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 Manuel Lopez, California

Address: 421 E Elm St Lodi, CA 95240

Concise Description of Bankruptcy Case 13-322637: "The bankruptcy filing by Manuel Lopez, undertaken in Sep 19, 2013 in Lodi, CA under Chapter 7, concluded with discharge in 12.28.2013 after liquidating assets."
Manuel Lopez — California, 13-32263


ᐅ Jose J Lopez, California

Address: 2228 Burton Way Lodi, CA 95242-2810

Bankruptcy Case 14-30742 Summary: "The case of Jose J Lopez in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose J Lopez — California, 14-30742


ᐅ Sr Jose Javier Lopez, California

Address: 2521 Meadow Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-41718: "Sr Jose Javier Lopez's bankruptcy, initiated in December 2012 and concluded by 03/30/2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jose Javier Lopez — California, 12-41718


ᐅ Maria Lopez, California

Address: 1115 S Central Ave Apt D Lodi, CA 95240

Bankruptcy Case 13-28879 Summary: "Maria Lopez's Chapter 7 bankruptcy, filed in Lodi, CA in 2013-07-01, led to asset liquidation, with the case closing in 2013-10-09."
Maria Lopez — California, 13-28879


ᐅ Graciano Guillermo Lopez, California

Address: 424 E Locust St Apt 3 Lodi, CA 95240-2339

Bankruptcy Case 15-20694 Summary: "The bankruptcy record of Graciano Guillermo Lopez from Lodi, CA, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2015."
Graciano Guillermo Lopez — California, 15-20694


ᐅ Sheri Lopez, California

Address: 13655 N Devries Rd Lodi, CA 95242

Bankruptcy Case 09-43537 Summary: "Sheri Lopez's bankruptcy, initiated in Oct 29, 2009 and concluded by February 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Lopez — California, 09-43537


ᐅ Irma Linda Lopez, California

Address: 1001 Lakewood Dr Lodi, CA 95240-0414

Bankruptcy Case 15-28215 Summary: "Irma Linda Lopez's Chapter 7 bankruptcy, filed in Lodi, CA in 10.22.2015, led to asset liquidation, with the case closing in Jan 20, 2016."
Irma Linda Lopez — California, 15-28215


ᐅ Kenneth Lopez, California

Address: 2125 Heavenly Ct Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-41585: "In a Chapter 7 bankruptcy case, Kenneth Lopez from Lodi, CA, saw their proceedings start in 08.13.2010 and complete by Dec 3, 2010, involving asset liquidation."
Kenneth Lopez — California, 10-41585


ᐅ Guillermo Lopez, California

Address: 1720 S Hutchins St Apt 81 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 12-31834: "The bankruptcy record of Guillermo Lopez from Lodi, CA, shows a Chapter 7 case filed in June 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Guillermo Lopez — California, 12-31834


ᐅ Gloria Jeane Losh, California

Address: 506 Olive Ct Lodi, CA 95240-1045

Bankruptcy Case 14-28808 Overview: "The bankruptcy filing by Gloria Jeane Losh, undertaken in August 2014 in Lodi, CA under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Gloria Jeane Losh — California, 14-28808


ᐅ Deborah G Lower, California

Address: 136 S Pacific Ave Lodi, CA 95242

Concise Description of Bankruptcy Case 13-318807: "In a Chapter 7 bankruptcy case, Deborah G Lower from Lodi, CA, saw her proceedings start in 2013-09-10 and complete by 2013-12-19, involving asset liquidation."
Deborah G Lower — California, 13-31880


ᐅ Rolando Lozano, California

Address: 921 W Turner Rd Lodi, CA 95242-2350

Snapshot of U.S. Bankruptcy Proceeding Case 14-27136: "In a Chapter 7 bankruptcy case, Rolando Lozano from Lodi, CA, saw his proceedings start in July 10, 2014 and complete by 10.08.2014, involving asset liquidation."
Rolando Lozano — California, 14-27136


ᐅ Michelle Marie Lozano, California

Address: 921 W Turner Rd Lodi, CA 95242-2350

Bankruptcy Case 14-27136 Overview: "Lodi, CA resident Michelle Marie Lozano's Jul 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2014."
Michelle Marie Lozano — California, 14-27136


