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 Karen Teresa Sullivan, California

Address: 2216 Lido Cir Stockton, CA 95207

Brief Overview of Bankruptcy Case 11-31993: "Karen Teresa Sullivan's Chapter 7 bankruptcy, filed in Stockton, CA in May 13, 2011, led to asset liquidation, with the case closing in Aug 15, 2011."
Karen Teresa Sullivan — California, 11-31993


ᐅ Peter Keith Sullivan, California

Address: 5022 Leonardini Rd Stockton, CA 95215

Bankruptcy Case 13-31202 Overview: "The case of Peter Keith Sullivan in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Keith Sullivan — California, 13-31202


ᐅ Jason Summerfield, California

Address: 1133 Hartwell Ave Stockton, CA 95209

Bankruptcy Case 09-46167 Overview: "The case of Jason Summerfield in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Summerfield — California, 09-46167


ᐅ David Summers, California

Address: 3950 Vancouver Cir Stockton, CA 95209

Brief Overview of Bankruptcy Case 10-38926: "In a Chapter 7 bankruptcy case, David Summers from Stockton, CA, saw his proceedings start in July 2010 and complete by 2010-11-08, involving asset liquidation."
David Summers — California, 10-38926


ᐅ Randy Sumner, California

Address: 6316 Grigsby Pl Stockton, CA 95219

Snapshot of U.S. Bankruptcy Proceeding Case 09-47639: "The case of Randy Sumner in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Sumner — California, 09-47639


ᐅ Steve Oliver Sumner, California

Address: 603 S Sinclair Ave Stockton, CA 95215

Snapshot of U.S. Bankruptcy Proceeding Case 11-24938: "The case of Steve Oliver Sumner in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Oliver Sumner — California, 11-24938


ᐅ Savan Sun, California

Address: 2335 Eli Ct Stockton, CA 95212

Bankruptcy Case 12-25062 Summary: "In Stockton, CA, Savan Sun filed for Chapter 7 bankruptcy in 2012-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-05."
Savan Sun — California, 12-25062


ᐅ Savdei Sun, California

Address: 3833 Silvana Ln Stockton, CA 95212

Brief Overview of Bankruptcy Case 11-48763: "In a Chapter 7 bankruptcy case, Savdei Sun from Stockton, CA, saw their proceedings start in 2011-12-12 and complete by April 2012, involving asset liquidation."
Savdei Sun — California, 11-48763


ᐅ William Dela Cruz Suntay, California

Address: 4120 Ogallala Ln Stockton, CA 95206-6047

Concise Description of Bankruptcy Case 08-389597: "In their Chapter 13 bankruptcy case filed in December 22, 2008, Stockton, CA's William Dela Cruz Suntay agreed to a debt repayment plan, which was successfully completed by 09/04/2012."
William Dela Cruz Suntay — California, 08-38959


ᐅ Charly Sunthivong, California

Address: 9436 Courtney Ct Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 10-22472: "The case of Charly Sunthivong in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charly Sunthivong — California, 10-22472


ᐅ Sovenya Sunthorn, California

Address: 4609 Greensboro Way Stockton, CA 95207

Bankruptcy Case 13-28515 Overview: "In a Chapter 7 bankruptcy case, Sovenya Sunthorn from Stockton, CA, saw their proceedings start in 06.25.2013 and complete by Oct 3, 2013, involving asset liquidation."
Sovenya Sunthorn — California, 13-28515


ᐅ Bunthea Suon, California

Address: 1751 Hammertown Dr Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 12-41917: "In Stockton, CA, Bunthea Suon filed for Chapter 7 bankruptcy in 12.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2013."
Bunthea Suon — California, 12-41917


ᐅ Rene Sur, California

Address: PO Box 692262 Stockton, CA 95269

Snapshot of U.S. Bankruptcy Proceeding Case 10-39556: "The case of Rene Sur in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Sur — California, 10-39556


ᐅ Nancy Surplus, California

Address: 3156 Sheridan Way Stockton, CA 95219

Bankruptcy Case 10-44294 Overview: "The case of Nancy Surplus in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Surplus — California, 10-44294


