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 Heather Espitia, California

Address: 2215 Jackson St Lodi, CA 95242

Bankruptcy Case 10-33388 Summary: "In a Chapter 7 bankruptcy case, Heather Espitia from Lodi, CA, saw her proceedings start in 2010-05-21 and complete by Aug 29, 2010, involving asset liquidation."
Heather Espitia — California, 10-33388


ᐅ Luis S Estrada, California

Address: 459 Elgin Ave Lodi, CA 95240

Concise Description of Bankruptcy Case 09-410577: "Luis S Estrada's Chapter 7 bankruptcy, filed in Lodi, CA in 09/29/2009, led to asset liquidation, with the case closing in Jan 7, 2010."
Luis S Estrada — California, 09-41057


ᐅ Alfred Evangelista, California

Address: 1036 S Garfield St Apt 13 Lodi, CA 95240

Bankruptcy Case 10-24667 Summary: "Alfred Evangelista's Chapter 7 bankruptcy, filed in Lodi, CA in February 2010, led to asset liquidation, with the case closing in 06.06.2010."
Alfred Evangelista — California, 10-24667


ᐅ Richard Dale Evans, California

Address: 2207 W Lodi Ave Lodi, CA 95242

Bankruptcy Case 11-22129 Overview: "The case of Richard Dale Evans in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dale Evans — California, 11-22129


ᐅ Jennifer Anna Evans, California

Address: 700 Mccoy Ct Apt 8 Lodi, CA 95240-8103

Bankruptcy Case 14-29541 Overview: "Jennifer Anna Evans's Chapter 7 bankruptcy, filed in Lodi, CA in 2014-09-24, led to asset liquidation, with the case closing in 2014-12-23."
Jennifer Anna Evans — California, 14-29541


ᐅ Chris Evans, California

Address: 2059 Katnich Ln Lodi, CA 95242

Bankruptcy Case 10-22367 Overview: "In Lodi, CA, Chris Evans filed for Chapter 7 bankruptcy in Jan 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Chris Evans — California, 10-22367


ᐅ Jr Anthony Philip Evans, California

Address: 2416 Yosemite Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 12-25634: "Jr Anthony Philip Evans's Chapter 7 bankruptcy, filed in Lodi, CA in 03.22.2012, led to asset liquidation, with the case closing in 2012-07-12."
Jr Anthony Philip Evans — California, 12-25634


ᐅ Rodney Faccini, California

Address: 2546 Kirsten Ct Lodi, CA 95240

Concise Description of Bankruptcy Case 10-280957: "The case of Rodney Faccini in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Faccini — California, 10-28095


ᐅ Mike Fallon, California

Address: 1329 W Lodi Ave Apt 9 Lodi, CA 95242

Bankruptcy Case 10-30616 Overview: "The case of Mike Fallon in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike Fallon — California, 10-30616


ᐅ Jose Farfan, California

Address: 721 McCoy Ct Apt 8 Lodi, CA 95240

Bankruptcy Case 12-33295 Summary: "In Lodi, CA, Jose Farfan filed for Chapter 7 bankruptcy in 07.19.2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Jose Farfan — California, 12-33295


ᐅ Jr Robert Ezio Farinelli, California

Address: 1026 Mason St Lodi, CA 95242

Bankruptcy Case 11-26046 Overview: "The case of Jr Robert Ezio Farinelli in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Ezio Farinelli — California, 11-26046


ᐅ John Kenneth Farmer, California

Address: 1014 Wimbledon Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-26535: "The case of John Kenneth Farmer in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kenneth Farmer — California, 11-26535


ᐅ Jeffrey Lynn Faul, California

Address: 2075 Holt Dr Lodi, CA 95242

Bankruptcy Case 11-33493 Overview: "The bankruptcy filing by Jeffrey Lynn Faul, undertaken in 2011-05-29 in Lodi, CA under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Jeffrey Lynn Faul — California, 11-33493


ᐅ Kevin Favero, California

Address: 20849 N Devries Rd Lodi, CA 95242

Bankruptcy Case 10-52520 Summary: "In Lodi, CA, Kevin Favero filed for Chapter 7 bankruptcy in 2010-12-13. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2011."
Kevin Favero — California, 10-52520


