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

Jon Howard Smith, Lodi CA

Address: 717 S Pleasant Ave Lodi, CA 95240-4733
Concise Description of Bankruptcy Case 2014-251367: "Lodi, CA resident Jon Howard Smith's May 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2014."
Jon Howard Smith — California

Kenneth Llewellyn Smith, Lodi CA

Address: 1837 Almondwood Pl Lodi, CA 95240-8853
Brief Overview of Bankruptcy Case 14-21884: "The bankruptcy record of Kenneth Llewellyn Smith from Lodi, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Kenneth Llewellyn Smith — California

Kathleen Colette Smith, Lodi CA

Address: 13274 N Highway 88 Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 09-42643: "In a Chapter 7 bankruptcy case, Kathleen Colette Smith from Lodi, CA, saw her proceedings start in October 19, 2009 and complete by 01/27/2010, involving asset liquidation."
Kathleen Colette Smith — California

Aaron J Smith, Lodi CA

Address: 2232 Aspen Grove Dr Lodi, CA 95240
Concise Description of Bankruptcy Case 13-351997: "Aaron J Smith's Chapter 7 bankruptcy, filed in Lodi, CA in 2013-11-29, led to asset liquidation, with the case closing in 03.09.2014."
Aaron J Smith — California

Iii John Snell, Lodi CA

Address: 2224 Capell Dr Lodi, CA 95242
Bankruptcy Case 10-34550 Overview: "Lodi, CA resident Iii John Snell's 2010-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2010."
Iii John Snell — California

Poblano Judith L Snyder, Lodi CA

Address: 717 S Pleasant Ave Lodi, CA 95240-4733
Bankruptcy Case 14-28620 Summary: "Poblano Judith L Snyder's Chapter 7 bankruptcy, filed in Lodi, CA in Aug 26, 2014, led to asset liquidation, with the case closing in November 2014."
Poblano Judith L Snyder — California

Clyde Socha, Lodi CA

Address: 2414 W Kettleman Ln Ste 210 Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 10-30618: "In Lodi, CA, Clyde Socha filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-01."
Clyde Socha — California

Nirmal Sohota, Lodi CA

Address: 889 Oak Knoll Way Lodi, CA 95242
Bankruptcy Case 11-35907 Summary: "The case of Nirmal Sohota in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-27 and discharged early 2011-10-17, focusing on asset liquidation to repay creditors."
Nirmal Sohota — California

Ricardo Solis, Lodi CA

Address: 1703 Scarborough Dr Lodi, CA 95240-6119
Concise Description of Bankruptcy Case 16-200137: "The bankruptcy record of Ricardo Solis from Lodi, CA, shows a Chapter 7 case filed in Jan 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-03."
Ricardo Solis — California

Maria Del Carmen Solis, Lodi CA

Address: 1918 S Church St Apt 75 Lodi, CA 95240-5800
Concise Description of Bankruptcy Case 15-272527: "Maria Del Carmen Solis's bankruptcy, initiated in 2015-09-15 and concluded by Dec 14, 2015 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Del Carmen Solis — California

Valentin Soriano, Lodi CA

Address: 725 S Washington St Lodi, CA 95240
Bankruptcy Case 12-20180 Overview: "In Lodi, CA, Valentin Soriano filed for Chapter 7 bankruptcy in 2012-01-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-26."
Valentin Soriano — California

Leonel Sousa, Lodi CA

Address: 531 Forrest Ave Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-25477: "The case of Leonel Sousa in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early June 13, 2010, focusing on asset liquidation to repay creditors."
Leonel Sousa — California

Joseph Anthony Spinelli, Lodi CA

Address: 336 Finch Run Lodi, CA 95240
Bankruptcy Case 12-32025 Overview: "Joseph Anthony Spinelli's Chapter 7 bankruptcy, filed in Lodi, CA in June 27, 2012, led to asset liquidation, with the case closing in Oct 17, 2012."
Joseph Anthony Spinelli — California

