personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Winnetka, 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 Brian Igbinigie, California

Address: 20216 Lorne St Winnetka, CA 91306

Bankruptcy Case 1:13-bk-12391-VK Summary: "The bankruptcy filing by Brian Igbinigie, undertaken in Apr 5, 2013 in Winnetka, CA under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Brian Igbinigie — California, 1:13-bk-12391-VK


ᐅ Joseph Inglima, California

Address: 20656 Runnymede St Winnetka, CA 91306

Bankruptcy Case 1:10-bk-12591-MT Overview: "The case of Joseph Inglima in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Inglima — California, 1:10-bk-12591-MT


ᐅ Jacqueline Innocenzi, California

Address: 20155 Keswick St Unit 117 Winnetka, CA 91306

Bankruptcy Case 1:10-bk-19134-MT Summary: "Jacqueline Innocenzi's Chapter 7 bankruptcy, filed in Winnetka, CA in July 2010, led to asset liquidation, with the case closing in 11/29/2010."
Jacqueline Innocenzi — California, 1:10-bk-19134-MT


ᐅ Richard H Inouye, California

Address: 7353 Delco Ave Winnetka, CA 91306

Bankruptcy Case 1:11-bk-14350-VK Summary: "In a Chapter 7 bankruptcy case, Richard H Inouye from Winnetka, CA, saw their proceedings start in April 7, 2011 and complete by August 2011, involving asset liquidation."
Richard H Inouye — California, 1:11-bk-14350-VK


ᐅ Corazon Agapito Ira, California

Address: 8138 Fairchild Ave Winnetka, CA 91306-2013

Bankruptcy Case 1:14-bk-10440-VK Summary: "The bankruptcy record of Corazon Agapito Ira from Winnetka, CA, shows a Chapter 7 case filed in Jan 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2014."
Corazon Agapito Ira — California, 1:14-bk-10440-VK


ᐅ Charles E Ireland, California

Address: 20457 Eccles St Winnetka, CA 91306-1318

Snapshot of U.S. Bankruptcy Proceeding Case 12-10050: "In a Chapter 7 bankruptcy case, Charles E Ireland from Winnetka, CA, saw their proceedings start in Jan 20, 2012 and complete by 05/08/2012, involving asset liquidation."
Charles E Ireland — California, 12-10050


ᐅ Aminul Islam, California

Address: 20201 Strathern St Winnetka, CA 91306

Bankruptcy Case 1:10-bk-11628-GM Summary: "The bankruptcy filing by Aminul Islam, undertaken in February 2010 in Winnetka, CA under Chapter 7, concluded with discharge in 05.27.2010 after liquidating assets."
Aminul Islam — California, 1:10-bk-11628-GM


ᐅ Russel Islam, California

Address: 20201 Strathern St Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:13-bk-12044-VK7: "The bankruptcy record of Russel Islam from Winnetka, CA, shows a Chapter 7 case filed in 03/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2013."
Russel Islam — California, 1:13-bk-12044-VK


ᐅ Ovik Khongi Issaian, California

Address: 20208 Hartland St Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15001-MT: "Winnetka, CA resident Ovik Khongi Issaian's 07/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-12."
Ovik Khongi Issaian — California, 1:13-bk-15001-MT


ᐅ Suwat Ittidecharchoti, California

Address: 20757 Bassett St Winnetka, CA 91306

Bankruptcy Case 1:10-bk-10199-KT Overview: "The bankruptcy filing by Suwat Ittidecharchoti, undertaken in 2010-01-07 in Winnetka, CA under Chapter 7, concluded with discharge in 04.30.2010 after liquidating assets."
Suwat Ittidecharchoti — California, 1:10-bk-10199-KT


ᐅ Regina Lynne Ivey, California

Address: 7659 Gazette Ave Winnetka, CA 91306

Bankruptcy Case 1:13-bk-11392-MT Summary: "In a Chapter 7 bankruptcy case, Regina Lynne Ivey from Winnetka, CA, saw her proceedings start in February 28, 2013 and complete by June 10, 2013, involving asset liquidation."
Regina Lynne Ivey — California, 1:13-bk-11392-MT


