personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Victorville, 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 Rosalio Lara, California

Address: 12854 Wagon Wheel Dr Victorville, CA 92392

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28771-CB: "In Victorville, CA, Rosalio Lara filed for Chapter 7 bankruptcy in 06/17/2010. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2010."
Rosalio Lara — California, 6:10-bk-28771-CB


ᐅ Juanito Lara, California

Address: 13080 Begonia Rd Apt A Victorville, CA 92392

Bankruptcy Case 6:11-bk-10791-DS Overview: "In Victorville, CA, Juanito Lara filed for Chapter 7 bankruptcy in 2011-01-10. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2011."
Juanito Lara — California, 6:11-bk-10791-DS


ᐅ Efrain Lariz, California

Address: 12288 Shadow Dr Victorville, CA 92392

Brief Overview of Bankruptcy Case 6:12-bk-33971-WJ: "In a Chapter 7 bankruptcy case, Efrain Lariz from Victorville, CA, saw his proceedings start in 2012-10-24 and complete by 2013-02-03, involving asset liquidation."
Efrain Lariz — California, 6:12-bk-33971-WJ


ᐅ Marlow Harvey Larson, California

Address: 12669 Senecio Ave Victorville, CA 92395

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38433-CB: "The case of Marlow Harvey Larson in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlow Harvey Larson — California, 6:11-bk-38433-CB


ᐅ Corey Dwight Larson, California

Address: 11817 Garret Ln Victorville, CA 92392-6824

Bankruptcy Case 6:14-bk-10899-MH Summary: "In a Chapter 7 bankruptcy case, Corey Dwight Larson from Victorville, CA, saw his proceedings start in January 2014 and complete by 2014-05-12, involving asset liquidation."
Corey Dwight Larson — California, 6:14-bk-10899-MH


ᐅ Jr James Curtis Lathrop, California

Address: 14762 Cerezo Rd Victorville, CA 92392

Brief Overview of Bankruptcy Case 6:13-bk-29114-MW: "The bankruptcy filing by Jr James Curtis Lathrop, undertaken in 11.25.2013 in Victorville, CA under Chapter 7, concluded with discharge in March 7, 2014 after liquidating assets."
Jr James Curtis Lathrop — California, 6:13-bk-29114-MW


ᐅ Guillerma S Latina, California

Address: 14544 Pony Trail Rd Victorville, CA 92392

Bankruptcy Case 6:12-bk-10052-WJ Summary: "In a Chapter 7 bankruptcy case, Guillerma S Latina from Victorville, CA, saw their proceedings start in 2012-01-03 and complete by April 11, 2012, involving asset liquidation."
Guillerma S Latina — California, 6:12-bk-10052-WJ


ᐅ Clark Carolyn Lwanda Latta, California

Address: 12647 Flintridge St Victorville, CA 92392-8363

Brief Overview of Bankruptcy Case 6:15-bk-21311-MW: "Clark Carolyn Lwanda Latta's bankruptcy, initiated in 2015-11-20 and concluded by 2016-02-18 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clark Carolyn Lwanda Latta — California, 6:15-bk-21311-MW


ᐅ Erik Laugtug, California

Address: 17523 Hudson Dr Victorville, CA 92395

Bankruptcy Case 6:12-bk-27185-DS Overview: "Victorville, CA resident Erik Laugtug's 07.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2012."
Erik Laugtug — California, 6:12-bk-27185-DS


ᐅ Grace Laurel, California

Address: 15083 Linking Ln Victorville, CA 92394

Bankruptcy Case 6:10-bk-28726-TD Summary: "Grace Laurel's bankruptcy, initiated in Jun 17, 2010 and concluded by 10.20.2010 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Laurel — California, 6:10-bk-28726-TD


ᐅ Patrick Steven Lauretta, California

Address: 16289 Teton St Victorville, CA 92395

Concise Description of Bankruptcy Case 6:13-bk-27473-WJ7: "Patrick Steven Lauretta's bankruptcy, initiated in 10/22/2013 and concluded by 2014-02-01 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Steven Lauretta — California, 6:13-bk-27473-WJ


ᐅ Anthony Lave, California

Address: 14615 Apache Dr Victorville, CA 92394

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23838-DS: "In a Chapter 7 bankruptcy case, Anthony Lave from Victorville, CA, saw their proceedings start in 05.06.2010 and complete by August 2010, involving asset liquidation."
Anthony Lave — California, 6:10-bk-23838-DS


