personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Francisco, 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 Nathapol Kulanet, California

Address: 449 Ofarrell St Apt 301 San Francisco, CA 94102-2030

Bankruptcy Case 14-30380 Overview: "The bankruptcy filing by Nathapol Kulanet, undertaken in March 12, 2014 in San Francisco, CA under Chapter 7, concluded with discharge in 2014-06-10 after liquidating assets."
Nathapol Kulanet — California, 14-30380


ᐅ Tanya Kulberg, California

Address: 2201 Lake St Apt 11 San Francisco, CA 94121

Concise Description of Bankruptcy Case 13-321887: "The case of Tanya Kulberg in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Kulberg — California, 13-32188


ᐅ William Kumberger, California

Address: 50 Crestline Dr Apt 9 San Francisco, CA 94131

Bankruptcy Case 8:12-bk-18957-MGW Summary: "San Francisco, CA resident William Kumberger's 2012-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2013."
William Kumberger — California, 8:12-bk-18957


ᐅ Julia Kumjian, California

Address: 900 Bush St Apt 521 San Francisco, CA 94109

Concise Description of Bankruptcy Case 11-302897: "In San Francisco, CA, Julia Kumjian filed for Chapter 7 bankruptcy in 01/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-26."
Julia Kumjian — California, 11-30289


ᐅ James Peter Kung, California

Address: 247 20th Ave Apt 4 San Francisco, CA 94121-2226

Brief Overview of Bankruptcy Case 11-30215: "James Peter Kung, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in 2011-01-20, culminating in its successful completion by 04/08/2016."
James Peter Kung — California, 11-30215


ᐅ Laurence O Kunkel, California

Address: 725 Minna St San Francisco, CA 94103

Concise Description of Bankruptcy Case 13-304027: "San Francisco, CA resident Laurence O Kunkel's 2013-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Laurence O Kunkel — California, 13-30402


ᐅ Anthony Kurbanali, California

Address: 1379 47th Ave San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 10-31737: "The bankruptcy filing by Anthony Kurbanali, undertaken in 2010-05-11 in San Francisco, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Anthony Kurbanali — California, 10-31737


ᐅ Yakov Kurnovskiy, California

Address: 57 Country Club Dr San Francisco, CA 94132

Bankruptcy Case 10-31697 Overview: "The bankruptcy filing by Yakov Kurnovskiy, undertaken in 2010-05-07 in San Francisco, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Yakov Kurnovskiy — California, 10-31697


ᐅ Michael Kurpieski, California

Address: 1133 Bacon St San Francisco, CA 94134

Bankruptcy Case 09-34005 Summary: "The case of Michael Kurpieski in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Kurpieski — California, 09-34005


ᐅ Anthony Kutner, California

Address: 1839 26th Ave San Francisco, CA 94122

Concise Description of Bankruptcy Case 09-335237: "In San Francisco, CA, Anthony Kutner filed for Chapter 7 bankruptcy in Nov 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-10."
Anthony Kutner — California, 09-33523


ᐅ Clement Kwan, California

Address: PO Box 320640 San Francisco, CA 94132

Brief Overview of Bankruptcy Case 09-33642: "In San Francisco, CA, Clement Kwan filed for Chapter 7 bankruptcy in 2009-11-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2010."
Clement Kwan — California, 09-33642


ᐅ Mary Kwan, California

Address: 3612 Taraval St San Francisco, CA 94116-2024

Brief Overview of Bankruptcy Case 14-31290: "The bankruptcy filing by Mary Kwan, undertaken in 2014-09-02 in San Francisco, CA under Chapter 7, concluded with discharge in 12.01.2014 after liquidating assets."
Mary Kwan — California, 14-31290


ᐅ Vernon Kwan, California

Address: 260 King St Apt 781 San Francisco, CA 94107

Concise Description of Bankruptcy Case 10-322127: "The bankruptcy filing by Vernon Kwan, undertaken in June 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 09.18.2010 after liquidating assets."
Vernon Kwan — California, 10-32212


