personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stockton, 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 Paullette Marie Creel, California

Address: PO Box 7352 Stockton, CA 95267

Concise Description of Bankruptcy Case 11-496347: "The case of Paullette Marie Creel in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paullette Marie Creel — California, 11-49634


ᐅ John J Creseto, California

Address: PO Box 8887 Stockton, CA 95208

Bankruptcy Case 11-36092 Overview: "The bankruptcy record of John J Creseto from Stockton, CA, shows a Chapter 7 case filed in 06.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2011."
John J Creseto — California, 11-36092


ᐅ Anastacio Crispin, California

Address: 5303 Elvin Ave Stockton, CA 95215

Snapshot of U.S. Bankruptcy Proceeding Case 10-32538: "The bankruptcy record of Anastacio Crispin from Stockton, 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 August 21, 2010."
Anastacio Crispin — California, 10-32538


ᐅ Cristeta Cristobal, California

Address: 2135 Beau Pre St Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 10-44382: "The bankruptcy filing by Cristeta Cristobal, undertaken in Sep 13, 2010 in Stockton, CA under Chapter 7, concluded with discharge in 01.03.2011 after liquidating assets."
Cristeta Cristobal — California, 10-44382


ᐅ Bobby Critton, California

Address: 8210 Lan Ark Dr Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 10-49024: "Bobby Critton's bankruptcy, initiated in November 2010 and concluded by 02/14/2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Critton — California, 10-49024


ᐅ Sean Crivello, California

Address: 2109 Olivia Way Stockton, CA 95209

Brief Overview of Bankruptcy Case 09-44541: "The case of Sean Crivello in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Crivello — California, 09-44541


ᐅ Chad William Crocker, California

Address: 7325 Tristan Cir Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 12-39087: "In Stockton, CA, Chad William Crocker filed for Chapter 7 bankruptcy in 2012-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-06."
Chad William Crocker — California, 12-39087


ᐅ Andre Crockett, California

Address: 10852 Lakemore Ln Stockton, CA 95219

Brief Overview of Bankruptcy Case 10-35465: "The bankruptcy filing by Andre Crockett, undertaken in June 2010 in Stockton, CA under Chapter 7, concluded with discharge in 09.19.2010 after liquidating assets."
Andre Crockett — California, 10-35465


ᐅ Robert Croft, California

Address: 1830 West Ln Stockton, CA 95205

Brief Overview of Bankruptcy Case 10-27636: "Robert Croft's Chapter 7 bankruptcy, filed in Stockton, CA in Mar 26, 2010, led to asset liquidation, with the case closing in July 4, 2010."
Robert Croft — California, 10-27636


ᐅ Kemberley Kelly Crone, California

Address: 2162 Swainsons Hawk St Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 09-41167: "Kemberley Kelly Crone's bankruptcy, initiated in 09.30.2009 and concluded by January 2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kemberley Kelly Crone — California, 09-41167


ᐅ Robert Galliton Crone, California

Address: 1418 Occidental Ave Unit 4 Stockton, CA 95203

Concise Description of Bankruptcy Case 13-225127: "In Stockton, CA, Robert Galliton Crone filed for Chapter 7 bankruptcy in February 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-03."
Robert Galliton Crone — California, 13-22512


ᐅ Carl Cronon, California

Address: 916 S Carroll Ave Stockton, CA 95215

Concise Description of Bankruptcy Case 10-303487: "In Stockton, CA, Carl Cronon filed for Chapter 7 bankruptcy in 04/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2010."
Carl Cronon — California, 10-30348


ᐅ Gerald Steven Crosby, California

Address: 8534 Don Ave Apt 71 Stockton, CA 95209

Brief Overview of Bankruptcy Case 13-25262: "Stockton, CA resident Gerald Steven Crosby's Apr 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2013."
Gerald Steven Crosby — California, 13-25262


ᐅ Tamra Crosby, California

Address: 4315 Estate Dr Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 10-26783: "In a Chapter 7 bankruptcy case, Tamra Crosby from Stockton, CA, saw her proceedings start in 03.19.2010 and complete by 2010-06-27, involving asset liquidation."
Tamra Crosby — California, 10-26783