ᐅ Ronald Clark Layman, California

Address: 15758 Joshua St Victorville, CA 92394

Bankruptcy Case 6:12-bk-21807-WJ Overview: "Victorville, CA resident Ronald Clark Layman's 2012-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2012."
Ronald Clark Layman — California, 6:12-bk-21807-WJ


ᐅ Gregory Steven Laymon, California

Address: 13023 Camino De Oro Way Victorville, CA 92394

Bankruptcy Case 6:11-bk-14746-SC Overview: "The case of Gregory Steven Laymon in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Steven Laymon — California, 6:11-bk-14746-SC


ᐅ Khang Le, California

Address: 12222 Papeete St Victorville, CA 92392

Concise Description of Bankruptcy Case 6:09-bk-41106-MJ7: "In a Chapter 7 bankruptcy case, Khang Le from Victorville, CA, saw their proceedings start in 12/23/2009 and complete by 2010-04-21, involving asset liquidation."
Khang Le — California, 6:09-bk-41106-MJ


ᐅ Thanh N Le, California

Address: 14446 Stivers Rd Victorville, CA 92394

Bankruptcy Case 6:09-bk-33808-BB Summary: "The bankruptcy record of Thanh N Le from Victorville, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Thanh N Le — California, 6:09-bk-33808-BB


ᐅ Breada Lorane Leach, California

Address: 15428 Civic Dr Ste 245 Victorville, CA 92392-2383

Brief Overview of Bankruptcy Case 6:15-bk-15051-MJ: "The case of Breada Lorane Leach in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Breada Lorane Leach — California, 6:15-bk-15051-MJ


ᐅ Earnest Leak, California

Address: 12778 Boeing Ct Victorville, CA 92392

Bankruptcy Case 6:13-bk-25129-MW Summary: "Earnest Leak's Chapter 7 bankruptcy, filed in Victorville, CA in September 9, 2013, led to asset liquidation, with the case closing in 2013-12-20."
Earnest Leak — California, 6:13-bk-25129-MW


ᐅ Luis Leal, California

Address: 12463 Cricket St Victorville, CA 92392-4842

Bankruptcy Case 6:16-bk-13945-SC Overview: "The bankruptcy filing by Luis Leal, undertaken in 05.02.2016 in Victorville, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Luis Leal — California, 6:16-bk-13945-SC


ᐅ Porfirio V Leal, California

Address: 15733 La Paz Dr Victorville, CA 92395

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-36101-SC: "Porfirio V Leal's bankruptcy, initiated in Nov 26, 2012 and concluded by 03.08.2013 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Porfirio V Leal — California, 6:12-bk-36101-SC


ᐅ Elizabeth Leanos, California

Address: 16980 Nisqualli Rd Apt 3105 Victorville, CA 92395-9615

Bankruptcy Case 6:14-bk-11937-DS Summary: "Elizabeth Leanos's Chapter 7 bankruptcy, filed in Victorville, CA in 2014-02-18, led to asset liquidation, with the case closing in 2014-06-02."
Elizabeth Leanos — California, 6:14-bk-11937-DS


ᐅ Joseph L Leday, California

Address: 14014 Dale Ct Victorville, CA 92392

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11376-WJ: "In Victorville, CA, Joseph L Leday filed for Chapter 7 bankruptcy in 2012-01-18. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2012."
Joseph L Leday — California, 6:12-bk-11376-WJ


ᐅ Ricardo Ledezma, California

Address: 15010 Cottontail Ln Victorville, CA 92394

Concise Description of Bankruptcy Case 6:10-bk-40118-MJ7: "In Victorville, CA, Ricardo Ledezma filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2011."
Ricardo Ledezma — California, 6:10-bk-40118-MJ


ᐅ Ginger A Ledford, California

Address: 14915 Brigadoon Ln Victorville, CA 92394

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27537-DS: "In Victorville, CA, Ginger A Ledford filed for Chapter 7 bankruptcy in July 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Ginger A Ledford — California, 6:12-bk-27537-DS


ᐅ Min Ki Lee, California

Address: 15854 Apache Plume Ln Victorville, CA 92394-1462

Concise Description of Bankruptcy Case 6:14-bk-20488-MH7: "The bankruptcy filing by Min Ki Lee, undertaken in 08/18/2014 in Victorville, CA under Chapter 7, concluded with discharge in 12.01.2014 after liquidating assets."
Min Ki Lee — California, 6:14-bk-20488-MH