ᐅ Place Jr Harry La, California

Address: 301 King St Unit 1608 San Francisco, CA 94158

Concise Description of Bankruptcy Case 10-318437: "The bankruptcy record of Place Jr Harry La from San Francisco, CA, shows a Chapter 7 case filed in 05/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2010."
Place Jr Harry La — California, 10-31843


ᐅ Diep La, California

Address: 289 Guerrero St San Francisco, CA 94103

Snapshot of U.S. Bankruptcy Proceeding Case 10-33626: "The case of Diep La in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diep La — California, 10-33626


ᐅ Balbina Labitoria, California

Address: 44 Concord St San Francisco, CA 94112

Bankruptcy Case 10-34929 Summary: "San Francisco, CA resident Balbina Labitoria's 2010-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 4, 2011."
Balbina Labitoria — California, 10-34929


ᐅ Rollande Anita Lacasse, California

Address: 536 Leavenworth St Apt 23 San Francisco, CA 94109

Bankruptcy Case 11-33076 Summary: "San Francisco, CA resident Rollande Anita Lacasse's 2011-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2011."
Rollande Anita Lacasse — California, 11-33076


ᐅ Hospicio Lacayanga, California

Address: 678 Morse St San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-321097: "The bankruptcy filing by Hospicio Lacayanga, undertaken in May 2011 in San Francisco, CA under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
Hospicio Lacayanga — California, 11-32109


ᐅ Thomas P Lacey, California

Address: 1540 Newhall St San Francisco, CA 94124

Concise Description of Bankruptcy Case 11-330647: "The bankruptcy record of Thomas P Lacey from San Francisco, CA, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2011."
Thomas P Lacey — California, 11-33064


ᐅ Phillip Frank Lacy, California

Address: 1760 Bush St Apt 418 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 13-31860: "San Francisco, CA resident Phillip Frank Lacy's Aug 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Phillip Frank Lacy — California, 13-31860


ᐅ Heidi Katherine Ladendorf, California

Address: 96 Panorama Dr San Francisco, CA 94131

Brief Overview of Bankruptcy Case 13-32655: "In a Chapter 7 bankruptcy case, Heidi Katherine Ladendorf from San Francisco, CA, saw her proceedings start in December 2013 and complete by 2014-03-22, involving asset liquidation."
Heidi Katherine Ladendorf — California, 13-32655


ᐅ Cyrus Lafarre, California

Address: 10 Lunado Way San Francisco, CA 94127-2853

Snapshot of U.S. Bankruptcy Proceeding Case 14-31751: "The bankruptcy record of Cyrus Lafarre from San Francisco, CA, shows a Chapter 7 case filed in 12.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2015."
Cyrus Lafarre — California, 14-31751


ᐅ Guerrero Elva Argentina Lagos, California

Address: 1847 Eddy St San Francisco, CA 94115

Bankruptcy Case 13-31483 Overview: "The bankruptcy filing by Guerrero Elva Argentina Lagos, undertaken in June 27, 2013 in San Francisco, CA under Chapter 7, concluded with discharge in September 30, 2013 after liquidating assets."
Guerrero Elva Argentina Lagos — California, 13-31483


ᐅ Lisa Lai, California

Address: 1890 Sutter St San Francisco, CA 94115

Snapshot of U.S. Bankruptcy Proceeding Case 13-31361: "In a Chapter 7 bankruptcy case, Lisa Lai from San Francisco, CA, saw her proceedings start in Jun 8, 2013 and complete by 2013-09-11, involving asset liquidation."
Lisa Lai — California, 13-31361


ᐅ Douglas Laine, California

Address: 4241 18th St San Francisco, CA 94114

Concise Description of Bankruptcy Case 10-303527: "Douglas Laine's Chapter 7 bankruptcy, filed in San Francisco, CA in February 2, 2010, led to asset liquidation, with the case closing in 05/08/2010."
Douglas Laine — California, 10-30352


ᐅ Campbell Lainez, California

Address: 18 Diaz Ave San Francisco, CA 94132

Bankruptcy Case 10-31938 Overview: "Campbell Lainez's Chapter 7 bankruptcy, filed in San Francisco, CA in May 2010, led to asset liquidation, with the case closing in 2010-08-24."
Campbell Lainez — California, 10-31938


