Website Logo

Lodi, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lodi.

Last updated on: April 08, 2025
Facebook Twitter LinkedIn WhatsApp

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

Jonathan De La Rosa, Lodi CA

Address: 14953 E Live Oak Rd Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 11-31601: "Lodi, CA resident Jonathan De La Rosa's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Jonathan De La Rosa — California

Cecilia Diane Rosales, Lodi CA

Address: PO Box 481 Lodi, CA 95241-0481
Bankruptcy Case 15-28917 Summary: "Cecilia Diane Rosales's bankruptcy, initiated in 2015-11-17 and concluded by 2016-02-15 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Diane Rosales — California

Elena Rosales, Lodi CA

Address: 1027 S Central Ave Lodi, CA 95240-5324
Snapshot of U.S. Bankruptcy Proceeding Case 15-28886: "The bankruptcy filing by Elena Rosales, undertaken in Nov 16, 2015 in Lodi, CA under Chapter 7, concluded with discharge in 2016-02-14 after liquidating assets."
Elena Rosales — California

Jessie William Rosewall, Lodi CA

Address: 2420 Rockingham Cir Lodi, CA 95242
Bankruptcy Case 13-20082 Overview: "In a Chapter 7 bankruptcy case, Jessie William Rosewall from Lodi, CA, saw their proceedings start in 2013-01-03 and complete by 04/13/2013, involving asset liquidation."
Jessie William Rosewall — California

Carolina Ross, Lodi CA

Address: 13293 Atkinson Rd Lodi, CA 95240
Bankruptcy Case 10-22284 Summary: "The bankruptcy record of Carolina Ross from Lodi, CA, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Carolina Ross — California

Kristi Ross, Lodi CA

Address: 1607 Coventry Way Lodi, CA 95240
Bankruptcy Case 11-46927 Summary: "In a Chapter 7 bankruptcy case, Kristi Ross from Lodi, CA, saw her proceedings start in 11/15/2011 and complete by 03/06/2012, involving asset liquidation."
Kristi Ross — California

John Robert Rovegno, Lodi CA

Address: 1006 Port Chelsea Cir Lodi, CA 95240-7014
Brief Overview of Bankruptcy Case 08-20296: "John Robert Rovegno's Chapter 13 bankruptcy in Lodi, CA started in January 10, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
John Robert Rovegno — California

Jr George Vincent Rowe, Lodi CA

Address: 1718 Sylvan Way Apt 906 Lodi, CA 95242-4326
Brief Overview of Bankruptcy Case 13-36133: "Jr George Vincent Rowe's bankruptcy, initiated in 2013-12-30 and concluded by 2014-03-30 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Vincent Rowe — California

Arturo Rubalcaba, Lodi CA

Address: PO Box 2015 Lodi, CA 95241
Snapshot of U.S. Bankruptcy Proceeding Case 09-43006: "Arturo Rubalcaba's Chapter 7 bankruptcy, filed in Lodi, CA in October 23, 2009, led to asset liquidation, with the case closing in January 31, 2010."
Arturo Rubalcaba — California

Jr Gabriel Ruiz, Lodi CA

Address: 430 Elgin Ave Lodi, CA 95240
Concise Description of Bankruptcy Case 13-271077: "The bankruptcy record of Jr Gabriel Ruiz from Lodi, CA, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2013."
Jr Gabriel Ruiz — California

Lori Ann Ruiz, Lodi CA

Address: 2312 S Ham Ln Lodi, CA 95242-4545
Bankruptcy Case 14-29857 Overview: "In Lodi, CA, Lori Ann Ruiz filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2014."
Lori Ann Ruiz — California

Debbie Lynn Ruiz, Lodi CA

Address: 1306 S Pleasant Ave Lodi, CA 95240-5728
Snapshot of U.S. Bankruptcy Proceeding Case 14-20509: "The bankruptcy filing by Debbie Lynn Ruiz, undertaken in 01.20.2014 in Lodi, CA under Chapter 7, concluded with discharge in April 20, 2014 after liquidating assets."
Debbie Lynn Ruiz — California