ᐅ Mark Lucas, California

Address: 203 Audubon Dr Lodi, CA 95240

Bankruptcy Case 09-48796 Overview: "The bankruptcy filing by Mark Lucas, undertaken in 12.31.2009 in Lodi, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Mark Lucas — California, 09-48796


ᐅ Enrique Luciano, California

Address: 11200 N Highway 99 Apt D Lodi, CA 95240

Concise Description of Bankruptcy Case 10-256477: "Lodi, CA resident Enrique Luciano's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
Enrique Luciano — California, 10-25647


ᐅ Alejandra Salgado Luciano, California

Address: 626 E Pine St Apt 14 Lodi, CA 95240

Concise Description of Bankruptcy Case 12-268517: "The bankruptcy record of Alejandra Salgado Luciano from Lodi, CA, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2012."
Alejandra Salgado Luciano — California, 12-26851


ᐅ Gilbert Luis, California

Address: 1020 S Washington St Apt 1 Lodi, CA 95240-5338

Concise Description of Bankruptcy Case 14-214887: "Lodi, CA resident Gilbert Luis's Feb 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2014."
Gilbert Luis — California, 14-21488


ᐅ Richard Luna, California

Address: 1311 S Central Ave Apt 4 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-34621: "The bankruptcy record of Richard Luna from Lodi, CA, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Richard Luna — California, 10-34621


ᐅ Carla Ann Lund, California

Address: 228 Dunsmuir Dr Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-35014: "In a Chapter 7 bankruptcy case, Carla Ann Lund from Lodi, CA, saw her proceedings start in 2013-11-25 and complete by 03.05.2014, involving asset liquidation."
Carla Ann Lund — California, 13-35014


ᐅ Guillermo Roman Luzuriaga, California

Address: 21 Whispering Way Lodi, CA 95242

Bankruptcy Case 12-29464 Overview: "In Lodi, CA, Guillermo Roman Luzuriaga filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2012."
Guillermo Roman Luzuriaga — California, 12-29464


ᐅ Patrick Beacon Lynch, California

Address: 14900 W Highway 12 # 32 Lodi, CA 95242

Brief Overview of Bankruptcy Case 12-20136: "The bankruptcy filing by Patrick Beacon Lynch, undertaken in 01.04.2012 in Lodi, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Patrick Beacon Lynch — California, 12-20136


ᐅ James Richard Lyons, California

Address: 1123 Devine Dr Lodi, CA 95240

Bankruptcy Case 13-34645 Summary: "The bankruptcy filing by James Richard Lyons, undertaken in 2013-11-15 in Lodi, CA under Chapter 7, concluded with discharge in February 23, 2014 after liquidating assets."
James Richard Lyons — California, 13-34645


ᐅ Benjamin J Macdonald, California

Address: 1324 S Church St Lodi, CA 95240

Bankruptcy Case 12-38326 Overview: "The bankruptcy record of Benjamin J Macdonald from Lodi, CA, shows a Chapter 7 case filed in 2012-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2013."
Benjamin J Macdonald — California, 12-38326


ᐅ John Scott Mackenzie, California

Address: PO Box 2273 Lodi, CA 95241-2273

Concise Description of Bankruptcy Case 15-270427: "The bankruptcy filing by John Scott Mackenzie, undertaken in 2015-09-04 in Lodi, CA under Chapter 7, concluded with discharge in December 3, 2015 after liquidating assets."
John Scott Mackenzie — California, 15-27042


ᐅ Dorothea Madamba, California

Address: 1653 Timberlake Cir Lodi, CA 95242

Brief Overview of Bankruptcy Case 09-46510: "Dorothea Madamba's bankruptcy, initiated in 12/03/2009 and concluded by 03.13.2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothea Madamba — California, 09-46510


ᐅ Richard Madrid, California

Address: 1007 Brandywine Dr Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-22113: "In a Chapter 7 bankruptcy case, Richard Madrid from Lodi, CA, saw their proceedings start in February 19, 2013 and complete by 05/30/2013, involving asset liquidation."
Richard Madrid — California, 13-22113


ᐅ Rosalia Madrigal, California

Address: 1404 Ayers Ave Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 13-31004: "The bankruptcy record of Rosalia Madrigal from Lodi, CA, shows a Chapter 7 case filed in Aug 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2013."
Rosalia Madrigal — California, 13-31004


