretta Leinan, California

Address: 7321 Sylmar Ln Sacramento, CA 95842

Bankruptcy Case 10-46707 Overview: "The case of Heretta Leinan in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heretta Leinan — California, 10-46707


ᐅ Nijole Leipus, California

Address: 62 Rambleoak Cir Sacramento, CA 95831

Brief Overview of Bankruptcy Case 10-30915: "Sacramento, CA resident Nijole Leipus's April 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2010."
Nijole Leipus — California, 10-30915


ᐅ James Leis, California

Address: 5035 Surle Ct Sacramento, CA 95842

Concise Description of Bankruptcy Case 10-434677: "The bankruptcy filing by James Leis, undertaken in September 2010 in Sacramento, CA under Chapter 7, concluded with discharge in 2010-12-22 after liquidating assets."
James Leis — California, 10-43467


ᐅ Timothy Lembach, California

Address: 8070 Elnora Ct Sacramento, CA 95829

Snapshot of U.S. Bankruptcy Proceeding Case 09-43248: "The case of Timothy Lembach in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Lembach — California, 09-43248


ᐅ Shawn A Lemison, California

Address: 9567 Setina Ln Sacramento, CA 95827

Bankruptcy Case 11-37224 Summary: "In a Chapter 7 bankruptcy case, Shawn A Lemison from Sacramento, CA, saw their proceedings start in 07/13/2011 and complete by November 2, 2011, involving asset liquidation."
Shawn A Lemison — California, 11-37224


ᐅ Vickie Marie Lemma, California

Address: 4042 63rd St Sacramento, CA 95820-3244

Bankruptcy Case 15-29536 Overview: "Sacramento, CA resident Vickie Marie Lemma's December 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2016."
Vickie Marie Lemma — California, 15-29536


ᐅ Patricia Anne Lemoine, California

Address: 3452 Wemberley Dr Sacramento, CA 95864-3810

Bankruptcy Case 16-22800 Overview: "In Sacramento, CA, Patricia Anne Lemoine filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2016."
Patricia Anne Lemoine — California, 16-22800


ᐅ Gary Bruce Lemonde, California

Address: 3653 Moonbeam Dr Sacramento, CA 95827-3701

Bankruptcy Case 14-31072 Summary: "In a Chapter 7 bankruptcy case, Gary Bruce Lemonde from Sacramento, CA, saw his proceedings start in Nov 10, 2014 and complete by 2015-02-08, involving asset liquidation."
Gary Bruce Lemonde — California, 14-31072


ᐅ Niketha Rechel Lemons, California

Address: 5400 Olympic Way Sacramento, CA 95842-2530

Bankruptcy Case 14-32514 Summary: "Niketha Rechel Lemons's bankruptcy, initiated in 2014-12-31 and concluded by March 2015 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niketha Rechel Lemons — California, 14-32514


ᐅ Niketha Rechelle Lemons, California

Address: 5400 Olympic Way Sacramento, CA 95842-2530

Concise Description of Bankruptcy Case 15-280327: "Niketha Rechelle Lemons's Chapter 7 bankruptcy, filed in Sacramento, CA in October 2015, led to asset liquidation, with the case closing in 01/13/2016."
Niketha Rechelle Lemons — California, 15-28032


ᐅ Edgar G Lemus, California

Address: 2671 Clay St Sacramento, CA 95815

Bankruptcy Case 11-32941 Summary: "Edgar G Lemus's bankruptcy, initiated in May 24, 2011 and concluded by September 13, 2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar G Lemus — California, 11-32941


ᐅ Melissa Lemus, California

Address: 1542 Sterling St Sacramento, CA 95822

Concise Description of Bankruptcy Case 11-230967: "In a Chapter 7 bankruptcy case, Melissa Lemus from Sacramento, CA, saw her proceedings start in 02.07.2011 and complete by May 2011, involving asset liquidation."
Melissa Lemus — California, 11-23096


