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 Eleanor Pierro, California

Address: 9525 Kelley Dr Stockton, CA 95209

Brief Overview of Bankruptcy Case 09-44139: "Stockton, CA resident Eleanor Pierro's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Eleanor Pierro — California, 09-44139


ᐅ Scherrie Pierson, California

Address: 2217 Starboard Ln Stockton, CA 95206

Concise Description of Bankruptcy Case 10-466347: "In Stockton, CA, Scherrie Pierson filed for Chapter 7 bankruptcy in Oct 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Scherrie Pierson — California, 10-46634


ᐅ Sheryl Marie Pierson, California

Address: 917 Taft Ave Stockton, CA 95205-3341

Bankruptcy Case 15-22418 Overview: "Sheryl Marie Pierson's bankruptcy, initiated in 2015-03-27 and concluded by 06/25/2015 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Marie Pierson — California, 15-22418


ᐅ Jr Robert John Pierucci, California

Address: 1003 Goldenoak Way Stockton, CA 95209

Bankruptcy Case 13-25823 Overview: "In a Chapter 7 bankruptcy case, Jr Robert John Pierucci from Stockton, CA, saw their proceedings start in 04.27.2013 and complete by August 2013, involving asset liquidation."
Jr Robert John Pierucci — California, 13-25823


ᐅ Tressie R Piggee, California

Address: 2222 Nightingale Ave Stockton, CA 95205-7833

Bankruptcy Case 2014-23696 Overview: "In a Chapter 7 bankruptcy case, Tressie R Piggee from Stockton, CA, saw her proceedings start in April 2014 and complete by 07/09/2014, involving asset liquidation."
Tressie R Piggee — California, 2014-23696


ᐅ Lyubov Pikalov, California

Address: 3328 John Townsend Pl Stockton, CA 95206-5717

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23064: "Stockton, CA resident Lyubov Pikalov's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2014."
Lyubov Pikalov — California, 2014-23064


ᐅ Dale Anderson Pilcher, California

Address: 1602 Elmwood Ave Stockton, CA 95204

Concise Description of Bankruptcy Case 12-331627: "In Stockton, CA, Dale Anderson Pilcher filed for Chapter 7 bankruptcy in 2012-07-17. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Dale Anderson Pilcher — California, 12-33162


ᐅ Tanya Pilcher, California

Address: 3950 Seascape Way # 8 Stockton, CA 95206

Brief Overview of Bankruptcy Case 10-53298: "Stockton, CA resident Tanya Pilcher's 2010-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-13."
Tanya Pilcher — California, 10-53298


ᐅ Vonda L Pilcher, California

Address: 9230 Nassano Dr Stockton, CA 95212-2330

Snapshot of U.S. Bankruptcy Proceeding Case 14-30256: "In Stockton, CA, Vonda L Pilcher filed for Chapter 7 bankruptcy in 10/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2015."
Vonda L Pilcher — California, 14-30256


ᐅ Raymond Pilz, California

Address: 204 Duncan Ave Stockton, CA 95207

Bankruptcy Case 09-44946 Summary: "In a Chapter 7 bankruptcy case, Raymond Pilz from Stockton, CA, saw their proceedings start in Nov 13, 2009 and complete by February 21, 2010, involving asset liquidation."
Raymond Pilz — California, 09-44946


ᐅ Christopher Omar Pimentel, California

Address: 222 Berkshire Ln Stockton, CA 95207-7404

Brief Overview of Bankruptcy Case 14-27676: "The bankruptcy record of Christopher Omar Pimentel from Stockton, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-26."
Christopher Omar Pimentel — California, 14-27676


ᐅ Edna Pimentel, California

Address: 4202 Bass Rd Stockton, CA 95219

Snapshot of U.S. Bankruptcy Proceeding Case 11-33121: "The bankruptcy record of Edna Pimentel from Stockton, CA, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2011."
Edna Pimentel — California, 11-33121