ᐅ James Maffei, California

Address: 8138 E Kettleman Ln Lodi, CA 95240

Bankruptcy Case 09-44641 Overview: "The bankruptcy filing by James Maffei, undertaken in 2009-11-10 in Lodi, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
James Maffei — California, 09-44641


ᐅ Jose Ines Ochoa Magana, California

Address: 716 S Church St Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-22905: "In Lodi, CA, Jose Ines Ochoa Magana filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2011."
Jose Ines Ochoa Magana — California, 11-22905


ᐅ Margaret Jean Magana, California

Address: 835 W Harney Ln Apt 46 Lodi, CA 95240-7027

Brief Overview of Bankruptcy Case 2014-24986: "Margaret Jean Magana's bankruptcy, initiated in 2014-05-12 and concluded by August 2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Jean Magana — California, 2014-24986


ᐅ Mahmud Mahmud, California

Address: 300 E Walnut St Apt 2 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 09-48081: "Mahmud Mahmud's Chapter 7 bankruptcy, filed in Lodi, CA in 2009-12-23, led to asset liquidation, with the case closing in 2010-04-02."
Mahmud Mahmud — California, 09-48081


ᐅ Isaac Maldonado, California

Address: 218 Watson St Lodi, CA 95240

Bankruptcy Case 10-29441 Summary: "Isaac Maldonado's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-04-13, led to asset liquidation, with the case closing in 2010-07-22."
Isaac Maldonado — California, 10-29441


ᐅ Desiree Maldonado, California

Address: 218 Watson St Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-49383: "Desiree Maldonado's bankruptcy, initiated in 2010-11-05 and concluded by February 25, 2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree Maldonado — California, 10-49383


ᐅ Todd Mallory, California

Address: 103 S Rose St Lodi, CA 95240

Bankruptcy Case 10-36678 Summary: "The bankruptcy filing by Todd Mallory, undertaken in 2010-06-25 in Lodi, CA under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Todd Mallory — California, 10-36678


ᐅ M Mamoud, California

Address: 315 E Walnut St Lodi, CA 95240-2927

Brief Overview of Bankruptcy Case 15-27828: "Lodi, CA resident M Mamoud's Oct 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2016."
M Mamoud — California, 15-27828


ᐅ Jr Ernesto Manaois, California

Address: 16083 Moore Rd Lodi, CA 95242

Bankruptcy Case 10-53476 Summary: "The bankruptcy record of Jr Ernesto Manaois from Lodi, CA, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-14."
Jr Ernesto Manaois — California, 10-53476


ᐅ James L Mancuso, California

Address: 315 1/2 E Elm St # 6 Lodi, CA 95240-2253

Bankruptcy Case 15-24023 Overview: "Lodi, CA resident James L Mancuso's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2015."
James L Mancuso — California, 15-24023


ᐅ Jugjeev Singh Mangat, California

Address: 6720 E Kettleman Ln Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-33539: "Jugjeev Singh Mangat's bankruptcy, initiated in October 21, 2013 and concluded by January 29, 2014 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jugjeev Singh Mangat — California, 13-33539


ᐅ Thomas M Mangrich, California

Address: 400 Kensington Way Lodi, CA 95242

Bankruptcy Case 12-39180 Summary: "In Lodi, CA, Thomas M Mangrich filed for Chapter 7 bankruptcy in October 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2013."
Thomas M Mangrich — California, 12-39180


ᐅ Robert Edward Manriquez, California

Address: 126 Camino Real Dr Lodi, CA 95240-0714

Bankruptcy Case 15-27532 Summary: "Lodi, CA resident Robert Edward Manriquez's 2015-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2015."
Robert Edward Manriquez — California, 15-27532


ᐅ Michael Douglas Manser, California

Address: 1536 Bird Ln Lodi, CA 95242

Bankruptcy Case 12-21029 Summary: "In a Chapter 7 bankruptcy case, Michael Douglas Manser from Lodi, CA, saw his proceedings start in 2012-01-19 and complete by May 10, 2012, involving asset liquidation."
Michael Douglas Manser — California, 12-21029


