personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Antioch, California - Court Records


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.

California Bankruptcy Records


ᐅ Harold Steven Howes, California

Address: 2836 Lincoln Ln Antioch, CA 94509

Bankruptcy Case 11-49363 Overview: "In a Chapter 7 bankruptcy case, Harold Steven Howes from Antioch, CA, saw their proceedings start in August 2011 and complete by Dec 17, 2011, involving asset liquidation."
Harold Steven Howes — California, 11-49363


ᐅ Matthew M Howle, California

Address: 2113 Lindberg St Antioch, CA 94509

Concise Description of Bankruptcy Case 13-427247: "The case of Matthew M Howle in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew M Howle — California, 13-42724


ᐅ Steven Huddleston, California

Address: PO Box 2235 Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-49062: "The case of Steven Huddleston in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Huddleston — California, 10-49062


ᐅ Roger Alan Hudson, California

Address: 55 E 19th St Antioch, CA 94509

Bankruptcy Case 13-42120 Summary: "Antioch, CA resident Roger Alan Hudson's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2013."
Roger Alan Hudson — California, 13-42120


ᐅ Joe Hudson, California

Address: 3531 Davi Ct Antioch, CA 94509

Bankruptcy Case 10-47397 Summary: "The bankruptcy filing by Joe Hudson, undertaken in 06/29/2010 in Antioch, CA under Chapter 7, concluded with discharge in Sep 28, 2010 after liquidating assets."
Joe Hudson — California, 10-47397


ᐅ Jesus Huerta, California

Address: 2409 Hooftrail Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 10-44276: "In a Chapter 7 bankruptcy case, Jesus Huerta from Antioch, CA, saw their proceedings start in 2010-04-15 and complete by 07/19/2010, involving asset liquidation."
Jesus Huerta — California, 10-44276


ᐅ Sonnia Olga Huezo, California

Address: 4209 Galenez Way Antioch, CA 94531

Bankruptcy Case 11-42714 Summary: "Sonnia Olga Huezo's Chapter 7 bankruptcy, filed in Antioch, CA in 03/14/2011, led to asset liquidation, with the case closing in June 2011."
Sonnia Olga Huezo — California, 11-42714


ᐅ Ronald D Hughes, California

Address: 1908 Biglow Dr Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 13-42053: "The bankruptcy record of Ronald D Hughes from Antioch, CA, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2013."
Ronald D Hughes — California, 13-42053


ᐅ Gilbert Hughes, California

Address: 4538 Wagon Ct Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-72357: "Gilbert Hughes's bankruptcy, initiated in October 2010 and concluded by 2011-02-01 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Hughes — California, 10-72357


ᐅ David Byron Hughes, California

Address: 1111 James Donlon Blvd Apt 1027 Antioch, CA 94509-7005

Snapshot of U.S. Bankruptcy Proceeding Case 14-40085: "David Byron Hughes's bankruptcy, initiated in 01.07.2014 and concluded by Apr 7, 2014 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Byron Hughes — California, 14-40085


ᐅ John Hunt, California

Address: 501 W Madill St Antioch, CA 94509

Concise Description of Bankruptcy Case 09-720847: "In Antioch, CA, John Hunt filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
John Hunt — California, 09-72084


ᐅ Ernetta Eugenia Hunter, California

Address: 4312 Wolverine Way Antioch, CA 94531

Bankruptcy Case 11-46201 Summary: "The case of Ernetta Eugenia Hunter in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernetta Eugenia Hunter — California, 11-46201


ᐅ Madeline Hunter, California

Address: 4949 Stonewood Way Antioch, CA 94531-8385

Bankruptcy Case 09-48622 Summary: "Chapter 13 bankruptcy for Madeline Hunter in Antioch, CA began in 2009-09-14, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-30."
Madeline Hunter — California, 09-48622


