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 Robert Timothy Asuncion, California

Address: 109 E Alder St Stockton, CA 95204-5901

Bankruptcy Case 15-27179 Summary: "The case of Robert Timothy Asuncion in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Timothy Asuncion — California, 15-27179


ᐅ Burgess Gina Atad, California

Address: 4217 Round Valley Cir Stockton, CA 95207

Brief Overview of Bankruptcy Case 10-25006: "In Stockton, CA, Burgess Gina Atad filed for Chapter 7 bankruptcy in 2010-03-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Burgess Gina Atad — California, 10-25006


ᐅ Jr Alex Atad, California

Address: 1215 Havenhill Way Stockton, CA 95209

Brief Overview of Bankruptcy Case 12-30327: "The bankruptcy filing by Jr Alex Atad, undertaken in 2012-05-30 in Stockton, CA under Chapter 7, concluded with discharge in Sep 19, 2012 after liquidating assets."
Jr Alex Atad — California, 12-30327


ᐅ Gurdial Athwal, California

Address: 2129 Yuba River Ct Stockton, CA 95206

Concise Description of Bankruptcy Case 10-392447: "Gurdial Athwal's bankruptcy, initiated in July 21, 2010 and concluded by 11/10/2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gurdial Athwal — California, 10-39244


ᐅ Loren Christopher Atkins, California

Address: 7200 Foppiano Ln Stockton, CA 95212-9467

Bankruptcy Case 15-29886 Summary: "Stockton, CA resident Loren Christopher Atkins's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2016."
Loren Christopher Atkins — California, 15-29886


ᐅ Vanny Prach Atkins, California

Address: 872 E Robinhood Dr Stockton, CA 95207-4850

Concise Description of Bankruptcy Case 14-258437: "In Stockton, CA, Vanny Prach Atkins filed for Chapter 7 bankruptcy in May 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2014."
Vanny Prach Atkins — California, 14-25843


ᐅ Annabelle Atkinson, California

Address: 6706 Tam O Shanter Dr Spc 10 Stockton, CA 95210-3321

Snapshot of U.S. Bankruptcy Proceeding Case 15-26003: "The case of Annabelle Atkinson in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annabelle Atkinson — California, 15-26003


ᐅ David E Atkinson, California

Address: 6706 Tam O Shanter Dr Spc 10 Stockton, CA 95210-3321

Bankruptcy Case 15-26003 Summary: "David E Atkinson's bankruptcy, initiated in Jul 30, 2015 and concluded by 10/28/2015 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Atkinson — California, 15-26003


ᐅ Diana Rose Atkinson, California

Address: 547 E Barrymore St Stockton, CA 95204-2208

Bankruptcy Case 14-26652 Overview: "In Stockton, CA, Diana Rose Atkinson filed for Chapter 7 bankruptcy in Jun 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Diana Rose Atkinson — California, 14-26652


ᐅ Patrick Cory Atlan, California

Address: 4523 Da Vinci Dr Stockton, CA 95207

Brief Overview of Bankruptcy Case 11-49562: "The bankruptcy record of Patrick Cory Atlan from Stockton, CA, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2012."
Patrick Cory Atlan — California, 11-49562


ᐅ Toni Atlan, California

Address: 4523 Da Vinci Dr Stockton, CA 95207

Bankruptcy Case 13-32405 Summary: "The bankruptcy filing by Toni Atlan, undertaken in 09/23/2013 in Stockton, CA under Chapter 7, concluded with discharge in January 1, 2014 after liquidating assets."
Toni Atlan — California, 13-32405


ᐅ Yvette Denise Atlas, California

Address: 5104 Moorcroft Cir Stockton, CA 95206

Brief Overview of Bankruptcy Case 11-38496: "Stockton, CA resident Yvette Denise Atlas's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2011."
Yvette Denise Atlas — California, 11-38496


ᐅ Steven Auer, California

Address: 4330 Starfish Ct Stockton, CA 95219

Concise Description of Bankruptcy Case 10-313697: "Steven Auer's Chapter 7 bankruptcy, filed in Stockton, CA in 2010-04-30, led to asset liquidation, with the case closing in August 2010."
Steven Auer — California, 10-31369


