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 Ronald Thompson, California

Address: 4753 Ridge River Ave Stockton, CA 95206

Bankruptcy Case 10-51675 Summary: "Ronald Thompson's Chapter 7 bankruptcy, filed in Stockton, CA in 2010-12-02, led to asset liquidation, with the case closing in March 2011."
Ronald Thompson — California, 10-51675


ᐅ Willie Lee Thompson, California

Address: 3918 Jessica Ct Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 11-33816: "Stockton, CA resident Willie Lee Thompson's 06/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-21."
Willie Lee Thompson — California, 11-33816


ᐅ Sr Kendrick Jevon Thompson, California

Address: 1899 Pisa Cir Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 13-42463: "Stockton, CA resident Sr Kendrick Jevon Thompson's 2013-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2013."
Sr Kendrick Jevon Thompson — California, 13-42463


ᐅ Scott Emerson Thompson, California

Address: 10934 Copperopolis Rd Stockton, CA 95215

Snapshot of U.S. Bankruptcy Proceeding Case 11-22220: "Scott Emerson Thompson's Chapter 7 bankruptcy, filed in Stockton, CA in Jan 28, 2011, led to asset liquidation, with the case closing in 2011-05-02."
Scott Emerson Thompson — California, 11-22220


ᐅ Tina Christy Thompson, California

Address: 1532 E Poplar St Stockton, CA 95205

Bankruptcy Case 12-25653 Summary: "Tina Christy Thompson's bankruptcy, initiated in 03/22/2012 and concluded by July 12, 2012 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Christy Thompson — California, 12-25653


ᐅ Wesley Thompson, California

Address: 1151 S Anteros Ave Stockton, CA 95215

Snapshot of U.S. Bankruptcy Proceeding Case 10-38351: "Wesley Thompson's Chapter 7 bankruptcy, filed in Stockton, CA in July 13, 2010, led to asset liquidation, with the case closing in 2010-11-02."
Wesley Thompson — California, 10-38351


ᐅ Tommy Ellen Thompson, California

Address: 1320 N Monroe St Apt 514 Stockton, CA 95203-2570

Snapshot of U.S. Bankruptcy Proceeding Case 14-29082: "Tommy Ellen Thompson's bankruptcy, initiated in September 9, 2014 and concluded by December 2014 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Ellen Thompson — California, 14-29082


ᐅ Ruth C Thompson, California

Address: 5630 Stratford Cir Apt 1 Stockton, CA 95207-5033

Bankruptcy Case 14-29126 Overview: "In Stockton, CA, Ruth C Thompson filed for Chapter 7 bankruptcy in 2014-09-11. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Ruth C Thompson — California, 14-29126


ᐅ Saven Thong, California

Address: 9446 Pioneer Cir Stockton, CA 95212

Bankruptcy Case 11-20981 Overview: "Stockton, CA resident Saven Thong's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Saven Thong — California, 11-20981


ᐅ Eddie Sombun Thongkham, California

Address: 4298 E Hammer Ln Stockton, CA 95212-2806

Bankruptcy Case 2014-23268 Overview: "The bankruptcy filing by Eddie Sombun Thongkham, undertaken in Mar 31, 2014 in Stockton, CA under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
Eddie Sombun Thongkham — California, 2014-23268


ᐅ Siphan Thongrasamy, California

Address: 2828 Homewood Dr Stockton, CA 95210-3443

Brief Overview of Bankruptcy Case 16-22876: "In Stockton, CA, Siphan Thongrasamy filed for Chapter 7 bankruptcy in 05.02.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2016."
Siphan Thongrasamy — California, 16-22876


ᐅ Somphit Thongrasamy, California

Address: 3592 Shogoro Ln Stockton, CA 95206

Bankruptcy Case 12-30148 Summary: "Somphit Thongrasamy's bankruptcy, initiated in 05.29.2012 and concluded by 2012-09-18 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Somphit Thongrasamy — California, 12-30148


ᐅ Dee Thor, California

Address: 8512 Stabler Ct Stockton, CA 95212

Concise Description of Bankruptcy Case 13-273197: "Stockton, CA resident Dee Thor's May 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2013."
Dee Thor — California, 13-27319