ᐅ Marlene Lainez, California

Address: 257 Richland Ave San Francisco, CA 94110-5841

Concise Description of Bankruptcy Case 15-310407: "The case of Marlene Lainez in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Lainez — California, 15-31040


ᐅ Miguel Lainez, California

Address: 239 Maynard St San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 11-32691: "In a Chapter 7 bankruptcy case, Miguel Lainez from San Francisco, CA, saw his proceedings start in July 22, 2011 and complete by 2011-11-07, involving asset liquidation."
Miguel Lainez — California, 11-32691


ᐅ Sergio Lainez, California

Address: 2832 24th St San Francisco, CA 94110

Bankruptcy Case 10-32710 Summary: "The bankruptcy filing by Sergio Lainez, undertaken in July 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Sergio Lainez — California, 10-32710


ᐅ Qui Tien Lam, California

Address: 65 Cora St San Francisco, CA 94134

Concise Description of Bankruptcy Case 11-342297: "The bankruptcy record of Qui Tien Lam from San Francisco, CA, shows a Chapter 7 case filed in 2011-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2012."
Qui Tien Lam — California, 11-34229


ᐅ Raymond Lam, California

Address: 1269 7th Ave San Francisco, CA 94122-2505

Snapshot of U.S. Bankruptcy Proceeding Case 14-31224: "San Francisco, CA resident Raymond Lam's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Raymond Lam — California, 14-31224


ᐅ Hang Lam, California

Address: 165 Nueva Ave San Francisco, CA 94134

Concise Description of Bankruptcy Case 10-308997: "Hang Lam's bankruptcy, initiated in March 16, 2010 and concluded by 2010-06-19 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hang Lam — California, 10-30899


ᐅ Jenny Lam, California

Address: 623 Ellis St Apt 5 San Francisco, CA 94109-8083

Concise Description of Bankruptcy Case 13-304087: "The bankruptcy record for Jenny Lam from San Francisco, CA, under Chapter 13, filed in Feb 25, 2013, involved setting up a repayment plan, finalized by May 2016."
Jenny Lam — California, 13-30408


ᐅ Kwong Lam, California

Address: 1818 Cabrillo St San Francisco, CA 94121

Brief Overview of Bankruptcy Case 10-32982: "The bankruptcy filing by Kwong Lam, undertaken in August 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 11/19/2010 after liquidating assets."
Kwong Lam — California, 10-32982


ᐅ Mily Lam, California

Address: 678 Monterey Blvd San Francisco, CA 94127

Snapshot of U.S. Bankruptcy Proceeding Case 10-33044: "In a Chapter 7 bankruptcy case, Mily Lam from San Francisco, CA, saw their proceedings start in 08/09/2010 and complete by 11/25/2010, involving asset liquidation."
Mily Lam — California, 10-33044


ᐅ Nu Thi Lam, California

Address: 1250 La Playa St Apt 308 San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 13-31880: "San Francisco, CA resident Nu Thi Lam's 08/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2013."
Nu Thi Lam — California, 13-31880


ᐅ Celin Lam, California

Address: PO Box 225331 San Francisco, CA 94122-5331

Concise Description of Bankruptcy Case 14-312247: "The case of Celin Lam in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celin Lam — California, 14-31224


ᐅ John Lama, California

Address: 580 McAllister St Apt 310 San Francisco, CA 94102

Snapshot of U.S. Bankruptcy Proceeding Case 10-33613: "San Francisco, CA resident John Lama's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2011."
John Lama — California, 10-33613


ᐅ Sher B Lama, California

Address: 3638 Taraval St Apt 5 San Francisco, CA 94116-2027

Bankruptcy Case 14-31732 Overview: "Sher B Lama's Chapter 7 bankruptcy, filed in San Francisco, CA in 2014-11-26, led to asset liquidation, with the case closing in February 24, 2015."
Sher B Lama — California, 14-31732


ᐅ Daniel Lambert, California

Address: 775 Post St Apt 504 San Francisco, CA 94109

Bankruptcy Case 10-33129 Overview: "In a Chapter 7 bankruptcy case, Daniel Lambert from San Francisco, CA, saw his proceedings start in 08.13.2010 and complete by 2010-11-29, involving asset liquidation."
Daniel Lambert — California, 10-33129