ᐅ Aubrey Lee, California

Address: 16702 Hagador Ave Victorville, CA 92394

Brief Overview of Bankruptcy Case 6:10-bk-17932-MJ: "The bankruptcy record of Aubrey Lee from Victorville, CA, shows a Chapter 7 case filed in 03.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2010."
Aubrey Lee — California, 6:10-bk-17932-MJ


ᐅ Jane Hee Lee, California

Address: 12245 Tortuga St Victorville, CA 92392

Bankruptcy Case 6:11-bk-32800-MW Overview: "In a Chapter 7 bankruptcy case, Jane Hee Lee from Victorville, CA, saw her proceedings start in 2011-07-14 and complete by 2011-11-16, involving asset liquidation."
Jane Hee Lee — California, 6:11-bk-32800-MW


ᐅ Nyun Lee, California

Address: 12478 Del Amo Way Victorville, CA 92392

Brief Overview of Bankruptcy Case 6:10-bk-48903-CB: "In a Chapter 7 bankruptcy case, Nyun Lee from Victorville, CA, saw their proceedings start in 2010-12-02 and complete by Apr 6, 2011, involving asset liquidation."
Nyun Lee — California, 6:10-bk-48903-CB


ᐅ Tiffani Young Lee, California

Address: 15082 Quicksilver Dr Victorville, CA 92394

Bankruptcy Case 6:13-bk-17043-MW Summary: "In Victorville, CA, Tiffani Young Lee filed for Chapter 7 bankruptcy in 04/18/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2013."
Tiffani Young Lee — California, 6:13-bk-17043-MW


ᐅ Ernestine Lee, California

Address: 14411 Palmdale Rd Spc 52 Victorville, CA 92392

Concise Description of Bankruptcy Case 6:11-bk-33666-SC7: "In Victorville, CA, Ernestine Lee filed for Chapter 7 bankruptcy in Jul 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2011."
Ernestine Lee — California, 6:11-bk-33666-SC


ᐅ Angela E Lefler, California

Address: PO Box 2582 Victorville, CA 92393

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38969-SC: "Victorville, CA resident Angela E Lefler's 09.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2012."
Angela E Lefler — California, 6:11-bk-38969-SC


ᐅ June S Leiva, California

Address: 16435 Solvang Ave Victorville, CA 92394

Concise Description of Bankruptcy Case 6:11-bk-22410-WJ7: "June S Leiva's bankruptcy, initiated in 04.15.2011 and concluded by 2011-08-18 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June S Leiva — California, 6:11-bk-22410-WJ


ᐅ Kandy Lemasters, California

Address: 9647 Svl Box Victorville, CA 92395-5141

Concise Description of Bankruptcy Case 6:15-bk-17056-MH7: "The bankruptcy filing by Kandy Lemasters, undertaken in 2015-07-14 in Victorville, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Kandy Lemasters — California, 6:15-bk-17056-MH


ᐅ Glenda Marina Lemus, California

Address: 13900 Burning Tree Dr Victorville, CA 92395-4810

Bankruptcy Case 2:16-bk-15559-TD Summary: "In Victorville, CA, Glenda Marina Lemus filed for Chapter 7 bankruptcy in 2016-04-28. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2016."
Glenda Marina Lemus — California, 2:16-bk-15559-TD


ᐅ Vanessa Lemus, California

Address: 14449 Begonia Rd Apt 231 Victorville, CA 92392

Bankruptcy Case 6:10-bk-18176-MJ Overview: "The bankruptcy record of Vanessa Lemus from Victorville, CA, shows a Chapter 7 case filed in 03.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2010."
Vanessa Lemus — California, 6:10-bk-18176-MJ


ᐅ Lopez Oscar J Lemus, California

Address: 11944 Elliot Way Victorville, CA 92392

Brief Overview of Bankruptcy Case 6:11-bk-25140-MJ: "Lopez Oscar J Lemus's Chapter 7 bankruptcy, filed in Victorville, CA in May 6, 2011, led to asset liquidation, with the case closing in 09/08/2011."
Lopez Oscar J Lemus — California, 6:11-bk-25140-MJ


ᐅ Maria Carmen Lemus, California

Address: 14401 Hidden Rock Rd Victorville, CA 92394

Concise Description of Bankruptcy Case 6:13-bk-18924-WJ7: "Maria Carmen Lemus's bankruptcy, initiated in May 2013 and concluded by 2013-08-30 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Carmen Lemus — California, 6:13-bk-18924-WJ


