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 David N Meredith, California

Address: 705 Windsor Dr Lodi, CA 95240-5231

Brief Overview of Bankruptcy Case 14-21911: "The case of David N Meredith in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David N Meredith — California, 14-21911


ᐅ Kristina Faye Meyers, California

Address: 414 Ravenwood Way Lodi, CA 95240

Bankruptcy Case 12-34021 Overview: "In Lodi, CA, Kristina Faye Meyers filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Kristina Faye Meyers — California, 12-34021


ᐅ Danielle Meyers, California

Address: 208 N Hutchins St Lodi, CA 95240

Bankruptcy Case 13-27798 Summary: "Lodi, CA resident Danielle Meyers's Jun 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2013."
Danielle Meyers — California, 13-27798


ᐅ Chad Michaels, California

Address: 712 Peach St Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-37230: "The case of Chad Michaels in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Michaels — California, 10-37230


ᐅ Mohammad Mikbel, California

Address: 1001 Miwok Dr Lodi, CA 95240

Concise Description of Bankruptcy Case 11-326987: "The bankruptcy record of Mohammad Mikbel from Lodi, CA, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Mohammad Mikbel — California, 11-32698


ᐅ Alissa Shanae Miller, California

Address: 12555 E Tokay Colony Rd Lodi, CA 95240-9414

Concise Description of Bankruptcy Case 14-268117: "The case of Alissa Shanae Miller in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alissa Shanae Miller — California, 14-26811


ᐅ Roy Lee Miller, California

Address: 115 Verdugo Dr Lodi, CA 95240

Bankruptcy Case 11-33475 Summary: "The bankruptcy filing by Roy Lee Miller, undertaken in May 28, 2011 in Lodi, CA under Chapter 7, concluded with discharge in September 17, 2011 after liquidating assets."
Roy Lee Miller — California, 11-33475


ᐅ Jr Johnny Lee Miller, California

Address: 12732 N Lower Sacramento Rd Lodi, CA 95242

Bankruptcy Case 12-33000 Summary: "The bankruptcy record of Jr Johnny Lee Miller from Lodi, CA, shows a Chapter 7 case filed in 07/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-02."
Jr Johnny Lee Miller — California, 12-33000


ᐅ Rayna Corrine Miller, California

Address: 2080 Sylvan Way Apt 1605 Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 11-30773: "Rayna Corrine Miller's Chapter 7 bankruptcy, filed in Lodi, CA in 04/29/2011, led to asset liquidation, with the case closing in 08.19.2011."
Rayna Corrine Miller — California, 11-30773


ᐅ Henry Earl Miller, California

Address: PO Box 154 Lodi, CA 95241-0154

Brief Overview of Bankruptcy Case 16-23561: "Henry Earl Miller's Chapter 7 bankruptcy, filed in Lodi, CA in May 2016, led to asset liquidation, with the case closing in 2016-08-29."
Henry Earl Miller — California, 16-23561


ᐅ Patricia Louise Miller, California

Address: PO Box 154 Lodi, CA 95241-0154

Bankruptcy Case 16-23561 Summary: "Patricia Louise Miller's Chapter 7 bankruptcy, filed in Lodi, CA in 05.31.2016, led to asset liquidation, with the case closing in August 29, 2016."
Patricia Louise Miller — California, 16-23561


ᐅ Gina Marie Miller, California

Address: 19 Spruce St Apt B Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-27570: "The case of Gina Marie Miller in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Marie Miller — California, 12-27570


ᐅ Jeffrey A Mills, California

Address: 2200 W Walnut St Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-39178: "Jeffrey A Mills's Chapter 7 bankruptcy, filed in Lodi, CA in 2012-10-30, led to asset liquidation, with the case closing in February 2013."
Jeffrey A Mills — California, 12-39178


ᐅ Bruce Milne, California

Address: 325 Plumas Way Lodi, CA 95242

Concise Description of Bankruptcy Case 10-250897: "The bankruptcy filing by Bruce Milne, undertaken in 2010-03-02 in Lodi, CA under Chapter 7, concluded with discharge in Jun 10, 2010 after liquidating assets."
Bruce Milne — California, 10-25089


ᐅ Steven Mindt, California

Address: 606 Carlo Way Lodi, CA 95240

Bankruptcy Case 10-27897 Overview: "The case of Steven Mindt in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Mindt — California, 10-27897