ᐅ Thomas Mantz, California

Address: 1142 Rivergate Dr Apt 11 Lodi, CA 95240

Bankruptcy Case 10-53623 Overview: "The case of Thomas Mantz in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Mantz — California, 10-53623


ᐅ Dustin Troy Maple, California

Address: 1959 Plymouth Way Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-29670: "In Lodi, CA, Dustin Troy Maple filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Dustin Troy Maple — California, 11-29670


ᐅ Irma Mares, California

Address: 1725 S Sacramento St Lodi, CA 95240-6227

Brief Overview of Bankruptcy Case 2014-23499: "In Lodi, CA, Irma Mares filed for Chapter 7 bankruptcy in 04/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2014."
Irma Mares — California, 2014-23499


ᐅ Anthony N Mariani, California

Address: 738 W Turner Rd Lodi, CA 95240

Concise Description of Bankruptcy Case 11-223447: "The bankruptcy filing by Anthony N Mariani, undertaken in January 2011 in Lodi, CA under Chapter 7, concluded with discharge in 05/23/2011 after liquidating assets."
Anthony N Mariani — California, 11-22344


ᐅ Jan Marlese, California

Address: 232 S Lee Ave Lodi, CA 95240

Bankruptcy Case 13-27422 Overview: "The bankruptcy record of Jan Marlese from Lodi, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-08."
Jan Marlese — California, 13-27422


ᐅ Daniel Richard Marmolejo, California

Address: 720 N Loma Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-32841: "Lodi, CA resident Daniel Richard Marmolejo's 07.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Daniel Richard Marmolejo — California, 12-32841


ᐅ Zenaida Marquez, California

Address: 725 S Washington St Lodi, CA 95240

Bankruptcy Case 10-24830 Overview: "Zenaida Marquez's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-02-26, led to asset liquidation, with the case closing in 2010-06-06."
Zenaida Marquez — California, 10-24830


ᐅ Octavio Barron Marquez, California

Address: 281 Mulberry Cir Lodi, CA 95240

Bankruptcy Case 11-37484 Summary: "Octavio Barron Marquez's Chapter 7 bankruptcy, filed in Lodi, CA in 07/15/2011, led to asset liquidation, with the case closing in November 2011."
Octavio Barron Marquez — California, 11-37484


ᐅ Rita Marsh, California

Address: 11416 E Tokay Colony Rd Lodi, CA 95240

Bankruptcy Case 10-53424 Summary: "Lodi, CA resident Rita Marsh's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2011."
Rita Marsh — California, 10-53424


ᐅ Elrod Jessica Suzanne Martell, California

Address: 138 S Sunset Dr Lodi, CA 95240

Concise Description of Bankruptcy Case 11-365987: "The bankruptcy record of Elrod Jessica Suzanne Martell from Lodi, CA, shows a Chapter 7 case filed in 07/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2011."
Elrod Jessica Suzanne Martell — California, 11-36598


ᐅ Carenda Lorene Martin, California

Address: 421 N Crescent Ave Lodi, CA 95240-1601

Concise Description of Bankruptcy Case 14-217867: "Lodi, CA resident Carenda Lorene Martin's Feb 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Carenda Lorene Martin — California, 14-21786


ᐅ Sharon Rachelle Martin, California

Address: 11 Sleepy Hollow Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 11-94261: "The bankruptcy filing by Sharon Rachelle Martin, undertaken in December 15, 2011 in Lodi, CA under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Sharon Rachelle Martin — California, 11-94261


ᐅ Tomas Martinez, California

Address: 2553 Kirsten Ct Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 09-41397: "Tomas Martinez's bankruptcy, initiated in October 2009 and concluded by Jan 5, 2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Martinez — California, 09-41397


ᐅ Floyd Martinez, California

Address: 471 Almond Dr Spc 59 Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-27222: "In Lodi, CA, Floyd Martinez filed for Chapter 7 bankruptcy in 03/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2010."
Floyd Martinez — California, 10-27222


ᐅ Jr Javier Gabino Martinez, California

Address: 1116 S Fairmont Ave Unit B Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-32213: "Jr Javier Gabino Martinez's Chapter 7 bankruptcy, filed in Lodi, CA in 06/29/2012, led to asset liquidation, with the case closing in 2012-10-19."
Jr Javier Gabino Martinez — California, 12-32213