Iii Charles Louis Spurgeon, Lodi CA

Address: 1882 Lakeshore Dr Lodi, CA 95242
Bankruptcy Case 11-27615 Summary: "Lodi, CA resident Iii Charles Louis Spurgeon's 03.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Iii Charles Louis Spurgeon — California

Pamela Jane Squires, Lodi CA

Address: 625 N Church St Apt 5 Lodi, CA 95240-1288
Bankruptcy Case 16-21588 Overview: "Pamela Jane Squires's Chapter 7 bankruptcy, filed in Lodi, CA in Mar 15, 2016, led to asset liquidation, with the case closing in 06.13.2016."
Pamela Jane Squires — California

Alicia Nichole Stankewitz, Lodi CA

Address: 2302 Alpine Dr Lodi, CA 95240
Brief Overview of Bankruptcy Case 12-24993: "The bankruptcy filing by Alicia Nichole Stankewitz, undertaken in March 2012 in Lodi, CA under Chapter 7, concluded with discharge in 2012-07-04 after liquidating assets."
Alicia Nichole Stankewitz — California

Matthew Stanley, Lodi CA

Address: 919 Daisy Ave Lodi, CA 95242
Bankruptcy Case 10-24352 Overview: "The bankruptcy filing by Matthew Stanley, undertaken in February 2010 in Lodi, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Matthew Stanley — California

Nicole Steele, Lodi CA

Address: 1354 W Walnut St Apt 4 Lodi, CA 95242
Brief Overview of Bankruptcy Case 10-46714: "The bankruptcy record of Nicole Steele from Lodi, CA, shows a Chapter 7 case filed in Oct 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2011."
Nicole Steele — California

Jeremiah Eugene Sterner, Lodi CA

Address: 500 York St Lodi, CA 95240
Bankruptcy Case 11-38079 Summary: "Jeremiah Eugene Sterner's bankruptcy, initiated in July 2011 and concluded by Nov 13, 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Eugene Sterner — California

Charles Casmir Stevens, Lodi CA

Address: 1 Softwind Dr Lodi, CA 95242
Bankruptcy Case 09-41020 Overview: "Lodi, CA resident Charles Casmir Stevens's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-07."
Charles Casmir Stevens — California

Wayne Brian Stevens, Lodi CA

Address: 1040 W Kettleman Ln Lodi, CA 95240
Bankruptcy Case 11-21559 Overview: "The bankruptcy filing by Wayne Brian Stevens, undertaken in 2011-01-21 in Lodi, CA under Chapter 7, concluded with discharge in 2011-05-13 after liquidating assets."
Wayne Brian Stevens — California

Jimmy Steve Stevens, Lodi CA

Address: 282 Oriole Ln Lodi, CA 95240
Bankruptcy Case 13-35788 Summary: "The bankruptcy filing by Jimmy Steve Stevens, undertaken in 12.17.2013 in Lodi, CA under Chapter 7, concluded with discharge in 2014-03-27 after liquidating assets."
Jimmy Steve Stevens — California

Lori Anne Stevenson, Lodi CA

Address: 2440 W Turner Rd Apt 132 Lodi, CA 95242-4107
Bankruptcy Case 2014-25593 Summary: "Lori Anne Stevenson's Chapter 7 bankruptcy, filed in Lodi, CA in 05.28.2014, led to asset liquidation, with the case closing in 2014-08-27."
Lori Anne Stevenson — California

Wade Everett Stewart, Lodi CA

Address: 846 Daisy Ave Lodi, CA 95240
Bankruptcy Case 12-34442 Overview: "In Lodi, CA, Wade Everett Stewart filed for Chapter 7 bankruptcy in August 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-26."
Wade Everett Stewart — California

Chris Stock, Lodi CA

Address: 61 Elderica Way Lodi, CA 95242
Brief Overview of Bankruptcy Case 09-45227: "The bankruptcy record of Chris Stock from Lodi, CA, shows a Chapter 7 case filed in 11.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Chris Stock — California