ᐅ John Fehn, California

Address: 1100 Brandywine Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-33675: "John Fehn's Chapter 7 bankruptcy, filed in Lodi, CA in May 2010, led to asset liquidation, with the case closing in Sep 2, 2010."
John Fehn — California, 10-33675


ᐅ Cami Ferry, California

Address: 508 Sonora Ave Lodi, CA 95240

Bankruptcy Case 10-49249 Overview: "Cami Ferry's Chapter 7 bankruptcy, filed in Lodi, CA in November 4, 2010, led to asset liquidation, with the case closing in Feb 24, 2011."
Cami Ferry — California, 10-49249


ᐅ Barbara Jean Figueroa, California

Address: 7 S School St Apt 205 Lodi, CA 95240

Concise Description of Bankruptcy Case 13-270467: "In Lodi, CA, Barbara Jean Figueroa filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-31."
Barbara Jean Figueroa — California, 13-27046


ᐅ Lorraine E Figueroa, California

Address: 1010 S Lee Ave Lodi, CA 95240-5245

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24417: "The bankruptcy record of Lorraine E Figueroa from Lodi, CA, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2014."
Lorraine E Figueroa — California, 2014-24417


ᐅ Bradley M Finch, California

Address: 739 James St Lodi, CA 95242

Concise Description of Bankruptcy Case 13-248197: "In a Chapter 7 bankruptcy case, Bradley M Finch from Lodi, CA, saw his proceedings start in April 2013 and complete by 07.17.2013, involving asset liquidation."
Bradley M Finch — California, 13-24819


ᐅ Rhonda Chaleen Fitch, California

Address: 1438 Voelker Dr Apt 1 Lodi, CA 95240-6325

Brief Overview of Bankruptcy Case 15-21443: "The case of Rhonda Chaleen Fitch in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Chaleen Fitch — California, 15-21443


ᐅ Jason Fitzer, California

Address: 835 W Harney Ln Apt 108 Lodi, CA 95240

Bankruptcy Case 10-31690 Summary: "The bankruptcy record of Jason Fitzer 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 08/11/2010."
Jason Fitzer — California, 10-31690


ᐅ Dick Lloyd Fleming, California

Address: 1221 S Fairmont Ave Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-24582: "In Lodi, CA, Dick Lloyd Fleming filed for Chapter 7 bankruptcy in 02/24/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Dick Lloyd Fleming — California, 11-24582


ᐅ Joshua Joseph Fleming, California

Address: 220 S Hutchins St Lodi, CA 95240-3416

Snapshot of U.S. Bankruptcy Proceeding Case 15-21182: "Lodi, CA resident Joshua Joseph Fleming's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2015."
Joshua Joseph Fleming — California, 15-21182


ᐅ Gary Alan Fleming, California

Address: 346 Oriole Ln Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-22283: "In a Chapter 7 bankruptcy case, Gary Alan Fleming from Lodi, CA, saw his proceedings start in Jan 28, 2011 and complete by May 2, 2011, involving asset liquidation."
Gary Alan Fleming — California, 11-22283


ᐅ Yvonne Patricia Fleming, California

Address: 220 S Hutchins St Lodi, CA 95240-3416

Bankruptcy Case 15-21182 Summary: "In Lodi, CA, Yvonne Patricia Fleming filed for Chapter 7 bankruptcy in February 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2015."
Yvonne Patricia Fleming — California, 15-21182


ᐅ Nancy Kay Fletcher, California

Address: 2250 Scarborough Dr Apt 57 Lodi, CA 95240-6652

Bankruptcy Case 14-29116 Overview: "In Lodi, CA, Nancy Kay Fletcher filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Nancy Kay Fletcher — California, 14-29116


ᐅ John Wise Fletcher, California

Address: 2250 Scarborough Dr Apt 57 Lodi, CA 95240-6652

Bankruptcy Case 14-29116 Overview: "John Wise Fletcher's Chapter 7 bankruptcy, filed in Lodi, CA in 2014-09-10, led to asset liquidation, with the case closing in 2014-12-09."
John Wise Fletcher — California, 14-29116


ᐅ Nancy Gail Flores, California

Address: 2516 Winchester St Apt 1 Lodi, CA 95240

Brief Overview of Bankruptcy Case 13-27088: "The case of Nancy Gail Flores in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Gail Flores — California, 13-27088


