Lodi, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Lodi.
Last updated on:
April 08, 2025
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.
Comprehensive Reports on Background, Contacts
David N Meredith, Lodi CA
Address: 705 Windsor Dr Lodi, CA 95240-5231
Concise Description of Bankruptcy Case 14-219117: "The case of David N Meredith in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 27, 2014 and discharged early 2014-05-28, focusing on asset liquidation to repay creditors."
David N Meredith — California
Kristina Faye Meyers, Lodi CA
Address: 414 Ravenwood Way Lodi, CA 95240
Bankruptcy Case 12-34021 Overview: "In Lodi, CA, Kristina Faye Meyers filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Kristina Faye Meyers — California
Danielle Meyers, Lodi CA
Address: 208 N Hutchins St Lodi, CA 95240
Brief Overview of Bankruptcy Case 13-27798: "Lodi, CA resident Danielle Meyers's Jun 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2013."
Danielle Meyers — California
Chad Michaels, Lodi CA
Address: 712 Peach St Lodi, CA 95242
Bankruptcy Case 10-37230 Summary: "The case of Chad Michaels in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 10.20.2010, focusing on asset liquidation to repay creditors."
Chad Michaels — California
Mohammad Mikbel, Lodi CA
Address: 1001 Miwok Dr Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 11-32698: "The bankruptcy record of Mohammad Mikbel from Lodi, CA, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Mohammad Mikbel — California
Alissa Shanae Miller, Lodi CA
Address: 12555 E Tokay Colony Rd Lodi, CA 95240-9414
Brief Overview of Bankruptcy Case 14-26811: "The case of Alissa Shanae Miller in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in June 30, 2014 and discharged early 09.29.2014, focusing on asset liquidation to repay creditors."
Alissa Shanae Miller — California
Roy Lee Miller, Lodi CA
Address: 115 Verdugo Dr Lodi, CA 95240
Bankruptcy Case 11-33475 Overview: "The bankruptcy filing by Roy Lee Miller, undertaken in May 28, 2011 in Lodi, CA under Chapter 7, concluded with discharge in September 17, 2011 after liquidating assets."
Roy Lee Miller — California
Jr Johnny Lee Miller, Lodi CA
Address: 12732 N Lower Sacramento Rd Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 12-33000: "The bankruptcy record of Jr Johnny Lee Miller from Lodi, CA, shows a Chapter 7 case filed in 07/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-02."
Jr Johnny Lee Miller — California
Rayna Corrine Miller, Lodi CA
Address: 2080 Sylvan Way Apt 1605 Lodi, CA 95242
Concise Description of Bankruptcy Case 11-307737: "Rayna Corrine Miller's Chapter 7 bankruptcy, filed in Lodi, CA in 04/29/2011, led to asset liquidation, with the case closing in 08.19.2011."
Rayna Corrine Miller — California
Henry Earl Miller, Lodi CA
Address: PO Box 154 Lodi, CA 95241-0154
Snapshot of U.S. Bankruptcy Proceeding Case 16-23561: "Henry Earl Miller's Chapter 7 bankruptcy, filed in Lodi, CA in May 2016, led to asset liquidation, with the case closing in 2016-08-29."
Henry Earl Miller — California
Patricia Louise Miller, Lodi CA
Address: PO Box 154 Lodi, CA 95241-0154
Concise Description of Bankruptcy Case 16-235617: "Patricia Louise Miller's Chapter 7 bankruptcy, filed in Lodi, CA in 05.31.2016, led to asset liquidation, with the case closing in August 29, 2016."
Patricia Louise Miller — California
Gina Marie Miller, Lodi CA
Address: 19 Spruce St Apt B Lodi, CA 95240
Bankruptcy Case 12-27570 Summary: "The case of Gina Marie Miller in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-19 and discharged early Aug 9, 2012, focusing on asset liquidation to repay creditors."
Gina Marie Miller — California
Jeffrey A Mills, Lodi CA
Address: 2200 W Walnut St Lodi, CA 95242
Bankruptcy Case 12-39178 Summary: "Jeffrey A Mills's Chapter 7 bankruptcy, filed in Lodi, CA in 2012-10-30, led to asset liquidation, with the case closing in February 2013."
