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
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