ᐅ Jamie Jackson, California

Address: 20200 Saticoy St Ste A Winnetka, CA 91306-4465

Brief Overview of Bankruptcy Case 1:15-bk-12121-MB: "In Winnetka, CA, Jamie Jackson filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Jamie Jackson — California, 1:15-bk-12121-MB


ᐅ Iraja Jafari, California

Address: 20355 Mobile St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:12-bk-19011-AA: "The case of Iraja Jafari in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iraja Jafari — California, 1:12-bk-19011-AA


ᐅ Faruque Jahan, California

Address: 20310 Keswick St Apt 2 Winnetka, CA 91306

Bankruptcy Case 1:10-bk-19980-GM Summary: "Winnetka, CA resident Faruque Jahan's 2010-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2010."
Faruque Jahan — California, 1:10-bk-19980-GM


ᐅ Prasanna Jayawickrama, California

Address: 19913 Ingomar St Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:10-bk-15159-KT7: "Prasanna Jayawickrama's bankruptcy, initiated in 2010-04-30 and concluded by Aug 6, 2010 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prasanna Jayawickrama — California, 1:10-bk-15159-KT


ᐅ Rosana Jeronymo, California

Address: 20853 Bassett St Winnetka, CA 91306

Bankruptcy Case 1:13-bk-10186-MT Summary: "Winnetka, CA resident Rosana Jeronymo's Jan 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2013."
Rosana Jeronymo — California, 1:13-bk-10186-MT


ᐅ Rosalie Jimenez, California

Address: 20234 Cantara St Unit 301 Winnetka, CA 91306

Bankruptcy Case 1:10-bk-10801-GM Summary: "Rosalie Jimenez's bankruptcy, initiated in January 22, 2010 and concluded by 05/17/2010 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalie Jimenez — California, 1:10-bk-10801-GM


ᐅ Margaree Johnson, California

Address: 7008 Jumilla Ave Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26886-KT: "Margaree Johnson's bankruptcy, initiated in 2009-12-15 and concluded by 2010-03-27 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaree Johnson — California, 1:09-bk-26886-KT


ᐅ Eric Johnson, California

Address: 7013 LARAMIE AVE WINNETKA, CA 91306

Bankruptcy Case 1:10-bk-13714-KT Summary: "The bankruptcy filing by Eric Johnson, undertaken in 2010-03-31 in Winnetka, CA under Chapter 7, concluded with discharge in 07.11.2010 after liquidating assets."
Eric Johnson — California, 1:10-bk-13714-KT


ᐅ Mark Lamaur Johnson, California

Address: 19852 Stagg St Winnetka, CA 91306

Bankruptcy Case 1:11-bk-10227-MT Overview: "In Winnetka, CA, Mark Lamaur Johnson filed for Chapter 7 bankruptcy in 2011-01-06. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2011."
Mark Lamaur Johnson — California, 1:11-bk-10227-MT


ᐅ Sheila R Johnson, California

Address: 20200 Cantara St Unit 601 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24577-VK: "The bankruptcy record of Sheila R Johnson from Winnetka, CA, shows a Chapter 7 case filed in Dec 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2012."
Sheila R Johnson — California, 1:11-bk-24577-VK


ᐅ Katica Jovanovic, California

Address: 19947 Vanowen St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:11-bk-24319-AA: "Katica Jovanovic's bankruptcy, initiated in 2011-12-15 and concluded by April 2012 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katica Jovanovic — California, 1:11-bk-24319-AA


ᐅ Nelson Jovel, California

Address: 7044 Jumilla Ave Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13699-MT: "The bankruptcy filing by Nelson Jovel, undertaken in Mar 31, 2010 in Winnetka, CA under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Nelson Jovel — California, 1:10-bk-13699-MT


ᐅ David Kai, California

Address: 20320 Schoenborn St Winnetka, CA 91306-1337

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10734-AA: "The case of David Kai in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Kai — California, 1:14-bk-10734-AA