ᐅ Daniel Robert Augh, California

Address: PO Box 690624 Stockton, CA 95269

Bankruptcy Case 12-26471 Overview: "The bankruptcy filing by Daniel Robert Augh, undertaken in 04.02.2012 in Stockton, CA under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Daniel Robert Augh — California, 12-26471


ᐅ Ernest Augustin, California

Address: 7620 N El Dorado St Apt 25 Stockton, CA 95207-2114

Snapshot of U.S. Bankruptcy Proceeding Case 14-42362: "Stockton, CA resident Ernest Augustin's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2014."
Ernest Augustin — California, 14-42362


ᐅ Robert Ronald Aunchman, California

Address: 5355 Covey Creek Cir Stockton, CA 95207

Bankruptcy Case 12-38442 Summary: "Stockton, CA resident Robert Ronald Aunchman's Oct 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2013."
Robert Ronald Aunchman — California, 12-38442


ᐅ Jeffrey C Aunspaugh, California

Address: 6823 Wilderness Ct Stockton, CA 95219

Concise Description of Bankruptcy Case 12-318737: "Stockton, CA resident Jeffrey C Aunspaugh's 2012-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-24."
Jeffrey C Aunspaugh — California, 12-31873


ᐅ Carl Aurtha, California

Address: 1814 Whitney St Stockton, CA 95210

Brief Overview of Bankruptcy Case 10-45998: "The case of Carl Aurtha in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Aurtha — California, 10-45998


ᐅ Peters Sharon Lynnette Austin, California

Address: 9471 Tuscany Cir Stockton, CA 95210

Bankruptcy Case 13-28746 Summary: "Peters Sharon Lynnette Austin's bankruptcy, initiated in June 28, 2013 and concluded by 10/06/2013 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peters Sharon Lynnette Austin — California, 13-28746


ᐅ John Darrel Austin, California

Address: 314 Erma Ave Stockton, CA 95207

Bankruptcy Case 13-28409 Summary: "The bankruptcy filing by John Darrel Austin, undertaken in June 21, 2013 in Stockton, CA under Chapter 7, concluded with discharge in September 29, 2013 after liquidating assets."
John Darrel Austin — California, 13-28409


ᐅ Linda Austin, California

Address: 2449 Hydrangea Dr Stockton, CA 95212

Snapshot of U.S. Bankruptcy Proceeding Case 10-48218: "In Stockton, CA, Linda Austin filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Linda Austin — California, 10-48218


ᐅ Darlene Beverly Avakian, California

Address: 5225 Riverbrook Dr Stockton, CA 95219

Snapshot of U.S. Bankruptcy Proceeding Case 09-41784: "The case of Darlene Beverly Avakian in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Beverly Avakian — California, 09-41784


ᐅ Reyna Dianne Avalos, California

Address: 302 W Benjamin Holt Dr Apt 1 Stockton, CA 95207

Bankruptcy Case 11-27897 Overview: "Reyna Dianne Avalos's bankruptcy, initiated in 03/30/2011 and concluded by July 20, 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyna Dianne Avalos — California, 11-27897


ᐅ Elvia Avelar, California

Address: 9814 Twin Creeks Ave Stockton, CA 95219

Brief Overview of Bankruptcy Case 09-47750: "The case of Elvia Avelar in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvia Avelar — California, 09-47750


ᐅ Santos Martin Avendano, California

Address: 1521 Denver Ave Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 11-27302: "Santos Martin Avendano's Chapter 7 bankruptcy, filed in Stockton, CA in 03.24.2011, led to asset liquidation, with the case closing in July 2011."
Santos Martin Avendano — California, 11-27302


ᐅ Sr Juan Avila, California

Address: 2329 Otto Dr Stockton, CA 95209

Concise Description of Bankruptcy Case 10-383717: "In Stockton, CA, Sr Juan Avila filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Sr Juan Avila — California, 10-38371


