personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Santa Ana, 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 Son Le, California

Address: 5214 W 3rd St Santa Ana, CA 92703

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10742-RK: "The bankruptcy record of Son Le from Santa Ana, CA, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Son Le — California, 8:11-bk-10742-RK


ᐅ Kathy Nhat Le, California

Address: 1631 S Pacific Ave Santa Ana, CA 92704-4314

Concise Description of Bankruptcy Case 8:16-bk-11626-CB7: "In a Chapter 7 bankruptcy case, Kathy Nhat Le from Santa Ana, CA, saw her proceedings start in 04.15.2016 and complete by 2016-07-14, involving asset liquidation."
Kathy Nhat Le — California, 8:16-bk-11626-CB


ᐅ Vegas Le, California

Address: 2329 W La Verne Ave Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:13-bk-10494-CB7: "In Santa Ana, CA, Vegas Le filed for Chapter 7 bankruptcy in 01.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2013."
Vegas Le — California, 8:13-bk-10494-CB


ᐅ Vinh Thien Le, California

Address: 3613 Ramona Dr Santa Ana, CA 92707

Brief Overview of Bankruptcy Case 8:09-bk-20249-TA: "The bankruptcy filing by Vinh Thien Le, undertaken in 09.25.2009 in Santa Ana, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Vinh Thien Le — California, 8:09-bk-20249-TA


ᐅ Paul Le, California

Address: 2302 W Chandler Ave Santa Ana, CA 92704-6009

Bankruptcy Case 8:15-bk-12333-ES Summary: "Paul Le's bankruptcy, initiated in 05/05/2015 and concluded by 08.03.2015 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Le — California, 8:15-bk-12333-ES


ᐅ Thi Van Le, California

Address: 421 S Cooper St Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-13997-RK Summary: "The bankruptcy filing by Thi Van Le, undertaken in 2011-03-22 in Santa Ana, CA under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Thi Van Le — California, 8:11-bk-13997-RK


ᐅ Thinh Van Le, California

Address: 4109 W 5th St Apt S4 Santa Ana, CA 92703

Concise Description of Bankruptcy Case 8:12-bk-16916-CB7: "In Santa Ana, CA, Thinh Van Le filed for Chapter 7 bankruptcy in Jun 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Thinh Van Le — California, 8:12-bk-16916-CB


ᐅ Mai Khoi Thi Le, California

Address: 624 S Cooper St Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16668-RK: "The bankruptcy filing by Mai Khoi Thi Le, undertaken in 2011-05-10 in Santa Ana, CA under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
Mai Khoi Thi Le — California, 8:11-bk-16668-RK


ᐅ Richard Le, California

Address: 5017 Progresso St Santa Ana, CA 92703

Bankruptcy Case 8:10-bk-12924-ES Overview: "In a Chapter 7 bankruptcy case, Richard Le from Santa Ana, CA, saw their proceedings start in 03.09.2010 and complete by 06.19.2010, involving asset liquidation."
Richard Le — California, 8:10-bk-12924-ES


ᐅ Hung Nguyen Le, California

Address: 626 S Harmon St Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21166-MW: "The case of Hung Nguyen Le in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hung Nguyen Le — California, 8:11-bk-21166-MW


ᐅ Melody Le, California

Address: 4909 W 6th St Santa Ana, CA 92703

Bankruptcy Case 8:10-bk-22133-TA Overview: "Melody Le's Chapter 7 bankruptcy, filed in Santa Ana, CA in August 30, 2010, led to asset liquidation, with the case closing in 01/02/2011."
Melody Le — California, 8:10-bk-22133-TA


ᐅ Hung Quoc Le, California

Address: 2708 S Shelton St Apt A Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20229-RK: "Hung Quoc Le's Chapter 7 bankruptcy, filed in Santa Ana, CA in July 2011, led to asset liquidation, with the case closing in November 2011."
Hung Quoc Le — California, 8:11-bk-20229-RK


ᐅ Juan Leal, California

Address: 3129 S Townsend St Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:10-bk-17227-ES: "Juan Leal's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2010-05-28, led to asset liquidation, with the case closing in 2010-09-07."
Juan Leal — California, 8:10-bk-17227-ES