Sr Scott Thomas Stoltenberg, Lodi CA

Address: 2116 Jayhawk Dr Lodi, CA 95240
Bankruptcy Case 11-35678 Summary: "The case of Sr Scott Thomas Stoltenberg in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-24 and discharged early 09/26/2011, focusing on asset liquidation to repay creditors."
Sr Scott Thomas Stoltenberg — California

Charmian Lynette Stoner, Lodi CA

Address: 131 S Mills Ave Lodi, CA 95242-3135
Concise Description of Bankruptcy Case 15-212637: "The case of Charmian Lynette Stoner in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 02/19/2015 and discharged early 2015-05-20, focusing on asset liquidation to repay creditors."
Charmian Lynette Stoner — California

Scott Strahorn, Lodi CA

Address: 1209 S Church St Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 10-34194: "Scott Strahorn's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-05-28, led to asset liquidation, with the case closing in September 2010."
Scott Strahorn — California

Joseph Doane Stringer, Lodi CA

Address: 253 S Mills Ave Lodi, CA 95242
Bankruptcy Case 12-21910 Overview: "In Lodi, CA, Joseph Doane Stringer filed for Chapter 7 bankruptcy in January 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-22."
Joseph Doane Stringer — California

Donald W Stroup, Lodi CA

Address: 1718 Sylvan Way Apt 1307 Lodi, CA 95242
Bankruptcy Case 09-41060 Overview: "The bankruptcy record of Donald W Stroup from Lodi, CA, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2010."
Donald W Stroup — California

Ana Suarez, Lodi CA

Address: PO Box 2615 Lodi, CA 95241
Bankruptcy Case 10-26317 Summary: "The bankruptcy filing by Ana Suarez, undertaken in Mar 15, 2010 in Lodi, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Ana Suarez — California

Ernesto D Suarez, Lodi CA

Address: 624 Nevins Dr Lodi, CA 95242
Bankruptcy Case 09-41058 Overview: "The bankruptcy filing by Ernesto D Suarez, undertaken in 09/29/2009 in Lodi, CA under Chapter 7, concluded with discharge in Jan 7, 2010 after liquidating assets."
Ernesto D Suarez — California

Nasser E Sublaban, Lodi CA

Address: 2609 Sequoia St Lodi, CA 95242-4689
Brief Overview of Bankruptcy Case 14-27010: "The bankruptcy filing by Nasser E Sublaban, undertaken in July 2014 in Lodi, CA under Chapter 7, concluded with discharge in 2014-10-04 after liquidating assets."
Nasser E Sublaban — California

Ivan Suess, Lodi CA

Address: 1845 Lakeshore Dr Lodi, CA 95242
Concise Description of Bankruptcy Case 10-221737: "Ivan Suess's bankruptcy, initiated in January 2010 and concluded by May 9, 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Suess — California

David Sung, Lodi CA

Address: 1955 Victoria Dr Lodi, CA 95242
Concise Description of Bankruptcy Case 10-269167: "David Sung's Chapter 7 bankruptcy, filed in Lodi, CA in March 2010, led to asset liquidation, with the case closing in 2010-06-27."
David Sung — California

Janine Ann Sutti, Lodi CA

Address: PO Box 1537 Lodi, CA 95241-1537
Bankruptcy Case 15-27071 Overview: "Lodi, CA resident Janine Ann Sutti's 09.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2015."
Janine Ann Sutti — California

Cynthia Dianne Sym, Lodi CA

Address: 2338 Aladdin Way Lodi, CA 95242
Bankruptcy Case 11-31268 Summary: "The bankruptcy filing by Cynthia Dianne Sym, undertaken in 05.05.2011 in Lodi, CA under Chapter 7, concluded with discharge in 08.15.2011 after liquidating assets."
Cynthia Dianne Sym — California

Joanna Szczepanowicz, Lodi CA

Address: 601 N Sunset Dr Lodi, CA 95240-1617
Snapshot of U.S. Bankruptcy Proceeding Case 15-24097: "In Lodi, CA, Joanna Szczepanowicz filed for Chapter 7 bankruptcy in 05.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2015."
Joanna Szczepanowicz — California

