personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stockton, 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 Jeffrey Todd Lackey, California

Address: 9936 Putnam Way Stockton, CA 95209

Bankruptcy Case 13-35323 Summary: "Jeffrey Todd Lackey's bankruptcy, initiated in Dec 3, 2013 and concluded by 03.13.2014 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Todd Lackey — California, 13-35323


ᐅ Patrick R Lacson, California

Address: 5948 Lagrande Way Stockton, CA 95219

Bankruptcy Case 12-26755 Summary: "Patrick R Lacson's bankruptcy, initiated in 2012-04-06 and concluded by July 27, 2012 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick R Lacson — California, 12-26755


ᐅ Lawrence Douglas Lacy, California

Address: 848 Ellen St Stockton, CA 95215

Brief Overview of Bankruptcy Case 11-37166: "The bankruptcy record of Lawrence Douglas Lacy from Stockton, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Lawrence Douglas Lacy — California, 11-37166


ᐅ Beard Johna Lacy, California

Address: 9538 Kelley Dr Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 13-22894: "Beard Johna Lacy's Chapter 7 bankruptcy, filed in Stockton, CA in March 2013, led to asset liquidation, with the case closing in 06/12/2013."
Beard Johna Lacy — California, 13-22894


ᐅ Richard Gonova Lagat, California

Address: 9828 Tommaso Ln Stockton, CA 95212

Brief Overview of Bankruptcy Case 13-33079: "Stockton, CA resident Richard Gonova Lagat's October 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-15."
Richard Gonova Lagat — California, 13-33079


ᐅ Ida Lagorio, California

Address: 4330 Bufflehead Ct Stockton, CA 95219-4957

Bankruptcy Case 14-21199 Overview: "In Stockton, CA, Ida Lagorio filed for Chapter 7 bankruptcy in 2014-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2014."
Ida Lagorio — California, 14-21199


ᐅ Kevin Lagorio, California

Address: 5345 N El Dorado St Ste 4 Stockton, CA 95207

Bankruptcy Case 10-33262 Overview: "Kevin Lagorio's bankruptcy, initiated in May 2010 and concluded by 08.28.2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lagorio — California, 10-33262


ᐅ Leilanie Cabutaje Lagua, California

Address: 8443 Mason Dr Stockton, CA 95209

Brief Overview of Bankruptcy Case 11-31644: "The bankruptcy record of Leilanie Cabutaje Lagua from Stockton, CA, shows a Chapter 7 case filed in 05.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Leilanie Cabutaje Lagua — California, 11-31644


ᐅ Perisa Lague, California

Address: 1733 Pyrenees Ave Apt 126 Stockton, CA 95210

Bankruptcy Case 09-44174 Summary: "Perisa Lague's Chapter 7 bankruptcy, filed in Stockton, CA in 2009-11-04, led to asset liquidation, with the case closing in 02.16.2010."
Perisa Lague — California, 09-44174


ᐅ Gabriel John Laguna, California

Address: 2438 W Swain Rd Stockton, CA 95207

Concise Description of Bankruptcy Case 12-248757: "In a Chapter 7 bankruptcy case, Gabriel John Laguna from Stockton, CA, saw their proceedings start in March 13, 2012 and complete by 2012-07-03, involving asset liquidation."
Gabriel John Laguna — California, 12-24875


ᐅ Sandee Laguna, California

Address: 1128 E College Ave Stockton, CA 95205-3314

Brief Overview of Bankruptcy Case 15-27885: "In a Chapter 7 bankruptcy case, Sandee Laguna from Stockton, CA, saw her proceedings start in 10/08/2015 and complete by 2016-01-06, involving asset liquidation."
Sandee Laguna — California, 15-27885


ᐅ Victor Laguna, California

Address: 1860 Lever Blvd Stockton, CA 95206

Brief Overview of Bankruptcy Case 10-30224: "The bankruptcy filing by Victor Laguna, undertaken in April 2010 in Stockton, CA under Chapter 7, concluded with discharge in 07/29/2010 after liquidating assets."
Victor Laguna — California, 10-30224