ᐅ Bertha Leal, California

Address: 717 E 5th St Santa Ana, CA 92701-4717

Brief Overview of Bankruptcy Case 15-51513: "In Santa Ana, CA, Bertha Leal filed for Chapter 7 bankruptcy in May 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2015."
Bertha Leal — California, 15-51513


ᐅ Mendez Mauricio Leal, California

Address: 2135 Maple St Santa Ana, CA 92707

Bankruptcy Case 8:13-bk-16499-CB Overview: "The case of Mendez Mauricio Leal in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mendez Mauricio Leal — California, 8:13-bk-16499-CB


ᐅ Elizabeth Leal, California

Address: 2043 S Sycamore St Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21801-TA: "In a Chapter 7 bankruptcy case, Elizabeth Leal from Santa Ana, CA, saw her proceedings start in Oct 28, 2009 and complete by February 7, 2010, involving asset liquidation."
Elizabeth Leal — California, 8:09-bk-21801-TA


ᐅ Guillermo Leal, California

Address: 717 E 5th St Santa Ana, CA 92701-4717

Brief Overview of Bankruptcy Case 15-04214-LT7: "The bankruptcy record of Guillermo Leal from Santa Ana, CA, shows a Chapter 7 case filed in June 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2015."
Guillermo Leal — California, 15-04214


ᐅ Marc Leblanc, California

Address: 411 E Columbine Ave Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:09-bk-20477-ES7: "Santa Ana, CA resident Marc Leblanc's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2010."
Marc Leblanc — California, 8:09-bk-20477-ES


ᐅ Leticia Lechuga, California

Address: 2043 S Lowell St Santa Ana, CA 92707

Brief Overview of Bankruptcy Case 8:09-bk-23622-TA: "In a Chapter 7 bankruptcy case, Leticia Lechuga from Santa Ana, CA, saw her proceedings start in Dec 7, 2009 and complete by 03.19.2010, involving asset liquidation."
Leticia Lechuga — California, 8:09-bk-23622-TA


ᐅ Roberto Carlos Ledesma, California

Address: 508 Beverly Pl Santa Ana, CA 92701-6032

Brief Overview of Bankruptcy Case 8:14-bk-17002-CB: "Santa Ana, CA resident Roberto Carlos Ledesma's Dec 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Roberto Carlos Ledesma — California, 8:14-bk-17002-CB


ᐅ Sky Lee, California

Address: 2522 W 12th St Apt B Santa Ana, CA 92703

Brief Overview of Bankruptcy Case 8:11-bk-17254-ES: "Sky Lee's Chapter 7 bankruptcy, filed in Santa Ana, CA in 05/20/2011, led to asset liquidation, with the case closing in Sep 22, 2011."
Sky Lee — California, 8:11-bk-17254-ES


ᐅ Erin S Lee, California

Address: 19572 Country Haven Ln Santa Ana, CA 92705-1405

Brief Overview of Bankruptcy Case 15-43610-wsd: "The bankruptcy record of Erin S Lee from Santa Ana, CA, shows a Chapter 7 case filed in March 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-08."
Erin S Lee — California, 15-43610


ᐅ Kevin Leeds, California

Address: 3716 S SANTA FE VILLAGE DR APT C SANTA ANA, CA 92704

Brief Overview of Bankruptcy Case 8:10-bk-13087-RK: "Santa Ana, CA resident Kevin Leeds's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Kevin Leeds — California, 8:10-bk-13087-RK


ᐅ Eliceo Legal, California

Address: 1001 W MacArthur Blvd Unit 103 Santa Ana, CA 92707

Bankruptcy Case 8:09-bk-21599-TA Overview: "In Santa Ana, CA, Eliceo Legal filed for Chapter 7 bankruptcy in 10/26/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Eliceo Legal — California, 8:09-bk-21599-TA


ᐅ Armando Leiva, California

Address: 2217 S Fairview St Apt D Santa Ana, CA 92704-4942

Concise Description of Bankruptcy Case 8:15-bk-14667-CB7: "The bankruptcy filing by Armando Leiva, undertaken in Sep 24, 2015 in Santa Ana, CA under Chapter 7, concluded with discharge in 01/11/2016 after liquidating assets."
Armando Leiva — California, 8:15-bk-14667-CB


