personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lodi, 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 Scott Aarreberg, California

Address: 825 1/2 S Cherokee Ln Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-27349: "Scott Aarreberg's bankruptcy, initiated in 03.24.2010 and concluded by 2010-07-02 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Aarreberg — California, 10-27349


ᐅ Kellyann Leiko Abe, California

Address: 835 W Harney Ln Apt 111 Lodi, CA 95240-7045

Snapshot of U.S. Bankruptcy Proceeding Case 14-20310: "In a Chapter 7 bankruptcy case, Kellyann Leiko Abe from Lodi, CA, saw their proceedings start in 01.14.2014 and complete by Apr 14, 2014, involving asset liquidation."
Kellyann Leiko Abe — California, 14-20310


ᐅ Arqoub Mohammad Yousef Abu, California

Address: 1625 Lexington Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-37315: "The bankruptcy filing by Arqoub Mohammad Yousef Abu, undertaken in July 14, 2011 in Lodi, CA under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Arqoub Mohammad Yousef Abu — California, 11-37315


ᐅ Barbara Ann Accher, California

Address: 1240 S School St # 1 Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-29094: "The bankruptcy filing by Barbara Ann Accher, undertaken in Apr 12, 2011 in Lodi, CA under Chapter 7, concluded with discharge in 08/02/2011 after liquidating assets."
Barbara Ann Accher — California, 11-29094


ᐅ Brandon Lee Adam, California

Address: 1311 W Century Blvd Apt 53 Lodi, CA 95242

Bankruptcy Case 12-32663 Overview: "Brandon Lee Adam's Chapter 7 bankruptcy, filed in Lodi, CA in July 2012, led to asset liquidation, with the case closing in 2012-10-26."
Brandon Lee Adam — California, 12-32663


ᐅ Gregory Adams, California

Address: 1342 Maravich Ln Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-44951: "In Lodi, CA, Gregory Adams filed for Chapter 7 bankruptcy in Sep 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Gregory Adams — California, 10-44951


ᐅ David Lane Adams, California

Address: 2219 Sunwest Dr Lodi, CA 95242

Bankruptcy Case 13-27018 Overview: "The bankruptcy record of David Lane Adams from Lodi, CA, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
David Lane Adams — California, 13-27018


ᐅ Leticia Adkins, California

Address: 224 Eureka Ave Lodi, CA 95240

Bankruptcy Case 12-39149 Summary: "In a Chapter 7 bankruptcy case, Leticia Adkins from Lodi, CA, saw her proceedings start in 10/30/2012 and complete by 2013-02-07, involving asset liquidation."
Leticia Adkins — California, 12-39149


ᐅ Steven Donald Adolf, California

Address: 2226 W Tokay St Lodi, CA 95242

Concise Description of Bankruptcy Case 13-306137: "Lodi, CA resident Steven Donald Adolf's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2013."
Steven Donald Adolf — California, 13-30613


ᐅ Mohammad Afzal, California

Address: 321 Eden St Lodi, CA 95240

Bankruptcy Case 10-22365 Summary: "Lodi, CA resident Mohammad Afzal's 01/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Mohammad Afzal — California, 10-22365


ᐅ Garcia Rafael Aguilar, California

Address: 11666 W Woodbridge Rd Lodi, CA 95242

Bankruptcy Case 12-21965 Overview: "The bankruptcy record of Garcia Rafael Aguilar from Lodi, CA, shows a Chapter 7 case filed in Jan 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2012."
Garcia Rafael Aguilar — California, 12-21965


ᐅ Martin Aguilar, California

Address: 2310 W Turner Rd Lodi, CA 95242

Bankruptcy Case 11-29124 Overview: "The bankruptcy record of Martin Aguilar from Lodi, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Martin Aguilar — California, 11-29124


ᐅ Alvaro Aguilar, California

Address: 1716 Blackbird Pl Lodi, CA 95240

Bankruptcy Case 10-50856 Summary: "Lodi, CA resident Alvaro Aguilar's November 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2011."
Alvaro Aguilar — California, 10-50856


ᐅ Jr Roberto Aguilar, California

Address: 835 S School St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-49068: "Jr Roberto Aguilar's bankruptcy, initiated in December 16, 2011 and concluded by 2012-04-06 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roberto Aguilar — California, 11-49068


