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 Shelley Cox, California

Address: 1422 Arlington Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 09-45530: "Shelley Cox's Chapter 7 bankruptcy, filed in Lodi, CA in 2009-11-20, led to asset liquidation, with the case closing in 02.28.2010."
Shelley Cox — California, 09-45530


ᐅ Sabrina Lenae Cox, California

Address: 1918 S Church St Apt 71 Lodi, CA 95240-5800

Brief Overview of Bankruptcy Case 14-31518: "In Lodi, CA, Sabrina Lenae Cox filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2015."
Sabrina Lenae Cox — California, 14-31518


ᐅ Robert Craggs, California

Address: 601 Westwood Ave Lodi, CA 95242

Bankruptcy Case 10-27618 Summary: "In Lodi, CA, Robert Craggs filed for Chapter 7 bankruptcy in March 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2010."
Robert Craggs — California, 10-27618


ᐅ Steven Joseph Crane, California

Address: 2555 Candlewood Dr Lodi, CA 95242

Bankruptcy Case 11-38083 Overview: "In a Chapter 7 bankruptcy case, Steven Joseph Crane from Lodi, CA, saw their proceedings start in 07.24.2011 and complete by Nov 13, 2011, involving asset liquidation."
Steven Joseph Crane — California, 11-38083


ᐅ Bruce Crary, California

Address: 2250 Scarborough Dr Apt 37 Lodi, CA 95240

Bankruptcy Case 09-44435 Overview: "In Lodi, CA, Bruce Crary filed for Chapter 7 bankruptcy in 11/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Bruce Crary — California, 09-44435


ᐅ Rachael Deeanne Crawford, California

Address: 835 W Harney Ln Apt 36 Lodi, CA 95240-7027

Bankruptcy Case 16-23243 Summary: "The bankruptcy filing by Rachael Deeanne Crawford, undertaken in 2016-05-18 in Lodi, CA under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Rachael Deeanne Crawford — California, 16-23243


ᐅ Iii Lawrence Dalton Crawford, California

Address: 520 S Mills Ave Lodi, CA 95242

Bankruptcy Case 11-23231 Summary: "In a Chapter 7 bankruptcy case, Iii Lawrence Dalton Crawford from Lodi, CA, saw his proceedings start in 2011-02-08 and complete by May 2011, involving asset liquidation."
Iii Lawrence Dalton Crawford — California, 11-23231


ᐅ Richard Crawford, California

Address: 1568 Cowens Ln Lodi, CA 95242

Concise Description of Bankruptcy Case 10-463767: "In Lodi, CA, Richard Crawford filed for Chapter 7 bankruptcy in 2010-10-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-21."
Richard Crawford — California, 10-46376


ᐅ Cameron Cortell Crokaerts, California

Address: PO Box 897 Lodi, CA 95241-0897

Concise Description of Bankruptcy Case 15-203227: "The bankruptcy record of Cameron Cortell Crokaerts from Lodi, CA, shows a Chapter 7 case filed in 2015-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2015."
Cameron Cortell Crokaerts — California, 15-20322


ᐅ Carol Ann Crudele, California

Address: 1125 Ash Dr Lodi, CA 95242-3802

Bankruptcy Case 14-26225 Overview: "Carol Ann Crudele's bankruptcy, initiated in 06.12.2014 and concluded by 2014-09-10 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Crudele — California, 14-26225


ᐅ Harold Crutchfield, California

Address: 1313 Holly Dr Lodi, CA 95242

Bankruptcy Case 09-47391 Summary: "Harold Crutchfield's Chapter 7 bankruptcy, filed in Lodi, CA in 12.15.2009, led to asset liquidation, with the case closing in 2010-03-25."
Harold Crutchfield — California, 09-47391


ᐅ Consturc Crutchfield, California

Address: 1313 Holly Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-48612: "The bankruptcy record of Consturc Crutchfield from Lodi, CA, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Consturc Crutchfield — California, 10-48612