ᐅ Araceli Lagunes, California

Address: 2104 Yuba River Ct Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 10-28688: "The bankruptcy filing by Araceli Lagunes, undertaken in 04/05/2010 in Stockton, CA under Chapter 7, concluded with discharge in 2010-07-14 after liquidating assets."
Araceli Lagunes — California, 10-28688


ᐅ Roy Lahr, California

Address: 3947 Chatsworth Cir Stockton, CA 95209

Concise Description of Bankruptcy Case 10-271357: "In Stockton, CA, Roy Lahr filed for Chapter 7 bankruptcy in 03/22/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2010."
Roy Lahr — California, 10-27135


ᐅ Linh My Lai, California

Address: 8629 Tenaya Ct Stockton, CA 95212

Brief Overview of Bankruptcy Case 12-26972: "Linh My Lai's Chapter 7 bankruptcy, filed in Stockton, CA in April 10, 2012, led to asset liquidation, with the case closing in Jul 9, 2012."
Linh My Lai — California, 12-26972


ᐅ Diane Amelia Lally, California

Address: 2404 Allston Way Stockton, CA 95204

Brief Overview of Bankruptcy Case 11-39789: "In Stockton, CA, Diane Amelia Lally filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2011."
Diane Amelia Lally — California, 11-39789


ᐅ Susan T Lam, California

Address: 4061 Victory Ln Stockton, CA 95212-2919

Bankruptcy Case 14-25657 Summary: "Susan T Lam's Chapter 7 bankruptcy, filed in Stockton, CA in 2014-05-29, led to asset liquidation, with the case closing in August 2014."
Susan T Lam — California, 14-25657


ᐅ Vilawan Lam, California

Address: 1119 Fleetwood Way Stockton, CA 95210-1412

Bankruptcy Case 16-21169 Summary: "In a Chapter 7 bankruptcy case, Vilawan Lam from Stockton, CA, saw their proceedings start in 2016-02-29 and complete by May 2016, involving asset liquidation."
Vilawan Lam — California, 16-21169


ᐅ Alvin Cheeah Lam, California

Address: 3108 Rockford Ave Stockton, CA 95207-1133

Brief Overview of Bankruptcy Case 2014-23959: "The case of Alvin Cheeah Lam in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Cheeah Lam — California, 2014-23959


ᐅ Joseph Lamaestra, California

Address: 1122 Woodbury Ln Stockton, CA 95206

Concise Description of Bankruptcy Case 13-253137: "The case of Joseph Lamaestra in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lamaestra — California, 13-25313


ᐅ Marcelo Lamas, California

Address: 10780 N Highway 99 Spc 66 Stockton, CA 95212-1811

Bankruptcy Case 15-28029 Overview: "Marcelo Lamas's Chapter 7 bankruptcy, filed in Stockton, CA in Oct 15, 2015, led to asset liquidation, with the case closing in January 13, 2016."
Marcelo Lamas — California, 15-28029


ᐅ Pablo Lamas, California

Address: 2134 Cradle Ct Stockton, CA 95206

Bankruptcy Case 10-42382 Summary: "The bankruptcy record of Pablo Lamas from Stockton, CA, shows a Chapter 7 case filed in 08.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Pablo Lamas — California, 10-42382


ᐅ Michael Lamasters, California

Address: 8426 Norfolk Way Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 10-25063: "The case of Michael Lamasters in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lamasters — California, 10-25063


ᐅ Perrilliat Daphine Lamb, California

Address: 1027 W Harding Way Stockton, CA 95203

Concise Description of Bankruptcy Case 11-371197: "The bankruptcy filing by Perrilliat Daphine Lamb, undertaken in Jul 12, 2011 in Stockton, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Perrilliat Daphine Lamb — California, 11-37119


ᐅ Calvin Lambert, California

Address: 2038 Tennalinde Ln Stockton, CA 95210

Bankruptcy Case 11-41152 Summary: "The case of Calvin Lambert in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin Lambert — California, 11-41152


ᐅ Matthew Eugene Lamberti, California

Address: 2914 Fisher Ct Stockton, CA 95207

Snapshot of U.S. Bankruptcy Proceeding Case 12-23171: "In a Chapter 7 bankruptcy case, Matthew Eugene Lamberti from Stockton, CA, saw their proceedings start in 2012-02-19 and complete by Jun 10, 2012, involving asset liquidation."
Matthew Eugene Lamberti — California, 12-23171