ᐅ Luci Crosby, California

Address: 4315 Estate Dr Stockton, CA 95209

Brief Overview of Bankruptcy Case 13-28924: "The bankruptcy filing by Luci Crosby, undertaken in July 2, 2013 in Stockton, CA under Chapter 7, concluded with discharge in 2013-10-10 after liquidating assets."
Luci Crosby — California, 13-28924


ᐅ Wilson Laurie Crosby, California

Address: 221 E Harper St Stockton, CA 95204

Bankruptcy Case 10-34745 Summary: "In Stockton, CA, Wilson Laurie Crosby filed for Chapter 7 bankruptcy in Jun 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2010."
Wilson Laurie Crosby — California, 10-34745


ᐅ Eric Crowley, California

Address: 1880 Princeton Ave Stockton, CA 95204

Brief Overview of Bankruptcy Case 10-41131: "Eric Crowley's Chapter 7 bankruptcy, filed in Stockton, CA in August 2010, led to asset liquidation, with the case closing in 11/30/2010."
Eric Crowley — California, 10-41131


ᐅ Juan Cruces, California

Address: 6361 Welch Ave Stockton, CA 95210

Bankruptcy Case 10-24669 Overview: "The case of Juan Cruces in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Cruces — California, 10-24669


ᐅ Roger Wallace Crull, California

Address: 1130 W Acacia St Stockton, CA 95203

Concise Description of Bankruptcy Case 12-341917: "In Stockton, CA, Roger Wallace Crull filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2012."
Roger Wallace Crull — California, 12-34191


ᐅ Patricia A Crum, California

Address: 5223 Barbados Ct Stockton, CA 95210

Concise Description of Bankruptcy Case 13-242677: "Patricia A Crum's bankruptcy, initiated in March 29, 2013 and concluded by July 15, 2013 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Crum — California, 13-24267


ᐅ Patsy L Crum, California

Address: 1205 Wrangler Cir Stockton, CA 95210

Brief Overview of Bankruptcy Case 13-34023: "Patsy L Crum's Chapter 7 bankruptcy, filed in Stockton, CA in 2013-10-31, led to asset liquidation, with the case closing in 02.08.2014."
Patsy L Crum — California, 13-34023


ᐅ Melanie Anne Crutchfield, California

Address: PO Box 1897 Stockton, CA 95201-1897

Bankruptcy Case 16-22449 Overview: "Stockton, CA resident Melanie Anne Crutchfield's April 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2016."
Melanie Anne Crutchfield — California, 16-22449


ᐅ Oswaldo Cruz, California

Address: 8736 Glacier Point Dr Stockton, CA 95212-3465

Snapshot of U.S. Bankruptcy Proceeding Case 09-35581: "Filing for Chapter 13 bankruptcy in Jul 27, 2009, Oswaldo Cruz from Stockton, CA, structured a repayment plan, achieving discharge in Dec 8, 2014."
Oswaldo Cruz — California, 09-35581


ᐅ Ezekiel Benedicto Cruz, California

Address: 8231 Shay Cir Stockton, CA 95212-3495

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23628: "The bankruptcy record of Ezekiel Benedicto Cruz from Stockton, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-08."
Ezekiel Benedicto Cruz — California, 2014-23628


ᐅ Jose Israel Del Cruz, California

Address: 2080 Grand Canal Blvd Apt 420 Stockton, CA 95207

Brief Overview of Bankruptcy Case 12-30069: "In Stockton, CA, Jose Israel Del Cruz filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2012."
Jose Israel Del Cruz — California, 12-30069


ᐅ Nestor E Cruz, California

Address: 4215 Deshler Ct Stockton, CA 95206

Brief Overview of Bankruptcy Case 12-21709: "The case of Nestor E Cruz in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nestor E Cruz — California, 12-21709


ᐅ Marcos Cruz, California

Address: PO Box 424 Stockton, CA 95201

Bankruptcy Case 10-46189 Overview: "The bankruptcy record of Marcos Cruz from Stockton, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2011."
Marcos Cruz — California, 10-46189


