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 Pamela Hernandez, California

Address: 377 E Century Blvd Lodi, CA 95240

Bankruptcy Case 10-35351 Summary: "Pamela Hernandez's Chapter 7 bankruptcy, filed in Lodi, CA in 06/11/2010, led to asset liquidation, with the case closing in 10.01.2010."
Pamela Hernandez — California, 10-35351


ᐅ Lola Maria Herrera, California

Address: 2250 Scarborough Dr Apt 66 Lodi, CA 95240-6653

Bankruptcy Case 08-26366 Overview: "05/14/2008 marked the beginning of Lola Maria Herrera's Chapter 13 bankruptcy in Lodi, CA, entailing a structured repayment schedule, completed by 12.16.2013."
Lola Maria Herrera — California, 08-26366


ᐅ Jr Jose Rafael Herrera, California

Address: 5926 E Kettleman Ln Lodi, CA 95240

Bankruptcy Case 12-27490 Overview: "Jr Jose Rafael Herrera's Chapter 7 bankruptcy, filed in Lodi, CA in 04/18/2012, led to asset liquidation, with the case closing in 08/08/2012."
Jr Jose Rafael Herrera — California, 12-27490


ᐅ Alexis Ann Herrera, California

Address: PO Box 437 Lodi, CA 95241

Bankruptcy Case 11-22112 Overview: "Lodi, CA resident Alexis Ann Herrera's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Alexis Ann Herrera — California, 11-22112


ᐅ De Sanchez Victoria Herrera, California

Address: 333 Hilborn St Lodi, CA 95240

Brief Overview of Bankruptcy Case 13-28794: "De Sanchez Victoria Herrera's Chapter 7 bankruptcy, filed in Lodi, CA in 2013-06-28, led to asset liquidation, with the case closing in 2013-10-06."
De Sanchez Victoria Herrera — California, 13-28794


ᐅ Bertha Eileen Herron, California

Address: 1857 Almondwood Pl Lodi, CA 95240

Bankruptcy Case 11-30879 Summary: "Bertha Eileen Herron's Chapter 7 bankruptcy, filed in Lodi, CA in April 30, 2011, led to asset liquidation, with the case closing in August 2011."
Bertha Eileen Herron — California, 11-30879


ᐅ Albert Hicks, California

Address: 1720 W Vine St Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-53755: "Albert Hicks's Chapter 7 bankruptcy, filed in Lodi, CA in December 2010, led to asset liquidation, with the case closing in April 19, 2011."
Albert Hicks — California, 10-53755


ᐅ David Enrique Hidalgo, California

Address: 445 Almond Dr Apt 16 Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-49073: "In a Chapter 7 bankruptcy case, David Enrique Hidalgo from Lodi, CA, saw his proceedings start in Dec 16, 2011 and complete by 04/06/2012, involving asset liquidation."
David Enrique Hidalgo — California, 11-49073


ᐅ Regalia Danielle Marie Highfill, California

Address: 1121 Lloyd St Apt 12 Lodi, CA 95240-4332

Concise Description of Bankruptcy Case 16-234337: "Lodi, CA resident Regalia Danielle Marie Highfill's May 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2016."
Regalia Danielle Marie Highfill — California, 16-23433


ᐅ Iii William Everett Hiles, California

Address: 1512 Vista Dr Lodi, CA 95242

Concise Description of Bankruptcy Case 11-303537: "In a Chapter 7 bankruptcy case, Iii William Everett Hiles from Lodi, CA, saw his proceedings start in 04.26.2011 and complete by 2011-08-16, involving asset liquidation."
Iii William Everett Hiles — California, 11-30353


ᐅ Daffney Ann Hillis, California

Address: 1510 S Mills Ave Apt 124 Lodi, CA 95242-4238

Concise Description of Bankruptcy Case 15-210987: "The bankruptcy record of Daffney Ann Hillis from Lodi, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2015."
Daffney Ann Hillis — California, 15-21098