ᐅ Joan Lamborn, California

Address: 2711 Madrone Ave Stockton, CA 95207

Bankruptcy Case 10-42945 Summary: "Joan Lamborn's bankruptcy, initiated in 08/27/2010 and concluded by December 2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Lamborn — California, 10-42945


ᐅ Rodolfo Rimando Laminero, California

Address: 2008 De La Vega Ct Stockton, CA 95206-4750

Concise Description of Bankruptcy Case 14-297047: "Rodolfo Rimando Laminero's Chapter 7 bankruptcy, filed in Stockton, CA in 2014-09-30, led to asset liquidation, with the case closing in 12/29/2014."
Rodolfo Rimando Laminero — California, 14-29704


ᐅ Rogelio Laminero, California

Address: 1376 Venice Cir Stockton, CA 95206

Concise Description of Bankruptcy Case 10-537217: "Stockton, CA resident Rogelio Laminero's 12/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2011."
Rogelio Laminero — California, 10-53721


ᐅ Rudy Laminero, California

Address: 3643 Zeppelin Ln Stockton, CA 95212

Snapshot of U.S. Bankruptcy Proceeding Case 10-47300: "In a Chapter 7 bankruptcy case, Rudy Laminero from Stockton, CA, saw their proceedings start in 10.13.2010 and complete by February 2, 2011, involving asset liquidation."
Rudy Laminero — California, 10-47300


ᐅ Zacarias Catalino Lampitok, California

Address: 2228 Jane Ellen Dr Stockton, CA 95212

Snapshot of U.S. Bankruptcy Proceeding Case 13-27409: "Zacarias Catalino Lampitok's bankruptcy, initiated in May 2013 and concluded by Sep 8, 2013 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zacarias Catalino Lampitok — California, 13-27409


ᐅ Sr Christopher Lampkin, California

Address: 3608 W Creek Dr Stockton, CA 95209

Concise Description of Bankruptcy Case 10-419427: "Stockton, CA resident Sr Christopher Lampkin's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2010."
Sr Christopher Lampkin — California, 10-41942


ᐅ Robert Lampkins, California

Address: 9475 Stony Creek Ln Stockton, CA 95219

Brief Overview of Bankruptcy Case 10-27455: "In a Chapter 7 bankruptcy case, Robert Lampkins from Stockton, CA, saw their proceedings start in Mar 25, 2010 and complete by July 2010, involving asset liquidation."
Robert Lampkins — California, 10-27455


ᐅ Joanne Lancaster, California

Address: 2036 Grand Canal Blvd Apt 337 Stockton, CA 95207-7890

Brief Overview of Bankruptcy Case 16-22166: "Stockton, CA resident Joanne Lancaster's 04.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2016."
Joanne Lancaster — California, 16-22166


ᐅ Leslie Ann Lancaster, California

Address: PO Box 691562 Stockton, CA 95269

Brief Overview of Bankruptcy Case 11-35154: "Leslie Ann Lancaster's bankruptcy, initiated in 06.17.2011 and concluded by Sep 19, 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Ann Lancaster — California, 11-35154


ᐅ Liliana Landeros, California

Address: 777 Brittanyann Ln Stockton, CA 95206

Concise Description of Bankruptcy Case 13-273187: "The bankruptcy filing by Liliana Landeros, undertaken in May 2013 in Stockton, CA under Chapter 7, concluded with discharge in 09/06/2013 after liquidating assets."
Liliana Landeros — California, 13-27318


ᐅ Adriano Landicho, California

Address: 1131 Windjammer Dr Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 10-53384: "The bankruptcy record of Adriano Landicho from Stockton, CA, shows a Chapter 7 case filed in 12.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2011."
Adriano Landicho — California, 10-53384


ᐅ Antonio Landin, California

Address: 2287 Pisa Cir Stockton, CA 95206-6326

Concise Description of Bankruptcy Case 10-395167: "Chapter 13 bankruptcy for Antonio Landin in Stockton, CA began in 2010-07-23, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-16."
Antonio Landin — California, 10-39516