Francisco Dan Ruiz, Lodi CA

Address: 1720 S Hutchins St Apt 11 Lodi, CA 95240-6138
Brief Overview of Bankruptcy Case 14-29857: "Lodi, CA resident Francisco Dan Ruiz's 2014-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-30."
Francisco Dan Ruiz — California

Michael Dwain Rumbo, Lodi CA

Address: 432 Mission St Lodi, CA 95240
Bankruptcy Case 11-33625 Overview: "Lodi, CA resident Michael Dwain Rumbo's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Michael Dwain Rumbo — California

Mike Ruotolo, Lodi CA

Address: 2222 Bluejay Way Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 10-28067: "The bankruptcy record of Mike Ruotolo from Lodi, 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 2010-07-08."
Mike Ruotolo — California

Leslie Rupp, Lodi CA

Address: 1700 Corbin Ln Lodi, CA 95242
Bankruptcy Case 09-47937 Overview: "The bankruptcy record of Leslie Rupp from Lodi, CA, shows a Chapter 7 case filed in Dec 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-01."
Leslie Rupp — California

Henry Paul Rurup, Lodi CA

Address: 1127 Edgewood Dr Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 11-22351: "Henry Paul Rurup's Chapter 7 bankruptcy, filed in Lodi, CA in 01.31.2011, led to asset liquidation, with the case closing in May 2011."
Henry Paul Rurup — California

Kenneth Lee Russell, Lodi CA

Address: 216 Ridge Dr Lodi, CA 95240-6741
Bankruptcy Case 15-24681 Overview: "In Lodi, CA, Kenneth Lee Russell filed for Chapter 7 bankruptcy in 2015-06-09. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2015."
Kenneth Lee Russell — California

Elizabeth Ann Russell, Lodi CA

Address: 216 Ridge Dr Lodi, CA 95240-6741
Bankruptcy Case 15-24681 Summary: "Elizabeth Ann Russell's Chapter 7 bankruptcy, filed in Lodi, CA in Jun 9, 2015, led to asset liquidation, with the case closing in September 7, 2015."
Elizabeth Ann Russell — California

Mitchel Wayne Russell, Lodi CA

Address: 2715 W Kettleman Ln # 203-347 Lodi, CA 95242
Bankruptcy Case 12-22053 Summary: "Mitchel Wayne Russell's Chapter 7 bankruptcy, filed in Lodi, CA in February 2012, led to asset liquidation, with the case closing in May 23, 2012."
Mitchel Wayne Russell — California

Diane Kay Russo, Lodi CA

Address: 1701 S Mills Ave Apt 89 Lodi, CA 95242
Concise Description of Bankruptcy Case 11-385937: "The bankruptcy filing by Diane Kay Russo, undertaken in July 2011 in Lodi, CA under Chapter 7, concluded with discharge in 11.18.2011 after liquidating assets."
Diane Kay Russo — California

Carol Bonnie Ruth, Lodi CA

Address: 2440 W Turner Rd Apt 161 Lodi, CA 95242
Brief Overview of Bankruptcy Case 11-24584: "The bankruptcy filing by Carol Bonnie Ruth, undertaken in 2011-02-24 in Lodi, CA under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Carol Bonnie Ruth — California

Tara Ryan, Lodi CA

Address: 412 Whitney St Lodi, CA 95242
Bankruptcy Case 10-22693 Overview: "The bankruptcy filing by Tara Ryan, undertaken in 02.04.2010 in Lodi, CA under Chapter 7, concluded with discharge in 05.15.2010 after liquidating assets."
Tara Ryan — California

Robert David Ryan, Lodi CA

Address: 1883 Blackbird Pl Lodi, CA 95240
Bankruptcy Case 11-28812 Summary: "Robert David Ryan's Chapter 7 bankruptcy, filed in Lodi, CA in April 8, 2011, led to asset liquidation, with the case closing in 07.29.2011."
Robert David Ryan — California