ᐅ Jamie Lee Hillis, California

Address: 1510 S Mills Ave Apt 124 Lodi, CA 95242-4238

Bankruptcy Case 15-21099 Summary: "Lodi, CA resident Jamie Lee Hillis's Feb 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-14."
Jamie Lee Hillis — California, 15-21099


ᐅ John Hilscher, California

Address: 2406 Cochran Rd Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-50246: "The case of John Hilscher in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Hilscher — California, 10-50246


ᐅ Clint Stanley Hilton, California

Address: 412 E Lodi Ave Lodi, CA 95240

Concise Description of Bankruptcy Case 13-267127: "In a Chapter 7 bankruptcy case, Clint Stanley Hilton from Lodi, CA, saw his proceedings start in 2013-05-16 and complete by 08.24.2013, involving asset liquidation."
Clint Stanley Hilton — California, 13-26712


ᐅ Emil Hirigoyen, California

Address: 918 Lakehome Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-39219: "In Lodi, CA, Emil Hirigoyen filed for Chapter 7 bankruptcy in 07.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2010."
Emil Hirigoyen — California, 10-39219


ᐅ Deborah Hoak, California

Address: 600 Rutledge Dr Lodi, CA 95242

Bankruptcy Case 10-30611 Overview: "Deborah Hoak's bankruptcy, initiated in 2010-04-23 and concluded by Aug 1, 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Hoak — California, 10-30611


ᐅ Marie Francise Hodge, California

Address: 2387 Hyde Park Cir Lodi, CA 95242

Bankruptcy Case 13-30812 Overview: "The bankruptcy record of Marie Francise Hodge from Lodi, CA, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-24."
Marie Francise Hodge — California, 13-30812


ᐅ Sheila Louise Hodson, California

Address: 1956 Carmel Cir Lodi, CA 95242-4485

Bankruptcy Case 16-21155 Summary: "The case of Sheila Louise Hodson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Louise Hodson — California, 16-21155


ᐅ Raylan E Hoellwarth, California

Address: 718 Virginia Ave Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-28250: "The bankruptcy record of Raylan E Hoellwarth from Lodi, CA, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2012."
Raylan E Hoellwarth — California, 12-28250


ᐅ Michelle Hoepermans, California

Address: 511 Massarosa Ln Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-38553: "In Lodi, CA, Michelle Hoepermans filed for Chapter 7 bankruptcy in 07.15.2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Michelle Hoepermans — California, 10-38553


ᐅ Richard Ben Hoffman, California

Address: 14696 Wells Ln Lodi, CA 95240-6422

Concise Description of Bankruptcy Case 15-296147: "Richard Ben Hoffman's Chapter 7 bankruptcy, filed in Lodi, CA in December 2015, led to asset liquidation, with the case closing in 03.13.2016."
Richard Ben Hoffman — California, 15-29614


ᐅ Carol Hoffman, California

Address: 445 Almond Dr Apt 3 Lodi, CA 95240

Bankruptcy Case 09-45510 Overview: "Carol Hoffman's Chapter 7 bankruptcy, filed in Lodi, CA in November 20, 2009, led to asset liquidation, with the case closing in 2010-02-28."
Carol Hoffman — California, 09-45510


ᐅ Michele Ann Hoffman, California

Address: 12 Whispering Way Lodi, CA 95242

Bankruptcy Case 11-25104 Summary: "The bankruptcy filing by Michele Ann Hoffman, undertaken in 2011-02-28 in Lodi, CA under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Michele Ann Hoffman — California, 11-25104


ᐅ Kathleen Ann Hogue, California

Address: 2345 Rockingham Cir Lodi, CA 95242-4554

Bankruptcy Case 15-20398 Overview: "In a Chapter 7 bankruptcy case, Kathleen Ann Hogue from Lodi, CA, saw her proceedings start in 01/20/2015 and complete by Apr 20, 2015, involving asset liquidation."
Kathleen Ann Hogue — California, 15-20398