Cecilia P Tacas, Lodi CA

Address: 222 Mendocino Dr Lodi, CA 95240
Brief Overview of Bankruptcy Case 11-35345: "Cecilia P Tacas's Chapter 7 bankruptcy, filed in Lodi, CA in 06.21.2011, led to asset liquidation, with the case closing in 2011-09-26."
Cecilia P Tacas — California

Pricilla Ramirez Tacbas, Lodi CA

Address: 898 Rutledge Dr Lodi, CA 95242
Concise Description of Bankruptcy Case 13-259627: "The case of Pricilla Ramirez Tacbas in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-30 and discharged early 2013-08-12, focusing on asset liquidation to repay creditors."
Pricilla Ramirez Tacbas — California

Willard Hideo Takahashi, Lodi CA

Address: 31 N Ham Ln Lodi, CA 95242-2700
Snapshot of U.S. Bankruptcy Proceeding Case 14-22325: "Lodi, CA resident Willard Hideo Takahashi's Mar 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2014."
Willard Hideo Takahashi — California

Carleen Marie Tallerico, Lodi CA

Address: 1431 Lake St Lodi, CA 95242-2412
Bankruptcy Case 15-22117 Overview: "In Lodi, CA, Carleen Marie Tallerico filed for Chapter 7 bankruptcy in 2015-03-17. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Carleen Marie Tallerico — California

Jonathan Kris Tallerico, Lodi CA

Address: 1431 Lake St Lodi, CA 95242-2412
Brief Overview of Bankruptcy Case 15-22117: "In a Chapter 7 bankruptcy case, Jonathan Kris Tallerico from Lodi, CA, saw his proceedings start in March 17, 2015 and complete by 06/15/2015, involving asset liquidation."
Jonathan Kris Tallerico — California

Melissa K Tamayo, Lodi CA

Address: 1830 Robin Ln Lodi, CA 95240
Brief Overview of Bankruptcy Case 12-40084: "The bankruptcy record of Melissa K Tamayo from Lodi, CA, shows a Chapter 7 case filed in 11.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2013."
Melissa K Tamayo — California

Alejandro Soro Tamez, Lodi CA

Address: 320 Eden St Lodi, CA 95240
Brief Overview of Bankruptcy Case 12-34511: "Alejandro Soro Tamez's bankruptcy, initiated in August 2012 and concluded by Nov 27, 2012 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Soro Tamez — California

Maria Tamez, Lodi CA

Address: 327 Flora St Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-50476: "The case of Maria Tamez in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 18, 2010 and discharged early 2011-03-10, focusing on asset liquidation to repay creditors."
Maria Tamez — California

Sorobabel Tamez, Lodi CA

Address: PO Box 576 Lodi, CA 95241
Snapshot of U.S. Bankruptcy Proceeding Case 10-38602: "In Lodi, CA, Sorobabel Tamez filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Sorobabel Tamez — California

Charmen Marie Taylor, Lodi CA

Address: 2042 Kenway Ct Lodi, CA 95242-3218
Snapshot of U.S. Bankruptcy Proceeding Case 15-20181: "In Lodi, CA, Charmen Marie Taylor filed for Chapter 7 bankruptcy in 01.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2015."
Charmen Marie Taylor — California

Sandra Marie Taylor, Lodi CA

Address: 2329 Tegea Ln Lodi, CA 95240
Bankruptcy Case 12-42184 Overview: "In a Chapter 7 bankruptcy case, Sandra Marie Taylor from Lodi, CA, saw her proceedings start in 2012-12-31 and complete by 2013-04-10, involving asset liquidation."
Sandra Marie Taylor — California

Cheryl A Taylor, Lodi CA

Address: 311 Cherry St Lodi, CA 95240
Bankruptcy Case 13-34311 Summary: "Cheryl A Taylor's bankruptcy, initiated in Nov 7, 2013 and concluded by February 15, 2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Taylor — California