ᐅ Rocio Pimentel, California

Address: 609 W Poplar St Stockton, CA 95203

Concise Description of Bankruptcy Case 10-334507: "Rocio Pimentel's bankruptcy, initiated in May 21, 2010 and concluded by 2010-08-29 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocio Pimentel — California, 10-33450


ᐅ Efrain Pimentel, California

Address: 2909 Harris Ave Stockton, CA 95206

Bankruptcy Case 13-23408 Summary: "In Stockton, CA, Efrain Pimentel filed for Chapter 7 bankruptcy in March 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Efrain Pimentel — California, 13-23408


ᐅ Monica Pimentel, California

Address: 2214 Piccardo Cir Stockton, CA 95207

Bankruptcy Case 10-26198 Summary: "Monica Pimentel's Chapter 7 bankruptcy, filed in Stockton, CA in 2010-03-12, led to asset liquidation, with the case closing in 2010-06-20."
Monica Pimentel — California, 10-26198


ᐅ Ricardo Pimienta, California

Address: 6107 Silveroak Cir Stockton, CA 95219

Snapshot of U.S. Bankruptcy Proceeding Case 12-29470: "Ricardo Pimienta's Chapter 7 bankruptcy, filed in Stockton, CA in 05.17.2012, led to asset liquidation, with the case closing in September 2012."
Ricardo Pimienta — California, 12-29470


ᐅ Jaime Pina, California

Address: 366 S Anthony Ave Stockton, CA 95215

Brief Overview of Bankruptcy Case 12-24362: "Jaime Pina's Chapter 7 bankruptcy, filed in Stockton, CA in 03.06.2012, led to asset liquidation, with the case closing in June 2012."
Jaime Pina — California, 12-24362


ᐅ Jr Armando Acadiz Pina, California

Address: 2815 Monte Diablo Ave Stockton, CA 95203

Concise Description of Bankruptcy Case 12-229087: "Stockton, CA resident Jr Armando Acadiz Pina's 02/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2012."
Jr Armando Acadiz Pina — California, 12-22908


ᐅ Lisa Marie Pina, California

Address: 1743 Middlefield Ave Stockton, CA 95204-4930

Bankruptcy Case 15-20940 Summary: "Lisa Marie Pina's bankruptcy, initiated in 02/06/2015 and concluded by May 7, 2015 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Pina — California, 15-20940


ᐅ Diego Pina, California

Address: 2156 Del Playa Ct Stockton, CA 95206

Brief Overview of Bankruptcy Case 10-41689: "The bankruptcy filing by Diego Pina, undertaken in August 2010 in Stockton, CA under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Diego Pina — California, 10-41689


ᐅ Annette Charmane Pineda, California

Address: 2920 Fairmont Ave Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 11-45866: "In Stockton, CA, Annette Charmane Pineda filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2012."
Annette Charmane Pineda — California, 11-45866


ᐅ Mamerto Pineda, California

Address: 1603 Christina Ave Stockton, CA 95204

Brief Overview of Bankruptcy Case 11-20877: "In Stockton, CA, Mamerto Pineda filed for Chapter 7 bankruptcy in Jan 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2011."
Mamerto Pineda — California, 11-20877


ᐅ Marcos Pineda, California

Address: 411 S Stanislaus St Apt A102 Stockton, CA 95203

Brief Overview of Bankruptcy Case 13-30218: "The case of Marcos Pineda in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcos Pineda — California, 13-30218


ᐅ Irma Pineda, California

Address: PO Box 690326 Stockton, CA 95269-0326

Bankruptcy Case 16-23791 Overview: "The case of Irma Pineda in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irma Pineda — California, 16-23791


ᐅ Jafet Solis Pineda, California

Address: 1925 Pisa Cir Stockton, CA 95206

Bankruptcy Case 11-49496 Overview: "The bankruptcy record of Jafet Solis Pineda from Stockton, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-13."
Jafet Solis Pineda — California, 11-49496


ᐅ Acevedo Jose Pineda, California

Address: 5559 E Washington St Stockton, CA 95215

Brief Overview of Bankruptcy Case 09-47143: "The bankruptcy record of Acevedo Jose Pineda from Stockton, CA, shows a Chapter 7 case filed in December 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2010."
Acevedo Jose Pineda — California, 09-47143