ᐅ Harry Dale Lancaster, California

Address: 631 Ofarrell St Apt 1212 San Francisco, CA 94109

Bankruptcy Case 09-32975 Summary: "San Francisco, CA resident Harry Dale Lancaster's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Harry Dale Lancaster — California, 09-32975


ᐅ Jean Marc Landau, California

Address: 1697 Oak St San Francisco, CA 94117

Bankruptcy Case 10-33616 Summary: "San Francisco, CA resident Jean Marc Landau's Sep 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2011."
Jean Marc Landau — California, 10-33616


ᐅ Natalie Marina Landau, California

Address: 1159 Guerrero St San Francisco, CA 94110

Concise Description of Bankruptcy Case 12-313637: "The bankruptcy filing by Natalie Marina Landau, undertaken in May 2, 2012 in San Francisco, CA under Chapter 7, concluded with discharge in 2012-08-18 after liquidating assets."
Natalie Marina Landau — California, 12-31363


ᐅ Jennifer Marie Landig, California

Address: 1735 Van Ness Ave Apt 402 San Francisco, CA 94109

Brief Overview of Bankruptcy Case 13-32380: "The case of Jennifer Marie Landig in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Marie Landig — California, 13-32380


ᐅ Louis S Landman, California

Address: 326 Utah St San Francisco, CA 94103-4827

Bankruptcy Case 10-34181 Overview: "The bankruptcy record for Louis S Landman from San Francisco, CA, under Chapter 13, filed in 2010-10-22, involved setting up a repayment plan, finalized by 2015-01-08."
Louis S Landman — California, 10-34181


ᐅ Jeremy Landquist, California

Address: 54 Naples St San Francisco, CA 94112

Brief Overview of Bankruptcy Case 10-31162: "In a Chapter 7 bankruptcy case, Jeremy Landquist from San Francisco, CA, saw his proceedings start in 04.01.2010 and complete by 2010-07-05, involving asset liquidation."
Jeremy Landquist — California, 10-31162


ᐅ Romie Jane Landry, California

Address: 4453 24th St San Francisco, CA 94114-3558

Brief Overview of Bankruptcy Case 2014-30994: "In San Francisco, CA, Romie Jane Landry filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Romie Jane Landry — California, 2014-30994


ᐅ Linda Langford, California

Address: 25 Cashmere St San Francisco, CA 94124-2412

Snapshot of U.S. Bankruptcy Proceeding Case 15-30023: "In a Chapter 7 bankruptcy case, Linda Langford from San Francisco, CA, saw her proceedings start in January 2015 and complete by April 9, 2015, involving asset liquidation."
Linda Langford — California, 15-30023


ᐅ Matthew Langlois, California

Address: 1851 Fulton St Apt 1 San Francisco, CA 94117

Bankruptcy Case 13-30579 Summary: "Matthew Langlois's Chapter 7 bankruptcy, filed in San Francisco, CA in March 2013, led to asset liquidation, with the case closing in June 11, 2013."
Matthew Langlois — California, 13-30579


ᐅ Lung Chi Lao, California

Address: 1426 Rankin St San Francisco, CA 94124

Bankruptcy Case 13-30877 Overview: "In a Chapter 7 bankruptcy case, Lung Chi Lao from San Francisco, CA, saw their proceedings start in 04.15.2013 and complete by 2013-07-19, involving asset liquidation."
Lung Chi Lao — California, 13-30877


ᐅ Marissa Laperal, California

Address: 2682 Alemany Blvd San Francisco, CA 94112

Concise Description of Bankruptcy Case 10-335137: "Marissa Laperal's Chapter 7 bankruptcy, filed in San Francisco, CA in 09.08.2010, led to asset liquidation, with the case closing in 12.25.2010."
Marissa Laperal — California, 10-33513


