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 Cruz Sarabia, California

Address: 3052 W Swain Rd Stockton, CA 95219

Brief Overview of Bankruptcy Case 11-48730: "The bankruptcy record of Cruz Sarabia from Stockton, CA, shows a Chapter 7 case filed in Dec 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2012."
Cruz Sarabia — California, 11-48730


ᐅ Isela Sarabia, California

Address: 3671 S Highway 99 Stockton, CA 95215-8030

Bankruptcy Case 14-31944 Summary: "In a Chapter 7 bankruptcy case, Isela Sarabia from Stockton, CA, saw her proceedings start in 2014-12-09 and complete by 2015-03-09, involving asset liquidation."
Isela Sarabia — California, 14-31944


ᐅ Anita Sarimento, California

Address: 3850 Holdrege Way Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 09-44988: "In Stockton, CA, Anita Sarimento filed for Chapter 7 bankruptcy in Nov 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 21, 2010."
Anita Sarimento — California, 09-44988


ᐅ Romeo L Sarmiento, California

Address: 4455 Abruzzi Cir Stockton, CA 95206

Bankruptcy Case 09-41119 Summary: "Romeo L Sarmiento's bankruptcy, initiated in 09/30/2009 and concluded by 01/08/2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romeo L Sarmiento — California, 09-41119


ᐅ Yaro Saroeun, California

Address: 5606 Carnelian Dr Stockton, CA 95210

Concise Description of Bankruptcy Case 13-309297: "The bankruptcy filing by Yaro Saroeun, undertaken in August 19, 2013 in Stockton, CA under Chapter 7, concluded with discharge in Nov 27, 2013 after liquidating assets."
Yaro Saroeun — California, 13-30929


ᐅ Loyd M Sartain, California

Address: 7007 Inglewood Ave Apt 17 Stockton, CA 95207

Concise Description of Bankruptcy Case 12-263827: "In Stockton, CA, Loyd M Sartain filed for Chapter 7 bankruptcy in March 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2012."
Loyd M Sartain — California, 12-26382


ᐅ Grant Maurice Sashington, California

Address: 2936 Lassen Ave Stockton, CA 95204

Snapshot of U.S. Bankruptcy Proceeding Case 12-27653: "The case of Grant Maurice Sashington in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grant Maurice Sashington — California, 12-27653


ᐅ Hernando Sastre, California

Address: 5310 Feather River Dr Stockton, CA 95219

Concise Description of Bankruptcy Case 10-351107: "Stockton, CA resident Hernando Sastre's 06/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2010."
Hernando Sastre — California, 10-35110


ᐅ Sithong Sathaphan, California

Address: 480 Murillo Dr Stockton, CA 95207-2227

Concise Description of Bankruptcy Case 2014-232317: "Stockton, CA resident Sithong Sathaphan's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Sithong Sathaphan — California, 2014-23231


ᐅ Janice Karen Sattler, California

Address: 3237 Sonata Cir Stockton, CA 95212

Bankruptcy Case 11-20893 Overview: "Stockton, CA resident Janice Karen Sattler's 2011-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2011."
Janice Karen Sattler — California, 11-20893


ᐅ Gonzalez Jose Refugio Saucedo, California

Address: 10419 Muir Woods Ave Stockton, CA 95209

Concise Description of Bankruptcy Case 11-401187: "In Stockton, CA, Gonzalez Jose Refugio Saucedo filed for Chapter 7 bankruptcy in August 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2011."
Gonzalez Jose Refugio Saucedo — California, 11-40118


ᐅ Jessica Saul, California

Address: 3830 Townshend Cir Stockton, CA 95212

Snapshot of U.S. Bankruptcy Proceeding Case 10-49871: "Stockton, CA resident Jessica Saul's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jessica Saul — California, 10-49871


ᐅ Lily Saul, California

Address: 420 N Central Ave Stockton, CA 95204

Bankruptcy Case 10-51441 Summary: "The bankruptcy filing by Lily Saul, undertaken in November 2010 in Stockton, CA under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Lily Saul — California, 10-51441