ᐅ Steven Sutton, California

Address: 1015 Springoak Way Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 10-53481: "Stockton, CA resident Steven Sutton's Dec 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Steven Sutton — California, 10-53481


ᐅ Frances C Sutton, California

Address: 3964 Plymouth Rd Stockton, CA 95204-1559

Snapshot of U.S. Bankruptcy Proceeding Case 14-30092: "The bankruptcy filing by Frances C Sutton, undertaken in 2014-10-09 in Stockton, CA under Chapter 7, concluded with discharge in 2015-01-07 after liquidating assets."
Frances C Sutton — California, 14-30092


ᐅ Denise Sutton, California

Address: 1854 Lucerne Ave Stockton, CA 95203

Snapshot of U.S. Bankruptcy Proceeding Case 09-45000: "The bankruptcy filing by Denise Sutton, undertaken in November 14, 2009 in Stockton, CA under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Denise Sutton — California, 09-45000


ᐅ Bonita Ann Swain, California

Address: 10717 Winward Ave Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 13-29156: "Bonita Ann Swain's Chapter 7 bankruptcy, filed in Stockton, CA in July 10, 2013, led to asset liquidation, with the case closing in 10/18/2013."
Bonita Ann Swain — California, 13-29156


ᐅ Ryan Edward Swann, California

Address: 3024 Dorchester Ct Stockton, CA 95207

Concise Description of Bankruptcy Case 13-323157: "In a Chapter 7 bankruptcy case, Ryan Edward Swann from Stockton, CA, saw their proceedings start in 2013-09-20 and complete by 2013-12-29, involving asset liquidation."
Ryan Edward Swann — California, 13-32315


ᐅ Jr Vernon Stuart Swanson, California

Address: 9618 Varallo Ct Stockton, CA 95212

Concise Description of Bankruptcy Case 12-322657: "Jr Vernon Stuart Swanson's Chapter 7 bankruptcy, filed in Stockton, CA in 06.29.2012, led to asset liquidation, with the case closing in 10/19/2012."
Jr Vernon Stuart Swanson — California, 12-32265


ᐅ Rosemary Sweet, California

Address: 8905 Davis Rd Apt I60 Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 12-20889: "The case of Rosemary Sweet in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Sweet — California, 12-20889


ᐅ Jack Lee Swicegood, California

Address: 3721 Stanfield Dr Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 11-33144: "The bankruptcy record of Jack Lee Swicegood 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 Aug 29, 2011."
Jack Lee Swicegood — California, 11-33144


ᐅ Kristy Swickard, California

Address: 317 E Robinhood Dr Stockton, CA 95207-4454

Concise Description of Bankruptcy Case 14-313867: "The bankruptcy record of Kristy Swickard from Stockton, CA, shows a Chapter 7 case filed in 11/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-17."
Kristy Swickard — California, 14-31386


ᐅ Shelley A Swingle, California

Address: 10179 River Falls Cir Stockton, CA 95209

Concise Description of Bankruptcy Case 11-404977: "The bankruptcy record of Shelley A Swingle from Stockton, CA, shows a Chapter 7 case filed in 08/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2011."
Shelley A Swingle — California, 11-40497


ᐅ Judy Sy, California

Address: 9205 Lariat Ln Stockton, CA 95210

Concise Description of Bankruptcy Case 13-239777: "The bankruptcy record of Judy Sy from Stockton, CA, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Judy Sy — California, 13-23977


ᐅ Johnny Sybounheuang, California

Address: 5409 Governor Cir Stockton, CA 95210-6703

Bankruptcy Case 15-28210 Summary: "In a Chapter 7 bankruptcy case, Johnny Sybounheuang from Stockton, CA, saw their proceedings start in 2015-10-21 and complete by Jan 19, 2016, involving asset liquidation."
Johnny Sybounheuang — California, 15-28210


ᐅ Sombath Sybounheuang, California

Address: 6513 N Pershing Ave Stockton, CA 95207

Bankruptcy Case 4:11-bk-07119-JMM Summary: "The bankruptcy record of Sombath Sybounheuang from Stockton, CA, shows a Chapter 7 case filed in 03.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2011."
Sombath Sybounheuang — California, 4:11-bk-07119