ᐅ Jose Avila, California

Address: 3360 Rutherford Dr Stockton, CA 95212

Snapshot of U.S. Bankruptcy Proceeding Case 10-37712: "Jose Avila's bankruptcy, initiated in July 2010 and concluded by 2010-10-26 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Avila — California, 10-37712


ᐅ Guillermo Ambriz Avila, California

Address: 2101 S B St Stockton, CA 95206-2477

Snapshot of U.S. Bankruptcy Proceeding Case 14-22653: "Guillermo Ambriz Avila's Chapter 7 bankruptcy, filed in Stockton, CA in Mar 17, 2014, led to asset liquidation, with the case closing in 2014-06-15."
Guillermo Ambriz Avila — California, 14-22653


ᐅ Ruben Juan Avila, California

Address: 1545 Faye St Stockton, CA 95206

Concise Description of Bankruptcy Case 12-259147: "The case of Ruben Juan Avila in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Juan Avila — California, 12-25914


ᐅ Alberto Avila, California

Address: 2016 Delta Ct Stockton, CA 95206

Concise Description of Bankruptcy Case 09-470447: "Alberto Avila's Chapter 7 bankruptcy, filed in Stockton, CA in December 10, 2009, led to asset liquidation, with the case closing in 2010-03-20."
Alberto Avila — California, 09-47044


ᐅ Teresa Aviles, California

Address: PO Box 690483 Stockton, CA 95269

Bankruptcy Case 10-35957 Overview: "In a Chapter 7 bankruptcy case, Teresa Aviles from Stockton, CA, saw her proceedings start in 2010-06-18 and complete by 2010-10-08, involving asset liquidation."
Teresa Aviles — California, 10-35957


ᐅ Raquel C Avina, California

Address: 1629 S Stanislaus St Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 12-41988: "Raquel C Avina's Chapter 7 bankruptcy, filed in Stockton, CA in 12.28.2012, led to asset liquidation, with the case closing in 2013-04-07."
Raquel C Avina — California, 12-41988


ᐅ Salvador Belmonte Avina, California

Address: 2319 Shropshire Ct Stockton, CA 95209

Brief Overview of Bankruptcy Case 11-30139: "Stockton, CA resident Salvador Belmonte Avina's 2011-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-14."
Salvador Belmonte Avina — California, 11-30139


ᐅ Angel Avina, California

Address: 3132 Carpenter Rd Stockton, CA 95205

Bankruptcy Case 13-29628 Overview: "Angel Avina's bankruptcy, initiated in 07.22.2013 and concluded by 10.30.2013 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Avina — California, 13-29628


ᐅ Jesus Avina, California

Address: 2726 Princeton Ave Stockton, CA 95204

Snapshot of U.S. Bankruptcy Proceeding Case 11-24289: "In Stockton, CA, Jesus Avina filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Jesus Avina — California, 11-24289


ᐅ James A Awan, California

Address: 1700 Milton St Stockton, CA 95205

Brief Overview of Bankruptcy Case 11-26206: "James A Awan's Chapter 7 bankruptcy, filed in Stockton, CA in 2011-03-14, led to asset liquidation, with the case closing in Jul 4, 2011."
James A Awan — California, 11-26206


ᐅ Monica Lopez Ayala, California

Address: 2306 La Jolla Dr Stockton, CA 95204-1537

Concise Description of Bankruptcy Case 14-314127: "The bankruptcy filing by Monica Lopez Ayala, undertaken in 11/20/2014 in Stockton, CA under Chapter 7, concluded with discharge in 02/18/2015 after liquidating assets."
Monica Lopez Ayala — California, 14-31412


ᐅ Elizabeth Ayala, California

Address: 252 Franciscan Ave Stockton, CA 95210

Bankruptcy Case 10-41389 Overview: "Elizabeth Ayala's bankruptcy, initiated in 08/12/2010 and concluded by 12.02.2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ayala — California, 10-41389