ᐅ Donald Huntington, California

Address: 1822 Periwinkle Way Antioch, CA 94531

Bankruptcy Case 10-44842 Overview: "Antioch, CA resident Donald Huntington's 2010-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2010."
Donald Huntington — California, 10-44842


ᐅ Mousa Fawzi Husary, California

Address: 1111 James Donlon Blvd Apt 2028 Antioch, CA 94509

Concise Description of Bankruptcy Case 12-490777: "Mousa Fawzi Husary's bankruptcy, initiated in November 2012 and concluded by 02.11.2013 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mousa Fawzi Husary — California, 12-49077


ᐅ Slade Laylah Sukayna Hussain, California

Address: 4 Madill Ct Antioch, CA 94509-3817

Snapshot of U.S. Bankruptcy Proceeding Case 16-40836: "Antioch, CA resident Slade Laylah Sukayna Hussain's March 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Slade Laylah Sukayna Hussain — California, 16-40836


ᐅ Kristi Lynne Huwatschek, California

Address: 4844 Wexler Peak Way Antioch, CA 94531

Concise Description of Bankruptcy Case 13-434217: "In a Chapter 7 bankruptcy case, Kristi Lynne Huwatschek from Antioch, CA, saw her proceedings start in 06/14/2013 and complete by September 2013, involving asset liquidation."
Kristi Lynne Huwatschek — California, 13-43421


ᐅ Enoch Iakopo, California

Address: 4604 Oak Meadow Ct Antioch, CA 94531

Concise Description of Bankruptcy Case 10-466947: "Enoch Iakopo's bankruptcy, initiated in June 11, 2010 and concluded by Sep 14, 2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enoch Iakopo — California, 10-46694


ᐅ Michael Norman Iban, California

Address: 2640 Point Andrus Ct Antioch, CA 94531

Concise Description of Bankruptcy Case 13-461677: "Michael Norman Iban's Chapter 7 bankruptcy, filed in Antioch, CA in 2013-11-12, led to asset liquidation, with the case closing in 02/15/2014."
Michael Norman Iban — California, 13-46167


ᐅ Eddy Ibarra, California

Address: 613 Putnam St Antioch, CA 94509

Bankruptcy Case 10-43175 Overview: "Antioch, CA resident Eddy Ibarra's Mar 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Eddy Ibarra — California, 10-43175


ᐅ Enrique Ibarra, California

Address: 4801 Shannondale Ct Antioch, CA 94531

Brief Overview of Bankruptcy Case 09-72514: "In Antioch, CA, Enrique Ibarra filed for Chapter 7 bankruptcy in 12.31.2009. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2010."
Enrique Ibarra — California, 09-72514


ᐅ Isidro T Idencio, California

Address: 3636 Freedom Way Antioch, CA 94509

Concise Description of Bankruptcy Case 12-440477: "Isidro T Idencio's bankruptcy, initiated in 2012-05-09 and concluded by 08.25.2012 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidro T Idencio — California, 12-44047


ᐅ Jr Rufino Iglesias, California

Address: 1604 Mount Hamilton Dr Antioch, CA 94531

Concise Description of Bankruptcy Case 12-403427: "Jr Rufino Iglesias's bankruptcy, initiated in 2012-01-13 and concluded by 04.30.2012 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rufino Iglesias — California, 12-40342


ᐅ Joselito Canilao Ignacio, California

Address: 4812 Cache Peak Dr Antioch, CA 94531

Concise Description of Bankruptcy Case 13-446457: "The bankruptcy record of Joselito Canilao Ignacio from Antioch, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-17."
Joselito Canilao Ignacio — California, 13-44645


ᐅ Marietta Bernardo Ignacio, California

Address: 3200 Pierce Ct Antioch, CA 94509

Bankruptcy Case 12-48586 Summary: "In a Chapter 7 bankruptcy case, Marietta Bernardo Ignacio from Antioch, CA, saw her proceedings start in October 22, 2012 and complete by January 25, 2013, involving asset liquidation."
Marietta Bernardo Ignacio — California, 12-48586