ᐅ Mauricio Pinedo, California

Address: 2363 Tilden Park St Stockton, CA 95206

Bankruptcy Case 12-20157 Summary: "In Stockton, CA, Mauricio Pinedo filed for Chapter 7 bankruptcy in 01.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2012."
Mauricio Pinedo — California, 12-20157


ᐅ Jessica Maria Pinedo, California

Address: 6730 Cumberland Pl Stockton, CA 95219

Concise Description of Bankruptcy Case 13-334747: "Jessica Maria Pinedo's bankruptcy, initiated in 10/18/2013 and concluded by January 2014 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Maria Pinedo — California, 13-33474


ᐅ Thomas Yip Pinkham, California

Address: 1248 N Yosemite St Stockton, CA 95203

Concise Description of Bankruptcy Case 11-242217: "In Stockton, CA, Thomas Yip Pinkham filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-11."
Thomas Yip Pinkham — California, 11-24221


ᐅ Darrell Pintily, California

Address: PO Box 5104 Stockton, CA 95205-0104

Bankruptcy Case 16-20290 Overview: "Stockton, CA resident Darrell Pintily's Jan 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2016."
Darrell Pintily — California, 16-20290


ᐅ Gabriel Daniel Pinto, California

Address: 719 Chicago Ave Stockton, CA 95206-2913

Snapshot of U.S. Bankruptcy Proceeding Case 14-28470: "Stockton, CA resident Gabriel Daniel Pinto's 08/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Gabriel Daniel Pinto — California, 14-28470


ᐅ James Samuel Pinto, California

Address: 10231 Jericho Dr Stockton, CA 95219

Bankruptcy Case 13-29214 Summary: "In a Chapter 7 bankruptcy case, James Samuel Pinto from Stockton, CA, saw his proceedings start in Jul 11, 2013 and complete by Oct 19, 2013, involving asset liquidation."
James Samuel Pinto — California, 13-29214


ᐅ Natalie Grace Piper, California

Address: 724 Pio Pica Ave Stockton, CA 95210

Bankruptcy Case 11-34886 Overview: "The case of Natalie Grace Piper in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Grace Piper — California, 11-34886


ᐅ Federico Amador Pizano, California

Address: 2114 Oak Branch Dr Stockton, CA 95205

Snapshot of U.S. Bankruptcy Proceeding Case 12-26837: "Federico Amador Pizano's Chapter 7 bankruptcy, filed in Stockton, CA in Apr 7, 2012, led to asset liquidation, with the case closing in Jul 28, 2012."
Federico Amador Pizano — California, 12-26837


ᐅ Federico Lico Pizano, California

Address: 2114 Oak Branch Dr Stockton, CA 95205-2682

Bankruptcy Case 15-27711 Summary: "Federico Lico Pizano's bankruptcy, initiated in Sep 30, 2015 and concluded by December 29, 2015 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Federico Lico Pizano — California, 15-27711


ᐅ Pedro Pizano, California

Address: 4112 Eagle Crest Dr Stockton, CA 95215

Bankruptcy Case 10-53083 Overview: "Stockton, CA resident Pedro Pizano's December 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-10."
Pedro Pizano — California, 10-53083


ᐅ Ralph Angelo Manf Pizzi, California

Address: 2337 Michigan Ave Stockton, CA 95204

Brief Overview of Bankruptcy Case 12-20256: "In a Chapter 7 bankruptcy case, Ralph Angelo Manf Pizzi from Stockton, CA, saw his proceedings start in January 6, 2012 and complete by 04.09.2012, involving asset liquidation."
Ralph Angelo Manf Pizzi — California, 12-20256


ᐅ Carmen Alvarez Plancarte, California

Address: 1035 N. Pilgim Street Stockton, CA 95205

Snapshot of U.S. Bankruptcy Proceeding Case 2014-26916: "The bankruptcy filing by Carmen Alvarez Plancarte, undertaken in Jul 1, 2014 in Stockton, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Carmen Alvarez Plancarte — California, 2014-26916