ᐅ Phillip Cullinan, California

Address: 150 S Corinth Ave Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-36832: "In Lodi, CA, Phillip Cullinan filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2010."
Phillip Cullinan — California, 10-36832


ᐅ Jason Paul Curl, California

Address: 2704 Paradise Dr Lodi, CA 95242

Bankruptcy Case 13-32144 Summary: "In Lodi, CA, Jason Paul Curl filed for Chapter 7 bankruptcy in September 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-25."
Jason Paul Curl — California, 13-32144


ᐅ Russell Curley, California

Address: 509 Alicante Dr Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-28023: "Russell Curley's Chapter 7 bankruptcy, filed in Lodi, CA in 03.30.2010, led to asset liquidation, with the case closing in 2010-07-08."
Russell Curley — California, 10-28023


ᐅ Sr Robert Edward Dabbs, California

Address: 219 S California St Apt 4 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-31479: "Sr Robert Edward Dabbs's Chapter 7 bankruptcy, filed in Lodi, CA in 2013-08-30, led to asset liquidation, with the case closing in December 8, 2013."
Sr Robert Edward Dabbs — California, 13-31479


ᐅ Jon Dale, California

Address: 432 E Lodi Ave Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-48570: "In a Chapter 7 bankruptcy case, Jon Dale from Lodi, CA, saw their proceedings start in 10.28.2010 and complete by February 2011, involving asset liquidation."
Jon Dale — California, 10-48570


ᐅ Timothy Daley, California

Address: 1130 Lakewood Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-33888: "Lodi, CA resident Timothy Daley's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Timothy Daley — California, 10-33888


ᐅ Peter Joseph Dangelo, California

Address: 1120 W Lockeford St Apt 18 Lodi, CA 95240-1639

Brief Overview of Bankruptcy Case 14-21539: "Peter Joseph Dangelo's bankruptcy, initiated in 2014-02-19 and concluded by 05/20/2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Joseph Dangelo — California, 14-21539


ᐅ Dallas Daniel, California

Address: 1040 W Kettleman Ln # 312 Lodi, CA 95240

Concise Description of Bankruptcy Case 13-335127: "Dallas Daniel's bankruptcy, initiated in October 2013 and concluded by 01/26/2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas Daniel — California, 13-33512


ᐅ Sherry Lynn Darchuk, California

Address: 5 S Hutchins St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-46566: "In Lodi, CA, Sherry Lynn Darchuk filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.29.2012."
Sherry Lynn Darchuk — California, 11-46566


ᐅ Lawrence Edward Dashnow, California

Address: 260 Dunsmuir Dr Lodi, CA 95240

Bankruptcy Case 12-27939 Summary: "In a Chapter 7 bankruptcy case, Lawrence Edward Dashnow from Lodi, CA, saw their proceedings start in April 2012 and complete by July 2012, involving asset liquidation."
Lawrence Edward Dashnow — California, 12-27939


ᐅ Randall William Davidson, California

Address: 1815 Lakeshore Dr Lodi, CA 95242

Bankruptcy Case 12-21567 Summary: "Randall William Davidson's Chapter 7 bankruptcy, filed in Lodi, CA in January 27, 2012, led to asset liquidation, with the case closing in 05.18.2012."
Randall William Davidson — California, 12-21567


ᐅ Guy G Davis, California

Address: 1435 W Vine St Lodi, CA 95242-3861

Bankruptcy Case 09-33993 Summary: "The bankruptcy record for Guy G Davis from Lodi, CA, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by June 11, 2013."
Guy G Davis — California, 09-33993


ᐅ Rex Davis, California

Address: 1810 Alder Tree Way Lodi, CA 95242

Bankruptcy Case 10-44763 Overview: "In Lodi, CA, Rex Davis filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2011."
Rex Davis — California, 10-44763


