personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Bernardino, 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 Patricia A Landrum, California

Address: 5706 N Pershing Ave San Bernardino, CA 92407-2724

Brief Overview of Bankruptcy Case 6:15-bk-12816-SY: "The bankruptcy record of Patricia A Landrum from San Bernardino, CA, shows a Chapter 7 case filed in March 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Patricia A Landrum — California, 6:15-bk-12816-SY


ᐅ Linda Kathleen Lane, California

Address: 447 Niles St San Bernardino, CA 92404

Brief Overview of Bankruptcy Case 6:13-bk-28996-SC: "Linda Kathleen Lane's bankruptcy, initiated in 11.21.2013 and concluded by 2014-03-03 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Kathleen Lane — California, 6:13-bk-28996-SC


ᐅ Danny Louis Lane, California

Address: PO Box 11349 San Bernardino, CA 92423

Bankruptcy Case 6:11-bk-37204-MJ Overview: "Danny Louis Lane's bankruptcy, initiated in August 2011 and concluded by 2011-12-28 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Louis Lane — California, 6:11-bk-37204-MJ


ᐅ Rochelle Lynn Langjahr, California

Address: 373 E 28th St San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26987-SC: "San Bernardino, CA resident Rochelle Lynn Langjahr's 2012-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2012."
Rochelle Lynn Langjahr — California, 6:12-bk-26987-SC


ᐅ Carrie A Langley, California

Address: 3671 Wall Ave San Bernardino, CA 92404

Brief Overview of Bankruptcy Case 6:12-bk-15913-MH: "Carrie A Langley's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2012-03-08, led to asset liquidation, with the case closing in Jul 11, 2012."
Carrie A Langley — California, 6:12-bk-15913-MH


ᐅ Stanley Meadow Langston, California

Address: 4599 N Sierra Way Apt 30 San Bernardino, CA 92407-3833

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18918-WJ: "The case of Stanley Meadow Langston in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Meadow Langston — California, 6:15-bk-18918-WJ


ᐅ Werner Lanz, California

Address: 2215 Lake Forest Ct San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-38153-CB Summary: "Werner Lanz's bankruptcy, initiated in Aug 31, 2010 and concluded by 01.03.2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Werner Lanz — California, 6:10-bk-38153-CB


ᐅ Jr Jose Mario Lapizco, California

Address: 1505 Northpark Blvd Apt P193 San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:12-bk-31820-MW: "Jr Jose Mario Lapizco's bankruptcy, initiated in September 24, 2012 and concluded by January 2013 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jose Mario Lapizco — California, 6:12-bk-31820-MW


ᐅ David Lara, California

Address: 1188 Spruce St San Bernardino, CA 92411-2718

Concise Description of Bankruptcy Case 6:16-bk-10998-MJ7: "The case of David Lara in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lara — California, 6:16-bk-10998-MJ


ᐅ Jr Rafael Lara, California

Address: 1024 W 15th St San Bernardino, CA 92411

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25893-DS: "The bankruptcy record of Jr Rafael Lara from San Bernardino, CA, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2011."
Jr Rafael Lara — California, 6:11-bk-25893-DS


ᐅ Francisco Javier Rivera Lara, California

Address: 5799 Merito Ave San Bernardino, CA 92404-7215

Concise Description of Bankruptcy Case 6:15-bk-19685-MJ7: "San Bernardino, CA resident Francisco Javier Rivera Lara's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2016."
Francisco Javier Rivera Lara — California, 6:15-bk-19685-MJ


ᐅ Pablo Lara, California

Address: 3090 Muscupiabe Dr San Bernardino, CA 92405

Bankruptcy Case 6:13-bk-13609-MJ Overview: "In San Bernardino, CA, Pablo Lara filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Pablo Lara — California, 6:13-bk-13609-MJ


ᐅ Christopher Larabell, California

Address: 1467 Sheridan Rd San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:10-bk-29859-CB7: "The case of Christopher Larabell in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Larabell — California, 6:10-bk-29859-CB


ᐅ Lorenza Lares, California

Address: 3130 N Crescent Ave San Bernardino, CA 92405

Bankruptcy Case 6:11-bk-11791-DS Overview: "In a Chapter 7 bankruptcy case, Lorenza Lares from San Bernardino, CA, saw her proceedings start in January 2011 and complete by 05/24/2011, involving asset liquidation."
Lorenza Lares — California, 6:11-bk-11791-DS