ᐅ Somvangh Sybounheuang, California

Address: 1514 Westmora Ave Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 11-40970: "In a Chapter 7 bankruptcy case, Somvangh Sybounheuang from Stockton, CA, saw their proceedings start in 08.28.2011 and complete by 2011-12-18, involving asset liquidation."
Somvangh Sybounheuang — California, 11-40970


ᐅ David Gregory Sylvia, California

Address: 3147 Rutherford Dr Stockton, CA 95212-3423

Brief Overview of Bankruptcy Case 15-52518: "The bankruptcy filing by David Gregory Sylvia, undertaken in 07/31/2015 in Stockton, CA under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
David Gregory Sylvia — California, 15-52518


ᐅ Jurish Sylvia, California

Address: 10379 Point Reyes Cir Stockton, CA 95209

Bankruptcy Case 10-32748 Overview: "Jurish Sylvia's bankruptcy, initiated in 2010-05-14 and concluded by August 2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jurish Sylvia — California, 10-32748


ᐅ Jerry Lee Syrovatka, California

Address: 1301 Briarwood Way Stockton, CA 95209

Concise Description of Bankruptcy Case 11-398567: "The bankruptcy filing by Jerry Lee Syrovatka, undertaken in 2011-08-15 in Stockton, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Jerry Lee Syrovatka — California, 11-39856


ᐅ Sam Bounthong Sysay, California

Address: 1005 S Stanislaus St Stockton, CA 95206

Concise Description of Bankruptcy Case 12-334887: "Sam Bounthong Sysay's Chapter 7 bankruptcy, filed in Stockton, CA in 07.22.2012, led to asset liquidation, with the case closing in 11/11/2012."
Sam Bounthong Sysay — California, 12-33488


ᐅ Haydilito Taasin, California

Address: 9020 Blue Grass Dr Stockton, CA 95210

Concise Description of Bankruptcy Case 10-429807: "Haydilito Taasin's bankruptcy, initiated in Aug 27, 2010 and concluded by 12/17/2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haydilito Taasin — California, 10-42980


ᐅ Juanito Taasin, California

Address: 9017 Warm Springs Cir Stockton, CA 95210

Concise Description of Bankruptcy Case 10-373437: "The bankruptcy filing by Juanito Taasin, undertaken in 06/30/2010 in Stockton, CA under Chapter 7, concluded with discharge in 10/20/2010 after liquidating assets."
Juanito Taasin — California, 10-37343


ᐅ Eleanor Tabaco, California

Address: 2247 Lonnie Beck Way Stockton, CA 95209

Bankruptcy Case 10-46956 Overview: "The bankruptcy filing by Eleanor Tabaco, undertaken in 2010-10-08 in Stockton, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Eleanor Tabaco — California, 10-46956


ᐅ Jr Laureano Tabajen, California

Address: 3807 Spring Meadow Ln Stockton, CA 95219

Bankruptcy Case 10-32842 Overview: "In a Chapter 7 bankruptcy case, Jr Laureano Tabajen from Stockton, CA, saw their proceedings start in May 17, 2010 and complete by 2010-08-25, involving asset liquidation."
Jr Laureano Tabajen — California, 10-32842


ᐅ Laureano Tabajen, California

Address: 3820 Pine Lake Cir Stockton, CA 95219

Concise Description of Bankruptcy Case 09-435307: "Laureano Tabajen's bankruptcy, initiated in 2009-10-29 and concluded by 2010-02-06 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laureano Tabajen — California, 09-43530


ᐅ Charity Albano Tabalbag, California

Address: 3657 Gorizia Dr Stockton, CA 95212

Bankruptcy Case 12-25320 Overview: "The case of Charity Albano Tabalbag in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charity Albano Tabalbag — California, 12-25320


ᐅ Mark Tabancura, California

Address: 319 W 6th St Stockton, CA 95206

Bankruptcy Case 10-26814 Summary: "Stockton, CA resident Mark Tabancura's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Mark Tabancura — California, 10-26814