ᐅ Marina Landin, California

Address: 2287 Pisa Cir Stockton, CA 95206-6326

Snapshot of U.S. Bankruptcy Proceeding Case 10-39516: "Marina Landin, a resident of Stockton, CA, entered a Chapter 13 bankruptcy plan in Jul 23, 2010, culminating in its successful completion by Dec 16, 2013."
Marina Landin — California, 10-39516


ᐅ Jr Robert Dale Landon, California

Address: 9713 Thornton Rd Stockton, CA 95209

Concise Description of Bankruptcy Case 13-287967: "Stockton, CA resident Jr Robert Dale Landon's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-06."
Jr Robert Dale Landon — California, 13-28796


ᐅ Jay Allen Lane, California

Address: 3702 N California St Stockton, CA 95204-2211

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23714: "In a Chapter 7 bankruptcy case, Jay Allen Lane from Stockton, CA, saw their proceedings start in 2014-04-10 and complete by July 2014, involving asset liquidation."
Jay Allen Lane — California, 2014-23714


ᐅ Marcela Lane, California

Address: 10321 Bunker Ln Stockton, CA 95209-4542

Concise Description of Bankruptcy Case 14-305337: "In Stockton, CA, Marcela Lane filed for Chapter 7 bankruptcy in 2014-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Marcela Lane — California, 14-30533


ᐅ David Frank Lane, California

Address: 5802 Caribbean Cir Stockton, CA 95210

Bankruptcy Case 12-20546 Overview: "In a Chapter 7 bankruptcy case, David Frank Lane from Stockton, CA, saw his proceedings start in January 2012 and complete by April 16, 2012, involving asset liquidation."
David Frank Lane — California, 12-20546


ᐅ John Gregory Lane, California

Address: 10321 Bunker Ln Stockton, CA 95209-4542

Bankruptcy Case 14-30533 Overview: "The case of John Gregory Lane in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Gregory Lane — California, 14-30533


ᐅ Nina Lanero, California

Address: 2235 Bristol Ave Stockton, CA 95204

Bankruptcy Case 10-30657 Summary: "In Stockton, CA, Nina Lanero filed for Chapter 7 bankruptcy in 04/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2010."
Nina Lanero — California, 10-30657


ᐅ Skip Forrest Todd Lang, California

Address: 6838 Cumberland Pl Stockton, CA 95219-3256

Bankruptcy Case 14-30806 Summary: "The bankruptcy record of Skip Forrest Todd Lang from Stockton, CA, shows a Chapter 7 case filed in 10.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Skip Forrest Todd Lang — California, 14-30806


ᐅ John Langdon, California

Address: 4521 Spyglass Dr Stockton, CA 95219

Brief Overview of Bankruptcy Case 10-47773: "In a Chapter 7 bankruptcy case, John Langdon from Stockton, CA, saw their proceedings start in 2010-10-19 and complete by January 2011, involving asset liquidation."
John Langdon — California, 10-47773


ᐅ Alta Louise Lange, California

Address: 1277 Mine St Stockton, CA 95206-5534

Bankruptcy Case 15-23730 Summary: "In Stockton, CA, Alta Louise Lange filed for Chapter 7 bankruptcy in May 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Alta Louise Lange — California, 15-23730


ᐅ Gene Lange, California

Address: 4005 Monet Dr Stockton, CA 95206

Bankruptcy Case 10-50730 Summary: "In a Chapter 7 bankruptcy case, Gene Lange from Stockton, CA, saw their proceedings start in 11/20/2010 and complete by 2011-03-12, involving asset liquidation."
Gene Lange — California, 10-50730


ᐅ Jodi Nicole Langehennnig, California

Address: 5323 Elvin Ave Stockton, CA 95215

Bankruptcy Case 12-20398 Overview: "In a Chapter 7 bankruptcy case, Jodi Nicole Langehennnig from Stockton, CA, saw her proceedings start in 2012-01-09 and complete by Apr 30, 2012, involving asset liquidation."
Jodi Nicole Langehennnig — California, 12-20398