ᐅ Maryam Ikharo, California

Address: 3736 Chesapeake Ct Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 11-49543: "The bankruptcy filing by Maryam Ikharo, undertaken in September 2, 2011 in Antioch, CA under Chapter 7, concluded with discharge in 2011-12-19 after liquidating assets."
Maryam Ikharo — California, 11-49543


ᐅ Johannah Illescas, California

Address: 4542 Wagon Ct Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 10-40721: "Antioch, CA resident Johannah Illescas's 01.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Johannah Illescas — California, 10-40721


ᐅ Nury Elizabeth Illescas, California

Address: 4305 Calsite Ct Antioch, CA 94509

Bankruptcy Case 12-44419 Summary: "Nury Elizabeth Illescas's bankruptcy, initiated in May 2012 and concluded by 2012-09-07 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nury Elizabeth Illescas — California, 12-44419


ᐅ Vicente Ilustre Inciong, California

Address: 2459 Kaiser Way Antioch, CA 94531-9061

Brief Overview of Bankruptcy Case 09-70511: "Vicente Ilustre Inciong's Antioch, CA bankruptcy under Chapter 13 in 11/03/2009 led to a structured repayment plan, successfully discharged in February 11, 2013."
Vicente Ilustre Inciong — California, 09-70511


ᐅ Quezada Celso Iniguez, California

Address: 1910 D St Antioch, CA 94509

Concise Description of Bankruptcy Case 12-448157: "Antioch, CA resident Quezada Celso Iniguez's June 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2012."
Quezada Celso Iniguez — California, 12-44815


ᐅ Benjamin James Ink, California

Address: 2121 Rubye Dr Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-41005: "The case of Benjamin James Ink in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin James Ink — California, 11-41005


ᐅ Hector Enrique Insua, California

Address: 5149 Arroyo Way Antioch, CA 94531-8448

Bankruptcy Case 14-40820 Overview: "The case of Hector Enrique Insua in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Enrique Insua — California, 14-40820


ᐅ Jessica Gayle Irwin, California

Address: PO Box 2416 Antioch, CA 94531

Brief Overview of Bankruptcy Case 12-48985: "In a Chapter 7 bankruptcy case, Jessica Gayle Irwin from Antioch, CA, saw her proceedings start in 2012-11-05 and complete by 2013-02-08, involving asset liquidation."
Jessica Gayle Irwin — California, 12-48985


ᐅ Joseph Isidro, California

Address: 2401 Covelite Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 10-45996: "The case of Joseph Isidro in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Isidro — California, 10-45996


ᐅ Joshua Islas, California

Address: 5139 Domengine Way Antioch, CA 94531-8291

Snapshot of U.S. Bankruptcy Proceeding Case 14-44688: "The case of Joshua Islas in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Islas — California, 14-44688


ᐅ Darrel Guido Isola, California

Address: 521 Eaker Way Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 12-48409: "Darrel Guido Isola's bankruptcy, initiated in October 15, 2012 and concluded by January 2013 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel Guido Isola — California, 12-48409


ᐅ Chinazom Ebere Iwuoha, California

Address: 2525 Mammoth Way Antioch, CA 94531

Concise Description of Bankruptcy Case 12-431647: "The bankruptcy record of Chinazom Ebere Iwuoha from Antioch, CA, shows a Chapter 7 case filed in 04.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2012."
Chinazom Ebere Iwuoha — California, 12-43164


ᐅ Michael Patrick Jaber, California

Address: 5101 Pismo Ct Antioch, CA 94531

Bankruptcy Case 13-41735 Overview: "In a Chapter 7 bankruptcy case, Michael Patrick Jaber from Antioch, CA, saw their proceedings start in 03.22.2013 and complete by 2013-06-25, involving asset liquidation."
Michael Patrick Jaber — California, 13-41735


