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 Karen Ann Stanlake, California

Address: 2112 Randolph Ct Antioch, CA 94509

Bankruptcy Case 12-42574 Overview: "The bankruptcy filing by Karen Ann Stanlake, undertaken in 2012-03-22 in Antioch, CA under Chapter 7, concluded with discharge in 07/08/2012 after liquidating assets."
Karen Ann Stanlake — California, 12-42574


ᐅ Shirley Starks, California

Address: 1604 Wisner Dr Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 10-46547: "In Antioch, CA, Shirley Starks filed for Chapter 7 bankruptcy in Jun 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2010."
Shirley Starks — California, 10-46547


ᐅ Sharron Marie Stead, California

Address: 1884 Badger Pass Way Antioch, CA 94531

Bankruptcy Case 11-43401 Overview: "The bankruptcy record of Sharron Marie Stead from Antioch, CA, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-16."
Sharron Marie Stead — California, 11-43401


ᐅ Bobbie E Stephen, California

Address: 1732 Rosemary Ct Antioch, CA 94531

Bankruptcy Case 11-45126 Overview: "The bankruptcy record of Bobbie E Stephen from Antioch, CA, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Bobbie E Stephen — California, 11-45126


ᐅ Robert E Stephens, California

Address: 2804 Patricia Ave Antioch, CA 94509-5035

Bankruptcy Case 16-41663 Summary: "Antioch, CA resident Robert E Stephens's June 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2016."
Robert E Stephens — California, 16-41663


ᐅ Valerie Stepney, California

Address: 4504 Deerhorn Ct Antioch, CA 94531

Brief Overview of Bankruptcy Case 13-43891: "The bankruptcy filing by Valerie Stepney, undertaken in 07/09/2013 in Antioch, CA under Chapter 7, concluded with discharge in 09/25/2013 after liquidating assets."
Valerie Stepney — California, 13-43891


ᐅ Lorander Sterling, California

Address: 3226 Westbourne Dr Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 10-49470: "Lorander Sterling's bankruptcy, initiated in 08.18.2010 and concluded by 2010-12-04 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorander Sterling — California, 10-49470


ᐅ Patton Sharon Kay Sterling, California

Address: 5142 Winterglen Ct Antioch, CA 94531

Bankruptcy Case 11-73202 Overview: "In Antioch, CA, Patton Sharon Kay Sterling filed for Chapter 7 bankruptcy in 12/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-06."
Patton Sharon Kay Sterling — California, 11-73202


ᐅ Cheri Renee Stevenson, California

Address: 1209 Jacobsen St Antioch, CA 94509

Bankruptcy Case 13-43059 Summary: "Cheri Renee Stevenson's bankruptcy, initiated in May 24, 2013 and concluded by August 2013 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheri Renee Stevenson — California, 13-43059


ᐅ Cydne Ryann Stewart, California

Address: 5053 Webber Ct Antioch, CA 94531-8080

Snapshot of U.S. Bankruptcy Proceeding Case 15-41257: "Cydne Ryann Stewart's Chapter 7 bankruptcy, filed in Antioch, CA in April 21, 2015, led to asset liquidation, with the case closing in July 2015."
Cydne Ryann Stewart — California, 15-41257


ᐅ Francisca Tumabcao Stiffler, California

Address: 2501 Roca Dr Antioch, CA 94509-6841

Concise Description of Bankruptcy Case 15-435707: "In Antioch, CA, Francisca Tumabcao Stiffler filed for Chapter 7 bankruptcy in 11.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2016."
Francisca Tumabcao Stiffler — California, 15-43570


ᐅ Dawn Marie Stiles, California

Address: 2202 Renwick Ln Antioch, CA 94509

Bankruptcy Case 11-70120 Summary: "The case of Dawn Marie Stiles in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Marie Stiles — California, 11-70120