ᐅ Maria Mireles, California

Address: 1317 Burgundy Ct Lodi, CA 95242

Concise Description of Bankruptcy Case 13-221717: "Maria Mireles's bankruptcy, initiated in February 20, 2013 and concluded by 2013-05-28 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Mireles — California, 13-22171


ᐅ Aaron Misasi, California

Address: 1606 Cowens Ln Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-47489: "The bankruptcy filing by Aaron Misasi, undertaken in October 2010 in Lodi, CA under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Aaron Misasi — California, 10-47489


ᐅ Praneet Vidaya Ratt Mishra, California

Address: 471 Elgin Ave Lodi, CA 95240

Bankruptcy Case 11-20675 Overview: "In a Chapter 7 bankruptcy case, Praneet Vidaya Ratt Mishra from Lodi, CA, saw their proceedings start in 01/10/2011 and complete by May 2, 2011, involving asset liquidation."
Praneet Vidaya Ratt Mishra — California, 11-20675


ᐅ Hattie Louise Mitchell, California

Address: 221 W Lockeford St Lodi, CA 95240

Bankruptcy Case 11-38495 Summary: "Hattie Louise Mitchell's bankruptcy, initiated in 2011-07-28 and concluded by 11.17.2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hattie Louise Mitchell — California, 11-38495


ᐅ Michael S Mitchell, California

Address: 602 Wimbledon Dr Apt 19 Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-27429: "Michael S Mitchell's bankruptcy, initiated in March 25, 2011 and concluded by 07.15.2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Mitchell — California, 11-27429


ᐅ Javier Mitre, California

Address: 705 S Sacramento St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 12-21763: "The case of Javier Mitre in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Mitre — California, 12-21763


ᐅ William J Mittie, California

Address: 151 Mulberry Cir Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-26537: "The bankruptcy filing by William J Mittie, undertaken in March 16, 2011 in Lodi, CA under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
William J Mittie — California, 11-26537


ᐅ Richard James Mize, California

Address: 719 Eureka Ave Lodi, CA 95240

Concise Description of Bankruptcy Case 10-541717: "In a Chapter 7 bankruptcy case, Richard James Mize from Lodi, CA, saw their proceedings start in December 2010 and complete by 04/04/2011, involving asset liquidation."
Richard James Mize — California, 10-54171


ᐅ John David Moehring, California

Address: 944 S Crescent Ave Lodi, CA 95240-5237

Concise Description of Bankruptcy Case 15-243927: "In Lodi, CA, John David Moehring filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
John David Moehring — California, 15-24392


ᐅ Ruben Mojica, California

Address: 2240 Bluejay Way Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-24627: "Ruben Mojica's Chapter 7 bankruptcy, filed in Lodi, CA in Feb 24, 2011, led to asset liquidation, with the case closing in May 2011."
Ruben Mojica — California, 11-24627


ᐅ Ryan Patrick Moll, California

Address: 501 Yokuts Dr Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-40097: "The bankruptcy filing by Ryan Patrick Moll, undertaken in 08/18/2011 in Lodi, CA under Chapter 7, concluded with discharge in 2011-12-08 after liquidating assets."
Ryan Patrick Moll — California, 11-40097


ᐅ Robert Molle, California

Address: 1511 Camphor Way Lodi, CA 95242

Bankruptcy Case 10-43809 Summary: "Lodi, CA resident Robert Molle's 2010-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Robert Molle — California, 10-43809


ᐅ Kevin Monez, California

Address: 2434 Modoc Way Lodi, CA 95242

Bankruptcy Case 10-23742 Summary: "In Lodi, CA, Kevin Monez filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Kevin Monez — California, 10-23742


ᐅ Kimberly Michelle Monoson, California

Address: 2151 Gateway Cir Lodi, CA 95240

Bankruptcy Case 12-37262 Summary: "Kimberly Michelle Monoson's bankruptcy, initiated in September 25, 2012 and concluded by January 3, 2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Michelle Monoson — California, 12-37262


ᐅ Maryann Montanez, California

Address: PO Box 484 Lodi, CA 95241

Concise Description of Bankruptcy Case 10-527397: "In a Chapter 7 bankruptcy case, Maryann Montanez from Lodi, CA, saw her proceedings start in December 15, 2010 and complete by 04.06.2011, involving asset liquidation."
Maryann Montanez — California, 10-52739