ᐅ Ankush Kalia, California

Address: 19744 Blythe St Winnetka, CA 91306-2319

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10301-VK: "Ankush Kalia's Chapter 7 bankruptcy, filed in Winnetka, CA in 2014-01-21, led to asset liquidation, with the case closing in 04.28.2014."
Ankush Kalia — California, 1:14-bk-10301-VK


ᐅ Boun Kam, California

Address: 19809 Roscoe Blvd Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:11-bk-14353-MT: "Winnetka, CA resident Boun Kam's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Boun Kam — California, 1:11-bk-14353-MT


ᐅ Mohamed Kamal, California

Address: 7701 Mason Ave Winnetka, CA 91306

Bankruptcy Case 1:10-bk-20878-KT Overview: "In a Chapter 7 bankruptcy case, Mohamed Kamal from Winnetka, CA, saw his proceedings start in August 2010 and complete by 01.02.2011, involving asset liquidation."
Mohamed Kamal — California, 1:10-bk-20878-KT


ᐅ Sherry L Kammers, California

Address: 19951 Roscoe Blvd Apt 110 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13411-AA: "The case of Sherry L Kammers in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry L Kammers — California, 1:13-bk-13411-AA


ᐅ Marc Kane, California

Address: 20234 Cantara St Unit 343 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18792-MT: "In Winnetka, CA, Marc Kane filed for Chapter 7 bankruptcy in 07/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-27."
Marc Kane — California, 1:11-bk-18792-MT


ᐅ George Kane, California

Address: 8627 Comanche Ave Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21708-MT: "The case of George Kane in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Kane — California, 1:10-bk-21708-MT


ᐅ Shinji Kanno, California

Address: 20628 Londelius St Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:12-bk-10946-VK7: "The bankruptcy filing by Shinji Kanno, undertaken in 2012-01-31 in Winnetka, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Shinji Kanno — California, 1:12-bk-10946-VK


ᐅ Hossein Karimi, California

Address: 6837 Lubao Ave Winnetka, CA 91306

Bankruptcy Case 1:13-bk-10068-VK Overview: "The bankruptcy filing by Hossein Karimi, undertaken in Jan 4, 2013 in Winnetka, CA under Chapter 7, concluded with discharge in Apr 16, 2013 after liquidating assets."
Hossein Karimi — California, 1:13-bk-10068-VK


ᐅ Lisa Renee Kendall, California

Address: 19951 Roscoe Blvd Apt 116 Winnetka, CA 91306-4802

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15072-VK: "Winnetka, CA resident Lisa Renee Kendall's 2014-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-08."
Lisa Renee Kendall — California, 1:14-bk-15072-VK


ᐅ Kenneth A Kerner, California

Address: 20762 Hart St Winnetka, CA 91306

Bankruptcy Case 1:11-bk-18533-MT Overview: "Kenneth A Kerner's bankruptcy, initiated in 07.15.2011 and concluded by 2011-11-17 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Kerner — California, 1:11-bk-18533-MT


ᐅ Edwin Khachtourian, California

Address: 20134 Leadwell St Unit 246 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19616-AA: "Winnetka, CA resident Edwin Khachtourian's Aug 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2011."
Edwin Khachtourian — California, 1:11-bk-19616-AA


ᐅ Ife Kiara, California

Address: 20335 Baltar St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-20022-GM: "In a Chapter 7 bankruptcy case, Ife Kiara from Winnetka, CA, saw their proceedings start in 08.13.2010 and complete by Nov 22, 2010, involving asset liquidation."
Ife Kiara — California, 1:10-bk-20022-GM


ᐅ Reza Kiashemshaki, California

Address: 20227 Saticoy St Apt 106 Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-15117-MT: "The case of Reza Kiashemshaki in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reza Kiashemshaki — California, 1:10-bk-15117-MT


ᐅ Claude E Kiesel, California

Address: 20724 Arminta St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:12-bk-20203-AA: "The bankruptcy filing by Claude E Kiesel, undertaken in 11.20.2012 in Winnetka, CA under Chapter 7, concluded with discharge in 2013-03-02 after liquidating assets."
Claude E Kiesel — California, 1:12-bk-20203-AA


