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 Herman Segelke, California

Address: 2220 Mandarin Way Antioch, CA 94509

Concise Description of Bankruptcy Case 10-490127: "Herman Segelke's Chapter 7 bankruptcy, filed in Antioch, CA in Aug 6, 2010, led to asset liquidation, with the case closing in Nov 22, 2010."
Herman Segelke — California, 10-49012


ᐅ Ernesto Adalverto Segovia, California

Address: 2749 Alcala St Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 12-49535: "The bankruptcy filing by Ernesto Adalverto Segovia, undertaken in Nov 30, 2012 in Antioch, CA under Chapter 7, concluded with discharge in March 5, 2013 after liquidating assets."
Ernesto Adalverto Segovia — California, 12-49535


ᐅ Michael James Self, California

Address: 3529 Dimaggio Way Antioch, CA 94509

Bankruptcy Case 13-40180 Overview: "The bankruptcy record of Michael James Self from Antioch, CA, shows a Chapter 7 case filed in 01.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2013."
Michael James Self — California, 13-40180


ᐅ Thomas E Sellers, California

Address: 2809 Minta Ln Antioch, CA 94509

Bankruptcy Case 13-43903 Summary: "The bankruptcy record of Thomas E Sellers from Antioch, CA, shows a Chapter 7 case filed in 2013-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2013."
Thomas E Sellers — California, 13-43903


ᐅ Tina Marie Seltzer, California

Address: 3213 Fraser Rd Antioch, CA 94509

Bankruptcy Case 12-43845 Overview: "Antioch, CA resident Tina Marie Seltzer's May 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-24."
Tina Marie Seltzer — California, 12-43845


ᐅ Gustavo Alberto Selva, California

Address: 4016 S Royal Links Cir Antioch, CA 94509

Bankruptcy Case 12-49720 Overview: "The bankruptcy filing by Gustavo Alberto Selva, undertaken in December 2012 in Antioch, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Gustavo Alberto Selva — California, 12-49720


ᐅ Anibal Seminario, California

Address: PO Box 4822 Antioch, CA 94531

Concise Description of Bankruptcy Case 2:09-bk-46944-VK7: "The case of Anibal Seminario in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anibal Seminario — California, 2:09-bk-46944-VK


ᐅ Dhir Sen, California

Address: 2312 Grassland Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 10-45583: "Dhir Sen's Chapter 7 bankruptcy, filed in Antioch, CA in 05/14/2010, led to asset liquidation, with the case closing in Aug 10, 2010."
Dhir Sen — California, 10-45583


ᐅ Bobby Wayne Senn, California

Address: 3417 Gentrytown Dr Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-47599: "The case of Bobby Wayne Senn in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Wayne Senn — California, 11-47599


ᐅ Rosa Maria Sepulveda, California

Address: 4812 Vinewood Way Antioch, CA 94531-8126

Bankruptcy Case 14-40788 Summary: "Rosa Maria Sepulveda's bankruptcy, initiated in 02/24/2014 and concluded by May 25, 2014 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Maria Sepulveda — California, 14-40788


ᐅ Jr Buddy Serna, California

Address: 4518 Steed Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 09-71879: "The bankruptcy record of Jr Buddy Serna from Antioch, CA, shows a Chapter 7 case filed in 2009-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2010."
Jr Buddy Serna — California, 09-71879


ᐅ Edar Serrano, California

Address: 4967 Kushner Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 10-70375: "The bankruptcy record of Edar Serrano from Antioch, CA, shows a Chapter 7 case filed in Sep 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Edar Serrano — California, 10-70375


ᐅ Ronnie Amog Sevilla, California

Address: 5043 Bronco Ct Antioch, CA 94531

Concise Description of Bankruptcy Case 11-484957: "The bankruptcy record of Ronnie Amog Sevilla from Antioch, CA, shows a Chapter 7 case filed in 2011-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2011."
Ronnie Amog Sevilla — California, 11-48495