ᐅ Gustavo Cruz, California

Address: 3920 Deshler Ln Stockton, CA 95206

Concise Description of Bankruptcy Case 11-214657: "In Stockton, CA, Gustavo Cruz filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Gustavo Cruz — California, 11-21465


ᐅ Florence Cruz, California

Address: 431 W 6th St Stockton, CA 95206

Bankruptcy Case 12-32193 Summary: "Florence Cruz's bankruptcy, initiated in 06.29.2012 and concluded by Oct 19, 2012 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Cruz — California, 12-32193


ᐅ Victor Manuel Cruz, California

Address: 5542 Ridgeway Ave Stockton, CA 95207

Concise Description of Bankruptcy Case 09-421187: "The bankruptcy record of Victor Manuel Cruz from Stockton, CA, shows a Chapter 7 case filed in 10/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Victor Manuel Cruz — California, 09-42118


ᐅ Jose Najera Cruz, California

Address: 2340 Sanguinetti Ln Stockton, CA 95205

Snapshot of U.S. Bankruptcy Proceeding Case 12-27602: "Stockton, CA resident Jose Najera Cruz's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2012."
Jose Najera Cruz — California, 12-27602


ᐅ Francisco P Cruz, California

Address: 3490 Ladd Tract Ct Stockton, CA 95205-7906

Bankruptcy Case 09-36120 Overview: "Chapter 13 bankruptcy for Francisco P Cruz in Stockton, CA began in 07.31.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-30."
Francisco P Cruz — California, 09-36120


ᐅ Ralph Cruz, California

Address: 5828 Rayanna Dr Stockton, CA 95212

Bankruptcy Case 10-29283 Summary: "The case of Ralph Cruz in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Cruz — California, 10-29283


ᐅ Frank Cruz, California

Address: 10473 Big Oak Cir Stockton, CA 95209

Concise Description of Bankruptcy Case 10-248517: "In Stockton, CA, Frank Cruz filed for Chapter 7 bankruptcy in 2010-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-07."
Frank Cruz — California, 10-24851


ᐅ Anacleta Cruz, California

Address: 2340 Sanguinetti Ln Spc 119 Stockton, CA 95205

Brief Overview of Bankruptcy Case 13-22931: "Anacleta Cruz's bankruptcy, initiated in 03.05.2013 and concluded by 2013-06-13 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anacleta Cruz — California, 13-22931


ᐅ Susana Cruz, California

Address: 8782 Fox Creek Dr Stockton, CA 95210-1779

Concise Description of Bankruptcy Case 14-211707: "Susana Cruz's bankruptcy, initiated in 2014-02-07 and concluded by 2014-05-08 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susana Cruz — California, 14-21170


ᐅ Maria Cruz, California

Address: 5870 Land View Dr Stockton, CA 95219

Bankruptcy Case 11-49285 Summary: "Maria Cruz's Chapter 7 bankruptcy, filed in Stockton, CA in 12/21/2011, led to asset liquidation, with the case closing in April 2012."
Maria Cruz — California, 11-49285


ᐅ Angela E Cruz, California

Address: 8736 Glacier Point Dr Stockton, CA 95212-3465

Concise Description of Bankruptcy Case 09-355817: "Chapter 13 bankruptcy for Angela E Cruz in Stockton, CA began in 2009-07-27, focusing on debt restructuring, concluding with plan fulfillment in 12/08/2014."
Angela E Cruz — California, 09-35581


ᐅ Jocelyn Ferrer Cruz, California

Address: PO Box 1893 Stockton, CA 95201

Bankruptcy Case 11-39270 Summary: "In Stockton, CA, Jocelyn Ferrer Cruz filed for Chapter 7 bankruptcy in August 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2011."
Jocelyn Ferrer Cruz — California, 11-39270


ᐅ Ike Y Cuaresma, California

Address: 2238 Plymouth Rd Stockton, CA 95204

Concise Description of Bankruptcy Case 13-233937: "In a Chapter 7 bankruptcy case, Ike Y Cuaresma from Stockton, CA, saw his proceedings start in March 2013 and complete by 06/25/2013, involving asset liquidation."
Ike Y Cuaresma — California, 13-23393