ᐅ Richard Eugene Hogue, California

Address: 1112 S Hutchins St Apt 6 Lodi, CA 95240-5629

Snapshot of U.S. Bankruptcy Proceeding Case 15-20398: "Richard Eugene Hogue's Chapter 7 bankruptcy, filed in Lodi, CA in Jan 20, 2015, led to asset liquidation, with the case closing in 04.20.2015."
Richard Eugene Hogue — California, 15-20398


ᐅ Jacquelyn Gaetke Holland, California

Address: 117 S Central Ave Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-37700: "In Lodi, CA, Jacquelyn Gaetke Holland filed for Chapter 7 bankruptcy in 07/19/2011. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Jacquelyn Gaetke Holland — California, 11-37700


ᐅ Douglas Hollowood, California

Address: 2401 Oxford Way Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 13-33022: "The bankruptcy record of Douglas Hollowood from Lodi, CA, shows a Chapter 7 case filed in 10.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2014."
Douglas Hollowood — California, 13-33022


ᐅ Daniel Patrick Holmes, California

Address: 616 Saint Claire Dr Lodi, CA 95240

Bankruptcy Case 12-21572 Overview: "In a Chapter 7 bankruptcy case, Daniel Patrick Holmes from Lodi, CA, saw his proceedings start in January 2012 and complete by May 18, 2012, involving asset liquidation."
Daniel Patrick Holmes — California, 12-21572


ᐅ Tom Honda, California

Address: 1301 S School St Lodi, CA 95240

Bankruptcy Case 10-49179 Overview: "In a Chapter 7 bankruptcy case, Tom Honda from Lodi, CA, saw his proceedings start in 11.03.2010 and complete by 02.14.2011, involving asset liquidation."
Tom Honda — California, 10-49179


ᐅ Carol A Hopkins, California

Address: 2520 Park West Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-28878: "The bankruptcy filing by Carol A Hopkins, undertaken in May 7, 2012 in Lodi, CA under Chapter 7, concluded with discharge in 08/27/2012 after liquidating assets."
Carol A Hopkins — California, 12-28878


ᐅ Jeannie Horton, California

Address: 171 W Armstrong Rd Lodi, CA 95242

Bankruptcy Case 10-23597 Overview: "Jeannie Horton's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-02-16, led to asset liquidation, with the case closing in 05/27/2010."
Jeannie Horton — California, 10-23597


ᐅ Mark Anthony Hoyle, California

Address: 330 Cypress St Lodi, CA 95240

Bankruptcy Case 13-25238 Overview: "Mark Anthony Hoyle's bankruptcy, initiated in April 2013 and concluded by 2013-07-29 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Hoyle — California, 13-25238


ᐅ Gerald Lee Hoyt, California

Address: 2112 Corbin Ln Lodi, CA 95242

Concise Description of Bankruptcy Case 11-205757: "The bankruptcy record of Gerald Lee Hoyt from Lodi, CA, shows a Chapter 7 case filed in January 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2011."
Gerald Lee Hoyt — California, 11-20575


ᐅ Billie Lee Hubble, California

Address: 1703 Robert St Lodi, CA 95242

Bankruptcy Case 11-36256 Overview: "In Lodi, CA, Billie Lee Hubble filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2011."
Billie Lee Hubble — California, 11-36256


ᐅ Cole E Hudson, California

Address: 810 Wightman Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 13-20572: "The bankruptcy filing by Cole E Hudson, undertaken in 01/17/2013 in Lodi, CA under Chapter 7, concluded with discharge in 04.27.2013 after liquidating assets."
Cole E Hudson — California, 13-20572