ᐅ Harry Steven Montano, California

Address: 2081 Sylvan Way Apt 204 Lodi, CA 95242

Concise Description of Bankruptcy Case 12-227817: "In a Chapter 7 bankruptcy case, Harry Steven Montano from Lodi, CA, saw his proceedings start in 2012-02-13 and complete by Jun 4, 2012, involving asset liquidation."
Harry Steven Montano — California, 12-22781


ᐅ Brian Thomas Montgomery, California

Address: 1247 Lilac St Lodi, CA 95242-9127

Bankruptcy Case 15-21372 Overview: "In Lodi, CA, Brian Thomas Montgomery filed for Chapter 7 bankruptcy in Feb 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2015."
Brian Thomas Montgomery — California, 15-21372


ᐅ Tawnee Gay Moore, California

Address: 532 S Main St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-27826: "The case of Tawnee Gay Moore in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tawnee Gay Moore — California, 13-27826


ᐅ Leslie Gay Moore, California

Address: 445 Almond Dr Apt 118 Lodi, CA 95240

Bankruptcy Case 12-30092 Summary: "Leslie Gay Moore's bankruptcy, initiated in May 25, 2012 and concluded by August 27, 2012 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Gay Moore — California, 12-30092


ᐅ Martin Morales, California

Address: PO Box 483 Lodi, CA 95241

Bankruptcy Case 10-23289 Overview: "Martin Morales's Chapter 7 bankruptcy, filed in Lodi, CA in February 11, 2010, led to asset liquidation, with the case closing in 05/22/2010."
Martin Morales — California, 10-23289


ᐅ Rodolfo Morales, California

Address: 500 N Sunset Dr Lodi, CA 95240

Concise Description of Bankruptcy Case 10-377117: "Rodolfo Morales'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."
Rodolfo Morales — California, 10-37711


ᐅ Gonzales Ruben Morales, California

Address: 11303 N Highway 99 Spc 12 Lodi, CA 95240-6809

Concise Description of Bankruptcy Case 14-216637: "The case of Gonzales Ruben Morales in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzales Ruben Morales — California, 14-21663


ᐅ Cresencio Morales, California

Address: 18887 E Kettleman Ln Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-32004: "In a Chapter 7 bankruptcy case, Cresencio Morales from Lodi, CA, saw their proceedings start in 2013-09-12 and complete by December 21, 2013, involving asset liquidation."
Cresencio Morales — California, 13-32004


ᐅ Carol Moren, California

Address: 1303 Burgundy Ln Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-44373: "In Lodi, CA, Carol Moren filed for Chapter 7 bankruptcy in 09/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2011."
Carol Moren — California, 10-44373


ᐅ Armando Moreno, California

Address: 10990 N Micke Grove Rd Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-23162: "The bankruptcy record of Armando Moreno from Lodi, CA, shows a Chapter 7 case filed in 02/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2010."
Armando Moreno — California, 10-23162


ᐅ Robert Allen Moreno, California

Address: 17417 Hillside Dr Lodi, CA 95240-9752

Brief Overview of Bankruptcy Case 14-26314: "Lodi, CA resident Robert Allen Moreno's Jun 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2014."
Robert Allen Moreno — California, 14-26314


ᐅ Linda H Moreno, California

Address: PO Box 2036 Lodi, CA 95241-2036

Bankruptcy Case 08-28030 Summary: "Linda H Moreno, a resident of Lodi, CA, entered a Chapter 13 bankruptcy plan in 06.17.2008, culminating in its successful completion by October 2012."
Linda H Moreno — California, 08-28030


ᐅ Jannette Morgan, California

Address: 435 E Walnut St Lodi, CA 95240

Bankruptcy Case 10-21968 Summary: "Lodi, CA resident Jannette Morgan's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2010."
Jannette Morgan — California, 10-21968


ᐅ Robert Hesashi Mori, California

Address: 109 W Lockeford St Lodi, CA 95240-2108

Brief Overview of Bankruptcy Case 14-22792: "In Lodi, CA, Robert Hesashi Mori filed for Chapter 7 bankruptcy in 2014-03-19. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2014."
Robert Hesashi Mori — California, 14-22792