ᐅ Jose Armando Larios, California

Address: 4659 Lakewood Dr San Bernardino, CA 92407

Bankruptcy Case 6:12-bk-21505-MH Overview: "In a Chapter 7 bankruptcy case, Jose Armando Larios from San Bernardino, CA, saw his proceedings start in 2012-05-09 and complete by August 20, 2012, involving asset liquidation."
Jose Armando Larios — California, 6:12-bk-21505-MH


ᐅ Evangelina S Larioza, California

Address: 3891 Obsidian Rd San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:11-bk-13374-CB: "In San Bernardino, CA, Evangelina S Larioza filed for Chapter 7 bankruptcy in 02.01.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2011."
Evangelina S Larioza — California, 6:11-bk-13374-CB


ᐅ Claylee Larroy, California

Address: 3194 Shepherd Ln San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-43990-CB Summary: "Claylee Larroy's bankruptcy, initiated in 10/20/2010 and concluded by 2011-02-22 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claylee Larroy — California, 6:10-bk-43990-CB


ᐅ Steven Larsen, California

Address: 5694 N I St San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-11917-EC Summary: "The bankruptcy filing by Steven Larsen, undertaken in 01.25.2010 in San Bernardino, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Steven Larsen — California, 6:10-bk-11917-EC


ᐅ Donald R Larson, California

Address: 494 S Macy St Spc 76 San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:13-bk-13493-MJ7: "The bankruptcy record of Donald R Larson from San Bernardino, CA, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-10."
Donald R Larson — California, 6:13-bk-13493-MJ


ᐅ Ervin Lasane, California

Address: 3456 Leroy St San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-25614-DS Overview: "San Bernardino, CA resident Ervin Lasane's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2010."
Ervin Lasane — California, 6:10-bk-25614-DS


ᐅ Schwartz Michelle Ann Lash, California

Address: 2190 Grand Ave San Bernardino, CA 92407-4620

Bankruptcy Case 6:14-bk-20664-WJ Summary: "San Bernardino, CA resident Schwartz Michelle Ann Lash's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Schwartz Michelle Ann Lash — California, 6:14-bk-20664-WJ


ᐅ Riccardina Lasorsa, California

Address: 6161 Indigo Pl San Bernardino, CA 92407-2131

Bankruptcy Case 6:15-bk-13138-MJ Overview: "Riccardina Lasorsa's Chapter 7 bankruptcy, filed in San Bernardino, CA in Mar 31, 2015, led to asset liquidation, with the case closing in June 29, 2015."
Riccardina Lasorsa — California, 6:15-bk-13138-MJ


ᐅ Judith Lasseter, California

Address: 2759 N Sierra Way San Bernardino, CA 92405

Concise Description of Bankruptcy Case 6:09-bk-38683-PC7: "San Bernardino, CA resident Judith Lasseter's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
Judith Lasseter — California, 6:09-bk-38683-PC


ᐅ Enedina Lastra, California

Address: 536 S Dallas Ave San Bernardino, CA 92410

Brief Overview of Bankruptcy Case 6:10-bk-25553-DS: "In a Chapter 7 bankruptcy case, Enedina Lastra from San Bernardino, CA, saw her proceedings start in May 2010 and complete by Aug 31, 2010, involving asset liquidation."
Enedina Lastra — California, 6:10-bk-25553-DS


ᐅ Ulises Guevara Lastra, California

Address: 536 S Dallas Ave San Bernardino, CA 92410-5446

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10311-MJ: "In a Chapter 7 bankruptcy case, Ulises Guevara Lastra from San Bernardino, CA, saw his proceedings start in 01/14/2016 and complete by 04.13.2016, involving asset liquidation."
Ulises Guevara Lastra — California, 6:16-bk-10311-MJ


ᐅ Leonard Latham, California

Address: 3260 Little Mountain Dr Apt A San Bernardino, CA 92405

Brief Overview of Bankruptcy Case 6:10-bk-36005-EC: "Leonard Latham's Chapter 7 bankruptcy, filed in San Bernardino, CA in August 16, 2010, led to asset liquidation, with the case closing in December 2010."
Leonard Latham — California, 6:10-bk-36005-EC