ᐅ Nadine Brigida Martinez, California

Address: 329 E Vine St Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-21798: "Nadine Brigida Martinez's bankruptcy, initiated in 2011-01-24 and concluded by 05.16.2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine Brigida Martinez — California, 11-21798


ᐅ Sr Santiago Martinez, California

Address: 11902 E Harney Ln Lodi, CA 95240

Concise Description of Bankruptcy Case 10-222057: "Lodi, CA resident Sr Santiago Martinez's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Sr Santiago Martinez — California, 10-22205


ᐅ Valerie Martinez, California

Address: 15508 Hilde Ln Lodi, CA 95242

Bankruptcy Case 10-43344 Overview: "In a Chapter 7 bankruptcy case, Valerie Martinez from Lodi, CA, saw her proceedings start in 2010-08-31 and complete by 12.06.2010, involving asset liquidation."
Valerie Martinez — California, 10-43344


ᐅ Luis Mario Martinez, California

Address: 1912 W Pine St Lodi, CA 95242

Bankruptcy Case 12-28134 Overview: "In Lodi, CA, Luis Mario Martinez filed for Chapter 7 bankruptcy in 04/26/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Luis Mario Martinez — California, 12-28134


ᐅ Willis L Marzolf, California

Address: 2139 W Elm St Lodi, CA 95242

Bankruptcy Case 13-28318 Summary: "Willis L Marzolf's bankruptcy, initiated in 2013-06-20 and concluded by September 28, 2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willis L Marzolf — California, 13-28318


ᐅ Chris M Mascho, California

Address: 1202 S Fairmont Ave Lodi, CA 95240

Concise Description of Bankruptcy Case 13-256977: "Lodi, CA resident Chris M Mascho's 2013-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-03."
Chris M Mascho — California, 13-25697


ᐅ Heidi Jill Mason, California

Address: 931 Mason St Lodi, CA 95242-2343

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24014: "Lodi, CA resident Heidi Jill Mason's 2014-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2014."
Heidi Jill Mason — California, 2014-24014


ᐅ Jr Dudley M Masterson, California

Address: 11076 N Highway 99 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 13-34040: "Jr Dudley M Masterson's bankruptcy, initiated in October 31, 2013 and concluded by 2014-02-08 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dudley M Masterson — California, 13-34040


ᐅ Stephanie Lynae Matsuoka, California

Address: 1127 Bradford Cir Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-25091: "Lodi, CA resident Stephanie Lynae Matsuoka's 2012-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2012."
Stephanie Lynae Matsuoka — California, 12-25091


ᐅ Jeremy J Matt, California

Address: 7076 E Highway 12 Lodi, CA 95240

Bankruptcy Case 11-30481 Summary: "The bankruptcy record of Jeremy J Matt from Lodi, CA, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Jeremy J Matt — California, 11-30481


ᐅ Robert William Mccarty, California

Address: 153 S Mills Ave Lodi, CA 95242

Brief Overview of Bankruptcy Case 12-42185: "The bankruptcy filing by Robert William Mccarty, undertaken in 2012-12-31 in Lodi, CA under Chapter 7, concluded with discharge in 04.10.2013 after liquidating assets."
Robert William Mccarty — California, 12-42185


ᐅ Denise Diane Mcclure, California

Address: PO Box 897 Lodi, CA 95241-0897

Brief Overview of Bankruptcy Case 15-24247: "The bankruptcy record of Denise Diane Mcclure from Lodi, CA, shows a Chapter 7 case filed in May 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-25."
Denise Diane Mcclure — California, 15-24247


ᐅ Terry Lee Mcconnell, California

Address: 2339 Woodlake Cir Lodi, CA 95242

Bankruptcy Case 11-35388 Overview: "The case of Terry Lee Mcconnell in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Lee Mcconnell — California, 11-35388


ᐅ William Real Mccoy, California

Address: 14 N Pacific Ave Lodi, CA 95242

Bankruptcy Case 12-42095 Summary: "William Real Mccoy's bankruptcy, initiated in Dec 28, 2012 and concluded by April 7, 2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Real Mccoy — California, 12-42095