ᐅ Pablo Huerta, California

Address: 1720 S Hutchins St Apt 33 Lodi, CA 95240-6142

Bankruptcy Case 14-32206 Summary: "In a Chapter 7 bankruptcy case, Pablo Huerta from Lodi, CA, saw his proceedings start in 2014-12-18 and complete by March 18, 2015, involving asset liquidation."
Pablo Huerta — California, 14-32206


ᐅ Trena Huerta, California

Address: 1647 Timberlake Cir Lodi, CA 95242

Bankruptcy Case 10-40133 Overview: "The bankruptcy record of Trena Huerta from Lodi, CA, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2010."
Trena Huerta — California, 10-40133


ᐅ Denise Irene Huggins, California

Address: 1721 W Pine St Lodi, CA 95242-3146

Snapshot of U.S. Bankruptcy Proceeding Case 15-26472: "In Lodi, CA, Denise Irene Huggins filed for Chapter 7 bankruptcy in 08/14/2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2015."
Denise Irene Huggins — California, 15-26472


ᐅ Natasha Marie Hughes, California

Address: 1720 S Hutchins St Apt 88 Lodi, CA 95240-6153

Brief Overview of Bankruptcy Case 14-31522: "In Lodi, CA, Natasha Marie Hughes filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2015."
Natasha Marie Hughes — California, 14-31522


ᐅ Patrick Hughes, California

Address: 125 N Crescent Ave Lodi, CA 95240

Bankruptcy Case 09-44762 Overview: "The bankruptcy filing by Patrick Hughes, undertaken in November 12, 2009 in Lodi, CA under Chapter 7, concluded with discharge in Feb 20, 2010 after liquidating assets."
Patrick Hughes — California, 09-44762


ᐅ William P Hughes, California

Address: PO Box 1011 Lodi, CA 95241-1011

Concise Description of Bankruptcy Case 14-275407: "In Lodi, CA, William P Hughes filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
William P Hughes — California, 14-27540


ᐅ Hector Huipe, California

Address: 317 Almond Dr Lodi, CA 95240

Bankruptcy Case 13-21225 Overview: "Hector Huipe's Chapter 7 bankruptcy, filed in Lodi, CA in 2013-01-30, led to asset liquidation, with the case closing in May 10, 2013."
Hector Huipe — California, 13-21225


ᐅ Carl Henrik Hulten, California

Address: 520 Windsor Dr Lodi, CA 95240-5228

Bankruptcy Case 14-27152 Summary: "The bankruptcy filing by Carl Henrik Hulten, undertaken in 07/10/2014 in Lodi, CA under Chapter 7, concluded with discharge in October 8, 2014 after liquidating assets."
Carl Henrik Hulten — California, 14-27152


ᐅ Kipp C Hummel, California

Address: 2352 Brittany Ln Lodi, CA 95242

Brief Overview of Bankruptcy Case 12-33872: "In Lodi, CA, Kipp C Hummel filed for Chapter 7 bankruptcy in 07.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2012."
Kipp C Hummel — California, 12-33872


ᐅ Stephen Allen Hutton, California

Address: 821 Windsor Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-33108: "Stephen Allen Hutton's bankruptcy, initiated in 05/25/2011 and concluded by 08.29.2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Allen Hutton — California, 11-33108


ᐅ Richard Brian Hyske, California

Address: 991 Pearwood Cir Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-30800: "The bankruptcy record of Richard Brian Hyske from Lodi, CA, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2011."
Richard Brian Hyske — California, 11-30800


ᐅ Patricia Joann Ianni, California

Address: 1326 Maravich Ln Lodi, CA 95242-3927

Bankruptcy Case 16-23977 Overview: "Patricia Joann Ianni's bankruptcy, initiated in 2016-06-20 and concluded by September 18, 2016 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Joann Ianni — California, 16-23977


ᐅ Juan Ibarra, California

Address: 12593 Mundy Ln Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-43659: "Lodi, CA resident Juan Ibarra's 09/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Juan Ibarra — California, 10-43659