ᐅ Deanna Kiyo Morrell, California

Address: 2401 Eilers Ln Unit 305 Lodi, CA 95242-9147

Snapshot of U.S. Bankruptcy Proceeding Case 16-24102: "The case of Deanna Kiyo Morrell in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Kiyo Morrell — California, 16-24102


ᐅ Christi A Morris, California

Address: 604 W Locust St Lodi, CA 95240

Bankruptcy Case 11-38587 Overview: "The case of Christi A Morris in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christi A Morris — California, 11-38587


ᐅ Robert Michael Morris, California

Address: 13799 E Kettleman Ln Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-27892: "In Lodi, CA, Robert Michael Morris filed for Chapter 7 bankruptcy in Jun 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2013."
Robert Michael Morris — California, 13-27892


ᐅ Meagan Mosby, California

Address: 515 Daisy Ave Lodi, CA 95240-1011

Bankruptcy Case 14-29273 Summary: "Meagan Mosby's Chapter 7 bankruptcy, filed in Lodi, CA in September 16, 2014, led to asset liquidation, with the case closing in Dec 15, 2014."
Meagan Mosby — California, 14-29273


ᐅ Dori Mousaw, California

Address: 321 W Century Blvd Apt 17 Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-38504: "Dori Mousaw's bankruptcy, initiated in 2010-07-14 and concluded by 2010-11-03 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dori Mousaw — California, 10-38504


ᐅ Jason July Mower, California

Address: 102 Swain Dr Lodi, CA 95240-6217

Snapshot of U.S. Bankruptcy Proceeding Case 14-31777: "Jason July Mower's bankruptcy, initiated in 2014-12-02 and concluded by 2015-03-02 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason July Mower — California, 14-31777


ᐅ James E Muff, California

Address: 719 S Crescent Ave Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-22150: "Lodi, CA resident James E Muff's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
James E Muff — California, 11-22150


ᐅ Honorio Munoz, California

Address: 1991 Carmel Cir Lodi, CA 95242-4483

Concise Description of Bankruptcy Case 2014-237097: "The case of Honorio Munoz in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Honorio Munoz — California, 2014-23709


ᐅ Mercedes Pulido Munoz, California

Address: 2539 Pinkerton Way Lodi, CA 95242

Brief Overview of Bankruptcy Case 13-26983: "The bankruptcy filing by Mercedes Pulido Munoz, undertaken in 2013-05-22 in Lodi, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Mercedes Pulido Munoz — California, 13-26983


ᐅ Melodee Ann Munson, California

Address: 2233 Newbury Cir Lodi, CA 95240-6614

Snapshot of U.S. Bankruptcy Proceeding Case 15-27288: "The bankruptcy filing by Melodee Ann Munson, undertaken in 09/16/2015 in Lodi, CA under Chapter 7, concluded with discharge in 2015-12-15 after liquidating assets."
Melodee Ann Munson — California, 15-27288


ᐅ Richard R Munson, California

Address: 2233 Newbury Cir Lodi, CA 95240-6614

Bankruptcy Case 15-27288 Overview: "The bankruptcy record of Richard R Munson from Lodi, CA, shows a Chapter 7 case filed in September 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2015."
Richard R Munson — California, 15-27288


ᐅ Timothy Russell Munson, California

Address: 1530 Edgewood Dr Lodi, CA 95240-0453

Bankruptcy Case 16-22482 Summary: "The case of Timothy Russell Munson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Russell Munson — California, 16-22482


ᐅ Brandi Louise Munyon, California

Address: 127 Mulberry Cir Lodi, CA 95240-7110

Bankruptcy Case 2014-23236 Summary: "Brandi Louise Munyon's bankruptcy, initiated in March 31, 2014 and concluded by June 2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Louise Munyon — California, 2014-23236


ᐅ Patricia Catherine Murphy, California

Address: 314 W Pine St Lodi, CA 95240-2022

Brief Overview of Bankruptcy Case 14-21900: "The case of Patricia Catherine Murphy in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Catherine Murphy — California, 14-21900


ᐅ Salvador Murrieta, California

Address: 2324 Medallion Way Lodi, CA 95242-4749

Snapshot of U.S. Bankruptcy Proceeding Case 15-25739: "Salvador Murrieta's bankruptcy, initiated in Jul 19, 2015 and concluded by 10/17/2015 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Murrieta — California, 15-25739