ᐅ Guthrie Angie Marie Mcdaniel, California

Address: 2215 W Walnut St Lodi, CA 95242

Concise Description of Bankruptcy Case 12-396937: "Guthrie Angie Marie Mcdaniel's bankruptcy, initiated in 2012-11-08 and concluded by 2013-02-16 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guthrie Angie Marie Mcdaniel — California, 12-39693


ᐅ Kenneth Mcdonald, California

Address: 109 Verdugo Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-24138: "Lodi, CA resident Kenneth Mcdonald's February 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Kenneth Mcdonald — California, 10-24138


ᐅ Jessica Mae Mcdonald, California

Address: 1901 S Church St Apt 9 Lodi, CA 95240-6259

Snapshot of U.S. Bankruptcy Proceeding Case 16-20378: "The bankruptcy record of Jessica Mae Mcdonald from Lodi, CA, shows a Chapter 7 case filed in 2016-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-22."
Jessica Mae Mcdonald — California, 16-20378


ᐅ Jason A Mceachron, California

Address: 2996 Hazelwood Way Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-28802: "Jason A Mceachron's bankruptcy, initiated in April 2011 and concluded by 07/29/2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Mceachron — California, 11-28802


ᐅ Micky Shane Mcfarren, California

Address: 616 N School St Apt 4 Lodi, CA 95240-1290

Bankruptcy Case 15-25292 Summary: "Micky Shane Mcfarren's Chapter 7 bankruptcy, filed in Lodi, CA in 2015-06-30, led to asset liquidation, with the case closing in 2015-09-28."
Micky Shane Mcfarren — California, 15-25292


ᐅ Linda Mcinnes, California

Address: 1819 S Cherokee Ln Apt 18 Lodi, CA 95240

Bankruptcy Case 10-23442 Summary: "Linda Mcinnes's Chapter 7 bankruptcy, filed in Lodi, CA in 02/12/2010, led to asset liquidation, with the case closing in May 23, 2010."
Linda Mcinnes — California, 10-23442


ᐅ Jr Cyril Don Mckinty, California

Address: 17 Sleepy Hollow Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 11-39268: "The bankruptcy filing by Jr Cyril Don Mckinty, undertaken in 2011-08-07 in Lodi, CA under Chapter 7, concluded with discharge in 11.27.2011 after liquidating assets."
Jr Cyril Don Mckinty — California, 11-39268


ᐅ Matthew Ryan Mclaughlin, California

Address: 1833 Burgundy Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 11-41342: "The case of Matthew Ryan Mclaughlin in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Ryan Mclaughlin — California, 11-41342


ᐅ Randy Mcvay, California

Address: 340 Louie Ave Lodi, CA 95240

Bankruptcy Case 10-92275 Summary: "Randy Mcvay's bankruptcy, initiated in 2010-06-14 and concluded by 09/22/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Mcvay — California, 10-92275


ᐅ Randal Ray Mcvinnie, California

Address: 708 N Crescent Ave Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-30091: "Randal Ray Mcvinnie's Chapter 7 bankruptcy, filed in Lodi, CA in 2011-04-23, led to asset liquidation, with the case closing in 2011-08-13."
Randal Ray Mcvinnie — California, 11-30091


ᐅ Geraldine L Meath, California

Address: 1100 Dartmoor Cir Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-21046: "In a Chapter 7 bankruptcy case, Geraldine L Meath from Lodi, CA, saw her proceedings start in 2011-01-14 and complete by 2011-05-06, involving asset liquidation."
Geraldine L Meath — California, 11-21046


ᐅ Rodney Meckle, California

Address: 1812 Colette St Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-29236: "The bankruptcy record of Rodney Meckle from Lodi, CA, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2010."
Rodney Meckle — California, 10-29236


ᐅ Mandy M Medina, California

Address: 1975 Carmel Cir Lodi, CA 95242-4482

Bankruptcy Case 15-21559 Overview: "In Lodi, CA, Mandy M Medina filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Mandy M Medina — California, 15-21559


ᐅ Federico Zavala Medina, California

Address: 505 Hilborn St Apt 4 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-26542: "In a Chapter 7 bankruptcy case, Federico Zavala Medina from Lodi, CA, saw his proceedings start in 03/16/2011 and complete by June 2011, involving asset liquidation."
Federico Zavala Medina — California, 11-26542


ᐅ Ismael Medina, California

Address: 713 Golden Ave Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-32826: "Lodi, CA resident Ismael Medina's 05/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2011."
Ismael Medina — California, 11-32826