ᐅ Rodolfo Aguilar, California

Address: 835 W Harney Ln Apt 85 Lodi, CA 95240

Bankruptcy Case 13-30126 Overview: "Lodi, CA resident Rodolfo Aguilar's Jul 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2013."
Rodolfo Aguilar — California, 13-30126


ᐅ Anthony Aguirre, California

Address: 727 E Century Pl Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 09-44999: "In Lodi, CA, Anthony Aguirre filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2010."
Anthony Aguirre — California, 09-44999


ᐅ Juan Aguirre, California

Address: 146 Adobe Ct Lodi, CA 95240

Bankruptcy Case 13-32999 Overview: "The bankruptcy filing by Juan Aguirre, undertaken in 2013-10-04 in Lodi, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Juan Aguirre — California, 13-32999


ᐅ Virginia Aguirre, California

Address: 421 Flora St Lodi, CA 95240

Bankruptcy Case 11-35122 Summary: "The bankruptcy filing by Virginia Aguirre, undertaken in 06/17/2011 in Lodi, CA under Chapter 7, concluded with discharge in 09.19.2011 after liquidating assets."
Virginia Aguirre — California, 11-35122


ᐅ Patricia Aguirre, California

Address: 409 Mission St Lodi, CA 95240

Concise Description of Bankruptcy Case 10-276167: "The bankruptcy record of Patricia Aguirre from Lodi, CA, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2010."
Patricia Aguirre — California, 10-27616


ᐅ Loreto Agustin, California

Address: 205 Daisy Ave Apt 20 Lodi, CA 95240

Concise Description of Bankruptcy Case 10-443727: "The bankruptcy record of Loreto Agustin from Lodi, CA, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-03."
Loreto Agustin — California, 10-44372


ᐅ Charles Ahr, California

Address: 241 Benson Dr Lodi, CA 95242

Bankruptcy Case 10-33691 Summary: "Lodi, CA resident Charles Ahr's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2010."
Charles Ahr — California, 10-33691


ᐅ Jennifer Marie Aiello, California

Address: 1511 S Mills Ave Apt 112 Lodi, CA 95242-4242

Bankruptcy Case 14-27921 Summary: "In a Chapter 7 bankruptcy case, Jennifer Marie Aiello from Lodi, CA, saw her proceedings start in 2014-08-01 and complete by October 30, 2014, involving asset liquidation."
Jennifer Marie Aiello — California, 14-27921


ᐅ Kenneth Aiello, California

Address: 2506 Marano Ln Lodi, CA 95240-8907

Concise Description of Bankruptcy Case 14-279217: "The case of Kenneth Aiello in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Aiello — California, 14-27921


ᐅ Charles Akers, California

Address: PO Box 2338 Lodi, CA 95241

Brief Overview of Bankruptcy Case 10-38404: "Charles Akers's Chapter 7 bankruptcy, filed in Lodi, CA in 07/13/2010, led to asset liquidation, with the case closing in Nov 2, 2010."
Charles Akers — California, 10-38404


ᐅ Robert Aki, California

Address: 231 Rainier Dr Lodi, CA 95242

Bankruptcy Case 10-34087 Overview: "Lodi, CA resident Robert Aki's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2010."
Robert Aki — California, 10-34087


ᐅ Karin Leann Alberg, California

Address: 947 Mason St Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-48465: "Karin Leann Alberg's bankruptcy, initiated in December 8, 2011 and concluded by March 2012 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin Leann Alberg — California, 11-48465


ᐅ Tayamen Sophia Alexis, California

Address: 6540 W Turner Rd Lodi, CA 95242

Bankruptcy Case 10-37116 Summary: "Lodi, CA resident Tayamen Sophia Alexis's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2010."
Tayamen Sophia Alexis — California, 10-37116


ᐅ Oscar Alfaro, California

Address: 2704 Sequoia St Lodi, CA 95242

Concise Description of Bankruptcy Case 10-532047: "Oscar Alfaro's bankruptcy, initiated in December 2010 and concluded by April 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Alfaro — California, 10-53204


ᐅ Rafaqat Ali, California

Address: PO Box 604 Lodi, CA 95241

Brief Overview of Bankruptcy Case 13-31973: "The bankruptcy record of Rafaqat Ali from Lodi, CA, shows a Chapter 7 case filed in Sep 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-21."
Rafaqat Ali — California, 13-31973