ᐅ Editha Amog Sevilla, California

Address: 5643 Bronco Ct. Antioch, CA 94531

Bankruptcy Case 14-43843 Overview: "In Antioch, CA, Editha Amog Sevilla filed for Chapter 7 bankruptcy in 09/19/2014. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2014."
Editha Amog Sevilla — California, 14-43843


ᐅ Jr Mauricio Sevillano, California

Address: 4092 Montgomery Hill Dr Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-73309: "Jr Mauricio Sevillano's bankruptcy, initiated in 2010-11-18 and concluded by 2011-03-06 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Mauricio Sevillano — California, 10-73309


ᐅ Mauricio Sevillano, California

Address: 5167 Monitor Pass Way Antioch, CA 94531

Bankruptcy Case 10-42581 Summary: "Antioch, CA resident Mauricio Sevillano's 03/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2010."
Mauricio Sevillano — California, 10-42581


ᐅ Otis Leon Seymore, California

Address: 3301 Buchanan Rd Unit 20 Antioch, CA 94509-4364

Concise Description of Bankruptcy Case 16-411157: "In a Chapter 7 bankruptcy case, Otis Leon Seymore from Antioch, CA, saw his proceedings start in 04/26/2016 and complete by July 25, 2016, involving asset liquidation."
Otis Leon Seymore — California, 16-41115


ᐅ Terry Joe Seymour, California

Address: 4524 Knollpark Cir Antioch, CA 94531-7706

Concise Description of Bankruptcy Case 16-409187: "Antioch, CA resident Terry Joe Seymour's 2016-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2016."
Terry Joe Seymour — California, 16-40918


ᐅ Joshua Shaffer, California

Address: 1701 Noia Ave Antioch, CA 94509

Brief Overview of Bankruptcy Case 10-45029: "The bankruptcy filing by Joshua Shaffer, undertaken in April 30, 2010 in Antioch, CA under Chapter 7, concluded with discharge in August 3, 2010 after liquidating assets."
Joshua Shaffer — California, 10-45029


ᐅ Raheel Shah, California

Address: 1714 Rosemary Ct Antioch, CA 94531

Brief Overview of Bankruptcy Case 11-40085: "The case of Raheel Shah in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raheel Shah — California, 11-40085


ᐅ Saleemahmad Shah, California

Address: 2458 Incline Ct Antioch, CA 94531

Bankruptcy Case 12-44629 Overview: "The case of Saleemahmad Shah in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saleemahmad Shah — California, 12-44629


ᐅ Sayeed Shah, California

Address: PO Box 3376 Antioch, CA 94531

Concise Description of Bankruptcy Case 12-446677: "Sayeed Shah's Chapter 7 bankruptcy, filed in Antioch, CA in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-16."
Sayeed Shah — California, 12-44667


ᐅ Ghulam Shaikh, California

Address: 2501 Covelite Way Antioch, CA 94531

Concise Description of Bankruptcy Case 10-402307: "In Antioch, CA, Ghulam Shaikh filed for Chapter 7 bankruptcy in 01.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2010."
Ghulam Shaikh — California, 10-40230


ᐅ Mohammad Shaikh, California

Address: 4585 Bonraven Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 12-41335: "In a Chapter 7 bankruptcy case, Mohammad Shaikh from Antioch, CA, saw his proceedings start in February 14, 2012 and complete by June 1, 2012, involving asset liquidation."
Mohammad Shaikh — California, 12-41335


ᐅ Shanthi Sharma, California

Address: 707 F St Antioch, CA 94509

Brief Overview of Bankruptcy Case 10-42191: "The bankruptcy filing by Shanthi Sharma, undertaken in 02/28/2010 in Antioch, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Shanthi Sharma — California, 10-42191