Meshell Marlene Saavedra, Lodi CA

Address: 54 N Pacific Ave Lodi, CA 95242
Brief Overview of Bankruptcy Case 11-35219: "The bankruptcy record of Meshell Marlene Saavedra from Lodi, CA, shows a Chapter 7 case filed in 06/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-09."
Meshell Marlene Saavedra — California

Curtis M Sakatani, Lodi CA

Address: 2138 Oxford Way Lodi, CA 95242
Bankruptcy Case 12-21921 Summary: "The case of Curtis M Sakatani in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 01/31/2012 and discharged early 2012-05-22, focusing on asset liquidation to repay creditors."
Curtis M Sakatani — California

Antonio De Jesus Mu Salas, Lodi CA

Address: 111 S Central Ave Lodi, CA 95240
Bankruptcy Case 13-34022 Overview: "Antonio De Jesus Mu Salas's bankruptcy, initiated in 10/31/2013 and concluded by 2014-02-08 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio De Jesus Mu Salas — California

Claudia Imelda Salazar, Lodi CA

Address: 525 S Stockton St Lodi, CA 95240-4128
Bankruptcy Case 15-20938 Overview: "Claudia Imelda Salazar's Chapter 7 bankruptcy, filed in Lodi, CA in Feb 6, 2015, led to asset liquidation, with the case closing in 2015-05-07."
Claudia Imelda Salazar — California

Jesus Samuel Salazar, Lodi CA

Address: 2139 Jayhawk Dr Lodi, CA 95240
Bankruptcy Case 12-28051 Overview: "In Lodi, CA, Jesus Samuel Salazar filed for Chapter 7 bankruptcy in 2012-04-25. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jesus Samuel Salazar — California

Gabriel Salcido, Lodi CA

Address: 16 Sierra Vista Pl Lodi, CA 95240
Bankruptcy Case 12-41576 Overview: "In a Chapter 7 bankruptcy case, Gabriel Salcido from Lodi, CA, saw their proceedings start in December 2012 and complete by Mar 27, 2013, involving asset liquidation."
Gabriel Salcido — California

Vicente Saldana, Lodi CA

Address: 412 Perlegos Way Lodi, CA 95240-8878
Bankruptcy Case 14-29539 Overview: "In Lodi, CA, Vicente Saldana filed for Chapter 7 bankruptcy in Sep 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Vicente Saldana — California

Lina Saldana, Lodi CA

Address: 412 Perlegos Way Lodi, CA 95240-8878
Snapshot of U.S. Bankruptcy Proceeding Case 14-29539: "The bankruptcy filing by Lina Saldana, undertaken in 09/24/2014 in Lodi, CA under Chapter 7, concluded with discharge in Dec 23, 2014 after liquidating assets."
Lina Saldana — California

Yesenia Salgado, Lodi CA

Address: 273 Idlewild Dr Lodi, CA 95240-7897
Bankruptcy Case 15-29570 Summary: "The case of Yesenia Salgado in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 11, 2015 and discharged early March 2016, focusing on asset liquidation to repay creditors."
Yesenia Salgado — California

Robert John Sams, Lodi CA

Address: 2036 Bishop Way Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 12-20814: "The bankruptcy record of Robert John Sams from Lodi, CA, shows a Chapter 7 case filed in 01.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-08."
Robert John Sams — California

Castillo Monica Araceli Sanchez, Lodi CA

Address: 1720 S Hutchins St Apt 1 Lodi, CA 95240
Bankruptcy Case 12-30323 Overview: "Castillo Monica Araceli Sanchez's bankruptcy, initiated in May 2012 and concluded by September 19, 2012 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castillo Monica Araceli Sanchez — California

John Sanchez, Lodi CA

Address: 1830 S Hutchins St Apt 208 Lodi, CA 95240-6506
Bankruptcy Case 14-20162 Overview: "The case of John Sanchez in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 01/08/2014 and discharged early 2014-04-08, focusing on asset liquidation to repay creditors."
John Sanchez — California