ᐅ Buffo Anne Taber, California

Address: 3943 William Ct Stockton, CA 95204-1647

Brief Overview of Bankruptcy Case 15-29321: "Buffo Anne Taber's Chapter 7 bankruptcy, filed in Stockton, CA in Nov 30, 2015, led to asset liquidation, with the case closing in 2016-02-28."
Buffo Anne Taber — California, 15-29321


ᐅ Danilo Ballocanag Tabingo, California

Address: 2418 Crestmore Cir Stockton, CA 95206

Bankruptcy Case 12-37697 Overview: "In a Chapter 7 bankruptcy case, Danilo Ballocanag Tabingo from Stockton, CA, saw his proceedings start in 2012-10-02 and complete by 2013-01-10, involving asset liquidation."
Danilo Ballocanag Tabingo — California, 12-37697


ᐅ Victoria Irene Tabios, California

Address: 4046 Kirsten Dr Stockton, CA 95212-3490

Concise Description of Bankruptcy Case 14-283357: "The bankruptcy filing by Victoria Irene Tabios, undertaken in August 2014 in Stockton, CA under Chapter 7, concluded with discharge in 11/13/2014 after liquidating assets."
Victoria Irene Tabios — California, 14-28335


ᐅ Edwin Navarro Tabisula, California

Address: 2373 Stanfield Dr Stockton, CA 95209

Bankruptcy Case 12-39456 Overview: "Stockton, CA resident Edwin Navarro Tabisula's November 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2013."
Edwin Navarro Tabisula — California, 12-39456


ᐅ Elmer Tablante, California

Address: 2305 Fidelia Ct Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 09-48197: "Elmer Tablante's Chapter 7 bankruptcy, filed in Stockton, CA in 12.24.2009, led to asset liquidation, with the case closing in April 2010."
Elmer Tablante — California, 09-48197


ᐅ Mercedes Tabor, California

Address: 2049 Nevada St Stockton, CA 95206

Brief Overview of Bankruptcy Case 10-48327: "In Stockton, CA, Mercedes Tabor filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Mercedes Tabor — California, 10-48327


ᐅ Antonio B Tabora, California

Address: 2289 Port Trinity Cir Stockton, CA 95206

Bankruptcy Case 11-48357 Overview: "The case of Antonio B Tabora in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio B Tabora — California, 11-48357


ᐅ Jaime Tabora, California

Address: 1761 Thousand Oaks Ct Stockton, CA 95206

Bankruptcy Case 09-47869 Summary: "The bankruptcy record of Jaime Tabora from Stockton, CA, shows a Chapter 7 case filed in December 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2010."
Jaime Tabora — California, 09-47869


ᐅ Leon William Tacardon, California

Address: 1020 W Acacia St Stockton, CA 95203-2205

Bankruptcy Case 16-21255 Summary: "In Stockton, CA, Leon William Tacardon filed for Chapter 7 bankruptcy in 02/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
Leon William Tacardon — California, 16-21255


ᐅ Richard Gilbert Tacas, California

Address: 2620 Hawaii Ave Stockton, CA 95206-2842

Snapshot of U.S. Bankruptcy Proceeding Case 15-24793: "The bankruptcy filing by Richard Gilbert Tacas, undertaken in Jun 15, 2015 in Stockton, CA under Chapter 7, concluded with discharge in September 13, 2015 after liquidating assets."
Richard Gilbert Tacas — California, 15-24793


ᐅ Teodita Tacas, California

Address: 5127 Alee Ln Stockton, CA 95206

Bankruptcy Case 10-49938 Overview: "Teodita Tacas's Chapter 7 bankruptcy, filed in Stockton, CA in November 12, 2010, led to asset liquidation, with the case closing in March 4, 2011."
Teodita Tacas — California, 10-49938


ᐅ Teresita Bajog Tactac, California

Address: 3926 Seascape Way Stockton, CA 95206

Bankruptcy Case 12-33664 Summary: "Stockton, CA resident Teresita Bajog Tactac's Jul 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Teresita Bajog Tactac — California, 12-33664