ᐅ James Planes, California

Address: 2306 Cezanne Ln Stockton, CA 95206

Concise Description of Bankruptcy Case 10-443037: "James Planes's bankruptcy, initiated in September 2010 and concluded by 12.31.2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Planes — California, 10-44303


ᐅ Cheri Plante, California

Address: 3645 E Miner Ave Stockton, CA 95215

Bankruptcy Case 10-32664 Overview: "In Stockton, CA, Cheri Plante filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2010."
Cheri Plante — California, 10-32664


ᐅ Case Susan Geraldine Platt, California

Address: 1727 Lucerne Ave Stockton, CA 95203

Concise Description of Bankruptcy Case 09-406857: "The case of Case Susan Geraldine Platt in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Case Susan Geraldine Platt — California, 09-40685


ᐅ Jr John Platt, California

Address: 2013 Tours Dr Stockton, CA 95210

Brief Overview of Bankruptcy Case 10-36269: "Stockton, CA resident Jr John Platt's June 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2010."
Jr John Platt — California, 10-36269


ᐅ Ronald Elmer Platt, California

Address: 3329 W Euclid Ave Stockton, CA 95204

Bankruptcy Case 13-25830 Summary: "In a Chapter 7 bankruptcy case, Ronald Elmer Platt from Stockton, CA, saw their proceedings start in Apr 29, 2013 and complete by 2013-08-07, involving asset liquidation."
Ronald Elmer Platt — California, 13-25830


ᐅ Crisanto Delos Reyes Poblete, California

Address: 4253 Raptor Dr Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 12-21812: "The bankruptcy filing by Crisanto Delos Reyes Poblete, undertaken in 2012-01-31 in Stockton, CA under Chapter 7, concluded with discharge in 05/22/2012 after liquidating assets."
Crisanto Delos Reyes Poblete — California, 12-21812


ᐅ Deng Pock, California

Address: 8826 Vernaccia Ln Stockton, CA 95212

Bankruptcy Case 12-21260 Summary: "Deng Pock's Chapter 7 bankruptcy, filed in Stockton, CA in 2012-01-23, led to asset liquidation, with the case closing in 2012-05-14."
Deng Pock — California, 12-21260


ᐅ Azure D Poe, California

Address: 4920 Moraga Ln Stockton, CA 95206-6381

Bankruptcy Case 06-23435 Summary: "Chapter 13 bankruptcy for Azure D Poe in Stockton, CA began in 09/01/2006, focusing on debt restructuring, concluding with plan fulfillment in 09/04/2012."
Azure D Poe — California, 06-23435


ᐅ Azure Deketra Poe, California

Address: 3836 Des Moines Dr Stockton, CA 95209-3756

Bankruptcy Case 15-27952 Overview: "Stockton, CA resident Azure Deketra Poe's 10/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2016."
Azure Deketra Poe — California, 15-27952


ᐅ Theodore S Poe, California

Address: 9431 Ravenna Ln Stockton, CA 95212

Bankruptcy Case 12-20689 Overview: "In a Chapter 7 bankruptcy case, Theodore S Poe from Stockton, CA, saw his proceedings start in 01.13.2012 and complete by May 2012, involving asset liquidation."
Theodore S Poe — California, 12-20689


ᐅ Huon Poev, California

Address: 10305 Pebble Run Ln Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 10-37041: "Huon Poev's bankruptcy, initiated in 2010-06-29 and concluded by 2010-10-19 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huon Poev — California, 10-37041


ᐅ Monico Castillon Pogoso, California

Address: 1055 Sandoval Ct Stockton, CA 95206

Bankruptcy Case 11-22877 Summary: "Monico Castillon Pogoso's Chapter 7 bankruptcy, filed in Stockton, CA in 02.04.2011, led to asset liquidation, with the case closing in May 27, 2011."
Monico Castillon Pogoso — California, 11-22877


ᐅ Jess Poier, California

Address: 1020 S Commerce St Stockton, CA 95206

Concise Description of Bankruptcy Case 09-427667: "The case of Jess Poier in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jess Poier — California, 09-42766