ᐅ Robert A Laperle, California

Address: 446 35th Ave San Francisco, CA 94121-1610

Snapshot of U.S. Bankruptcy Proceeding Case 14-31745: "Robert A Laperle's bankruptcy, initiated in 2014-12-01 and concluded by 2015-03-01 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Laperle — California, 14-31745


ᐅ Jose M Lara, California

Address: 3233 21st St Apt NO2 San Francisco, CA 94110

Brief Overview of Bankruptcy Case 12-31660: "The bankruptcy filing by Jose M Lara, undertaken in 05/31/2012 in San Francisco, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Jose M Lara — California, 12-31660


ᐅ Sanchez Victor Manuel Lara, California

Address: 371 Silver Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 13-30985: "In San Francisco, CA, Sanchez Victor Manuel Lara filed for Chapter 7 bankruptcy in April 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2013."
Sanchez Victor Manuel Lara — California, 13-30985


ᐅ Sandra N Larez, California

Address: 2170 21st Ave San Francisco, CA 94116-1701

Bankruptcy Case 08-31801 Overview: "Sandra N Larez, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in September 2008, culminating in its successful completion by December 2013."
Sandra N Larez — California, 08-31801


ᐅ Edgardo Larosa, California

Address: 41 Vernon St San Francisco, CA 94132

Snapshot of U.S. Bankruptcy Proceeding Case 10-34902: "The bankruptcy record of Edgardo Larosa from San Francisco, CA, shows a Chapter 7 case filed in 2010-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2011."
Edgardo Larosa — California, 10-34902


ᐅ Robert Alan Larrabee, California

Address: 544 Church St Apt 205 San Francisco, CA 94114-2053

Bankruptcy Case 15-30238 Overview: "The bankruptcy record of Robert Alan Larrabee from San Francisco, CA, shows a Chapter 7 case filed in Feb 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Robert Alan Larrabee — California, 15-30238


ᐅ Robert P Larsen, California

Address: 380 10th St Unit 15 San Francisco, CA 94103

Brief Overview of Bankruptcy Case 11-31960: "Robert P Larsen's Chapter 7 bankruptcy, filed in San Francisco, CA in 05.19.2011, led to asset liquidation, with the case closing in 09.04.2011."
Robert P Larsen — California, 11-31960


ᐅ Jr Acy J Lasaint, California

Address: 324 Allison St San Francisco, CA 94112

Bankruptcy Case 12-31125 Summary: "In San Francisco, CA, Jr Acy J Lasaint filed for Chapter 7 bankruptcy in 04.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-29."
Jr Acy J Lasaint — California, 12-31125


ᐅ Francesca I Lash, California

Address: 1010 Saddleback Dr San Francisco, CA 94134

Bankruptcy Case 11-31146 Overview: "Francesca I Lash's bankruptcy, initiated in 2011-03-25 and concluded by July 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesca I Lash — California, 11-31146


ᐅ Ricky Alan Lashley, California

Address: 3666 17th St Apt A San Francisco, CA 94114

Concise Description of Bankruptcy Case 13-316637: "Ricky Alan Lashley's Chapter 7 bankruptcy, filed in San Francisco, CA in 07.23.2013, led to asset liquidation, with the case closing in Oct 26, 2013."
Ricky Alan Lashley — California, 13-31663


ᐅ Lynne A Lashua, California

Address: 3262 Harrison St San Francisco, CA 94110

Bankruptcy Case 11-32580 Overview: "In San Francisco, CA, Lynne A Lashua filed for Chapter 7 bankruptcy in 07.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2011."
Lynne A Lashua — California, 11-32580


ᐅ Jennifer Lynn Lasley, California

Address: 156 Gold Mine Dr San Francisco, CA 94131-2539

Concise Description of Bankruptcy Case 14-300647: "Jennifer Lynn Lasley's bankruptcy, initiated in 2014-01-15 and concluded by Apr 15, 2014 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Lasley — California, 14-30064


ᐅ Stephen L Latch, California

Address: 1925 Laguna St Apt 2 San Francisco, CA 94115

Concise Description of Bankruptcy Case 11-332377: "In a Chapter 7 bankruptcy case, Stephen L Latch from San Francisco, CA, saw their proceedings start in Aug 31, 2011 and complete by Dec 17, 2011, involving asset liquidation."
Stephen L Latch — California, 11-33237