ᐅ Christopher Lencioni, California

Address: 9363 Garston Ct Sacramento, CA 95829

Bankruptcy Case 09-48687 Summary: "In a Chapter 7 bankruptcy case, Christopher Lencioni from Sacramento, CA, saw their proceedings start in Dec 31, 2009 and complete by 2010-04-10, involving asset liquidation."
Christopher Lencioni — California, 09-48687


ᐅ Hong Sau Lenh, California

Address: 9223 Cotton Creek Ct Sacramento, CA 95829

Bankruptcy Case 13-24986 Overview: "The case of Hong Sau Lenh in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hong Sau Lenh — California, 13-24986


ᐅ Michael R Lenno, California

Address: 4408 Oxwood Dr Sacramento, CA 95826

Snapshot of U.S. Bankruptcy Proceeding Case 09-40755: "In Sacramento, CA, Michael R Lenno filed for Chapter 7 bankruptcy in 09/25/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
Michael R Lenno — California, 09-40755


ᐅ Jason Paul Lenten, California

Address: 9379 Mira Del Rio Dr Sacramento, CA 95827-1058

Concise Description of Bankruptcy Case 10-398397: "In their Chapter 13 bankruptcy case filed in Jul 27, 2010, Sacramento, CA's Jason Paul Lenten agreed to a debt repayment plan, which was successfully completed by Jan 21, 2014."
Jason Paul Lenten — California, 10-39839


ᐅ Tabatha Renee Lenten, California

Address: 9379 Mira Del Rio Dr Sacramento, CA 95827-1058

Snapshot of U.S. Bankruptcy Proceeding Case 10-39839: "Tabatha Renee Lenten, a resident of Sacramento, CA, entered a Chapter 13 bankruptcy plan in July 27, 2010, culminating in its successful completion by 01.21.2014."
Tabatha Renee Lenten — California, 10-39839


ᐅ Delisha Lashone Lenton, California

Address: 2209 Roselake Ave Apt B Sacramento, CA 95825-7412

Concise Description of Bankruptcy Case 15-213257: "Sacramento, CA resident Delisha Lashone Lenton's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-21."
Delisha Lashone Lenton — California, 15-21325


ᐅ Valerie Jean Lenz, California

Address: 3248 Northview Dr Sacramento, CA 95833-1245

Brief Overview of Bankruptcy Case 14-26682: "Valerie Jean Lenz's Chapter 7 bankruptcy, filed in Sacramento, CA in 06.26.2014, led to asset liquidation, with the case closing in 09.24.2014."
Valerie Jean Lenz — California, 14-26682


ᐅ Rosanna Camila Leon, California

Address: 7236 Greenhaven Dr Apt 180 Sacramento, CA 95831

Snapshot of U.S. Bankruptcy Proceeding Case 12-40014: "Rosanna Camila Leon's bankruptcy, initiated in November 2012 and concluded by February 2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanna Camila Leon — California, 12-40014


ᐅ Armando Leon, California

Address: 2614 Shad Ct Sacramento, CA 95826

Bankruptcy Case 10-49524 Summary: "The bankruptcy record of Armando Leon from Sacramento, CA, shows a Chapter 7 case filed in Nov 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2011."
Armando Leon — California, 10-49524


ᐅ Sergio Garcia Leon, California

Address: 1036 Los Robles Blvd Sacramento, CA 95838

Snapshot of U.S. Bankruptcy Proceeding Case 13-33477: "Sacramento, CA resident Sergio Garcia Leon's 10.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2014."
Sergio Garcia Leon — California, 13-33477


ᐅ Sharon Lynn Leon, California

Address: 2920 Heron Way Sacramento, CA 95821-4520

Bankruptcy Case 14-30466 Overview: "In Sacramento, CA, Sharon Lynn Leon filed for Chapter 7 bankruptcy in October 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2015."
Sharon Lynn Leon — California, 14-30466


ᐅ Atanacio Leon, California

Address: 6708 Blue Duck Way Sacramento, CA 95842

Snapshot of U.S. Bankruptcy Proceeding Case 10-45668: "In a Chapter 7 bankruptcy case, Atanacio Leon from Sacramento, CA, saw their proceedings start in Sep 27, 2010 and complete by 01/17/2011, involving asset liquidation."
Atanacio Leon — California, 10-45668