ᐅ Staci Ann Davis, California

Address: 648 Carlo Way Lodi, CA 95240-1932

Snapshot of U.S. Bankruptcy Proceeding Case 15-21558: "In a Chapter 7 bankruptcy case, Staci Ann Davis from Lodi, CA, saw her proceedings start in 02.27.2015 and complete by 2015-05-28, involving asset liquidation."
Staci Ann Davis — California, 15-21558


ᐅ Aron Richard Davis, California

Address: 703 N Pleasant Ave Lodi, CA 95240

Brief Overview of Bankruptcy Case 13-25799: "The bankruptcy filing by Aron Richard Davis, undertaken in 2013-04-26 in Lodi, CA under Chapter 7, concluded with discharge in 08/12/2013 after liquidating assets."
Aron Richard Davis — California, 13-25799


ᐅ Jacqueline Davy, California

Address: 3033 Sweetwood Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-36810: "The bankruptcy filing by Jacqueline Davy, undertaken in June 2010 in Lodi, CA under Chapter 7, concluded with discharge in 10.15.2010 after liquidating assets."
Jacqueline Davy — California, 10-36810


ᐅ Nicole Dawson, California

Address: 720 Brandywine Dr Lodi, CA 95240

Concise Description of Bankruptcy Case 11-226627: "Lodi, CA resident Nicole Dawson's Feb 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2011."
Nicole Dawson — California, 11-22662


ᐅ Roman Teresa Alonzo De, California

Address: 338 Maple St Lodi, CA 95240-4845

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23619: "In a Chapter 7 bankruptcy case, Roman Teresa Alonzo De from Lodi, CA, saw his proceedings start in 04/08/2014 and complete by 07/07/2014, involving asset liquidation."
Roman Teresa Alonzo De — California, 2014-23619


ᐅ La Cruz Sergio Alejandro De, California

Address: 317 W Lodi Ave Lodi, CA 95240

Bankruptcy Case 12-20881 Summary: "In a Chapter 7 bankruptcy case, La Cruz Sergio Alejandro De from Lodi, CA, saw his proceedings start in January 2012 and complete by 05.08.2012, involving asset liquidation."
La Cruz Sergio Alejandro De — California, 12-20881


ᐅ Santiago Eric De, California

Address: 525 S Stockton St Lodi, CA 95240-4128

Bankruptcy Case 15-20938 Overview: "Santiago Eric De's bankruptcy, initiated in 2015-02-06 and concluded by 05.07.2015 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago Eric De — California, 15-20938


ᐅ Martin S Dean, California

Address: 2171 Newbury Cir Lodi, CA 95240-6612

Concise Description of Bankruptcy Case 14-323377: "In a Chapter 7 bankruptcy case, Martin S Dean from Lodi, CA, saw their proceedings start in December 23, 2014 and complete by 03.23.2015, involving asset liquidation."
Martin S Dean — California, 14-32337


ᐅ Jovanna Beatrice Dean, California

Address: 2171 Newbury Cir Lodi, CA 95240-6612

Snapshot of U.S. Bankruptcy Proceeding Case 14-32337: "Lodi, CA resident Jovanna Beatrice Dean's 12.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2015."
Jovanna Beatrice Dean — California, 14-32337


ᐅ Dario Louis Debenedetti, California

Address: 1019 Kirkwood Dr Lodi, CA 95242

Bankruptcy Case 12-20185 Summary: "In Lodi, CA, Dario Louis Debenedetti filed for Chapter 7 bankruptcy in 01/05/2012. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2012."
Dario Louis Debenedetti — California, 12-20185


ᐅ Duane Declusin, California

Address: 1115 Wimbledon Dr Lodi, CA 95240

Bankruptcy Case 10-44762 Summary: "The bankruptcy filing by Duane Declusin, undertaken in September 17, 2010 in Lodi, CA under Chapter 7, concluded with discharge in 2011-01-07 after liquidating assets."
Duane Declusin — California, 10-44762