ᐅ Ronald Poier, California

Address: 1627 Christina Ave Stockton, CA 95204

Brief Overview of Bankruptcy Case 09-42765: "Ronald Poier's Chapter 7 bankruptcy, filed in Stockton, CA in 2009-10-21, led to asset liquidation, with the case closing in January 25, 2010."
Ronald Poier — California, 09-42765


ᐅ Boone Pok, California

Address: 2260 Dario Cir Stockton, CA 95209-2323

Brief Overview of Bankruptcy Case 14-22997: "In a Chapter 7 bankruptcy case, Boone Pok from Stockton, CA, saw his proceedings start in 2014-03-25 and complete by June 2014, involving asset liquidation."
Boone Pok — California, 14-22997


ᐅ Navy Pok, California

Address: 2961 Horsetail Dr Stockton, CA 95212-2721

Snapshot of U.S. Bankruptcy Proceeding Case 15-21022: "The bankruptcy filing by Navy Pok, undertaken in Feb 10, 2015 in Stockton, CA under Chapter 7, concluded with discharge in 05/11/2015 after liquidating assets."
Navy Pok — California, 15-21022


ᐅ Leonard Poklay, California

Address: 959 Raysilva Cir Stockton, CA 95206

Brief Overview of Bankruptcy Case 09-47227: "The bankruptcy record of Leonard Poklay from Stockton, CA, shows a Chapter 7 case filed in 12.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Leonard Poklay — California, 09-47227


ᐅ Sherwin Nicolas Poklay, California

Address: 1157 William Moss Blvd Stockton, CA 95206

Bankruptcy Case 11-34055 Overview: "Sherwin Nicolas Poklay's bankruptcy, initiated in June 2011 and concluded by Sep 25, 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherwin Nicolas Poklay — California, 11-34055


ᐅ Yolanda Poklay, California

Address: 959 Raysilva Cir Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 10-50049: "The bankruptcy filing by Yolanda Poklay, undertaken in Nov 14, 2010 in Stockton, CA under Chapter 7, concluded with discharge in Mar 6, 2011 after liquidating assets."
Yolanda Poklay — California, 10-50049


ᐅ Isaac Edward Polanco, California

Address: 4067 Knollwood Ct Stockton, CA 95206-6422

Bankruptcy Case 2014-25514 Overview: "Isaac Edward Polanco's Chapter 7 bankruptcy, filed in Stockton, CA in 2014-05-24, led to asset liquidation, with the case closing in September 2014."
Isaac Edward Polanco — California, 2014-25514


ᐅ Jennifer Arlene Polanco, California

Address: 4067 Knollwood Ct Stockton, CA 95206-6422

Brief Overview of Bankruptcy Case 14-25514: "The bankruptcy filing by Jennifer Arlene Polanco, undertaken in May 24, 2014 in Stockton, CA under Chapter 7, concluded with discharge in 09.02.2014 after liquidating assets."
Jennifer Arlene Polanco — California, 14-25514


ᐅ Jerry Ray Polk, California

Address: 86 W Downs St Stockton, CA 95204

Bankruptcy Case 13-23843 Summary: "The bankruptcy filing by Jerry Ray Polk, undertaken in March 22, 2013 in Stockton, CA under Chapter 7, concluded with discharge in Jun 30, 2013 after liquidating assets."
Jerry Ray Polk — California, 13-23843


ᐅ Michelle Elizabeth Pollinger, California

Address: 246 E Ellis St Stockton, CA 95204

Brief Overview of Bankruptcy Case 13-27141: "The case of Michelle Elizabeth Pollinger in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Elizabeth Pollinger — California, 13-27141


ᐅ Ana Ponce, California

Address: 2220 Van Buskirk St Stockton, CA 95206

Brief Overview of Bankruptcy Case 11-40391: "The case of Ana Ponce in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Ponce — California, 11-40391


ᐅ Brown Rita D Ponce, California

Address: 2507 Angel Dr Stockton, CA 95209-5109

Concise Description of Bankruptcy Case 14-265647: "Stockton, CA resident Brown Rita D Ponce's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Brown Rita D Ponce — California, 14-26564