ᐅ Albert Flores, California

Address: 350 Del Mont St Lodi, CA 95242

Bankruptcy Case 11-24217 Summary: "In Lodi, CA, Albert Flores filed for Chapter 7 bankruptcy in February 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2011."
Albert Flores — California, 11-24217


ᐅ Jose Flores, California

Address: 5 Marsh Ct Lodi, CA 95242

Bankruptcy Case 10-38997 Overview: "In a Chapter 7 bankruptcy case, Jose Flores from Lodi, CA, saw their proceedings start in July 2010 and complete by 2010-11-08, involving asset liquidation."
Jose Flores — California, 10-38997


ᐅ Delgado Aquileo Flores, California

Address: 228 Hilborn St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-49729: "The bankruptcy record of Delgado Aquileo Flores from Lodi, CA, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04.19.2012."
Delgado Aquileo Flores — California, 11-49729


ᐅ Glenn August Flores, California

Address: 1907 E Century Pl Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-23403: "In Lodi, CA, Glenn August Flores filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2013."
Glenn August Flores — California, 13-23403


ᐅ Dwayne Floyd, California

Address: 2219 Oxford Way Lodi, CA 95242

Concise Description of Bankruptcy Case 10-270817: "Lodi, CA resident Dwayne Floyd's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2010."
Dwayne Floyd — California, 10-27081


ᐅ Jane Hedwig Foerster, California

Address: 422 Cedar Ct Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-33526: "In Lodi, CA, Jane Hedwig Foerster filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2011."
Jane Hedwig Foerster — California, 11-33526


ᐅ Justus Daniel Foran, California

Address: 221 N Lower Sacramento Rd Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 11-27783: "Justus Daniel Foran's Chapter 7 bankruptcy, filed in Lodi, CA in March 29, 2011, led to asset liquidation, with the case closing in July 19, 2011."
Justus Daniel Foran — California, 11-27783


ᐅ Jr William Ford, California

Address: 945 S Crescent Ave Lodi, CA 95240

Concise Description of Bankruptcy Case 10-486067: "Jr William Ford's bankruptcy, initiated in Oct 28, 2010 and concluded by 2011-02-17 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Ford — California, 10-48606


ᐅ Paul Fornaciari, California

Address: 2080 Sylvan Way Apt 1605 Lodi, CA 95242

Bankruptcy Case 10-24626 Summary: "The bankruptcy record of Paul Fornaciari from Lodi, CA, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2010."
Paul Fornaciari — California, 10-24626


ᐅ Lawrence F Fortes, California

Address: PO Box 454 Lodi, CA 95241

Snapshot of U.S. Bankruptcy Proceeding Case 13-21306: "Lawrence F Fortes's bankruptcy, initiated in 2013-01-31 and concluded by 05/11/2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence F Fortes — California, 13-21306


ᐅ Ronald Fortuna, California

Address: 215 S Avena Ave Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-42730: "The case of Ronald Fortuna in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Fortuna — California, 10-42730


ᐅ Paula Kay Foster, California

Address: 633 Evergreen Dr Lodi, CA 95242

Bankruptcy Case 11-49536 Overview: "In a Chapter 7 bankruptcy case, Paula Kay Foster from Lodi, CA, saw her proceedings start in December 2011 and complete by March 2012, involving asset liquidation."
Paula Kay Foster — California, 11-49536


ᐅ Rebecca Frame, California

Address: 421 N School St Lodi, CA 95240

Bankruptcy Case 09-44634 Summary: "The bankruptcy record of Rebecca Frame from Lodi, CA, shows a Chapter 7 case filed in 11/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2010."
Rebecca Frame — California, 09-44634


ᐅ Robert Francischine, California

Address: 309 Olive Ct Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-32012: "Robert Francischine's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-05-06, led to asset liquidation, with the case closing in 2010-08-14."
Robert Francischine — California, 10-32012


ᐅ David Lewis Frazee, California

Address: 401 E Oak St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 12-23135: "In a Chapter 7 bankruptcy case, David Lewis Frazee from Lodi, CA, saw his proceedings start in 02.17.2012 and complete by 2012-06-08, involving asset liquidation."
David Lewis Frazee — California, 12-23135


ᐅ Donald Boyd Frazier, California

Address: 806 Rutledge Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 13-31571: "Lodi, CA resident Donald Boyd Frazier's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 12, 2013."
Donald Boyd Frazier — California, 13-31571