ᐅ Heriberto Latigo, California

Address: 494 S Macy St Spc 169 San Bernardino, CA 92410

Bankruptcy Case 6:13-bk-16616-WJ Overview: "In a Chapter 7 bankruptcy case, Heriberto Latigo from San Bernardino, CA, saw his proceedings start in 2013-04-12 and complete by 07/23/2013, involving asset liquidation."
Heriberto Latigo — California, 6:13-bk-16616-WJ


ᐅ Gabrielle Lauder, California

Address: 1265 Kendall Dr Apt 312 San Bernardino, CA 92407

Bankruptcy Case 6:11-bk-18428-SC Summary: "Gabrielle Lauder's bankruptcy, initiated in 2011-03-15 and concluded by 2011-07-18 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabrielle Lauder — California, 6:11-bk-18428-SC


ᐅ Timothy Vernon Laughton, California

Address: 1356 W Marshall Blvd San Bernardino, CA 92405

Brief Overview of Bankruptcy Case 6:13-bk-13855-SC: "In a Chapter 7 bankruptcy case, Timothy Vernon Laughton from San Bernardino, CA, saw his proceedings start in 03.05.2013 and complete by 2013-06-15, involving asset liquidation."
Timothy Vernon Laughton — California, 6:13-bk-13855-SC


ᐅ Ricardo Laurel, California

Address: 2268 Sepulveda Ave San Bernardino, CA 92404

Brief Overview of Bankruptcy Case 6:09-bk-37499-MJ: "San Bernardino, CA resident Ricardo Laurel's November 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Ricardo Laurel — California, 6:09-bk-37499-MJ


ᐅ Kelli Marie Lavoie, California

Address: 1931 N Arrowhead Ave San Bernardino, CA 92405-4115

Concise Description of Bankruptcy Case 6:14-bk-11535-MJ7: "The bankruptcy record of Kelli Marie Lavoie from San Bernardino, CA, shows a Chapter 7 case filed in 2014-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2014."
Kelli Marie Lavoie — California, 6:14-bk-11535-MJ


ᐅ Jeremy Lawler, California

Address: 1298 W Marshall Blvd San Bernardino, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19898-DS: "The bankruptcy record of Jeremy Lawler from San Bernardino, CA, shows a Chapter 7 case filed in 04.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Jeremy Lawler — California, 6:10-bk-19898-DS


ᐅ Tammie Noel Lawrence, California

Address: 1133 Amberwood Ct San Bernardino, CA 92407-4126

Concise Description of Bankruptcy Case 6:16-bk-12672-SC7: "San Bernardino, CA resident Tammie Noel Lawrence's March 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2016."
Tammie Noel Lawrence — California, 6:16-bk-12672-SC


ᐅ Roger Dale Lawrence, California

Address: 1133 Amberwood Ct San Bernardino, CA 92407-4126

Bankruptcy Case 6:16-bk-12672-SC Overview: "In San Bernardino, CA, Roger Dale Lawrence filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Roger Dale Lawrence — California, 6:16-bk-12672-SC


ᐅ Margaret Layne, California

Address: 1592 W Virginia St San Bernardino, CA 92411

Concise Description of Bankruptcy Case 6:10-bk-13790-EC7: "The bankruptcy filing by Margaret Layne, undertaken in 02.11.2010 in San Bernardino, CA under Chapter 7, concluded with discharge in 2010-05-24 after liquidating assets."
Margaret Layne — California, 6:10-bk-13790-EC


ᐅ Evacuee A Layon, California

Address: 1105 E Belleview St San Bernardino, CA 92408

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16396-MJ: "San Bernardino, CA resident Evacuee A Layon's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2011."
Evacuee A Layon — California, 6:11-bk-16396-MJ


ᐅ Roger Wayne Layton, California

Address: 3245 N F St San Bernardino, CA 92405

Bankruptcy Case 6:13-bk-29935-WJ Overview: "The bankruptcy filing by Roger Wayne Layton, undertaken in December 12, 2013 in San Bernardino, CA under Chapter 7, concluded with discharge in Mar 24, 2014 after liquidating assets."
Roger Wayne Layton — California, 6:13-bk-29935-WJ