ᐅ Janine Nanette Cuaresma, California

Address: 6123 Coastal Cove Ct Stockton, CA 95219

Brief Overview of Bankruptcy Case 11-36069: "Janine Nanette Cuaresma's Chapter 7 bankruptcy, filed in Stockton, CA in 06/29/2011, led to asset liquidation, with the case closing in 2011-10-19."
Janine Nanette Cuaresma — California, 11-36069


ᐅ Jr Benjamin Severino Cuaresma, California

Address: 6337 Brook Hollow Cir Stockton, CA 95219

Concise Description of Bankruptcy Case 13-350847: "Jr Benjamin Severino Cuaresma's bankruptcy, initiated in 2013-11-26 and concluded by 03/06/2014 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Benjamin Severino Cuaresma — California, 13-35084


ᐅ Marilou Cuaresma, California

Address: 1806 Bella Lago Dr Stockton, CA 95206

Bankruptcy Case 10-44947 Summary: "In a Chapter 7 bankruptcy case, Marilou Cuaresma from Stockton, CA, saw her proceedings start in 09/20/2010 and complete by Jan 10, 2011, involving asset liquidation."
Marilou Cuaresma — California, 10-44947


ᐅ Roberto Cuba, California

Address: 2835 Houston Ave Stockton, CA 95206

Concise Description of Bankruptcy Case 10-508447: "Roberto Cuba's Chapter 7 bankruptcy, filed in Stockton, CA in 2010-11-22, led to asset liquidation, with the case closing in 2011-03-14."
Roberto Cuba — California, 10-50844


ᐅ Emilio Cubillo, California

Address: 8247 Chambord Pl Stockton, CA 95210

Brief Overview of Bankruptcy Case 10-33512: "The bankruptcy filing by Emilio Cubillo, undertaken in 05.21.2010 in Stockton, CA under Chapter 7, concluded with discharge in 08/29/2010 after liquidating assets."
Emilio Cubillo — California, 10-33512


ᐅ Estate Angeles Salde Cubing, California

Address: 2942 Harris Ave Stockton, CA 95206-3425

Snapshot of U.S. Bankruptcy Proceeding Case 16-23928: "The bankruptcy record of Estate Angeles Salde Cubing from Stockton, CA, shows a Chapter 7 case filed in 06.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-15."
Estate Angeles Salde Cubing — California, 16-23928


ᐅ Francisco Cueva, California

Address: 520 E Mariposa Ave Stockton, CA 95204

Concise Description of Bankruptcy Case 10-497987: "Francisco Cueva's bankruptcy, initiated in 2010-11-11 and concluded by 03.03.2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Cueva — California, 10-49798


ᐅ Sr Ramon Cueva, California

Address: 106 E Knoles Way Stockton, CA 95204

Brief Overview of Bankruptcy Case 13-30973: "In Stockton, CA, Sr Ramon Cueva filed for Chapter 7 bankruptcy in 2013-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2013."
Sr Ramon Cueva — California, 13-30973


ᐅ Joel Diaz Cuevas, California

Address: 2120 Skyline Dr Stockton, CA 95206

Bankruptcy Case 11-33234 Overview: "Joel Diaz Cuevas's bankruptcy, initiated in May 26, 2011 and concluded by Sep 15, 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Diaz Cuevas — California, 11-33234


ᐅ Salvador Cuevas, California

Address: 2209 Wall St Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 10-21062: "Salvador Cuevas's Chapter 7 bankruptcy, filed in Stockton, CA in 2010-01-18, led to asset liquidation, with the case closing in 2010-04-28."
Salvador Cuevas — California, 10-21062


ᐅ Jenny Pepito Cuison, California

Address: PO Box 6143 Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 10-54128: "The bankruptcy filing by Jenny Pepito Cuison, undertaken in December 31, 2010 in Stockton, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jenny Pepito Cuison — California, 10-54128


ᐅ Pearl Cuizon, California

Address: 1905 Santa Fe Dr Stockton, CA 95209-1348

Bankruptcy Case 09-44620 Overview: "Chapter 13 bankruptcy for Pearl Cuizon in Stockton, CA began in 11/10/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-14."
Pearl Cuizon — California, 09-44620