ᐅ Barbara Ann Freeman, California

Address: 405 W Walnut St Apt 2 Lodi, CA 95240

Bankruptcy Case 12-39589 Summary: "In a Chapter 7 bankruptcy case, Barbara Ann Freeman from Lodi, CA, saw her proceedings start in 11.06.2012 and complete by 02.14.2013, involving asset liquidation."
Barbara Ann Freeman — California, 12-39589


ᐅ Southern Vickie Freggiaro, California

Address: 120 Fieldstone Ct Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-35832: "The case of Southern Vickie Freggiaro in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Southern Vickie Freggiaro — California, 10-35832


ᐅ Keith Frey, California

Address: 642 Joaquin St Lodi, CA 95240

Bankruptcy Case 10-35644 Summary: "The bankruptcy filing by Keith Frey, undertaken in 06/14/2010 in Lodi, CA under Chapter 7, concluded with discharge in 2010-09-22 after liquidating assets."
Keith Frey — California, 10-35644


ᐅ Dennis R Frye, California

Address: 1816 Cape Cod Cir Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-25642: "The bankruptcy record of Dennis R Frye from Lodi, CA, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2011."
Dennis R Frye — California, 11-25642


ᐅ John C Fuchs, California

Address: 324 Palm Ave Lodi, CA 95240-1131

Concise Description of Bankruptcy Case 09-244117: "In their Chapter 13 bankruptcy case filed in March 2009, Lodi, CA's John C Fuchs agreed to a debt repayment plan, which was successfully completed by Feb 5, 2013."
John C Fuchs — California, 09-24411


ᐅ Marcus Fuller, California

Address: 6421 E Haight Rd Lodi, CA 95240

Concise Description of Bankruptcy Case 09-475047: "The bankruptcy record of Marcus Fuller from Lodi, CA, shows a Chapter 7 case filed in December 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-26."
Marcus Fuller — California, 09-47504


ᐅ Michael Fulton, California

Address: 2842 Mosswood Dr Lodi, CA 95242

Concise Description of Bankruptcy Case 12-322907: "The bankruptcy record of Michael Fulton from Lodi, CA, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
Michael Fulton — California, 12-32290


ᐅ Kathryn Ann Fuqua, California

Address: 430 Louie Ave Lodi, CA 95240-1052

Bankruptcy Case 2014-24166 Overview: "Kathryn Ann Fuqua's bankruptcy, initiated in 2014-04-23 and concluded by July 2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Ann Fuqua — California, 2014-24166


ᐅ David Gabriel, California

Address: 459 Elgin Ave Lodi, CA 95240

Bankruptcy Case 10-45715 Overview: "David Gabriel's Chapter 7 bankruptcy, filed in Lodi, CA in 09.27.2010, led to asset liquidation, with the case closing in January 2011."
David Gabriel — California, 10-45715


ᐅ Carol Gadberry, California

Address: 612 S Hutchins St Lodi, CA 95240

Bankruptcy Case 10-49327 Overview: "In a Chapter 7 bankruptcy case, Carol Gadberry from Lodi, CA, saw their proceedings start in 2010-11-05 and complete by 2011-02-14, involving asset liquidation."
Carol Gadberry — California, 10-49327


ᐅ George John Galas, California

Address: 1721 Scarborough Dr Lodi, CA 95240

Bankruptcy Case 12-26602 Overview: "George John Galas's Chapter 7 bankruptcy, filed in Lodi, CA in 2012-04-03, led to asset liquidation, with the case closing in July 2012."
George John Galas — California, 12-26602


ᐅ Edwin Bolusan Galicinao, California

Address: 1634 Lexington Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-24624: "The bankruptcy record of Edwin Bolusan Galicinao from Lodi, CA, shows a Chapter 7 case filed in March 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2012."
Edwin Bolusan Galicinao — California, 12-24624


ᐅ Juan Carlos Gallardo, California

Address: 913 S Garfield St Lodi, CA 95240-5404

Bankruptcy Case 09-29974 Summary: "Juan Carlos Gallardo, a resident of Lodi, CA, entered a Chapter 13 bankruptcy plan in 2009-05-19, culminating in its successful completion by 11/26/2012."
Juan Carlos Gallardo — California, 09-29974


