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
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