ᐅ Lore Leon, California

Address: 8216 Coed Ln Sacramento, CA 95828

Concise Description of Bankruptcy Case 12-336937: "The case of Lore Leon in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lore Leon — California, 12-33693


ᐅ Fabian Joseph Leon, California

Address: 3020 Portrait Way Sacramento, CA 95826-4214

Bankruptcy Case 15-27765 Summary: "In Sacramento, CA, Fabian Joseph Leon filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
Fabian Joseph Leon — California, 15-27765


ᐅ Veronica Leon, California

Address: 4500 Tynebourne St Apt J201 Sacramento, CA 95834-2576

Concise Description of Bankruptcy Case 14-273907: "Veronica Leon's Chapter 7 bankruptcy, filed in Sacramento, CA in July 2014, led to asset liquidation, with the case closing in Oct 16, 2014."
Veronica Leon — California, 14-27390


ᐅ Maria Christina Leon, California

Address: 3248 Normington Dr Sacramento, CA 95833-1223

Concise Description of Bankruptcy Case 15-277637: "The bankruptcy record of Maria Christina Leon from Sacramento, CA, shows a Chapter 7 case filed in 10/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2015."
Maria Christina Leon — California, 15-27763


ᐅ Ramiro Mejia Leon, California

Address: 2920 Heron Way Sacramento, CA 95821-4520

Brief Overview of Bankruptcy Case 14-30466: "In a Chapter 7 bankruptcy case, Ramiro Mejia Leon from Sacramento, CA, saw his proceedings start in October 2014 and complete by 01.20.2015, involving asset liquidation."
Ramiro Mejia Leon — California, 14-30466


ᐅ Celia Rosa Leon, California

Address: 136 Luna Grande Cir Unit 128 Sacramento, CA 95834-1736

Snapshot of U.S. Bankruptcy Proceeding Case 14-21365: "Celia Rosa Leon's Chapter 7 bankruptcy, filed in Sacramento, CA in 2014-02-13, led to asset liquidation, with the case closing in May 14, 2014."
Celia Rosa Leon — California, 14-21365


ᐅ Chiquita Leon, California

Address: 8023 Delage Way Sacramento, CA 95828

Snapshot of U.S. Bankruptcy Proceeding Case 10-26700: "The bankruptcy record of Chiquita Leon from Sacramento, CA, shows a Chapter 7 case filed in Mar 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2010."
Chiquita Leon — California, 10-26700


ᐅ Christine Leon, California

Address: 622 Norwich Ct Sacramento, CA 95833-1722

Bankruptcy Case 2014-25154 Overview: "In Sacramento, CA, Christine Leon filed for Chapter 7 bankruptcy in May 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Christine Leon — California, 2014-25154


ᐅ Juan Gonzalez Leon, California

Address: 7213 Strand St Sacramento, CA 95828

Bankruptcy Case 11-22695 Overview: "Juan Gonzalez Leon's Chapter 7 bankruptcy, filed in Sacramento, CA in February 2, 2011, led to asset liquidation, with the case closing in 05.25.2011."
Juan Gonzalez Leon — California, 11-22695


ᐅ Jack Ricky Leonard, California

Address: 1817 Avondale Ave Sacramento, CA 95825

Snapshot of U.S. Bankruptcy Proceeding Case 11-47948: "Jack Ricky Leonard's Chapter 7 bankruptcy, filed in Sacramento, CA in 11/30/2011, led to asset liquidation, with the case closing in 2012-03-21."
Jack Ricky Leonard — California, 11-47948


ᐅ Nancy L Leonard, California

Address: 2224 Gateway Oaks Dr Apt 156 Sacramento, CA 95833

Concise Description of Bankruptcy Case 11-415217: "The case of Nancy L Leonard in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy L Leonard — California, 11-41521