ᐅ Uasimata Lemoto, California

Address: 221 S Spruce St Santa Ana, CA 92703

Brief Overview of Bankruptcy Case 8:12-bk-18954-CB: "In a Chapter 7 bankruptcy case, Uasimata Lemoto from Santa Ana, CA, saw their proceedings start in Jul 25, 2012 and complete by 2012-11-27, involving asset liquidation."
Uasimata Lemoto — California, 8:12-bk-18954-CB


ᐅ Rafael Lemus, California

Address: 1210 S Golden West Ave Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-11511-TA Summary: "In a Chapter 7 bankruptcy case, Rafael Lemus from Santa Ana, CA, saw his proceedings start in 2011-02-02 and complete by June 7, 2011, involving asset liquidation."
Rafael Lemus — California, 8:11-bk-11511-TA


ᐅ Ricardo Lemus, California

Address: 1333 S King St Santa Ana, CA 92704

Bankruptcy Case 8:10-bk-27464-ES Overview: "In a Chapter 7 bankruptcy case, Ricardo Lemus from Santa Ana, CA, saw his proceedings start in December 2010 and complete by 2011-04-14, involving asset liquidation."
Ricardo Lemus — California, 8:10-bk-27464-ES


ᐅ Juan Lemus, California

Address: 1820 Poinsettia St Santa Ana, CA 92706

Brief Overview of Bankruptcy Case 8:10-bk-26391-ES: "The bankruptcy filing by Juan Lemus, undertaken in Nov 17, 2010 in Santa Ana, CA under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Juan Lemus — California, 8:10-bk-26391-ES


ᐅ Maria C Lemus, California

Address: 521 S Lyon St Unit 91 Santa Ana, CA 92701-6377

Concise Description of Bankruptcy Case 8:14-bk-14166-TA7: "The case of Maria C Lemus in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria C Lemus — California, 8:14-bk-14166-TA


ᐅ Iliana Leon, California

Address: 1525 N Durant St Santa Ana, CA 92706-4080

Bankruptcy Case 8:14-bk-10819-ES Overview: "Santa Ana, CA resident Iliana Leon's February 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2014."
Iliana Leon — California, 8:14-bk-10819-ES


ᐅ Sara Leon, California

Address: 2801 N Bristol St Apt 7 Santa Ana, CA 92706

Brief Overview of Bankruptcy Case 8:12-bk-11929-CB: "Santa Ana, CA resident Sara Leon's 2012-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2012."
Sara Leon — California, 8:12-bk-11929-CB


ᐅ Enrique Leon, California

Address: 1031 W Central Ave Apt B Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28022-ES: "The case of Enrique Leon in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Leon — California, 8:10-bk-28022-ES


ᐅ Percy Omar Leon, California

Address: 1602 N Ross St Apt 211 Santa Ana, CA 92706

Brief Overview of Bankruptcy Case 8:11-bk-26613-CB: "The bankruptcy filing by Percy Omar Leon, undertaken in December 3, 2011 in Santa Ana, CA under Chapter 7, concluded with discharge in 2012-04-06 after liquidating assets."
Percy Omar Leon — California, 8:11-bk-26613-CB


ᐅ Maria Salud Leon, California

Address: 1101 W Stevens Ave Apt 142 Santa Ana, CA 92707

Bankruptcy Case 8:11-bk-12894-RK Summary: "The bankruptcy filing by Maria Salud Leon, undertaken in 2011-03-01 in Santa Ana, CA under Chapter 7, concluded with discharge in July 4, 2011 after liquidating assets."
Maria Salud Leon — California, 8:11-bk-12894-RK


ᐅ Glafira Leon, California

Address: 3312 W Camille St Santa Ana, CA 92704

Bankruptcy Case 8:12-bk-18238-CB Summary: "Glafira Leon's bankruptcy, initiated in 07/05/2012 and concluded by 2012-11-07 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glafira Leon — California, 8:12-bk-18238-CB


ᐅ Guadalupe Leticia Leon, California

Address: 700 W 3rd St Unit A208 Santa Ana, CA 92701-5496

Bankruptcy Case 8:15-bk-14874-ES Overview: "The case of Guadalupe Leticia Leon in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Leticia Leon — California, 8:15-bk-14874-ES


ᐅ Richard Leonard, California

Address: 1010 E Avalon Ave Santa Ana, CA 92706

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25070-TA: "Richard Leonard's Chapter 7 bankruptcy, filed in Santa Ana, CA in 10/22/2010, led to asset liquidation, with the case closing in Feb 8, 2011."
Richard Leonard — California, 8:10-bk-25070-TA