ᐅ Yeong Heon Kim, California

Address: 6573 Kelvin Ave Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20879-GM: "The bankruptcy record of Yeong Heon Kim from Winnetka, CA, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Yeong Heon Kim — California, 1:10-bk-20879-GM


ᐅ Christopher T Kim, California

Address: 8015 Comanche Ave Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:11-bk-19552-MT: "In a Chapter 7 bankruptcy case, Christopher T Kim from Winnetka, CA, saw their proceedings start in 2011-08-09 and complete by 2011-12-12, involving asset liquidation."
Christopher T Kim — California, 1:11-bk-19552-MT


ᐅ Terri L King, California

Address: 20210 Elkwood St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:12-bk-19709-MT: "Winnetka, CA resident Terri L King's November 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2013."
Terri L King — California, 1:12-bk-19709-MT


ᐅ Kirt Kirchmann, California

Address: 7038 PENFIELD AVE WINNETKA, CA 91306

Concise Description of Bankruptcy Case 1:10-bk-15855-KT7: "The case of Kirt Kirchmann in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirt Kirchmann — California, 1:10-bk-15855-KT


ᐅ Lee Anna Kirkwood, California

Address: 8445 Oakdale Ave Winnetka, CA 91306-1439

Bankruptcy Case 1:15-bk-14190-MT Overview: "Winnetka, CA resident Lee Anna Kirkwood's 12.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Lee Anna Kirkwood — California, 1:15-bk-14190-MT


ᐅ Brenda Joyce Kohn, California

Address: 20134 Leadwell St Unit 122 Winnetka, CA 91306-4926

Brief Overview of Bankruptcy Case 1:14-bk-13104-MT: "The case of Brenda Joyce Kohn in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Joyce Kohn — California, 1:14-bk-13104-MT


ᐅ Mark Kohn, California

Address: 20134 Leadwell St Unit 122 Winnetka, CA 91306-4926

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13104-MT: "Mark Kohn's Chapter 7 bankruptcy, filed in Winnetka, CA in June 24, 2014, led to asset liquidation, with the case closing in October 6, 2014."
Mark Kohn — California, 1:14-bk-13104-MT


ᐅ Vitali Kokhanovski, California

Address: 7506 Penfield Ave Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-21342-MT: "In Winnetka, CA, Vitali Kokhanovski filed for Chapter 7 bankruptcy in Sep 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Vitali Kokhanovski — California, 1:10-bk-21342-MT


ᐅ Karen Konecny, California

Address: 8349 Hatillo Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:09-bk-27719-GM7: "In a Chapter 7 bankruptcy case, Karen Konecny from Winnetka, CA, saw her proceedings start in 12/30/2009 and complete by April 19, 2010, involving asset liquidation."
Karen Konecny — California, 1:09-bk-27719-GM


ᐅ Cynthia Koniow, California

Address: 20430 Napa St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-23822-GM: "Cynthia Koniow's Chapter 7 bankruptcy, filed in Winnetka, CA in October 2010, led to asset liquidation, with the case closing in 2011-03-05."
Cynthia Koniow — California, 1:10-bk-23822-GM


ᐅ Boris Krasnov, California

Address: 8219 Irondale Ave Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-18053-KT: "In a Chapter 7 bankruptcy case, Boris Krasnov from Winnetka, CA, saw his proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Boris Krasnov — California, 1:10-bk-18053-KT


ᐅ Lyudmila Krasnova, California

Address: 8219 Irondale Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:10-bk-10809-MT7: "Lyudmila Krasnova's Chapter 7 bankruptcy, filed in Winnetka, CA in 01/24/2010, led to asset liquidation, with the case closing in 05/07/2010."
Lyudmila Krasnova — California, 1:10-bk-10809-MT


ᐅ Lisa Kropfl, California

Address: 20449 Gilmore St Winnetka, CA 91306

Bankruptcy Case 1:11-bk-13092-MT Summary: "In a Chapter 7 bankruptcy case, Lisa Kropfl from Winnetka, CA, saw her proceedings start in 03/11/2011 and complete by June 16, 2011, involving asset liquidation."
Lisa Kropfl — California, 1:11-bk-13092-MT