ᐅ Kristin Claire Lenoir, California

Address: 12411 Rimrock Ln Victorville, CA 92392-8093

Brief Overview of Bankruptcy Case 6:15-bk-10955-SC: "Victorville, CA resident Kristin Claire Lenoir's 2015-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-18."
Kristin Claire Lenoir — California, 6:15-bk-10955-SC


ᐅ Nicholas James Lenoir, California

Address: 12411 Rimrock Ln Victorville, CA 92392-8093

Bankruptcy Case 6:15-bk-10955-SC Overview: "In Victorville, CA, Nicholas James Lenoir filed for Chapter 7 bankruptcy in 2015-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Nicholas James Lenoir — California, 6:15-bk-10955-SC


ᐅ Ricardo Alfonso Leon, California

Address: 16699 Desert Willow St Victorville, CA 92394

Concise Description of Bankruptcy Case 6:11-bk-24395-DS7: "Victorville, CA resident Ricardo Alfonso Leon's April 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011."
Ricardo Alfonso Leon — California, 6:11-bk-24395-DS


ᐅ Anthony R Leonard, California

Address: 14205 Deer Trail Dr Victorville, CA 92392

Bankruptcy Case 6:11-bk-19234-WJ Overview: "In Victorville, CA, Anthony R Leonard filed for Chapter 7 bankruptcy in March 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Anthony R Leonard — California, 6:11-bk-19234-WJ


ᐅ Patricia Leonard, California

Address: 13975 Tam O Shanter Dr Victorville, CA 92395

Bankruptcy Case 6:13-bk-11615-MW Overview: "In Victorville, CA, Patricia Leonard filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2013."
Patricia Leonard — California, 6:13-bk-11615-MW


ᐅ Robert Anthony Leonard, California

Address: 14304 Gray Fox Ln Victorville, CA 92394-7472

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11100-WJ: "In Victorville, CA, Robert Anthony Leonard filed for Chapter 7 bankruptcy in 2016-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-10."
Robert Anthony Leonard — California, 6:16-bk-11100-WJ


ᐅ Evette Marie Leonard, California

Address: 14304 Gray Fox Ln Victorville, CA 92394-7472

Bankruptcy Case 6:16-bk-11100-WJ Summary: "The case of Evette Marie Leonard in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evette Marie Leonard — California, 6:16-bk-11100-WJ


ᐅ Gabriela Lerma, California

Address: 13360 Merry Oaks St Victorville, CA 92392

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19795-DS: "Gabriela Lerma's bankruptcy, initiated in Apr 20, 2012 and concluded by August 2012 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriela Lerma — California, 6:12-bk-19795-DS


ᐅ Tammy L Leviege, California

Address: 8477 Svl Box Victorville, CA 92395

Concise Description of Bankruptcy Case 6:12-bk-21877-MW7: "Tammy L Leviege's Chapter 7 bankruptcy, filed in Victorville, CA in May 14, 2012, led to asset liquidation, with the case closing in 2012-09-16."
Tammy L Leviege — California, 6:12-bk-21877-MW


ᐅ Major Lewis, California

Address: 13485 Merry Oaks St Victorville, CA 92392-1230

Bankruptcy Case 6:14-bk-20287-SY Overview: "The bankruptcy filing by Major Lewis, undertaken in 08/13/2014 in Victorville, CA under Chapter 7, concluded with discharge in 2014-11-24 after liquidating assets."
Major Lewis — California, 6:14-bk-20287-SY


ᐅ Myesha Lanai E Lewis, California

Address: 15227 Hollow Ct Victorville, CA 92394-9534

Brief Overview of Bankruptcy Case 6:14-bk-19177-MJ: "Myesha Lanai E Lewis's bankruptcy, initiated in July 2014 and concluded by 10.27.2014 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myesha Lanai E Lewis — California, 6:14-bk-19177-MJ


ᐅ Jr Leonard Richard Lewis, California

Address: 12649 Water Lily Ln Victorville, CA 92392

Brief Overview of Bankruptcy Case 6:13-bk-21201-MJ: "The bankruptcy filing by Jr Leonard Richard Lewis, undertaken in Jun 27, 2013 in Victorville, CA under Chapter 7, concluded with discharge in 10/07/2013 after liquidating assets."
Jr Leonard Richard Lewis — California, 6:13-bk-21201-MJ


ᐅ April Marie Lewis, California

Address: 13485 Merry Oaks St Victorville, CA 92392-1230

Bankruptcy Case 6:14-bk-20287-SY Overview: "The case of April Marie Lewis in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Marie Lewis — California, 6:14-bk-20287-SY


