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 Brandon Michael Plines, California

Address: 905 S Pleasant Ave Lodi, CA 95240-4737

Bankruptcy Case 16-20606 Overview: "Brandon Michael Plines's bankruptcy, initiated in 2016-02-03 and concluded by 05.03.2016 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Michael Plines — California, 16-20606


ᐅ Christopher Joseph Plunkett, California

Address: 505 Pioneer Dr Apt 35 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-25248: "The bankruptcy record of Christopher Joseph Plunkett from Lodi, CA, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Christopher Joseph Plunkett — California, 11-25248


ᐅ Phillip Poblano, California

Address: 1806 Amber Leaf Way Lodi, CA 95242

Concise Description of Bankruptcy Case 10-485587: "The bankruptcy record of Phillip Poblano from Lodi, CA, shows a Chapter 7 case filed in 10/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Phillip Poblano — California, 10-48558


ᐅ Diane Lee Polhemus, California

Address: 14455 E Live Oak Rd Lodi, CA 95240-9321

Concise Description of Bankruptcy Case 14-251627: "Diane Lee Polhemus's Chapter 7 bankruptcy, filed in Lodi, CA in 05.15.2014, led to asset liquidation, with the case closing in 2014-08-14."
Diane Lee Polhemus — California, 14-25162


ᐅ Paul Leo Polhemus, California

Address: 14455 E Live Oak Rd Lodi, CA 95240-9321

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25162: "Paul Leo Polhemus's Chapter 7 bankruptcy, filed in Lodi, CA in 2014-05-15, led to asset liquidation, with the case closing in August 14, 2014."
Paul Leo Polhemus — California, 2014-25162


ᐅ Spencer Robert Poore, California

Address: 306 Evergreen Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 13-30615: "Spencer Robert Poore's bankruptcy, initiated in 08.12.2013 and concluded by Nov 20, 2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Spencer Robert Poore — California, 13-30615


ᐅ Ronald Edward Portal, California

Address: 359 Barrington Way Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-30423: "The bankruptcy filing by Ronald Edward Portal, undertaken in August 7, 2013 in Lodi, CA under Chapter 7, concluded with discharge in November 15, 2013 after liquidating assets."
Ronald Edward Portal — California, 13-30423


ᐅ Scott Thomas Porter, California

Address: 426 W Lockeford St Lodi, CA 95240

Bankruptcy Case 11-25941 Summary: "In Lodi, CA, Scott Thomas Porter filed for Chapter 7 bankruptcy in Mar 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2011."
Scott Thomas Porter — California, 11-25941


ᐅ Vickie Anne Powaser, California

Address: 5195 E Live Oak Rd Lodi, CA 95240-7322

Brief Overview of Bankruptcy Case 2014-23367: "The bankruptcy record of Vickie Anne Powaser from Lodi, CA, shows a Chapter 7 case filed in 2014-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2014."
Vickie Anne Powaser — California, 2014-23367


ᐅ Joy Michelle Powell, California

Address: 856 Westwind Dr Lodi, CA 95242

Concise Description of Bankruptcy Case 11-479137: "In Lodi, CA, Joy Michelle Powell filed for Chapter 7 bankruptcy in 11.30.2011. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2012."
Joy Michelle Powell — California, 11-47913


ᐅ Federico Prado, California

Address: 14249 E Harney Ln Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-37322: "Federico Prado's Chapter 7 bankruptcy, filed in Lodi, CA in Jul 14, 2011, led to asset liquidation, with the case closing in 11/03/2011."
Federico Prado — California, 11-37322


ᐅ James Pratt, California

Address: 601 Nevins Dr Lodi, CA 95242

Bankruptcy Case 10-42032 Summary: "James Pratt's Chapter 7 bankruptcy, filed in Lodi, CA in Aug 19, 2010, led to asset liquidation, with the case closing in 11.29.2010."
James Pratt — California, 10-42032