ᐅ Melinda Leonardson, California

Address: 2033 Halladay St Santa Ana, CA 92707

Bankruptcy Case 8:09-bk-21344-TA Summary: "Melinda Leonardson's bankruptcy, initiated in 2009-10-19 and concluded by January 2010 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Leonardson — California, 8:09-bk-21344-TA


ᐅ Daniel Leones, California

Address: 806 S Shawnee Dr Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17081-TA: "Santa Ana, CA resident Daniel Leones's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2010."
Daniel Leones — California, 8:10-bk-17081-TA


ᐅ Francisco Leopo, California

Address: 2327 W Washington Ave Santa Ana, CA 92706

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16568-RK: "Santa Ana, CA resident Francisco Leopo's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2010."
Francisco Leopo — California, 8:10-bk-16568-RK


ᐅ David John Letto, California

Address: 3824 S Flower St Apt C Santa Ana, CA 92707

Brief Overview of Bankruptcy Case 8:12-bk-21508-ES: "In a Chapter 7 bankruptcy case, David John Letto from Santa Ana, CA, saw his proceedings start in 2012-10-01 and complete by January 11, 2013, involving asset liquidation."
David John Letto — California, 8:12-bk-21508-ES


ᐅ Lisa Lewen, California

Address: 3947 W McFadden Ave Apt B Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15263-TA: "Lisa Lewen's Chapter 7 bankruptcy, filed in Santa Ana, CA in 06/19/2013, led to asset liquidation, with the case closing in 2013-09-29."
Lisa Lewen — California, 8:13-bk-15263-TA


ᐅ Debora Ann Lewis, California

Address: 2809 W Warner Ave Apt C Santa Ana, CA 92704-5471

Brief Overview of Bankruptcy Case 8:14-bk-16360-ES: "Debora Ann Lewis's bankruptcy, initiated in October 28, 2014 and concluded by January 26, 2015 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debora Ann Lewis — California, 8:14-bk-16360-ES


ᐅ Frederick Oliver Lewis, California

Address: 1022 W Myrtle St Santa Ana, CA 92703

Concise Description of Bankruptcy Case 8:13-bk-16884-TA7: "In a Chapter 7 bankruptcy case, Frederick Oliver Lewis from Santa Ana, CA, saw his proceedings start in 2013-08-13 and complete by December 2013, involving asset liquidation."
Frederick Oliver Lewis — California, 8:13-bk-16884-TA


ᐅ Marisela Leyva, California

Address: 4210 W 1st St Apt 102 Santa Ana, CA 92703-4011

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17033-MW: "The case of Marisela Leyva in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisela Leyva — California, 8:14-bk-17033-MW


ᐅ Martin Leyva, California

Address: 551 W Alton Ave Apt C Santa Ana, CA 92707-4060

Bankruptcy Case 8:14-bk-11100-ES Summary: "In a Chapter 7 bankruptcy case, Martin Leyva from Santa Ana, CA, saw their proceedings start in February 24, 2014 and complete by 06.16.2014, involving asset liquidation."
Martin Leyva — California, 8:14-bk-11100-ES


ᐅ Rita Leyva, California

Address: 551 W Alton Ave Apt C Santa Ana, CA 92707

Bankruptcy Case 8:12-bk-14933-TA Overview: "The case of Rita Leyva in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Leyva — California, 8:12-bk-14933-TA


ᐅ Alexander Geovanny Lezama, California

Address: 1926 S Garnsey St Santa Ana, CA 92707

Bankruptcy Case 8:11-bk-15957-MW Summary: "The bankruptcy record of Alexander Geovanny Lezama from Santa Ana, CA, shows a Chapter 7 case filed in April 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2011."
Alexander Geovanny Lezama — California, 8:11-bk-15957-MW


ᐅ Oscar Lezama, California

Address: 2305 S Diamond St Santa Ana, CA 92704

Bankruptcy Case 8:10-bk-21012-TA Overview: "Oscar Lezama's bankruptcy, initiated in 2010-08-08 and concluded by December 2010 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Lezama — California, 8:10-bk-21012-TA