Zachary Jeremiah Taylor, Lodi CA

Address: 1800 Orchis Ct Lodi, CA 95242
Brief Overview of Bankruptcy Case 11-32222: "The bankruptcy filing by Zachary Jeremiah Taylor, undertaken in 05/16/2011 in Lodi, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Zachary Jeremiah Taylor — California

James Thomas Teeslink, Lodi CA

Address: 436 1st St Lodi, CA 95240-1040
Snapshot of U.S. Bankruptcy Proceeding Case 16-20674: "The bankruptcy filing by James Thomas Teeslink, undertaken in February 2016 in Lodi, CA under Chapter 7, concluded with discharge in 2016-05-06 after liquidating assets."
James Thomas Teeslink — California

Terrance Texeira, Lodi CA

Address: 5 Red Fox Ct Lodi, CA 95242
Bankruptcy Case 10-40295 Overview: "The case of Terrance Texeira in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-30 and discharged early 2010-11-19, focusing on asset liquidation to repay creditors."
Terrance Texeira — California

Lavada Thomas, Lodi CA

Address: 16380 N Jack Tone Rd Lodi, CA 95240
Concise Description of Bankruptcy Case 10-406147: "The bankruptcy record of Lavada Thomas from Lodi, CA, shows a Chapter 7 case filed in 2010-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Lavada Thomas — California

Valerie Jo Thomas, Lodi CA

Address: PO Box 1926 Lodi, CA 95241-1926
Bankruptcy Case 15-21199 Overview: "Valerie Jo Thomas's Chapter 7 bankruptcy, filed in Lodi, CA in Feb 17, 2015, led to asset liquidation, with the case closing in 2015-05-18."
Valerie Jo Thomas — California

Scott Allen Thomas, Lodi CA

Address: 1806 W Locust St Lodi, CA 95242
Concise Description of Bankruptcy Case 13-263407: "Scott Allen Thomas's bankruptcy, initiated in May 7, 2013 and concluded by 2013-08-12 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Thomas — California

Steven Allen Thomas, Lodi CA

Address: PO Box 1926 Lodi, CA 95241-1926
Concise Description of Bankruptcy Case 15-211997: "The case of Steven Allen Thomas in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-02-17 and discharged early 2015-05-18, focusing on asset liquidation to repay creditors."
Steven Allen Thomas — California

Donald Glenn Thomas, Lodi CA

Address: 13475 N Jack Tone Rd Lodi, CA 95240
Bankruptcy Case 12-38911 Summary: "In Lodi, CA, Donald Glenn Thomas filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2013."
Donald Glenn Thomas — California

Brian Thomas, Lodi CA

Address: 255 Idlewild Dr Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-52169: "The bankruptcy record of Brian Thomas from Lodi, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2011."
Brian Thomas — California

Charles Thomas, Lodi CA

Address: 1612 W Elm St Lodi, CA 95242
Bankruptcy Case 10-32823 Summary: "In a Chapter 7 bankruptcy case, Charles Thomas from Lodi, CA, saw their proceedings start in May 2010 and complete by 2010-08-25, involving asset liquidation."
Charles Thomas — California

Robert Ray Thomason, Lodi CA

Address: 1121 Brandywine Dr Lodi, CA 95240-7402
Brief Overview of Bankruptcy Case 14-31559: "Lodi, CA resident Robert Ray Thomason's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2015."
Robert Ray Thomason — California

Hicks Brenda Jean Thomerson, Lodi CA

Address: 322 E Walnut St Lodi, CA 95240
Bankruptcy Case 11-21178-ABC Summary: "The bankruptcy filing by Hicks Brenda Jean Thomerson, undertaken in May 12, 2011 in Lodi, CA under Chapter 7, concluded with discharge in 08/26/2011 after liquidating assets."
Hicks Brenda Jean Thomerson — California

James Tingey, Lodi CA

Address: 2231 Jayhawk Dr Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-20686: "The bankruptcy filing by James Tingey, undertaken in January 13, 2010 in Lodi, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
James Tingey — California