Jeffrey A Mills — California
Bruce Milne, Lodi CA
Address: 325 Plumas Way Lodi, CA 95242
Bankruptcy Case 10-25089 Overview: "The bankruptcy filing by Bruce Milne, undertaken in 2010-03-02 in Lodi, CA under Chapter 7, concluded with discharge in Jun 10, 2010 after liquidating assets."
Bruce Milne — California
Steven Mindt, Lodi CA
Address: 606 Carlo Way Lodi, CA 95240
Bankruptcy Case 10-27897 Summary: "The case of Steven Mindt in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 03.29.2010 and discharged early 2010-07-07, focusing on asset liquidation to repay creditors."
Steven Mindt — California
Maria Mireles, Lodi CA
Address: 1317 Burgundy Ct Lodi, CA 95242
Concise Description of Bankruptcy Case 13-221717: "Maria Mireles's bankruptcy, initiated in February 20, 2013 and concluded by 2013-05-28 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Mireles — California
Aaron Misasi, Lodi CA
Address: 1606 Cowens Ln Lodi, CA 95242
Bankruptcy Case 10-47489 Summary: "The bankruptcy filing by Aaron Misasi, undertaken in October 2010 in Lodi, CA under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Aaron Misasi — California
Praneet Vidaya Ratt Mishra, Lodi CA
Address: 471 Elgin Ave Lodi, CA 95240
Bankruptcy Case 11-20675 Overview: "In a Chapter 7 bankruptcy case, Praneet Vidaya Ratt Mishra from Lodi, CA, saw their proceedings start in 01/10/2011 and complete by May 2, 2011, involving asset liquidation."
Praneet Vidaya Ratt Mishra — California
Hattie Louise Mitchell, Lodi CA
Address: 221 W Lockeford St Lodi, CA 95240
Concise Description of Bankruptcy Case 11-384957: "Hattie Louise Mitchell's bankruptcy, initiated in 2011-07-28 and concluded by 11.17.2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hattie Louise Mitchell — California
Michael S Mitchell, Lodi CA
Address: 602 Wimbledon Dr Apt 19 Lodi, CA 95240
Concise Description of Bankruptcy Case 11-274297: "Michael S Mitchell's bankruptcy, initiated in March 25, 2011 and concluded by 07.15.2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Mitchell — California
Javier Mitre, Lodi CA
Address: 705 S Sacramento St Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 12-21763: "The case of Javier Mitre in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-31 and discharged early May 22, 2012, focusing on asset liquidation to repay creditors."
Javier Mitre — California
William J Mittie, Lodi CA
Address: 151 Mulberry Cir Lodi, CA 95240
Bankruptcy Case 11-26537 Summary: "The bankruptcy filing by William J Mittie, undertaken in March 16, 2011 in Lodi, CA under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
William J Mittie — California
Richard James Mize, Lodi CA
Address: 719 Eureka Ave Lodi, CA 95240
Bankruptcy Case 10-54171 Summary: "In a Chapter 7 bankruptcy case, Richard James Mize from Lodi, CA, saw their proceedings start in December 2010 and complete by 04/04/2011, involving asset liquidation."
Richard James Mize — California
John David Moehring, Lodi CA
Address: 944 S Crescent Ave Lodi, CA 95240-5237
Bankruptcy Case 15-24392 Summary: "In Lodi, CA, John David Moehring filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
John David Moehring — California
Ruben Mojica, Lodi CA
Address: 2240 Bluejay Way Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 11-24627: "Ruben Mojica's Chapter 7 bankruptcy, filed in Lodi, CA in Feb 24, 2011, led to asset liquidation, with the case closing in May 2011."
Ruben Mojica — California
Ryan Patrick Moll, Lodi CA
Address: 501 Yokuts Dr Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 11-40097: "The bankruptcy filing by Ryan Patrick Moll, undertaken in 08/18/2011 in Lodi, CA under Chapter 7, concluded with discharge in 2011-12-08 after liquidating assets."