ᐅ Keith Lewis, California

Address: 12291 Woodhollow St Victorville, CA 92392

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50532-DS: "The bankruptcy record of Keith Lewis from Victorville, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2011."
Keith Lewis — California, 6:10-bk-50532-DS


ᐅ Paul Bryon Lewis, California

Address: 12373 Squaw Valley Ln Victorville, CA 92395

Brief Overview of Bankruptcy Case 6:11-bk-17108-DS: "Victorville, CA resident Paul Bryon Lewis's March 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2011."
Paul Bryon Lewis — California, 6:11-bk-17108-DS


ᐅ Haley Michelle Lewis, California

Address: 11993 Forest Park Ln Victorville, CA 92392

Brief Overview of Bankruptcy Case 6:13-bk-11099-SC: "The case of Haley Michelle Lewis in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haley Michelle Lewis — California, 6:13-bk-11099-SC


ᐅ Jackson Lynnette Lewis, California

Address: 16415 Avalon Ave Victorville, CA 92395-3407

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19061-SY: "Jackson Lynnette Lewis's Chapter 7 bankruptcy, filed in Victorville, CA in 2015-09-14, led to asset liquidation, with the case closing in December 2015."
Jackson Lynnette Lewis — California, 6:15-bk-19061-SY


ᐅ Mercedes Theresa Lewis, California

Address: 14205 Olancha Rd Victorville, CA 92392-9636

Concise Description of Bankruptcy Case 6:14-bk-24147-SY7: "The bankruptcy filing by Mercedes Theresa Lewis, undertaken in November 2014 in Victorville, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Mercedes Theresa Lewis — California, 6:14-bk-24147-SY


ᐅ Crystal Lewis, California

Address: 13220 Eclipse Ave Victorville, CA 92392

Bankruptcy Case 6:09-bk-33543-PC Summary: "The case of Crystal Lewis in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Lewis — California, 6:09-bk-33543-PC


ᐅ Jarrell Ta Ron Lewis, California

Address: 15227 Hollow Ct Victorville, CA 92394-9534

Bankruptcy Case 6:14-bk-19177-MJ Summary: "The bankruptcy record of Jarrell Ta Ron Lewis from Victorville, CA, shows a Chapter 7 case filed in 07.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2014."
Jarrell Ta Ron Lewis — California, 6:14-bk-19177-MJ


ᐅ Gonzalez Carlos Leyva, California

Address: 14041 Mare Ln Victorville, CA 92394

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45479-MJ: "Gonzalez Carlos Leyva's bankruptcy, initiated in 2011-11-19 and concluded by 2012-03-23 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Carlos Leyva — California, 6:11-bk-45479-MJ


ᐅ Carisa Liang, California

Address: 13631 Gold Stone Pl Victorville, CA 92394

Bankruptcy Case 6:13-bk-24928-MJ Summary: "In Victorville, CA, Carisa Liang filed for Chapter 7 bankruptcy in September 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2013."
Carisa Liang — California, 6:13-bk-24928-MJ


ᐅ Jr Johnny Liendo, California

Address: 12482 Deborah Dr Victorville, CA 92392

Concise Description of Bankruptcy Case 6:12-bk-33552-WJ7: "Jr Johnny Liendo's Chapter 7 bankruptcy, filed in Victorville, CA in 2012-10-18, led to asset liquidation, with the case closing in 2013-01-28."
Jr Johnny Liendo — California, 6:12-bk-33552-WJ


ᐅ Silvia Linares, California

Address: 14711 King Canyon Rd Victorville, CA 92392

Bankruptcy Case 6:13-bk-28436-MJ Overview: "The bankruptcy filing by Silvia Linares, undertaken in November 2013 in Victorville, CA under Chapter 7, concluded with discharge in 2014-02-19 after liquidating assets."
Silvia Linares — California, 6:13-bk-28436-MJ


ᐅ Sr Mark Anthony Linares, California

Address: 12940 Dos Palmas Rd Victorville, CA 92392

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12593-DS: "Sr Mark Anthony Linares's bankruptcy, initiated in 02/01/2012 and concluded by Jun 5, 2012 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Mark Anthony Linares — California, 6:12-bk-12593-DS