ᐅ Mohammad Mushtaq, California

Address: 429 E Lodi Ave Lodi, CA 95240-2912

Bankruptcy Case 16-24351 Summary: "In a Chapter 7 bankruptcy case, Mohammad Mushtaq from Lodi, CA, saw his proceedings start in July 1, 2016 and complete by 2016-09-29, involving asset liquidation."
Mohammad Mushtaq — California, 16-24351


ᐅ Barney Mustin, California

Address: 57 N Corinth Ave Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-51154: "Barney Mustin's bankruptcy, initiated in November 2010 and concluded by 2011-03-16 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barney Mustin — California, 10-51154


ᐅ Jason Myers, California

Address: 1230 S Sunset Dr Lodi, CA 95240

Bankruptcy Case 09-48376 Overview: "Jason Myers's bankruptcy, initiated in 2009-12-29 and concluded by Apr 8, 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Myers — California, 09-48376


ᐅ Martha Myles, California

Address: 1417 Ayers Ave Lodi, CA 95242

Bankruptcy Case 09-41650 Summary: "The bankruptcy record of Martha Myles from Lodi, CA, shows a Chapter 7 case filed in October 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2010."
Martha Myles — California, 09-41650


ᐅ Danilo A Najera, California

Address: 2332 Tejon St Lodi, CA 95242

Concise Description of Bankruptcy Case 12-380107: "In Lodi, CA, Danilo A Najera filed for Chapter 7 bankruptcy in Oct 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2013."
Danilo A Najera — California, 12-38010


ᐅ Jill Renee Nastasia, California

Address: 445 Almond Dr Apt 31 Lodi, CA 95240

Concise Description of Bankruptcy Case 12-417177: "The bankruptcy record of Jill Renee Nastasia from Lodi, CA, shows a Chapter 7 case filed in 12.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-30."
Jill Renee Nastasia — California, 12-41717


ᐅ Connie E Navarra, California

Address: 327 Eureka Ave Lodi, CA 95240

Bankruptcy Case 12-23032 Summary: "Connie E Navarra's Chapter 7 bankruptcy, filed in Lodi, CA in February 2012, led to asset liquidation, with the case closing in Jun 7, 2012."
Connie E Navarra — California, 12-23032


ᐅ Enrique Navarrete, California

Address: PO Box 323 Lodi, CA 95241

Snapshot of U.S. Bankruptcy Proceeding Case 10-31246: "Enrique Navarrete's bankruptcy, initiated in 2010-04-29 and concluded by 08/07/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Navarrete — California, 10-31246


ᐅ Ernest Navarrete, California

Address: 925 W Lodi Ave Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-31023: "Ernest Navarrete's bankruptcy, initiated in 05/02/2011 and concluded by August 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Navarrete — California, 11-31023


ᐅ Braulia Garcia Navarro, California

Address: 308 Eden St Lodi, CA 95240

Concise Description of Bankruptcy Case 13-230737: "Lodi, CA resident Braulia Garcia Navarro's 03.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2013."
Braulia Garcia Navarro — California, 13-23073


ᐅ Margarita Navarro, California

Address: 6488 E Kettleman Ln Lodi, CA 95240

Concise Description of Bankruptcy Case 10-443467: "In a Chapter 7 bankruptcy case, Margarita Navarro from Lodi, CA, saw her proceedings start in 09/13/2010 and complete by 2011-01-03, involving asset liquidation."
Margarita Navarro — California, 10-44346


ᐅ Jr Ignacio Lopez Navarro, California

Address: 1830 S Hutchins St Apt 422 Lodi, CA 95240-6512

Bankruptcy Case 14-20039 Summary: "Jr Ignacio Lopez Navarro's bankruptcy, initiated in 2014-01-02 and concluded by April 2, 2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ignacio Lopez Navarro — California, 14-20039


ᐅ Eric Alan Neal, California

Address: 1727 Jamestown Dr Lodi, CA 95242-4708

Concise Description of Bankruptcy Case 09-250477: "Eric Alan Neal's Lodi, CA bankruptcy under Chapter 13 in 2009-03-23 led to a structured repayment plan, successfully discharged in 11/17/2014."
Eric Alan Neal — California, 09-25047