ᐅ Crystal Savage, California

Address: 4531 Romano Dr Apt 346 Stockton, CA 95207

Bankruptcy Case 09-44235 Overview: "The bankruptcy record of Crystal Savage 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 02.13.2010."
Crystal Savage — California, 09-44235


ᐅ Rebecca Savedra, California

Address: 1409 Chronicle Ave Stockton, CA 95205-3008

Snapshot of U.S. Bankruptcy Proceeding Case 15-29295: "The bankruptcy record of Rebecca Savedra from Stockton, CA, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Rebecca Savedra — California, 15-29295


ᐅ Sochantra Savoeung, California

Address: 5403 Carrington Cir Stockton, CA 95210

Bankruptcy Case 10-32635 Overview: "The bankruptcy filing by Sochantra Savoeung, undertaken in 2010-05-13 in Stockton, CA under Chapter 7, concluded with discharge in Aug 21, 2010 after liquidating assets."
Sochantra Savoeung — California, 10-32635


ᐅ Elizabeth Sayasit, California

Address: 9422 Hickock Dr Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 12-28673: "Elizabeth Sayasit's Chapter 7 bankruptcy, filed in Stockton, CA in 05/03/2012, led to asset liquidation, with the case closing in 2012-08-23."
Elizabeth Sayasit — California, 12-28673


ᐅ Chanthaphone Sayavong, California

Address: 10830 Flaming Star Ln Stockton, CA 95209

Bankruptcy Case 10-52987 Summary: "The case of Chanthaphone Sayavong in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chanthaphone Sayavong — California, 10-52987


ᐅ Thomas Xavier Sayles, California

Address: 8916 Santa Maria Way Stockton, CA 95210

Brief Overview of Bankruptcy Case 11-41703: "Thomas Xavier Sayles's Chapter 7 bankruptcy, filed in Stockton, CA in Sep 7, 2011, led to asset liquidation, with the case closing in 12/28/2011."
Thomas Xavier Sayles — California, 11-41703


ᐅ Carole Sbragia, California

Address: 5824 Turtle Valley Dr Stockton, CA 95207

Snapshot of U.S. Bankruptcy Proceeding Case 10-36713: "Carole Sbragia's bankruptcy, initiated in 06/25/2010 and concluded by 2010-10-15 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Sbragia — California, 10-36713


ᐅ Lynn Carol Scappace, California

Address: 7611 Lighthouse Dr Apt 218 Stockton, CA 95219

Bankruptcy Case 11-41999 Summary: "In a Chapter 7 bankruptcy case, Lynn Carol Scappace from Stockton, CA, saw their proceedings start in 09/12/2011 and complete by January 2012, involving asset liquidation."
Lynn Carol Scappace — California, 11-41999


ᐅ Cecilia Scarimbolo, California

Address: 3311 Riverton Way Stockton, CA 95219

Concise Description of Bankruptcy Case 13-307327: "Cecilia Scarimbolo's bankruptcy, initiated in August 2013 and concluded by 2013-11-23 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Scarimbolo — California, 13-30732


ᐅ Edward Joe Lester Schaefer, California

Address: 1856 S Drake Ave Stockton, CA 95215

Brief Overview of Bankruptcy Case 11-24512: "The bankruptcy filing by Edward Joe Lester Schaefer, undertaken in February 2011 in Stockton, CA under Chapter 7, concluded with discharge in 06.15.2011 after liquidating assets."
Edward Joe Lester Schaefer — California, 11-24512


ᐅ Michael Ruben Schaffer, California

Address: 10780 N Highway 99 Spc 18 Stockton, CA 95212

Bankruptcy Case 11-35157 Overview: "In a Chapter 7 bankruptcy case, Michael Ruben Schaffer from Stockton, CA, saw his proceedings start in 06.17.2011 and complete by 2011-09-19, involving asset liquidation."
Michael Ruben Schaffer — California, 11-35157


ᐅ William David Scharnow, California

Address: 4933 Hearthwood Ct Stockton, CA 95206

Brief Overview of Bankruptcy Case 13-22847: "William David Scharnow's bankruptcy, initiated in March 1, 2013 and concluded by 2013-06-10 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William David Scharnow — California, 13-22847