ᐅ Shandahl Ibarra, California

Address: 1448 S School St Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-39941: "The case of Shandahl Ibarra in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shandahl Ibarra — California, 10-39941


ᐅ Catherine Isaak, California

Address: 1927 Scarborough Dr Lodi, CA 95240

Bankruptcy Case 10-38424 Summary: "The case of Catherine Isaak in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Isaak — California, 10-38424


ᐅ Robert William Isbill, California

Address: 1815 Burgundy Dr Lodi, CA 95242-4518

Concise Description of Bankruptcy Case 14-219327: "The bankruptcy record of Robert William Isbill from Lodi, CA, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-28."
Robert William Isbill — California, 14-21932


ᐅ Antonia Juarez Iturbide, California

Address: 13235 N Davis Rd Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-40503: "In Lodi, CA, Antonia Juarez Iturbide filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-06."
Antonia Juarez Iturbide — California, 12-40503


ᐅ Maria Sylvia Izaguirre, California

Address: 1744 Burgundy Dr Lodi, CA 95242

Bankruptcy Case 11-25086 Overview: "The bankruptcy filing by Maria Sylvia Izaguirre, undertaken in 02.28.2011 in Lodi, CA under Chapter 7, concluded with discharge in June 20, 2011 after liquidating assets."
Maria Sylvia Izaguirre — California, 11-25086


ᐅ Rachelle Jachalke, California

Address: 241 Cross St Lodi, CA 95242

Bankruptcy Case 10-25056 Summary: "The bankruptcy filing by Rachelle Jachalke, undertaken in 2010-03-02 in Lodi, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Rachelle Jachalke — California, 10-25056


ᐅ Nathan Henry Jackson, California

Address: 2081 Sylvan Way Apt 203 Lodi, CA 95242

Bankruptcy Case 11-31577 Overview: "Nathan Henry Jackson's bankruptcy, initiated in May 2011 and concluded by 2011-08-29 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Henry Jackson — California, 11-31577


ᐅ Robert Paul Jackson, California

Address: 800 Louie Ave Lodi, CA 95240

Concise Description of Bankruptcy Case 12-296597: "In a Chapter 7 bankruptcy case, Robert Paul Jackson from Lodi, CA, saw their proceedings start in May 18, 2012 and complete by Sep 7, 2012, involving asset liquidation."
Robert Paul Jackson — California, 12-29659


ᐅ Juan Jacobo, California

Address: 4 N Central Ave Apt D Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-26781: "The bankruptcy record of Juan Jacobo from Lodi, CA, shows a Chapter 7 case filed in 03/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-27."
Juan Jacobo — California, 10-26781


ᐅ Luis Jacobo, California

Address: 14320 E Harney Ln Lodi, CA 95240

Brief Overview of Bankruptcy Case 13-30314: "Lodi, CA resident Luis Jacobo's Aug 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2013."
Luis Jacobo — California, 13-30314


ᐅ James G Jacques, California

Address: 14900 W Highway 12 # 61 Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-43321: "James G Jacques's Chapter 7 bankruptcy, filed in Lodi, CA in Apr 16, 2012, led to asset liquidation, with the case closing in 08/06/2012."
James G Jacques — California, 12-43321


ᐅ Stephen James, California

Address: 2401 Eilers Ln Unit 905 Lodi, CA 95242

Bankruptcy Case 10-46011 Summary: "In Lodi, CA, Stephen James filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
Stephen James — California, 10-46011


ᐅ Tina Louise Janes, California

Address: 811 Wimbledon Dr Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-34006: "Tina Louise Janes's bankruptcy, initiated in Jun 3, 2011 and concluded by 09/23/2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Louise Janes — California, 11-34006


ᐅ Stephen Jarrett, California

Address: 714 Brandywine Dr Lodi, CA 95240

Concise Description of Bankruptcy Case 10-246257: "In a Chapter 7 bankruptcy case, Stephen Jarrett from Lodi, CA, saw their proceedings start in 2010-02-26 and complete by Jun 6, 2010, involving asset liquidation."
Stephen Jarrett — California, 10-24625