ᐅ Pamela Jeanne Langston, California

Address: 212 W Euclid Ave Stockton, CA 95204

Bankruptcy Case 09-40373 Overview: "In Stockton, CA, Pamela Jeanne Langston filed for Chapter 7 bankruptcy in Sep 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2010."
Pamela Jeanne Langston — California, 09-40373


ᐅ Steve Langston, California

Address: 416 S Olive Ave Stockton, CA 95215

Brief Overview of Bankruptcy Case 10-24044: "Stockton, CA resident Steve Langston's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-30."
Steve Langston — California, 10-24044


ᐅ Alta Louise Languell, California

Address: 846 S Golden Gate Ave Stockton, CA 95205

Snapshot of U.S. Bankruptcy Proceeding Case 11-31356: "In Stockton, CA, Alta Louise Languell filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Alta Louise Languell — California, 11-31356


ᐅ Arnel Arellano Lanticse, California

Address: 853 Sanddollar Cir Stockton, CA 95206

Brief Overview of Bankruptcy Case 12-28248: "The bankruptcy filing by Arnel Arellano Lanticse, undertaken in 2012-04-27 in Stockton, CA under Chapter 7, concluded with discharge in 08/17/2012 after liquidating assets."
Arnel Arellano Lanticse — California, 12-28248


ᐅ Daniel John Lao, California

Address: 7521 Alexandria Pl Stockton, CA 95207

Brief Overview of Bankruptcy Case 13-28497: "In a Chapter 7 bankruptcy case, Daniel John Lao from Stockton, CA, saw his proceedings start in 2013-06-25 and complete by 10/03/2013, involving asset liquidation."
Daniel John Lao — California, 13-28497


ᐅ Jr Louis Lapeyri, California

Address: 1176 Rosemarie Ln Apt 34 Stockton, CA 95207

Brief Overview of Bankruptcy Case 10-42810: "Jr Louis Lapeyri's Chapter 7 bankruptcy, filed in Stockton, CA in 08.26.2010, led to asset liquidation, with the case closing in 2010-12-16."
Jr Louis Lapeyri — California, 10-42810


ᐅ Leticia Lara, California

Address: 5447 Stone Bridge Ct Stockton, CA 95219

Bankruptcy Case 13-30316 Summary: "Leticia Lara's bankruptcy, initiated in 08.05.2013 and concluded by 11/13/2013 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Lara — California, 13-30316


ᐅ Cy C Lara, California

Address: 8119 Mariners Dr Apt 3005 Stockton, CA 95219

Brief Overview of Bankruptcy Case 11-24893: "Cy C Lara's Chapter 7 bankruptcy, filed in Stockton, CA in February 2011, led to asset liquidation, with the case closing in June 2011."
Cy C Lara — California, 11-24893


ᐅ Jesse Ray Lara, California

Address: 6102 Greenfield Ln Stockton, CA 95207

Brief Overview of Bankruptcy Case 12-24359: "The bankruptcy record of Jesse Ray Lara from Stockton, CA, shows a Chapter 7 case filed in March 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jesse Ray Lara — California, 12-24359


ᐅ Maria Lara, California

Address: 5216 Basilica Dr Apt 271 Stockton, CA 95207

Bankruptcy Case 10-53288 Overview: "Stockton, CA resident Maria Lara's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2011."
Maria Lara — California, 10-53288


ᐅ Eduardo Jacobo Lara, California

Address: 7246 Tristan Cir Stockton, CA 95210

Concise Description of Bankruptcy Case 13-230107: "The bankruptcy record of Eduardo Jacobo Lara from Stockton, CA, shows a Chapter 7 case filed in March 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2013."
Eduardo Jacobo Lara — California, 13-23010


ᐅ Ariel Lara, California

Address: 1037 Sky Lake Ln Stockton, CA 95206

Brief Overview of Bankruptcy Case 09-46952: "The bankruptcy record of Ariel Lara from Stockton, CA, shows a Chapter 7 case filed in 12/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2010."
Ariel Lara — California, 09-46952