ᐅ Rudy Ragmac Tadina, California

Address: PO Box 7111 Stockton, CA 95267

Bankruptcy Case 11-40388 Overview: "Stockton, CA resident Rudy Ragmac Tadina's Aug 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-12."
Rudy Ragmac Tadina — California, 11-40388


ᐅ Sandralina Constance Tafoya, California

Address: 5638 Stratford Cir Apt 101 Stockton, CA 95207-5027

Bankruptcy Case 15-25010 Summary: "Sandralina Constance Tafoya's bankruptcy, initiated in 06.23.2015 and concluded by September 21, 2015 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandralina Constance Tafoya — California, 15-25010


ᐅ Robert James Taft, California

Address: 2445 Del Rio Dr Stockton, CA 95204

Snapshot of U.S. Bankruptcy Proceeding Case 13-23026: "Stockton, CA resident Robert James Taft's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2013."
Robert James Taft — California, 13-23026


ᐅ Romulo Tagorda, California

Address: 357 Kolher St Stockton, CA 95206

Bankruptcy Case 10-22248 Summary: "The bankruptcy record of Romulo Tagorda from Stockton, CA, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-09."
Romulo Tagorda — California, 10-22248


ᐅ Eugene Taguinod, California

Address: 1213 Prospector Dr Stockton, CA 95210

Bankruptcy Case 10-51669 Overview: "Eugene Taguinod's bankruptcy, initiated in 2010-12-01 and concluded by March 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Taguinod — California, 10-51669


ᐅ Kheli Nadeem Tahir, California

Address: 10575 Tank House Dr Stockton, CA 95209

Bankruptcy Case 09-40345 Overview: "Kheli Nadeem Tahir's Chapter 7 bankruptcy, filed in Stockton, CA in 2009-09-22, led to asset liquidation, with the case closing in 01/05/2010."
Kheli Nadeem Tahir — California, 09-40345


ᐅ Consuelo Tahod, California

Address: 712 Kermit Ct Stockton, CA 95207-2901

Bankruptcy Case 10-30188 Overview: "Consuelo Tahod, a resident of Stockton, CA, entered a Chapter 13 bankruptcy plan in 2010-04-20, culminating in its successful completion by 09/09/2013."
Consuelo Tahod — California, 10-30188


ᐅ Bryan Ichiro Takahashi, California

Address: 3622 Whispering Creek Cir Stockton, CA 95219

Bankruptcy Case 11-35990 Overview: "In a Chapter 7 bankruptcy case, Bryan Ichiro Takahashi from Stockton, CA, saw his proceedings start in 06.28.2011 and complete by 2011-10-18, involving asset liquidation."
Bryan Ichiro Takahashi — California, 11-35990


ᐅ Scott Eiro Takechi, California

Address: 5364 Covey Creek Cir Stockton, CA 95207

Brief Overview of Bankruptcy Case 13-35083: "In a Chapter 7 bankruptcy case, Scott Eiro Takechi from Stockton, CA, saw their proceedings start in Nov 26, 2013 and complete by 2014-03-06, involving asset liquidation."
Scott Eiro Takechi — California, 13-35083


ᐅ David Scott Takeshita, California

Address: 2706 De Ovan Ave Stockton, CA 95204

Snapshot of U.S. Bankruptcy Proceeding Case 11-38482: "The case of David Scott Takeshita in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Scott Takeshita — California, 11-38482


ᐅ Paul Takhar, California

Address: 3717 Bridlewood Cir Stockton, CA 95219

Bankruptcy Case 10-32847 Overview: "Paul Takhar's bankruptcy, initiated in 2010-05-17 and concluded by 2010-08-25 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Takhar — California, 10-32847


ᐅ Anthony Pablo Talamantes, California

Address: 1904 Rosecrans Way Stockton, CA 95207-4040

Brief Overview of Bankruptcy Case 14-29587: "The bankruptcy filing by Anthony Pablo Talamantes, undertaken in 2014-09-25 in Stockton, CA under Chapter 7, concluded with discharge in 12/24/2014 after liquidating assets."
Anthony Pablo Talamantes — California, 14-29587