ᐅ Thomas Gregory Decristofaro, California

Address: 729 Palm Ave Lodi, CA 95240

Concise Description of Bankruptcy Case 13-206307: "Thomas Gregory Decristofaro's Chapter 7 bankruptcy, filed in Lodi, CA in January 2013, led to asset liquidation, with the case closing in April 27, 2013."
Thomas Gregory Decristofaro — California, 13-20630


ᐅ Charles Deeter, California

Address: 330 S Fairmont Ave Ste 8 Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-22482: "The case of Charles Deeter in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Deeter — California, 10-22482


ᐅ Castillo Javier Del, California

Address: 2531 W Elm St Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-37827: "The case of Castillo Javier Del in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Castillo Javier Del — California, 12-37827


ᐅ Cruz Maria Dela, California

Address: 514 S Church St Lodi, CA 95240-4055

Bankruptcy Case 15-24221 Overview: "Lodi, CA resident Cruz Maria Dela's May 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2015."
Cruz Maria Dela — California, 15-24221


ᐅ Cruz Ronie Dela, California

Address: 514 S Church St Lodi, CA 95240-4055

Concise Description of Bankruptcy Case 15-242217: "In a Chapter 7 bankruptcy case, Cruz Ronie Dela from Lodi, CA, saw their proceedings start in 05.26.2015 and complete by August 24, 2015, involving asset liquidation."
Cruz Ronie Dela — California, 15-24221


ᐅ Matthew Delamontanya, California

Address: 1131 Green Oaks Way Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 12-39198: "Matthew Delamontanya's bankruptcy, initiated in 2012-10-30 and concluded by 02.07.2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Delamontanya — California, 12-39198


ᐅ Rigo Antonio Delgado, California

Address: 2080 Sylvan Way Apt 1406 Lodi, CA 95242

Brief Overview of Bankruptcy Case 13-29368: "Lodi, CA resident Rigo Antonio Delgado's 07/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2013."
Rigo Antonio Delgado — California, 13-29368


ᐅ Glenn Allen Delhierro, California

Address: 505 Pioneer Dr Apt 111 Lodi, CA 95240-7646

Brief Overview of Bankruptcy Case 2014-24027: "The case of Glenn Allen Delhierro in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Allen Delhierro — California, 2014-24027


ᐅ Edith Lee Dempsey, California

Address: 401 E Walnut St Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-39369: "Edith Lee Dempsey's bankruptcy, initiated in 2012-10-31 and concluded by 2013-02-08 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Lee Dempsey — California, 12-39369


ᐅ Virginia Lee Denner, California

Address: 2059 Squire Way Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-29552: "Virginia Lee Denner's bankruptcy, initiated in 07/19/2013 and concluded by 10.27.2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Lee Denner — California, 13-29552


ᐅ William Denniston, California

Address: 2251 Olson Dr Lodi, CA 95242

Bankruptcy Case 10-38104 Summary: "The bankruptcy filing by William Denniston, undertaken in Jul 9, 2010 in Lodi, CA under Chapter 7, concluded with discharge in 10/12/2010 after liquidating assets."
William Denniston — California, 10-38104


ᐅ Cynthia Devine, California

Address: 107 N Orange Ave Lodi, CA 95240-1832

Snapshot of U.S. Bankruptcy Proceeding Case 08-34754: "In her Chapter 13 bankruptcy case filed in 10.14.2008, Lodi, CA's Cynthia Devine agreed to a debt repayment plan, which was successfully completed by November 26, 2012."
Cynthia Devine — California, 08-34754


ᐅ Gurpreet Singh Dhaliwal, California

Address: 1520 Blackbird Pl Lodi, CA 95240

Bankruptcy Case 12-21175 Summary: "Lodi, CA resident Gurpreet Singh Dhaliwal's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-11."
Gurpreet Singh Dhaliwal — California, 12-21175