ᐅ Lina Grace Preszler, California

Address: 1101 Lakewood Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-33306: "Lina Grace Preszler's Chapter 7 bankruptcy, filed in Lodi, CA in 2011-05-27, led to asset liquidation, with the case closing in 09/16/2011."
Lina Grace Preszler — California, 11-33306


ᐅ Marlo Preszler, California

Address: 621 Eureka Ave Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-48563: "Marlo Preszler's Chapter 7 bankruptcy, filed in Lodi, CA in 10/28/2010, led to asset liquidation, with the case closing in 02.17.2011."
Marlo Preszler — California, 10-48563


ᐅ Terence Andre Price, California

Address: 409 Matthew Plz Lodi, CA 95240-1116

Brief Overview of Bankruptcy Case 2014-24697: "Terence Andre Price's Chapter 7 bankruptcy, filed in Lodi, CA in 05.02.2014, led to asset liquidation, with the case closing in August 2014."
Terence Andre Price — California, 2014-24697


ᐅ Randy Frank Price, California

Address: 1516 Sylvan Way Apt 111 Lodi, CA 95242-4309

Snapshot of U.S. Bankruptcy Proceeding Case 16-11536: "Randy Frank Price's Chapter 7 bankruptcy, filed in Lodi, CA in 04.29.2016, led to asset liquidation, with the case closing in 07.28.2016."
Randy Frank Price — California, 16-11536


ᐅ Mark A Price, California

Address: 711 S Mills Ave Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 11-27533: "In Lodi, CA, Mark A Price filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Mark A Price — California, 11-27533


ᐅ Elizabeth Marian Price, California

Address: 2565 Kirsten Ct Lodi, CA 95240

Bankruptcy Case 12-41758 Summary: "The bankruptcy record of Elizabeth Marian Price from Lodi, CA, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Elizabeth Marian Price — California, 12-41758


ᐅ John Michael Priddy, California

Address: 15655 N Tecklenburg Rd Lodi, CA 95240-9336

Bankruptcy Case 15-28315 Overview: "The case of John Michael Priddy in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael Priddy — California, 15-28315


ᐅ Melton K Prince, California

Address: 532 Tara Pl Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-34024: "The bankruptcy filing by Melton K Prince, undertaken in 10/31/2013 in Lodi, CA under Chapter 7, concluded with discharge in 02.08.2014 after liquidating assets."
Melton K Prince — California, 13-34024


ᐅ Mark Clayton Proctor, California

Address: 1901 S Church St Apt 12 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-30878: "In a Chapter 7 bankruptcy case, Mark Clayton Proctor from Lodi, CA, saw his proceedings start in April 2011 and complete by 08.20.2011, involving asset liquidation."
Mark Clayton Proctor — California, 11-30878


ᐅ Bradley Kent Prudhel, California

Address: 601 W Tokay St Lodi, CA 95240

Concise Description of Bankruptcy Case 13-252167: "Lodi, CA resident Bradley Kent Prudhel's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-25."
Bradley Kent Prudhel — California, 13-25216


ᐅ James T Pryor, California

Address: 135 Otta Dr Lodi, CA 95240-7617

Bankruptcy Case 15-29063 Overview: "James T Pryor's bankruptcy, initiated in 2015-11-21 and concluded by February 19, 2016 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Pryor — California, 15-29063


ᐅ James Pryor, California

Address: 2071 Bishop Way Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-28356: "The bankruptcy filing by James Pryor, undertaken in 2010-03-31 in Lodi, CA under Chapter 7, concluded with discharge in 07.09.2010 after liquidating assets."
James Pryor — California, 10-28356


ᐅ Linda T Pryor, California

Address: 135 Otta Dr Lodi, CA 95240-7617

Concise Description of Bankruptcy Case 15-290637: "Lodi, CA resident Linda T Pryor's Nov 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-19."
Linda T Pryor — California, 15-29063