ᐅ Luis Ayala, California

Address: 2420 Oxford Way Apt 42 Stockton, CA 95204

Concise Description of Bankruptcy Case 10-487257: "The bankruptcy record of Luis Ayala from Stockton, CA, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-18."
Luis Ayala — California, 10-48725


ᐅ Bambi Ayala, California

Address: 644 Lexington Ave Stockton, CA 95204

Snapshot of U.S. Bankruptcy Proceeding Case 12-26394: "The bankruptcy record of Bambi Ayala from Stockton, CA, shows a Chapter 7 case filed in March 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2012."
Bambi Ayala — California, 12-26394


ᐅ Sigifrido Ayala, California

Address: 2662 Flemons Ave Stockton, CA 95205

Concise Description of Bankruptcy Case 13-283547: "Sigifrido Ayala's bankruptcy, initiated in 06.21.2013 and concluded by September 29, 2013 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sigifrido Ayala — California, 13-28354


ᐅ Sr Enrique Ayala, California

Address: 2045 S Harrison St Stockton, CA 95206

Bankruptcy Case 10-34324 Overview: "In a Chapter 7 bankruptcy case, Sr Enrique Ayala from Stockton, CA, saw his proceedings start in 2010-05-29 and complete by 2010-09-13, involving asset liquidation."
Sr Enrique Ayala — California, 10-34324


ᐅ Perkin Diana Marie Ayala, California

Address: 8057 Mariners Dr Apt 4703 Stockton, CA 95219-5416

Bankruptcy Case 16-22604 Summary: "In a Chapter 7 bankruptcy case, Perkin Diana Marie Ayala from Stockton, CA, saw her proceedings start in 2016-04-25 and complete by 07/24/2016, involving asset liquidation."
Perkin Diana Marie Ayala — California, 16-22604


ᐅ Geisell Ayala, California

Address: 8659 Acapulco Way Apt 1 Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 13-23658: "Geisell Ayala's Chapter 7 bankruptcy, filed in Stockton, CA in March 2013, led to asset liquidation, with the case closing in 2013-06-27."
Geisell Ayala — California, 13-23658


ᐅ Gonzalo Ayala, California

Address: 927 S Broadway Ave Stockton, CA 95205

Snapshot of U.S. Bankruptcy Proceeding Case 09-44941: "Stockton, CA resident Gonzalo Ayala's November 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2010."
Gonzalo Ayala — California, 09-44941


ᐅ Ramon Ayala, California

Address: 3293 Grayhouse Ln Stockton, CA 95206

Concise Description of Bankruptcy Case 12-209487: "In a Chapter 7 bankruptcy case, Ramon Ayala from Stockton, CA, saw his proceedings start in 01.18.2012 and complete by May 2012, involving asset liquidation."
Ramon Ayala — California, 12-20948


ᐅ Robert Ayala, California

Address: 1918 Chambord Dr Stockton, CA 95210

Brief Overview of Bankruptcy Case 10-45071: "In Stockton, CA, Robert Ayala filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Robert Ayala — California, 10-45071


ᐅ Juan Ayala, California

Address: 3220 Princeton Ave Stockton, CA 95204

Concise Description of Bankruptcy Case 13-223767: "The case of Juan Ayala in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Ayala — California, 13-22376


ᐅ Mary Carmen Ayala, California

Address: 3770 Three Oaks Rd Stockton, CA 95215-8115

Bankruptcy Case 14-22264 Summary: "In a Chapter 7 bankruptcy case, Mary Carmen Ayala from Stockton, CA, saw her proceedings start in Mar 5, 2014 and complete by June 3, 2014, involving asset liquidation."
Mary Carmen Ayala — California, 14-22264


ᐅ Angelica Ayala, California

Address: 3817 Holdrege Way Stockton, CA 95206-6429

Bankruptcy Case 10-35987 Summary: "Angelica Ayala, a resident of Stockton, CA, entered a Chapter 13 bankruptcy plan in June 2010, culminating in its successful completion by 12/16/2013."
Angelica Ayala — California, 10-35987