ᐅ Helen Schepcoff, California

Address: PO Box 1732 Stockton, CA 95201

Brief Overview of Bankruptcy Case 10-38410: "Stockton, CA resident Helen Schepcoff's July 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Helen Schepcoff — California, 10-38410


ᐅ Kenneth Schick, California

Address: 223 Garner Ln Stockton, CA 95207

Snapshot of U.S. Bankruptcy Proceeding Case 09-44951: "The bankruptcy filing by Kenneth Schick, undertaken in November 13, 2009 in Stockton, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Kenneth Schick — California, 09-44951


ᐅ Richard Robert Schingler, California

Address: 4511 Lanza Ln Stockton, CA 95207-6574

Bankruptcy Case 14-28264 Summary: "Stockton, CA resident Richard Robert Schingler's 2014-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2014."
Richard Robert Schingler — California, 14-28264


ᐅ Randy Lee Schmidt, California

Address: 4316 Bufflehead Ct Stockton, CA 95219

Brief Overview of Bankruptcy Case 11-30720: "In Stockton, CA, Randy Lee Schmidt filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2011."
Randy Lee Schmidt — California, 11-30720


ᐅ Arthur L Schmidt, California

Address: 1150 Stratford Cir Apt 85 Stockton, CA 95207-5022

Snapshot of U.S. Bankruptcy Proceeding Case 15-22574: "Arthur L Schmidt's Chapter 7 bankruptcy, filed in Stockton, CA in 03.31.2015, led to asset liquidation, with the case closing in 06.29.2015."
Arthur L Schmidt — California, 15-22574


ᐅ Joanne Schmidt, California

Address: 1150 Stratford Cir Apt 85 Stockton, CA 95207-5022

Snapshot of U.S. Bankruptcy Proceeding Case 15-22574: "In Stockton, CA, Joanne Schmidt filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Joanne Schmidt — California, 15-22574


ᐅ Joann Madrid Schmit, California

Address: 5544 Brook Falls Ct Stockton, CA 95219

Bankruptcy Case 13-24591 Overview: "In Stockton, CA, Joann Madrid Schmit filed for Chapter 7 bankruptcy in 2013-04-03. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2013."
Joann Madrid Schmit — California, 13-24591


ᐅ Joseph Schmit, California

Address: 5544 Brook Falls Ct Stockton, CA 95219

Bankruptcy Case 10-27801 Summary: "The bankruptcy filing by Joseph Schmit, undertaken in 2010-03-28 in Stockton, CA under Chapter 7, concluded with discharge in 2010-07-06 after liquidating assets."
Joseph Schmit — California, 10-27801


ᐅ Brian P Schneider, California

Address: 1915 Portola Ave Stockton, CA 95209

Concise Description of Bankruptcy Case 12-273107: "Stockton, CA resident Brian P Schneider's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Brian P Schneider — California, 12-27310


ᐅ Shawn Michael Schock, California

Address: 10236 Creek Trail Cir Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 11-47125: "Stockton, CA resident Shawn Michael Schock's November 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Shawn Michael Schock — California, 11-47125


ᐅ Sr Wayne C Schock, California

Address: 1439 San Rocco Cir Stockton, CA 95207

Bankruptcy Case 13-29712 Summary: "In Stockton, CA, Sr Wayne C Schock filed for Chapter 7 bankruptcy in 07/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2013."
Sr Wayne C Schock — California, 13-29712


ᐅ Jon Schon, California

Address: 5502 Brook Falls Ct Stockton, CA 95219

Concise Description of Bankruptcy Case 10-422637: "Jon Schon's Chapter 7 bankruptcy, filed in Stockton, CA in August 20, 2010, led to asset liquidation, with the case closing in November 29, 2010."
Jon Schon — California, 10-42263


ᐅ Jonathan Schott, California

Address: 9431 Stanfield Ct Stockton, CA 95209

Bankruptcy Case 10-35505 Overview: "The case of Jonathan Schott in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Schott — California, 10-35505


ᐅ William Woodrow Schroeder, California

Address: PO Box 9254 Stockton, CA 95208

Bankruptcy Case 13-31448 Overview: "The case of William Woodrow Schroeder in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Woodrow Schroeder — California, 13-31448