ᐅ Gary Pucilowski, California

Address: 1530 Bird Ln Lodi, CA 95242

Bankruptcy Case 10-30360 Overview: "Gary Pucilowski's bankruptcy, initiated in Apr 21, 2010 and concluded by 07/30/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Pucilowski — California, 10-30360


ᐅ Analia Puga, California

Address: 2401 Eilers Ln Unit 806 Lodi, CA 95242

Concise Description of Bankruptcy Case 11-336277: "Analia Puga's bankruptcy, initiated in 2011-05-31 and concluded by September 20, 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Analia Puga — California, 11-33627


ᐅ David Alan Pugh, California

Address: 2080 Sylvan Way Apt 1302 Lodi, CA 95242-4730

Brief Overview of Bankruptcy Case 15-20032: "The bankruptcy filing by David Alan Pugh, undertaken in January 2015 in Lodi, CA under Chapter 7, concluded with discharge in April 5, 2015 after liquidating assets."
David Alan Pugh — California, 15-20032


ᐅ Zachary Joel Pugh, California

Address: 220 Meadowlark Way Lodi, CA 95240

Bankruptcy Case 13-35174 Summary: "The bankruptcy record of Zachary Joel Pugh from Lodi, CA, shows a Chapter 7 case filed in November 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2014."
Zachary Joel Pugh — California, 13-35174


ᐅ Lindsey Rose Putnam, California

Address: 1040 W Kettleman Ln Ste 1B Lodi, CA 95240-6056

Concise Description of Bankruptcy Case 2014-241267: "Lodi, CA resident Lindsey Rose Putnam's 04.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2014."
Lindsey Rose Putnam — California, 2014-24126


ᐅ Jason Todd Quarles, California

Address: 2250 Scarborough Dr Apt 55 Lodi, CA 95240-6652

Concise Description of Bankruptcy Case 14-287587: "Jason Todd Quarles's bankruptcy, initiated in Aug 28, 2014 and concluded by Nov 26, 2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Todd Quarles — California, 14-28758


ᐅ Donald William Quarry, California

Address: 2342 W Turner Rd Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-27568: "Donald William Quarry's Chapter 7 bankruptcy, filed in Lodi, CA in 04/19/2012, led to asset liquidation, with the case closing in 08.09.2012."
Donald William Quarry — California, 12-27568


ᐅ Leticia Quezada, California

Address: 315 E Walnut St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-49540: "In a Chapter 7 bankruptcy case, Leticia Quezada from Lodi, CA, saw her proceedings start in November 2010 and complete by 02/28/2011, involving asset liquidation."
Leticia Quezada — California, 10-49540


ᐅ Michael Craig Quigel, California

Address: 1701 S Mills Ave Apt 112 Lodi, CA 95242

Bankruptcy Case 13-27723 Overview: "Michael Craig Quigel's Chapter 7 bankruptcy, filed in Lodi, CA in 2013-06-05, led to asset liquidation, with the case closing in Sep 13, 2013."
Michael Craig Quigel — California, 13-27723


ᐅ Timothy Quilon, California

Address: 1954 Carmel Cir Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-53694: "Timothy Quilon's bankruptcy, initiated in 12/28/2010 and concluded by 04.19.2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Quilon — California, 10-53694


ᐅ Anthony Gilbert Quintana, California

Address: 2325 Corbin Ln Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-35034: "The case of Anthony Gilbert Quintana in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Gilbert Quintana — California, 11-35034


ᐅ Anuar Quiroz, California

Address: 1924 Norfolk Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 09-43832: "The bankruptcy record of Anuar Quiroz from Lodi, CA, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2010."
Anuar Quiroz — California, 09-43832


ᐅ Lamont Miguel Ragland, California

Address: 1616 Lexington Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 12-20600: "In a Chapter 7 bankruptcy case, Lamont Miguel Ragland from Lodi, CA, saw his proceedings start in 2012-01-12 and complete by May 2012, involving asset liquidation."
Lamont Miguel Ragland — California, 12-20600