ᐅ Angela Veronica Ma Gallardo, California

Address: 549 Olive Ct Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-30335: "The bankruptcy filing by Angela Veronica Ma Gallardo, undertaken in 2013-08-05 in Lodi, CA under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets."
Angela Veronica Ma Gallardo — California, 13-30335


ᐅ Julie Galvan, California

Address: 2001 Jerry Ln Lodi, CA 95242

Bankruptcy Case 11-29353 Overview: "Lodi, CA resident Julie Galvan's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-05."
Julie Galvan — California, 11-29353


ᐅ George Galvan, California

Address: 2711 S Highway 99 Lodi, CA 95240

Concise Description of Bankruptcy Case 09-472397: "The bankruptcy record of George Galvan from Lodi, CA, shows a Chapter 7 case filed in 12.12.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
George Galvan — California, 09-47239


ᐅ Gladys Galzignato, California

Address: 1438 Voelker Dr Apt 7 Lodi, CA 95240

Bankruptcy Case 10-25441 Overview: "The bankruptcy record of Gladys Galzignato from Lodi, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Gladys Galzignato — California, 10-25441


ᐅ Carole Gannon, California

Address: 1630 Fallbrook Way Lodi, CA 95240

Concise Description of Bankruptcy Case 10-531147: "Carole Gannon's bankruptcy, initiated in December 2010 and concluded by 2011-04-11 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Gannon — California, 10-53114


ᐅ June Ann Garcia, California

Address: 903 S Central Ave Apt A Lodi, CA 95240-5336

Snapshot of U.S. Bankruptcy Proceeding Case 16-24417: "June Ann Garcia's Chapter 7 bankruptcy, filed in Lodi, CA in 07/07/2016, led to asset liquidation, with the case closing in 10/05/2016."
June Ann Garcia — California, 16-24417


ᐅ Annmarie Garcia, California

Address: 709 N Pleasant Ave Lodi, CA 95240

Bankruptcy Case 10-46995 Overview: "Annmarie Garcia's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-10-11, led to asset liquidation, with the case closing in January 31, 2011."
Annmarie Garcia — California, 10-46995


ᐅ Larry Joseph Garcia, California

Address: 830 W Tokay St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-21212: "The case of Larry Joseph Garcia in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Joseph Garcia — California, 11-21212


ᐅ Anthony A Garcia, California

Address: 1106 S Mills Ave Lodi, CA 95242

Concise Description of Bankruptcy Case 09-426487: "Anthony A Garcia's Chapter 7 bankruptcy, filed in Lodi, CA in October 2009, led to asset liquidation, with the case closing in 2010-01-27."
Anthony A Garcia — California, 09-42648


ᐅ Thomas Steve Garcia, California

Address: 1911 Jamestown Dr Lodi, CA 95242

Concise Description of Bankruptcy Case 11-349597: "In Lodi, CA, Thomas Steve Garcia filed for Chapter 7 bankruptcy in Jun 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2011."
Thomas Steve Garcia — California, 11-34959


ᐅ Lilliana Garcia, California

Address: 905 Rutledge Dr Apt 30 Lodi, CA 95242-2150

Concise Description of Bankruptcy Case 14-315167: "Lodi, CA resident Lilliana Garcia's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2015."
Lilliana Garcia — California, 14-31516


ᐅ Luis Eduardo Garcia, California

Address: 432 Pioneer Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 13-32512: "Luis Eduardo Garcia's bankruptcy, initiated in 09.26.2013 and concluded by 2014-01-04 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Eduardo Garcia — California, 13-32512


ᐅ Rene Garcia, California

Address: 716 S Church St Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-20935: "In a Chapter 7 bankruptcy case, Rene Garcia from Lodi, CA, saw their proceedings start in 2010-01-15 and complete by April 2010, involving asset liquidation."
Rene Garcia — California, 10-20935


ᐅ Fermin Flores Garcia, California

Address: 321 Flora St Lodi, CA 95240

Bankruptcy Case 13-25194 Overview: "The bankruptcy filing by Fermin Flores Garcia, undertaken in 2013-04-16 in Lodi, CA under Chapter 7, concluded with discharge in July 29, 2013 after liquidating assets."
Fermin Flores Garcia — California, 13-25194


ᐅ Sanchez Minerva Garcia, California

Address: 2065 S Lower Sacramento Rd Lodi, CA 95242

Bankruptcy Case 10-23586 Summary: "The case of Sanchez Minerva Garcia in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanchez Minerva Garcia — California, 10-23586