ᐅ Joyce Lindsay, California

Address: 13812 Red Hill Pl Victorville, CA 92395

Brief Overview of Bankruptcy Case 6:10-bk-15346-MJ: "The bankruptcy filing by Joyce Lindsay, undertaken in 02.26.2010 in Victorville, CA under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Joyce Lindsay — California, 6:10-bk-15346-MJ


ᐅ Justin Lindsay, California

Address: 14644 Queen Valley Rd Victorville, CA 92394

Bankruptcy Case 6:10-bk-46267-CB Summary: "The bankruptcy record of Justin Lindsay from Victorville, CA, shows a Chapter 7 case filed in Nov 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2011."
Justin Lindsay — California, 6:10-bk-46267-CB


ᐅ Maria E Lira, California

Address: PO Box 631 Victorville, CA 92393

Bankruptcy Case 6:13-bk-18300-WJ Overview: "Victorville, CA resident Maria E Lira's 2013-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-19."
Maria E Lira — California, 6:13-bk-18300-WJ


ᐅ Kathy Lynn Little, California

Address: 15075 Tatum Rd Victorville, CA 92395-3604

Brief Overview of Bankruptcy Case 6:15-bk-12720-MH: "Kathy Lynn Little's Chapter 7 bankruptcy, filed in Victorville, CA in Mar 20, 2015, led to asset liquidation, with the case closing in 06.18.2015."
Kathy Lynn Little — California, 6:15-bk-12720-MH


ᐅ Jennifer J Little, California

Address: 17382 Neptune Ave Victorville, CA 92394-1618

Brief Overview of Bankruptcy Case 6:14-bk-20735-MH: "The bankruptcy record of Jennifer J Little from Victorville, CA, shows a Chapter 7 case filed in 2014-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Jennifer J Little — California, 6:14-bk-20735-MH


ᐅ Vo Hy Liu, California

Address: 13149 Kootenay Way Victorville, CA 92395

Bankruptcy Case 6:10-bk-39237-CB Overview: "In a Chapter 7 bankruptcy case, Vo Hy Liu from Victorville, CA, saw their proceedings start in September 10, 2010 and complete by January 13, 2011, involving asset liquidation."
Vo Hy Liu — California, 6:10-bk-39237-CB


ᐅ Romero Lively, California

Address: 14376 MCART RD APT 101 VICTORVILLE, CA 92392

Bankruptcy Case 6:10-bk-23930-EC Overview: "The case of Romero Lively in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romero Lively — California, 6:10-bk-23930-EC


ᐅ Maribel Lizarraga, California

Address: 14859 Mastodon Pl Victorville, CA 92394

Concise Description of Bankruptcy Case 6:11-bk-23920-MJ7: "In Victorville, CA, Maribel Lizarraga filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-31."
Maribel Lizarraga — California, 6:11-bk-23920-MJ


ᐅ Mark Antonio Llamas, California

Address: 13829 Feller Ln Victorville, CA 92394

Brief Overview of Bankruptcy Case 6:11-bk-45510-DS: "Mark Antonio Llamas's Chapter 7 bankruptcy, filed in Victorville, CA in 2011-11-21, led to asset liquidation, with the case closing in 2012-03-25."
Mark Antonio Llamas — California, 6:11-bk-45510-DS


ᐅ Edgar Llamas, California

Address: 13607 Mayflower St Victorville, CA 92392

Bankruptcy Case 6:11-bk-35762-CB Summary: "Edgar Llamas's Chapter 7 bankruptcy, filed in Victorville, CA in Aug 11, 2011, led to asset liquidation, with the case closing in December 14, 2011."
Edgar Llamas — California, 6:11-bk-35762-CB


ᐅ Oscar Llica, California

Address: 13087 Walnut Way Victorville, CA 92392

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33103-CB: "The bankruptcy filing by Oscar Llica, undertaken in 07/23/2010 in Victorville, CA under Chapter 7, concluded with discharge in Nov 25, 2010 after liquidating assets."
Oscar Llica — California, 6:10-bk-33103-CB


ᐅ Richelle Tocao Lluch, California

Address: 16545 Seneca Rd Apt 33 Victorville, CA 92395-4191

Bankruptcy Case 6:16-bk-15773-MH Summary: "In a Chapter 7 bankruptcy case, Richelle Tocao Lluch from Victorville, CA, saw her proceedings start in June 28, 2016 and complete by 2016-09-26, involving asset liquidation."
Richelle Tocao Lluch — California, 6:16-bk-15773-MH