ᐅ David D Rails, California

Address: 417 Palm Ave Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-11407: "David D Rails's Chapter 7 bankruptcy, filed in Lodi, CA in May 12, 2011, led to asset liquidation, with the case closing in 09/01/2011."
David D Rails — California, 11-11407


ᐅ John J Ramos, California

Address: 1220 Millsbridge Pl Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 13-90194: "John J Ramos's Chapter 7 bankruptcy, filed in Lodi, CA in January 31, 2013, led to asset liquidation, with the case closing in 05.11.2013."
John J Ramos — California, 13-90194


ᐅ Robert Eugene Randall, California

Address: 1718 S Church St Lodi, CA 95240

Bankruptcy Case 12-25754 Overview: "Lodi, CA resident Robert Eugene Randall's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2012."
Robert Eugene Randall — California, 12-25754


ᐅ Sarita Rangel, California

Address: 871 Dorchester Cir Lodi, CA 95240

Bankruptcy Case 10-25910 Overview: "In Lodi, CA, Sarita Rangel filed for Chapter 7 bankruptcy in Mar 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-18."
Sarita Rangel — California, 10-25910


ᐅ Moamar Rashid, California

Address: PO Box 1863 Lodi, CA 95241-1863

Bankruptcy Case 15-28028 Overview: "Lodi, CA resident Moamar Rashid's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Moamar Rashid — California, 15-28028


ᐅ Norma Gail Rathjen, California

Address: 200 W Turner Rd Apt 2 Lodi, CA 95240-0524

Snapshot of U.S. Bankruptcy Proceeding Case 13-36210: "The bankruptcy record of Norma Gail Rathjen from Lodi, CA, shows a Chapter 7 case filed in December 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Norma Gail Rathjen — California, 13-36210


ᐅ Daniel Ravelo, California

Address: 1416 Sherry Ct Lodi, CA 95242-4577

Bankruptcy Case 07-30326 Overview: "In his Chapter 13 bankruptcy case filed in 2007-11-30, Lodi, CA's Daniel Ravelo agreed to a debt repayment plan, which was successfully completed by Nov 18, 2013."
Daniel Ravelo — California, 07-30326


ᐅ Mark Rayray, California

Address: 535 S Crescent Ave Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-25141: "The case of Mark Rayray in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Rayray — California, 10-25141


ᐅ Felipe D Santoyo Razo, California

Address: 705 El Dorado Ave Lodi, CA 95240

Bankruptcy Case 12-29124 Summary: "The bankruptcy record of Felipe D Santoyo Razo from Lodi, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-30."
Felipe D Santoyo Razo — California, 12-29124


ᐅ Kimberly L Razo, California

Address: 310 S Orange Ave Apt 34 Lodi, CA 95240-3813

Bankruptcy Case 16-21998 Overview: "In Lodi, CA, Kimberly L Razo filed for Chapter 7 bankruptcy in Mar 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Kimberly L Razo — California, 16-21998


ᐅ Maria Rea, California

Address: 18887 E Kettleman Ln Lodi, CA 95240-9720

Bankruptcy Case 2014-25460 Overview: "The bankruptcy filing by Maria Rea, undertaken in 05.23.2014 in Lodi, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Maria Rea — California, 2014-25460


ᐅ Vincent Redford, California

Address: 242 Idlewild Dr Lodi, CA 95240

Bankruptcy Case 10-43655 Summary: "The bankruptcy record of Vincent Redford from Lodi, CA, shows a Chapter 7 case filed in September 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2010."
Vincent Redford — California, 10-43655


ᐅ Aaron Michael Reed, California

Address: 2221 Aladdin Way Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 13-35881: "In Lodi, CA, Aaron Michael Reed filed for Chapter 7 bankruptcy in 12.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2014."
Aaron Michael Reed — California, 13-35881