ᐅ Moreno Cynthia Annette Ponce, California

Address: 765 Ozark Ct Stockton, CA 95215

Bankruptcy Case 11-36532 Overview: "The bankruptcy record of Moreno Cynthia Annette Ponce from Stockton, CA, shows a Chapter 7 case filed in 07.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-22."
Moreno Cynthia Annette Ponce — California, 11-36532


ᐅ Manet E Ponce, California

Address: 2560 S Harrison St Stockton, CA 95206-3019

Snapshot of U.S. Bankruptcy Proceeding Case 08-52181: "Manet E Ponce's Stockton, CA bankruptcy under Chapter 13 in 2008-04-30 led to a structured repayment plan, successfully discharged in 02.13.2013."
Manet E Ponce — California, 08-52181


ᐅ Marcellus William Ponder, California

Address: 328 Northbank Ct Apt 55 Stockton, CA 95207-7617

Brief Overview of Bankruptcy Case 09-41592: "Marcellus William Ponder's Stockton, CA bankruptcy under Chapter 13 in 2009-10-05 led to a structured repayment plan, successfully discharged in 04.22.2013."
Marcellus William Ponder — California, 09-41592


ᐅ Eric Pool, California

Address: 3676 Whispering Creek Cir Stockton, CA 95219

Bankruptcy Case 10-53423 Summary: "The bankruptcy record of Eric Pool from Stockton, CA, shows a Chapter 7 case filed in 2010-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Eric Pool — California, 10-53423


ᐅ Jennifer Pool, California

Address: 1339 Kingsley Ave # 12 Stockton, CA 95203

Bankruptcy Case 12-21560 Summary: "In Stockton, CA, Jennifer Pool filed for Chapter 7 bankruptcy in 01.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-18."
Jennifer Pool — California, 12-21560


ᐅ Roger Poole, California

Address: 2955 Princeton Ave Stockton, CA 95204-2646

Concise Description of Bankruptcy Case 14-212947: "In Stockton, CA, Roger Poole filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-13."
Roger Poole — California, 14-21294


ᐅ Samuel Marcus Lapr Pope, California

Address: 6252 Pine Meadow Cir Stockton, CA 95219

Snapshot of U.S. Bankruptcy Proceeding Case 11-23989: "The bankruptcy filing by Samuel Marcus Lapr Pope, undertaken in February 2011 in Stockton, CA under Chapter 7, concluded with discharge in 06.09.2011 after liquidating assets."
Samuel Marcus Lapr Pope — California, 11-23989


ᐅ Kevin G Pope, California

Address: 1711 Douglas Rd Stockton, CA 95207-4116

Bankruptcy Case 14-27273 Overview: "Stockton, CA resident Kevin G Pope's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2014."
Kevin G Pope — California, 14-27273


ᐅ Jane C Popuch, California

Address: 1730 Meadow Ave Stockton, CA 95207

Bankruptcy Case 11-37313 Summary: "The bankruptcy filing by Jane C Popuch, undertaken in 07/14/2011 in Stockton, CA under Chapter 7, concluded with discharge in November 3, 2011 after liquidating assets."
Jane C Popuch — California, 11-37313


ᐅ Jaime Porras, California

Address: 220 S Wagner Ave Stockton, CA 95215

Concise Description of Bankruptcy Case 10-470527: "The bankruptcy record of Jaime Porras from Stockton, CA, shows a Chapter 7 case filed in October 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Jaime Porras — California, 10-47052


ᐅ Jason Porras, California

Address: 1535 Venetian Dr Stockton, CA 95207

Snapshot of U.S. Bankruptcy Proceeding Case 12-33519: "The bankruptcy record of Jason Porras from Stockton, CA, shows a Chapter 7 case filed in 2012-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2012."
Jason Porras — California, 12-33519


ᐅ Christine Portal, California

Address: 1717 Michigan Ave Stockton, CA 95204

Snapshot of U.S. Bankruptcy Proceeding Case 10-40267: "Christine Portal's bankruptcy, initiated in 01.11.2010 and concluded by April 2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Portal — California, 10-40267