ᐅ Vicky Lee Almquist, California

Address: 406 N Fairmont Ave Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-49377: "The case of Vicky Lee Almquist in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicky Lee Almquist — California, 11-49377


ᐅ Emilio Alvarado, California

Address: 2349 Arvilla Ct Lodi, CA 95242

Bankruptcy Case 11-40793 Overview: "In Lodi, CA, Emilio Alvarado filed for Chapter 7 bankruptcy in 08.26.2011. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2011."
Emilio Alvarado — California, 11-40793


ᐅ Esteban Alvarado, California

Address: 1214 Brandywine Dr Lodi, CA 95240

Bankruptcy Case 12-38360 Summary: "Esteban Alvarado's Chapter 7 bankruptcy, filed in Lodi, CA in 10/16/2012, led to asset liquidation, with the case closing in 01/24/2013."
Esteban Alvarado — California, 12-38360


ᐅ Martinez Maria Elena Alvarez, California

Address: 1825 S Church St Lodi, CA 95240

Bankruptcy Case 13-23798 Overview: "The case of Martinez Maria Elena Alvarez in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Maria Elena Alvarez — California, 13-23798


ᐅ Osvaldo Alvarez, California

Address: 1528 Mariposa Way Lodi, CA 95242

Concise Description of Bankruptcy Case 09-444477: "In Lodi, CA, Osvaldo Alvarez filed for Chapter 7 bankruptcy in Nov 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Osvaldo Alvarez — California, 09-44447


ᐅ Kathryn Marie Ames, California

Address: 11303 N Highway 99 Spc 57 Lodi, CA 95240

Bankruptcy Case 11-35390 Summary: "The bankruptcy record of Kathryn Marie Ames from Lodi, CA, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2011."
Kathryn Marie Ames — California, 11-35390


ᐅ Nellie E Amo, California

Address: 1314 Lakeshore Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 11-27784: "Nellie E Amo's bankruptcy, initiated in March 2011 and concluded by 2011-07-19 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nellie E Amo — California, 11-27784


ᐅ Jose Anaya, California

Address: 2443 San Martino Ln Lodi, CA 95240

Bankruptcy Case 10-37687 Summary: "Jose Anaya's bankruptcy, initiated in 2010-07-06 and concluded by 10/26/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Anaya — California, 10-37687


ᐅ Janice Andersen, California

Address: 1306 W Walnut St Apt 2 Lodi, CA 95242

Concise Description of Bankruptcy Case 10-205827: "In a Chapter 7 bankruptcy case, Janice Andersen from Lodi, CA, saw her proceedings start in January 11, 2010 and complete by April 2010, involving asset liquidation."
Janice Andersen — California, 10-20582


ᐅ Paul Brian Anderson, California

Address: 122 W Oak St Apt 5 Lodi, CA 95240-3529

Bankruptcy Case 15-21744 Summary: "Paul Brian Anderson's Chapter 7 bankruptcy, filed in Lodi, CA in 03/05/2015, led to asset liquidation, with the case closing in 06/03/2015."
Paul Brian Anderson — California, 15-21744


ᐅ Emily Robin Anderson, California

Address: 122 W Oak St Apt 2 Lodi, CA 95240-3529

Bankruptcy Case 14-28879 Summary: "The bankruptcy record of Emily Robin Anderson from Lodi, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-29."
Emily Robin Anderson — California, 14-28879


ᐅ Kurt Anderson, California

Address: 315 S Crescent Ave Apt 305 Lodi, CA 95240

Bankruptcy Case 10-24850 Summary: "In Lodi, CA, Kurt Anderson filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-07."
Kurt Anderson — California, 10-24850


ᐅ Gary Blain Anderson, California

Address: 711 E Armstrong Rd Lodi, CA 95242-9422

Concise Description of Bankruptcy Case 16-225047: "In Lodi, CA, Gary Blain Anderson filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2016."
Gary Blain Anderson — California, 16-22504


ᐅ Leo Anderson, California

Address: 321 Forrest Ave Lodi, CA 95240

Bankruptcy Case 09-43771 Summary: "The case of Leo Anderson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo Anderson — California, 09-43771


ᐅ Kelli Viola Anderson, California

Address: 901 N Pleasant Ave Lodi, CA 95240

Bankruptcy Case 11-22264 Overview: "In a Chapter 7 bankruptcy case, Kelli Viola Anderson from Lodi, CA, saw her proceedings start in January 2011 and complete by 2011-05-02, involving asset liquidation."
Kelli Viola Anderson — California, 11-22264