William Tipton, Lodi CA

Address: 1561 Barkley Ln Lodi, CA 95242
Bankruptcy Case 10-44563 Summary: "The bankruptcy filing by William Tipton, undertaken in September 15, 2010 in Lodi, CA under Chapter 7, concluded with discharge in 2011-01-05 after liquidating assets."
William Tipton — California

Steven Todorovitch, Lodi CA

Address: 114 Ridge Dr Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 10-25360: "The bankruptcy record of Steven Todorovitch from Lodi, CA, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Steven Todorovitch — California

Gregory Tomek, Lodi CA

Address: 2589 Ponderosa Dr Lodi, CA 95242-8323
Concise Description of Bankruptcy Case 08-252707: "Filing for Chapter 13 bankruptcy in April 2008, Gregory Tomek from Lodi, CA, structured a repayment plan, achieving discharge in 11.04.2013."
Gregory Tomek — California

Kristine J Tomek, Lodi CA

Address: 2589 Ponderosa Dr Lodi, CA 95242-8323
Bankruptcy Case 08-25270 Overview: "In her Chapter 13 bankruptcy case filed in April 24, 2008, Lodi, CA's Kristine J Tomek agreed to a debt repayment plan, which was successfully completed by 11/04/2013."
Kristine J Tomek — California

David Anthony Tonetti, Lodi CA

Address: 948 Pearwood Cir Lodi, CA 95242
Brief Overview of Bankruptcy Case 12-30582: "David Anthony Tonetti's bankruptcy, initiated in 06/01/2012 and concluded by Sep 21, 2012 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anthony Tonetti — California

Kori Louise Topping, Lodi CA

Address: 2809 White Oak Way Lodi, CA 95242-2030
Snapshot of U.S. Bankruptcy Proceeding Case 10-23038: "Kori Louise Topping's Chapter 13 bankruptcy in Lodi, CA started in 02.09.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/31/2013."
Kori Louise Topping — California

Leroy Steven Topping, Lodi CA

Address: 2809 White Oak Way Lodi, CA 95242-2030
Snapshot of U.S. Bankruptcy Proceeding Case 10-23038: "Leroy Steven Topping's Chapter 13 bankruptcy in Lodi, CA started in February 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Leroy Steven Topping — California

Alejandro Torres, Lodi CA

Address: 532 S Main St Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 11-37399: "Alejandro Torres's Chapter 7 bankruptcy, filed in Lodi, CA in July 15, 2011, led to asset liquidation, with the case closing in 2011-11-04."
Alejandro Torres — California

Brigida Torres, Lodi CA

Address: 11332 N Highway 99 Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 10-42561: "The bankruptcy record of Brigida Torres from Lodi, CA, shows a Chapter 7 case filed in 08.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2010."
Brigida Torres — California

Salvador Zamora Torres, Lodi CA

Address: 1951 Scarborough Dr Apt 22 Lodi, CA 95240
Bankruptcy Case 12-28205 Overview: "In Lodi, CA, Salvador Zamora Torres filed for Chapter 7 bankruptcy in 04.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2012."
Salvador Zamora Torres — California

Patricia Torres, Lodi CA

Address: 811 S Central Ave Lodi, CA 95240
Brief Overview of Bankruptcy Case 11-24667: "In Lodi, CA, Patricia Torres filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2011."
Patricia Torres — California

Gloria Torres, Lodi CA

Address: 2107 Jerry Ln Lodi, CA 95242
Brief Overview of Bankruptcy Case 11-47300: "In a Chapter 7 bankruptcy case, Gloria Torres from Lodi, CA, saw her proceedings start in November 21, 2011 and complete by 2012-03-12, involving asset liquidation."
Gloria Torres — California

Sergio Torres, Lodi CA

Address: PO Box 2633 Lodi, CA 95241
Bankruptcy Case 10-35958 Overview: "Sergio Torres's Chapter 7 bankruptcy, filed in Lodi, CA in June 18, 2010, led to asset liquidation, with the case closing in October 8, 2010."
Sergio Torres — California