ᐅ Stephen Kinsey Lathbury, California

Address: 18 Stanford Heights Ave San Francisco, CA 94127

Snapshot of U.S. Bankruptcy Proceeding Case 13-31742: "In San Francisco, CA, Stephen Kinsey Lathbury filed for Chapter 7 bankruptcy in 07.31.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Stephen Kinsey Lathbury — California, 13-31742


ᐅ Sabeha Abdul Latif, California

Address: 1517 7th Ave Apt 1 San Francisco, CA 94122-3731

Bankruptcy Case 12-33118 Summary: "Chapter 13 bankruptcy for Sabeha Abdul Latif in San Francisco, CA began in Nov 1, 2012, focusing on debt restructuring, concluding with plan fulfillment in 04/07/2016."
Sabeha Abdul Latif — California, 12-33118


ᐅ Beverly Lau, California

Address: 2112 Anza St San Francisco, CA 94118

Brief Overview of Bankruptcy Case 10-30887: "Beverly Lau's bankruptcy, initiated in 03.15.2010 and concluded by Jun 18, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Lau — California, 10-30887


ᐅ Gabriel K Lau, California

Address: 4945 California St San Francisco, CA 94118

Bankruptcy Case 09-33008 Overview: "In a Chapter 7 bankruptcy case, Gabriel K Lau from San Francisco, CA, saw their proceedings start in October 2009 and complete by 2010-01-04, involving asset liquidation."
Gabriel K Lau — California, 09-33008


ᐅ Sin Lau, California

Address: 259 Peabody St San Francisco, CA 94134-2811

Concise Description of Bankruptcy Case 10-308307: "Chapter 13 bankruptcy for Sin Lau in San Francisco, CA began in March 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-22."
Sin Lau — California, 10-30830


ᐅ Yoon Fong Lau, California

Address: 436 Gaven St San Francisco, CA 94134-1100

Bankruptcy Case 09-33579 Summary: "Chapter 13 bankruptcy for Yoon Fong Lau in San Francisco, CA began in 11/13/2009, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Yoon Fong Lau — California, 09-33579


ᐅ Donna Lee Laue, California

Address: 2543 Vallejo St San Francisco, CA 94123

Bankruptcy Case 09-33178 Summary: "The bankruptcy filing by Donna Lee Laue, undertaken in 10.16.2009 in San Francisco, CA under Chapter 7, concluded with discharge in 01.19.2010 after liquidating assets."
Donna Lee Laue — California, 09-33178


ᐅ Juanita Saint Laurent, California

Address: 299 26th Ave San Francisco, CA 94121-1126

Bankruptcy Case 2014-30584 Overview: "The bankruptcy filing by Juanita Saint Laurent, undertaken in 2014-04-16 in San Francisco, CA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Juanita Saint Laurent — California, 2014-30584


ᐅ Erin Kathleen Lavery, California

Address: PO Box 31941 San Francisco, CA 94131

Brief Overview of Bankruptcy Case 13-30564: "The bankruptcy record of Erin Kathleen Lavery from San Francisco, CA, shows a Chapter 7 case filed in 03.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Erin Kathleen Lavery — California, 13-30564


ᐅ Rafael Lavin, California

Address: 1273 20th Ave San Francisco, CA 94122

Concise Description of Bankruptcy Case 13-306107: "The case of Rafael Lavin in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Lavin — California, 13-30610


ᐅ Kenneth P Lawrence, California

Address: 80 Onondaga Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 11-31978: "The bankruptcy record of Kenneth P Lawrence from San Francisco, CA, shows a Chapter 7 case filed in 05.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2011."
Kenneth P Lawrence — California, 11-31978


ᐅ Denise Marie Laws, California

Address: 457 Guerrero St San Francisco, CA 94110

Bankruptcy Case 11-32511 Summary: "Denise Marie Laws's Chapter 7 bankruptcy, filed in San Francisco, CA in July 6, 2011, led to asset liquidation, with the case closing in 2011-10-22."
Denise Marie Laws — California, 11-32511