ᐅ Nicole Mary Andrade, California

Address: 2440 W Turner Rd Apt 136 Lodi, CA 95242

Concise Description of Bankruptcy Case 11-331577: "Nicole Mary Andrade's Chapter 7 bankruptcy, filed in Lodi, CA in 05.26.2011, led to asset liquidation, with the case closing in Sep 15, 2011."
Nicole Mary Andrade — California, 11-33157


ᐅ Maria D Angeles, California

Address: PO Box 2693 Lodi, CA 95241

Snapshot of U.S. Bankruptcy Proceeding Case 11-20989: "The bankruptcy record of Maria D Angeles from Lodi, CA, shows a Chapter 7 case filed in 2011-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-05."
Maria D Angeles — California, 11-20989


ᐅ Luisa Elena Anzar, California

Address: 2080 Sylvan Way Apt 1411 Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-49014: "The bankruptcy filing by Luisa Elena Anzar, undertaken in Dec 16, 2011 in Lodi, CA under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Luisa Elena Anzar — California, 11-49014


ᐅ Jr Mitchel Charles Arana, California

Address: 727 Holly Dr Lodi, CA 95240-1940

Bankruptcy Case 09-21878 Overview: "Chapter 13 bankruptcy for Jr Mitchel Charles Arana in Lodi, CA began in 02/04/2009, focusing on debt restructuring, concluding with plan fulfillment in October 22, 2012."
Jr Mitchel Charles Arana — California, 09-21878


ᐅ Jr Jose Tabilin Arcalas, California

Address: 333 E Century Blvd Lodi, CA 95240

Bankruptcy Case 13-29508 Overview: "Jr Jose Tabilin Arcalas's bankruptcy, initiated in 2013-07-18 and concluded by 10/26/2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jose Tabilin Arcalas — California, 13-29508


ᐅ Marina Arellano, California

Address: 2341 W Elm St Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-30785: "Marina Arellano's bankruptcy, initiated in April 26, 2010 and concluded by August 4, 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marina Arellano — California, 10-30785


ᐅ Muhammad Arif, California

Address: 325 Mission St Lodi, CA 95240

Concise Description of Bankruptcy Case 13-273837: "Muhammad Arif's Chapter 7 bankruptcy, filed in Lodi, CA in 2013-05-30, led to asset liquidation, with the case closing in 09.07.2013."
Muhammad Arif — California, 13-27383


ᐅ Erich Arlt, California

Address: 724 N Crescent Ave Lodi, CA 95240-0902

Bankruptcy Case 15-42801-PBS Summary: "Lodi, CA resident Erich Arlt's 06.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2015."
Erich Arlt — California, 15-42801


ᐅ William Randall Armstrong, California

Address: 407 Trinity Way Lodi, CA 95242

Bankruptcy Case 11-36262 Summary: "The case of William Randall Armstrong in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Randall Armstrong — California, 11-36262


ᐅ Karen R Arnaiz, California

Address: 900 Pinot Noir Dr Lodi, CA 95240

Bankruptcy Case 13-21087 Summary: "The bankruptcy record of Karen R Arnaiz from Lodi, CA, shows a Chapter 7 case filed in January 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2013."
Karen R Arnaiz — California, 13-21087


ᐅ Alex Arredondo, California

Address: 706 Rutledge Dr Lodi, CA 95242

Bankruptcy Case 11-33292 Overview: "In Lodi, CA, Alex Arredondo filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2011."
Alex Arredondo — California, 11-33292


ᐅ Bruce R Arthur, California

Address: 10 W Harney Ln Lodi, CA 95242

Bankruptcy Case 11-48020 Summary: "The bankruptcy record of Bruce R Arthur from Lodi, CA, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2012."
Bruce R Arthur — California, 11-48020


ᐅ Richard P Ashbaugh, California

Address: 609 N Ham Ln Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 09-41301: "In Lodi, CA, Richard P Ashbaugh filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2010."
Richard P Ashbaugh — California, 09-41301


ᐅ Durinda Renee Ashlock, California

Address: 329 Mission St Lodi, CA 95240

Bankruptcy Case 11-28606 Summary: "Durinda Renee Ashlock's Chapter 7 bankruptcy, filed in Lodi, CA in 04/06/2011, led to asset liquidation, with the case closing in July 2011."
Durinda Renee Ashlock — California, 11-28606