ᐅ Maria Talamantes, California

Address: 5858 Morgan Pl Apt 75 Stockton, CA 95219

Brief Overview of Bankruptcy Case 10-41814: "Maria Talamantes's bankruptcy, initiated in Aug 17, 2010 and concluded by November 2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Talamantes — California, 10-41814


ᐅ Trinidad Talaro, California

Address: 4239 Felicitia Ct Stockton, CA 95206

Bankruptcy Case 10-36230 Overview: "Trinidad Talaro's Chapter 7 bankruptcy, filed in Stockton, CA in Jun 21, 2010, led to asset liquidation, with the case closing in 09.29.2010."
Trinidad Talaro — California, 10-36230


ᐅ Mahd M Taleb, California

Address: PO Box 692705 Stockton, CA 95269

Brief Overview of Bankruptcy Case 11-22282: "The bankruptcy record of Mahd M Taleb from Stockton, CA, shows a Chapter 7 case filed in Jan 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Mahd M Taleb — California, 11-22282


ᐅ Raphael Vincent Taliaferro, California

Address: 6001 Shetland Ct Stockton, CA 95210

Concise Description of Bankruptcy Case 13-318127: "The bankruptcy record of Raphael Vincent Taliaferro from Stockton, CA, shows a Chapter 7 case filed in September 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2013."
Raphael Vincent Taliaferro — California, 13-31812


ᐅ Shakur Linda Renee Talton, California

Address: 3780 Angelina Ln Stockton, CA 95212-3136

Brief Overview of Bankruptcy Case 11-26507: "2011-03-16 marked the beginning of Shakur Linda Renee Talton's Chapter 13 bankruptcy in Stockton, CA, entailing a structured repayment schedule, completed by Dec 9, 2014."
Shakur Linda Renee Talton — California, 11-26507


ᐅ Benjie Rapisura Tamargo, California

Address: 1853 Gordon Verner Cir Stockton, CA 95206

Brief Overview of Bankruptcy Case 12-39414: "Stockton, CA resident Benjie Rapisura Tamargo's Nov 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2013."
Benjie Rapisura Tamargo — California, 12-39414


ᐅ Edgar Ugale Tamargo, California

Address: 5151 Hanna Bay Ave Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 11-23727: "Stockton, CA resident Edgar Ugale Tamargo's Feb 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Edgar Ugale Tamargo — California, 11-23727


ᐅ Esperanza Pablo Tamargo, California

Address: 1853 Gordon Verner Cir Stockton, CA 95206

Bankruptcy Case 12-27801 Summary: "Stockton, CA resident Esperanza Pablo Tamargo's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2012."
Esperanza Pablo Tamargo — California, 12-27801


ᐅ Mario Tamargo, California

Address: 8913 Bergamo Cir Stockton, CA 95212

Brief Overview of Bankruptcy Case 10-22767: "In a Chapter 7 bankruptcy case, Mario Tamargo from Stockton, CA, saw their proceedings start in 02.05.2010 and complete by 05.16.2010, involving asset liquidation."
Mario Tamargo — California, 10-22767


ᐅ Miguel Angel Amaro Tamayo, California

Address: 1727 William Moss Blvd Stockton, CA 95206

Concise Description of Bankruptcy Case 11-478177: "Miguel Angel Amaro Tamayo's Chapter 7 bankruptcy, filed in Stockton, CA in 2011-11-29, led to asset liquidation, with the case closing in 2012-03-20."
Miguel Angel Amaro Tamayo — California, 11-47817


ᐅ Karina A Tamayo, California

Address: 1119 S Madison St Stockton, CA 95206

Brief Overview of Bankruptcy Case 11-35911: "In a Chapter 7 bankruptcy case, Karina A Tamayo from Stockton, CA, saw her proceedings start in 2011-06-27 and complete by October 2011, involving asset liquidation."
Karina A Tamayo — California, 11-35911


ᐅ Reynaldo Guerrero Tambua, California

Address: 2522 Whitting Ct Stockton, CA 95206

Bankruptcy Case 11-41931 Summary: "In Stockton, CA, Reynaldo Guerrero Tambua filed for Chapter 7 bankruptcy in September 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2011."
Reynaldo Guerrero Tambua — California, 11-41931