ᐅ Victor Alfonso Diaz, California

Address: 917 W Kettleman Ln Apt 6 Lodi, CA 95240

Bankruptcy Case 12-21922 Overview: "Lodi, CA resident Victor Alfonso Diaz's 01/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2012."
Victor Alfonso Diaz — California, 12-21922


ᐅ Jesus Manzo Diaz, California

Address: 1826 S Hutchins St Apt 19 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-28372: "Lodi, CA resident Jesus Manzo Diaz's 2011-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2011."
Jesus Manzo Diaz — California, 11-28372


ᐅ Kimberly M Dickson, California

Address: 2860 Mosswood Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 13-34459: "The case of Kimberly M Dickson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly M Dickson — California, 13-34459


ᐅ Darren Eugene Didreckson, California

Address: 717 Roper Ave Lodi, CA 95240

Brief Overview of Bankruptcy Case 13-27724: "The case of Darren Eugene Didreckson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren Eugene Didreckson — California, 13-27724


ᐅ Leopoldo Solon Diez, California

Address: 2085 Henderson Way Lodi, CA 95242-4814

Brief Overview of Bankruptcy Case 16-20529: "Leopoldo Solon Diez's bankruptcy, initiated in Jan 29, 2016 and concluded by April 28, 2016 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leopoldo Solon Diez — California, 16-20529


ᐅ Mary Dils, California

Address: 1321 Cardinal St Lodi, CA 95242

Bankruptcy Case 10-44725 Overview: "In a Chapter 7 bankruptcy case, Mary Dils from Lodi, CA, saw her proceedings start in Sep 17, 2010 and complete by January 7, 2011, involving asset liquidation."
Mary Dils — California, 10-44725


ᐅ Jennifer H Dirkes, California

Address: 1830 S Hutchins St Apt 302 Lodi, CA 95240-6508

Concise Description of Bankruptcy Case 14-297607: "The case of Jennifer H Dirkes in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer H Dirkes — California, 14-29760


ᐅ Antonio Disomma, California

Address: 2223 Gateway Cir Lodi, CA 95240

Concise Description of Bankruptcy Case 10-360357: "The case of Antonio Disomma in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Disomma — California, 10-36035


ᐅ Larry Dobretz, California

Address: 414 Forrest Ave Lodi, CA 95240

Bankruptcy Case 10-30222 Summary: "Lodi, CA resident Larry Dobretz's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-29."
Larry Dobretz — California, 10-30222


ᐅ Joel Dodds, California

Address: 741 S Mills Ave Lodi, CA 95242

Bankruptcy Case 10-42565 Summary: "In Lodi, CA, Joel Dodds filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
Joel Dodds — California, 10-42565


ᐅ David Philip Tate Dolan, California

Address: 2145 W Kettleman Ln Apt 220 Lodi, CA 95242

Concise Description of Bankruptcy Case 11-570557: "The bankruptcy filing by David Philip Tate Dolan, undertaken in 07.28.2011 in Lodi, CA under Chapter 7, concluded with discharge in 11/17/2011 after liquidating assets."
David Philip Tate Dolan — California, 11-57055


ᐅ Gloria Maria Dominguez, California

Address: 7 S School St Apt 217 Lodi, CA 95240-2154

Concise Description of Bankruptcy Case 16-231617: "Gloria Maria Dominguez's Chapter 7 bankruptcy, filed in Lodi, CA in May 2016, led to asset liquidation, with the case closing in 08.13.2016."
Gloria Maria Dominguez — California, 16-23161


ᐅ Abelardo Dominguez, California

Address: 1935 Sorrel Dr Lodi, CA 95242

Bankruptcy Case 13-35408 Summary: "Lodi, CA resident Abelardo Dominguez's 2013-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2014."
Abelardo Dominguez — California, 13-35408