ᐅ Hector Hernandez Lazaro, California

Address: 1157 W Hill Dr San Bernardino, CA 92407

Bankruptcy Case 6:12-bk-32486-MJ Summary: "The bankruptcy filing by Hector Hernandez Lazaro, undertaken in October 2012 in San Bernardino, CA under Chapter 7, concluded with discharge in 2013-01-12 after liquidating assets."
Hector Hernandez Lazaro — California, 6:12-bk-32486-MJ


ᐅ Vicente Jesus Lazo, California

Address: 160 E Parkdale Dr Apt 243 San Bernardino, CA 92404-1680

Bankruptcy Case 6:15-bk-19367-MJ Overview: "Vicente Jesus Lazo's Chapter 7 bankruptcy, filed in San Bernardino, CA in September 23, 2015, led to asset liquidation, with the case closing in 01/04/2016."
Vicente Jesus Lazo — California, 6:15-bk-19367-MJ


ᐅ Hernaldo Lazo, California

Address: 3532 Bronson St San Bernardino, CA 92407-6142

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15428-MJ: "San Bernardino, CA resident Hernaldo Lazo's 05.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2015."
Hernaldo Lazo — California, 6:15-bk-15428-MJ


ᐅ Grone Glenn Le, California

Address: 2277 Victoria St San Bernardino, CA 92410

Brief Overview of Bankruptcy Case 6:09-bk-38039-MJ: "Grone Glenn Le's bankruptcy, initiated in November 2009 and concluded by 03/11/2010 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grone Glenn Le — California, 6:09-bk-38039-MJ


ᐅ Virgin Ignacio Leal, California

Address: 1124 W 7th St San Bernardino, CA 92411

Concise Description of Bankruptcy Case 6:10-bk-38256-EC7: "The bankruptcy record of Virgin Ignacio Leal from San Bernardino, CA, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Virgin Ignacio Leal — California, 6:10-bk-38256-EC


ᐅ Jesus Garcia Leal, California

Address: 25573 Cross St San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15892-MJ: "In San Bernardino, CA, Jesus Garcia Leal filed for Chapter 7 bankruptcy in April 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2013."
Jesus Garcia Leal — California, 6:13-bk-15892-MJ


ᐅ Gonzalo Leanos, California

Address: 1894 N Pennsylvania Ave San Bernardino, CA 92411

Brief Overview of Bankruptcy Case 6:10-bk-27654-MJ: "In a Chapter 7 bankruptcy case, Gonzalo Leanos from San Bernardino, CA, saw his proceedings start in 2010-06-08 and complete by 2010-10-11, involving asset liquidation."
Gonzalo Leanos — California, 6:10-bk-27654-MJ


ᐅ Jorge L Ledesma, California

Address: 2320 June Way San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13053-MW: "In San Bernardino, CA, Jorge L Ledesma filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Jorge L Ledesma — California, 6:13-bk-13053-MW


ᐅ Jr George Ledesma, California

Address: 1380 W 48th St Unit 69 San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:13-bk-28518-MW: "In a Chapter 7 bankruptcy case, Jr George Ledesma from San Bernardino, CA, saw his proceedings start in 11.12.2013 and complete by February 22, 2014, involving asset liquidation."
Jr George Ledesma — California, 6:13-bk-28518-MW


ᐅ Christian Ledezma, California

Address: 243 N Meridian Ave Spc 31 San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:09-bk-37837-MJ7: "The bankruptcy filing by Christian Ledezma, undertaken in Nov 17, 2009 in San Bernardino, CA under Chapter 7, concluded with discharge in 03/11/2010 after liquidating assets."
Christian Ledezma — California, 6:09-bk-37837-MJ


ᐅ Stephanie Glenn Lee, California

Address: 2122 Jacaranda Ct San Bernardino, CA 92404-3316

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14713-SY: "The bankruptcy filing by Stephanie Glenn Lee, undertaken in 2016-05-26 in San Bernardino, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Stephanie Glenn Lee — California, 6:16-bk-14713-SY


ᐅ Mary J Lee, California

Address: PO Box 8424 San Bernardino, CA 92412

Bankruptcy Case 6:11-bk-24728-SC Summary: "The case of Mary J Lee in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Lee — California, 6:11-bk-24728-SC