ᐅ Marjorie Auch, California

Address: 106 N Orange Ave Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-35690: "Marjorie Auch's bankruptcy, initiated in 06.15.2010 and concluded by 10/05/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie Auch — California, 10-35690


ᐅ John Auch, California

Address: 445 Almond Dr Apt 114 Lodi, CA 95240

Bankruptcy Case 10-27288 Summary: "The bankruptcy filing by John Auch, undertaken in March 24, 2010 in Lodi, CA under Chapter 7, concluded with discharge in 07.02.2010 after liquidating assets."
John Auch — California, 10-27288


ᐅ Sonia D Avalos, California

Address: 83 Hawthorne Ln Lodi, CA 95242

Bankruptcy Case 09-41704 Overview: "The bankruptcy filing by Sonia D Avalos, undertaken in Oct 6, 2009 in Lodi, CA under Chapter 7, concluded with discharge in 01/14/2010 after liquidating assets."
Sonia D Avalos — California, 09-41704


ᐅ Arturo Avila, California

Address: 821 Woodrow St Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-45947: "The bankruptcy filing by Arturo Avila, undertaken in September 2010 in Lodi, CA under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Arturo Avila — California, 10-45947


ᐅ Rosanna Ann Ayala, California

Address: 2505 Winchester St Lodi, CA 95240-7100

Bankruptcy Case 15-28027 Overview: "In Lodi, CA, Rosanna Ann Ayala filed for Chapter 7 bankruptcy in 2015-10-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2016."
Rosanna Ann Ayala — California, 15-28027


ᐅ Venancio Azcueta, California

Address: 1511 S Mills Ave Apt 139 Lodi, CA 95242

Concise Description of Bankruptcy Case 10-505587: "Venancio Azcueta's Chapter 7 bankruptcy, filed in Lodi, CA in 11.19.2010, led to asset liquidation, with the case closing in 2011-03-11."
Venancio Azcueta — California, 10-50558


ᐅ Deanna Marie Azevedo, California

Address: 5516 Bear Creek Rd Lodi, CA 95240-7212

Concise Description of Bankruptcy Case 15-287997: "The bankruptcy filing by Deanna Marie Azevedo, undertaken in November 2015 in Lodi, CA under Chapter 7, concluded with discharge in 02/10/2016 after liquidating assets."
Deanna Marie Azevedo — California, 15-28799


ᐅ Desiree Babb, California

Address: 1101 S School St Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-40764: "The bankruptcy record of Desiree Babb from Lodi, CA, shows a Chapter 7 case filed in Aug 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2010."
Desiree Babb — California, 10-40764


ᐅ Faith Baccus, California

Address: PO Box 1494 Lodi, CA 95241

Bankruptcy Case 10-42566 Overview: "The case of Faith Baccus in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faith Baccus — California, 10-42566


ᐅ Lal Bacha, California

Address: 420 N School St Lodi, CA 95240

Concise Description of Bankruptcy Case 11-351127: "The case of Lal Bacha in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lal Bacha — California, 11-35112


ᐅ Sher Bacha, California

Address: 627 Huntington Dr Lodi, CA 95242-3558

Snapshot of U.S. Bankruptcy Proceeding Case 14-30420: "Sher Bacha's bankruptcy, initiated in 10/21/2014 and concluded by January 19, 2015 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sher Bacha — California, 14-30420


ᐅ Zakia Bacha, California

Address: 627 Huntington Dr Lodi, CA 95242-3558

Bankruptcy Case 14-30420 Overview: "Zakia Bacha's Chapter 7 bankruptcy, filed in Lodi, CA in October 21, 2014, led to asset liquidation, with the case closing in 2015-01-19."
Zakia Bacha — California, 14-30420


ᐅ Joanne Bagley, California

Address: 19705 N Ray Rd Lodi, CA 95242

Bankruptcy Case 11-20633 Overview: "The case of Joanne Bagley in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Bagley — California, 11-20633


ᐅ Andrew James Bagley, California

Address: 704 N School St Lodi, CA 95240

Concise Description of Bankruptcy Case 11-217167: "In a Chapter 7 bankruptcy case, Andrew James Bagley from Lodi, CA, saw their proceedings start in 01/24/2011 and complete by May 16, 2011, involving asset liquidation."
Andrew James Bagley — California, 11-21716