Ismael Leon Sanchez, Lodi CA

Address: 80 Genie Way Lodi, CA 95242
Bankruptcy Case 13-25967 Summary: "The bankruptcy filing by Ismael Leon Sanchez, undertaken in Apr 30, 2013 in Lodi, CA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Ismael Leon Sanchez — California

Teodoro Sanchez, Lodi CA

Address: 230 Olive Ct Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-30737: "Lodi, CA resident Teodoro Sanchez's 04/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-04."
Teodoro Sanchez — California

Hildeliza Sanchez, Lodi CA

Address: 10767 W Woodbridge Rd Lodi, CA 95242
Bankruptcy Case 09-48641 Overview: "Hildeliza Sanchez's bankruptcy, initiated in 12/31/2009 and concluded by 2010-04-10 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hildeliza Sanchez — California

Lanaya Sanchez, Lodi CA

Address: 524 S School St Lodi, CA 95240
Concise Description of Bankruptcy Case 10-478517: "The bankruptcy filing by Lanaya Sanchez, undertaken in October 2010 in Lodi, CA under Chapter 7, concluded with discharge in 02/09/2011 after liquidating assets."
Lanaya Sanchez — California

Roberto Sandoval, Lodi CA

Address: 1432 W Tokay St Lodi, CA 95242
Bankruptcy Case 10-20493 Overview: "In a Chapter 7 bankruptcy case, Roberto Sandoval from Lodi, CA, saw their proceedings start in January 2010 and complete by 2010-04-18, involving asset liquidation."
Roberto Sandoval — California

Celso Gonzalez Santos, Lodi CA

Address: PO Box 2360 Lodi, CA 95241
Bankruptcy Case 11-35463 Overview: "In a Chapter 7 bankruptcy case, Celso Gonzalez Santos from Lodi, CA, saw their proceedings start in June 22, 2011 and complete by October 2011, involving asset liquidation."
Celso Gonzalez Santos — California

Jeffrey Christopher Saragoza, Lodi CA

Address: 321 Olive Ct Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 12-21633: "Lodi, CA resident Jeffrey Christopher Saragoza's 2012-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2012."
Jeffrey Christopher Saragoza — California

Joseph Saragoza, Lodi CA

Address: 412 N Sunset Dr Lodi, CA 95240-1628
Bankruptcy Case 15-28137 Summary: "The bankruptcy record of Joseph Saragoza from Lodi, CA, shows a Chapter 7 case filed in 10/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-17."
Joseph Saragoza — California

David Sareeram, Lodi CA

Address: 1201 W Locust St Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-26069: "The bankruptcy filing by David Sareeram, undertaken in 2010-03-11 in Lodi, CA under Chapter 7, concluded with discharge in 06.19.2010 after liquidating assets."
David Sareeram — California

Beverly Ann Sargent, Lodi CA

Address: 9 Sleepy Hollow Dr Lodi, CA 95242-9520
Bankruptcy Case 14-29992 Overview: "Lodi, CA resident Beverly Ann Sargent's Oct 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-05."
Beverly Ann Sargent — California

Steven Louis Sargenti, Lodi CA

Address: 8 Blackberry Ct Lodi, CA 95242
Concise Description of Bankruptcy Case 13-340037: "In Lodi, CA, Steven Louis Sargenti filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Steven Louis Sargenti — California

Rhonda Kaye Sasaki, Lodi CA

Address: 2553 Central Park Dr Lodi, CA 95242
Bankruptcy Case 13-32146 Summary: "The case of Rhonda Kaye Sasaki in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in September 16, 2013 and discharged early 12.25.2013, focusing on asset liquidation to repay creditors."
Rhonda Kaye Sasaki — California