ᐅ Fatim Zahra Ktiri, California

Address: 20234 Cantara St Unit 236 Winnetka, CA 91306-1863

Bankruptcy Case 1:14-bk-10965-AA Summary: "In a Chapter 7 bankruptcy case, Fatim Zahra Ktiri from Winnetka, CA, saw her proceedings start in 02/25/2014 and complete by 2014-06-02, involving asset liquidation."
Fatim Zahra Ktiri — California, 1:14-bk-10965-AA


ᐅ Pancholi Kumar, California

Address: 20644 Cantlay St Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:10-bk-10856-GM7: "Winnetka, CA resident Pancholi Kumar's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2010."
Pancholi Kumar — California, 1:10-bk-10856-GM


ᐅ Trung Ky, California

Address: 20126 Runnymede St Unit 24 Winnetka, CA 91306

Bankruptcy Case 1:10-bk-13249-GM Summary: "In a Chapter 7 bankruptcy case, Trung Ky from Winnetka, CA, saw their proceedings start in 03.22.2010 and complete by 07/16/2010, involving asset liquidation."
Trung Ky — California, 1:10-bk-13249-GM


ᐅ Maria Teresa Mina Lacap, California

Address: 20000 Sherman Way Apt A Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23962-MT: "The bankruptcy record of Maria Teresa Mina Lacap from Winnetka, CA, shows a Chapter 7 case filed in 2011-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2012."
Maria Teresa Mina Lacap — California, 1:11-bk-23962-MT


ᐅ Javier B Lagos, California

Address: 7248 Kelvin Ave Apt 39 Winnetka, CA 91306-2770

Bankruptcy Case 1:15-bk-12403-VK Overview: "The bankruptcy record of Javier B Lagos from Winnetka, CA, shows a Chapter 7 case filed in July 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-12."
Javier B Lagos — California, 1:15-bk-12403-VK


ᐅ Scott Lambert, California

Address: 20240 Schoolcraft St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 8:10-bk-22786-TA: "Scott Lambert's bankruptcy, initiated in September 2010 and concluded by 01/13/2011 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Lambert — California, 8:10-bk-22786-TA


ᐅ Timothy T Lamson, California

Address: 19727 Hemmingway St Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:13-bk-15751-VK7: "The case of Timothy T Lamson in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy T Lamson — California, 1:13-bk-15751-VK


ᐅ Beverly Lange, California

Address: 20615 Vanowen St Apt 201 Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-15914-KT: "The bankruptcy filing by Beverly Lange, undertaken in 05.18.2010 in Winnetka, CA under Chapter 7, concluded with discharge in August 28, 2010 after liquidating assets."
Beverly Lange — California, 1:10-bk-15914-KT


ᐅ Songpol Lapnramai, California

Address: 20506 Roscoe Blvd Unit A Winnetka, CA 91306

Bankruptcy Case 1:11-bk-19629-MT Summary: "Songpol Lapnramai's bankruptcy, initiated in Aug 11, 2011 and concluded by 2011-12-14 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Songpol Lapnramai — California, 1:11-bk-19629-MT


ᐅ Marisol Lara, California

Address: 6831 Winnetka Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:12-bk-14330-AA7: "Marisol Lara's Chapter 7 bankruptcy, filed in Winnetka, CA in 05.09.2012, led to asset liquidation, with the case closing in August 2012."
Marisol Lara — California, 1:12-bk-14330-AA


ᐅ Karen Lynn Larson, California

Address: 20200 Cantara St Unit 608 Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:13-bk-12547-MT7: "In a Chapter 7 bankruptcy case, Karen Lynn Larson from Winnetka, CA, saw her proceedings start in Apr 12, 2013 and complete by July 22, 2013, involving asset liquidation."
Karen Lynn Larson — California, 1:13-bk-12547-MT


ᐅ Jeffery Laska, California

Address: 20810 Bassett St Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:09-bk-24735-KT7: "In a Chapter 7 bankruptcy case, Jeffery Laska from Winnetka, CA, saw his proceedings start in 2009-11-04 and complete by 02/14/2010, involving asset liquidation."
Jeffery Laska — California, 1:09-bk-24735-KT