ᐅ Shawn Sharp, California

Address: 1011 Woodhaven Way Antioch, CA 94531

Concise Description of Bankruptcy Case 10-737637: "In a Chapter 7 bankruptcy case, Shawn Sharp from Antioch, CA, saw their proceedings start in 2010-11-30 and complete by 02.23.2011, involving asset liquidation."
Shawn Sharp — California, 10-73763


ᐅ Mohammad Sharza, California

Address: 3341 Fontana Ct Antioch, CA 94509

Concise Description of Bankruptcy Case 10-498877: "Mohammad Sharza's Chapter 7 bankruptcy, filed in Antioch, CA in 08.27.2010, led to asset liquidation, with the case closing in December 13, 2010."
Mohammad Sharza — California, 10-49887


ᐅ Mark Felix Shaver, California

Address: 4213 Belle Dr Antioch, CA 94509-3934

Concise Description of Bankruptcy Case 09-710147: "The bankruptcy record for Mark Felix Shaver from Antioch, CA, under Chapter 13, filed in November 18, 2009, involved setting up a repayment plan, finalized by 03.06.2015."
Mark Felix Shaver — California, 09-71014


ᐅ Amy Claire Shaver, California

Address: 2809 Nogal Ct Antioch, CA 94509

Bankruptcy Case 12-40157 Overview: "Amy Claire Shaver's bankruptcy, initiated in 2012-01-06 and concluded by 04.23.2012 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Claire Shaver — California, 12-40157


ᐅ Donie Ann Shaver, California

Address: 4213 Belle Dr Antioch, CA 94509-3934

Brief Overview of Bankruptcy Case 09-71014: "The bankruptcy record for Donie Ann Shaver from Antioch, CA, under Chapter 13, filed in Nov 18, 2009, involved setting up a repayment plan, finalized by 2015-03-06."
Donie Ann Shaver — California, 09-71014


ᐅ Stacy Ann Shaw, California

Address: 610 J St Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 11-45696: "In Antioch, CA, Stacy Ann Shaw filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2011."
Stacy Ann Shaw — California, 11-45696


ᐅ Stanley Sheldon, California

Address: 1983 Mokelumne Dr Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-45686: "The bankruptcy record of Stanley Sheldon from Antioch, CA, shows a Chapter 7 case filed in 05.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2010."
Stanley Sheldon — California, 10-45686


ᐅ Steven Sheldon, California

Address: 1983 Mokelumne Dr Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-47912: "Steven Sheldon's bankruptcy, initiated in July 13, 2010 and concluded by October 2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Sheldon — California, 10-47912


ᐅ Judy Ann Shelton, California

Address: 4832 Eisenhower Way Antioch, CA 94509

Bankruptcy Case 11-71894 Overview: "Judy Ann Shelton's Chapter 7 bankruptcy, filed in Antioch, CA in 2011-11-09, led to asset liquidation, with the case closing in 02/14/2012."
Judy Ann Shelton — California, 11-71894


ᐅ Tanya Shelton, California

Address: 513 Burwood Way Antioch, CA 94509

Bankruptcy Case 10-46846 Overview: "In a Chapter 7 bankruptcy case, Tanya Shelton from Antioch, CA, saw her proceedings start in 2010-06-16 and complete by 10/02/2010, involving asset liquidation."
Tanya Shelton — California, 10-46846


ᐅ Abdi Shemirani, California

Address: 5412 Buffalo Ct Antioch, CA 94531-9028

Bankruptcy Case 14-40865 Summary: "In Antioch, CA, Abdi Shemirani filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2014."
Abdi Shemirani — California, 14-40865


ᐅ Caiping Shen, California

Address: 2400 Horizon Ln Apt 147 Antioch, CA 94509-2954

Brief Overview of Bankruptcy Case 15-41592: "The bankruptcy filing by Caiping Shen, undertaken in 05.18.2015 in Antioch, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Caiping Shen — California, 15-41592