ᐅ Miguel Perez Ayala, California

Address: 3817 Holdrege Way Stockton, CA 95206-6429

Brief Overview of Bankruptcy Case 10-35987: "In his Chapter 13 bankruptcy case filed in 2010-06-18, Stockton, CA's Miguel Perez Ayala agreed to a debt repayment plan, which was successfully completed by 12.16.2013."
Miguel Perez Ayala — California, 10-35987


ᐅ Rossana Ayo, California

Address: 463 W 7th St Stockton, CA 95206

Bankruptcy Case 11-23762 Overview: "In a Chapter 7 bankruptcy case, Rossana Ayo from Stockton, CA, saw her proceedings start in 02/15/2011 and complete by 05.31.2011, involving asset liquidation."
Rossana Ayo — California, 11-23762


ᐅ Reynoso Felipe Ayon, California

Address: 2129 Erickson Cir Stockton, CA 95206

Bankruptcy Case 10-43225 Summary: "The bankruptcy filing by Reynoso Felipe Ayon, undertaken in 2010-08-31 in Stockton, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Reynoso Felipe Ayon — California, 10-43225


ᐅ Gladys Woo Ayong, California

Address: 4813 Tyler Ct Stockton, CA 95212-3007

Bankruptcy Case 14-30454 Summary: "Stockton, CA resident Gladys Woo Ayong's 2014-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2015."
Gladys Woo Ayong — California, 14-30454


ᐅ Nilo Ayong, California

Address: 4813 Tyler Ct Stockton, CA 95212

Bankruptcy Case 10-53518 Summary: "Nilo Ayong's Chapter 7 bankruptcy, filed in Stockton, CA in December 23, 2010, led to asset liquidation, with the case closing in 2011-04-14."
Nilo Ayong — California, 10-53518


ᐅ Olivia Marcella Ayson, California

Address: 4868 Grouse Run Dr Stockton, CA 95207-8318

Concise Description of Bankruptcy Case 14-224297: "The bankruptcy record of Olivia Marcella Ayson from Stockton, CA, shows a Chapter 7 case filed in 2014-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2014."
Olivia Marcella Ayson — California, 14-22429


ᐅ Sandra A Ayson, California

Address: 3405 Coronado Ave Stockton, CA 95204-3530

Bankruptcy Case 09-46715 Overview: "12.07.2009 marked the beginning of Sandra A Ayson's Chapter 13 bankruptcy in Stockton, CA, entailing a structured repayment schedule, completed by 07/29/2013."
Sandra A Ayson — California, 09-46715


ᐅ Sindi Ayupan, California

Address: 61 E Mariposa Ave Stockton, CA 95204

Bankruptcy Case 10-40123 Overview: "Sindi Ayupan's bankruptcy, initiated in 07/30/2010 and concluded by 2010-11-19 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sindi Ayupan — California, 10-40123


ᐅ Maggie Wahid Azer, California

Address: 4572 Winding River Cir Stockton, CA 95219

Bankruptcy Case 11-41414 Overview: "In a Chapter 7 bankruptcy case, Maggie Wahid Azer from Stockton, CA, saw her proceedings start in September 1, 2011 and complete by 12/22/2011, involving asset liquidation."
Maggie Wahid Azer — California, 11-41414


ᐅ Fred William Azevedo, California

Address: 9318 Buckhorn Ct Stockton, CA 95212-3106

Bankruptcy Case 15-23712 Summary: "In a Chapter 7 bankruptcy case, Fred William Azevedo from Stockton, CA, saw their proceedings start in May 2015 and complete by 08/03/2015, involving asset liquidation."
Fred William Azevedo — California, 15-23712


ᐅ Victoria Sanchez Azevedo, California

Address: 9318 Buckhorn Ct Stockton, CA 95212-3106

Bankruptcy Case 15-23712 Summary: "Victoria Sanchez Azevedo's Chapter 7 bankruptcy, filed in Stockton, CA in May 5, 2015, led to asset liquidation, with the case closing in 2015-08-03."
Victoria Sanchez Azevedo — California, 15-23712