ᐅ Olson Tango, California

Address: 1593 Venice Cir Stockton, CA 95206

Bankruptcy Case 10-34325 Overview: "The bankruptcy record of Olson Tango from Stockton, CA, shows a Chapter 7 case filed in 05/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Olson Tango — California, 10-34325


ᐅ Rosalie Fox Tanguay, California

Address: 1854 De Ovan Ave Stockton, CA 95204

Concise Description of Bankruptcy Case 12-214527: "The bankruptcy record of Rosalie Fox Tanguay from Stockton, CA, shows a Chapter 7 case filed in 2012-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Rosalie Fox Tanguay — California, 12-21452


ᐅ Frederick Tankersley, California

Address: 1205 Perry Ave Stockton, CA 95203

Brief Overview of Bankruptcy Case 09-42742: "In Stockton, CA, Frederick Tankersley filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-28."
Frederick Tankersley — California, 09-42742


ᐅ Amber Myeisha Tanner, California

Address: 827 E Robinhood Dr Stockton, CA 95207-4848

Concise Description of Bankruptcy Case 16-223617: "In a Chapter 7 bankruptcy case, Amber Myeisha Tanner from Stockton, CA, saw her proceedings start in 2016-04-14 and complete by 2016-07-13, involving asset liquidation."
Amber Myeisha Tanner — California, 16-22361


ᐅ Tricinda T R Tanner, California

Address: 6861 Sumter Quay Cir Stockton, CA 95219-3148

Brief Overview of Bankruptcy Case 16-20208: "Tricinda T R Tanner's Chapter 7 bankruptcy, filed in Stockton, CA in January 2016, led to asset liquidation, with the case closing in Apr 13, 2016."
Tricinda T R Tanner — California, 16-20208


ᐅ Iii Jonathan Tanner, California

Address: 2025 Claycomb Way Stockton, CA 95206

Bankruptcy Case 11-22759 Overview: "Iii Jonathan Tanner's bankruptcy, initiated in 2011-02-02 and concluded by May 25, 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Jonathan Tanner — California, 11-22759


ᐅ Michael A Tanner, California

Address: 6861 Sumter Quay Cir Stockton, CA 95219-3148

Brief Overview of Bankruptcy Case 16-20208: "In Stockton, CA, Michael A Tanner filed for Chapter 7 bankruptcy in Jan 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2016."
Michael A Tanner — California, 16-20208


ᐅ Juan Tapia, California

Address: 2504 Nightingale Ave Stockton, CA 95205

Brief Overview of Bankruptcy Case 11-24426: "Juan Tapia's Chapter 7 bankruptcy, filed in Stockton, CA in 2011-02-23, led to asset liquidation, with the case closing in 2011-06-15."
Juan Tapia — California, 11-24426


ᐅ Elias Tapia, California

Address: 2640 E Main St Stockton, CA 95205

Snapshot of U.S. Bankruptcy Proceeding Case 10-41386: "The case of Elias Tapia in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elias Tapia — California, 10-41386


ᐅ Humberto Tapia, California

Address: 635 Cambridge Dr Stockton, CA 95207

Bankruptcy Case 11-25473 Overview: "The case of Humberto Tapia in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Humberto Tapia — California, 11-25473


ᐅ Michael David Tapley, California

Address: 2809 Nemaha Way Stockton, CA 95206-6011

Bankruptcy Case 14-20125 Summary: "The bankruptcy record of Michael David Tapley from Stockton, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2014."
Michael David Tapley — California, 14-20125


ᐅ Elizabeth Jayne Tarbat, California

Address: 837 W Willow St Stockton, CA 95203-1734

Concise Description of Bankruptcy Case 14-202117: "Stockton, CA resident Elizabeth Jayne Tarbat's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-09."
Elizabeth Jayne Tarbat — California, 14-20211


ᐅ Mohammad Tariq, California

Address: 3703 Wild Rose Ln Stockton, CA 95206-6105

Brief Overview of Bankruptcy Case 15-23193: "In Stockton, CA, Mohammad Tariq filed for Chapter 7 bankruptcy in 04/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2015."
Mohammad Tariq — California, 15-23193