ᐅ Michelle Domondon, California

Address: 1600 Amber Leaf Way Lodi, CA 95242

Bankruptcy Case 09-43538 Summary: "In Lodi, CA, Michelle Domondon filed for Chapter 7 bankruptcy in October 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2010."
Michelle Domondon — California, 09-43538


ᐅ Joshua Ryan Dougherty, California

Address: 311 Finch Run Lodi, CA 95240

Bankruptcy Case 11-46763 Overview: "Joshua Ryan Dougherty's bankruptcy, initiated in Nov 11, 2011 and concluded by 2012-03-02 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Ryan Dougherty — California, 11-46763


ᐅ Lori Doyle, California

Address: 1512 Bird Ln Lodi, CA 95242

Bankruptcy Case 10-31689 Overview: "Lodi, CA resident Lori Doyle's 2010-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Lori Doyle — California, 10-31689


ᐅ Nick Allen Dragovich, California

Address: 520 W Vine St Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-54121: "In Lodi, CA, Nick Allen Dragovich filed for Chapter 7 bankruptcy in December 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Nick Allen Dragovich — California, 10-54121


ᐅ Nick Leroy Dragovich, California

Address: 520 W Vine St Lodi, CA 95240

Bankruptcy Case 13-34199 Summary: "The bankruptcy filing by Nick Leroy Dragovich, undertaken in 2013-11-04 in Lodi, CA under Chapter 7, concluded with discharge in February 12, 2014 after liquidating assets."
Nick Leroy Dragovich — California, 13-34199


ᐅ John William Droge, California

Address: 517 Windsor Dr Lodi, CA 95240

Bankruptcy Case 12-27930 Overview: "The bankruptcy filing by John William Droge, undertaken in 04.24.2012 in Lodi, CA under Chapter 7, concluded with discharge in 2012-07-24 after liquidating assets."
John William Droge — California, 12-27930


ᐅ Leonel Duarte, California

Address: 401 W Armstrong Rd Lodi, CA 95242

Bankruptcy Case 11-23550 Overview: "The case of Leonel Duarte in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonel Duarte — California, 11-23550


ᐅ Terri Lynn Dubois, California

Address: 2606 Alder Glen Dr Lodi, CA 95242-4603

Snapshot of U.S. Bankruptcy Proceeding Case 14-28193: "Terri Lynn Dubois's Chapter 7 bankruptcy, filed in Lodi, CA in 08.12.2014, led to asset liquidation, with the case closing in November 2014."
Terri Lynn Dubois — California, 14-28193


ᐅ John Robert Dubois, California

Address: 2606 Alder Glen Dr Lodi, CA 95242-4603

Brief Overview of Bankruptcy Case 14-28193: "The bankruptcy record of John Robert Dubois from Lodi, CA, shows a Chapter 7 case filed in 08/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
John Robert Dubois — California, 14-28193


ᐅ Andrea Jean Dunn, California

Address: 211 N Central Ave Lodi, CA 95240-2305

Snapshot of U.S. Bankruptcy Proceeding Case 15-28731: "The case of Andrea Jean Dunn in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Jean Dunn — California, 15-28731


ᐅ Katie Ann Dupriest, California

Address: 1119 Dartmoor Cir Lodi, CA 95240

Bankruptcy Case 11-47459 Summary: "In a Chapter 7 bankruptcy case, Katie Ann Dupriest from Lodi, CA, saw her proceedings start in 2011-11-22 and complete by February 27, 2012, involving asset liquidation."
Katie Ann Dupriest — California, 11-47459


ᐅ Mark S Dupriest, California

Address: 2047 Kenway Ct Lodi, CA 95242

Brief Overview of Bankruptcy Case 13-35326: "Mark S Dupriest's Chapter 7 bankruptcy, filed in Lodi, CA in 2013-12-03, led to asset liquidation, with the case closing in 2014-03-13."
Mark S Dupriest — California, 13-35326