ᐅ Leola Marie Jacko, California

Address: 4808 Chism Way Antioch, CA 94531-8122

Bankruptcy Case 10-70860 Overview: "In her Chapter 13 bankruptcy case filed in 2010-09-22, Antioch, CA's Leola Marie Jacko agreed to a debt repayment plan, which was successfully completed by March 29, 2016."
Leola Marie Jacko — California, 10-70860


ᐅ Elaina N Jackson, California

Address: 2005 San Jose Dr Unit 228 Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 12-49984: "Elaina N Jackson's Chapter 7 bankruptcy, filed in Antioch, CA in 12/20/2012, led to asset liquidation, with the case closing in 2013-03-25."
Elaina N Jackson — California, 12-49984


ᐅ James D Jackson, California

Address: 5234 Morning Vale Ct Antioch, CA 94531

Bankruptcy Case 11-72464 Summary: "Antioch, CA resident James D Jackson's 2011-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2012."
James D Jackson — California, 11-72464


ᐅ Rosalie Marie Jackson, California

Address: 2800 Dandelion Cir Antioch, CA 94531-6330

Bankruptcy Case 15-40518 Summary: "The bankruptcy record of Rosalie Marie Jackson from Antioch, CA, shows a Chapter 7 case filed in 2015-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-19."
Rosalie Marie Jackson — California, 15-40518


ᐅ Veronica Jackson, California

Address: 2357 Silver Creek Cir Antioch, CA 94509-5852

Brief Overview of Bankruptcy Case 09-49984: "Filing for Chapter 13 bankruptcy in 2009-10-22, Veronica Jackson from Antioch, CA, structured a repayment plan, achieving discharge in 2015-01-21."
Veronica Jackson — California, 09-49984


ᐅ Brian Lawford Jackson, California

Address: 2800 Dandelion Cir Antioch, CA 94531-6330

Bankruptcy Case 15-40518 Summary: "In a Chapter 7 bankruptcy case, Brian Lawford Jackson from Antioch, CA, saw their proceedings start in 02.18.2015 and complete by May 19, 2015, involving asset liquidation."
Brian Lawford Jackson — California, 15-40518


ᐅ John Earl Jackson, California

Address: 2357 Silver Creek Cir Antioch, CA 94509-5852

Concise Description of Bankruptcy Case 09-499847: "Oct 22, 2009 marked the beginning of John Earl Jackson's Chapter 13 bankruptcy in Antioch, CA, entailing a structured repayment schedule, completed by January 21, 2015."
John Earl Jackson — California, 09-49984


ᐅ Jr Otis Jackson, California

Address: 1928 Badger Pass Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 11-49960: "Jr Otis Jackson's bankruptcy, initiated in Sep 16, 2011 and concluded by 2011-12-13 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Otis Jackson — California, 11-49960


ᐅ Donald Jackson, California

Address: 1723 Petit Peak Ct Antioch, CA 94531

Concise Description of Bankruptcy Case 09-705307: "In Antioch, CA, Donald Jackson filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Donald Jackson — California, 09-70530


ᐅ Dawn Jackson, California

Address: 3250 Cub Ct Antioch, CA 94531-9357

Snapshot of U.S. Bankruptcy Proceeding Case 14-32048: "Dawn Jackson's Chapter 7 bankruptcy, filed in Antioch, CA in December 12, 2014, led to asset liquidation, with the case closing in March 2015."
Dawn Jackson — California, 14-32048


ᐅ Salmon Solomon Jacob, California

Address: 5525 McFarlan Ranch Dr Antioch, CA 94531

Bankruptcy Case 11-40079 Summary: "The case of Salmon Solomon Jacob in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salmon Solomon Jacob — California, 11-40079


ᐅ Rice Carol Ann Jacoby, California

Address: 3020 Madison Ct Antioch, CA 94509-5333

Bankruptcy Case 15-42528 Summary: "Antioch, CA resident Rice Carol Ann Jacoby's August 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Rice Carol Ann Jacoby — California, 15-42528