Ryan Patrick Moll — California
Robert Molle, Lodi CA
Address: 1511 Camphor Way Lodi, CA 95242
Bankruptcy Case 10-43809 Overview: "Lodi, CA resident Robert Molle's 2010-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Robert Molle — California
Kevin Monez, Lodi CA
Address: 2434 Modoc Way Lodi, CA 95242
Concise Description of Bankruptcy Case 10-237427: "In Lodi, CA, Kevin Monez filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Kevin Monez — California
Kimberly Michelle Monoson, Lodi CA
Address: 2151 Gateway Cir Lodi, CA 95240
Bankruptcy Case 12-37262 Overview: "Kimberly Michelle Monoson's bankruptcy, initiated in September 25, 2012 and concluded by January 3, 2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Michelle Monoson — California
Maryann Montanez, Lodi CA
Address: PO Box 484 Lodi, CA 95241
Bankruptcy Case 10-52739 Overview: "In a Chapter 7 bankruptcy case, Maryann Montanez from Lodi, CA, saw her proceedings start in December 15, 2010 and complete by 04.06.2011, involving asset liquidation."
Maryann Montanez — California
Harry Steven Montano, Lodi CA
Address: 2081 Sylvan Way Apt 204 Lodi, CA 95242
Concise Description of Bankruptcy Case 12-227817: "In a Chapter 7 bankruptcy case, Harry Steven Montano from Lodi, CA, saw his proceedings start in 2012-02-13 and complete by Jun 4, 2012, involving asset liquidation."
Harry Steven Montano — California
Brian Thomas Montgomery, Lodi CA
Address: 1247 Lilac St Lodi, CA 95242-9127
Bankruptcy Case 15-21372 Overview: "In Lodi, CA, Brian Thomas Montgomery filed for Chapter 7 bankruptcy in Feb 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2015."
Brian Thomas Montgomery — California
Tawnee Gay Moore, Lodi CA
Address: 532 S Main St Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 13-27826: "The case of Tawnee Gay Moore in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 06.07.2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Tawnee Gay Moore — California
Leslie Gay Moore, Lodi CA
Address: 445 Almond Dr Apt 118 Lodi, CA 95240
Concise Description of Bankruptcy Case 12-300927: "Leslie Gay Moore's bankruptcy, initiated in May 25, 2012 and concluded by August 27, 2012 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Gay Moore — California
Martin Morales, Lodi CA
Address: PO Box 483 Lodi, CA 95241
Bankruptcy Case 10-23289 Summary: "Martin Morales's Chapter 7 bankruptcy, filed in Lodi, CA in February 11, 2010, led to asset liquidation, with the case closing in 05/22/2010."
Martin Morales — California
Rodolfo Morales, Lodi CA
Address: 500 N Sunset Dr Lodi, CA 95240
Bankruptcy Case 10-37711 Summary: "Rodolfo Morales's bankruptcy, initiated in 2010-07-06 and concluded by 10/26/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Morales — California
Gonzales Ruben Morales, Lodi CA
Address: 11303 N Highway 99 Spc 12 Lodi, CA 95240-6809
Bankruptcy Case 14-21663 Summary: "The case of Gonzales Ruben Morales in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-21 and discharged early 2014-05-22, focusing on asset liquidation to repay creditors."
Gonzales Ruben Morales — California
Cresencio Morales, Lodi CA
Address: 18887 E Kettleman Ln Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 13-32004: "In a Chapter 7 bankruptcy case, Cresencio Morales from Lodi, CA, saw their proceedings start in 2013-09-12 and complete by December 21, 2013, involving asset liquidation."
Cresencio Morales — California
Carol Moren, Lodi CA
Address: 1303 Burgundy Ln Lodi, CA 95242
Concise Description of Bankruptcy Case 10-443737: "In Lodi, CA, Carol Moren filed for Chapter 7 bankruptcy in 09/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2011."
Carol Moren — California
Armando Moreno, Lodi CA
Address: 10990 N Micke Grove Rd Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-23162: "The bankruptcy record of Armando Moreno from Lodi, CA, shows a Chapter 7 case filed in 02/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2010."
Armando Moreno — California
Robert Allen Moreno, Lodi CA
Address: 17417 Hillside Dr Lodi, CA 95240-9752
Bankruptcy Case 14-26314 Overview: "Lodi, CA resident Robert Allen Moreno's Jun 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2014."
Robert Allen Moreno — California
Linda H Moreno, Lodi CA
Address: PO Box 2036 Lodi, CA 95241-2036
Snapshot of U.S. Bankruptcy Proceeding Case 08-28030: "Linda H Moreno, a resident of Lodi, CA, entered a Chapter 13 bankruptcy plan in 06.17.2008, culminating in its successful completion by October 2012."
Linda H Moreno — California
Jannette Morgan, Lodi CA
Address: 435 E Walnut St Lodi, CA 95240
Concise Description of Bankruptcy Case 10-219687: "Lodi, CA resident Jannette Morgan's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2010."