Darrell Roy Sasaki, Lodi CA

Address: 1010 Stafford St Lodi, CA 95242
Brief Overview of Bankruptcy Case 13-34743: "In a Chapter 7 bankruptcy case, Darrell Roy Sasaki from Lodi, CA, saw his proceedings start in 11/19/2013 and complete by 2014-02-27, involving asset liquidation."
Darrell Roy Sasaki — California

Felix Sauseda, Lodi CA

Address: 2219 Oxford Way Lodi, CA 95242
Concise Description of Bankruptcy Case 11-385977: "Lodi, CA resident Felix Sauseda's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-18."
Felix Sauseda — California

Tommy Baer Sauseda, Lodi CA

Address: 636 Candlewood Ct Lodi, CA 95242-4646
Concise Description of Bankruptcy Case 14-212287: "Lodi, CA resident Tommy Baer Sauseda's 02.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Tommy Baer Sauseda — California

Cheryl Scheven, Lodi CA

Address: 835 W Harney Ln Apt 114 Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-47850: "Cheryl Scheven's bankruptcy, initiated in 2010-10-20 and concluded by 02/09/2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Scheven — California

Wade Schick, Lodi CA

Address: 2019 Debbie Ln Lodi, CA 95242
Bankruptcy Case 10-51153 Overview: "The case of Wade Schick in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 11.24.2010 and discharged early March 16, 2011, focusing on asset liquidation to repay creditors."
Wade Schick — California

Alexandria Dolores Schnell, Lodi CA

Address: 707 S School St Lodi, CA 95240
Brief Overview of Bankruptcy Case 11-23710: "Alexandria Dolores Schnell's bankruptcy, initiated in 2011-02-14 and concluded by 06.06.2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandria Dolores Schnell — California

Lloyd Schnell, Lodi CA

Address: 436 Daisy Ave Lodi, CA 95240
Concise Description of Bankruptcy Case 10-522147: "The bankruptcy filing by Lloyd Schnell, undertaken in 2010-12-09 in Lodi, CA under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Lloyd Schnell — California

Ruth Schnuriger, Lodi CA

Address: 12270 E Harney Ln Lodi, CA 95240
Bankruptcy Case 12-39157 Summary: "The case of Ruth Schnuriger in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-30 and discharged early 02.07.2013, focusing on asset liquidation to repay creditors."
Ruth Schnuriger — California

David Jack Schoen, Lodi CA

Address: 830 S Crescent Ave Lodi, CA 95240-4605
Bankruptcy Case 14-29305 Overview: "In Lodi, CA, David Jack Schoen filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
David Jack Schoen — California

Tyrone Schuler, Lodi CA

Address: 2328 Aspen Grove Dr Lodi, CA 95240
Bankruptcy Case 10-48362 Overview: "Lodi, CA resident Tyrone Schuler's Oct 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Tyrone Schuler — California

Scott Allen Schweigerdt, Lodi CA

Address: 1226 S Avena Ave Lodi, CA 95240-5504
Brief Overview of Bankruptcy Case 2014-23699: "The bankruptcy record of Scott Allen Schweigerdt from Lodi, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-09."
Scott Allen Schweigerdt — California

Troy Schweitz, Lodi CA

Address: 1530 Cherrywood Way Lodi, CA 95240
Bankruptcy Case 09-43529 Overview: "Troy Schweitz's Chapter 7 bankruptcy, filed in Lodi, CA in 2009-10-29, led to asset liquidation, with the case closing in 2010-02-01."
Troy Schweitz — California

Maurine Scott, Lodi CA

Address: 350 S Ham Ln Apt 16 Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 10-30613: "The bankruptcy record of Maurine Scott from Lodi, CA, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Maurine Scott — California

Caryl Mae Scott, Lodi CA

Address: 1863 Lakeshore Dr Lodi, CA 95242
Bankruptcy Case 11-24560 Summary: "In a Chapter 7 bankruptcy case, Caryl Mae Scott from Lodi, CA, saw her proceedings start in 02.24.2011 and complete by 2011-06-16, involving asset liquidation."
Caryl Mae Scott — California