ᐅ Jr William Lee, California

Address: 3513 Nolan St San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:10-bk-46202-DS: "The case of Jr William Lee in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Lee — California, 6:10-bk-46202-DS


ᐅ Darnell Lee, California

Address: 2376 Etiwanda Ave San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:12-bk-15523-WJ7: "The bankruptcy record of Darnell Lee from San Bernardino, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2012."
Darnell Lee — California, 6:12-bk-15523-WJ


ᐅ Demetria L Lee, California

Address: 6155 Palm Ave San Bernardino, CA 92407-5130

Brief Overview of Bankruptcy Case 6:15-bk-10723-MJ: "The bankruptcy record of Demetria L Lee from San Bernardino, CA, shows a Chapter 7 case filed in Jan 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2015."
Demetria L Lee — California, 6:15-bk-10723-MJ


ᐅ Conrad J Lee, California

Address: 4931 Sepulveda Ave San Bernardino, CA 92404-1123

Bankruptcy Case 6:14-bk-18956-MW Summary: "The case of Conrad J Lee in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Conrad J Lee — California, 6:14-bk-18956-MW


ᐅ Roslynn Carnell Lee, California

Address: 2075 Locust Ct San Bernardino, CA 92404-3302

Concise Description of Bankruptcy Case 6:16-bk-11889-SY7: "In San Bernardino, CA, Roslynn Carnell Lee filed for Chapter 7 bankruptcy in Mar 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-31."
Roslynn Carnell Lee — California, 6:16-bk-11889-SY


ᐅ Leslie Brian Lee, California

Address: PO Box 9626 San Bernardino, CA 92427

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11176-SC: "San Bernardino, CA resident Leslie Brian Lee's 2013-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2013."
Leslie Brian Lee — California, 6:13-bk-11176-SC


ᐅ Kenneth B Lees, California

Address: 18458 Santa Fe Ave San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16265-MW: "The bankruptcy record of Kenneth B Lees from San Bernardino, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2011."
Kenneth B Lees — California, 6:11-bk-16265-MW


ᐅ Elden Lewis Leggett, California

Address: 1777 E Lynwood Dr Apt A104 San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14985-WJ: "Elden Lewis Leggett's bankruptcy, initiated in 03/20/2013 and concluded by June 2013 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elden Lewis Leggett — California, 6:13-bk-14985-WJ


ᐅ Rodney L Lehr, California

Address: 5628 Mason Dr San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:13-bk-27628-MH: "The case of Rodney L Lehr in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney L Lehr — California, 6:13-bk-27628-MH


ᐅ Lawrence L Leighton, California

Address: 5413 Newbury Ave San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13438-CB: "San Bernardino, CA resident Lawrence L Leighton's February 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2011."
Lawrence L Leighton — California, 6:11-bk-13438-CB


ᐅ Judy Marie Leithner, California

Address: 1165 E 39th St San Bernardino, CA 92404-1823

Bankruptcy Case 6:15-bk-18869-MH Overview: "Judy Marie Leithner's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2015-09-04, led to asset liquidation, with the case closing in December 14, 2015."
Judy Marie Leithner — California, 6:15-bk-18869-MH


ᐅ Bun Lean Lem, California

Address: 430 W 16th St San Bernardino, CA 92405

Concise Description of Bankruptcy Case 6:11-bk-23056-WJ7: "Bun Lean Lem's bankruptcy, initiated in 2011-04-20 and concluded by 2011-08-23 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bun Lean Lem — California, 6:11-bk-23056-WJ


ᐅ Joey Lemos, California

Address: 7105 Tippecanoe Ave San Bernardino, CA 92404

Bankruptcy Case 6:12-bk-16373-MH Summary: "The bankruptcy record of Joey Lemos from San Bernardino, CA, shows a Chapter 7 case filed in March 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-17."
Joey Lemos — California, 6:12-bk-16373-MH


ᐅ Ivonne G Lemus, California

Address: 742 W 25th St San Bernardino, CA 92405

Brief Overview of Bankruptcy Case 6:13-bk-17198-MJ: "The bankruptcy record of Ivonne G Lemus from San Bernardino, CA, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2013."
Ivonne G Lemus — California, 6:13-bk-17198-MJ