ᐅ Subreana Tariq, California

Address: 3703 Wild Rose Ln Stockton, CA 95206-6105

Bankruptcy Case 15-23193 Overview: "The bankruptcy filing by Subreana Tariq, undertaken in April 20, 2015 in Stockton, CA under Chapter 7, concluded with discharge in 07/19/2015 after liquidating assets."
Subreana Tariq — California, 15-23193


ᐅ Wendy Rochelle Tarkington, California

Address: 8905 Davis Rd Apt I62 Stockton, CA 95209-1880

Brief Overview of Bankruptcy Case 14-26384: "The bankruptcy filing by Wendy Rochelle Tarkington, undertaken in 2014-06-18 in Stockton, CA under Chapter 7, concluded with discharge in September 16, 2014 after liquidating assets."
Wendy Rochelle Tarkington — California, 14-26384


ᐅ Dina Lynn Tassell, California

Address: 10419 Sunny Ridge Ct Stockton, CA 95209-4546

Bankruptcy Case 2014-24922 Overview: "Dina Lynn Tassell's bankruptcy, initiated in May 9, 2014 and concluded by 09.11.2014 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dina Lynn Tassell — California, 2014-24922


ᐅ Ofelia Tate, California

Address: 758 Checotah Cir Stockton, CA 95210

Bankruptcy Case 13-32034 Summary: "The bankruptcy filing by Ofelia Tate, undertaken in September 13, 2013 in Stockton, CA under Chapter 7, concluded with discharge in December 22, 2013 after liquidating assets."
Ofelia Tate — California, 13-32034


ᐅ Phorn Tath, California

Address: 9319 Blue Grass Dr Stockton, CA 95210

Bankruptcy Case 13-22112 Overview: "Phorn Tath's bankruptcy, initiated in 02/19/2013 and concluded by 05/30/2013 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phorn Tath — California, 13-22112


ᐅ Eneliko Muaau Tatupu, California

Address: 2826 Angel Dr Stockton, CA 95209

Bankruptcy Case 11-23576 Overview: "The case of Eneliko Muaau Tatupu in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eneliko Muaau Tatupu — California, 11-23576


ᐅ Jr Romeo Canita Tauro, California

Address: 7745 N El Dorado St Stockton, CA 95207

Bankruptcy Case 12-21803 Overview: "Jr Romeo Canita Tauro's Chapter 7 bankruptcy, filed in Stockton, CA in January 31, 2012, led to asset liquidation, with the case closing in 2012-05-22."
Jr Romeo Canita Tauro — California, 12-21803


ᐅ Filiberto Tavarez, California

Address: 325 S Locust St Stockton, CA 95205

Bankruptcy Case 10-30421 Summary: "The bankruptcy record of Filiberto Tavarez from Stockton, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2010."
Filiberto Tavarez — California, 10-30421


ᐅ Abigail Tavizon, California

Address: 614 Cimarron Ave Stockton, CA 95210

Concise Description of Bankruptcy Case 12-259997: "In a Chapter 7 bankruptcy case, Abigail Tavizon from Stockton, CA, saw her proceedings start in 03.27.2012 and complete by 07/17/2012, involving asset liquidation."
Abigail Tavizon — California, 12-25999


ᐅ Jr David Tayco, California

Address: 3591 Quail Lakes Dr Apt 184 Stockton, CA 95207

Snapshot of U.S. Bankruptcy Proceeding Case 10-43552: "The bankruptcy record of Jr David Tayco from Stockton, CA, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2010."
Jr David Tayco — California, 10-43552


ᐅ Christopher Lee Taylor, California

Address: 9741 Treetop Dr Stockton, CA 95209

Bankruptcy Case 09-41427 Summary: "The bankruptcy record of Christopher Lee Taylor from Stockton, CA, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Christopher Lee Taylor — California, 09-41427


ᐅ Brandon Taylor, California

Address: 9937 Lower Sacramento Rd Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 10-51262: "Stockton, CA resident Brandon Taylor's 11.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2011."
Brandon Taylor — California, 10-51262