ᐅ Nora Lara, California

Address: 2978 Old Ranch Cir Stockton, CA 95209-4833

Concise Description of Bankruptcy Case 16-216087: "In a Chapter 7 bankruptcy case, Nora Lara from Stockton, CA, saw her proceedings start in 03/16/2016 and complete by June 2016, involving asset liquidation."
Nora Lara — California, 16-21608


ᐅ Benjamin A Lara, California

Address: 9712 Milan Dr Stockton, CA 95212-3513

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24655: "Benjamin A Lara's bankruptcy, initiated in 2014-05-02 and concluded by 2014-08-04 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin A Lara — California, 2014-24655


ᐅ Mindy Leigh Larez, California

Address: 3330 Stanfield Dr Stockton, CA 95209-1523

Snapshot of U.S. Bankruptcy Proceeding Case 15-21217: "Mindy Leigh Larez's bankruptcy, initiated in 2015-02-18 and concluded by May 19, 2015 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindy Leigh Larez — California, 15-21217


ᐅ Christina Larkin, California

Address: 6959 N Pershing Ave Stockton, CA 95207

Snapshot of U.S. Bankruptcy Proceeding Case 09-41157: "The bankruptcy filing by Christina Larkin, undertaken in 09.30.2009 in Stockton, CA under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Christina Larkin — California, 09-41157


ᐅ Lee Alvin Larkins, California

Address: 2026 S California St Stockton, CA 95206-2732

Concise Description of Bankruptcy Case 14-281677: "In Stockton, CA, Lee Alvin Larkins filed for Chapter 7 bankruptcy in August 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2014."
Lee Alvin Larkins — California, 14-28167


ᐅ Fernando Larosa, California

Address: 806 Dupont Dr Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 12-38695: "Fernando Larosa's bankruptcy, initiated in 10.22.2012 and concluded by 2013-01-30 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Larosa — California, 12-38695


ᐅ Amanda Lynn Larose, California

Address: 2939 Fairbury Ln Stockton, CA 95206-6031

Snapshot of U.S. Bankruptcy Proceeding Case 15-26340: "Amanda Lynn Larose's bankruptcy, initiated in 2015-08-10 and concluded by 2015-11-08 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Lynn Larose — California, 15-26340


ᐅ Thomas Dwayne Larose, California

Address: 2939 Fairbury Ln Stockton, CA 95206-6031

Concise Description of Bankruptcy Case 15-263407: "In Stockton, CA, Thomas Dwayne Larose filed for Chapter 7 bankruptcy in 08/10/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Thomas Dwayne Larose — California, 15-26340


ᐅ Gretchen M Larson, California

Address: 10503 Silent Grove Ct Stockton, CA 95209

Bankruptcy Case 11-25879 Overview: "In a Chapter 7 bankruptcy case, Gretchen M Larson from Stockton, CA, saw her proceedings start in 03/09/2011 and complete by 2011-06-29, involving asset liquidation."
Gretchen M Larson — California, 11-25879


ᐅ Jeffrey Larson, California

Address: PO Box 7488 Stockton, CA 95267

Bankruptcy Case 10-36485 Overview: "Stockton, CA resident Jeffrey Larson's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2010."
Jeffrey Larson — California, 10-36485


ᐅ Duwone Lashley, California

Address: 734 N Sutter St Stockton, CA 95202-1751

Snapshot of U.S. Bankruptcy Proceeding Case 15-21564: "The bankruptcy record of Duwone Lashley from Stockton, CA, shows a Chapter 7 case filed in 02.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Duwone Lashley — California, 15-21564


ᐅ Nancy Lassner, California

Address: 2453 Lonnie Beck Way Stockton, CA 95209

Bankruptcy Case 09-45446 Overview: "The bankruptcy filing by Nancy Lassner, undertaken in 11.20.2009 in Stockton, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Nancy Lassner — California, 09-45446


ᐅ Sr Amuel P Lastella, California

Address: 4724 Cherokee Rd Stockton, CA 95215

Concise Description of Bankruptcy Case 11-233467: "The bankruptcy record of Sr Amuel P Lastella from Stockton, CA, shows a Chapter 7 case filed in February 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Sr Amuel P Lastella — California, 11-23346