ᐅ Jr Kenneth Schuettinger, California

Address: 146 S Del Mar Ave Stockton, CA 95215

Bankruptcy Case 09-48782 Summary: "In Stockton, CA, Jr Kenneth Schuettinger filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Jr Kenneth Schuettinger — California, 09-48782


ᐅ Roy Schwabauer, California

Address: 6334 Arrowood Ct Stockton, CA 95219

Bankruptcy Case 10-25565 Summary: "The bankruptcy record of Roy Schwabauer from Stockton, CA, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Roy Schwabauer — California, 10-25565


ᐅ Jay H Scoffield, California

Address: 2934 Sleepy Hollow Dr Stockton, CA 95209-1143

Snapshot of U.S. Bankruptcy Proceeding Case 14-28342: "The case of Jay H Scoffield in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay H Scoffield — California, 14-28342


ᐅ Douglas Eric Scott, California

Address: 10319 N Highway 99 Stockton, CA 95212

Brief Overview of Bankruptcy Case 13-28827: "In Stockton, CA, Douglas Eric Scott filed for Chapter 7 bankruptcy in 2013-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-08."
Douglas Eric Scott — California, 13-28827


ᐅ Jr Willie Scott, California

Address: 4353 Roma Ln Stockton, CA 95206

Bankruptcy Case 10-43145 Summary: "Jr Willie Scott's bankruptcy, initiated in 2010-08-31 and concluded by 12/21/2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Willie Scott — California, 10-43145


ᐅ Shonta Scott, California

Address: 2020 E 5th St Stockton, CA 95206

Bankruptcy Case 10-33184 Overview: "The bankruptcy record of Shonta Scott from Stockton, CA, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Shonta Scott — California, 10-33184


ᐅ Denna A Scott, California

Address: 2379 Stanfield Dr Stockton, CA 95209-4017

Bankruptcy Case 14-31010 Summary: "The case of Denna A Scott in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denna A Scott — California, 14-31010


ᐅ Shana Lee Scott, California

Address: 8531 Mariners Dr Apt 73 Stockton, CA 95219

Concise Description of Bankruptcy Case 11-376037: "In a Chapter 7 bankruptcy case, Shana Lee Scott from Stockton, CA, saw her proceedings start in Jul 18, 2011 and complete by November 2011, involving asset liquidation."
Shana Lee Scott — California, 11-37603


ᐅ Perri William Scott, California

Address: 5664 Natoma Cir Stockton, CA 95219

Concise Description of Bankruptcy Case 13-238177: "Perri William Scott's bankruptcy, initiated in 2013-03-21 and concluded by 2013-06-29 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perri William Scott — California, 13-23817


ᐅ Anthony Eugene Scott, California

Address: 8434 Jasper Ct Stockton, CA 95210-2053

Concise Description of Bankruptcy Case 14-228207: "Stockton, CA resident Anthony Eugene Scott's Mar 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2014."
Anthony Eugene Scott — California, 14-22820


ᐅ Bobbie Scott, California

Address: 2634 Fairmont Ave Stockton, CA 95206

Bankruptcy Case 10-21170 Overview: "Bobbie Scott's bankruptcy, initiated in 01/19/2010 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."
Bobbie Scott — California, 10-21170


ᐅ Jr James F Scott, California

Address: 2306 Sheridan Way Stockton, CA 95207

Brief Overview of Bankruptcy Case 11-26801: "In a Chapter 7 bankruptcy case, Jr James F Scott from Stockton, CA, saw their proceedings start in 03.18.2011 and complete by July 2011, involving asset liquidation."
Jr James F Scott — California, 11-26801


ᐅ Wesley Scott, California

Address: 10523 Almanor Cir Stockton, CA 95219

Bankruptcy Case 09-47184 Overview: "The bankruptcy record of Wesley Scott 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 03/21/2010."
Wesley Scott — California, 09-47184


ᐅ Jimmie Scroggins, California

Address: 4112 Dakota Dr Stockton, CA 95206

Brief Overview of Bankruptcy Case 10-22018: "Jimmie Scroggins's Chapter 7 bankruptcy, filed in Stockton, CA in January 28, 2010, led to asset liquidation, with the case closing in May 2010."
Jimmie Scroggins — California, 10-22018