ᐅ Melissa Marie Jaggers, California

Address: 3126 Westbourne Dr Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 11-43302: "Melissa Marie Jaggers's bankruptcy, initiated in 03.28.2011 and concluded by Jul 14, 2011 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Marie Jaggers — California, 11-43302


ᐅ Luzviminda Jimenez Jaime, California

Address: 5528 Plumbridge Way Antioch, CA 94531

Bankruptcy Case 11-47645 Overview: "Luzviminda Jimenez Jaime's Chapter 7 bankruptcy, filed in Antioch, CA in 07/19/2011, led to asset liquidation, with the case closing in 11.04.2011."
Luzviminda Jimenez Jaime — California, 11-47645


ᐅ Akbar Jallali, California

Address: 4341 Folsom Dr Antioch, CA 94531-8212

Snapshot of U.S. Bankruptcy Proceeding Case 16-40527: "Akbar Jallali's bankruptcy, initiated in 02/29/2016 and concluded by 2016-05-29 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akbar Jallali — California, 16-40527


ᐅ Kimmie James, California

Address: 2005 San Jose Dr Antioch, CA 94509-4110

Bankruptcy Case 14-44479 Summary: "In a Chapter 7 bankruptcy case, Kimmie James from Antioch, CA, saw their proceedings start in 2014-11-07 and complete by Feb 5, 2015, involving asset liquidation."
Kimmie James — California, 14-44479


ᐅ Phillip Michael James, California

Address: 5512 Plumbridge Way Antioch, CA 94531-8230

Bankruptcy Case 08-45548 Summary: "Phillip Michael James's Antioch, CA bankruptcy under Chapter 13 in 2008-09-30 led to a structured repayment plan, successfully discharged in 2013-12-17."
Phillip Michael James — California, 08-45548


ᐅ Bernard L James, California

Address: 2208 Arbol Ct Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 12-41464: "The bankruptcy record of Bernard L James from Antioch, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-04."
Bernard L James — California, 12-41464


ᐅ Reginald Ivan James, California

Address: 4029 S Royal Links Cir Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-47938: "In Antioch, CA, Reginald Ivan James filed for Chapter 7 bankruptcy in Jul 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2011."
Reginald Ivan James — California, 11-47938


ᐅ Renee James, California

Address: PO Box 3881 Antioch, CA 94531

Bankruptcy Case 09-72397 Overview: "In Antioch, CA, Renee James filed for Chapter 7 bankruptcy in December 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-02."
Renee James — California, 09-72397


ᐅ Keller Cindy Lynette James, California

Address: 324 Drake St Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-43291: "Keller Cindy Lynette James's Chapter 7 bankruptcy, filed in Antioch, CA in March 26, 2011, led to asset liquidation, with the case closing in June 2011."
Keller Cindy Lynette James — California, 11-43291


ᐅ Michael Janowicz, California

Address: 1849 Badger Pass Way Antioch, CA 94531

Bankruptcy Case 10-44445 Summary: "Michael Janowicz's Chapter 7 bankruptcy, filed in Antioch, CA in Apr 20, 2010, led to asset liquidation, with the case closing in 07/24/2010."
Michael Janowicz — California, 10-44445


ᐅ Elizabeth Joy Jaramillo, California

Address: 1720 Petit Peak Ct Antioch, CA 94531-7814

Snapshot of U.S. Bankruptcy Proceeding Case 13-46824: "Elizabeth Joy Jaramillo's bankruptcy, initiated in December 2013 and concluded by March 30, 2014 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Joy Jaramillo — California, 13-46824


ᐅ David Joseph Jaskolski, California

Address: 3012 Harrison Pl Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-43868: "In Antioch, CA, David Joseph Jaskolski filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2011."
David Joseph Jaskolski — California, 11-43868