ᐅ Sr Peter Lau, California

Address: 1970 Deauville Dr Stockton, CA 95210

Bankruptcy Case 10-49784 Overview: "The bankruptcy record of Sr Peter Lau from Stockton, CA, shows a Chapter 7 case filed in 2010-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Sr Peter Lau — California, 10-49784


ᐅ Scott Cameron Lauderdale, California

Address: 3639 N Monitor Cir Stockton, CA 95219

Concise Description of Bankruptcy Case 11-207197: "Scott Cameron Lauderdale's Chapter 7 bankruptcy, filed in Stockton, CA in 01.10.2011, led to asset liquidation, with the case closing in May 2, 2011."
Scott Cameron Lauderdale — California, 11-20719


ᐅ Sandra Laughlin, California

Address: 1025 S Wagner Ave Stockton, CA 95215

Concise Description of Bankruptcy Case 10-483247: "The bankruptcy filing by Sandra Laughlin, undertaken in Oct 26, 2010 in Stockton, CA under Chapter 7, concluded with discharge in 02/15/2011 after liquidating assets."
Sandra Laughlin — California, 10-48324


ᐅ Edsel Manipol Laurel, California

Address: 9428 Tuscany Cir Stockton, CA 95210-1651

Snapshot of U.S. Bankruptcy Proceeding Case 16-21442: "The bankruptcy filing by Edsel Manipol Laurel, undertaken in March 2016 in Stockton, CA under Chapter 7, concluded with discharge in 06/07/2016 after liquidating assets."
Edsel Manipol Laurel — California, 16-21442


ᐅ Jeffrey Faylon Laurel, California

Address: 8038 Farin Ct Stockton, CA 95212

Bankruptcy Case 13-27984 Summary: "The bankruptcy record of Jeffrey Faylon Laurel from Stockton, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Jeffrey Faylon Laurel — California, 13-27984


ᐅ Jovito Faylon Laurel, California

Address: 8038 Farin Ct Stockton, CA 95212-3834

Concise Description of Bankruptcy Case 16-226797: "Jovito Faylon Laurel's Chapter 7 bankruptcy, filed in Stockton, CA in Apr 27, 2016, led to asset liquidation, with the case closing in 07/26/2016."
Jovito Faylon Laurel — California, 16-22679


ᐅ Maricar Morelos Laurel, California

Address: 9428 Tuscany Cir Stockton, CA 95210-1651

Bankruptcy Case 16-21442 Summary: "In a Chapter 7 bankruptcy case, Maricar Morelos Laurel from Stockton, CA, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Maricar Morelos Laurel — California, 16-21442


ᐅ Salvador Lauron, California

Address: 2239 Port Trinity Cir Stockton, CA 95206

Concise Description of Bankruptcy Case 10-504217: "The bankruptcy record of Salvador Lauron from Stockton, CA, shows a Chapter 7 case filed in 11/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-10."
Salvador Lauron — California, 10-50421


ᐅ Elsie Alma Laursen, California

Address: 8362 Saratoga Way Stockton, CA 95209-2201

Bankruptcy Case 14-29457 Overview: "The case of Elsie Alma Laursen in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsie Alma Laursen — California, 14-29457


ᐅ Anita Laux, California

Address: 920 S David Ave Stockton, CA 95205

Concise Description of Bankruptcy Case 10-534417: "Stockton, CA resident Anita Laux's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2011."
Anita Laux — California, 10-53441


ᐅ Thelma Lavarias, California

Address: 10804 Tank House Dr Stockton, CA 95209

Bankruptcy Case 10-33945 Summary: "The bankruptcy filing by Thelma Lavarias, undertaken in May 2010 in Stockton, CA under Chapter 7, concluded with discharge in 09/04/2010 after liquidating assets."
Thelma Lavarias — California, 10-33945


ᐅ Vanessa L Laverone, California

Address: 10636 Pleasant Valley Cir Stockton, CA 95209

Brief Overview of Bankruptcy Case 12-26088: "Vanessa L Laverone's bankruptcy, initiated in 2012-03-28 and concluded by July 18, 2012 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa L Laverone — California, 12-26088