ᐅ Kenneth G Duquette, California

Address: 1605 Saratoga Way Lodi, CA 95240

Bankruptcy Case 13-26963 Overview: "The bankruptcy record of Kenneth G Duquette from Lodi, CA, shows a Chapter 7 case filed in May 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-26."
Kenneth G Duquette — California, 13-26963


ᐅ Isaias Melo Dutra, California

Address: 212 1/2 E Oak St Lodi, CA 95240

Concise Description of Bankruptcy Case 13-237767: "Lodi, CA resident Isaias Melo Dutra's March 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2013."
Isaias Melo Dutra — California, 13-23776


ᐅ Jason Lee Dyas, California

Address: 569 Springer Ln Lodi, CA 95242-9224

Brief Overview of Bankruptcy Case 14-31625: "In Lodi, CA, Jason Lee Dyas filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Jason Lee Dyas — California, 14-31625


ᐅ Jason Eaton, California

Address: 533 Santee Ct Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 09-46956: "The bankruptcy record of Jason Eaton from Lodi, CA, shows a Chapter 7 case filed in December 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2010."
Jason Eaton — California, 09-46956


ᐅ Courtney Shantal Edwards, California

Address: 1305 S Church St Lodi, CA 95240

Bankruptcy Case 12-41796 Summary: "Lodi, CA resident Courtney Shantal Edwards's 12/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2013."
Courtney Shantal Edwards — California, 12-41796


ᐅ Jeremy Joseph Edwards, California

Address: 100 S Loma Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-26847: "The bankruptcy filing by Jeremy Joseph Edwards, undertaken in 03.20.2011 in Lodi, CA under Chapter 7, concluded with discharge in 2011-07-10 after liquidating assets."
Jeremy Joseph Edwards — California, 11-26847


ᐅ Ryan Ehlers, California

Address: 777 Palm Ave Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-39546: "Lodi, CA resident Ryan Ehlers's Jul 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2010."
Ryan Ehlers — California, 10-39546


ᐅ Frankie Eisner, California

Address: 851 Kramer Dr Lodi, CA 95242

Bankruptcy Case 10-43464 Overview: "The bankruptcy record of Frankie Eisner from Lodi, CA, shows a Chapter 7 case filed in September 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Frankie Eisner — California, 10-43464


ᐅ Kheidi Atallah El, California

Address: 2007 Providence Way Lodi, CA 95242

Bankruptcy Case 13-21201 Summary: "The bankruptcy filing by Kheidi Atallah El, undertaken in 2013-01-30 in Lodi, CA under Chapter 7, concluded with discharge in 2013-05-10 after liquidating assets."
Kheidi Atallah El — California, 13-21201


ᐅ Brandon Allen Ellis, California

Address: 307 Ravenwood Way Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-28411: "Brandon Allen Ellis's bankruptcy, initiated in Apr 4, 2011 and concluded by Jul 25, 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Allen Ellis — California, 11-28411


ᐅ Walter Von Ellsworth, California

Address: 905 Rutledge Dr Apt 45 Lodi, CA 95242

Bankruptcy Case 12-32098 Overview: "Lodi, CA resident Walter Von Ellsworth's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2012."
Walter Von Ellsworth — California, 12-32098


ᐅ Jeffrey Allen Ellyson, California

Address: 2513 Winchester St Lodi, CA 95240

Bankruptcy Case 13-34327 Overview: "Lodi, CA resident Jeffrey Allen Ellyson's Nov 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2014."
Jeffrey Allen Ellyson — California, 13-34327


ᐅ Jessica K Emery, California

Address: 928 W Turner Rd Lodi, CA 95242

Bankruptcy Case 11-49060 Summary: "The bankruptcy record of Jessica K Emery from Lodi, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Jessica K Emery — California, 11-49060


ᐅ Jr Wallace Haile Emery, California

Address: 2001 Carmel Cir Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-36260: "In Lodi, CA, Jr Wallace Haile Emery filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2011."
Jr Wallace Haile Emery — California, 11-36260