ᐅ Margaret Marie Jauregui, California

Address: 5348 Navajo Way Antioch, CA 94531

Bankruptcy Case 11-48028 Overview: "In Antioch, CA, Margaret Marie Jauregui filed for Chapter 7 bankruptcy in 07/28/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Margaret Marie Jauregui — California, 11-48028


ᐅ Carlos Javalera, California

Address: 3508 G St Antioch, CA 94509

Concise Description of Bankruptcy Case 10-729097: "Carlos Javalera's bankruptcy, initiated in 11/08/2010 and concluded by 2011-02-09 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Javalera — California, 10-72909


ᐅ Arleen Valle Jayubo, California

Address: 17 Ginger Ct Antioch, CA 94509

Concise Description of Bankruptcy Case 11-491437: "The case of Arleen Valle Jayubo in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arleen Valle Jayubo — California, 11-49143


ᐅ Renita Jeffery, California

Address: 2019 Sugar Pine St Antioch, CA 94509-7390

Snapshot of U.S. Bankruptcy Proceeding Case 16-41479: "In Antioch, CA, Renita Jeffery filed for Chapter 7 bankruptcy in May 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2016."
Renita Jeffery — California, 16-41479


ᐅ Cecilio Jemera, California

Address: 5015 Fernbank Way Antioch, CA 94531

Bankruptcy Case 10-71146 Summary: "Cecilio Jemera's Chapter 7 bankruptcy, filed in Antioch, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-14."
Cecilio Jemera — California, 10-71146


ᐅ Ii Dennis Jenkins, California

Address: 3710 Lone Tree Way Antioch, CA 94509

Brief Overview of Bankruptcy Case 10-44191: "Ii Dennis Jenkins's Chapter 7 bankruptcy, filed in Antioch, CA in 04.14.2010, led to asset liquidation, with the case closing in Jul 18, 2010."
Ii Dennis Jenkins — California, 10-44191


ᐅ Jr Charles Edward Jenkins, California

Address: 3409 Longview Rd Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 11-40451: "In Antioch, CA, Jr Charles Edward Jenkins filed for Chapter 7 bankruptcy in 2011-01-14. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2011."
Jr Charles Edward Jenkins — California, 11-40451


ᐅ Melvin Keith Jenkins, California

Address: 4218 Mcclure Ct Antioch, CA 94531-6740

Bankruptcy Case 2014-41754 Summary: "The bankruptcy record of Melvin Keith Jenkins from Antioch, CA, shows a Chapter 7 case filed in Apr 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2014."
Melvin Keith Jenkins — California, 2014-41754


ᐅ Bryon Jensen, California

Address: 2619 Cooper Ct Antioch, CA 94509

Bankruptcy Case 10-47420 Summary: "Bryon Jensen's bankruptcy, initiated in 06/30/2010 and concluded by September 28, 2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryon Jensen — California, 10-47420


ᐅ Ashley Marie Jewell, California

Address: 5342 Sandrose Ct Antioch, CA 94531-9015

Bankruptcy Case 16-40655 Overview: "Antioch, CA resident Ashley Marie Jewell's 03.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2016."
Ashley Marie Jewell — California, 16-40655


ᐅ Robert Brandon Jewell, California

Address: 5342 Sandrose Ct Antioch, CA 94531-9015

Bankruptcy Case 16-40655 Overview: "The bankruptcy record of Robert Brandon Jewell from Antioch, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-09."
Robert Brandon Jewell — California, 16-40655


ᐅ Parmjit Jhuty, California

Address: 2709 G St Antioch, CA 94509

Bankruptcy Case 10-42466 Summary: "Parmjit Jhuty's Chapter 7 bankruptcy, filed in Antioch, CA in March 6, 2010, led to asset liquidation, with the case closing in June 2010."
Parmjit Jhuty — California, 10-42466


ᐅ Johnny Shane Jimenez, California

Address: 2521 Desrys Blvd Antioch, CA 94509

Concise Description of Bankruptcy Case 11-430527: "In Antioch, CA, Johnny Shane Jimenez filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2011."
Johnny Shane Jimenez — California, 11-43052