ᐅ Nasir A Sherzai, California

Address: 2505 Whitetail Dr Antioch, CA 94531

Bankruptcy Case 12-42700 Summary: "Antioch, CA resident Nasir A Sherzai's Mar 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2012."
Nasir A Sherzai — California, 12-42700


ᐅ Marilu Shieh, California

Address: 5306 Judsonville Dr Antioch, CA 94531

Bankruptcy Case 10-41105 Overview: "Marilu Shieh's Chapter 7 bankruptcy, filed in Antioch, CA in 02/02/2010, led to asset liquidation, with the case closing in May 8, 2010."
Marilu Shieh — California, 10-41105


ᐅ Paul Fred Sieg, California

Address: 3041 Van Buren Dr Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 09-49548: "In Antioch, CA, Paul Fred Sieg filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2010."
Paul Fred Sieg — California, 09-49548


ᐅ Steven Jay Siegfried, California

Address: 2213 Sherman Ct Antioch, CA 94509-5759

Concise Description of Bankruptcy Case 09-493807: "2009-10-05 marked the beginning of Steven Jay Siegfried's Chapter 13 bankruptcy in Antioch, CA, entailing a structured repayment schedule, completed by March 11, 2013."
Steven Jay Siegfried — California, 09-49380


ᐅ Marco Sifuentes, California

Address: 4850 Vinewood Way Antioch, CA 94531

Bankruptcy Case 10-72799 Overview: "The bankruptcy record of Marco Sifuentes from Antioch, CA, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2011."
Marco Sifuentes — California, 10-72799


ᐅ Monica Simone Silveria, California

Address: 4113 Spaulding St Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 12-43385: "In Antioch, CA, Monica Simone Silveria filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Monica Simone Silveria — California, 12-43385


ᐅ Steven Simmers, California

Address: 3935 Rocky Point Dr Antioch, CA 94509

Bankruptcy Case 10-43469 Overview: "In a Chapter 7 bankruptcy case, Steven Simmers from Antioch, CA, saw their proceedings start in Mar 29, 2010 and complete by 07/02/2010, involving asset liquidation."
Steven Simmers — California, 10-43469


ᐅ Sherry Sims, California

Address: 2605 Strawberry Ct Antioch, CA 94531-8364

Snapshot of U.S. Bankruptcy Proceeding Case 15-40268: "The bankruptcy record of Sherry Sims from Antioch, CA, shows a Chapter 7 case filed in 2015-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2015."
Sherry Sims — California, 15-40268


ᐅ Tarundeep Singh, California

Address: 2109 Bedrock Way Antioch, CA 94509-6261

Snapshot of U.S. Bankruptcy Proceeding Case 15-40898: "Antioch, CA resident Tarundeep Singh's 03.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2015."
Tarundeep Singh — California, 15-40898


ᐅ Karampal Singh, California

Address: PO Box 2521 Antioch, CA 94531

Bankruptcy Case 13-45069 Summary: "In Antioch, CA, Karampal Singh filed for Chapter 7 bankruptcy in 09/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-10."
Karampal Singh — California, 13-45069


ᐅ Inderpal Singh, California

Address: 4007 Moller Ranch Way Antioch, CA 94509

Bankruptcy Case 09-49618 Overview: "In Antioch, CA, Inderpal Singh filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2010."
Inderpal Singh — California, 09-49618


ᐅ Manjit Singh, California

Address: 5213 Sungrove Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 12-40241: "In Antioch, CA, Manjit Singh filed for Chapter 7 bankruptcy in Jan 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2012."
Manjit Singh — California, 12-40241


ᐅ Rampy Singh, California

Address: 5213 Sungrove Way Antioch, CA 94531-8642

Bankruptcy Case 15-41565 Summary: "Antioch, CA resident Rampy Singh's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2015."
Rampy Singh — California, 15-41565