Arturo Cruz Tovar, Lodi CA

Address: 2400 Eilers Ln Apt 1508 Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 12-30316: "Lodi, CA resident Arturo Cruz Tovar's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2012."
Arturo Cruz Tovar — California

Jeffrey Tovar, Lodi CA

Address: 2428 Tejon St Lodi, CA 95242
Brief Overview of Bankruptcy Case 09-45511: "Jeffrey Tovar's Chapter 7 bankruptcy, filed in Lodi, CA in November 20, 2009, led to asset liquidation, with the case closing in 2010-02-28."
Jeffrey Tovar — California

Kimberly Tovar, Lodi CA

Address: 1110 Downing Dr Lodi, CA 95242
Brief Overview of Bankruptcy Case 10-41841: "The bankruptcy filing by Kimberly Tovar, undertaken in 08/17/2010 in Lodi, CA under Chapter 7, concluded with discharge in 12.07.2010 after liquidating assets."
Kimberly Tovar — California

Gary Tozi, Lodi CA

Address: 2627 Tejon St Lodi, CA 95242
Bankruptcy Case 11-48842 Overview: "Gary Tozi's bankruptcy, initiated in 12.14.2011 and concluded by April 2012 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Tozi — California

Lenny Paul Tracy, Lodi CA

Address: PO Box 451 Lodi, CA 95241
Brief Overview of Bankruptcy Case 11-46817: "Lodi, CA resident Lenny Paul Tracy's 11/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-05."
Lenny Paul Tracy — California

Lance C Trammell, Lodi CA

Address: 1040 W Kettleman Ln Lodi, CA 95240-6056
Bankruptcy Case 10-26872 Overview: "In his Chapter 13 bankruptcy case filed in 2010-03-19, Lodi, CA's Lance C Trammell agreed to a debt repayment plan, which was successfully completed by 12/16/2013."
Lance C Trammell — California

Rachelle L Trammell, Lodi CA

Address: 1040 W Kettleman Ln Lodi, CA 95240-6056
Brief Overview of Bankruptcy Case 10-26872: "Rachelle L Trammell, a resident of Lodi, CA, entered a Chapter 13 bankruptcy plan in 03.19.2010, culminating in its successful completion by December 16, 2013."
Rachelle L Trammell — California

Sean Traylor, Lodi CA

Address: 2408 Carriage Dr Lodi, CA 95242
Bankruptcy Case 10-25641 Overview: "In a Chapter 7 bankruptcy case, Sean Traylor from Lodi, CA, saw their proceedings start in 03.08.2010 and complete by Jun 16, 2010, involving asset liquidation."
Sean Traylor — California

Theresa Marie Troche, Lodi CA

Address: 1949 Carmel Cir Lodi, CA 95242
Concise Description of Bankruptcy Case 12-289547: "In a Chapter 7 bankruptcy case, Theresa Marie Troche from Lodi, CA, saw her proceedings start in 05.08.2012 and complete by 2012-08-28, involving asset liquidation."
Theresa Marie Troche — California

Gary Ernest Troutman, Lodi CA

Address: 726 S Central Ave Lodi, CA 95240
Concise Description of Bankruptcy Case 12-248767: "The case of Gary Ernest Troutman in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 13, 2012 and discharged early 2012-07-03, focusing on asset liquidation to repay creditors."
Gary Ernest Troutman — California

Christopher Daniel Troy, Lodi CA

Address: 2207 W Tokay St Lodi, CA 95242
Bankruptcy Case 13-28824 Overview: "In a Chapter 7 bankruptcy case, Christopher Daniel Troy from Lodi, CA, saw his proceedings start in 06/30/2013 and complete by 2013-10-08, involving asset liquidation."
Christopher Daniel Troy — California

Maria A Trujillo, Lodi CA

Address: 11303 N Highway 99 Spc 50 Lodi, CA 95240
Bankruptcy Case 13-25237 Overview: "The bankruptcy filing by Maria A Trujillo, undertaken in 04.17.2013 in Lodi, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Maria A Trujillo — California