ᐅ Joel Jimenez, California

Address: 5011 Hollowglen Ct Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 10-60056: "The bankruptcy record of Joel Jimenez from Antioch, CA, shows a Chapter 7 case filed in 09/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-14."
Joel Jimenez — California, 10-60056


ᐅ Nazaret Jindoian, California

Address: 4553 Knollpark Cir Antioch, CA 94531-7707

Bankruptcy Case 15-43513 Summary: "Nazaret Jindoian's Chapter 7 bankruptcy, filed in Antioch, CA in 2015-11-16, led to asset liquidation, with the case closing in Feb 14, 2016."
Nazaret Jindoian — California, 15-43513


ᐅ Seta Sourin Jindoian, California

Address: 4553 Knollpark Cir Antioch, CA 94531-7707

Concise Description of Bankruptcy Case 15-435137: "Seta Sourin Jindoian's Chapter 7 bankruptcy, filed in Antioch, CA in Nov 16, 2015, led to asset liquidation, with the case closing in 2016-02-14."
Seta Sourin Jindoian — California, 15-43513


ᐅ Jason Lee Johns, California

Address: 2005 San Jose Dr Unit 222 Antioch, CA 94509-4188

Bankruptcy Case 15-40654 Summary: "In Antioch, CA, Jason Lee Johns filed for Chapter 7 bankruptcy in Feb 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Jason Lee Johns — California, 15-40654


ᐅ Derrick Johnson, California

Address: 5009 Moccasin Ct Antioch, CA 94531-8495

Brief Overview of Bankruptcy Case 10-74426: "Derrick Johnson's Antioch, CA bankruptcy under Chapter 13 in 2010-12-16 led to a structured repayment plan, successfully discharged in March 29, 2016."
Derrick Johnson — California, 10-74426


ᐅ Shirley Johnson, California

Address: 1453 Mellissa Cir Antioch, CA 94509-6302

Snapshot of U.S. Bankruptcy Proceeding Case 16-40882: "Shirley Johnson's Chapter 7 bankruptcy, filed in Antioch, CA in April 1, 2016, led to asset liquidation, with the case closing in June 2016."
Shirley Johnson — California, 16-40882


ᐅ Kishawnta Johnson, California

Address: 5009 Woodmont Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 12-48311: "Kishawnta Johnson's bankruptcy, initiated in 10.10.2012 and concluded by 2013-01-13 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kishawnta Johnson — California, 12-48311


ᐅ Clinnit Johnson, California

Address: 1453 Mellissa Cir Antioch, CA 94509-6302

Brief Overview of Bankruptcy Case 16-40882: "Clinnit Johnson's bankruptcy, initiated in Apr 1, 2016 and concluded by June 2016 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clinnit Johnson — California, 16-40882


ᐅ Thomas Ray Johnson, California

Address: 2309 Ashford Ct Antioch, CA 94531-6681

Bankruptcy Case 14-43439 Summary: "The case of Thomas Ray Johnson in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Ray Johnson — California, 14-43439


ᐅ Vernita La Shaun Johnson, California

Address: 5248 Mohican Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 13-44803: "Vernita La Shaun Johnson's Chapter 7 bankruptcy, filed in Antioch, CA in 2013-08-23, led to asset liquidation, with the case closing in November 2013."
Vernita La Shaun Johnson — California, 13-44803


ᐅ Veronica Ann Johnson, California

Address: 2949 Rio Grande Dr Antioch, CA 94509-4546

Brief Overview of Bankruptcy Case 2014-43162: "Antioch, CA resident Veronica Ann Johnson's 2014-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2014."
Veronica Ann Johnson — California, 2014-43162


ᐅ Paula Juanita Johnson, California

Address: 5144 Hereford Way Antioch, CA 94531

Bankruptcy Case 13-41715 Overview: "Antioch, CA resident Paula Juanita Johnson's 03/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2013."
Paula Juanita Johnson — California, 13-41715