Jorge Segura, Lodi CA

Address: 406 Columbia Dr Lodi, CA 95240
Bankruptcy Case 10-28434 Overview: "In Lodi, CA, Jorge Segura filed for Chapter 7 bankruptcy in 2010-04-01. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2010."
Jorge Segura — California

Steven Leroy Seibel, Lodi CA

Address: 120 S Loma Dr Lodi, CA 95242
Brief Overview of Bankruptcy Case 11-38599: "In Lodi, CA, Steven Leroy Seibel filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
Steven Leroy Seibel — California

Elaine Seibert, Lodi CA

Address: 4825 E Harney Ln Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-40328: "The bankruptcy record of Elaine Seibert from Lodi, CA, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2010."
Elaine Seibert — California

Andrew Louis Selles, Lodi CA

Address: 4267 W Turner Rd Lodi, CA 95242
Brief Overview of Bankruptcy Case 12-39099: "Lodi, CA resident Andrew Louis Selles's 10.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-06."
Andrew Louis Selles — California

Henry Selzle, Lodi CA

Address: 13 S Sunset Dr Lodi, CA 95240-2832
Bankruptcy Case 10-24438 Summary: "Henry Selzle, a resident of Lodi, CA, entered a Chapter 13 bankruptcy plan in February 25, 2010, culminating in its successful completion by Jul 29, 2013."
Henry Selzle — California

Aaron Leroy Shaddy, Lodi CA

Address: 11255 N Leach Rd Lodi, CA 95240
Brief Overview of Bankruptcy Case 11-25933: "The case of Aaron Leroy Shaddy in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-09 and discharged early June 29, 2011, focusing on asset liquidation to repay creditors."
Aaron Leroy Shaddy — California

Mubarik Ali Shah, Lodi CA

Address: 1030 S Hutchins St Ste 4 Lodi, CA 95240-5251
Concise Description of Bankruptcy Case 2014-254567: "The case of Mubarik Ali Shah in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2014 and discharged early 09.29.2014, focusing on asset liquidation to repay creditors."
Mubarik Ali Shah — California

Amjad A Shah, Lodi CA

Address: 231 S Corinth Ave Lodi, CA 95242
Brief Overview of Bankruptcy Case 11-33280: "The bankruptcy filing by Amjad A Shah, undertaken in 2011-05-26 in Lodi, CA under Chapter 7, concluded with discharge in 09/15/2011 after liquidating assets."
Amjad A Shah — California

Jeffrey Shandrew, Lodi CA

Address: 1501 Lake St Lodi, CA 95242
Concise Description of Bankruptcy Case 10-395807: "Jeffrey Shandrew's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-07-24, led to asset liquidation, with the case closing in 2010-11-13."
Jeffrey Shandrew — California

Robert Shandrew, Lodi CA

Address: 117 S Loma Dr Lodi, CA 95242
Bankruptcy Case 10-50185 Overview: "The case of Robert Shandrew in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 11.16.2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Robert Shandrew — California

Denise Elaine Shannon, Lodi CA

Address: 471 Almond Dr Spc 77 Lodi, CA 95240-6327
Concise Description of Bankruptcy Case 16-225887: "The bankruptcy filing by Denise Elaine Shannon, undertaken in 2016-04-22 in Lodi, CA under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Denise Elaine Shannon — California

Jenny Shelley, Lodi CA

Address: 2656 Douglas Fir Dr Lodi, CA 95242-8316
Brief Overview of Bankruptcy Case 10-39420: "Chapter 13 bankruptcy for Jenny Shelley in Lodi, CA began in Jul 23, 2010, focusing on debt restructuring, concluding with plan fulfillment in 12.16.2013."
Jenny Shelley — California

Oliver Shelley, Lodi CA

Address: 2656 Douglas Fir Dr Lodi, CA 95242-8316
Concise Description of Bankruptcy Case 10-394207: "Oliver Shelley's Chapter 13 bankruptcy in Lodi, CA started in Jul 23, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-16."
Oliver Shelley — California