ᐅ Javier Lemus, California

Address: 4597 Bronson St San Bernardino, CA 92407-6818

Bankruptcy Case 6:14-bk-18799-MJ Overview: "The bankruptcy record of Javier Lemus from San Bernardino, 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 10.20.2014."
Javier Lemus — California, 6:14-bk-18799-MJ


ᐅ Dinorah Lemus, California

Address: PO Box 10304 San Bernardino, CA 92423-0304

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25320-MH: "In San Bernardino, CA, Dinorah Lemus filed for Chapter 7 bankruptcy in 2014-12-29. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2015."
Dinorah Lemus — California, 6:14-bk-25320-MH


ᐅ Michael H Lennon, California

Address: 4744 N Sierra Way Apt 25 San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27038-MW: "In San Bernardino, CA, Michael H Lennon filed for Chapter 7 bankruptcy in 2013-10-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2014."
Michael H Lennon — California, 6:13-bk-27038-MW


ᐅ Sandra Lee Lent, California

Address: 4029 Cottage Dr San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19827-WJ: "The bankruptcy record of Sandra Lee Lent from San Bernardino, CA, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2011."
Sandra Lee Lent — California, 6:11-bk-19827-WJ


ᐅ Michael David Leon, California

Address: 937 Magnolia Ave San Bernardino, CA 92411

Bankruptcy Case 6:11-bk-10915-MW Overview: "In San Bernardino, CA, Michael David Leon filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Michael David Leon — California, 6:11-bk-10915-MW


ᐅ Kenya Leon, California

Address: 1930 W College Ave Apt 110 San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45920-WJ: "The bankruptcy record of Kenya Leon from San Bernardino, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-31."
Kenya Leon — California, 6:11-bk-45920-WJ


ᐅ Segundo Leon, California

Address: 586 W 13th St San Bernardino, CA 92405

Bankruptcy Case 6:13-bk-25139-WJ Summary: "The bankruptcy record of Segundo Leon from San Bernardino, CA, shows a Chapter 7 case filed in 09.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2013."
Segundo Leon — California, 6:13-bk-25139-WJ


ᐅ Luis S Leon, California

Address: 1510 Union St San Bernardino, CA 92411-2545

Bankruptcy Case 6:15-bk-19955-MJ Summary: "The bankruptcy record of Luis S Leon from San Bernardino, CA, shows a Chapter 7 case filed in Oct 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2016."
Luis S Leon — California, 6:15-bk-19955-MJ


ᐅ Jesus A Leon, California

Address: 771 E 21st St San Bernardino, CA 92404

Concise Description of Bankruptcy Case 6:13-bk-29034-DS7: "The bankruptcy filing by Jesus A Leon, undertaken in 2013-11-22 in San Bernardino, CA under Chapter 7, concluded with discharge in Mar 4, 2014 after liquidating assets."
Jesus A Leon — California, 6:13-bk-29034-DS


ᐅ Jesus Leon, California

Address: 568 Bunker Hill Dr San Bernardino, CA 92410

Concise Description of Bankruptcy Case 8:09-bk-21878-TA7: "In San Bernardino, CA, Jesus Leon filed for Chapter 7 bankruptcy in 10/29/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jesus Leon — California, 8:09-bk-21878-TA


ᐅ Federico Leon, California

Address: 6515 Elm Ave San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-23089-DS Overview: "Federico Leon's Chapter 7 bankruptcy, filed in San Bernardino, CA in 04/30/2010, led to asset liquidation, with the case closing in Aug 10, 2010."
Federico Leon — California, 6:10-bk-23089-DS


ᐅ Carmen Leon, California

Address: 2037 W 18th St San Bernardino, CA 92411

Concise Description of Bankruptcy Case 6:10-bk-38860-CB7: "In San Bernardino, CA, Carmen Leon filed for Chapter 7 bankruptcy in Sep 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Carmen Leon — California, 6:10-bk-38860-CB


ᐅ Adrian Leon, California

Address: 7560 Guthrie St San Bernardino, CA 92410

Bankruptcy Case 6:12-bk-25944-DS Overview: "In San Bernardino, CA, Adrian Leon filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2012."
Adrian Leon — California, 6:12-bk-25944-DS