Jannette Morgan — California
Robert Hesashi Mori, Lodi CA
Address: 109 W Lockeford St Lodi, CA 95240-2108
Concise Description of Bankruptcy Case 14-227927: "In Lodi, CA, Robert Hesashi Mori filed for Chapter 7 bankruptcy in 2014-03-19. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2014."
Robert Hesashi Mori — California
Deanna Kiyo Morrell, Lodi CA
Address: 2401 Eilers Ln Unit 305 Lodi, CA 95242-9147
Snapshot of U.S. Bankruptcy Proceeding Case 16-24102: "The case of Deanna Kiyo Morrell in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in June 24, 2016 and discharged early September 22, 2016, focusing on asset liquidation to repay creditors."
Deanna Kiyo Morrell — California
Christi A Morris, Lodi CA
Address: 604 W Locust St Lodi, CA 95240
Brief Overview of Bankruptcy Case 11-38587: "The case of Christi A Morris in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-29 and discharged early 11.18.2011, focusing on asset liquidation to repay creditors."
Christi A Morris — California
Robert Michael Morris, Lodi CA
Address: 13799 E Kettleman Ln Lodi, CA 95240
Bankruptcy Case 13-27892 Summary: "In Lodi, CA, Robert Michael Morris filed for Chapter 7 bankruptcy in Jun 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2013."
Robert Michael Morris — California
Meagan Mosby, Lodi CA
Address: 515 Daisy Ave Lodi, CA 95240-1011
Bankruptcy Case 14-29273 Overview: "Meagan Mosby's Chapter 7 bankruptcy, filed in Lodi, CA in September 16, 2014, led to asset liquidation, with the case closing in Dec 15, 2014."
Meagan Mosby — California
Dori Mousaw, Lodi CA
Address: 321 W Century Blvd Apt 17 Lodi, CA 95240
Concise Description of Bankruptcy Case 10-385047: "Dori Mousaw's bankruptcy, initiated in 2010-07-14 and concluded by 2010-11-03 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dori Mousaw — California
Jason July Mower, Lodi CA
Address: 102 Swain Dr Lodi, CA 95240-6217
Brief Overview of Bankruptcy Case 14-31777: "Jason July Mower's bankruptcy, initiated in 2014-12-02 and concluded by 2015-03-02 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason July Mower — California
James E Muff, Lodi CA
Address: 719 S Crescent Ave Lodi, CA 95240
Bankruptcy Case 11-22150 Summary: "Lodi, CA resident James E Muff's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
James E Muff — California
Honorio Munoz, Lodi CA
Address: 1991 Carmel Cir Lodi, CA 95242-4483
Bankruptcy Case 2014-23709 Summary: "The case of Honorio Munoz in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-04-10 and discharged early 2014-07-09, focusing on asset liquidation to repay creditors."
Honorio Munoz — California
Mercedes Pulido Munoz, Lodi CA
Address: 2539 Pinkerton Way Lodi, CA 95242
Bankruptcy Case 13-26983 Overview: "The bankruptcy filing by Mercedes Pulido Munoz, undertaken in 2013-05-22 in Lodi, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Mercedes Pulido Munoz — California
Melodee Ann Munson, Lodi CA
Address: 2233 Newbury Cir Lodi, CA 95240-6614
Bankruptcy Case 15-27288 Overview: "The bankruptcy filing by Melodee Ann Munson, undertaken in 09/16/2015 in Lodi, CA under Chapter 7, concluded with discharge in 2015-12-15 after liquidating assets."
Melodee Ann Munson — California
Richard R Munson, Lodi CA
Address: 2233 Newbury Cir Lodi, CA 95240-6614
Concise Description of Bankruptcy Case 15-272887: "The bankruptcy record of Richard R Munson from Lodi, CA, shows a Chapter 7 case filed in September 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2015."