ᐅ Alfonso Fernando Posada, California

Address: 9387 Mammath Peak Cir Stockton, CA 95212-3214

Snapshot of U.S. Bankruptcy Proceeding Case 15-29271: "The case of Alfonso Fernando Posada in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfonso Fernando Posada — California, 15-29271


ᐅ Janet Lynn Posada, California

Address: 9387 Mammath Peak Cir Stockton, CA 95212-3214

Snapshot of U.S. Bankruptcy Proceeding Case 15-29271: "In a Chapter 7 bankruptcy case, Janet Lynn Posada from Stockton, CA, saw her proceedings start in November 30, 2015 and complete by February 28, 2016, involving asset liquidation."
Janet Lynn Posada — California, 15-29271


ᐅ Ruben Posadas, California

Address: 8960 Bergamo Cir Stockton, CA 95212

Bankruptcy Case 10-29103 Overview: "The case of Ruben Posadas in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Posadas — California, 10-29103


ᐅ Michael Post, California

Address: 6551 Vicksburg Pl Stockton, CA 95207

Snapshot of U.S. Bankruptcy Proceeding Case 10-45024: "Stockton, CA resident Michael Post's 09/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Michael Post — California, 10-45024


ᐅ Thera Potter, California

Address: 12570 E Mariposa Rd Stockton, CA 95215

Brief Overview of Bankruptcy Case 11-29868: "In a Chapter 7 bankruptcy case, Thera Potter from Stockton, CA, saw their proceedings start in 2011-04-21 and complete by 2011-07-26, involving asset liquidation."
Thera Potter — California, 11-29868


ᐅ Vernon Allen Potter, California

Address: 2403 Polk Way Stockton, CA 95207

Bankruptcy Case 12-26783 Overview: "Vernon Allen Potter's bankruptcy, initiated in 04.06.2012 and concluded by Jul 9, 2012 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernon Allen Potter — California, 12-26783


ᐅ Kristin Jean Pottichen, California

Address: 8905 Davis Rd Apt L76 Stockton, CA 95209

Bankruptcy Case 13-22260 Summary: "In a Chapter 7 bankruptcy case, Kristin Jean Pottichen from Stockton, CA, saw her proceedings start in 2013-02-21 and complete by June 1, 2013, involving asset liquidation."
Kristin Jean Pottichen — California, 13-22260


ᐅ Jennifer Ann Pottratz, California

Address: 4215 N Pershing Ave Apt 28 Stockton, CA 95207

Brief Overview of Bankruptcy Case 12-33833: "Jennifer Ann Pottratz's bankruptcy, initiated in 2012-07-27 and concluded by 11/16/2012 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Ann Pottratz — California, 12-33833


ᐅ Danielle Nicole Powell, California

Address: 5254 Feather River Dr Stockton, CA 95219

Bankruptcy Case 12-26342 Summary: "The bankruptcy record of Danielle Nicole Powell from Stockton, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Danielle Nicole Powell — California, 12-26342


ᐅ Saundra Powell, California

Address: 9342 Stony Creek Ln Stockton, CA 95219-4911

Concise Description of Bankruptcy Case 15-260807: "Saundra Powell's bankruptcy, initiated in July 2015 and concluded by 10.29.2015 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saundra Powell — California, 15-26080


ᐅ Alonzo Scott Powell, California

Address: 1976 Santa Rosa Way Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 11-47455: "Alonzo Scott Powell's Chapter 7 bankruptcy, filed in Stockton, CA in 11.22.2011, led to asset liquidation, with the case closing in February 27, 2012."
Alonzo Scott Powell — California, 11-47455


ᐅ Iii Garland Wayne Powell, California

Address: 7215 Alexandria Pl Stockton, CA 95207

Snapshot of U.S. Bankruptcy Proceeding Case 13-28396: "The case of Iii Garland Wayne Powell in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Garland Wayne Powell — California, 13-28396