ᐅ Ramon Lavares, California

Address: 20307 Elkwood St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:12-bk-10959-MT: "The case of Ramon Lavares in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Lavares — California, 1:12-bk-10959-MT


ᐅ Miguel Lavariega, California

Address: 20250 Vanowen St Winnetka, CA 91306-4310

Concise Description of Bankruptcy Case 1:15-bk-11404-VK7: "Miguel Lavariega's bankruptcy, initiated in April 2015 and concluded by 07/21/2015 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Lavariega — California, 1:15-bk-11404-VK


ᐅ Maritza Lawrence, California

Address: 20436 Saticoy St Apt 8 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15047-GM: "Maritza Lawrence's bankruptcy, initiated in 2010-04-29 and concluded by 2010-08-09 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Lawrence — California, 1:10-bk-15047-GM


ᐅ James Lawrence, California

Address: 20311 Keswick St Apt 9 Winnetka, CA 91306

Bankruptcy Case 1:10-bk-23858-GM Summary: "In Winnetka, CA, James Lawrence filed for Chapter 7 bankruptcy in 2010-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-06."
James Lawrence — California, 1:10-bk-23858-GM


ᐅ Danilo Roque Laylib, California

Address: 20355 Sherman Way Apt 221 Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:11-bk-23497-MT7: "The case of Danilo Roque Laylib in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danilo Roque Laylib — California, 1:11-bk-23497-MT


ᐅ Pinon Adrian Leal, California

Address: 20446 Saticoy St Apt 38 Winnetka, CA 91306

Bankruptcy Case 1:10-bk-25456-GM Summary: "The case of Pinon Adrian Leal in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pinon Adrian Leal — California, 1:10-bk-25456-GM


ᐅ Israel Leal, California

Address: 8119 Mcnulty Ave Winnetka, CA 91306-1733

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10696-MB: "Israel Leal's Chapter 7 bankruptcy, filed in Winnetka, CA in Mar 10, 2016, led to asset liquidation, with the case closing in Jun 8, 2016."
Israel Leal — California, 1:16-bk-10696-MB


ᐅ Herman Lee, California

Address: 7414 Quartz Ave Winnetka, CA 91306

Bankruptcy Case 1:10-bk-22936-MT Summary: "In a Chapter 7 bankruptcy case, Herman Lee from Winnetka, CA, saw his proceedings start in October 2010 and complete by 2011-02-15, involving asset liquidation."
Herman Lee — California, 1:10-bk-22936-MT


ᐅ Soo Lee, California

Address: 8324 Penfield Ave Unit 26 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13576-MT: "In Winnetka, CA, Soo Lee filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2010."
Soo Lee — California, 1:10-bk-13576-MT


ᐅ Joseph Lee, California

Address: 7400 Sunnybrae Ave Winnetka, CA 91306

Bankruptcy Case 1:12-bk-20230-MT Overview: "Joseph Lee's bankruptcy, initiated in 2012-11-21 and concluded by Mar 3, 2013 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Lee — California, 1:12-bk-20230-MT


ᐅ Sheila Lee, California

Address: 19960 Sherman Way Apt E Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:10-bk-14065-GM7: "Sheila Lee's Chapter 7 bankruptcy, filed in Winnetka, CA in Apr 8, 2010, led to asset liquidation, with the case closing in July 19, 2010."
Sheila Lee — California, 1:10-bk-14065-GM


ᐅ Ryan Michael Lee, California

Address: 20404 Saticoy St Apt E Winnetka, CA 91306

Bankruptcy Case 1:12-bk-19606-VK Summary: "Ryan Michael Lee's Chapter 7 bankruptcy, filed in Winnetka, CA in October 31, 2012, led to asset liquidation, with the case closing in 2013-02-10."
Ryan Michael Lee — California, 1:12-bk-19606-VK


ᐅ John Thomas Leeper, California

Address: 20540 Ingomar St Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11239-AA: "The bankruptcy filing by John Thomas Leeper, undertaken in 01.31.2011 in Winnetka, CA under Chapter 7, concluded with discharge in 06/05/2011 after liquidating assets."
John Thomas Leeper — California, 1:11-bk-11239-AA