William G Trumpler, Lodi CA

Address: 2644 Park West Dr Lodi, CA 95242
Concise Description of Bankruptcy Case 11-336227: "The bankruptcy filing by William G Trumpler, undertaken in 2011-05-31 in Lodi, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
William G Trumpler — California

Serena Lynn Turchie, Lodi CA

Address: 1718 Sylvan Way Lodi, CA 95242
Bankruptcy Case 13-31152 Overview: "In Lodi, CA, Serena Lynn Turchie filed for Chapter 7 bankruptcy in August 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2013."
Serena Lynn Turchie — California

Bruce James Turner, Lodi CA

Address: 1230 1/2 S Hutchins St Lodi, CA 95240-5619
Concise Description of Bankruptcy Case 14-226977: "Lodi, CA resident Bruce James Turner's Mar 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-15."
Bruce James Turner — California

Bonnie L Tweedy, Lodi CA

Address: 340 Olive Ct Lodi, CA 95240
Bankruptcy Case 13-20065 Overview: "Bonnie L Tweedy's Chapter 7 bankruptcy, filed in Lodi, CA in 2013-01-03, led to asset liquidation, with the case closing in 2013-04-13."
Bonnie L Tweedy — California

Vaughnita Twitty, Lodi CA

Address: 316 S School St Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-33775: "Vaughnita Twitty's Chapter 7 bankruptcy, filed in Lodi, CA in May 25, 2010, led to asset liquidation, with the case closing in 2010-09-02."
Vaughnita Twitty — California

David Earl Unger, Lodi CA

Address: PO Box 2325 Lodi, CA 95241
Snapshot of U.S. Bankruptcy Proceeding Case 12-24661: "The bankruptcy record of David Earl Unger from Lodi, CA, shows a Chapter 7 case filed in Mar 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2012."
David Earl Unger — California

Jose Urbina, Lodi CA

Address: 619 N Church St Apt 17 Lodi, CA 95240
Brief Overview of Bankruptcy Case 09-47158: "In a Chapter 7 bankruptcy case, Jose Urbina from Lodi, CA, saw their proceedings start in 12/11/2009 and complete by March 21, 2010, involving asset liquidation."
Jose Urbina — California

Denise Valdez, Lodi CA

Address: 831 Windsor Dr Lodi, CA 95240
Bankruptcy Case 10-22532 Summary: "The bankruptcy filing by Denise Valdez, undertaken in 02.02.2010 in Lodi, CA under Chapter 7, concluded with discharge in 05.13.2010 after liquidating assets."
Denise Valdez — California

Remedios Valdez, Lodi CA

Address: 322 W Century Blvd Lodi, CA 95240
Brief Overview of Bankruptcy Case 10-33238: "The case of Remedios Valdez in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in May 20, 2010 and discharged early August 28, 2010, focusing on asset liquidation to repay creditors."
Remedios Valdez — California

Ii William Valencia, Lodi CA

Address: 334 Culbertson Dr Lodi, CA 95240
Bankruptcy Case 13-29977 Overview: "The bankruptcy record of Ii William Valencia from Lodi, CA, shows a Chapter 7 case filed in July 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2013."
Ii William Valencia — California

Manuel Escamilla Valencia, Lodi CA

Address: 1121 Lloyd St Apt 24 Lodi, CA 95240
Snapshot of U.S. Bankruptcy Proceeding Case 09-41791: "Manuel Escamilla Valencia's bankruptcy, initiated in October 2009 and concluded by January 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Escamilla Valencia — California

Timothy Mark Valente, Lodi CA

Address: 1990 W Harney Ln Lodi, CA 95242
Snapshot of U.S. Bankruptcy Proceeding Case 11-24350: "Timothy Mark Valente's Chapter 7 bankruptcy, filed in Lodi, CA in 2011-02-22, led to asset liquidation, with the case closing in Jun 14, 2011."
Timothy Mark Valente — California

Explore Free Bankruptcy Records by State