ᐅ Kent Powell, California

Address: 9342 Stony Creek Ln Stockton, CA 95219-4911

Bankruptcy Case 15-26080 Overview: "In Stockton, CA, Kent Powell filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Kent Powell — California, 15-26080


ᐅ Joshua Powers, California

Address: 1722 Veronese Way Stockton, CA 95207

Concise Description of Bankruptcy Case 10-221427: "The bankruptcy filing by Joshua Powers, undertaken in 2010-01-29 in Stockton, CA under Chapter 7, concluded with discharge in May 9, 2010 after liquidating assets."
Joshua Powers — California, 10-22142


ᐅ Samuel Ray Powers, California

Address: 10012 Garnet Ave Stockton, CA 95212-1703

Brief Overview of Bankruptcy Case 11-34218: "Samuel Ray Powers's Chapter 13 bankruptcy in Stockton, CA started in 2011-06-07. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.17.2014."
Samuel Ray Powers — California, 11-34218


ᐅ Deborah Sare Powers, California

Address: 10012 Garnet Ave Stockton, CA 95212-1703

Snapshot of U.S. Bankruptcy Proceeding Case 11-34218: "The bankruptcy record for Deborah Sare Powers from Stockton, CA, under Chapter 13, filed in June 7, 2011, involved setting up a repayment plan, finalized by 2014-11-17."
Deborah Sare Powers — California, 11-34218


ᐅ Chanda Poy, California

Address: 1646 Gloria Dr Stockton, CA 95205

Bankruptcy Case 12-28780 Summary: "In Stockton, CA, Chanda Poy filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-26."
Chanda Poy — California, 12-28780


ᐅ Erick D Pradia, California

Address: 5552 Ardelle Ave Stockton, CA 95215

Brief Overview of Bankruptcy Case 11-31318: "Stockton, CA resident Erick D Pradia's 05.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2011."
Erick D Pradia — California, 11-31318


ᐅ Marisela Prado, California

Address: 2405 E Washington St Stockton, CA 95205

Bankruptcy Case 13-35658 Summary: "In Stockton, CA, Marisela Prado filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2014."
Marisela Prado — California, 13-35658


ᐅ Andres Serrano Prado, California

Address: 2016 Time Square Ln Stockton, CA 95206

Bankruptcy Case 13-26567 Summary: "The bankruptcy filing by Andres Serrano Prado, undertaken in May 12, 2013 in Stockton, CA under Chapter 7, concluded with discharge in 08.20.2013 after liquidating assets."
Andres Serrano Prado — California, 13-26567


ᐅ Benedicto Prado, California

Address: 2402 W Willow St Stockton, CA 95203

Bankruptcy Case 13-31121 Overview: "Benedicto Prado's Chapter 7 bankruptcy, filed in Stockton, CA in 08/23/2013, led to asset liquidation, with the case closing in 2013-12-01."
Benedicto Prado — California, 13-31121


ᐅ Rodrigo Canilang Prado, California

Address: 1623 Oak Tree Ln Stockton, CA 95209

Brief Overview of Bankruptcy Case 13-33424: "Rodrigo Canilang Prado's bankruptcy, initiated in 10.17.2013 and concluded by 2014-01-25 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigo Canilang Prado — California, 13-33424


ᐅ Rosealie Prater, California

Address: 993 Kate Linde Cir Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 11-25514: "Rosealie Prater's bankruptcy, initiated in Mar 4, 2011 and concluded by Jun 24, 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosealie Prater — California, 11-25514


ᐅ Michael Prato, California

Address: 2960 Beaufort Ave Stockton, CA 95209

Brief Overview of Bankruptcy Case 10-30608: "In a Chapter 7 bankruptcy case, Michael Prato from Stockton, CA, saw their proceedings start in 2010-04-23 and complete by August 2010, involving asset liquidation."
Michael Prato — California, 10-30608


ᐅ Carl W Pratt, California

Address: 2857 Princeton Ave Stockton, CA 95204

Brief Overview of Bankruptcy Case 13-26949: "The case of Carl W Pratt in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl W Pratt — California, 13-26949