ᐅ Gale Conner Rees, California

Address: 5771 W Turner Rd Lodi, CA 95242

Bankruptcy Case 12-26873 Summary: "The bankruptcy record of Gale Conner Rees from Lodi, CA, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2012."
Gale Conner Rees — California, 12-26873


ᐅ Ramon Reveles, California

Address: 12348 N Highway 99 Spc 23 Lodi, CA 95240

Bankruptcy Case 10-50257 Summary: "In a Chapter 7 bankruptcy case, Ramon Reveles from Lodi, CA, saw his proceedings start in 11.16.2010 and complete by February 28, 2011, involving asset liquidation."
Ramon Reveles — California, 10-50257


ᐅ Adolfo C Reyes, California

Address: 401 W Vine St Lodi, CA 95240

Bankruptcy Case 11-21852 Overview: "Adolfo C Reyes's Chapter 7 bankruptcy, filed in Lodi, CA in 2011-01-25, led to asset liquidation, with the case closing in May 2011."
Adolfo C Reyes — California, 11-21852


ᐅ Susan Rodriguez Reyes, California

Address: 220 E Elm St Apt 1 Lodi, CA 95240

Concise Description of Bankruptcy Case 11-375297: "Lodi, CA resident Susan Rodriguez Reyes's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2011."
Susan Rodriguez Reyes — California, 11-37529


ᐅ Phyllis Reyes, California

Address: 827 Denby Way Lodi, CA 95240-0939

Snapshot of U.S. Bankruptcy Proceeding Case 16-21911: "The bankruptcy record of Phyllis Reyes from Lodi, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2016."
Phyllis Reyes — California, 16-21911


ᐅ Thomas Michael Reyes, California

Address: 1901 Capell Dr Lodi, CA 95242

Concise Description of Bankruptcy Case 11-294287: "Thomas Michael Reyes's bankruptcy, initiated in Apr 15, 2011 and concluded by August 5, 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Michael Reyes — California, 11-29428


ᐅ Lisa Jane Rhed, California

Address: 12945 N Highway 88 Lodi, CA 95240

Bankruptcy Case 13-27283 Overview: "Lisa Jane Rhed's Chapter 7 bankruptcy, filed in Lodi, CA in 2013-05-29, led to asset liquidation, with the case closing in 09/06/2013."
Lisa Jane Rhed — California, 13-27283


ᐅ Brian Rhoades, California

Address: 1427 Chablis Dr Lodi, CA 95242

Concise Description of Bankruptcy Case 10-271297: "The bankruptcy filing by Brian Rhoades, undertaken in 2010-03-22 in Lodi, CA under Chapter 7, concluded with discharge in 2010-06-30 after liquidating assets."
Brian Rhoades — California, 10-27129


ᐅ Linda Marie Rice, California

Address: 230 Arcadia Pl Lodi, CA 95240

Bankruptcy Case 12-37163 Overview: "In Lodi, CA, Linda Marie Rice filed for Chapter 7 bankruptcy in 2012-09-24. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Linda Marie Rice — California, 12-37163


ᐅ Donna J Rich, California

Address: 2415 Elmwood Ct Lodi, CA 95242

Brief Overview of Bankruptcy Case 13-35338: "The bankruptcy filing by Donna J Rich, undertaken in 12/03/2013 in Lodi, CA under Chapter 7, concluded with discharge in 2014-03-13 after liquidating assets."
Donna J Rich — California, 13-35338


ᐅ Gary D Rich, California

Address: 11662 N Ham Ln Spc 60 Lodi, CA 95242

Brief Overview of Bankruptcy Case 09-40737: "The bankruptcy filing by Gary D Rich, undertaken in September 25, 2009 in Lodi, CA under Chapter 7, concluded with discharge in 01/03/2010 after liquidating assets."
Gary D Rich — California, 09-40737