ᐅ Yang Thor, California

Address: 3140 Estate Dr Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 09-44262: "In a Chapter 7 bankruptcy case, Yang Thor from Stockton, CA, saw her proceedings start in November 5, 2009 and complete by 02.13.2010, involving asset liquidation."
Yang Thor — California, 09-44262


ᐅ Sara Sadey Thornes, California

Address: 3538 Gold Coast Ct Stockton, CA 95206-5143

Bankruptcy Case 14-27705 Overview: "Sara Sadey Thornes's Chapter 7 bankruptcy, filed in Stockton, CA in July 29, 2014, led to asset liquidation, with the case closing in 2014-10-27."
Sara Sadey Thornes — California, 14-27705


ᐅ Paula Y Thornton, California

Address: PO Box 6254 Stockton, CA 95206-0254

Concise Description of Bankruptcy Case 14-284037: "Paula Y Thornton's bankruptcy, initiated in 08.19.2014 and concluded by 2014-11-17 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Y Thornton — California, 14-28403


ᐅ Peter Touch Thoun, California

Address: 8979 Terracorvo Cir Stockton, CA 95212

Snapshot of U.S. Bankruptcy Proceeding Case 11-39269: "The bankruptcy record of Peter Touch Thoun from Stockton, CA, shows a Chapter 7 case filed in August 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2011."
Peter Touch Thoun — California, 11-39269


ᐅ Bonnie Suzanne Thurman, California

Address: 3372 Penelope Dr Stockton, CA 95212

Snapshot of U.S. Bankruptcy Proceeding Case 11-34093: "Bonnie Suzanne Thurman's Chapter 7 bankruptcy, filed in Stockton, CA in 2011-06-06, led to asset liquidation, with the case closing in September 26, 2011."
Bonnie Suzanne Thurman — California, 11-34093


ᐅ Charles D Thurman, California

Address: 4135 Waller Rd Stockton, CA 95212-1806

Bankruptcy Case 15-21561 Overview: "In a Chapter 7 bankruptcy case, Charles D Thurman from Stockton, CA, saw their proceedings start in 02.27.2015 and complete by 2015-05-28, involving asset liquidation."
Charles D Thurman — California, 15-21561


ᐅ James Thurman, California

Address: 5153 E Weber Ave Stockton, CA 95215

Concise Description of Bankruptcy Case 10-481217: "James Thurman's bankruptcy, initiated in 2010-10-22 and concluded by 2011-02-11 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Thurman — California, 10-48121


ᐅ Sophap Thuth, California

Address: 3314 Rutherford Dr Stockton, CA 95212

Brief Overview of Bankruptcy Case 13-21839: "Stockton, CA resident Sophap Thuth's 2013-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2013."
Sophap Thuth — California, 13-21839


ᐅ Tieng Thy, California

Address: 10775 Winward Ave Stockton, CA 95209

Bankruptcy Case 10-22022 Overview: "Tieng Thy's bankruptcy, initiated in 2010-01-28 and concluded by 05/08/2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tieng Thy — California, 10-22022


ᐅ Joann Tibbs, California

Address: 4240 Monet Dr Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 13-34519: "In Stockton, CA, Joann Tibbs filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2014."
Joann Tibbs — California, 13-34519


ᐅ Carlos M Tidwell, California

Address: 5412 Maybeck Rd Stockton, CA 95206

Brief Overview of Bankruptcy Case 11-30306: "Carlos M Tidwell's bankruptcy, initiated in 04/26/2011 and concluded by 08/16/2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos M Tidwell — California, 11-30306


ᐅ Randall Tidwell, California

Address: 3020 McCook Way Stockton, CA 95206

Bankruptcy Case 10-40324 Summary: "In Stockton, CA, Randall Tidwell filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-19."
Randall Tidwell — California, 10-40324


ᐅ Shawn Christopher Tiede, California

Address: 9132 Chianti Cir Stockton, CA 95212

Bankruptcy Case 11-39968 Overview: "The case of Shawn Christopher Tiede in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Christopher Tiede — California, 11-39968