ᐅ Manuel Gonzalez Encinas, California

Address: 1720 S Hutchins St Apt 7 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-20825: "The bankruptcy filing by Manuel Gonzalez Encinas, undertaken in 01/11/2011 in Lodi, CA under Chapter 7, concluded with discharge in 05.03.2011 after liquidating assets."
Manuel Gonzalez Encinas — California, 11-20825


ᐅ Lydia Engel, California

Address: 1510 S Mills Ave Apt 212 Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-27170: "The case of Lydia Engel in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia Engel — California, 10-27170


ᐅ Debra Jolene Erevia, California

Address: 5025 E Harney Ln Lodi, CA 95240-6922

Bankruptcy Case 16-21483 Summary: "The bankruptcy record of Debra Jolene Erevia from Lodi, CA, shows a Chapter 7 case filed in Mar 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Debra Jolene Erevia — California, 16-21483


ᐅ Salvador Erevia, California

Address: 5025 E Harney Ln Lodi, CA 95240-6922

Brief Overview of Bankruptcy Case 16-21483: "In a Chapter 7 bankruptcy case, Salvador Erevia from Lodi, CA, saw his proceedings start in 2016-03-10 and complete by 2016-06-08, involving asset liquidation."
Salvador Erevia — California, 16-21483


ᐅ Alicia Ericsson, California

Address: 810 Windsor Dr Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-43627: "The bankruptcy filing by Alicia Ericsson, undertaken in 09/03/2010 in Lodi, CA under Chapter 7, concluded with discharge in 12.24.2010 after liquidating assets."
Alicia Ericsson — California, 10-43627


ᐅ Jack Ernst, California

Address: 321 Neplus Ct Apt 17 Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-33025: "Jack Ernst's bankruptcy, initiated in 05/18/2010 and concluded by August 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Ernst — California, 10-33025


ᐅ Donald Marvin Ertz, California

Address: 919 Mason St Lodi, CA 95242-2343

Bankruptcy Case 15-27934 Summary: "The bankruptcy record of Donald Marvin Ertz from Lodi, CA, shows a Chapter 7 case filed in 2015-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2016."
Donald Marvin Ertz — California, 15-27934


ᐅ Dorothea Ertz, California

Address: 919 Mason St Lodi, CA 95242-2343

Bankruptcy Case 15-27934 Summary: "In Lodi, CA, Dorothea Ertz filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2016."
Dorothea Ertz — California, 15-27934


ᐅ Martha Escarcega, California

Address: 321 W Century Blvd Apt 12 Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-26263: "In a Chapter 7 bankruptcy case, Martha Escarcega from Lodi, CA, saw her proceedings start in Mar 14, 2011 and complete by July 2011, involving asset liquidation."
Martha Escarcega — California, 11-26263


ᐅ Yuritzy Esparza, California

Address: 328 Mission St Lodi, CA 95240-5320

Concise Description of Bankruptcy Case 15-264507: "Yuritzy Esparza's Chapter 7 bankruptcy, filed in Lodi, CA in Aug 14, 2015, led to asset liquidation, with the case closing in 11.12.2015."
Yuritzy Esparza — California, 15-26450


ᐅ Mitchell Mark Espinoza, California

Address: 56 Genie Way Lodi, CA 95242

Concise Description of Bankruptcy Case 12-288187: "The bankruptcy record of Mitchell Mark Espinoza from Lodi, CA, shows a Chapter 7 case filed in May 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2012."
Mitchell Mark Espinoza — California, 12-28818


ᐅ Susana Espinoza, California

Address: PO Box 1962 Lodi, CA 95241-1962

Bankruptcy Case 15-28801 Overview: "In a Chapter 7 bankruptcy case, Susana Espinoza from Lodi, CA, saw her proceedings start in 11/12/2015 and complete by 2016-02-10, involving asset liquidation."
Susana Espinoza — California, 15-28801