ᐅ Jason Stone, California

Address: 4624 Woodbridge Way Antioch, CA 94531

Bankruptcy Case 09-72210 Overview: "In a Chapter 7 bankruptcy case, Jason Stone from Antioch, CA, saw their proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Jason Stone — California, 09-72210


ᐅ Scott Brady Stover, California

Address: 5001 Wagon Wheel Way Antioch, CA 94531-8428

Concise Description of Bankruptcy Case 08-436837: "Scott Brady Stover's Antioch, CA bankruptcy under Chapter 13 in 07/15/2008 led to a structured repayment plan, successfully discharged in December 12, 2013."
Scott Brady Stover — California, 08-43683


ᐅ Susan Narag Stover, California

Address: 5001 Wagon Wheel Way Antioch, CA 94531-8428

Bankruptcy Case 08-43683 Overview: "2008-07-15 marked the beginning of Susan Narag Stover's Chapter 13 bankruptcy in Antioch, CA, entailing a structured repayment schedule, completed by December 2013."
Susan Narag Stover — California, 08-43683


ᐅ Katie F Stowe, California

Address: 2466 Grimsby Dr Antioch, CA 94509

Concise Description of Bankruptcy Case 12-458517: "Katie F Stowe's Chapter 7 bankruptcy, filed in Antioch, CA in 07.12.2012, led to asset liquidation, with the case closing in 2012-10-28."
Katie F Stowe — California, 12-45851


ᐅ Yvonne Sienna Marie Stridiron, California

Address: 5418 Oneida Way Antioch, CA 94531-9021

Concise Description of Bankruptcy Case 16-410907: "In Antioch, CA, Yvonne Sienna Marie Stridiron filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Yvonne Sienna Marie Stridiron — California, 16-41090


ᐅ Sr David Stringer, California

Address: PO Box 4687 Antioch, CA 94531

Concise Description of Bankruptcy Case 10-413457: "In Antioch, CA, Sr David Stringer filed for Chapter 7 bankruptcy in 02/08/2010. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2010."
Sr David Stringer — California, 10-41345


ᐅ Kelly Duane Strong, California

Address: 2801 Nogal Ct Antioch, CA 94509-7307

Concise Description of Bankruptcy Case 07-422607: "In his Chapter 13 bankruptcy case filed in Jul 20, 2007, Antioch, CA's Kelly Duane Strong agreed to a debt repayment plan, which was successfully completed by 09/10/2012."
Kelly Duane Strong — California, 07-42260


ᐅ Joseph Steven Stuart, California

Address: 2733 Capistrano St Antioch, CA 94509

Bankruptcy Case 13-41461 Overview: "In Antioch, CA, Joseph Steven Stuart filed for Chapter 7 bankruptcy in 2013-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
Joseph Steven Stuart — California, 13-41461


ᐅ Caridad Stuart, California

Address: 2003 Barkwood Ct Antioch, CA 94509

Bankruptcy Case 11-40153 Summary: "Antioch, CA resident Caridad Stuart's January 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Caridad Stuart — California, 11-40153


ᐅ Deborah Lynn Stultz, California

Address: 4441 Shannondale Dr Antioch, CA 94531

Bankruptcy Case 09-49314 Summary: "In Antioch, CA, Deborah Lynn Stultz filed for Chapter 7 bankruptcy in October 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Deborah Lynn Stultz — California, 09-49314


ᐅ Nicholas Suarez, California

Address: 5337 Judsonville Dr Antioch, CA 94531

Bankruptcy Case 10-41870 Overview: "In Antioch, CA, Nicholas Suarez filed for Chapter 7 bankruptcy in Feb 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2010."
Nicholas Suarez — California, 10-41870


ᐅ Raymond Jesus Subia, California

Address: 4569 Temblor Way Antioch, CA 94531

Bankruptcy Case 11-49322 Summary: "Antioch, CA resident Raymond Jesus Subia's August 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2011."
Raymond Jesus Subia — California, 11-49322