Timothy Michael Shelton, Lodi CA

Address: 4973 Bear Creek Rd Lodi, CA 95240
Concise Description of Bankruptcy Case 11-471267: "Timothy Michael Shelton's Chapter 7 bankruptcy, filed in Lodi, CA in November 17, 2011, led to asset liquidation, with the case closing in 03/08/2012."
Timothy Michael Shelton — California

Sarabjit Shergill, Lodi CA

Address: 23 Elderica Way Lodi, CA 95242
Bankruptcy Case 12-20882 Overview: "In a Chapter 7 bankruptcy case, Sarabjit Shergill from Lodi, CA, saw their proceedings start in 01.17.2012 and complete by 2012-05-08, involving asset liquidation."
Sarabjit Shergill — California

Deborah Sherman, Lodi CA

Address: 406 W Locust St Apt 13 Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-40177: "Deborah Sherman's Chapter 7 bankruptcy, filed in Lodi, CA in Jul 30, 2010, led to asset liquidation, with the case closing in 11.08.2010."
Deborah Sherman — California

Richard W Shipley, Lodi CA

Address: 841 Wightman Dr Lodi, CA 95242
Bankruptcy Case 11-34402 Summary: "In a Chapter 7 bankruptcy case, Richard W Shipley from Lodi, CA, saw their proceedings start in 2011-06-09 and complete by 09/29/2011, involving asset liquidation."
Richard W Shipley — California

Christopher Shirley, Lodi CA

Address: 1701 S Sacramento St Lodi, CA 95240
Concise Description of Bankruptcy Case 10-405687: "The case of Christopher Shirley in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 11.22.2010, focusing on asset liquidation to repay creditors."
Christopher Shirley — California

Aaron John Short, Lodi CA

Address: 1026 Port Chelsea Cir Lodi, CA 95240-7000
Concise Description of Bankruptcy Case 14-212417: "The case of Aaron John Short in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-11 and discharged early 2014-05-12, focusing on asset liquidation to repay creditors."
Aaron John Short — California

Anne Elizabeth Siegfried, Lodi CA

Address: 813 S Orange Ave Lodi, CA 95240
Concise Description of Bankruptcy Case 13-270407: "Lodi, CA resident Anne Elizabeth Siegfried's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2013."
Anne Elizabeth Siegfried — California

Deborah Jean Silva, Lodi CA

Address: 501 N Loma Dr Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 11-33856: "The bankruptcy record of Deborah Jean Silva from Lodi, CA, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Deborah Jean Silva — California

Brian Silva, Lodi CA

Address: 206 Idlewild Dr Lodi, CA 95240-7897
Snapshot of U.S. Bankruptcy Proceeding Case 07-28917: "The bankruptcy record for Brian Silva from Lodi, CA, under Chapter 13, filed in Oct 24, 2007, involved setting up a repayment plan, finalized by 04.23.2013."
Brian Silva — California

Brian Anthony Silva, Lodi CA

Address: 602 Wimbledon Dr Apt 4 Lodi, CA 95240-7118
Concise Description of Bankruptcy Case 14-227277: "In a Chapter 7 bankruptcy case, Brian Anthony Silva from Lodi, CA, saw their proceedings start in 03.18.2014 and complete by Jun 16, 2014, involving asset liquidation."
Brian Anthony Silva — California

John Damarcenio Silva, Lodi CA

Address: 2931 Heritage Oak Way Lodi, CA 95242-2057
Concise Description of Bankruptcy Case 14-200637: "The bankruptcy record of John Damarcenio Silva from Lodi, CA, shows a Chapter 7 case filed in January 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-03."
John Damarcenio Silva — California

Christopher Simas, Lodi CA

Address: 1446 Arundel Ct Lodi, CA 95242
Brief Overview of Bankruptcy Case 10-46299: "Christopher Simas's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-10-01, led to asset liquidation, with the case closing in 2011-01-10."
Christopher Simas — California