ᐅ Jr Michael Culy, California

Address: 1966 Tarragona Way Stockton, CA 95205

Bankruptcy Case 10-46123 Overview: "The bankruptcy filing by Jr Michael Culy, undertaken in 2010-09-30 in Stockton, CA under Chapter 7, concluded with discharge in 01.20.2011 after liquidating assets."
Jr Michael Culy — California, 10-46123


ᐅ Debra Cummings, California

Address: 3435 Marfargoa Rd Spc 4 Stockton, CA 95215

Concise Description of Bankruptcy Case 12-303847: "The case of Debra Cummings in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Cummings — California, 12-30384


ᐅ Cecilia Ann Cummins, California

Address: 2402 Polk Way Stockton, CA 95207-3315

Bankruptcy Case 15-23518 Summary: "Stockton, CA resident Cecilia Ann Cummins's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Cecilia Ann Cummins — California, 15-23518


ᐅ Joseph James Cummins, California

Address: 2402 Polk Way Stockton, CA 95207-3315

Bankruptcy Case 15-23518 Summary: "The bankruptcy record of Joseph James Cummins from Stockton, CA, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Joseph James Cummins — California, 15-23518


ᐅ Kathryn Louise Cummins, California

Address: 2407 N Center St Stockton, CA 95204-4415

Concise Description of Bankruptcy Case 16-220767: "Kathryn Louise Cummins's Chapter 7 bankruptcy, filed in Stockton, CA in 03/31/2016, led to asset liquidation, with the case closing in 06/29/2016."
Kathryn Louise Cummins — California, 16-22076


ᐅ Jeanne Cunningham, California

Address: 32 E Harper St Stockton, CA 95204-2125

Snapshot of U.S. Bankruptcy Proceeding Case 07-24930: "Jeanne Cunningham, a resident of Stockton, CA, entered a Chapter 13 bankruptcy plan in 2007-06-28, culminating in its successful completion by 12.26.2012."
Jeanne Cunningham — California, 07-24930


ᐅ Mary Cunningham, California

Address: 8700 West Ln Spc 232 Stockton, CA 95210

Bankruptcy Case 10-51384 Overview: "Mary Cunningham's Chapter 7 bankruptcy, filed in Stockton, CA in November 2010, led to asset liquidation, with the case closing in March 14, 2011."
Mary Cunningham — California, 10-51384


ᐅ Sherrie Cunningham, California

Address: 1023 Cypress Hill Ln Stockton, CA 95206

Bankruptcy Case 09-48280 Summary: "The bankruptcy filing by Sherrie Cunningham, undertaken in November 9, 2009 in Stockton, CA under Chapter 7, concluded with discharge in 02.17.2010 after liquidating assets."
Sherrie Cunningham — California, 09-48280


ᐅ John Curameng, California

Address: 2358 Van Gogh Ln Stockton, CA 95206

Bankruptcy Case 10-20999 Summary: "In a Chapter 7 bankruptcy case, John Curameng from Stockton, CA, saw their proceedings start in January 15, 2010 and complete by 2010-04-25, involving asset liquidation."
John Curameng — California, 10-20999


ᐅ Sophear Lon Cureton, California

Address: 1410 Goldenleaf Way Stockton, CA 95209-2015

Snapshot of U.S. Bankruptcy Proceeding Case 15-21541: "Sophear Lon Cureton's Chapter 7 bankruptcy, filed in Stockton, CA in February 2015, led to asset liquidation, with the case closing in 2015-05-28."
Sophear Lon Cureton — California, 15-21541


ᐅ Jr Sergio Curiel, California

Address: 2245 Somerset Dr Stockton, CA 95205

Snapshot of U.S. Bankruptcy Proceeding Case 10-27400: "The bankruptcy record of Jr Sergio Curiel from Stockton, CA, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Jr Sergio Curiel — California, 10-27400


ᐅ Sandra Lee Curry, California

Address: 9761 Bismark Pl Stockton, CA 95209

Concise Description of Bankruptcy Case 11-467717: "In Stockton, CA, Sandra Lee Curry filed for Chapter 7 bankruptcy in November 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2012."
Sandra Lee Curry — California, 11-46771