ᐅ Daniel Joseph Sublett, California

Address: PO Box 3683 Antioch, CA 94531-3683

Brief Overview of Bankruptcy Case 16-41350: "In Antioch, CA, Daniel Joseph Sublett filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2016."
Daniel Joseph Sublett — California, 16-41350


ᐅ Aquiles A Sularte, California

Address: 4897 Cushendall Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 13-44404: "In Antioch, CA, Aquiles A Sularte filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2013."
Aquiles A Sularte — California, 13-44404


ᐅ Sheryl Sullivan, California

Address: 5100 Vista Grande Dr Apt 528 Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-46962: "The bankruptcy record of Sheryl Sullivan from Antioch, CA, shows a Chapter 7 case filed in Jun 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Sheryl Sullivan — California, 10-46962


ᐅ Matthew C Sullivan, California

Address: 4108 Spyglass Ct Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 12-44263: "Matthew C Sullivan's Chapter 7 bankruptcy, filed in Antioch, CA in 2012-05-16, led to asset liquidation, with the case closing in 2012-08-14."
Matthew C Sullivan — California, 12-44263


ᐅ Kathy Sullivan, California

Address: 1410 Yosemite Dr Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 10-42516: "Antioch, CA resident Kathy Sullivan's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-11."
Kathy Sullivan — California, 10-42516


ᐅ Ilyas Ahmad Sultanzai, California

Address: 3522 Stone Pl Antioch, CA 94509-5473

Bankruptcy Case 14-41050 Overview: "Ilyas Ahmad Sultanzai's bankruptcy, initiated in March 2014 and concluded by 06/08/2014 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ilyas Ahmad Sultanzai — California, 14-41050


ᐅ Diana Lynn Surfus, California

Address: 1936 Calaveras Cir Antioch, CA 94509-2165

Snapshot of U.S. Bankruptcy Proceeding Case 11-73355: "Diana Lynn Surfus's Antioch, CA bankruptcy under Chapter 13 in December 24, 2011 led to a structured repayment plan, successfully discharged in March 24, 2015."
Diana Lynn Surfus — California, 11-73355


ᐅ Jr Alfonso Surles, California

Address: 4924 Pinehaven Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-44185: "Jr Alfonso Surles's Chapter 7 bankruptcy, filed in Antioch, CA in 04/14/2010, led to asset liquidation, with the case closing in 2010-07-18."
Jr Alfonso Surles — California, 10-44185


ᐅ Nina Macasaet Suzara, California

Address: 5562 Westmeath Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 11-73394: "Antioch, CA resident Nina Macasaet Suzara's 2011-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2012."
Nina Macasaet Suzara — California, 11-73394


ᐅ Laurie Swayze, California

Address: 704 Putnam St Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 10-46267: "The bankruptcy filing by Laurie Swayze, undertaken in May 31, 2010 in Antioch, CA under Chapter 7, concluded with discharge in 09.03.2010 after liquidating assets."
Laurie Swayze — California, 10-46267


ᐅ Mary D Sweeney, California

Address: 3185 Contra Loma Blvd Apt 202 Antioch, CA 94509-5484

Bankruptcy Case 16-41931 Overview: "The case of Mary D Sweeney in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary D Sweeney — California, 16-41931


ᐅ Jr Brian Sweeney, California

Address: 1457 Mellissa Cir Antioch, CA 94509

Concise Description of Bankruptcy Case 11-420127: "Jr Brian Sweeney's Chapter 7 bankruptcy, filed in Antioch, CA in 2011-02-25, led to asset liquidation, with the case closing in 2011-06-01."
Jr Brian Sweeney — California, 11-42012


ᐅ Daniel Sweitzer, California

Address: 3036 G St Antioch, CA 94509

Concise Description of Bankruptcy Case 10-426037: "The bankruptcy filing by Daniel Sweitzer, undertaken in 2010-03-10 in Antioch, CA under Chapter 7, concluded with discharge in Jun 13, 2010 after liquidating assets."
Daniel Sweitzer — California, 10-42603