ᐅ Audrey Bailey, California

Address: 220 Cross St Lodi, CA 95242

Brief Overview of Bankruptcy Case 13-29309: "Lodi, CA resident Audrey Bailey's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2013."
Audrey Bailey — California, 13-29309


ᐅ Jr Edwin Carl Baker, California

Address: 645 Hale Rd Lodi, CA 95240-4344

Bankruptcy Case 15-27105 Overview: "The bankruptcy filing by Jr Edwin Carl Baker, undertaken in 2015-09-09 in Lodi, CA under Chapter 7, concluded with discharge in 12/08/2015 after liquidating assets."
Jr Edwin Carl Baker — California, 15-27105


ᐅ Matthew Warren Baker, California

Address: 2121 Bluejay Way Lodi, CA 95240

Concise Description of Bankruptcy Case 12-303187: "The case of Matthew Warren Baker in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Warren Baker — California, 12-30318


ᐅ Bridget Michelle Baker, California

Address: 645 Hale Rd Lodi, CA 95240-4344

Snapshot of U.S. Bankruptcy Proceeding Case 15-27105: "The case of Bridget Michelle Baker in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridget Michelle Baker — California, 15-27105


ᐅ Tasha Jeanne Ball, California

Address: 2661 Paradise Dr Lodi, CA 95242-8327

Bankruptcy Case 15-26990 Overview: "Lodi, CA resident Tasha Jeanne Ball's 2015-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-02."
Tasha Jeanne Ball — California, 15-26990


ᐅ Daisy Baltazar, California

Address: 15505 N Curry Ave Lodi, CA 95240

Bankruptcy Case 12-34134 Summary: "In Lodi, CA, Daisy Baltazar filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2012."
Daisy Baltazar — California, 12-34134


ᐅ Tamara Bankowski, California

Address: 1120 W Lockeford St Apt 9 Lodi, CA 95240

Bankruptcy Case 10-44653 Summary: "In a Chapter 7 bankruptcy case, Tamara Bankowski from Lodi, CA, saw her proceedings start in September 2010 and complete by Jan 6, 2011, involving asset liquidation."
Tamara Bankowski — California, 10-44653


ᐅ Maria Barajas, California

Address: 546 E Locust St Lodi, CA 95240-2324

Brief Overview of Bankruptcy Case 14-30525: "In Lodi, CA, Maria Barajas filed for Chapter 7 bankruptcy in October 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Maria Barajas — California, 14-30525


ᐅ Nancy Michelle Barber, California

Address: PO Box 1581 Lodi, CA 95241-1581

Bankruptcy Case 08-35945 Summary: "October 2008 marked the beginning of Nancy Michelle Barber's Chapter 13 bankruptcy in Lodi, CA, entailing a structured repayment schedule, completed by March 4, 2013."
Nancy Michelle Barber — California, 08-35945


ᐅ Robert Jackson Barnes, California

Address: 1124 Lloyd St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-33273: "Lodi, CA resident Robert Jackson Barnes's 05/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2011."
Robert Jackson Barnes — California, 11-33273


ᐅ John F Barragan, California

Address: 200 W Turner Rd Apt 12 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-21090: "Lodi, CA resident John F Barragan's 01.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2013."
John F Barragan — California, 13-21090


ᐅ Kathryn Barrientos, California

Address: 2414 W Kettleman Ln # 26 Lodi, CA 95242

Bankruptcy Case 09-48809 Overview: "In Lodi, CA, Kathryn Barrientos filed for Chapter 7 bankruptcy in 12/31/2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Kathryn Barrientos — California, 09-48809


ᐅ Alfonso Barron, California

Address: 1925 Capell Dr Lodi, CA 95242-3105

Concise Description of Bankruptcy Case 16-225857: "In a Chapter 7 bankruptcy case, Alfonso Barron from Lodi, CA, saw his proceedings start in April 22, 2016 and complete by 2016-07-21, involving asset liquidation."
Alfonso Barron — California, 16-22585


ᐅ Jeanne Ann Barron, California

Address: 13850 Grassland Rd Lodi, CA 95240-9643

Concise Description of Bankruptcy Case 14-297457: "The bankruptcy record of Jeanne Ann Barron from Lodi, CA, shows a Chapter 7 case filed in 09.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Jeanne Ann Barron — California, 14-29745