ᐅ Darcy Leonard, California

Address: 4901 Little Oak Ln Apt 1B Sacramento, CA 95841

Brief Overview of Bankruptcy Case 09-44880: "Darcy Leonard's bankruptcy, initiated in 11.13.2009 and concluded by Feb 21, 2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darcy Leonard — California, 09-44880


ᐅ Brian Keith Leonard, California

Address: 2704 21st St Sacramento, CA 95818

Bankruptcy Case 11-29653 Summary: "In a Chapter 7 bankruptcy case, Brian Keith Leonard from Sacramento, CA, saw their proceedings start in April 19, 2011 and complete by 08.09.2011, involving asset liquidation."
Brian Keith Leonard — California, 11-29653


ᐅ Christine Darlene Leonard, California

Address: 5249 Verner Ave Sacramento, CA 95841

Bankruptcy Case 11-30831 Summary: "The bankruptcy filing by Christine Darlene Leonard, undertaken in 04.29.2011 in Sacramento, CA under Chapter 7, concluded with discharge in 2011-08-19 after liquidating assets."
Christine Darlene Leonard — California, 11-30831


ᐅ Josephine Leong, California

Address: 819 Harvey Way Sacramento, CA 95831-4730

Concise Description of Bankruptcy Case 15-276057: "The case of Josephine Leong in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Leong — California, 15-27605


ᐅ Susan Lepage, California

Address: 2520 Seamist Dr Apt 7 Sacramento, CA 95833

Brief Overview of Bankruptcy Case 10-52024: "In Sacramento, CA, Susan Lepage filed for Chapter 7 bankruptcy in 12/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Susan Lepage — California, 10-52024


ᐅ Ceferino M Lepe, California

Address: 7053 Wilshire Cir Sacramento, CA 95822

Brief Overview of Bankruptcy Case 12-33586: "Ceferino M Lepe's Chapter 7 bankruptcy, filed in Sacramento, CA in 2012-07-24, led to asset liquidation, with the case closing in November 2012."
Ceferino M Lepe — California, 12-33586


ᐅ Juan A Lepe, California

Address: 34 Thatcher Cir Sacramento, CA 95823-4143

Bankruptcy Case 09-24604 Summary: "Juan A Lepe, a resident of Sacramento, CA, entered a Chapter 13 bankruptcy plan in March 2009, culminating in its successful completion by October 16, 2012."
Juan A Lepe — California, 09-24604


ᐅ Maria Guadalupe Lepe, California

Address: 5652 Odea Dr Sacramento, CA 95824

Bankruptcy Case 12-24743 Overview: "The bankruptcy record of Maria Guadalupe Lepe from Sacramento, CA, shows a Chapter 7 case filed in 03/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Maria Guadalupe Lepe — California, 12-24743


ᐅ Miguel Lepe, California

Address: 4220 Archean Way Sacramento, CA 95823

Bankruptcy Case 10-25069 Overview: "The bankruptcy record of Miguel Lepe from Sacramento, CA, shows a Chapter 7 case filed in 2010-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Miguel Lepe — California, 10-25069


ᐅ Pedro Melchor Lepe, California

Address: 7668 18th St Sacramento, CA 95832-1142

Brief Overview of Bankruptcy Case 15-28441: "The bankruptcy filing by Pedro Melchor Lepe, undertaken in 10/30/2015 in Sacramento, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Pedro Melchor Lepe — California, 15-28441


ᐅ Puentes Roberto Lepe, California

Address: 7600 Fruitridge Rd Apt 71 Sacramento, CA 95820

Bankruptcy Case 11-34005 Summary: "The case of Puentes Roberto Lepe in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Puentes Roberto Lepe — California, 11-34005


ᐅ Richard Matthew Lepera, California

Address: 4401 Cool Ct Sacramento, CA 95821-2912

Brief Overview of Bankruptcy Case 14-27062: "Richard Matthew Lepera's Chapter 7 bankruptcy, filed in Sacramento, CA in July 8, 2014, led to asset liquidation, with the case closing in 2014-10-06."
Richard Matthew Lepera — California, 14-27062