ᐅ Norbert Ivor Szasz, California

Address: 3855 Rockford Dr Antioch, CA 94509

Bankruptcy Case 11-42364 Summary: "The bankruptcy record of Norbert Ivor Szasz from Antioch, CA, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Norbert Ivor Szasz — California, 11-42364


ᐅ Nicholas Tablanza, California

Address: 5641 Leitrim Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-46106: "The bankruptcy record of Nicholas Tablanza from Antioch, CA, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2010."
Nicholas Tablanza — California, 10-46106


ᐅ Albert Eugene Tackett, California

Address: 2325 Garner Ct Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 09-49347: "The bankruptcy filing by Albert Eugene Tackett, undertaken in 10.02.2009 in Antioch, CA under Chapter 7, concluded with discharge in 01/05/2010 after liquidating assets."
Albert Eugene Tackett — California, 09-49347


ᐅ Reynaldo Candelario Tagle, California

Address: 2828 Point Arena Ct Antioch, CA 94531

Concise Description of Bankruptcy Case 12-430747: "The case of Reynaldo Candelario Tagle in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynaldo Candelario Tagle — California, 12-43074


ᐅ Felipe Talag, California

Address: 1925 Alpha Way Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 13-46517: "The case of Felipe Talag in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felipe Talag — California, 13-46517


ᐅ Michael Jerome A Talens, California

Address: 4104 Bramante Ct Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-46093: "Michael Jerome A Talens's Chapter 7 bankruptcy, filed in Antioch, CA in June 2011, led to asset liquidation, with the case closing in September 19, 2011."
Michael Jerome A Talens — California, 11-46093


ᐅ Armando Jose Tam, California

Address: 3825 Killdeer Dr Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-40497: "Antioch, CA resident Armando Jose Tam's 01/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-05."
Armando Jose Tam — California, 11-40497


ᐅ Ray W Tam, California

Address: 4705 Broomtail Ct Antioch, CA 94531

Bankruptcy Case 11-44907 Summary: "In a Chapter 7 bankruptcy case, Ray W Tam from Antioch, CA, saw their proceedings start in May 2011 and complete by 08.02.2011, involving asset liquidation."
Ray W Tam — California, 11-44907


ᐅ Gustavo Tamariz, California

Address: 4732 Wexler Peak Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-49189: "Gustavo Tamariz's bankruptcy, initiated in 2010-08-11 and concluded by 2010-11-03 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Tamariz — California, 10-49189


ᐅ Jeffrey Tamelier, California

Address: 2621 Larch Way Antioch, CA 94509

Bankruptcy Case 10-46067 Summary: "The bankruptcy filing by Jeffrey Tamelier, undertaken in May 26, 2010 in Antioch, CA under Chapter 7, concluded with discharge in 2010-08-24 after liquidating assets."
Jeffrey Tamelier — California, 10-46067


ᐅ Denny Tan, California

Address: 101 Daphne Ct Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 09-72508: "The case of Denny Tan in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denny Tan — California, 09-72508


ᐅ Veena Taneja, California

Address: 5409 Amberdale Way Antioch, CA 94531-8058

Bankruptcy Case 08-45633 Summary: "In their Chapter 13 bankruptcy case filed in 10/01/2008, Antioch, CA's Veena Taneja agreed to a debt repayment plan, which was successfully completed by 2014-01-07."
Veena Taneja — California, 08-45633


ᐅ Denise L Tannous, California

Address: 2422 Shelbourne Way Antioch, CA 94531-6666

Snapshot of U.S. Bankruptcy Proceeding Case 14-44759: "Denise L Tannous's bankruptcy, initiated in December 4, 2014 and concluded by 2015-03-04 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise L Tannous — California, 14-44759


ᐅ Dilma Tapia, California

Address: 4736 Wexler Peak Way Antioch, CA 94531

Bankruptcy Case 09-71456 Overview: "In Antioch, CA, Dilma Tapia filed for Chapter 7 bankruptcy in 11.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2010."
Dilma Tapia — California, 09-71456