ᐅ Michael Robin Jennings, California

Address: 5001 E Armstrong Rd Lodi, CA 95240

Bankruptcy Case 12-32106 Overview: "The bankruptcy record of Michael Robin Jennings from Lodi, CA, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-18."
Michael Robin Jennings — California, 12-32106


ᐅ Shannon Jewell, California

Address: 533 Sturla St Lodi, CA 95240

Bankruptcy Case 10-24668 Overview: "The bankruptcy record of Shannon Jewell from Lodi, CA, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Shannon Jewell — California, 10-24668


ᐅ Jill Jill, California

Address: 101 W Locust St Apt 202 Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-22115: "Jill Jill's Chapter 7 bankruptcy, filed in Lodi, CA in January 28, 2011, led to asset liquidation, with the case closing in May 20, 2011."
Jill Jill — California, 11-22115


ᐅ Gerardo Jimenez, California

Address: 2341 Arvilla Ct Lodi, CA 95242-2101

Concise Description of Bankruptcy Case 15-276097: "Gerardo Jimenez's bankruptcy, initiated in 09.29.2015 and concluded by Dec 28, 2015 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Jimenez — California, 15-27609


ᐅ Alfredo Jimenez, California

Address: 210 Cherry St Lodi, CA 95240

Concise Description of Bankruptcy Case 11-486747: "Alfredo Jimenez's bankruptcy, initiated in 12/12/2011 and concluded by 2012-04-02 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Jimenez — California, 11-48674


ᐅ Miriam Jimenez, California

Address: 418 Elgin Ave Lodi, CA 95240

Bankruptcy Case 13-31651 Overview: "In Lodi, CA, Miriam Jimenez filed for Chapter 7 bankruptcy in 09/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2013."
Miriam Jimenez — California, 13-31651


ᐅ Kila Johnson, California

Address: 1 Village St Lodi, CA 95240

Bankruptcy Case 10-53757 Summary: "In a Chapter 7 bankruptcy case, Kila Johnson from Lodi, CA, saw their proceedings start in December 2010 and complete by 2011-04-19, involving asset liquidation."
Kila Johnson — California, 10-53757


ᐅ Jeffery Carl Johnson, California

Address: PO Box 6 Lodi, CA 95241-0006

Bankruptcy Case 2014-23812 Summary: "In a Chapter 7 bankruptcy case, Jeffery Carl Johnson from Lodi, CA, saw his proceedings start in April 14, 2014 and complete by July 2014, involving asset liquidation."
Jeffery Carl Johnson — California, 2014-23812


ᐅ Keri Teresa Johnson, California

Address: 1224 S Church St Lodi, CA 95240-5714

Bankruptcy Case 14-27332 Overview: "The case of Keri Teresa Johnson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keri Teresa Johnson — California, 14-27332


ᐅ Eric Ruben Johnson, California

Address: 1919 Short Ave Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-22690: "The case of Eric Ruben Johnson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Ruben Johnson — California, 12-22690


ᐅ Wes Johnson, California

Address: 2565 Greenfield Ln Lodi, CA 95242

Concise Description of Bankruptcy Case 10-405837: "Wes Johnson's Chapter 7 bankruptcy, filed in Lodi, CA in 08.03.2010, led to asset liquidation, with the case closing in November 23, 2010."
Wes Johnson — California, 10-40583


ᐅ Steven Charles Johnson, California

Address: 2216 Jackson St Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-26536: "In a Chapter 7 bankruptcy case, Steven Charles Johnson from Lodi, CA, saw their proceedings start in 03/16/2011 and complete by July 6, 2011, involving asset liquidation."
Steven Charles Johnson — California, 11-26536