ᐅ David Curry, California

Address: 1302 Grey Fox Pl Stockton, CA 95215

Brief Overview of Bankruptcy Case 10-45828: "Stockton, CA resident David Curry's 09/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
David Curry — California, 10-45828


ᐅ Timon Curry, California

Address: 3714 Steve Lillie Cir Stockton, CA 95206

Concise Description of Bankruptcy Case 10-444817: "In Stockton, CA, Timon Curry filed for Chapter 7 bankruptcy in 09.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Timon Curry — California, 10-44481


ᐅ Joseph L Curtis, California

Address: 2964 Chauncy Cir Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 11-24756: "Joseph L Curtis's bankruptcy, initiated in 2011-02-25 and concluded by Jun 17, 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph L Curtis — California, 11-24756


ᐅ Ronald Allen Curtis, California

Address: 4841 N Pershing Ave Apt 448 Stockton, CA 95207

Brief Overview of Bankruptcy Case 13-31282: "The bankruptcy record of Ronald Allen Curtis from Stockton, CA, shows a Chapter 7 case filed in 2013-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-06."
Ronald Allen Curtis — California, 13-31282


ᐅ Isabelita Sarabia Custodio, California

Address: 1719 W Willow St Stockton, CA 95203

Brief Overview of Bankruptcy Case 11-46699: "Stockton, CA resident Isabelita Sarabia Custodio's 2011-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2012."
Isabelita Sarabia Custodio — California, 11-46699


ᐅ Teresita D Cutler, California

Address: 3529 Oak Grove Cir Stockton, CA 95209

Bankruptcy Case 11-20461 Overview: "Teresita D Cutler's Chapter 7 bankruptcy, filed in Stockton, CA in 2011-01-06, led to asset liquidation, with the case closing in 04/28/2011."
Teresita D Cutler — California, 11-20461


ᐅ Raeann C Cycenas, California

Address: PO Box 1641 Stockton, CA 95201

Snapshot of U.S. Bankruptcy Proceeding Case 11-49032: "The bankruptcy filing by Raeann C Cycenas, undertaken in 2011-12-16 in Stockton, CA under Chapter 7, concluded with discharge in Apr 6, 2012 after liquidating assets."
Raeann C Cycenas — California, 11-49032


ᐅ Amber Cyrus, California

Address: 6726 Cumberland Pl Stockton, CA 95219

Bankruptcy Case 10-33995 Overview: "In a Chapter 7 bankruptcy case, Amber Cyrus from Stockton, CA, saw her proceedings start in 05.27.2010 and complete by 09/04/2010, involving asset liquidation."
Amber Cyrus — California, 10-33995


ᐅ Ron Da, California

Address: 3356 Le Conte Ct Stockton, CA 95212

Brief Overview of Bankruptcy Case 11-37105: "Stockton, CA resident Ron Da's 2011-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-01."
Ron Da — California, 11-37105


ᐅ Joshua Michael Dabbs, California

Address: 7449 Karlsberg Cir Stockton, CA 95207-1150

Bankruptcy Case 15-25970 Overview: "Joshua Michael Dabbs's bankruptcy, initiated in July 29, 2015 and concluded by October 2015 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Michael Dabbs — California, 15-25970


ᐅ Jr Fredrick Dabbs, California

Address: 3525 W Benjamin Holt Dr Apt 238 Stockton, CA 95219

Bankruptcy Case 13-34609 Overview: "Jr Fredrick Dabbs's Chapter 7 bankruptcy, filed in Stockton, CA in 11/14/2013, led to asset liquidation, with the case closing in February 2014."
Jr Fredrick Dabbs — California, 13-34609


ᐅ Kelly R Dabell, California

Address: 6567 Williamsburg Pl Stockton, CA 95207-3415

Brief Overview of Bankruptcy Case 15-23526: "In a Chapter 7 bankruptcy case, Kelly R Dabell from Stockton, CA, saw their proceedings start in April 2015 and complete by July 29, 2015, involving asset liquidation."
Kelly R Dabell — California, 15-23526