ᐅ Peter Tarantino, California

Address: 2719 San Elijo Ct Antioch, CA 94531

Bankruptcy Case 10-42994 Summary: "The bankruptcy filing by Peter Tarantino, undertaken in 2010-03-18 in Antioch, CA under Chapter 7, concluded with discharge in 06/21/2010 after liquidating assets."
Peter Tarantino — California, 10-42994


ᐅ Marvin Pingul Tayag, California

Address: 43 N Lake Cir Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-71913: "The case of Marvin Pingul Tayag in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Pingul Tayag — California, 11-71913


ᐅ Lashawn Taylor, California

Address: 5107 Fernbank Way Antioch, CA 94531-8563

Concise Description of Bankruptcy Case 15-432217: "Lashawn Taylor's Chapter 7 bankruptcy, filed in Antioch, CA in October 20, 2015, led to asset liquidation, with the case closing in January 2016."
Lashawn Taylor — California, 15-43221


ᐅ Torrick L Taylor, California

Address: 5214 Roundup Way Antioch, CA 94531

Concise Description of Bankruptcy Case 12-429857: "Antioch, CA resident Torrick L Taylor's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-21."
Torrick L Taylor — California, 12-42985


ᐅ Gerald Jerome Taylor, California

Address: 2006 Tioga Pass Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 13-44430: "Gerald Jerome Taylor's Chapter 7 bankruptcy, filed in Antioch, CA in July 31, 2013, led to asset liquidation, with the case closing in October 30, 2013."
Gerald Jerome Taylor — California, 13-44430


ᐅ Jr Stewart Nelson Taylor, California

Address: 3905 Warbler Dr Antioch, CA 94509

Concise Description of Bankruptcy Case 12-427957: "Jr Stewart Nelson Taylor's bankruptcy, initiated in March 2012 and concluded by 2012-06-26 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Stewart Nelson Taylor — California, 12-42795


ᐅ Crystal Leann Taylor, California

Address: 5021 Union Mine Dr Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 13-46380: "The case of Crystal Leann Taylor in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Leann Taylor — California, 13-46380


ᐅ Titus Lee Taylor, California

Address: 5055 Prairie Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 13-42579: "The case of Titus Lee Taylor in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Titus Lee Taylor — California, 13-42579


ᐅ Tona V Taylor, California

Address: 2021 Tioga Pass Way Antioch, CA 94531

Bankruptcy Case 11-47983 Summary: "In Antioch, CA, Tona V Taylor filed for Chapter 7 bankruptcy in 07/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-13."
Tona V Taylor — California, 11-47983


ᐅ John Steverson Taylor, California

Address: 2009 Tioga Pass Way Antioch, CA 94531

Bankruptcy Case 11-46788 Overview: "In Antioch, CA, John Steverson Taylor filed for Chapter 7 bankruptcy in 06.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2011."
John Steverson Taylor — California, 11-46788


ᐅ Coleen Taylor, California

Address: 3247 Ashley Way Antioch, CA 94509

Bankruptcy Case 10-44764 Overview: "In a Chapter 7 bankruptcy case, Coleen Taylor from Antioch, CA, saw her proceedings start in 2010-04-27 and complete by Jul 27, 2010, involving asset liquidation."
Coleen Taylor — California, 10-44764


ᐅ Deborah Lynn Teach, California

Address: 3113 Greenridge Ct Antioch, CA 94509-5649

Snapshot of U.S. Bankruptcy Proceeding Case 10-48946: "2010-08-05 marked the beginning of Deborah Lynn Teach's Chapter 13 bankruptcy in Antioch, CA, entailing a structured repayment schedule, completed by 02.24.2016."
Deborah Lynn Teach — California, 10-48946