ᐅ Trisha Nicole Lepera, California

Address: 4401 Cool Ct Sacramento, CA 95821-2912

Concise Description of Bankruptcy Case 14-270627: "The bankruptcy record of Trisha Nicole Lepera from Sacramento, CA, shows a Chapter 7 case filed in 07.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2014."
Trisha Nicole Lepera — California, 14-27062


ᐅ Roberta Lee Lepird, California

Address: 131 Ashwick Loop Sacramento, CA 95823-5559

Concise Description of Bankruptcy Case 15-276137: "The case of Roberta Lee Lepird in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Lee Lepird — California, 15-27613


ᐅ Jane Louise Lepisto, California

Address: 2144 Murieta Way Sacramento, CA 95822-2850

Bankruptcy Case 15-28701 Overview: "In Sacramento, CA, Jane Louise Lepisto filed for Chapter 7 bankruptcy in November 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-07."
Jane Louise Lepisto — California, 15-28701


ᐅ Blanca Estella Lerma, California

Address: 1321 Bell St Sacramento, CA 95825

Brief Overview of Bankruptcy Case 11-37271: "In a Chapter 7 bankruptcy case, Blanca Estella Lerma from Sacramento, CA, saw her proceedings start in July 13, 2011 and complete by 11.02.2011, involving asset liquidation."
Blanca Estella Lerma — California, 11-37271


ᐅ Manuel Andrew Lesak, California

Address: 1125 9th St Sacramento, CA 95814

Bankruptcy Case 12-26181 Overview: "In Sacramento, CA, Manuel Andrew Lesak filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2012."
Manuel Andrew Lesak — California, 12-26181


ᐅ David Edward Leshikar, California

Address: 3996 Sherman Way Sacramento, CA 95817

Concise Description of Bankruptcy Case 12-282927: "In a Chapter 7 bankruptcy case, David Edward Leshikar from Sacramento, CA, saw his proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
David Edward Leshikar — California, 12-28292


ᐅ Ulrike Lesk, California

Address: 3233 Archwood Rd Sacramento, CA 95821-3724

Concise Description of Bankruptcy Case 15-226857: "The bankruptcy record of Ulrike Lesk from Sacramento, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Ulrike Lesk — California, 15-22685


ᐅ Diana Leslie, California

Address: 9012 Kiefer Blvd Sacramento, CA 95826

Bankruptcy Case 10-42033 Overview: "Sacramento, CA resident Diana Leslie's 08.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2010."
Diana Leslie — California, 10-42033


ᐅ Jacquelyn Leslie, California

Address: 9382 Fox River Way Sacramento, CA 95829

Brief Overview of Bankruptcy Case 10-45988: "Jacquelyn Leslie's bankruptcy, initiated in 2010-09-30 and concluded by January 2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelyn Leslie — California, 10-45988


ᐅ Bryant Lester, California

Address: 2259 Wyda Way Sacramento, CA 95825-1027

Bankruptcy Case 14-21282 Overview: "Sacramento, CA resident Bryant Lester's 2014-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Bryant Lester — California, 14-21282


ᐅ Kim Denise Lester, California

Address: 1124 Fay Cir Sacramento, CA 95831-2255

Concise Description of Bankruptcy Case 16-228247: "Sacramento, CA resident Kim Denise Lester's April 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Kim Denise Lester — California, 16-22824


ᐅ Vernon Marvell Lester, California

Address: 7240 15th St Sacramento, CA 95822-4702

Concise Description of Bankruptcy Case 14-325447: "Vernon Marvell Lester's Chapter 7 bankruptcy, filed in Sacramento, CA in December 2014, led to asset liquidation, with the case closing in 2015-03-31."
Vernon Marvell Lester — California, 14-32544


ᐅ Frederic Charles Letellier, California

Address: 5305 Valparaiso Cir Sacramento, CA 95841-2136

Bankruptcy Case 15-22261 Summary: "The case of Frederic Charles Letellier in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederic Charles Letellier — California, 15-22261