ᐅ Sheila Scroggins, California

Address: 4042 Kenny Dr Stockton, CA 95212-3458

Bankruptcy Case 14-30148 Overview: "The bankruptcy record of Sheila Scroggins from Stockton, CA, shows a Chapter 7 case filed in 10/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2015."
Sheila Scroggins — California, 14-30148


ᐅ Taunia S Scroggins, California

Address: 4152 Minden Ln Stockton, CA 95206-6034

Bankruptcy Case 14-29310 Summary: "In Stockton, CA, Taunia S Scroggins filed for Chapter 7 bankruptcy in 2014-09-17. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Taunia S Scroggins — California, 14-29310


ᐅ Robina Seals, California

Address: 2703 McCloud River Rd Stockton, CA 95206

Concise Description of Bankruptcy Case 10-403317: "Robina Seals's Chapter 7 bankruptcy, filed in Stockton, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-19."
Robina Seals — California, 10-40331


ᐅ Ronald Bruce Seals, California

Address: 1420 Maniago Dr Stockton, CA 95206

Bankruptcy Case 11-32300 Summary: "In a Chapter 7 bankruptcy case, Ronald Bruce Seals from Stockton, CA, saw his proceedings start in 05/17/2011 and complete by Sep 6, 2011, involving asset liquidation."
Ronald Bruce Seals — California, 11-32300


ᐅ Chham Tak Sean, California

Address: 1141 Brick and Tile Cir Stockton, CA 95206-5322

Bankruptcy Case 15-23217 Overview: "The bankruptcy filing by Chham Tak Sean, undertaken in 2015-04-20 in Stockton, CA under Chapter 7, concluded with discharge in Jul 16, 2015 after liquidating assets."
Chham Tak Sean — California, 15-23217


ᐅ Sarath Seang, California

Address: 3810 Elvera Terri Way Stockton, CA 95215-7369

Snapshot of U.S. Bankruptcy Proceeding Case 14-22958: "The case of Sarath Seang in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarath Seang — California, 14-22958


ᐅ Sr Juan Searcy, California

Address: 333 Franciscan Ave Stockton, CA 95210

Concise Description of Bankruptcy Case 10-221467: "Sr Juan Searcy's Chapter 7 bankruptcy, filed in Stockton, CA in 01.29.2010, led to asset liquidation, with the case closing in May 9, 2010."
Sr Juan Searcy — California, 10-22146


ᐅ Lowell Daniel Seegers, California

Address: 1819 Forthright Ct Stockton, CA 95206

Bankruptcy Case 12-26468 Overview: "The bankruptcy record of Lowell Daniel Seegers from Stockton, CA, shows a Chapter 7 case filed in 04/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-23."
Lowell Daniel Seegers — California, 12-26468


ᐅ Margarita Segobiano, California

Address: 602 W Iris Ave Stockton, CA 95210

Brief Overview of Bankruptcy Case 10-31756: "The case of Margarita Segobiano in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Segobiano — California, 10-31756


ᐅ Mark A Segraves, California

Address: 1969 Praire Ln Stockton, CA 95209

Bankruptcy Case 11-40567 Overview: "Mark A Segraves's Chapter 7 bankruptcy, filed in Stockton, CA in 08/24/2011, led to asset liquidation, with the case closing in 12.14.2011."
Mark A Segraves — California, 11-40567


ᐅ Hugo Segura, California

Address: 2612 Nightingale Ave Stockton, CA 95205

Concise Description of Bankruptcy Case 10-411397: "Stockton, CA resident Hugo Segura's 2010-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-30."
Hugo Segura — California, 10-41139


ᐅ Torres Jose Segura, California

Address: 5627 E Highway 26 Stockton, CA 95215

Snapshot of U.S. Bankruptcy Proceeding Case 10-30759: "In a Chapter 7 bankruptcy case, Torres Jose Segura from Stockton, CA, saw their proceedings start in April 2010 and complete by August 4, 2010, involving asset liquidation."
Torres Jose Segura — California, 10-30759


ᐅ Luis Segura, California

Address: 5210 Barbados Ct Stockton, CA 95210

Concise Description of Bankruptcy Case 10-533187: "In Stockton, CA, Luis Segura filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-13."
Luis Segura — California, 10-53318