ᐅ Raul Barron, California

Address: 1113 Holly Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 09-44314: "In Lodi, CA, Raul Barron filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Raul Barron — California, 09-44314


ᐅ David Barry, California

Address: 2080 Sylvan Way Apt 911 Lodi, CA 95242

Bankruptcy Case 10-44295 Overview: "In Lodi, CA, David Barry filed for Chapter 7 bankruptcy in Sep 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-31."
David Barry — California, 10-44295


ᐅ Jeffrey Kenneth Bartlett, California

Address: 1331 Maravich Ln Lodi, CA 95242-3927

Brief Overview of Bankruptcy Case 14-22588: "The bankruptcy filing by Jeffrey Kenneth Bartlett, undertaken in 03/14/2014 in Lodi, CA under Chapter 7, concluded with discharge in 06.12.2014 after liquidating assets."
Jeffrey Kenneth Bartlett — California, 14-22588


ᐅ Elisa Barton, California

Address: 1918 S Church St Apt 25 Lodi, CA 95240-6292

Brief Overview of Bankruptcy Case 14-28850: "Elisa Barton's Chapter 7 bankruptcy, filed in Lodi, CA in 2014-08-30, led to asset liquidation, with the case closing in 11/28/2014."
Elisa Barton — California, 14-28850


ᐅ Brian R Battaglia, California

Address: 1606 Mariposa Way Lodi, CA 95242

Concise Description of Bankruptcy Case 13-261307: "The bankruptcy record of Brian R Battaglia from Lodi, CA, shows a Chapter 7 case filed in 2013-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-10."
Brian R Battaglia — California, 13-26130


ᐅ Brandee Bauer, California

Address: 1623 Richmond Ln Lodi, CA 95242

Bankruptcy Case 10-40345 Summary: "Lodi, CA resident Brandee Bauer's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Brandee Bauer — California, 10-40345


ᐅ Enrique Alcala Bautista, California

Address: 119 Swain Dr Lodi, CA 95240-6216

Brief Overview of Bankruptcy Case 14-28847: "Enrique Alcala Bautista's Chapter 7 bankruptcy, filed in Lodi, CA in 08.29.2014, led to asset liquidation, with the case closing in 11/27/2014."
Enrique Alcala Bautista — California, 14-28847


ᐅ Maria Beatriz Bautista, California

Address: 119 Swain Dr Lodi, CA 95240-6216

Brief Overview of Bankruptcy Case 14-28847: "In a Chapter 7 bankruptcy case, Maria Beatriz Bautista from Lodi, CA, saw her proceedings start in August 2014 and complete by 11.27.2014, involving asset liquidation."
Maria Beatriz Bautista — California, 14-28847


ᐅ Cesar Armando Bautista, California

Address: PO Box 262 Lodi, CA 95241

Concise Description of Bankruptcy Case 13-251527: "The case of Cesar Armando Bautista in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Armando Bautista — California, 13-25152


ᐅ Laurie Ann Bawcom, California

Address: 313 Rutledge Dr Lodi, CA 95242

Bankruptcy Case 11-35679 Overview: "Laurie Ann Bawcom's bankruptcy, initiated in June 2011 and concluded by 09.26.2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Ann Bawcom — California, 11-35679


ᐅ Natalie Bay, California

Address: 2937 Heritage Oak Way Lodi, CA 95242

Brief Overview of Bankruptcy Case 09-48093: "Lodi, CA resident Natalie Bay's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Natalie Bay — California, 09-48093


ᐅ Virginia Elizabeth Beach, California

Address: 1947 Providence Way Lodi, CA 95242-4704

Brief Overview of Bankruptcy Case 14-26109: "Lodi, CA resident Virginia Elizabeth Beach's 06.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2014."
Virginia Elizabeth Beach — California, 14-26109


ᐅ Craig Richard Beach, California

Address: 1830 S Hutchins St Apt 512 Lodi, CA 95240-6515

Bankruptcy Case 14-26109 Overview: "Craig Richard Beach's Chapter 7 bankruptcy, filed in Lodi, CA in June 2014, led to asset liquidation, with the case closing in 09/07/2014."
Craig Richard Beach — California, 14-26109


ᐅ Dale Kennith Bean, California

Address: 531 N Hutchins St Lodi, CA 95240

Bankruptcy Case 13-25961 Overview: "The case of Dale Kennith Bean in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Kennith Bean — California, 13-25961