ᐅ Stanley Howard Teach, California

Address: 3113 Greenridge Ct Antioch, CA 94509-5649

Snapshot of U.S. Bankruptcy Proceeding Case 10-48946: "Filing for Chapter 13 bankruptcy in August 2010, Stanley Howard Teach from Antioch, CA, structured a repayment plan, achieving discharge in February 24, 2016."
Stanley Howard Teach — California, 10-48946


ᐅ Jesus Tellez, California

Address: 712 Hap Arnold St Antioch, CA 94509

Bankruptcy Case 11-41184 Summary: "In a Chapter 7 bankruptcy case, Jesus Tellez from Antioch, CA, saw their proceedings start in 2011-02-02 and complete by May 4, 2011, involving asset liquidation."
Jesus Tellez — California, 11-41184


ᐅ Jason Templer, California

Address: 1902 Colosseum Way Antioch, CA 94531

Bankruptcy Case 10-45841 Summary: "The bankruptcy record of Jason Templer from Antioch, CA, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Jason Templer — California, 10-45841


ᐅ Mauricio Terrazas, California

Address: 2705 Harvest Ln Antioch, CA 94531

Brief Overview of Bankruptcy Case 09-71270: "Mauricio Terrazas's bankruptcy, initiated in 2009-11-24 and concluded by 02.23.2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauricio Terrazas — California, 09-71270


ᐅ Brooke Margaret Terrell, California

Address: 2201 Sycamore Dr Apt 2 Antioch, CA 94509

Concise Description of Bankruptcy Case 11-484657: "Antioch, CA resident Brooke Margaret Terrell's August 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-01."
Brooke Margaret Terrell — California, 11-48465


ᐅ Guillermo R Terrones, California

Address: 2359 Glendale Cir Antioch, CA 94509-5859

Brief Overview of Bankruptcy Case 2014-42162: "The bankruptcy filing by Guillermo R Terrones, undertaken in 2014-05-17 in Antioch, CA under Chapter 7, concluded with discharge in 08/12/2014 after liquidating assets."
Guillermo R Terrones — California, 2014-42162


ᐅ Christopher Theisen, California

Address: 2921 Rio Grande Dr Antioch, CA 94509

Brief Overview of Bankruptcy Case 10-72348: "The case of Christopher Theisen in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Theisen — California, 10-72348


ᐅ Sandra Mae Thomas, California

Address: 2725 Bonita Ave Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 13-44253: "In a Chapter 7 bankruptcy case, Sandra Mae Thomas from Antioch, CA, saw her proceedings start in Jul 25, 2013 and complete by October 28, 2013, involving asset liquidation."
Sandra Mae Thomas — California, 13-44253


ᐅ Iii Kenneth Thomas, California

Address: 2633 Orange Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-74208: "Iii Kenneth Thomas's Chapter 7 bankruptcy, filed in Antioch, CA in 2010-12-10, led to asset liquidation, with the case closing in March 15, 2011."
Iii Kenneth Thomas — California, 10-74208


ᐅ Lilia Thomas, California

Address: 32 Hillside Rd Antioch, CA 94509

Concise Description of Bankruptcy Case 10-726767: "In Antioch, CA, Lilia Thomas filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Lilia Thomas — California, 10-72676


ᐅ Gregory James Thomas, California

Address: 3930 Sprig Way Antioch, CA 94509-6435

Concise Description of Bankruptcy Case 14-409247: "Gregory James Thomas's Chapter 7 bankruptcy, filed in Antioch, CA in 2014-03-03, led to asset liquidation, with the case closing in 06/01/2014."
Gregory James Thomas — California, 14-40924


ᐅ Lisa Faye Thompson, California

Address: 115 Paulette Way Antioch, CA 94509-4424

Concise Description of Bankruptcy Case 15-233027: "Lisa Faye Thompson's bankruptcy, initiated in April 2015 and concluded by July 22, 2015 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Faye Thompson — California, 15-23302