ᐅ Roberto Leon, California

Address: 224 E King St San Bernardino, CA 92408

Bankruptcy Case 6:09-bk-39740-PC Overview: "In a Chapter 7 bankruptcy case, Roberto Leon from San Bernardino, CA, saw their proceedings start in December 9, 2009 and complete by March 25, 2010, involving asset liquidation."
Roberto Leon — California, 6:09-bk-39740-PC


ᐅ Annette Leos, California

Address: 1470 Creekside Dr San Bernardino, CA 92407-2844

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11951-SY: "The bankruptcy record of Annette Leos from San Bernardino, CA, shows a Chapter 7 case filed in 2016-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-02."
Annette Leos — California, 6:16-bk-11951-SY


ᐅ Andres Lepe, California

Address: 7832 Sterling Ave Apt 10 San Bernardino, CA 92410-4760

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22946-MH: "The bankruptcy record of Andres Lepe from San Bernardino, CA, shows a Chapter 7 case filed in Oct 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Andres Lepe — California, 6:14-bk-22946-MH


ᐅ Martha H Lepe, California

Address: 7832 Sterling Ave Apt 10 San Bernardino, CA 92410-4760

Concise Description of Bankruptcy Case 6:14-bk-22946-MH7: "Martha H Lepe's Chapter 7 bankruptcy, filed in San Bernardino, CA in October 2014, led to asset liquidation, with the case closing in 2015-01-18."
Martha H Lepe — California, 6:14-bk-22946-MH


ᐅ Steven R Lerma, California

Address: 2525 Shady Glen Ln San Bernardino, CA 92408

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21433-WJ: "In San Bernardino, CA, Steven R Lerma filed for Chapter 7 bankruptcy in 04.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-10."
Steven R Lerma — California, 6:11-bk-21433-WJ


ᐅ Jones Lisa Lanette Lesure, California

Address: 2791 N E St Apt 10 San Bernardino, CA 92405-3447

Bankruptcy Case 6:14-bk-25313-MJ Overview: "The case of Jones Lisa Lanette Lesure in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jones Lisa Lanette Lesure — California, 6:14-bk-25313-MJ


ᐅ Vincent Lett, California

Address: 1229 W 23rd St San Bernardino, CA 92405

Bankruptcy Case 6:10-bk-26322-MJ Summary: "Vincent Lett's bankruptcy, initiated in 05/27/2010 and concluded by 2010-09-06 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Lett — California, 6:10-bk-26322-MJ


ᐅ Bernice Lett, California

Address: 3274 Little Mountain Dr Apt C San Bernardino, CA 92405

Brief Overview of Bankruptcy Case 6:12-bk-37915-SC: "In San Bernardino, CA, Bernice Lett filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2013."
Bernice Lett — California, 6:12-bk-37915-SC


ᐅ Denise Rene Levario, California

Address: 1153 Huff St San Bernardino, CA 92410-2623

Brief Overview of Bankruptcy Case 6:14-bk-20159-SC: "In a Chapter 7 bankruptcy case, Denise Rene Levario from San Bernardino, CA, saw her proceedings start in 08/09/2014 and complete by Nov 24, 2014, involving asset liquidation."
Denise Rene Levario — California, 6:14-bk-20159-SC


ᐅ Elizabeth Lever, California

Address: 550 W 5th St Apt 1008 San Bernardino, CA 92401

Bankruptcy Case 6:10-bk-37936-DS Summary: "Elizabeth Lever's Chapter 7 bankruptcy, filed in San Bernardino, CA in Aug 31, 2010, led to asset liquidation, with the case closing in 01.03.2011."
Elizabeth Lever — California, 6:10-bk-37936-DS


ᐅ Cecil Levy, California

Address: 1295 Windsor Dr San Bernardino, CA 92404

Concise Description of Bankruptcy Case 6:10-bk-41684-MJ7: "The bankruptcy filing by Cecil Levy, undertaken in 2010-09-30 in San Bernardino, CA under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Cecil Levy — California, 6:10-bk-41684-MJ