ᐅ Nanette Kay Azpeitia, California

Address: 4900 N Highway 99 Unit 252 Stockton, CA 95212

Brief Overview of Bankruptcy Case 13-32147: "Nanette Kay Azpeitia's Chapter 7 bankruptcy, filed in Stockton, CA in 09/16/2013, led to asset liquidation, with the case closing in 12/25/2013."
Nanette Kay Azpeitia — California, 13-32147


ᐅ Meliton Azpera, California

Address: 640 N Watts Ave Stockton, CA 95205

Brief Overview of Bankruptcy Case 11-39441: "Stockton, CA resident Meliton Azpera's August 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2011."
Meliton Azpera — California, 11-39441


ᐅ Alejandro Azua, California

Address: 648 Queensland Cir Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 13-27797: "The bankruptcy record of Alejandro Azua from Stockton, CA, shows a Chapter 7 case filed in Jun 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-15."
Alejandro Azua — California, 13-27797


ᐅ Manuel Castro Babauta, California

Address: 3146 Horsetail Dr Stockton, CA 95212

Brief Overview of Bankruptcy Case 11-28624: "Manuel Castro Babauta's Chapter 7 bankruptcy, filed in Stockton, CA in April 6, 2011, led to asset liquidation, with the case closing in July 2011."
Manuel Castro Babauta — California, 11-28624


ᐅ Sheryl Blas Babauta, California

Address: 2248 Betty Mae Ct Stockton, CA 95212

Snapshot of U.S. Bankruptcy Proceeding Case 13-28616: "Stockton, CA resident Sheryl Blas Babauta's 2013-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-05."
Sheryl Blas Babauta — California, 13-28616


ᐅ Bryan Babcock, California

Address: 439 Bristol Ave Stockton, CA 95204

Bankruptcy Case 10-49356 Overview: "In a Chapter 7 bankruptcy case, Bryan Babcock from Stockton, CA, saw his proceedings start in 2010-11-05 and complete by 2011-02-25, involving asset liquidation."
Bryan Babcock — California, 10-49356


ᐅ Jr David Baca, California

Address: 1850 Universal Dr Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 10-38618: "The case of Jr David Baca in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Baca — California, 10-38618


ᐅ Linda Baca, California

Address: 544 W Poplar St Stockton, CA 95203

Bankruptcy Case 10-44482 Overview: "The case of Linda Baca in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Baca — California, 10-44482


ᐅ Diana Baca, California

Address: 1828 S Grant St Stockton, CA 95206

Concise Description of Bankruptcy Case 09-463557: "Stockton, CA resident Diana Baca's 2009-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2010."
Diana Baca — California, 09-46355


ᐅ Ronald Baca, California

Address: 3044 Battleview Pl Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 10-41928: "The bankruptcy record of Ronald Baca from Stockton, CA, shows a Chapter 7 case filed in 2010-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Ronald Baca — California, 10-41928


ᐅ Aurea Olaa Bacallan, California

Address: 1663 Lever Blvd Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 11-39373: "Aurea Olaa Bacallan's bankruptcy, initiated in 2011-08-08 and concluded by November 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurea Olaa Bacallan — California, 11-39373


ᐅ Sr Nick Echavez Bacareza, California

Address: 5426 Beardsley Ln Stockton, CA 95219

Bankruptcy Case 10-54012 Overview: "The bankruptcy record of Sr Nick Echavez Bacareza from Stockton, CA, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2011."
Sr Nick Echavez Bacareza — California, 10-54012


ᐅ Gregory Matthew Bach, California

Address: 2931 Monte Diablo Ave Unit 1 Stockton, CA 95203

Snapshot of U.S. Bankruptcy Proceeding Case 12-29578: "Gregory Matthew Bach's Chapter 7 bankruptcy, filed in Stockton, CA in May 18, 2012, led to asset liquidation, with the case closing in 09.07.2012."
Gregory Matthew Bach — California, 12-29578


ᐅ John B Bacon, California

Address: 2545 John St Stockton, CA 95205

Concise Description of Bankruptcy Case 12-201497: "The case of John B Bacon in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John B Bacon — California, 12-20149