ᐅ Maria Elena Segura, California

Address: 4618 Cherokee Rd Stockton, CA 95215

Snapshot of U.S. Bankruptcy Proceeding Case 13-22408: "The case of Maria Elena Segura in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elena Segura — California, 13-22408


ᐅ Ernest Guerra Segura, California

Address: 2240 Delaware Ave Stockton, CA 95204

Bankruptcy Case 11-49100 Overview: "The bankruptcy filing by Ernest Guerra Segura, undertaken in December 16, 2011 in Stockton, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Ernest Guerra Segura — California, 11-49100


ᐅ Francisca Segura, California

Address: 301 E 9th St Stockton, CA 95206-3222

Bankruptcy Case 2014-23269 Overview: "The bankruptcy record of Francisca Segura from Stockton, CA, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Francisca Segura — California, 2014-23269


ᐅ Kent Jeffrey Seibel, California

Address: 2831 Stanfield Dr Stockton, CA 95209

Concise Description of Bankruptcy Case 10-541737: "The bankruptcy record of Kent Jeffrey Seibel from Stockton, CA, shows a Chapter 7 case filed in 12.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Kent Jeffrey Seibel — California, 10-54173


ᐅ Amber Nicole Seitz, California

Address: 2527 N El Dorado St Stockton, CA 95204

Bankruptcy Case 11-49076 Overview: "The bankruptcy record of Amber Nicole Seitz from Stockton, CA, shows a Chapter 7 case filed in Dec 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Amber Nicole Seitz — California, 11-49076


ᐅ Sopheary Kristine Sek, California

Address: 2414 Fleury Way Stockton, CA 95210

Concise Description of Bankruptcy Case 12-259257: "In a Chapter 7 bankruptcy case, Sopheary Kristine Sek from Stockton, CA, saw her proceedings start in 2012-03-27 and complete by 2012-07-17, involving asset liquidation."
Sopheary Kristine Sek — California, 12-25925


ᐅ Richard Selfa, California

Address: 3040 Modoc Ave Stockton, CA 95204

Snapshot of U.S. Bankruptcy Proceeding Case 09-43465: "In a Chapter 7 bankruptcy case, Richard Selfa from Stockton, CA, saw their proceedings start in October 2009 and complete by 02/05/2010, involving asset liquidation."
Richard Selfa — California, 09-43465


ᐅ Richard Sell, California

Address: 4418 Tiamo Way Stockton, CA 95212

Brief Overview of Bankruptcy Case 12-34082: "In a Chapter 7 bankruptcy case, Richard Sell from Stockton, CA, saw their proceedings start in 2012-07-31 and complete by Oct 29, 2012, involving asset liquidation."
Richard Sell — California, 12-34082


ᐅ Frederick William Sellers, California

Address: PO Box 5174 Stockton, CA 95205

Brief Overview of Bankruptcy Case 12-24356: "Frederick William Sellers's bankruptcy, initiated in 03.06.2012 and concluded by 2012-06-11 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick William Sellers — California, 12-24356


ᐅ Jerry Christopher Sellers, California

Address: 305 S Carroll Ave Stockton, CA 95215

Bankruptcy Case 11-28933 Summary: "In a Chapter 7 bankruptcy case, Jerry Christopher Sellers from Stockton, CA, saw their proceedings start in April 10, 2011 and complete by Jul 31, 2011, involving asset liquidation."
Jerry Christopher Sellers — California, 11-28933


ᐅ Kimphal Sem, California

Address: 2320 Hall Ave Stockton, CA 95205-7715

Snapshot of U.S. Bankruptcy Proceeding Case 15-25884: "Kimphal Sem's Chapter 7 bankruptcy, filed in Stockton, CA in July 2015, led to asset liquidation, with the case closing in 10/22/2015."
Kimphal Sem — California, 15-25884


ᐅ Savy Sem, California

Address: PO Box 7244 Stockton, CA 95267

Bankruptcy Case 10-30468 Summary: "Savy Sem's Chapter 7 bankruptcy, filed in Stockton, CA in 2010-04-22, led to asset liquidation, with the case closing in July 2010."
Savy Sem — California, 10-30468