ᐅ Janet Lawson, California

Address: 300 Beale St Apt 307 San Francisco, CA 94105

Concise Description of Bankruptcy Case 10-333917: "The bankruptcy filing by Janet Lawson, undertaken in 08.31.2010 in San Francisco, CA under Chapter 7, concluded with discharge in 12.17.2010 after liquidating assets."
Janet Lawson — California, 10-33391


ᐅ Gabriel Lawson, California

Address: 2200 Sacramento St Apt 205 San Francisco, CA 94115

Concise Description of Bankruptcy Case 10-304457: "The bankruptcy record of Gabriel Lawson from San Francisco, CA, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Gabriel Lawson — California, 10-30445


ᐅ Robert W Lawton, California

Address: 429 Bush St Apt 46 San Francisco, CA 94108-3710

Concise Description of Bankruptcy Case 14-302547: "In a Chapter 7 bankruptcy case, Robert W Lawton from San Francisco, CA, saw their proceedings start in February 21, 2014 and complete by 2014-05-22, involving asset liquidation."
Robert W Lawton — California, 14-30254


ᐅ Leanne Lay, California

Address: 736 Head St San Francisco, CA 94132

Bankruptcy Case 11-30768 Overview: "The bankruptcy filing by Leanne Lay, undertaken in February 2011 in San Francisco, CA under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Leanne Lay — California, 11-30768


ᐅ Mimi Lay, California

Address: 1400 Mission St Apt 1002 San Francisco, CA 94103-3080

Brief Overview of Bankruptcy Case 16-30590: "The bankruptcy record of Mimi Lay from San Francisco, CA, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2016."
Mimi Lay — California, 16-30590


ᐅ William Lay, California

Address: 1400 Mission St Apt 1002 San Francisco, CA 94103-3080

Bankruptcy Case 16-30590 Overview: "The bankruptcy record of William Lay from San Francisco, CA, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
William Lay — California, 16-30590


ᐅ Albert An Le, California

Address: 2765 Newhall St San Francisco, CA 94124

Bankruptcy Case 11-30111 Summary: "The bankruptcy record of Albert An Le from San Francisco, CA, shows a Chapter 7 case filed in 01.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2011."
Albert An Le — California, 11-30111


ᐅ Tuan Anh Le, California

Address: 512 Burrows St San Francisco, CA 94134-1422

Bankruptcy Case 16-30450 Overview: "Tuan Anh Le's Chapter 7 bankruptcy, filed in San Francisco, CA in 04.25.2016, led to asset liquidation, with the case closing in 2016-07-24."
Tuan Anh Le — California, 16-30450


ᐅ Tuan Tony Cao Le, California

Address: 920 Douglass St San Francisco, CA 94114

Snapshot of U.S. Bankruptcy Proceeding Case 12-33509: "The bankruptcy record of Tuan Tony Cao Le from San Francisco, CA, shows a Chapter 7 case filed in 12.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2013."
Tuan Tony Cao Le — California, 12-33509


ᐅ Naour Olivia Le, California

Address: 3590 19th St Apt 113 San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 10-33868: "The bankruptcy record of Naour Olivia Le from San Francisco, CA, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2011."
Naour Olivia Le — California, 10-33868


ᐅ Peter Le, California

Address: 807 Burnett Ave Apt 4 San Francisco, CA 94131

Bankruptcy Case 10-34134 Overview: "Peter Le's bankruptcy, initiated in 2010-10-19 and concluded by 02.04.2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Le — California, 10-34134


ᐅ Brane Therece Marie Le, California

Address: 250 Cashmere St Apt D San Francisco, CA 94124-2436

Concise Description of Bankruptcy Case 15-303747: "In a Chapter 7 bankruptcy case, Brane Therece Marie Le from San Francisco, CA, saw her proceedings start in March 27, 2015 and complete by Jun 25, 2015, involving asset liquidation."
Brane Therece Marie Le — California, 15-30374


ᐅ Hien Trung Le, California

Address: 1356 Thomas Ave San Francisco, CA 94124-3306

Concise Description of Bankruptcy Case 2014-307317: "In San Francisco, CA, Hien Trung Le filed for Chapter 7 bankruptcy in 2014-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-19."
Hien Trung Le — California, 2014-30731