ᐅ Allen Badee, California

Address: PO Box 6554 Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 10-49181: "Allen Badee's bankruptcy, initiated in November 3, 2010 and concluded by February 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Badee — California, 10-49181


ᐅ William Henry Badgett, California

Address: 9466 Tuscany Cir Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 11-33460: "William Henry Badgett's bankruptcy, initiated in 05/27/2011 and concluded by 09/16/2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Henry Badgett — California, 11-33460


ᐅ De Maya Maria E Badillo, California

Address: 2851 Playa Del Sol Ave Stockton, CA 95206-3881

Concise Description of Bankruptcy Case 15-256047: "De Maya Maria E Badillo's Chapter 7 bankruptcy, filed in Stockton, CA in 07.14.2015, led to asset liquidation, with the case closing in 2015-10-12."
De Maya Maria E Badillo — California, 15-25604


ᐅ Rolando Badua, California

Address: 2327 Little Aston Way Stockton, CA 95206

Concise Description of Bankruptcy Case 10-495767: "The bankruptcy filing by Rolando Badua, undertaken in 2010-11-08 in Stockton, CA under Chapter 7, concluded with discharge in February 28, 2011 after liquidating assets."
Rolando Badua — California, 10-49576


ᐅ Debbie Bagalayos, California

Address: 5080 Moss Creek Cir Stockton, CA 95219

Brief Overview of Bankruptcy Case 10-30491: "Debbie Bagalayos's bankruptcy, initiated in 2010-04-22 and concluded by 07.31.2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Bagalayos — California, 10-30491


ᐅ Jeffrey Bagaoisan, California

Address: 4702 Mossbrook Ln Stockton, CA 95206

Bankruptcy Case 09-47148 Summary: "Jeffrey Bagaoisan's Chapter 7 bankruptcy, filed in Stockton, CA in 12/11/2009, led to asset liquidation, with the case closing in Mar 21, 2010."
Jeffrey Bagaoisan — California, 09-47148


ᐅ Anthony Bagatelos, California

Address: 3001 Driftwood Pl Stockton, CA 95219-8066

Bankruptcy Case 15-28220 Overview: "The bankruptcy filing by Anthony Bagatelos, undertaken in October 2015 in Stockton, CA under Chapter 7, concluded with discharge in 01.20.2016 after liquidating assets."
Anthony Bagatelos — California, 15-28220


ᐅ Getachew Bage, California

Address: 10222 Rubicon Ave Stockton, CA 95219

Snapshot of U.S. Bankruptcy Proceeding Case 10-44697: "In a Chapter 7 bankruptcy case, Getachew Bage from Stockton, CA, saw their proceedings start in 2010-09-16 and complete by 2011-01-06, involving asset liquidation."
Getachew Bage — California, 10-44697


ᐅ Davis Ava Baglietto, California

Address: 9202 N Ashley Ln Stockton, CA 95212

Bankruptcy Case 09-43146 Overview: "The case of Davis Ava Baglietto in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davis Ava Baglietto — California, 09-43146


ᐅ Bobbie Bagsby, California

Address: 2337 S Sacramento St Stockton, CA 95206

Bankruptcy Case 10-53084 Overview: "The bankruptcy filing by Bobbie Bagsby, undertaken in 2010-12-19 in Stockton, CA under Chapter 7, concluded with discharge in 04.10.2011 after liquidating assets."
Bobbie Bagsby — California, 10-53084


ᐅ Barnard Baguyo, California

Address: 10137 Capetown Ln Stockton, CA 95219

Bankruptcy Case 12-25882 Summary: "The bankruptcy filing by Barnard Baguyo, undertaken in 2012-03-26 in Stockton, CA under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
Barnard Baguyo — California, 12-25882


ᐅ Jin Bai, California

Address: 6724 Plymouth Rd Apt 49 Stockton, CA 95207-2343

Brief Overview of Bankruptcy Case 14-20982: "The bankruptcy filing by Jin Bai, undertaken in January 2014 in Stockton, CA under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
Jin Bai — California, 14-20982