ᐅ Bimal Singh, California

Address: 3944 Kite Way Antioch, CA 94509

Brief Overview of Bankruptcy Case 09-71137: "The bankruptcy record of Bimal Singh from Antioch, CA, shows a Chapter 7 case filed in November 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2010."
Bimal Singh — California, 09-71137


ᐅ Louvenia Singleton, California

Address: 3101 Buchanan Rd Apt 116 Antioch, CA 94509

Concise Description of Bankruptcy Case 10-713667: "In Antioch, CA, Louvenia Singleton filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Louvenia Singleton — California, 10-71366


ᐅ Romeo Cavitana Sirate, California

Address: 4107 Castle Canyon Ct Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 09-49163: "The bankruptcy record of Romeo Cavitana Sirate from Antioch, CA, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Romeo Cavitana Sirate — California, 09-49163


ᐅ Matthew Asis Siscar, California

Address: 2226 Banyan Way Antioch, CA 94509-3216

Concise Description of Bankruptcy Case 16-405337: "In a Chapter 7 bankruptcy case, Matthew Asis Siscar from Antioch, CA, saw their proceedings start in February 2016 and complete by 05.29.2016, involving asset liquidation."
Matthew Asis Siscar — California, 16-40533


ᐅ John Troy Sisk, California

Address: 22 Greensboro Way Antioch, CA 94509

Brief Overview of Bankruptcy Case 12-48555: "The bankruptcy record of John Troy Sisk from Antioch, CA, shows a Chapter 7 case filed in October 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-22."
John Troy Sisk — California, 12-48555


ᐅ James William Sisniegas, California

Address: 4327 Buckskin Dr Antioch, CA 94531-7470

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42926: "In Antioch, CA, James William Sisniegas filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
James William Sisniegas — California, 2014-42926


ᐅ Richard Joseph Slate, California

Address: 3120 Sunflower Dr Antioch, CA 94531

Bankruptcy Case 12-48557 Summary: "Antioch, CA resident Richard Joseph Slate's Oct 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-22."
Richard Joseph Slate — California, 12-48557


ᐅ Janice Lou Smallwood, California

Address: 2512B Cathy Ct Antioch, CA 94509

Concise Description of Bankruptcy Case 09-492447: "The bankruptcy filing by Janice Lou Smallwood, undertaken in Sep 30, 2009 in Antioch, CA under Chapter 7, concluded with discharge in January 3, 2010 after liquidating assets."
Janice Lou Smallwood — California, 09-49244


ᐅ Andrew Michael Smart, California

Address: 4041 Boulder Dr Antioch, CA 94509-6234

Snapshot of U.S. Bankruptcy Proceeding Case 15-43878: "In Antioch, CA, Andrew Michael Smart filed for Chapter 7 bankruptcy in 2015-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2016."
Andrew Michael Smart — California, 15-43878


ᐅ Patricia Louise Smart, California

Address: 4041 Boulder Dr Antioch, CA 94509-6234

Concise Description of Bankruptcy Case 15-438787: "In a Chapter 7 bankruptcy case, Patricia Louise Smart from Antioch, CA, saw her proceedings start in 2015-12-23 and complete by 03/22/2016, involving asset liquidation."
Patricia Louise Smart — California, 15-43878


ᐅ Gregory Smiley, California

Address: 3017 Enea Way Antioch, CA 94509-4719

Bankruptcy Case 15-42438 Summary: "The case of Gregory Smiley in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Smiley — California, 15-42438


ᐅ Tamara D Smith, California

Address: 5112 Longdale Ct Antioch, CA 94531-8144

Snapshot of U.S. Bankruptcy Proceeding Case 15-43576: "The case of Tamara D Smith in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara D Smith — California, 15-43576


ᐅ Brent Smith, California

Address: 1005 Bluerock Dr Antioch, CA 94509

Bankruptcy Case 10-49924 Summary: "In Antioch, CA, Brent Smith filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
Brent Smith — California, 10-49924