ᐅ Staci Deana Richards, California

Address: 2126 Bluejay Way Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-38376: "In Lodi, CA, Staci Deana Richards filed for Chapter 7 bankruptcy in 10/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-24."
Staci Deana Richards — California, 12-38376


ᐅ Jr Hayward Enell Richardson, California

Address: PO Box 781 Lodi, CA 95241

Bankruptcy Case 12-39134 Summary: "In a Chapter 7 bankruptcy case, Jr Hayward Enell Richardson from Lodi, CA, saw their proceedings start in Oct 30, 2012 and complete by February 7, 2013, involving asset liquidation."
Jr Hayward Enell Richardson — California, 12-39134


ᐅ Johnathan Richardson, California

Address: 201 Eureka Ave Lodi, CA 95240

Bankruptcy Case 10-51529 Summary: "The bankruptcy filing by Johnathan Richardson, undertaken in 11.30.2010 in Lodi, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Johnathan Richardson — California, 10-51529


ᐅ Stacie A Richerson, California

Address: 45 N Wellington Way Lodi, CA 95242-3033

Brief Overview of Bankruptcy Case 15-28451: "In Lodi, CA, Stacie A Richerson filed for Chapter 7 bankruptcy in 2015-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2016."
Stacie A Richerson — California, 15-28451


ᐅ Jr Gary Ricketts, California

Address: 415 Cross St Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-32584: "The bankruptcy record of Jr Gary Ricketts from Lodi, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2010."
Jr Gary Ricketts — California, 10-32584


ᐅ Sr Raymond Rigato, California

Address: 1813 W Elm St Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-27395: "In Lodi, CA, Sr Raymond Rigato filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2010."
Sr Raymond Rigato — California, 10-27395


ᐅ Kristen Riley, California

Address: 1215 S Fairmont Ave Lodi, CA 95240

Concise Description of Bankruptcy Case 10-430787: "The bankruptcy filing by Kristen Riley, undertaken in Aug 30, 2010 in Lodi, CA under Chapter 7, concluded with discharge in December 13, 2010 after liquidating assets."
Kristen Riley — California, 10-43078


ᐅ Eve Kay Rios, California

Address: 471 Almond Dr Spc 1 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 12-29519: "Lodi, CA resident Eve Kay Rios's May 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-06."
Eve Kay Rios — California, 12-29519


ᐅ Linda Rios, California

Address: 1413 Arlington Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-23506: "Lodi, CA resident Linda Rios's 02/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2010."
Linda Rios — California, 10-23506


ᐅ Linda Soledad Rios, California

Address: 1707 Burgundy Dr Lodi, CA 95242-4513

Brief Overview of Bankruptcy Case 14-30688: "The bankruptcy filing by Linda Soledad Rios, undertaken in 2014-10-29 in Lodi, CA under Chapter 7, concluded with discharge in 01/27/2015 after liquidating assets."
Linda Soledad Rios — California, 14-30688


ᐅ Jorge Rios, California

Address: 1707 Burgundy Dr Lodi, CA 95242-4513

Brief Overview of Bankruptcy Case 14-30688: "Jorge Rios's bankruptcy, initiated in 2014-10-29 and concluded by January 2015 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Rios — California, 14-30688


ᐅ Vicki Darlene Rivera, California

Address: 11374 N Micke Grove Rd Lodi, CA 95240-9405

Snapshot of U.S. Bankruptcy Proceeding Case 14-20264: "The bankruptcy record of Vicki Darlene Rivera from Lodi, CA, shows a Chapter 7 case filed in January 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-10."
Vicki Darlene Rivera — California, 14-20264


ᐅ Antonio Rivera, California

Address: 227 Columbia Dr Lodi, CA 95240

Concise Description of Bankruptcy Case 10-486117: "In Lodi, CA, Antonio Rivera filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Antonio Rivera — California, 10-48611