ᐅ Otto Guanyi Liang, California

Address: 2119 Magnolia Ave Santa Ana, CA 92707

Bankruptcy Case 8:13-bk-14090-CB Overview: "Otto Guanyi Liang's bankruptcy, initiated in 05.08.2013 and concluded by 2013-08-12 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Otto Guanyi Liang — California, 8:13-bk-14090-CB


ᐅ Cheryl Diane Liebel, California

Address: 3101 S Fairview St Spc 39 Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22611-CB: "The bankruptcy record of Cheryl Diane Liebel from Santa Ana, CA, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2013."
Cheryl Diane Liebel — California, 8:12-bk-22611-CB


ᐅ Rathsy Lim, California

Address: 1229 E Madison Ave Apt B Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:11-bk-18790-TA7: "Rathsy Lim's bankruptcy, initiated in 2011-06-21 and concluded by 2011-10-24 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rathsy Lim — California, 8:11-bk-18790-TA


ᐅ Ofelia Limon, California

Address: 220 N Susan St Santa Ana, CA 92703

Bankruptcy Case 8:13-bk-17645-CB Overview: "Ofelia Limon's bankruptcy, initiated in 2013-09-12 and concluded by Dec 23, 2013 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ofelia Limon — California, 8:13-bk-17645-CB


ᐅ Anita Limon, California

Address: 341 Carriage Dr Apt E Santa Ana, CA 92707-4152

Concise Description of Bankruptcy Case 8:14-bk-17107-CB7: "Santa Ana, CA resident Anita Limon's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-08."
Anita Limon — California, 8:14-bk-17107-CB


ᐅ Ayala Jose Limon, California

Address: 220 N Susan St Santa Ana, CA 92703

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15220-MW: "In a Chapter 7 bankruptcy case, Ayala Jose Limon from Santa Ana, CA, saw their proceedings start in Jun 18, 2013 and complete by 09/28/2013, involving asset liquidation."
Ayala Jose Limon — California, 8:13-bk-15220-MW


ᐅ Henry Ming Ren Lin, California

Address: 3405 S Plaza Dr Apt A Santa Ana, CA 92704-7264

Bankruptcy Case 8:15-bk-16036-MW Summary: "The bankruptcy record of Henry Ming Ren Lin from Santa Ana, CA, shows a Chapter 7 case filed in 2015-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 03/27/2016."
Henry Ming Ren Lin — California, 8:15-bk-16036-MW


ᐅ Maricela G Linares, California

Address: 2513 W Harvard St Santa Ana, CA 92704-4522

Brief Overview of Bankruptcy Case 8:14-bk-10766-ES: "In a Chapter 7 bankruptcy case, Maricela G Linares from Santa Ana, CA, saw her proceedings start in 2014-02-06 and complete by 05.27.2014, involving asset liquidation."
Maricela G Linares — California, 8:14-bk-10766-ES


ᐅ Martinez Juana Y Linares, California

Address: 727 S Van Ness Ave Santa Ana, CA 92701-5550

Bankruptcy Case 8:16-bk-11953-ES Overview: "The case of Martinez Juana Y Linares in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Juana Y Linares — California, 8:16-bk-11953-ES


ᐅ Araceli Abigail Linares, California

Address: 512 N Porter St Apt 316 Santa Ana, CA 92701-4736

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15451-MW: "Araceli Abigail Linares's bankruptcy, initiated in November 2015 and concluded by 2016-02-08 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Araceli Abigail Linares — California, 8:15-bk-15451-MW


ᐅ Iraheta Lina G Linares, California

Address: 802 S Raitt St Apt 10 Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:11-bk-26128-CB: "In a Chapter 7 bankruptcy case, Iraheta Lina G Linares from Santa Ana, CA, saw her proceedings start in 11.22.2011 and complete by March 26, 2012, involving asset liquidation."
Iraheta Lina G Linares — California, 8:11-bk-26128-CB


ᐅ Jose Herman Linden, California

Address: 1544 W Washington Ave Santa Ana, CA 92706

Concise Description of Bankruptcy Case 8:11-bk-17224-MW7: "In Santa Ana, CA, Jose Herman Linden filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-22."
Jose Herman Linden — California, 8:11-bk-17224-MW


ᐅ Hernandez Maria E Lira, California

Address: 1500 Warren St Spc 131 Santa Ana, CA 92705-4257

Concise Description of Bankruptcy Case 8:14-bk-15697-SC7: "Hernandez Maria E Lira's bankruptcy, initiated in September 2014 and concluded by 2014-12-18 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Maria E Lira — California, 8:14-bk-15697-SC