ᐅ Shevon Smith, California

Address: 101 El Capitan Ln Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 10-71280: "Shevon Smith's bankruptcy, initiated in 09.30.2010 and concluded by Jan 16, 2011 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shevon Smith — California, 10-71280


ᐅ Kyong Hae Smith, California

Address: 5208 Delta View Way Antioch, CA 94531-8085

Bankruptcy Case 14-45035 Overview: "Kyong Hae Smith's bankruptcy, initiated in 12/30/2014 and concluded by March 30, 2015 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyong Hae Smith — California, 14-45035


ᐅ Cheryl Smith, California

Address: 1917 Garden Ct Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 12-40148: "In Antioch, CA, Cheryl Smith filed for Chapter 7 bankruptcy in 2012-01-06. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2012."
Cheryl Smith — California, 12-40148


ᐅ Brian Keith Smith, California

Address: 500 Gary Ave Antioch, CA 94509

Concise Description of Bankruptcy Case 11-425937: "In a Chapter 7 bankruptcy case, Brian Keith Smith from Antioch, CA, saw their proceedings start in Mar 10, 2011 and complete by 2011-06-26, involving asset liquidation."
Brian Keith Smith — California, 11-42593


ᐅ Sam Alfred Smith, California

Address: 19 Sunset Dr # B Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 13-42932: "Antioch, CA resident Sam Alfred Smith's May 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-23."
Sam Alfred Smith — California, 13-42932


ᐅ Douglas D Smith, California

Address: 5208 Delta View Way Antioch, CA 94531-8085

Bankruptcy Case 14-45035 Summary: "In Antioch, CA, Douglas D Smith filed for Chapter 7 bankruptcy in 12.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2015."
Douglas D Smith — California, 14-45035


ᐅ Ronald Jay Smith, California

Address: 5028 Arrowhead Ct Antioch, CA 94531

Concise Description of Bankruptcy Case 11-471277: "In a Chapter 7 bankruptcy case, Ronald Jay Smith from Antioch, CA, saw their proceedings start in 2011-07-01 and complete by 2011-10-17, involving asset liquidation."
Ronald Jay Smith — California, 11-47127


ᐅ Manuelcarr Smithers, California

Address: 5623 Rosscommon Way Antioch, CA 94531

Concise Description of Bankruptcy Case 10-439457: "Manuelcarr Smithers's bankruptcy, initiated in April 7, 2010 and concluded by July 11, 2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuelcarr Smithers — California, 10-43945


ᐅ Jennifer Smyers, California

Address: 3405 Barmouth Dr Antioch, CA 94509

Brief Overview of Bankruptcy Case 10-45430: "In a Chapter 7 bankruptcy case, Jennifer Smyers from Antioch, CA, saw her proceedings start in May 2010 and complete by 08.15.2010, involving asset liquidation."
Jennifer Smyers — California, 10-45430


ᐅ Anthony Snelling, California

Address: 4401 Belvedere Way Antioch, CA 94509

Brief Overview of Bankruptcy Case 12-44130: "The bankruptcy filing by Anthony Snelling, undertaken in May 11, 2012 in Antioch, CA under Chapter 7, concluded with discharge in August 27, 2012 after liquidating assets."
Anthony Snelling — California, 12-44130


ᐅ Jeffrey Scott Snyder, California

Address: 4024 Rockford Dr Antioch, CA 94509

Bankruptcy Case 11-43399 Overview: "Jeffrey Scott Snyder's Chapter 7 bankruptcy, filed in Antioch, CA in March 2011, led to asset liquidation, with the case closing in 07/16/2011."
Jeffrey Scott Snyder — California, 11-43399


ᐅ Loretta Ann Sochor, California

Address: 1816 Mission Dr Antioch, CA 94509-4236

Concise Description of Bankruptcy Case 10-738747: "Loretta Ann Sochor's Chapter 13 bankruptcy in Antioch, CA started in Dec 1, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/18/2016."
Loretta Ann Sochor — California, 10-73874