ᐅ Laura Anne Johnson, California

Address: 2080 Sylvan Way Apt 1006 Lodi, CA 95242

Bankruptcy Case 12-20303 Overview: "In a Chapter 7 bankruptcy case, Laura Anne Johnson from Lodi, CA, saw her proceedings start in 2012-01-06 and complete by 04/09/2012, involving asset liquidation."
Laura Anne Johnson — California, 12-20303


ᐅ Margarita Johnson, California

Address: 138 Mulberry Cir Lodi, CA 95240-7111

Bankruptcy Case 14-26138 Overview: "The bankruptcy record of Margarita Johnson from Lodi, CA, shows a Chapter 7 case filed in 2014-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Margarita Johnson — California, 14-26138


ᐅ Arnold Jefferson Johnson, California

Address: 1040 W Kettleman Ln # 234 Lodi, CA 95240

Bankruptcy Case 13-29418 Summary: "In Lodi, CA, Arnold Jefferson Johnson filed for Chapter 7 bankruptcy in July 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2013."
Arnold Jefferson Johnson — California, 13-29418


ᐅ David Johnson, California

Address: 2080 Sylvan Way Apt 1503 Lodi, CA 95242

Concise Description of Bankruptcy Case 10-474607: "In Lodi, CA, David Johnson filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
David Johnson — California, 10-47460


ᐅ Johnnie B Johnson, California

Address: 1214 S Sunset Dr Lodi, CA 95240

Bankruptcy Case 13-35866 Summary: "The case of Johnnie B Johnson in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnnie B Johnson — California, 13-35866


ᐅ Jr George S Johnson, California

Address: 1901 W Lodi Ave Lodi, CA 95242-3124

Brief Overview of Bankruptcy Case 09-30264: "Jr George S Johnson, a resident of Lodi, CA, entered a Chapter 13 bankruptcy plan in 05/21/2009, culminating in its successful completion by 11/26/2012."
Jr George S Johnson — California, 09-30264


ᐅ Linda Johnston, California

Address: 10 Whispering Way Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 09-44502: "The bankruptcy record of Linda Johnston from Lodi, CA, shows a Chapter 7 case filed in 11.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2010."
Linda Johnston — California, 09-44502


ᐅ Marilyn Jones, California

Address: 445 Almond Dr Apt 25 Lodi, CA 95240

Bankruptcy Case 10-45718 Summary: "Marilyn Jones's bankruptcy, initiated in 2010-09-27 and concluded by January 17, 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Jones — California, 10-45718


ᐅ Cinda Ann Jones, California

Address: 337 Forrest Ave Lodi, CA 95240-1111

Brief Overview of Bankruptcy Case 15-23406: "In a Chapter 7 bankruptcy case, Cinda Ann Jones from Lodi, CA, saw her proceedings start in 04.27.2015 and complete by 2015-07-26, involving asset liquidation."
Cinda Ann Jones — California, 15-23406


ᐅ Sherry Lynn Jones, California

Address: 445 Almond Dr Apt 115 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 12-26874: "Lodi, CA resident Sherry Lynn Jones's Apr 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Sherry Lynn Jones — California, 12-26874


ᐅ Mary Anne Jones, California

Address: 1821 S Mills Ave Lodi, CA 95242

Concise Description of Bankruptcy Case 13-298747: "Lodi, CA resident Mary Anne Jones's 07.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2013."
Mary Anne Jones — California, 13-29874


ᐅ Trina Jones, California

Address: 2081 Sylvan Way Apt 403 Lodi, CA 95242-4448

Bankruptcy Case 13-36088 Overview: "In a Chapter 7 bankruptcy case, Trina Jones from Lodi, CA, saw her proceedings start in 2013-12-27 and complete by 03.27.2014, involving asset liquidation."
Trina Jones — California, 13-36088


ᐅ Ann Jones, California

Address: 2564 Kirsten Ct Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-49715: "Ann Jones's bankruptcy, initiated in November 10, 2010 and concluded by March 2, 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Jones — California, 10-49715