Jr Ronald Simmons, Lodi CA

Address: 13444 N Extension Rd Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 10-41516: "In a Chapter 7 bankruptcy case, Jr Ronald Simmons from Lodi, CA, saw their proceedings start in August 13, 2010 and complete by December 3, 2010, involving asset liquidation."
Jr Ronald Simmons — California

Haines Karen A Simpson, Lodi CA

Address: 1511 Lexington Dr Lodi, CA 95242-4782
Bankruptcy Case 14-25681 Summary: "Haines Karen A Simpson's Chapter 7 bankruptcy, filed in Lodi, CA in 2014-05-30, led to asset liquidation, with the case closing in August 28, 2014."
Haines Karen A Simpson — California

Melissa Elizabeth Simpson, Lodi CA

Address: 1469 S Mills Ave Lodi, CA 95242
Brief Overview of Bankruptcy Case 13-23018: "Melissa Elizabeth Simpson's bankruptcy, initiated in 03.06.2013 and concluded by 06/14/2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Elizabeth Simpson — California

Harbans Singh, Lodi CA

Address: 2250 Olson Dr Lodi, CA 95242
Brief Overview of Bankruptcy Case 11-25433: "The case of Harbans Singh in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-03 and discharged early 06.23.2011, focusing on asset liquidation to repay creditors."
Harbans Singh — California

Harpal Singh, Lodi CA

Address: 1700 S Church St Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 13-30463: "Harpal Singh's bankruptcy, initiated in 2013-08-08 and concluded by Nov 16, 2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harpal Singh — California

Ravendra Kaur Singh, Lodi CA

Address: 2228 Condor Ct Lodi, CA 95240
Bankruptcy Case 12-37450 Summary: "Ravendra Kaur Singh's bankruptcy, initiated in September 28, 2012 and concluded by 2013-01-06 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ravendra Kaur Singh — California

Apriely Loeesha Sisk, Lodi CA

Address: 1634 Lexington Dr Lodi, CA 95242-4788
Bankruptcy Case 16-20008 Summary: "Apriely Loeesha Sisk's Chapter 7 bankruptcy, filed in Lodi, CA in January 4, 2016, led to asset liquidation, with the case closing in 04.03.2016."
Apriely Loeesha Sisk — California

Chad Addam Skelton, Lodi CA

Address: 1901 Camphor Way Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 11-22424: "The bankruptcy filing by Chad Addam Skelton, undertaken in January 2011 in Lodi, CA under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Chad Addam Skelton — California

Frances Skipton, Lodi CA

Address: PO Box 850 Lodi, CA 95241
Concise Description of Bankruptcy Case 10-215067: "The bankruptcy record of Frances Skipton from Lodi, CA, shows a Chapter 7 case filed in 01/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2010."
Frances Skipton — California

Anthony Slover, Lodi CA

Address: 1614 Saratoga Way Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-36822: "Anthony Slover's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-06-25, led to asset liquidation, with the case closing in October 2010."
Anthony Slover — California

Doris Evelyn Smalley, Lodi CA

Address: 215 1st St Lodi, CA 95240
Concise Description of Bankruptcy Case 12-261417: "Doris Evelyn Smalley's Chapter 7 bankruptcy, filed in Lodi, CA in March 29, 2012, led to asset liquidation, with the case closing in 07.19.2012."
Doris Evelyn Smalley — California

Jeffrey Prater Smith, Lodi CA

Address: 1430 W Locust St Lodi, CA 95242-2939
Concise Description of Bankruptcy Case 15-238757: "Lodi, CA resident Jeffrey Prater Smith's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-10."
Jeffrey Prater Smith — California

Colleen Smith, Lodi CA

Address: 936 Lloyd St Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 10-23606: "Colleen Smith's bankruptcy, initiated in Feb 16, 2010 and concluded by 05/27/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Smith — California

Explore Free Bankruptcy Records by State