ᐅ Kelley Lynn Robbins, California

Address: 1756 Colombard Cir Lodi, CA 95240

Bankruptcy Case 11-23684 Overview: "In Lodi, CA, Kelley Lynn Robbins filed for Chapter 7 bankruptcy in February 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2011."
Kelley Lynn Robbins — California, 11-23684


ᐅ Chandra Robbins, California

Address: 1204 S Hutchins St Apt 2 Lodi, CA 95240

Concise Description of Bankruptcy Case 10-327317: "Chandra Robbins's bankruptcy, initiated in 2010-05-14 and concluded by August 22, 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chandra Robbins — California, 10-32731


ᐅ Shannon Renae Roberson, California

Address: 514 S Church St Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-30317: "The bankruptcy record of Shannon Renae Roberson from Lodi, CA, shows a Chapter 7 case filed in 05/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2012."
Shannon Renae Roberson — California, 12-30317


ᐅ Jackey Brent Roberts, California

Address: 400 N Lower Sacramento Rd Lodi, CA 95242

Concise Description of Bankruptcy Case 13-359347: "Lodi, CA resident Jackey Brent Roberts's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2014."
Jackey Brent Roberts — California, 13-35934


ᐅ Thomas S Robertson, California

Address: 165 El Centro Dr Lodi, CA 95240-0708

Bankruptcy Case 14-31813 Summary: "The bankruptcy record of Thomas S Robertson from Lodi, CA, shows a Chapter 7 case filed in Dec 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2015."
Thomas S Robertson — California, 14-31813


ᐅ Jeremiah J Robertson, California

Address: 323 Lassen Dr Lodi, CA 95242

Bankruptcy Case 11-24859 Summary: "In a Chapter 7 bankruptcy case, Jeremiah J Robertson from Lodi, CA, saw his proceedings start in Feb 27, 2011 and complete by 2011-06-19, involving asset liquidation."
Jeremiah J Robertson — California, 11-24859


ᐅ Rodger William Robinson, California

Address: 317 Eden St Lodi, CA 95240

Bankruptcy Case 11-20935 Summary: "Lodi, CA resident Rodger William Robinson's 01/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2011."
Rodger William Robinson — California, 11-20935


ᐅ Rosalinda Sanchez Robles, California

Address: 210 S Ham Ln Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 13-27392: "The bankruptcy filing by Rosalinda Sanchez Robles, undertaken in May 2013 in Lodi, CA under Chapter 7, concluded with discharge in 09.07.2013 after liquidating assets."
Rosalinda Sanchez Robles — California, 13-27392


ᐅ John M Rocha, California

Address: 2728 Sequoia St Lodi, CA 95242

Concise Description of Bankruptcy Case 11-385987: "John M Rocha's Chapter 7 bankruptcy, filed in Lodi, CA in 07/29/2011, led to asset liquidation, with the case closing in November 18, 2011."
John M Rocha — California, 11-38598


ᐅ Robert Rocha, California

Address: 1202 N Lower Sacramento Rd Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-27617: "The case of Robert Rocha in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Rocha — California, 10-27617


ᐅ Luis Rocha, California

Address: 12671 E Live Oak Rd Lodi, CA 95240

Concise Description of Bankruptcy Case 10-398837: "The bankruptcy record of Luis Rocha from Lodi, CA, shows a Chapter 7 case filed in 07/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2010."
Luis Rocha — California, 10-39883


ᐅ Heather Ann Rocha, California

Address: 13155 N Elderberry Ct Lodi, CA 95242-9279

Concise Description of Bankruptcy Case 2014-235227: "The bankruptcy filing by Heather Ann Rocha, undertaken in 2014-04-04 in Lodi, CA under Chapter 7, concluded with discharge in 07/03/2014 after liquidating assets."
Heather Ann Rocha — California, 2014-23522