ᐅ Lauren Elizabeth Thompson, California

Address: 2439 Alderwood Dr Antioch, CA 94509-5809

Bankruptcy Case 14-44607 Summary: "In a Chapter 7 bankruptcy case, Lauren Elizabeth Thompson from Antioch, CA, saw her proceedings start in 11/19/2014 and complete by 02/17/2015, involving asset liquidation."
Lauren Elizabeth Thompson — California, 14-44607


ᐅ Jeffrey W Thompson, California

Address: 1212 Beverly St Antioch, CA 94509

Brief Overview of Bankruptcy Case 13-45795: "Antioch, CA resident Jeffrey W Thompson's Oct 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-24."
Jeffrey W Thompson — California, 13-45795


ᐅ Dorene M Thompson, California

Address: 33 W Lake Dr Antioch, CA 94509

Concise Description of Bankruptcy Case 09-498937: "The case of Dorene M Thompson in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorene M Thompson — California, 09-49893


ᐅ Sherrann Elaine Thompson, California

Address: 5102 Springcrest Ct Antioch, CA 94531-8081

Bankruptcy Case 15-42712 Summary: "In a Chapter 7 bankruptcy case, Sherrann Elaine Thompson from Antioch, CA, saw her proceedings start in 2015-09-01 and complete by November 2015, involving asset liquidation."
Sherrann Elaine Thompson — California, 15-42712


ᐅ Stephanie Carol Thompson, California

Address: 2732 G St Antioch, CA 94509-4700

Concise Description of Bankruptcy Case 2014-428697: "The case of Stephanie Carol Thompson in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Carol Thompson — California, 2014-42869


ᐅ Alicia Thomson, California

Address: 2407 Cypress St Antioch, CA 94509

Brief Overview of Bankruptcy Case 09-72060: "In a Chapter 7 bankruptcy case, Alicia Thomson from Antioch, CA, saw her proceedings start in December 17, 2009 and complete by 2010-03-22, involving asset liquidation."
Alicia Thomson — California, 09-72060


ᐅ James Thomson, California

Address: 1721 Springwood Way Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 10-47030: "In a Chapter 7 bankruptcy case, James Thomson from Antioch, CA, saw their proceedings start in June 21, 2010 and complete by 10/07/2010, involving asset liquidation."
James Thomson — California, 10-47030


ᐅ Cynthia Thornton, California

Address: 1950 Badger Pass Way Antioch, CA 94531

Bankruptcy Case 10-74633 Overview: "Cynthia Thornton's bankruptcy, initiated in December 22, 2010 and concluded by 04/09/2011 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Thornton — California, 10-74633


ᐅ Divonn Leslie Thornton, California

Address: 1702 Mount Silliman Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 11-49836: "In Antioch, CA, Divonn Leslie Thornton filed for Chapter 7 bankruptcy in 2011-09-13. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2011."
Divonn Leslie Thornton — California, 11-49836


ᐅ Raymond Thornton, California

Address: 1828 Kern Mountain Way Antioch, CA 94531

Concise Description of Bankruptcy Case 09-722867: "The bankruptcy record of Raymond Thornton from Antioch, CA, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-28."
Raymond Thornton — California, 09-72286


ᐅ Carol Thornton, California

Address: 2200 Baker Ct Antioch, CA 94509

Bankruptcy Case 10-44240 Overview: "Antioch, CA resident Carol Thornton's Apr 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Carol Thornton — California, 10-44240


ᐅ Robert Jerome Thurman, California

Address: PO Box 3211 Antioch, CA 94531-3211

Brief Overview of Bankruptcy Case 10-45807: "Robert Jerome Thurman, a resident of Antioch, CA, entered a Chapter 13 bankruptcy plan in May 20, 2010, culminating in its successful completion by August 2013."
Robert Jerome Thurman — California, 10-45807


ᐅ Jr Michael Thurston, California

Address: 2912 El Dorado Way Antioch, CA 94509

Bankruptcy Case 09-71965 Overview: "Jr Michael Thurston's bankruptcy, initiated in 2009-12-14 and concluded by Mar 19, 2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Thurston — California, 09-71965