ᐅ Ana De Jesus Lobato, California

Address: 13107 Spelman Dr Victorville, CA 92392-7299

Bankruptcy Case 6:14-bk-11533-DS Overview: "In a Chapter 7 bankruptcy case, Ana De Jesus Lobato from Victorville, CA, saw her proceedings start in 2014-02-07 and complete by May 2014, involving asset liquidation."
Ana De Jesus Lobato — California, 6:14-bk-11533-DS


ᐅ Ramon Lobato, California

Address: 12203 Clearview Dr Victorville, CA 92392-9402

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11533-DS: "In a Chapter 7 bankruptcy case, Ramon Lobato from Victorville, CA, saw his proceedings start in 2014-02-07 and complete by 05.19.2014, involving asset liquidation."
Ramon Lobato — California, 6:14-bk-11533-DS


ᐅ Lutanger Evonne Lockhard, California

Address: 12293 Chacoma Way Victorville, CA 92392

Concise Description of Bankruptcy Case 6:13-bk-26719-MH7: "Lutanger Evonne Lockhard's Chapter 7 bankruptcy, filed in Victorville, CA in 2013-10-09, led to asset liquidation, with the case closing in January 19, 2014."
Lutanger Evonne Lockhard — California, 6:13-bk-26719-MH


ᐅ Pamela Kay Lockhart, California

Address: 16981 Torino Dr Victorville, CA 92395

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13722-SC: "In a Chapter 7 bankruptcy case, Pamela Kay Lockhart from Victorville, CA, saw her proceedings start in February 14, 2012 and complete by 2012-06-18, involving asset liquidation."
Pamela Kay Lockhart — California, 6:12-bk-13722-SC


ᐅ Mark Dan Frederi Lockwood, California

Address: PO Box 2078 Victorville, CA 92393

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-22891-MJ: "Victorville, CA resident Mark Dan Frederi Lockwood's 07/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2013."
Mark Dan Frederi Lockwood — California, 6:13-bk-22891-MJ


ᐅ Edwin Harold Loescher, California

Address: 12489 Triple Tree Ter Victorville, CA 92392-9389

Bankruptcy Case 6:15-bk-15098-WJ Summary: "Edwin Harold Loescher's Chapter 7 bankruptcy, filed in Victorville, CA in May 2015, led to asset liquidation, with the case closing in August 2015."
Edwin Harold Loescher — California, 6:15-bk-15098-WJ


ᐅ Shirley Ann Loescher, California

Address: 12489 Triple Tree Ter Victorville, CA 92392-9389

Concise Description of Bankruptcy Case 6:15-bk-15098-WJ7: "Shirley Ann Loescher's bankruptcy, initiated in 05/20/2015 and concluded by August 2015 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Ann Loescher — California, 6:15-bk-15098-WJ


ᐅ Isaac Logg, California

Address: 13770 Bartolo St Victorville, CA 92392-8316

Brief Overview of Bankruptcy Case 6:15-bk-12110-MH: "Isaac Logg's Chapter 7 bankruptcy, filed in Victorville, CA in 2015-03-05, led to asset liquidation, with the case closing in June 11, 2015."
Isaac Logg — California, 6:15-bk-12110-MH


ᐅ Stella Lorraine Lomax, California

Address: 15930 Nisqualli Rd Apt 5E Victorville, CA 92395-8806

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11440-MJ: "Stella Lorraine Lomax's Chapter 7 bankruptcy, filed in Victorville, CA in 2014-02-05, led to asset liquidation, with the case closing in 2014-05-19."
Stella Lorraine Lomax — California, 6:14-bk-11440-MJ


ᐅ Roger Michael Lombardo, California

Address: 7777 Svl Box Victorville, CA 92395

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20317-WJ: "The bankruptcy filing by Roger Michael Lombardo, undertaken in 2011-03-30 in Victorville, CA under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Roger Michael Lombardo — California, 6:11-bk-20317-WJ


ᐅ Robert Lee London, California

Address: 11719 Charwood Rd Victorville, CA 92392

Concise Description of Bankruptcy Case 6:13-bk-17887-WJ7: "The bankruptcy record of Robert Lee London from Victorville, CA, shows a Chapter 7 case filed in May 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Robert Lee London — California, 6:13-bk-17887-WJ


ᐅ Derrick Long, California

Address: 13119 4th Ave Victorville, CA 92395

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22651-PC: "In Victorville, CA, Derrick Long filed for Chapter 7 bankruptcy in 04.28.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Derrick Long — California, 6:10-bk-22651-PC