ᐅ Szabolcs Lengyel, California

Address: 20334 Gresham St Winnetka, CA 91306

Bankruptcy Case 1:10-bk-18497-GM Overview: "Winnetka, CA resident Szabolcs Lengyel's Jul 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2010."
Szabolcs Lengyel — California, 1:10-bk-18497-GM


ᐅ Ramon Barragan Leon, California

Address: 19908 Roscoe Blvd Apt 23 Winnetka, CA 91306-4808

Brief Overview of Bankruptcy Case 1:14-bk-13317-VK: "Winnetka, CA resident Ramon Barragan Leon's July 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2014."
Ramon Barragan Leon — California, 1:14-bk-13317-VK


ᐅ Brian Morgan Lewis, California

Address: 20645 Runnymede St Winnetka, CA 91306-2746

Bankruptcy Case 1:16-bk-11928-MB Summary: "The bankruptcy record of Brian Morgan Lewis from Winnetka, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2016."
Brian Morgan Lewis — California, 1:16-bk-11928-MB


ᐅ Horace Lewis, California

Address: 20254 Wyandotte St Winnetka, CA 91306

Bankruptcy Case 1:13-bk-12180-MT Overview: "The bankruptcy filing by Horace Lewis, undertaken in 03.29.2013 in Winnetka, CA under Chapter 7, concluded with discharge in July 1, 2013 after liquidating assets."
Horace Lewis — California, 1:13-bk-12180-MT


ᐅ Anna May Lewis, California

Address: 20645 Runnymede St Winnetka, CA 91306-2746

Concise Description of Bankruptcy Case 1:16-bk-11928-MB7: "The bankruptcy filing by Anna May Lewis, undertaken in June 30, 2016 in Winnetka, CA under Chapter 7, concluded with discharge in September 28, 2016 after liquidating assets."
Anna May Lewis — California, 1:16-bk-11928-MB


ᐅ Magdalena M Leyson, California

Address: 7259 Kelvin Ave Apt 105 Winnetka, CA 91306-2750

Concise Description of Bankruptcy Case 1:15-bk-10683-VK7: "In Winnetka, CA, Magdalena M Leyson filed for Chapter 7 bankruptcy in 02.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2015."
Magdalena M Leyson — California, 1:15-bk-10683-VK


ᐅ Eugenia Caraos Leyva, California

Address: 20316 Saticoy St Apt 104 Winnetka, CA 91306

Bankruptcy Case 1:11-bk-18310-MT Summary: "Winnetka, CA resident Eugenia Caraos Leyva's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Eugenia Caraos Leyva — California, 1:11-bk-18310-MT


ᐅ Yolanda Leticia Leyva, California

Address: 6915 Lubao Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:12-bk-12514-VK7: "In Winnetka, CA, Yolanda Leticia Leyva filed for Chapter 7 bankruptcy in 03.16.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Yolanda Leticia Leyva — California, 1:12-bk-12514-VK


ᐅ Steve Lieu, California

Address: 19755 Buttonwillow Dr Winnetka, CA 91306

Bankruptcy Case 1:10-bk-21604-KT Summary: "In Winnetka, CA, Steve Lieu filed for Chapter 7 bankruptcy in 2010-09-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Steve Lieu — California, 1:10-bk-21604-KT


ᐅ Michael S Livshin, California

Address: 20825 Hart St Winnetka, CA 91306-3315

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16776-MT: "In their Chapter 13 bankruptcy case filed in 2009-06-04, Winnetka, CA's Michael S Livshin agreed to a debt repayment plan, which was successfully completed by Apr 11, 2013."
Michael S Livshin — California, 1:09-bk-16776-MT


ᐅ Emmanuel Jose Lomeli, California

Address: 20316 Acre St Winnetka, CA 91306-1106

Concise Description of Bankruptcy Case 1:16-bk-10555-VK7: "Emmanuel Jose Lomeli's Chapter 7 bankruptcy, filed in Winnetka, CA in 02/26/2016, led to asset liquidation, with the case closing in 05.26.2016."
Emmanuel Jose Lomeli — California, 1:16-bk-10555-VK