ᐅ Sotier Sara Sem, California

Address: 2320 Hall Ave Stockton, CA 95205-7715

Bankruptcy Case 15-25884 Summary: "In a Chapter 7 bankruptcy case, Sotier Sara Sem from Stockton, CA, saw her proceedings start in July 2015 and complete by 10/22/2015, involving asset liquidation."
Sotier Sara Sem — California, 15-25884


ᐅ Brian C Semien, California

Address: 6465 West Ln Apt 249 Stockton, CA 95210

Bankruptcy Case 13-31750 Summary: "The bankruptcy filing by Brian C Semien, undertaken in 09/06/2013 in Stockton, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Brian C Semien — California, 13-31750


ᐅ David Seng, California

Address: 1802 Caleb Cir Stockton, CA 95210

Bankruptcy Case 09-42813 Overview: "The bankruptcy record of David Seng from Stockton, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-29."
David Seng — California, 09-42813


ᐅ Karen Sensley, California

Address: PO Box 9271 Stockton, CA 95208

Concise Description of Bankruptcy Case 10-477027: "The bankruptcy filing by Karen Sensley, undertaken in Oct 19, 2010 in Stockton, CA under Chapter 7, concluded with discharge in 01/24/2011 after liquidating assets."
Karen Sensley — California, 10-47702


ᐅ Jorge Sepulveda, California

Address: 1931 N Filbert St Stockton, CA 95205-2839

Concise Description of Bankruptcy Case 2014-246797: "The bankruptcy record of Jorge Sepulveda from Stockton, CA, shows a Chapter 7 case filed in 05/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2014."
Jorge Sepulveda — California, 2014-24679


ᐅ Gabina Frances Seron, California

Address: 709 Oso St Stockton, CA 95206-2154

Bankruptcy Case 15-24135 Summary: "Gabina Frances Seron's Chapter 7 bankruptcy, filed in Stockton, CA in 05/22/2015, led to asset liquidation, with the case closing in 08/20/2015."
Gabina Frances Seron — California, 15-24135


ᐅ Carlene Grace Serra, California

Address: 4803 Saint Andrews Dr Stockton, CA 95219-1916

Bankruptcy Case 2014-23957 Summary: "The case of Carlene Grace Serra in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlene Grace Serra — California, 2014-23957


ᐅ David Serrano, California

Address: 2841 Volpi Dr Stockton, CA 95206

Bankruptcy Case 13-30368 Overview: "Stockton, CA resident David Serrano's August 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
David Serrano — California, 13-30368


ᐅ Isabel Serrano, California

Address: 5976 Arabian Pl Stockton, CA 95210-3669

Snapshot of U.S. Bankruptcy Proceeding Case 15-29156: "Stockton, CA resident Isabel Serrano's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Isabel Serrano — California, 15-29156


ᐅ Elba Lopez Serrano, California

Address: 10529 Tyke Dr Stockton, CA 95209

Bankruptcy Case 11-35222 Summary: "The bankruptcy filing by Elba Lopez Serrano, undertaken in June 2011 in Stockton, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Elba Lopez Serrano — California, 11-35222


ᐅ Javier Moreno Serrano, California

Address: 3481 Hepburn Cir Stockton, CA 95209

Brief Overview of Bankruptcy Case 13-29298: "Javier Moreno Serrano's Chapter 7 bankruptcy, filed in Stockton, CA in July 2013, led to asset liquidation, with the case closing in 2013-10-20."
Javier Moreno Serrano — California, 13-29298


ᐅ Javier Serrano, California

Address: 2405 E Oak St Stockton, CA 95205

Bankruptcy Case 11-31236 Summary: "Javier Serrano's bankruptcy, initiated in May 5, 2011 and concluded by August 25, 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Serrano — California, 11-31236


ᐅ Enrique Omar Serrano, California

Address: 308 Duncan Ave Stockton, CA 95207

Bankruptcy Case 13-31347 Summary: "Enrique Omar Serrano's Chapter 7 bankruptcy, filed in Stockton, CA in 08/29/2013, led to asset liquidation, with the case closing in Dec 7, 2013."
Enrique Omar Serrano — California, 13-31347