ᐅ Mark Alan Sochor, California

Address: 1816 Mission Dr Antioch, CA 94509-4236

Concise Description of Bankruptcy Case 10-738747: "12/01/2010 marked the beginning of Mark Alan Sochor's Chapter 13 bankruptcy in Antioch, CA, entailing a structured repayment schedule, completed by 03.18.2016."
Mark Alan Sochor — California, 10-73874


ᐅ Octavio Solorio, California

Address: 155 Russell Dr Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 13-42115: "Octavio Solorio's Chapter 7 bankruptcy, filed in Antioch, CA in April 2013, led to asset liquidation, with the case closing in 07.10.2013."
Octavio Solorio — California, 13-42115


ᐅ Jr David Winston Sophus, California

Address: 4431 Pronghorn Way Antioch, CA 94509

Bankruptcy Case 11-41995 Summary: "Jr David Winston Sophus's Chapter 7 bankruptcy, filed in Antioch, CA in February 2011, led to asset liquidation, with the case closing in 06.12.2011."
Jr David Winston Sophus — California, 11-41995


ᐅ Judy Soppet, California

Address: 616 O St Apt 25 Antioch, CA 94509

Bankruptcy Case 10-41671 Summary: "Judy Soppet's bankruptcy, initiated in February 17, 2010 and concluded by May 2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Soppet — California, 10-41671


ᐅ Ryan Soriano, California

Address: 5528 Plumbridge Way Antioch, CA 94531

Bankruptcy Case 10-46034 Summary: "Ryan Soriano's Chapter 7 bankruptcy, filed in Antioch, CA in May 26, 2010, led to asset liquidation, with the case closing in Aug 29, 2010."
Ryan Soriano — California, 10-46034


ᐅ Feliciano Sosa, California

Address: 420 W 13th St Antioch, CA 94509

Brief Overview of Bankruptcy Case 13-44681: "Feliciano Sosa's bankruptcy, initiated in 2013-08-16 and concluded by 2013-11-19 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Feliciano Sosa — California, 13-44681


ᐅ Barbara Diane Sotelo, California

Address: 4509 Quarterhorse Ct Antioch, CA 94531

Brief Overview of Bankruptcy Case 12-42387: "Barbara Diane Sotelo's bankruptcy, initiated in March 2012 and concluded by 06.12.2012 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Diane Sotelo — California, 12-42387


ᐅ David Oliveras Soto, California

Address: 3213 Oso Grande Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 11-72073: "David Oliveras Soto's Chapter 7 bankruptcy, filed in Antioch, CA in 2011-11-16, led to asset liquidation, with the case closing in 2012-02-08."
David Oliveras Soto — California, 11-72073


ᐅ David Sotomayor, California

Address: 2809 Sunflower Dr Antioch, CA 94531

Concise Description of Bankruptcy Case 11-483897: "The case of David Sotomayor in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sotomayor — California, 11-48389


ᐅ Jerry Soucy, California

Address: 3108 Westbourne Dr Antioch, CA 94509

Concise Description of Bankruptcy Case 10-734917: "The bankruptcy filing by Jerry Soucy, undertaken in 2010-11-23 in Antioch, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jerry Soucy — California, 10-73491


ᐅ Carmen Soulette, California

Address: 4205 Buckskin Dr Antioch, CA 94531

Concise Description of Bankruptcy Case 10-731747: "The bankruptcy filing by Carmen Soulette, undertaken in 11/15/2010 in Antioch, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Carmen Soulette — California, 10-73174


ᐅ Dino Lee Souza, California

Address: 2499 Mammoth Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 12-42876: "Antioch, CA resident Dino Lee Souza's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Dino Lee Souza — California, 12-42876