ᐅ Luis Lira, California

Address: 1518 N Bush St Apt E Santa Ana, CA 92701-2340

Concise Description of Bankruptcy Case 8:15-bk-15976-ES7: "Luis Lira's bankruptcy, initiated in December 2015 and concluded by 03/17/2016 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Lira — California, 8:15-bk-15976-ES


ᐅ Jingyun Liu, California

Address: 3700 S Plaza Dr Apt L202 Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:13-bk-15200-SC: "Santa Ana, CA resident Jingyun Liu's 2013-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-27."
Jingyun Liu — California, 8:13-bk-15200-SC


ᐅ Concepcion Lizarraga, California

Address: 2030 S Lowell St Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16370-RK: "In a Chapter 7 bankruptcy case, Concepcion Lizarraga from Santa Ana, CA, saw her proceedings start in 2010-05-12 and complete by August 2010, involving asset liquidation."
Concepcion Lizarraga — California, 8:10-bk-16370-RK


ᐅ Hector Lizarraga, California

Address: 2030 S Lowell St Santa Ana, CA 92707

Bankruptcy Case 8:10-bk-27386-RK Summary: "Hector Lizarraga's Chapter 7 bankruptcy, filed in Santa Ana, CA in 12/09/2010, led to asset liquidation, with the case closing in 04.13.2011."
Hector Lizarraga — California, 8:10-bk-27386-RK


ᐅ Sylvia Lizarraga, California

Address: PO Box 26221 Santa Ana, CA 92799

Concise Description of Bankruptcy Case 8:10-bk-19869-TA7: "In a Chapter 7 bankruptcy case, Sylvia Lizarraga from Santa Ana, CA, saw her proceedings start in 2010-07-19 and complete by 2010-11-05, involving asset liquidation."
Sylvia Lizarraga — California, 8:10-bk-19869-TA


ᐅ Marco Antonio Llamas, California

Address: 2605 S Poplar St Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:13-bk-17722-SC: "In Santa Ana, CA, Marco Antonio Llamas filed for Chapter 7 bankruptcy in 2013-09-14. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2013."
Marco Antonio Llamas — California, 8:13-bk-17722-SC


ᐅ Adam Llanos, California

Address: 2905 S Center St Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24376-TA: "Adam Llanos's bankruptcy, initiated in October 8, 2010 and concluded by January 2011 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Llanos — California, 8:10-bk-24376-TA


ᐅ Alejandra Llanos, California

Address: 1204 S Broadway Santa Ana, CA 92707-1208

Bankruptcy Case 8:14-bk-14619-CB Summary: "The bankruptcy filing by Alejandra Llanos, undertaken in 2014-07-25 in Santa Ana, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Alejandra Llanos — California, 8:14-bk-14619-CB


ᐅ Jaime Llanos, California

Address: 1204 S Broadway Santa Ana, CA 92707-1208

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14619-CB: "Santa Ana, CA resident Jaime Llanos's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-10."
Jaime Llanos — California, 8:14-bk-14619-CB


ᐅ Mark Steven Lloyd, California

Address: PO Box 23236 Santa Ana, CA 92711-3236

Brief Overview of Bankruptcy Case 8:15-bk-12460-ES: "The case of Mark Steven Lloyd in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Steven Lloyd — California, 8:15-bk-12460-ES


ᐅ Michael Loar, California

Address: 944 W Santa Clara Ave Santa Ana, CA 92706

Bankruptcy Case 8:10-bk-17687-RK Overview: "The bankruptcy record of Michael Loar from Santa Ana, CA, shows a Chapter 7 case filed in 06.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-10."
Michael Loar — California, 8:10-bk-17687-RK


ᐅ Theodore S Lobato, California

Address: 1405 S Rene Dr Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-13579-ES Overview: "Theodore S Lobato's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2011-03-15, led to asset liquidation, with the case closing in 07/18/2011."
Theodore S Lobato — California, 8:11-bk-13579-ES


ᐅ Jaime Lobato, California

Address: 611 E Chestnut Ave Santa Ana, CA 92701

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14707-TA: "In Santa Ana, CA, Jaime Lobato filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Jaime Lobato — California, 8:11-bk-14707-TA