ᐅ Latonia M Dacanay, California

Address: 119 W Jefferson St Stockton, CA 95206-1213

Brief Overview of Bankruptcy Case 14-21412: "Stockton, CA resident Latonia M Dacanay's 2014-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-15."
Latonia M Dacanay — California, 14-21412


ᐅ Marie O Dacpano, California

Address: 3253 English Oak Cir Stockton, CA 95209

Bankruptcy Case 11-28262 Summary: "Stockton, CA resident Marie O Dacpano's Apr 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-22."
Marie O Dacpano — California, 11-28262


ᐅ Amarjit Singh Dadwal, California

Address: 1825 Wagner Heights Rd Stockton, CA 95209

Bankruptcy Case 12-90456 Summary: "In a Chapter 7 bankruptcy case, Amarjit Singh Dadwal from Stockton, CA, saw their proceedings start in 02/19/2012 and complete by Jun 10, 2012, involving asset liquidation."
Amarjit Singh Dadwal — California, 12-90456


ᐅ Hasan Mohamed Daher, California

Address: 2446 E Oak St Stockton, CA 95205

Bankruptcy Case 12-21203 Overview: "The bankruptcy filing by Hasan Mohamed Daher, undertaken in January 2012 in Stockton, CA under Chapter 7, concluded with discharge in May 13, 2012 after liquidating assets."
Hasan Mohamed Daher — California, 12-21203


ᐅ Nadal Hasan Daher, California

Address: 2340 E Anita St Stockton, CA 95205

Snapshot of U.S. Bankruptcy Proceeding Case 11-49907: "The bankruptcy filing by Nadal Hasan Daher, undertaken in 2011-12-30 in Stockton, CA under Chapter 7, concluded with discharge in 2012-04-20 after liquidating assets."
Nadal Hasan Daher — California, 11-49907


ᐅ Timothy Michael Daley, California

Address: 3011 Golden Poppy Ln Stockton, CA 95209-3784

Snapshot of U.S. Bankruptcy Proceeding Case 14-22252: "Stockton, CA resident Timothy Michael Daley's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2014."
Timothy Michael Daley — California, 14-22252


ᐅ Diane Marie Dallas, California

Address: 5526 Ridgeway Ave Stockton, CA 95207

Bankruptcy Case 13-32073 Summary: "The bankruptcy filing by Diane Marie Dallas, undertaken in 09.13.2013 in Stockton, CA under Chapter 7, concluded with discharge in 12.22.2013 after liquidating assets."
Diane Marie Dallas — California, 13-32073


ᐅ Charles Dalman, California

Address: 2122 W Swain Rd Stockton, CA 95207

Concise Description of Bankruptcy Case 10-231067: "In Stockton, CA, Charles Dalman filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2010."
Charles Dalman — California, 10-23106


ᐅ Zapata Dara Michael Dalmau, California

Address: 3936 Red Oak Ln Stockton, CA 95205

Snapshot of U.S. Bankruptcy Proceeding Case 11-26506: "In a Chapter 7 bankruptcy case, Zapata Dara Michael Dalmau from Stockton, CA, saw her proceedings start in 2011-03-16 and complete by 2011-07-06, involving asset liquidation."
Zapata Dara Michael Dalmau — California, 11-26506


ᐅ Stephen Wayne Dalton, California

Address: 2528 Lucile Ave Stockton, CA 95209

Concise Description of Bankruptcy Case 11-248907: "In a Chapter 7 bankruptcy case, Stephen Wayne Dalton from Stockton, CA, saw his proceedings start in Feb 28, 2011 and complete by June 20, 2011, involving asset liquidation."
Stephen Wayne Dalton — California, 11-24890


ᐅ Julie Ann Dambruoso, California

Address: 530 N Harrison St Stockton, CA 95203

Snapshot of U.S. Bankruptcy Proceeding Case 13-26667: "The bankruptcy filing by Julie Ann Dambruoso, undertaken in May 15, 2013 in Stockton, CA under Chapter 7, concluded with discharge in August 23, 2013 after liquidating assets."
Julie Ann Dambruoso — California, 13-26667