ᐅ Ignacio Rocha, California

Address: 313 Chestnut St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-32697: "In a Chapter 7 bankruptcy case, Ignacio Rocha from Lodi, CA, saw his proceedings start in 05.20.2011 and complete by 09/09/2011, involving asset liquidation."
Ignacio Rocha — California, 11-32697


ᐅ Margaret Rodriguez, California

Address: 2100 W Pine St Lodi, CA 95242

Bankruptcy Case 10-39581 Overview: "Margaret Rodriguez's bankruptcy, initiated in Jul 24, 2010 and concluded by November 13, 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Rodriguez — California, 10-39581


ᐅ Jessica Rodriguez, California

Address: 1720 S Hutchins St Apt 80 Lodi, CA 95240

Bankruptcy Case 10-26962 Overview: "The case of Jessica Rodriguez in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Rodriguez — California, 10-26962


ᐅ Juan Rodriguez, California

Address: 441 Flora St Lodi, CA 95240

Bankruptcy Case 12-22106 Overview: "In Lodi, CA, Juan Rodriguez filed for Chapter 7 bankruptcy in 2012-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2012."
Juan Rodriguez — California, 12-22106


ᐅ Consuelo Marie Rodriguez, California

Address: 1543 Amber Leaf Way Lodi, CA 95242-4404

Snapshot of U.S. Bankruptcy Proceeding Case 16-21177: "Consuelo Marie Rodriguez's Chapter 7 bankruptcy, filed in Lodi, CA in Feb 29, 2016, led to asset liquidation, with the case closing in 05.29.2016."
Consuelo Marie Rodriguez — California, 16-21177


ᐅ Henry Rodriguez, California

Address: 643 Joaquin St Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-48610: "Henry Rodriguez's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-10-28, led to asset liquidation, with the case closing in February 17, 2011."
Henry Rodriguez — California, 10-48610


ᐅ Marcelo Leo Rodriguez, California

Address: 1543 Amber Leaf Way Lodi, CA 95242-4404

Bankruptcy Case 16-21177 Summary: "In Lodi, CA, Marcelo Leo Rodriguez filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Marcelo Leo Rodriguez — California, 16-21177


ᐅ Jenny Rodriquez, California

Address: PO Box 1501 Lodi, CA 95241

Bankruptcy Case 10-20786 Overview: "Lodi, CA resident Jenny Rodriquez's 01/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2010."
Jenny Rodriquez — California, 10-20786


ᐅ Mary Eva Roehrich, California

Address: 1317 S Church St Apt A Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 12-28684: "In Lodi, CA, Mary Eva Roehrich filed for Chapter 7 bankruptcy in 05/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2012."
Mary Eva Roehrich — California, 12-28684


ᐅ Juan Gabriel Rogel, California

Address: 1720 S Hutchins St Apt 76 Lodi, CA 95240-6151

Brief Overview of Bankruptcy Case 09-40693: "Juan Gabriel Rogel's Chapter 13 bankruptcy in Lodi, CA started in 01/30/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 25, 2012."
Juan Gabriel Rogel — California, 09-40693


ᐅ Apolinar Rojas, California

Address: 2043 Sugarbowl Way Lodi, CA 95242

Concise Description of Bankruptcy Case 10-244357: "Apolinar Rojas's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-02-25, led to asset liquidation, with the case closing in June 5, 2010."
Apolinar Rojas — California, 10-24435


ᐅ Martha Theresa Roman, California

Address: PO Box 963 Lodi, CA 95241

Brief Overview of Bankruptcy Case 11-28105: "Martha Theresa Roman's bankruptcy, initiated in March 2011 and concluded by July 21, 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Theresa Roman — California, 11-28105


ᐅ David Romero, California

Address: 1036 S Garfield St Apt 53 Lodi, CA 95240

Concise Description of Bankruptcy Case 09-447447: "In Lodi, CA, David Romero filed for Chapter 7 bankruptcy in November 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2010."
David Romero — California, 09-44744