ᐅ Uaina Lockington, California

Address: 1315 N Westwood Ave Santa Ana, CA 92706-3754

Bankruptcy Case 8:15-bk-14761-TA Summary: "Santa Ana, CA resident Uaina Lockington's Sep 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Uaina Lockington — California, 8:15-bk-14761-TA


ᐅ William Lockington, California

Address: 1315 N Westwood Ave Santa Ana, CA 92706-3754

Bankruptcy Case 8:15-bk-14761-TA Summary: "The bankruptcy record of William Lockington from Santa Ana, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2016."
William Lockington — California, 8:15-bk-14761-TA


ᐅ Revone Loeuk, California

Address: 4910 W 7th St Santa Ana, CA 92703

Bankruptcy Case 8:11-bk-13433-ES Summary: "The bankruptcy record of Revone Loeuk from Santa Ana, CA, shows a Chapter 7 case filed in Mar 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Revone Loeuk — California, 8:11-bk-13433-ES


ᐅ Mary Lohnes, California

Address: 1040 W MacArthur Blvd Apt 28 Santa Ana, CA 92707

Bankruptcy Case 8:10-bk-26036-RK Summary: "In Santa Ana, CA, Mary Lohnes filed for Chapter 7 bankruptcy in 2010-11-10. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2011."
Mary Lohnes — California, 8:10-bk-26036-RK


ᐅ Martin Lombarde, California

Address: 1060 W 17th St Apt 3 Santa Ana, CA 92706-3543

Brief Overview of Bankruptcy Case 8:15-bk-10226-ES: "The bankruptcy record of Martin Lombarde from Santa Ana, CA, shows a Chapter 7 case filed in 2015-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-16."
Martin Lombarde — California, 8:15-bk-10226-ES


ᐅ Antonio Lombera, California

Address: 2402 S Towner St Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:10-bk-27972-RK7: "Santa Ana, CA resident Antonio Lombera's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2011."
Antonio Lombera — California, 8:10-bk-27972-RK


ᐅ Bertha A Lomeli, California

Address: 314 S Gunther St Santa Ana, CA 92704-1314

Brief Overview of Bankruptcy Case 8:15-bk-15769-MW: "Bertha A Lomeli's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2015-12-01, led to asset liquidation, with the case closing in 02.29.2016."
Bertha A Lomeli — California, 8:15-bk-15769-MW


ᐅ John Lomeli, California

Address: 215 E Central Ave Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20080-MW: "The bankruptcy filing by John Lomeli, undertaken in 07/18/2011 in Santa Ana, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
John Lomeli — California, 8:11-bk-20080-MW


ᐅ Nicolas Garibay Lomeli, California

Address: 614 E Camile St Santa Ana, CA 92701

Bankruptcy Case 8:13-bk-12398-TA Summary: "In a Chapter 7 bankruptcy case, Nicolas Garibay Lomeli from Santa Ana, CA, saw his proceedings start in March 19, 2013 and complete by 06/29/2013, involving asset liquidation."
Nicolas Garibay Lomeli — California, 8:13-bk-12398-TA


ᐅ Raul Lomeli, California

Address: 1102 W Saint Andrew Pl Santa Ana, CA 92707-2132

Bankruptcy Case 8:14-bk-16317-TA Summary: "Raul Lomeli's bankruptcy, initiated in Oct 24, 2014 and concluded by 2015-01-22 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Lomeli — California, 8:14-bk-16317-TA


ᐅ Teodoro Lomentigar, California

Address: 3700 S Plaza Dr Apt F205 Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-12300-TA Summary: "Teodoro Lomentigar's Chapter 7 bankruptcy, filed in Santa Ana, CA in 02/18/2011, led to asset liquidation, with the case closing in 06/23/2011."
Teodoro Lomentigar — California, 8:11-bk-12300-TA


ᐅ Kristin K Lones, California

Address: 31 E Macarthur Cres Apt B310 Santa Ana, CA 92707-6001

Bankruptcy Case 8:15-bk-13035-MW Summary: "In a Chapter 7 bankruptcy case, Kristin K Lones from Santa Ana, CA, saw her proceedings start in June 16, 2015 and complete by 2015-09-14, involving asset liquidation."
Kristin K Lones — California, 8:15-bk-13035-MW