ᐅ Sean R Johnson, California

Address: 2237 Pinenut Ct Antioch, CA 94509

Concise Description of Bankruptcy Case 11-432837: "In a Chapter 7 bankruptcy case, Sean R Johnson from Antioch, CA, saw their proceedings start in 2011-03-25 and complete by 2011-07-11, involving asset liquidation."
Sean R Johnson — California, 11-43283


ᐅ Jaharvey O Johnson, California

Address: 4644 Fallow Way Antioch, CA 94509

Bankruptcy Case 13-44248 Summary: "Antioch, CA resident Jaharvey O Johnson's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-28."
Jaharvey O Johnson — California, 13-44248


ᐅ Julie Diane Johnson, California

Address: 2079 Reseda Way Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 11-43094: "The case of Julie Diane Johnson in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Diane Johnson — California, 11-43094


ᐅ Jones Michell D Johnson, California

Address: PO Box 232 Antioch, CA 94509

Concise Description of Bankruptcy Case 11-485507: "The bankruptcy record of Jones Michell D Johnson from Antioch, CA, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-26."
Jones Michell D Johnson — California, 11-48550


ᐅ Erik Wayne Johnson, California

Address: 310 Hillside Rd Antioch, CA 94509

Brief Overview of Bankruptcy Case 12-42488: "The case of Erik Wayne Johnson in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Wayne Johnson — California, 12-42488


ᐅ Michael Johnson, California

Address: 4449 Pampas Cir Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-40941: "Antioch, CA resident Michael Johnson's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-22."
Michael Johnson — California, 10-40941


ᐅ Tyesha S Johnson, California

Address: 804 I St Apt B Antioch, CA 94509

Bankruptcy Case 13-42250 Overview: "In Antioch, CA, Tyesha S Johnson filed for Chapter 7 bankruptcy in 2013-04-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-10."
Tyesha S Johnson — California, 13-42250


ᐅ James Edward Johnston, California

Address: 4030 Boulder Dr Antioch, CA 94509

Bankruptcy Case 12-43242 Summary: "James Edward Johnston's bankruptcy, initiated in 04.12.2012 and concluded by 07.29.2012 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Johnston — California, 12-43242


ᐅ Colanthis Decarol Jones, California

Address: 2701 Violet Ct Antioch, CA 94531-6348

Concise Description of Bankruptcy Case 15-431257: "The case of Colanthis Decarol Jones in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colanthis Decarol Jones — California, 15-43125


ᐅ Chavonne Jones, California

Address: 2608 Pitchstone Way Antioch, CA 94531-9330

Concise Description of Bankruptcy Case 15-254797: "Chavonne Jones's bankruptcy, initiated in 2015-07-09 and concluded by October 2015 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chavonne Jones — California, 15-25479


ᐅ Gloria Laverne Jones, California

Address: 1023 W 3rd St # B Antioch, CA 94509

Bankruptcy Case 11-72478 Overview: "Gloria Laverne Jones's bankruptcy, initiated in 2011-11-29 and concluded by 2012-02-22 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Laverne Jones — California, 11-72478


ᐅ Calvin Ray Jones, California

Address: 4562 Fieldcrest Way Antioch, CA 94531-7135

Bankruptcy Case 16-41603 Overview: "In a Chapter 7 bankruptcy case, Calvin Ray Jones from Antioch, CA, saw his proceedings start in 06.10.2016 and complete by 2016-09-08, involving asset liquidation."
Calvin Ray Jones — California, 16-41603


ᐅ Benjamin E Jones, California

Address: 2800 Gentrytown Dr Apt 84 Antioch, CA 94509-4436

Concise Description of Bankruptcy Case 08-468077: "Benjamin E Jones's Chapter 13 bankruptcy in Antioch, CA started in 11.20.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 19, 2013."
Benjamin E Jones — California, 08-46807