ᐅ Phillip Bailey, California

Address: 7919 Arguello Dr Apt C Stockton, CA 95209

Bankruptcy Case 13-26266 Overview: "In Stockton, CA, Phillip Bailey filed for Chapter 7 bankruptcy in 2013-05-06. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2013."
Phillip Bailey — California, 13-26266


ᐅ John Bailey, California

Address: 315 E Weber Ave Apt 2 Stockton, CA 95202

Bankruptcy Case 09-47425 Overview: "The case of John Bailey in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Bailey — California, 09-47425


ᐅ Vanetta Dianne Bailey, California

Address: 924 Geddings Way Stockton, CA 95209-4343

Bankruptcy Case 16-24212 Overview: "In Stockton, CA, Vanetta Dianne Bailey filed for Chapter 7 bankruptcy in June 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-27."
Vanetta Dianne Bailey — California, 16-24212


ᐅ Satinder Bains, California

Address: 6210 Harborview Dr Stockton, CA 95219-2539

Snapshot of U.S. Bankruptcy Proceeding Case 14-20132: "The case of Satinder Bains in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Satinder Bains — California, 14-20132


ᐅ Jr Thorborn Baird, California

Address: 1243 E Channel St Stockton, CA 95205

Bankruptcy Case 10-30144 Summary: "The case of Jr Thorborn Baird in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thorborn Baird — California, 10-30144


ᐅ Daniel Baker, California

Address: 10452 Humboldt Pl Stockton, CA 95209

Brief Overview of Bankruptcy Case 09-43004: "Daniel Baker's bankruptcy, initiated in 10.23.2009 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."
Daniel Baker — California, 09-43004


ᐅ Terry Lamont Baker, California

Address: PO Box 30343 Stockton, CA 95213

Bankruptcy Case 11-30826 Overview: "Terry Lamont Baker's bankruptcy, initiated in Apr 29, 2011 and concluded by 08.19.2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lamont Baker — California, 11-30826


ᐅ Kevin Allen Baker, California

Address: 3114 Nicoletta Ln Stockton, CA 95212-3144

Bankruptcy Case 2:08-bk-19010-EWH Overview: "Kevin Allen Baker's Chapter 13 bankruptcy in Stockton, CA started in 2008-12-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/06/2013."
Kevin Allen Baker — California, 2:08-bk-19010


ᐅ Brent Keith Baker, California

Address: 620 N Harrison St Apt 4 Stockton, CA 95203

Snapshot of U.S. Bankruptcy Proceeding Case 13-32190: "The case of Brent Keith Baker in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent Keith Baker — California, 13-32190


ᐅ Bessie Jean Baker, California

Address: 1844 E Lafayette St Stockton, CA 95205-6330

Bankruptcy Case 10-27828 Summary: "March 29, 2010 marked the beginning of Bessie Jean Baker's Chapter 13 bankruptcy in Stockton, CA, entailing a structured repayment schedule, completed by Aug 19, 2013."
Bessie Jean Baker — California, 10-27828


ᐅ Adrian L Baker, California

Address: 2641 Burlington Pl Stockton, CA 95209

Concise Description of Bankruptcy Case 11-469477: "The bankruptcy filing by Adrian L Baker, undertaken in 11/15/2011 in Stockton, CA under Chapter 7, concluded with discharge in March 6, 2012 after liquidating assets."
Adrian L Baker — California, 11-46947


ᐅ Marie Baker, California

Address: 3043 Driftwood Pl Stockton, CA 95219

Bankruptcy Case 10-45549 Overview: "In a Chapter 7 bankruptcy case, Marie Baker from Stockton, CA, saw her proceedings start in September 2010 and complete by 2011-01-14, involving asset liquidation."
Marie Baker — California, 10-45549


ᐅ Romayne A Baker, California

Address: 7336 Pacific Ave Stockton, CA 95207

Concise Description of Bankruptcy Case 12-325897: "In Stockton, CA, Romayne A Baker filed for Chapter 7 bankruptcy in Jul 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2012."
Romayne A Baker — California, 12-32589