ᐅ William Scott Gardner, California

Address: 612 W Lodi Ave Ste 101 Lodi, CA 95240-3479

Brief Overview of Bankruptcy Case 16-23221: "Lodi, CA resident William Scott Gardner's 05.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
William Scott Gardner — California, 16-23221


ᐅ Jason A Garner, California

Address: 445 Almond Dr Apt 4 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-40603: "The case of Jason A Garner in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason A Garner — California, 11-40603


ᐅ Orel Benjamin Shults Garrett, California

Address: 32 N Pacific Ave Lodi, CA 95242-3017

Concise Description of Bankruptcy Case 15-202357: "Orel Benjamin Shults Garrett's bankruptcy, initiated in 2015-01-13 and concluded by 04/13/2015 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orel Benjamin Shults Garrett — California, 15-20235


ᐅ Jennifer Elizabeth Garrett, California

Address: 32 N Pacific Ave Lodi, CA 95242-3017

Concise Description of Bankruptcy Case 15-202357: "Lodi, CA resident Jennifer Elizabeth Garrett's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2015."
Jennifer Elizabeth Garrett — California, 15-20235


ᐅ Juan F Garza, California

Address: 315 S Crescent Ave Apt 212 Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-23176: "The case of Juan F Garza in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan F Garza — California, 11-23176


ᐅ Oscar Garza, California

Address: 809 Holly Dr Lodi, CA 95240

Bankruptcy Case 10-23603 Summary: "The case of Oscar Garza in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Garza — California, 10-23603


ᐅ Xavier Frank Garza, California

Address: 56 Grand Fir Dr Lodi, CA 95242

Bankruptcy Case 12-39183 Summary: "The case of Xavier Frank Garza in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Xavier Frank Garza — California, 12-39183


ᐅ Bryan T Gatschet, California

Address: 2868 Paradise Dr Lodi, CA 95242

Bankruptcy Case 11-26051 Summary: "The bankruptcy filing by Bryan T Gatschet, undertaken in 2011-03-11 in Lodi, CA under Chapter 7, concluded with discharge in 2011-07-01 after liquidating assets."
Bryan T Gatschet — California, 11-26051


ᐅ Sunny Love Gee, California

Address: 15308 N Curry Ave Lodi, CA 95240

Concise Description of Bankruptcy Case 12-251997: "In Lodi, CA, Sunny Love Gee filed for Chapter 7 bankruptcy in 03.16.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Sunny Love Gee — California, 12-25199


ᐅ Thomas Del Geigle, California

Address: 1947 Lakeshore Dr Lodi, CA 95242

Bankruptcy Case 11-29260 Summary: "The bankruptcy record of Thomas Del Geigle from Lodi, CA, shows a Chapter 7 case filed in 04.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2011."
Thomas Del Geigle — California, 11-29260


ᐅ Clifford Geist, California

Address: 650 E Harney Ln Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-37442: "Clifford Geist's bankruptcy, initiated in 07/01/2010 and concluded by October 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Geist — California, 10-37442


ᐅ Marissa Ann Geist, California

Address: 1011 Brandywine Dr Lodi, CA 95240-7419

Concise Description of Bankruptcy Case 16-201617: "Marissa Ann Geist's bankruptcy, initiated in January 2016 and concluded by April 11, 2016 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marissa Ann Geist — California, 16-20161


ᐅ Douglas Ghilardi, California

Address: 1516 Sylvan Way Apt 605 Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-44093: "In Lodi, CA, Douglas Ghilardi filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2010."
Douglas Ghilardi — California, 10-44093


ᐅ Dianna Lynn Gibbs, California

Address: 11662 N Ham Ln Spc 27 Lodi, CA 95242-9416

Bankruptcy Case 15-22333 Overview: "Dianna Lynn Gibbs's Chapter 7 bankruptcy, filed in Lodi, CA in March 2015, led to asset liquidation, with the case closing in 2015-06-22."
Dianna Lynn Gibbs — California, 15-22333


ᐅ Breanne Renee Gibson, California

Address: 2440 W Turner Rd Apt 113 Lodi, CA 95242-4104

Bankruptcy Case 14-22645 Summary: "In a Chapter 7 bankruptcy case, Breanne Renee Gibson from Lodi, CA, saw her proceedings start in 03.16.2014 and complete by June 2014, involving asset liquidation."
Breanne Renee Gibson — California, 14-22645