ᐅ Dymtry Lewis, California

Address: 2576 Duffy St San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44239-DS: "Dymtry Lewis's Chapter 7 bankruptcy, filed in San Bernardino, CA in October 22, 2010, led to asset liquidation, with the case closing in February 2011."
Dymtry Lewis — California, 6:10-bk-44239-DS


ᐅ Johnny Lewis, California

Address: 3535 N E St San Bernardino, CA 92405

Bankruptcy Case 6:10-bk-11118-TD Overview: "The bankruptcy record of Johnny Lewis from San Bernardino, CA, shows a Chapter 7 case filed in January 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2010."
Johnny Lewis — California, 6:10-bk-11118-TD


ᐅ Carmen Ley, California

Address: 1542 Ranch Rd San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:12-bk-23076-WJ7: "In a Chapter 7 bankruptcy case, Carmen Ley from San Bernardino, CA, saw their proceedings start in 2012-05-29 and complete by October 1, 2012, involving asset liquidation."
Carmen Ley — California, 6:12-bk-23076-WJ


ᐅ Hector Leyton, California

Address: 243 N Meridian Ave Spc 110 San Bernardino, CA 92410-1319

Bankruptcy Case 6:14-bk-10003-MH Summary: "San Bernardino, CA resident Hector Leyton's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2014."
Hector Leyton — California, 6:14-bk-10003-MH


ᐅ Noemy Leyton, California

Address: 243 N Meridian Ave Spc 110 San Bernardino, CA 92410-1319

Concise Description of Bankruptcy Case 6:14-bk-10003-MH7: "The bankruptcy filing by Noemy Leyton, undertaken in January 1, 2014 in San Bernardino, CA under Chapter 7, concluded with discharge in April 14, 2014 after liquidating assets."
Noemy Leyton — California, 6:14-bk-10003-MH


ᐅ Arturo H Leyva, California

Address: 1329 W Belleview St San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:13-bk-23511-SC7: "In a Chapter 7 bankruptcy case, Arturo H Leyva from San Bernardino, CA, saw his proceedings start in Aug 8, 2013 and complete by November 18, 2013, involving asset liquidation."
Arturo H Leyva — California, 6:13-bk-23511-SC


ᐅ Jose M Leyva, California

Address: 6751 Dwight Way San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35611-DS: "Jose M Leyva's bankruptcy, initiated in 2012-11-15 and concluded by 2013-02-25 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Leyva — California, 6:12-bk-35611-DS


ᐅ Juana Leyva, California

Address: 3028 N Gardena St San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:10-bk-49350-MJ7: "The bankruptcy filing by Juana Leyva, undertaken in December 2010 in San Bernardino, CA under Chapter 7, concluded with discharge in Apr 11, 2011 after liquidating assets."
Juana Leyva — California, 6:10-bk-49350-MJ


ᐅ Carl A Lhamon, California

Address: PO Box 9040 San Bernardino, CA 92427-0040

Brief Overview of Bankruptcy Case 6:14-bk-17679-MH: "In San Bernardino, CA, Carl A Lhamon filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-22."
Carl A Lhamon — California, 6:14-bk-17679-MH


ᐅ Sandra Lheureux, California

Address: 1010 Terrace Rd Spc 91 San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:10-bk-27274-DS7: "In a Chapter 7 bankruptcy case, Sandra Lheureux from San Bernardino, CA, saw her proceedings start in 2010-06-04 and complete by 2010-10-07, involving asset liquidation."
Sandra Lheureux — California, 6:10-bk-27274-DS


ᐅ Sang Schek Li, California

Address: 1139 E 23rd St San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19607-WJ: "In San Bernardino, CA, Sang Schek Li filed for Chapter 7 bankruptcy in 03.24.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2011."
Sang Schek Li — California, 6:11-bk-19607-WJ


ᐅ Oli Siaosi Liaga, California

Address: 3794 Modesto Dr San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46487-SC: "San Bernardino, CA resident Oli Siaosi Liaga's December 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-04."
Oli Siaosi Liaga — California, 6:11-bk-46487-SC


ᐅ Richard M Licon, California

Address: 17953 Passionflower Ln San Bernardino, CA 92407-9014

Bankruptcy Case 6:15-bk-13314-MH Overview: "The case of Richard M Licon in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard M Licon — California, 6:15-bk-13314-MH