Richard R Munson — California
Timothy Russell Munson, Lodi CA
Address: 1530 Edgewood Dr Lodi, CA 95240-0453
Bankruptcy Case 16-22482 Summary: "The case of Timothy Russell Munson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 04/19/2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Timothy Russell Munson — California
Brandi Louise Munyon, Lodi CA
Address: 127 Mulberry Cir Lodi, CA 95240-7110
Concise Description of Bankruptcy Case 2014-232367: "Brandi Louise Munyon's bankruptcy, initiated in March 31, 2014 and concluded by June 2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Louise Munyon — California
Patricia Catherine Murphy, Lodi CA
Address: 314 W Pine St Lodi, CA 95240-2022
Snapshot of U.S. Bankruptcy Proceeding Case 14-21900: "The case of Patricia Catherine Murphy in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 02/27/2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Patricia Catherine Murphy — California
Salvador Murrieta, Lodi CA
Address: 2324 Medallion Way Lodi, CA 95242-4749
Concise Description of Bankruptcy Case 15-257397: "Salvador Murrieta's bankruptcy, initiated in Jul 19, 2015 and concluded by 10/17/2015 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Murrieta — California
Mohammad Mushtaq, Lodi CA
Address: 429 E Lodi Ave Lodi, CA 95240-2912
Snapshot of U.S. Bankruptcy Proceeding Case 16-24351: "In a Chapter 7 bankruptcy case, Mohammad Mushtaq from Lodi, CA, saw his proceedings start in July 1, 2016 and complete by 2016-09-29, involving asset liquidation."
Mohammad Mushtaq — California
Barney Mustin, Lodi CA
Address: 57 N Corinth Ave Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 10-51154: "Barney Mustin's bankruptcy, initiated in November 2010 and concluded by 2011-03-16 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barney Mustin — California
Jason Myers, Lodi CA
Address: 1230 S Sunset Dr Lodi, CA 95240
Concise Description of Bankruptcy Case 09-483767: "Jason Myers's bankruptcy, initiated in 2009-12-29 and concluded by Apr 8, 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Myers — California
Martha Myles, Lodi CA
Address: 1417 Ayers Ave Lodi, CA 95242
Bankruptcy Case 09-41650 Overview: "The bankruptcy record of Martha Myles from Lodi, CA, shows a Chapter 7 case filed in October 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2010."
Martha Myles — California
Danilo A Najera, Lodi CA
Address: 2332 Tejon St Lodi, CA 95242
Bankruptcy Case 12-38010 Summary: "In Lodi, CA, Danilo A Najera filed for Chapter 7 bankruptcy in Oct 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2013."
Danilo A Najera — California
Jill Renee Nastasia, Lodi CA
Address: 445 Almond Dr Apt 31 Lodi, CA 95240
Bankruptcy Case 12-41717 Overview: "The bankruptcy record of Jill Renee Nastasia from Lodi, CA, shows a Chapter 7 case filed in 12.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-30."
Jill Renee Nastasia — California
Connie E Navarra, Lodi CA
Address: 327 Eureka Ave Lodi, CA 95240
Bankruptcy Case 12-23032 Overview: "Connie E Navarra's Chapter 7 bankruptcy, filed in Lodi, CA in February 2012, led to asset liquidation, with the case closing in Jun 7, 2012."
Connie E Navarra — California
Enrique Navarrete, Lodi CA
Address: PO Box 323 Lodi, CA 95241
Concise Description of Bankruptcy Case 10-312467: "Enrique Navarrete's bankruptcy, initiated in 2010-04-29 and concluded by 08/07/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Navarrete — California
Ernest Navarrete, Lodi CA
Address: 925 W Lodi Ave Lodi, CA 95240
Bankruptcy Case 11-31023 Overview: "Ernest Navarrete's bankruptcy, initiated in 05/02/2011 and concluded by August 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Navarrete — California
Braulia Garcia Navarro, Lodi CA
Address: 308 Eden St Lodi, CA 95240
Brief Overview of Bankruptcy Case 13-23073: "Lodi, CA resident Braulia Garcia Navarro's 03.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2013."
Braulia Garcia Navarro — California
Margarita Navarro, Lodi CA
Address: 6488 E Kettleman Ln Lodi, CA 95240
Concise Description of Bankruptcy Case 10-443467: "In a Chapter 7 bankruptcy case, Margarita Navarro from Lodi, CA, saw her proceedings start in 09/13/2010 and complete by 2011-01-03, involving asset liquidation."