ᐅ Ayala Hermilo Lopez, California

Address: 3114 S Main St Apt 6B Santa Ana, CA 92707-4269

Bankruptcy Case 8:14-bk-14059-TA Summary: "Santa Ana, CA resident Ayala Hermilo Lopez's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2014."
Ayala Hermilo Lopez — California, 8:14-bk-14059-TA


ᐅ Banda Jose Javier Lopez, California

Address: 706 E Camile St Santa Ana, CA 92701

Concise Description of Bankruptcy Case 8:11-bk-20238-ES7: "Banda Jose Javier Lopez's bankruptcy, initiated in 07/21/2011 and concluded by 2011-11-23 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Banda Jose Javier Lopez — California, 8:11-bk-20238-ES


ᐅ Antonio Lopez, California

Address: 1021 S Oak St Santa Ana, CA 92701

Bankruptcy Case 8:10-bk-27396-RK Summary: "The case of Antonio Lopez in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Lopez — California, 8:10-bk-27396-RK


ᐅ Carrillo Oscar Lopez, California

Address: 629 N Eastwood Ave Santa Ana, CA 92701-4201

Bankruptcy Case 8:15-bk-10397-CB Summary: "The bankruptcy record of Carrillo Oscar Lopez from Santa Ana, CA, shows a Chapter 7 case filed in 01.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2015."
Carrillo Oscar Lopez — California, 8:15-bk-10397-CB


ᐅ Claudia Lizet Lopez, California

Address: 1333 S Ross St Santa Ana, CA 92707-1631

Bankruptcy Case 8:14-bk-10432-SC Overview: "Santa Ana, CA resident Claudia Lizet Lopez's 01.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2014."
Claudia Lizet Lopez — California, 8:14-bk-10432-SC


ᐅ Bertha Cruz Lopez, California

Address: 529 Shelley St Santa Ana, CA 92703

Bankruptcy Case 8:12-bk-22793-ES Summary: "In a Chapter 7 bankruptcy case, Bertha Cruz Lopez from Santa Ana, CA, saw her proceedings start in 2012-11-05 and complete by Feb 15, 2013, involving asset liquidation."
Bertha Cruz Lopez — California, 8:12-bk-22793-ES


ᐅ Abel Andres Lopez, California

Address: 521 E Adams St Santa Ana, CA 92707-3513

Concise Description of Bankruptcy Case 8:14-bk-17143-TA7: "In a Chapter 7 bankruptcy case, Abel Andres Lopez from Santa Ana, CA, saw his proceedings start in 2014-12-09 and complete by March 2015, involving asset liquidation."
Abel Andres Lopez — California, 8:14-bk-17143-TA


ᐅ Carlos Ignacio Lopez, California

Address: 1622 W Cubbon St Santa Ana, CA 92703

Brief Overview of Bankruptcy Case 8:11-bk-17120-TA: "Santa Ana, CA resident Carlos Ignacio Lopez's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Carlos Ignacio Lopez — California, 8:11-bk-17120-TA


ᐅ Aura Marina Lopez, California

Address: 1325 N Linwood Ave Santa Ana, CA 92701-2718

Concise Description of Bankruptcy Case 8:14-bk-15398-ES7: "The bankruptcy record of Aura Marina Lopez from Santa Ana, CA, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2014."
Aura Marina Lopez — California, 8:14-bk-15398-ES


ᐅ Antonia Lopez, California

Address: 206 S Sullivan St Spc 83 Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-13916-RK Summary: "The bankruptcy filing by Antonia Lopez, undertaken in March 21, 2011 in Santa Ana, CA under Chapter 7, concluded with discharge in Jul 24, 2011 after liquidating assets."
Antonia Lopez — California, 8:11-bk-13916-RK


ᐅ Avelino Lopez, California

Address: 2526 S Lowell St Santa Ana, CA 92707

Bankruptcy Case 8:10-bk-10867-RK Summary: "Avelino Lopez's bankruptcy, initiated in 2010-01-25 and concluded by 2010-05-07 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avelino Lopez — California, 8:10-bk-10867-RK


ᐅ Bravo Teresa Lopez, California

Address: 510 Mortimer St Apt 210 Santa Ana, CA 92701

Bankruptcy Case 8:11-bk-27252-TA Summary: "Santa Ana, CA resident Bravo Teresa Lopez's December 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Bravo Teresa Lopez — California, 8:11-bk-27252-TA