ᐅ Robert Wayne Gier, California

Address: 225 Elgin Ave Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-34490: "In a Chapter 7 bankruptcy case, Robert Wayne Gier from Lodi, CA, saw his proceedings start in 2011-06-10 and complete by 09/30/2011, involving asset liquidation."
Robert Wayne Gier — California, 11-34490


ᐅ John Joseph Gifford, California

Address: 258 Meadowlark Way Lodi, CA 95240

Bankruptcy Case 13-21234 Summary: "In a Chapter 7 bankruptcy case, John Joseph Gifford from Lodi, CA, saw their proceedings start in 2013-01-30 and complete by May 10, 2013, involving asset liquidation."
John Joseph Gifford — California, 13-21234


ᐅ Sandra Gilbert, California

Address: 1611 Kent Dr Lodi, CA 95242

Bankruptcy Case 09-47958 Overview: "The bankruptcy filing by Sandra Gilbert, undertaken in 12/22/2009 in Lodi, CA under Chapter 7, concluded with discharge in 2010-04-01 after liquidating assets."
Sandra Gilbert — California, 09-47958


ᐅ Christa Maureen Gill, California

Address: 1848 Blackbird Pl Lodi, CA 95240-8861

Brief Overview of Bankruptcy Case 15-22523: "Lodi, CA resident Christa Maureen Gill's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Christa Maureen Gill — California, 15-22523


ᐅ Larry Gillam, California

Address: 903 S Central Ave Apt B Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-27350: "The bankruptcy filing by Larry Gillam, undertaken in Mar 24, 2010 in Lodi, CA under Chapter 7, concluded with discharge in 2010-07-02 after liquidating assets."
Larry Gillam — California, 10-27350


ᐅ Corina Gilmer, California

Address: 409 W Walnut St Apt 4 Lodi, CA 95240

Bankruptcy Case 10-27646 Summary: "The case of Corina Gilmer in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corina Gilmer — California, 10-27646


ᐅ Rachelle Girouard, California

Address: 13789 E Kettleman Ln Lodi, CA 95240

Bankruptcy Case 10-22005 Summary: "Rachelle Girouard's bankruptcy, initiated in 01.28.2010 and concluded by May 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachelle Girouard — California, 10-22005


ᐅ Gerald William Glasgow, California

Address: 1615 W Lockeford St Apt 2 Lodi, CA 95242

Concise Description of Bankruptcy Case 13-200817: "In Lodi, CA, Gerald William Glasgow filed for Chapter 7 bankruptcy in 2013-01-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-13."
Gerald William Glasgow — California, 13-20081


ᐅ Ramona Carol Glasgow, California

Address: 1967 Carmel Cir Lodi, CA 95242-4482

Bankruptcy Case 16-20206 Summary: "The case of Ramona Carol Glasgow in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Carol Glasgow — California, 16-20206


ᐅ Gregory Glenn, California

Address: 413 W Walnut St Apt 9 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-36872: "The bankruptcy filing by Gregory Glenn, undertaken in June 2010 in Lodi, CA under Chapter 7, concluded with discharge in October 17, 2010 after liquidating assets."
Gregory Glenn — California, 10-36872


ᐅ David Brian Glick, California

Address: 11662 N Ham Ln Spc 31 Lodi, CA 95242

Bankruptcy Case 11-10422 Overview: "In Lodi, CA, David Brian Glick filed for Chapter 7 bankruptcy in 03.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2011."
David Brian Glick — California, 11-10422


ᐅ Katherine Sara Goetz, California

Address: 1140 S Fairmont Ave Lodi, CA 95240-5542

Snapshot of U.S. Bankruptcy Proceeding Case 09-22311: "2009-07-23 marked the beginning of Katherine Sara Goetz's Chapter 13 bankruptcy in Lodi, CA, entailing a structured repayment schedule, completed by January 2014."
Katherine Sara Goetz — California, 09-22311


ᐅ Dee Goins, California

Address: 2440 W Turner Rd Apt 140 Lodi, CA 95242

Concise Description of Bankruptcy Case 10-344467: "Dee Goins's Chapter 7 bankruptcy, filed in Lodi, CA in 06.01.2010, led to asset liquidation, with the case closing in 2010-09-13."
Dee Goins — California, 10-34446