ᐅ Connie Le, California

Address: 1818 23rd Ave San Francisco, CA 94122

Bankruptcy Case 10-33682 Summary: "San Francisco, CA resident Connie Le's 09/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-07."
Connie Le — California, 10-33682


ᐅ Mary K Le, California

Address: 274 Chenery St San Francisco, CA 94131

Concise Description of Bankruptcy Case 11-327017: "In a Chapter 7 bankruptcy case, Mary K Le from San Francisco, CA, saw her proceedings start in 07/25/2011 and complete by 11.10.2011, involving asset liquidation."
Mary K Le — California, 11-32701


ᐅ Chien Hwa Leachman, California

Address: 1361 26th Ave San Francisco, CA 94122

Brief Overview of Bankruptcy Case 11-32144: "In a Chapter 7 bankruptcy case, Chien Hwa Leachman from San Francisco, CA, saw their proceedings start in 2011-06-02 and complete by 2011-09-18, involving asset liquidation."
Chien Hwa Leachman — California, 11-32144


ᐅ Sheryl Leaf, California

Address: 942 Hayes St Apt 33 San Francisco, CA 94117

Brief Overview of Bankruptcy Case 09-34183: "In a Chapter 7 bankruptcy case, Sheryl Leaf from San Francisco, CA, saw her proceedings start in December 31, 2009 and complete by April 5, 2010, involving asset liquidation."
Sheryl Leaf — California, 09-34183


ᐅ Otis Kenney Leake, California

Address: 173 Parnassus Ave # B San Francisco, CA 94117

Bankruptcy Case 11-51656 Overview: "San Francisco, CA resident Otis Kenney Leake's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-11."
Otis Kenney Leake — California, 11-51656


ᐅ Rick Henry Leal, California

Address: 2261 Market St # 142 San Francisco, CA 94114

Concise Description of Bankruptcy Case 13-118997: "In a Chapter 7 bankruptcy case, Rick Henry Leal from San Francisco, CA, saw his proceedings start in 10/10/2013 and complete by 2014-01-13, involving asset liquidation."
Rick Henry Leal — California, 13-11899


ᐅ Molina Maria A Learned, California

Address: 236 30th St San Francisco, CA 94131-2468

Bankruptcy Case 14-30925 Overview: "The bankruptcy record of Molina Maria A Learned from San Francisco, CA, shows a Chapter 7 case filed in June 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2014."
Molina Maria A Learned — California, 14-30925


ᐅ Jon Lebel, California

Address: 528 27th St Apt 2 San Francisco, CA 94131

Brief Overview of Bankruptcy Case 10-32805: "In a Chapter 7 bankruptcy case, Jon Lebel from San Francisco, CA, saw their proceedings start in 07/26/2010 and complete by 2010-11-11, involving asset liquidation."
Jon Lebel — California, 10-32805


ᐅ Danijela Lecer, California

Address: 247 Byxbee St San Francisco, CA 94132-2618

Brief Overview of Bankruptcy Case 11-30949: "Filing for Chapter 13 bankruptcy in 2011-03-10, Danijela Lecer from San Francisco, CA, structured a repayment plan, achieving discharge in 06.13.2016."
Danijela Lecer — California, 11-30949


ᐅ Fidel Lecer, California

Address: 247 Byxbee St San Francisco, CA 94132-2618

Concise Description of Bankruptcy Case 11-309497: "In his Chapter 13 bankruptcy case filed in 03.10.2011, San Francisco, CA's Fidel Lecer agreed to a debt repayment plan, which was successfully completed by 2016-06-13."
Fidel Lecer — California, 11-30949


ᐅ Elijah Ledbetter, California

Address: PO Box 885301 San Francisco, CA 94188

Snapshot of U.S. Bankruptcy Proceeding Case 13-31621: "In a Chapter 7 bankruptcy case, Elijah Ledbetter from San Francisco, CA, saw his proceedings start in July 2013 and complete by October 2013, involving asset liquidation."
Elijah Ledbetter — California, 13-31621