ᐅ Luis Fernando Lopez, California

Address: 20631 Lanark St Winnetka, CA 91306-1723

Brief Overview of Bankruptcy Case 1:14-bk-12865-MT: "The bankruptcy record of Luis Fernando Lopez from Winnetka, CA, shows a Chapter 7 case filed in 06.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2014."
Luis Fernando Lopez — California, 1:14-bk-12865-MT


ᐅ Torres Jr Pedro Lopez, California

Address: 20360 Wyandotte St Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12625-MT: "Torres Jr Pedro Lopez's bankruptcy, initiated in March 20, 2012 and concluded by 07/23/2012 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torres Jr Pedro Lopez — California, 1:12-bk-12625-MT


ᐅ David C Lopez, California

Address: 20253 Keswick St Apt 109 Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:11-bk-11295-MT7: "The case of David C Lopez in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Lopez — California, 1:11-bk-11295-MT


ᐅ Ana Gabriela Lopez, California

Address: 6748 Delco Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:11-bk-15609-AA7: "The bankruptcy record of Ana Gabriela Lopez from Winnetka, CA, shows a Chapter 7 case filed in 05.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2011."
Ana Gabriela Lopez — California, 1:11-bk-15609-AA


ᐅ Gary Lortz, California

Address: 20535 Enadia Way Winnetka, CA 91306

Bankruptcy Case 1:10-bk-21744-KT Summary: "The bankruptcy filing by Gary Lortz, undertaken in September 17, 2010 in Winnetka, CA under Chapter 7, concluded with discharge in Jan 20, 2011 after liquidating assets."
Gary Lortz — California, 1:10-bk-21744-KT


ᐅ Steven Robert Lovett, California

Address: 7826 Winnetka Ave Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:12-bk-15858-VK: "Winnetka, CA resident Steven Robert Lovett's 2012-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2012."
Steven Robert Lovett — California, 1:12-bk-15858-VK


ᐅ Bradford Lubell, California

Address: 6943 Cozycroft Ave Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-19921-MT: "Bradford Lubell's bankruptcy, initiated in August 12, 2010 and concluded by 2010-11-23 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradford Lubell — California, 1:10-bk-19921-MT


ᐅ Mario Jose Luna, California

Address: 8470 Winnetka Ave Unit 4 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23141-GM: "Mario Jose Luna's bankruptcy, initiated in October 2009 and concluded by 01.15.2010 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Jose Luna — California, 1:09-bk-23141-GM


ᐅ Roebin Mabanto, California

Address: 7433 Mason Ave Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16449-MT: "Roebin Mabanto's bankruptcy, initiated in May 24, 2011 and concluded by 08.30.2011 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roebin Mabanto — California, 1:11-bk-16449-MT


ᐅ Rosalyn Macaranas, California

Address: 20404 Cohasset St Apt 20 Winnetka, CA 91306

Bankruptcy Case 1:10-bk-14451-KT Overview: "Rosalyn Macaranas's bankruptcy, initiated in 2010-04-16 and concluded by July 2010 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalyn Macaranas — California, 1:10-bk-14451-KT


ᐅ Joann Maccarone, California

Address: 19901 Welby Way Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-10403-GM: "The bankruptcy filing by Joann Maccarone, undertaken in January 2010 in Winnetka, CA under Chapter 7, concluded with discharge in 05.12.2010 after liquidating assets."
Joann Maccarone — California, 1:10-bk-10403-GM


ᐅ Cindy Macedo, California

Address: 20522 Parthenia St Winnetka, CA 91306

Bankruptcy Case 1:09-bk-25868-GM Overview: "Cindy Macedo's bankruptcy, initiated in Nov 25, 2009 and concluded by 03.07.2010 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Macedo — California, 1:09-bk-25868-GM


ᐅ Jamie Macias, California

Address: 7015 Lurline Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:09-bk-23905-MT7: "In a Chapter 7 bankruptcy case, Jamie Macias from Winnetka, CA, saw their proceedings start in October 2009 and complete by January 31, 2010, involving asset liquidation."
Jamie Macias — California, 1:09-bk-23905-MT