ᐅ John A Neeson, California

Address: 421 E Century Blvd Lodi, CA 95240-8810

Concise Description of Bankruptcy Case 08-913807: "In their Chapter 13 bankruptcy case filed in Jul 8, 2008, Lodi, CA's John A Neeson agreed to a debt repayment plan, which was successfully completed by January 29, 2014."
John A Neeson — California, 08-91380


ᐅ Jr Edward Neff, California

Address: 454 Hummingbird Dr Lodi, CA 95240

Concise Description of Bankruptcy Case 10-353127: "The bankruptcy filing by Jr Edward Neff, undertaken in 06.10.2010 in Lodi, CA under Chapter 7, concluded with discharge in 09.18.2010 after liquidating assets."
Jr Edward Neff — California, 10-35312


ᐅ Steven Arthur Nelson, California

Address: 717 Peach St Lodi, CA 95242

Bankruptcy Case 12-39548 Overview: "In Lodi, CA, Steven Arthur Nelson filed for Chapter 7 bankruptcy in 11/05/2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Steven Arthur Nelson — California, 12-39548


ᐅ Steven C Nelson, California

Address: 913 Wellswood Ave Lodi, CA 95240

Bankruptcy Case 12-42100 Overview: "Steven C Nelson's bankruptcy, initiated in December 2012 and concluded by 2013-04-07 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Nelson — California, 12-42100


ᐅ Julie Nelson, California

Address: 6120 W Banner Rd Lodi, CA 95242

Bankruptcy Case 10-44583 Summary: "The bankruptcy filing by Julie Nelson, undertaken in 09/15/2010 in Lodi, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Julie Nelson — California, 10-44583


ᐅ Frederick Nelson, California

Address: 1915 Avalon Ave Lodi, CA 95242

Brief Overview of Bankruptcy Case 09-45183: "The case of Frederick Nelson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Nelson — California, 09-45183


ᐅ Roberto Nevarez, California

Address: 700 McCoy Ct Apt 35 Lodi, CA 95240

Concise Description of Bankruptcy Case 10-330697: "The case of Roberto Nevarez in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Nevarez — California, 10-33069


ᐅ Mary Jane Nevis, California

Address: 337 Acacia St Lodi, CA 95240

Bankruptcy Case 11-28601 Overview: "The bankruptcy filing by Mary Jane Nevis, undertaken in April 6, 2011 in Lodi, CA under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Mary Jane Nevis — California, 11-28601


ᐅ Jessica Leigh Newell, California

Address: 4173 W Woodbridge Rd Lodi, CA 95242

Bankruptcy Case 09-42365 Overview: "The case of Jessica Leigh Newell in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Leigh Newell — California, 09-42365


ᐅ Marianne Lucille Nichols, California

Address: 16901 Brandt Rd Lodi, CA 95240-9600

Concise Description of Bankruptcy Case 14-262277: "The case of Marianne Lucille Nichols in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne Lucille Nichols — California, 14-26227


ᐅ Donald Nichols, California

Address: 16901 Brandt Rd Lodi, CA 95240

Bankruptcy Case 10-47399 Overview: "In a Chapter 7 bankruptcy case, Donald Nichols from Lodi, CA, saw their proceedings start in 2010-10-14 and complete by February 2011, involving asset liquidation."
Donald Nichols — California, 10-47399


ᐅ Jennifer Nickerson, California

Address: 401 N Lower Sacramento Rd Lodi, CA 95242

Bankruptcy Case 10-41806 Overview: "Lodi, CA resident Jennifer Nickerson's Aug 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2010."
Jennifer Nickerson — California, 10-41806


ᐅ Roger Nielson, California

Address: 13025 Eberhard Rd Lodi, CA 95240

Bankruptcy Case 10-22726 Overview: "Roger Nielson's Chapter 7 bankruptcy, filed in Lodi, CA in 02.04.2010, led to asset liquidation, with the case closing in May 15, 2010."
Roger Nielson — California, 10-22726


ᐅ Joseph A Nieman, California

Address: 1651 S Cherokee Ln Spc 39 Lodi, CA 95240

Bankruptcy Case 12-28131 Overview: "The bankruptcy filing by Joseph A Nieman, undertaken in April 26, 2012 in Lodi, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Joseph A Nieman — California, 12-28131