ᐅ Francisco Damian, California

Address: 4188 Black Butte Cir Stockton, CA 95209

Concise Description of Bankruptcy Case 12-213667: "Francisco Damian's Chapter 7 bankruptcy, filed in Stockton, CA in Jan 24, 2012, led to asset liquidation, with the case closing in 05/15/2012."
Francisco Damian — California, 12-21366


ᐅ Kelly Lynn Danel, California

Address: PO Box 690836 Stockton, CA 95269

Concise Description of Bankruptcy Case 12-205197: "Kelly Lynn Danel's Chapter 7 bankruptcy, filed in Stockton, CA in January 2012, led to asset liquidation, with the case closing in May 2, 2012."
Kelly Lynn Danel — California, 12-20519


ᐅ Toni Renee Dangerfield, California

Address: 1691 Venice Cir Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 12-37698: "Toni Renee Dangerfield's bankruptcy, initiated in October 2, 2012 and concluded by Jan 10, 2013 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Renee Dangerfield — California, 12-37698


ᐅ Trung Chi Danh, California

Address: 3310 Gable Ct Stockton, CA 95209-3903

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23857: "In a Chapter 7 bankruptcy case, Trung Chi Danh from Stockton, CA, saw their proceedings start in April 2014 and complete by 07.14.2014, involving asset liquidation."
Trung Chi Danh — California, 2014-23857


ᐅ Patricia Doral Daniel, California

Address: 3631 Mary Ave Stockton, CA 95206-3715

Bankruptcy Case 14-20298 Summary: "In Stockton, CA, Patricia Doral Daniel filed for Chapter 7 bankruptcy in 2014-01-13. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2014."
Patricia Doral Daniel — California, 14-20298


ᐅ Tom Daniel, California

Address: 1691 W Swain Rd Apt 10 Stockton, CA 95207

Bankruptcy Case 12-28781 Overview: "Tom Daniel's bankruptcy, initiated in 05.06.2012 and concluded by 2012-08-26 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tom Daniel — California, 12-28781


ᐅ Clyde Edward Daniels, California

Address: 4422 Pacific Ave Stockton, CA 95207-7602

Brief Overview of Bankruptcy Case 15-28639: "The case of Clyde Edward Daniels in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Edward Daniels — California, 15-28639


ᐅ Lopaz Stewart Daniels, California

Address: 2828 Niobrara Ave Stockton, CA 95206-6418

Brief Overview of Bankruptcy Case 09-47550: "Lopaz Stewart Daniels's Chapter 13 bankruptcy in Stockton, CA started in December 16, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in July 29, 2013."
Lopaz Stewart Daniels — California, 09-47550


ᐅ Tara Danielson, California

Address: 10258 River Park Cir Stockton, CA 95209

Bankruptcy Case 09-44568 Summary: "The bankruptcy record of Tara Danielson from Stockton, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Tara Danielson — California, 09-44568


ᐅ Chris Michael Daniloff, California

Address: 2158 Sugar Creek Ct Stockton, CA 95206-4623

Concise Description of Bankruptcy Case 15-236947: "Chris Michael Daniloff's bankruptcy, initiated in May 5, 2015 and concluded by 2015-08-03 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Michael Daniloff — California, 15-23694


ᐅ Francis Wilson Dapaah, California

Address: 6713 Brook Falls Cir Stockton, CA 95219

Bankruptcy Case 11-31821 Overview: "Francis Wilson Dapaah's Chapter 7 bankruptcy, filed in Stockton, CA in May 2011, led to asset liquidation, with the case closing in 2011-09-01."
Francis Wilson Dapaah — California, 11-31821


ᐅ Patricia Daquil, California

Address: 3014 W Hammer Ln Stockton, CA 95209-2719

Bankruptcy Case 16-22714 Summary: "Stockton, CA resident Patricia Daquil's 04.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2016."
Patricia Daquil — California, 16-22714


ᐅ Cynthia Lynn Dart, California

Address: 2238 Janet Pl Stockton, CA 95209-2818

Brief Overview of Bankruptcy Case 2014-24127: "In a Chapter 7 bankruptcy case, Cynthia Lynn Dart from Stockton, CA, saw her proceedings start in 2014-04-22 and complete by Jul 21, 2014, involving asset liquidation."
Cynthia Lynn Dart — California, 2014-24127