ᐅ Dorothy Jean Law, California

Address: 4140 N Hunter St Stockton, CA 95204-2035

Bankruptcy Case 15-29188 Overview: "Dorothy Jean Law's Chapter 7 bankruptcy, filed in Stockton, CA in Nov 25, 2015, led to asset liquidation, with the case closing in 02.23.2016."
Dorothy Jean Law — California, 15-29188


ᐅ James Andrew Lawley, California

Address: 3806 Gostage Way Stockton, CA 95206

Brief Overview of Bankruptcy Case 13-26723: "James Andrew Lawley's bankruptcy, initiated in 2013-05-16 and concluded by 2013-08-24 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Andrew Lawley — California, 13-26723


ᐅ Jean Lawley, California

Address: 6861 Sumter Quay Cir Stockton, CA 95219

Bankruptcy Case 10-35642 Overview: "In a Chapter 7 bankruptcy case, Jean Lawley from Stockton, CA, saw their proceedings start in 2010-06-14 and complete by 09/22/2010, involving asset liquidation."
Jean Lawley — California, 10-35642


ᐅ Lisa May Lawley, California

Address: 1833 W March Ln Ste 3 Stockton, CA 95207

Bankruptcy Case 12-30106 Summary: "The bankruptcy filing by Lisa May Lawley, undertaken in 2012-05-25 in Stockton, CA under Chapter 7, concluded with discharge in 08.27.2012 after liquidating assets."
Lisa May Lawley — California, 12-30106


ᐅ Stephen Anthony Lawrence, California

Address: 1482 Goldenleaf Way Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 12-38690: "Stephen Anthony Lawrence's bankruptcy, initiated in 10.21.2012 and concluded by 2013-01-29 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Anthony Lawrence — California, 12-38690


ᐅ Latania Lawson, California

Address: 8433 Skye Dr Stockton, CA 95210

Concise Description of Bankruptcy Case 10-332377: "The bankruptcy record of Latania Lawson from Stockton, CA, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2010."
Latania Lawson — California, 10-33237


ᐅ Troy Lawson, California

Address: 8429 Mariners Dr Apt 49 Stockton, CA 95219

Concise Description of Bankruptcy Case 10-468867: "The bankruptcy filing by Troy Lawson, undertaken in 2010-10-08 in Stockton, CA under Chapter 7, concluded with discharge in 2011-01-28 after liquidating assets."
Troy Lawson — California, 10-46886


ᐅ Hour Bun Lay, California

Address: 8030 Bernay Dr Stockton, CA 95210-3249

Concise Description of Bankruptcy Case 14-281287: "Stockton, CA resident Hour Bun Lay's Aug 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-08."
Hour Bun Lay — California, 14-28128


ᐅ David Laybourne, California

Address: 1958 Ridgemark Ln Stockton, CA 95206

Bankruptcy Case 10-35086 Summary: "In Stockton, CA, David Laybourne filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-16."
David Laybourne — California, 10-35086


ᐅ Eht Lazaro, California

Address: 10391 Nations Cir Stockton, CA 95209

Bankruptcy Case 12-26163 Overview: "Eht Lazaro's Chapter 7 bankruptcy, filed in Stockton, CA in Mar 29, 2012, led to asset liquidation, with the case closing in July 19, 2012."
Eht Lazaro — California, 12-26163


ᐅ Evencio Lazaro, California

Address: 2211 E Myrtle St Stockton, CA 95205-5042

Bankruptcy Case 15-21969 Summary: "The bankruptcy filing by Evencio Lazaro, undertaken in 2015-03-13 in Stockton, CA under Chapter 7, concluded with discharge in 2015-06-11 after liquidating assets."
Evencio Lazaro — California, 15-21969


ᐅ Gregorio Barrera Lazaro, California

Address: 1536 S Sutter St Stockton, CA 95206

Brief Overview of Bankruptcy Case 11-21647: "The case of Gregorio Barrera Lazaro in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregorio Barrera Lazaro — California, 11-21647


ᐅ Stacia Michelle Lazaro, California

Address: 2252 S San Joaquin St Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 11-40256: "Stockton, CA resident Stacia Michelle Lazaro's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Stacia Michelle Lazaro — California, 11-40256