ᐅ John Leonard Nilmeyer, California

Address: 1921 Lakeshore Dr Lodi, CA 95242

Concise Description of Bankruptcy Case 12-205627: "In a Chapter 7 bankruptcy case, John Leonard Nilmeyer from Lodi, CA, saw his proceedings start in Jan 11, 2012 and complete by Apr 16, 2012, involving asset liquidation."
John Leonard Nilmeyer — California, 12-20562


ᐅ Lisa Ann Nixon, California

Address: 116 S Loma Dr Lodi, CA 95242

Concise Description of Bankruptcy Case 11-294107: "The bankruptcy record of Lisa Ann Nixon from Lodi, CA, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2011."
Lisa Ann Nixon — California, 11-29410


ᐅ Tami Nobriga, California

Address: 11548 N Beth Ln Lodi, CA 95240

Bankruptcy Case 10-30177 Overview: "Tami Nobriga's Chapter 7 bankruptcy, filed in Lodi, CA in Apr 20, 2010, led to asset liquidation, with the case closing in 07/29/2010."
Tami Nobriga — California, 10-30177


ᐅ James Alexander Northcraft, California

Address: 1836 Colombard Cir Lodi, CA 95240

Bankruptcy Case 13-26711 Summary: "The bankruptcy filing by James Alexander Northcraft, undertaken in May 2013 in Lodi, CA under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
James Alexander Northcraft — California, 13-26711


ᐅ Linda I Nottingham, California

Address: 850 Kramer Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-31303: "Lodi, CA resident Linda I Nottingham's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Linda I Nottingham — California, 11-31303


ᐅ Jennifer Nowak, California

Address: 1612 Timberlake Cir Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-30609: "In a Chapter 7 bankruptcy case, Jennifer Nowak from Lodi, CA, saw her proceedings start in 2010-04-23 and complete by 08/01/2010, involving asset liquidation."
Jennifer Nowak — California, 10-30609


ᐅ Mark Nowak, California

Address: 600 W Elm St Lodi, CA 95240

Concise Description of Bankruptcy Case 10-258767: "The case of Mark Nowak in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Nowak — California, 10-25876


ᐅ Matthew Nowak, California

Address: 1127 N Ham Ln Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-49350: "Matthew Nowak's Chapter 7 bankruptcy, filed in Lodi, CA in Dec 21, 2011, led to asset liquidation, with the case closing in 04/11/2012."
Matthew Nowak — California, 11-49350


ᐅ Patrick Alvin Nunez, California

Address: 2121 Seahawk Ln Lodi, CA 95240

Bankruptcy Case 11-27528 Summary: "In Lodi, CA, Patrick Alvin Nunez filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2011."
Patrick Alvin Nunez — California, 11-27528


ᐅ Miguel Nunez, California

Address: PO Box 2176 Lodi, CA 95241

Concise Description of Bankruptcy Case 09-480767: "Miguel Nunez's bankruptcy, initiated in December 2009 and concluded by 04/02/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Nunez — California, 09-48076


ᐅ Marco Antonio Nunez, California

Address: 505 Pioneer Dr Apt 81 Lodi, CA 95240

Bankruptcy Case 11-22422 Overview: "Marco Antonio Nunez's Chapter 7 bankruptcy, filed in Lodi, CA in 01/31/2011, led to asset liquidation, with the case closing in 2011-05-23."
Marco Antonio Nunez — California, 11-22422


ᐅ Jason Allen Nunn, California

Address: 1232 S Pleasant Ave Lodi, CA 95240

Bankruptcy Case 13-27926 Overview: "Lodi, CA resident Jason Allen Nunn's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2013."
Jason Allen Nunn — California, 13-27926


ᐅ Stephanie Lynn Nuss, California

Address: 220 W Turner Rd Apt 5 Lodi, CA 95240

Bankruptcy Case 13-20985 Overview: "The bankruptcy filing by Stephanie Lynn Nuss, undertaken in 2013-01-25 in Lodi, CA under Chapter 7, concluded with discharge in 05/05/2013 after liquidating assets."
Stephanie Lynn Nuss — California, 13-20985


ᐅ Brien Kailen Connor O, California

Address: 622 N Sacramento St Lodi, CA 95240-1256

Bankruptcy Case 15-24618 Overview: "Brien Kailen Connor O's Chapter 7 bankruptcy, filed in Lodi, CA in June 8, 2015, led to asset liquidation, with the case closing in 09.06.2015."
Brien Kailen Connor O — California, 15-24618