ᐅ Lynn Gale Jordan, California

Address: 610 E Pine St Apt 6 Lodi, CA 95240-3027

Bankruptcy Case 15-22098 Overview: "Lynn Gale Jordan's Chapter 7 bankruptcy, filed in Lodi, CA in 2015-03-17, led to asset liquidation, with the case closing in 2015-06-15."
Lynn Gale Jordan — California, 15-22098


ᐅ Ashley Nicole Jory, California

Address: 846 Daisy Ave Lodi, CA 95240-0943

Brief Overview of Bankruptcy Case 14-30406: "The case of Ashley Nicole Jory in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Nicole Jory — California, 14-30406


ᐅ Joshua L Jory, California

Address: 846 Daisy Ave Lodi, CA 95240-0943

Snapshot of U.S. Bankruptcy Proceeding Case 14-30406: "In a Chapter 7 bankruptcy case, Joshua L Jory from Lodi, CA, saw their proceedings start in Oct 21, 2014 and complete by 2015-01-19, involving asset liquidation."
Joshua L Jory — California, 14-30406


ᐅ Denise Josue, California

Address: PO Box 1854 Lodi, CA 95241

Bankruptcy Case 09-45833 Overview: "Denise Josue's Chapter 7 bankruptcy, filed in Lodi, CA in 11.24.2009, led to asset liquidation, with the case closing in 02.22.2010."
Denise Josue — California, 09-45833


ᐅ Edward Kenkel Jr, California

Address: 151 S Mills Ave Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-28960: "In Lodi, CA, Edward Kenkel Jr filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-01."
Edward Kenkel Jr — California, 11-28960


ᐅ Erin Nicole Juarez, California

Address: 505 Pioneer Dr Apt 36 Lodi, CA 95240

Bankruptcy Case 12-37924 Overview: "The bankruptcy record of Erin Nicole Juarez from Lodi, CA, shows a Chapter 7 case filed in 10/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-14."
Erin Nicole Juarez — California, 12-37924


ᐅ Jane Juarez, California

Address: 121 N California St Lodi, CA 95240

Bankruptcy Case 11-34319 Summary: "The bankruptcy record of Jane Juarez from Lodi, CA, shows a Chapter 7 case filed in 2011-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jane Juarez — California, 11-34319


ᐅ Rogelio Juarez, California

Address: 414 W Oak St Lodi, CA 95240

Concise Description of Bankruptcy Case 10-245817: "In Lodi, CA, Rogelio Juarez filed for Chapter 7 bankruptcy in February 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2010."
Rogelio Juarez — California, 10-24581


ᐅ Alex Floyd Judd, California

Address: 12744 N Jack Tone Rd Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-26692: "Lodi, CA resident Alex Floyd Judd's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2011."
Alex Floyd Judd — California, 11-26692


ᐅ Kelli Marie Jyono, California

Address: 2178 Meadowbrook Dr Lodi, CA 95242

Bankruptcy Case 13-25983 Overview: "In Lodi, CA, Kelli Marie Jyono filed for Chapter 7 bankruptcy in Apr 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2013."
Kelli Marie Jyono — California, 13-25983


ᐅ Johanna Kadir, California

Address: 318 Acacia St Lodi, CA 95240

Concise Description of Bankruptcy Case 13-289937: "Lodi, CA resident Johanna Kadir's 2013-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-11."
Johanna Kadir — California, 13-28993


ᐅ George Kalaras, California

Address: 1825 Robert St Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-33076: "Lodi, CA resident George Kalaras's 2010-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
George Kalaras — California, 10-33076


ᐅ Regina Brooke Kane, California

Address: 42 N Pacific Ave Lodi, CA 95242-3017

Brief Overview of Bankruptcy Case 14-22072: "Lodi, CA resident Regina Brooke Kane's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Regina Brooke Kane — California, 14-22072