ᐅ Sr Paul Eugene Sowell, California

Address: 67 Creekside Dr Antioch, CA 94509

Bankruptcy Case 11-72994 Summary: "In a Chapter 7 bankruptcy case, Sr Paul Eugene Sowell from Antioch, CA, saw their proceedings start in 2011-12-13 and complete by March 2012, involving asset liquidation."
Sr Paul Eugene Sowell — California, 11-72994


ᐅ Lisa Anne Spadini, California

Address: 3620 G St Antioch, CA 94509-5932

Bankruptcy Case 09-49633 Summary: "The bankruptcy record for Lisa Anne Spadini from Antioch, CA, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by December 3, 2014."
Lisa Anne Spadini — California, 09-49633


ᐅ William W Spencer, California

Address: 3205 Muir Ct Antioch, CA 94509

Bankruptcy Case 11-41791 Overview: "William W Spencer's Chapter 7 bankruptcy, filed in Antioch, CA in 2011-02-18, led to asset liquidation, with the case closing in 2011-06-06."
William W Spencer — California, 11-41791


ᐅ Julie Spencer, California

Address: 1513 Hill Dr Antioch, CA 94509

Bankruptcy Case 09-72442 Summary: "Julie Spencer's bankruptcy, initiated in 2009-12-30 and concluded by 04.04.2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Spencer — California, 09-72442


ᐅ Jr Daryl Joseph Spieker, California

Address: 3113 Jackson Pl Antioch, CA 94509

Bankruptcy Case 11-42934 Summary: "In Antioch, CA, Jr Daryl Joseph Spieker filed for Chapter 7 bankruptcy in March 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2011."
Jr Daryl Joseph Spieker — California, 11-42934


ᐅ Gordon Ray Spivey, California

Address: 3313 Dimaggio Way Antioch, CA 94509

Bankruptcy Case 11-45761 Overview: "The bankruptcy filing by Gordon Ray Spivey, undertaken in 05.26.2011 in Antioch, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Gordon Ray Spivey — California, 11-45761


ᐅ Deborah Sprenkle, California

Address: 2206 Washington Way Antioch, CA 94509

Bankruptcy Case 10-47773 Overview: "Deborah Sprenkle's bankruptcy, initiated in July 9, 2010 and concluded by Oct 25, 2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Sprenkle — California, 10-47773


ᐅ Michael Spruell, California

Address: 2337 Tompkins Way Antioch, CA 94509

Bankruptcy Case 10-73765 Summary: "Michael Spruell's Chapter 7 bankruptcy, filed in Antioch, CA in November 2010, led to asset liquidation, with the case closing in Feb 23, 2011."
Michael Spruell — California, 10-73765


ᐅ Kimberly Marie Stallard, California

Address: 768 Hap Arnold St Antioch, CA 94509

Bankruptcy Case 11-44452 Overview: "The case of Kimberly Marie Stallard in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Marie Stallard — California, 11-44452


ᐅ Clara Roshaun Stampley, California

Address: 3275 Madrone St Antioch, CA 94509-5213

Brief Overview of Bankruptcy Case 16-41192: "The case of Clara Roshaun Stampley in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara Roshaun Stampley — California, 16-41192


ᐅ Michelle Grisby Standifer, California

Address: PO Box 914 Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 13-46488: "The case of Michelle Grisby Standifer in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Grisby Standifer — California, 13-46488


ᐅ Stan J Stanek, California

Address: 4756 Matterhorn Way Antioch, CA 94531

Bankruptcy Case 12-49823 Overview: "Stan J Stanek's Chapter 7 bankruptcy, filed in Antioch, CA in Dec 13, 2012, led to asset liquidation, with the case closing in 03/18/2013."
Stan J Stanek — California, 12-49823


ᐅ Melissa Staniszewski, California

Address: 4109 S Royal Links Cir Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 10-43811: "The case of Melissa Staniszewski in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Staniszewski — California, 10-43811