Margarita Navarro — California
Jr Ignacio Lopez Navarro, Lodi CA
Address: 1830 S Hutchins St Apt 422 Lodi, CA 95240-6512
Concise Description of Bankruptcy Case 14-200397: "Jr Ignacio Lopez Navarro's bankruptcy, initiated in 2014-01-02 and concluded by April 2, 2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ignacio Lopez Navarro — California
Eric Alan Neal, Lodi CA
Address: 1727 Jamestown Dr Lodi, CA 95242-4708
Bankruptcy Case 09-25047 Summary: "Eric Alan Neal's Lodi, CA bankruptcy under Chapter 13 in 2009-03-23 led to a structured repayment plan, successfully discharged in 11/17/2014."
Eric Alan Neal — California
John A Neeson, Lodi CA
Address: 421 E Century Blvd Lodi, CA 95240-8810
Concise Description of Bankruptcy Case 08-913807: "In their Chapter 13 bankruptcy case filed in Jul 8, 2008, Lodi, CA's John A Neeson agreed to a debt repayment plan, which was successfully completed by January 29, 2014."
John A Neeson — California
Jr Edward Neff, Lodi CA
Address: 454 Hummingbird Dr Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-35312: "The bankruptcy filing by Jr Edward Neff, undertaken in 06.10.2010 in Lodi, CA under Chapter 7, concluded with discharge in 09.18.2010 after liquidating assets."
Jr Edward Neff — California
Steven Arthur Nelson, Lodi CA
Address: 717 Peach St Lodi, CA 95242
Bankruptcy Case 12-39548 Summary: "In Lodi, CA, Steven Arthur Nelson filed for Chapter 7 bankruptcy in 11/05/2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Steven Arthur Nelson — California
Steven C Nelson, Lodi CA
Address: 913 Wellswood Ave Lodi, CA 95240
Brief Overview of Bankruptcy Case 12-42100: "Steven C Nelson's bankruptcy, initiated in December 2012 and concluded by 2013-04-07 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Nelson — California
Julie Nelson, Lodi CA
Address: 6120 W Banner Rd Lodi, CA 95242
Bankruptcy Case 10-44583 Overview: "The bankruptcy filing by Julie Nelson, undertaken in 09/15/2010 in Lodi, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Julie Nelson — California
Frederick Nelson, Lodi CA
Address: 1915 Avalon Ave Lodi, CA 95242
Bankruptcy Case 09-45183 Overview: "The case of Frederick Nelson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-17 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Frederick Nelson — California
Roberto Nevarez, Lodi CA
Address: 700 McCoy Ct Apt 35 Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 10-33069: "The case of Roberto Nevarez in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 08.27.2010, focusing on asset liquidation to repay creditors."
Roberto Nevarez — California
Mary Jane Nevis, Lodi CA
Address: 337 Acacia St Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 11-28601: "The bankruptcy filing by Mary Jane Nevis, undertaken in April 6, 2011 in Lodi, CA under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Mary Jane Nevis — California
Jessica Leigh Newell, Lodi CA
Address: 4173 W Woodbridge Rd Lodi, CA 95242
Brief Overview of Bankruptcy Case 09-42365: "The case of Jessica Leigh Newell in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-15 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Jessica Leigh Newell — California
Marianne Lucille Nichols, Lodi CA
Address: 16901 Brandt Rd Lodi, CA 95240-9600
Bankruptcy Case 14-26227 Overview: "The case of Marianne Lucille Nichols in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 06.12.2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Marianne Lucille Nichols — California
Donald Nichols, Lodi CA
Address: 16901 Brandt Rd Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-47399: "In a Chapter 7 bankruptcy case, Donald Nichols from Lodi, CA, saw their proceedings start in 2010-10-14 and complete by February 2011, involving asset liquidation."
Donald Nichols — California
Jennifer Nickerson, Lodi CA
Address: 401 N Lower Sacramento Rd Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 10-41806: "Lodi, CA resident Jennifer Nickerson's Aug 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2010."
Jennifer Nickerson — California
Roger Nielson, Lodi CA
Address: 13025 Eberhard Rd Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-22726: "Roger Nielson's Chapter 7 bankruptcy, filed in Lodi, CA in 02.04.2010, led to asset liquidation, with the case closing in May 15, 2010."
Roger Nielson — California
Joseph A Nieman, Lodi CA
Address: 1651 S Cherokee Ln Spc 39 Lodi, CA 95240
Bankruptcy Case 12-28131 Overview: "The bankruptcy filing by Joseph A Nieman, undertaken in April 26, 2012 in Lodi, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Joseph A Nieman — California
John Leonard Nilmeyer, Lodi CA
Address: 1921 Lakeshore Dr Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 12-20562: "In a Chapter 7 bankruptcy case, John Leonard Nilmeyer from Lodi, CA, saw his proceedings start in Jan 11, 2012 and complete by Apr 16, 2012, involving asset liquidation."