ᐅ Antonette Andrea Serrano, California

Address: 3759 Townshend Cir Stockton, CA 95212

Brief Overview of Bankruptcy Case 11-37811: "The bankruptcy filing by Antonette Andrea Serrano, undertaken in July 20, 2011 in Stockton, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Antonette Andrea Serrano — California, 11-37811


ᐅ Felipe Martinez Serrano, California

Address: 2555 E Miner Ave Stockton, CA 95205

Snapshot of U.S. Bankruptcy Proceeding Case 11-42408: "The bankruptcy filing by Felipe Martinez Serrano, undertaken in September 2011 in Stockton, CA under Chapter 7, concluded with discharge in Jan 6, 2012 after liquidating assets."
Felipe Martinez Serrano — California, 11-42408


ᐅ Maria Serrano, California

Address: 1870 Flatboat St Stockton, CA 95206

Concise Description of Bankruptcy Case 10-261447: "In a Chapter 7 bankruptcy case, Maria Serrano from Stockton, CA, saw their proceedings start in Mar 12, 2010 and complete by June 20, 2010, involving asset liquidation."
Maria Serrano — California, 10-26144


ᐅ Maribel Serrano, California

Address: 3433 Volney St Stockton, CA 95206

Bankruptcy Case 12-22112 Summary: "The bankruptcy record of Maribel Serrano from Stockton, CA, shows a Chapter 7 case filed in February 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2012."
Maribel Serrano — California, 12-22112


ᐅ Jose E Serrano, California

Address: 344 Santa Anita Ct Stockton, CA 95210

Concise Description of Bankruptcy Case 13-316897: "The case of Jose E Serrano in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose E Serrano — California, 13-31689


ᐅ Francisco Serrano, California

Address: 1325 Venice Cir Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 11-39311: "Francisco Serrano's Chapter 7 bankruptcy, filed in Stockton, CA in August 8, 2011, led to asset liquidation, with the case closing in 11.28.2011."
Francisco Serrano — California, 11-39311


ᐅ Jose Serrano, California

Address: 1030 N Airport Way Stockton, CA 95205

Brief Overview of Bankruptcy Case 10-42926: "The case of Jose Serrano in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Serrano — California, 10-42926


ᐅ Jr Francisco J Serrano, California

Address: 7030 Tristan Cir Stockton, CA 95210

Concise Description of Bankruptcy Case 13-227397: "In a Chapter 7 bankruptcy case, Jr Francisco J Serrano from Stockton, CA, saw their proceedings start in 2013-02-28 and complete by 2013-06-10, involving asset liquidation."
Jr Francisco J Serrano — California, 13-22739


ᐅ Jr Santiago Francisco Serrano, California

Address: 1935 W Willow St Stockton, CA 95203

Bankruptcy Case 11-30824 Summary: "Jr Santiago Francisco Serrano's bankruptcy, initiated in 2011-04-29 and concluded by August 1, 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Santiago Francisco Serrano — California, 11-30824


ᐅ William Smith, California

Address: 6542 Pine Meadow Cir Stockton, CA 95219

Brief Overview of Bankruptcy Case 10-34984: "The bankruptcy filing by William Smith, undertaken in 06.07.2010 in Stockton, CA under Chapter 7, concluded with discharge in 09.15.2010 after liquidating assets."
William Smith — California, 10-34984


ᐅ Vernon Lee Smith, California

Address: 2467 Nathaniel St Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 11-39318: "Stockton, CA resident Vernon Lee Smith's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-28."
Vernon Lee Smith — California, 11-39318


ᐅ Taryn Smith, California

Address: 2001 Portola Ave Stockton, CA 95209

Bankruptcy Case 10-41856 Summary: "Stockton, CA resident Taryn Smith's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2010."
Taryn Smith — California, 10-41856


ᐅ Terrance Smith, California

Address: 8535 Woodhaven Way Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 09-43706: "In a Chapter 7 bankruptcy case, Terrance Smith from Stockton, CA, saw his proceedings start in 2009-10-30 and complete by 02.07.2010, involving asset liquidation."
Terrance Smith — California, 09-43706