ᐅ Charles V Mehlhaff, California

Address: PO Box 547 Lodi, CA 95241-0547

Brief Overview of Bankruptcy Case 10-49696: "Charles V Mehlhaff's Chapter 13 bankruptcy in Lodi, CA started in November 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Charles V Mehlhaff — California, 10-49696


ᐅ Ray Delbert Meinecke, California

Address: 1215 Liebig St Lodi, CA 95240

Concise Description of Bankruptcy Case 11-489627: "The case of Ray Delbert Meinecke in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray Delbert Meinecke — California, 11-48962


ᐅ Reinhard Arnold Meinecke, California

Address: 1244 S Stockton St Lodi, CA 95240

Bankruptcy Case 09-41952 Overview: "The case of Reinhard Arnold Meinecke in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reinhard Arnold Meinecke — California, 09-41952


ᐅ Lynette Melish, California

Address: 343 S Sunset Dr Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-37986: "Lodi, CA resident Lynette Melish's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2010."
Lynette Melish — California, 10-37986


ᐅ Jeffery Melligan, California

Address: 1222 S Hutchins St Apt 5 Lodi, CA 95240

Bankruptcy Case 10-40094 Summary: "Jeffery Melligan's bankruptcy, initiated in 07.29.2010 and concluded by 2010-11-18 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Melligan — California, 10-40094


ᐅ Olga Marie Mencarini, California

Address: 1623 Cherrywood Way Lodi, CA 95240

Concise Description of Bankruptcy Case 12-279047: "The case of Olga Marie Mencarini in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Marie Mencarini — California, 12-27904


ᐅ Mark David Mendez, California

Address: 509 Falls Ave Lodi, CA 95240

Bankruptcy Case 11-41224 Overview: "The bankruptcy record of Mark David Mendez from Lodi, CA, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2011."
Mark David Mendez — California, 11-41224


ᐅ Angelina Mendez, California

Address: 2250 Scarborough Dr Apt 45 Lodi, CA 95240

Bankruptcy Case 10-22077 Overview: "The case of Angelina Mendez in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelina Mendez — California, 10-22077


ᐅ Cesar Mendoza, California

Address: 401 W Vine St Lodi, CA 95240-5211

Bankruptcy Case 14-22596 Overview: "The bankruptcy filing by Cesar Mendoza, undertaken in 03/14/2014 in Lodi, CA under Chapter 7, concluded with discharge in 2014-06-12 after liquidating assets."
Cesar Mendoza — California, 14-22596


ᐅ Rosalio Mendoza, California

Address: 3008 Rosewood Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-42776: "The bankruptcy filing by Rosalio Mendoza, undertaken in 08.26.2010 in Lodi, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Rosalio Mendoza — California, 10-42776


ᐅ Artemiza Margarita Mendoza, California

Address: 1308 S School St Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-29360: "Artemiza Margarita Mendoza's bankruptcy, initiated in 05.15.2012 and concluded by Sep 4, 2012 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Artemiza Margarita Mendoza — California, 12-29360


ᐅ Fermin Osorio Mendoza, California

Address: 419 E Tokay St Apt 5 Lodi, CA 95240-4261

Concise Description of Bankruptcy Case 14-226137: "The bankruptcy record of Fermin Osorio Mendoza from Lodi, CA, shows a Chapter 7 case filed in March 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2014."
Fermin Osorio Mendoza — California, 14-22613


ᐅ Nenette Meneses, California

Address: 2083 Bishop Way Lodi, CA 95242-4813

Bankruptcy Case 14-27874 Overview: "The bankruptcy filing by Nenette Meneses, undertaken in Jul 31, 2014 in Lodi, CA under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
Nenette Meneses — California, 14-27874


ᐅ Larry Vincent Mennitti, California

Address: 719 S School St Lodi, CA 95240-4703

Snapshot of U.S. Bankruptcy Proceeding Case 15-27837: "Lodi, CA resident Larry Vincent Mennitti's 10.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2016."
Larry Vincent Mennitti — California, 15-27837


ᐅ Douglas Mercer, California

Address: 2530 Bayberry Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-50288: "The case of Douglas Mercer in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Mercer — California, 10-50288