ᐅ Jerico Hintay Tibayan, California

Address: 1015 Woodhaven Way Antioch, CA 94531

Concise Description of Bankruptcy Case 13-465317: "The bankruptcy record of Jerico Hintay Tibayan from Antioch, CA, shows a Chapter 7 case filed in 12.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2014."
Jerico Hintay Tibayan — California, 13-46531


ᐅ Todd Wayne Tibbett, California

Address: 3310 Tabora Dr Antioch, CA 94509

Brief Overview of Bankruptcy Case 13-41873: "The case of Todd Wayne Tibbett in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Wayne Tibbett — California, 13-41873


ᐅ Edward Tidwell, California

Address: 5157 Roundup Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-72503: "In Antioch, CA, Edward Tidwell filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2011."
Edward Tidwell — California, 10-72503


ᐅ Carolyn Lynn Tillery, California

Address: 1104 C St Antioch, CA 94509

Bankruptcy Case 11-42140 Summary: "The bankruptcy record of Carolyn Lynn Tillery from Antioch, CA, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2011."
Carolyn Lynn Tillery — California, 11-42140


ᐅ Sr Gary Tilley, California

Address: 2951 El Monte Way Antioch, CA 94509

Bankruptcy Case 10-74808 Overview: "Antioch, CA resident Sr Gary Tilley's 2010-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2011."
Sr Gary Tilley — California, 10-74808


ᐅ Cesar E Tineo, California

Address: 713 Buttonwood Ct Antioch, CA 94509-8983

Snapshot of U.S. Bankruptcy Proceeding Case 15-41181: "The bankruptcy filing by Cesar E Tineo, undertaken in 2015-04-13 in Antioch, CA under Chapter 7, concluded with discharge in July 12, 2015 after liquidating assets."
Cesar E Tineo — California, 15-41181


ᐅ Cynthia Titus, California

Address: 2459 Carpinteria Dr Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-72775: "Cynthia Titus's Chapter 7 bankruptcy, filed in Antioch, CA in 2010-11-04, led to asset liquidation, with the case closing in 2011-02-20."
Cynthia Titus — California, 10-72775


ᐅ Donald R Toler, California

Address: 2012 Live Oak Ct Antioch, CA 94509

Bankruptcy Case 9:11-bk-10901-RR Overview: "In a Chapter 7 bankruptcy case, Donald R Toler from Antioch, CA, saw their proceedings start in 2011-02-27 and complete by 2011-06-15, involving asset liquidation."
Donald R Toler — California, 9:11-bk-10901-RR


ᐅ Dirk A Tolson, California

Address: 805 Hawk Ct Antioch, CA 94509-6951

Concise Description of Bankruptcy Case 10-704637: "The bankruptcy record for Dirk A Tolson from Antioch, CA, under Chapter 13, filed in 09/13/2010, involved setting up a repayment plan, finalized by 02/23/2016."
Dirk A Tolson — California, 10-70463


ᐅ Vania Marie Tommasi, California

Address: 3153 S Francisco Way Antioch, CA 94509-5315

Bankruptcy Case 14-40115 Summary: "Antioch, CA resident Vania Marie Tommasi's January 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Vania Marie Tommasi — California, 14-40115


ᐅ Thomas David Tonge, California

Address: 221 Wilbur Ave Apt 4 Antioch, CA 94509-9111

Bankruptcy Case 14-40953 Summary: "Thomas David Tonge's Chapter 7 bankruptcy, filed in Antioch, CA in March 2014, led to asset liquidation, with the case closing in 06/02/2014."
Thomas David Tonge — California, 14-40953


ᐅ Fernando Topete, California

Address: 5013 Woodmont Way Antioch, CA 94531-8143

Snapshot of U.S. Bankruptcy Proceeding Case 08-42126: "Fernando Topete's Antioch, CA bankruptcy under Chapter 13 in April 2008 led to a structured repayment plan, successfully discharged in 2013-09-12."
Fernando Topete — California, 08-42126