John Leonard Nilmeyer — California
Lisa Ann Nixon, Lodi CA
Address: 116 S Loma Dr Lodi, CA 95242
Concise Description of Bankruptcy Case 11-294107: "The bankruptcy record of Lisa Ann Nixon from Lodi, CA, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2011."
Lisa Ann Nixon — California
Tami Nobriga, Lodi CA
Address: 11548 N Beth Ln Lodi, CA 95240
Bankruptcy Case 10-30177 Overview: "Tami Nobriga's Chapter 7 bankruptcy, filed in Lodi, CA in Apr 20, 2010, led to asset liquidation, with the case closing in 07/29/2010."
Tami Nobriga — California
James Alexander Northcraft, Lodi CA
Address: 1836 Colombard Cir Lodi, CA 95240
Brief Overview of Bankruptcy Case 13-26711: "The bankruptcy filing by James Alexander Northcraft, undertaken in May 2013 in Lodi, CA under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
James Alexander Northcraft — California
Linda I Nottingham, Lodi CA
Address: 850 Kramer Dr Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 11-31303: "Lodi, CA resident Linda I Nottingham's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Linda I Nottingham — California
Jennifer Nowak, Lodi CA
Address: 1612 Timberlake Cir Lodi, CA 95242
Bankruptcy Case 10-30609 Overview: "In a Chapter 7 bankruptcy case, Jennifer Nowak from Lodi, CA, saw her proceedings start in 2010-04-23 and complete by 08/01/2010, involving asset liquidation."
Jennifer Nowak — California
Mark Nowak, Lodi CA
Address: 600 W Elm St Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-25876: "The case of Mark Nowak in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 10, 2010 and discharged early 06.18.2010, focusing on asset liquidation to repay creditors."
Mark Nowak — California
Matthew Nowak, Lodi CA
Address: 1127 N Ham Ln Lodi, CA 95242
Concise Description of Bankruptcy Case 11-493507: "Matthew Nowak's Chapter 7 bankruptcy, filed in Lodi, CA in Dec 21, 2011, led to asset liquidation, with the case closing in 04/11/2012."
Matthew Nowak — California
Patrick Alvin Nunez, Lodi CA
Address: 2121 Seahawk Ln Lodi, CA 95240
Bankruptcy Case 11-27528 Summary: "In Lodi, CA, Patrick Alvin Nunez filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2011."
Patrick Alvin Nunez — California
Miguel Nunez, Lodi CA
Address: PO Box 2176 Lodi, CA 95241
Bankruptcy Case 09-48076 Overview: "Miguel Nunez's bankruptcy, initiated in December 2009 and concluded by 04/02/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Nunez — California
Marco Antonio Nunez, Lodi CA
Address: 505 Pioneer Dr Apt 81 Lodi, CA 95240
Concise Description of Bankruptcy Case 11-224227: "Marco Antonio Nunez's Chapter 7 bankruptcy, filed in Lodi, CA in 01/31/2011, led to asset liquidation, with the case closing in 2011-05-23."
Marco Antonio Nunez — California
Jason Allen Nunn, Lodi CA
Address: 1232 S Pleasant Ave Lodi, CA 95240
Brief Overview of Bankruptcy Case 13-27926: "Lodi, CA resident Jason Allen Nunn's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2013."
Jason Allen Nunn — California
Stephanie Lynn Nuss, Lodi CA
Address: 220 W Turner Rd Apt 5 Lodi, CA 95240
Bankruptcy Case 13-20985 Summary: "The bankruptcy filing by Stephanie Lynn Nuss, undertaken in 2013-01-25 in Lodi, CA under Chapter 7, concluded with discharge in 05/05/2013 after liquidating assets."
Stephanie Lynn Nuss — California
Brien Kailen Connor O, Lodi CA
Address: 622 N Sacramento St Lodi, CA 95240-1256
Bankruptcy Case 15-24618 Summary: "Brien Kailen Connor O's Chapter 7 bankruptcy, filed in Lodi, CA in June 8, 2015, led to asset liquidation, with the case closing in 09.06.2015."
Brien Kailen Connor O — California
Explore Free Bankruptcy Records by State