ᐅ Jane Long, California

Address: 13393 Mariposa Rd Spc 268 Victorville, CA 92395

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19155-TD: "The bankruptcy record of Jane Long from Victorville, CA, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Jane Long — California, 6:10-bk-19155-TD


ᐅ Charlotte Long, California

Address: 14114 Arrowhead Dr Victorville, CA 92395

Bankruptcy Case 6:13-bk-25852-WJ Summary: "Charlotte Long's bankruptcy, initiated in September 2013 and concluded by 01/03/2014 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Long — California, 6:13-bk-25852-WJ


ᐅ Michael Anthony Longueira, California

Address: 13327 Cabana Way Victorville, CA 92392

Concise Description of Bankruptcy Case 6:11-bk-30555-SC7: "The case of Michael Anthony Longueira in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Longueira — California, 6:11-bk-30555-SC


ᐅ Misty Anne Longueira, California

Address: 8954 Svl Box Victorville, CA 92395

Bankruptcy Case 6:11-bk-16966-DS Summary: "The bankruptcy filing by Misty Anne Longueira, undertaken in 03.03.2011 in Victorville, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Misty Anne Longueira — California, 6:11-bk-16966-DS


ᐅ Christina Lopez, California

Address: 15458 Bear Valley Rd Victorville, CA 92395

Concise Description of Bankruptcy Case 6:13-bk-24753-SC7: "Victorville, CA resident Christina Lopez's August 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2013."
Christina Lopez — California, 6:13-bk-24753-SC


ᐅ Dagoberto Lopez, California

Address: 13185 Cabazon Ct Victorville, CA 92395

Concise Description of Bankruptcy Case 6:10-bk-45104-MW7: "In Victorville, CA, Dagoberto Lopez filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2011."
Dagoberto Lopez — California, 6:10-bk-45104-MW


ᐅ Adrian Lopez, California

Address: 13077 Walnut Way Victorville, CA 92392

Brief Overview of Bankruptcy Case 6:10-bk-26029-DS: "Adrian Lopez's bankruptcy, initiated in May 25, 2010 and concluded by 09.04.2010 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Lopez — California, 6:10-bk-26029-DS


ᐅ Alicia Lopez, California

Address: 15541 Little Beaver St Victorville, CA 92395-9657

Bankruptcy Case 6:14-bk-25066-SY Summary: "The bankruptcy record of Alicia Lopez from Victorville, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Alicia Lopez — California, 6:14-bk-25066-SY


ᐅ Carrillo Aurora Lopez, California

Address: 15730 Condor Rd Victorville, CA 92394

Concise Description of Bankruptcy Case 6:10-bk-24486-MJ7: "The bankruptcy filing by Carrillo Aurora Lopez, undertaken in 2010-05-12 in Victorville, CA under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Carrillo Aurora Lopez — California, 6:10-bk-24486-MJ


ᐅ Daniel Lopez, California

Address: 14360 La Habra Rd Victorville, CA 92392-9281

Bankruptcy Case 6:15-bk-21742-SY Overview: "Daniel Lopez's bankruptcy, initiated in 2015-12-04 and concluded by March 2016 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lopez — California, 6:15-bk-21742-SY


ᐅ Benjamin A Lopez, California

Address: 13548 Northstar Ave Victorville, CA 92392

Bankruptcy Case 6:11-bk-19967-WJ Summary: "In Victorville, CA, Benjamin A Lopez filed for Chapter 7 bankruptcy in Mar 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-31."
Benjamin A Lopez — California, 6:11-bk-19967-WJ


ᐅ Aaron Lopez, California

Address: 12228 Osprey Ln Victorville, CA 92392

Bankruptcy Case 6:10-bk-13371-PC Summary: "The bankruptcy filing by Aaron Lopez, undertaken in 02.07.2010 in Victorville, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Aaron Lopez — California, 6:10-bk-13371-PC


ᐅ David L Lopez, California

Address: 13872 Hawk Ct Victorville, CA 92394

Concise Description of Bankruptcy Case 6:12-bk-34034-SC7: "The case of David L Lopez in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Lopez — California, 6:12-bk-34034-SC


ᐅ Ashlee Rose Lopez, California

Address: 15723 Gable St Victorville, CA 92394-6411

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24378-SC: "In a Chapter 7 bankruptcy case, Ashlee Rose Lopez from Victorville, CA, saw her proceedings start in November 2014 and complete by 02.24.2015, involving asset liquidation."
Ashlee Rose Lopez — California, 6:14-bk-24378-SC