ᐅ Sheryl Sugabo Tilawan, California

Address: 547 W 9th St Stockton, CA 95206

Concise Description of Bankruptcy Case 13-287187: "The case of Sheryl Sugabo Tilawan in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl Sugabo Tilawan — California, 13-28718


ᐅ Deprice Shanell Tillis, California

Address: 2634 Indiana St Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 12-22533: "Deprice Shanell Tillis's bankruptcy, initiated in 2012-02-09 and concluded by 2012-05-31 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deprice Shanell Tillis — California, 12-22533


ᐅ Chandra Danita Tillman, California

Address: 3259 De Ovan Ave Stockton, CA 95204

Snapshot of U.S. Bankruptcy Proceeding Case 10-54175: "Stockton, CA resident Chandra Danita Tillman's 2010-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/01/2011."
Chandra Danita Tillman — California, 10-54175


ᐅ Carolyn Timberlake, California

Address: 1303 Derrick Dr Stockton, CA 95206

Bankruptcy Case 13-30895 Summary: "In a Chapter 7 bankruptcy case, Carolyn Timberlake from Stockton, CA, saw her proceedings start in August 19, 2013 and complete by 2013-11-27, involving asset liquidation."
Carolyn Timberlake — California, 13-30895


ᐅ James Kahokulani Timoteo, California

Address: 2636 Big Sur St Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 12-38005: "The bankruptcy filing by James Kahokulani Timoteo, undertaken in 10.09.2012 in Stockton, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
James Kahokulani Timoteo — California, 12-38005


ᐅ Guadalupe Ting, California

Address: 9455 Tuscany Cir Stockton, CA 95210

Brief Overview of Bankruptcy Case 10-32986: "Guadalupe Ting's bankruptcy, initiated in 05.18.2010 and concluded by Aug 26, 2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Ting — California, 10-32986


ᐅ Lea Tino, California

Address: 705 E Lindsay St Apt 18 Stockton, CA 95202

Bankruptcy Case 09-47763 Summary: "The bankruptcy filing by Lea Tino, undertaken in 2009-12-18 in Stockton, CA under Chapter 7, concluded with discharge in Mar 28, 2010 after liquidating assets."
Lea Tino — California, 09-47763


ᐅ Albert Rogelio Tirado, California

Address: 2515 Medici Ct Stockton, CA 95207-6506

Concise Description of Bankruptcy Case 14-275517: "In a Chapter 7 bankruptcy case, Albert Rogelio Tirado from Stockton, CA, saw his proceedings start in July 2014 and complete by 2014-10-22, involving asset liquidation."
Albert Rogelio Tirado — California, 14-27551


ᐅ Kelvin Tircuit, California

Address: 3629 Mykala Dr Stockton, CA 95212

Brief Overview of Bankruptcy Case 10-37182: "In Stockton, CA, Kelvin Tircuit filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2010."
Kelvin Tircuit — California, 10-37182


ᐅ Rann Tith, California

Address: PO Box 691774 Stockton, CA 95269-1774

Brief Overview of Bankruptcy Case 2014-24963: "Rann Tith's bankruptcy, initiated in 2014-05-11 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."
Rann Tith — California, 2014-24963


ᐅ Regina Angelic Todd, California

Address: 2101 Rosemarie Ln Apt 153 Stockton, CA 95207-7894

Bankruptcy Case 2014-27186 Summary: "Regina Angelic Todd's Chapter 7 bankruptcy, filed in Stockton, CA in 07.11.2014, led to asset liquidation, with the case closing in October 9, 2014."
Regina Angelic Todd — California, 2014-27186


ᐅ Royce Alan Todd, California

Address: 10619 Hidden Grove Cir Stockton, CA 95209-4222

Concise Description of Bankruptcy Case 14-271867: "Stockton, CA resident Royce Alan Todd's Jul 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2014."
Royce Alan Todd — California, 14-27186


ᐅ Crystal Tokmo, California

Address: 1249 Stratford Cir Apt 4 Stockton, CA 95207

Brief Overview of Bankruptcy Case 10-47109: "The bankruptcy filing by Crystal Tokmo, undertaken in 10/12/2010 in Stockton, CA under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Crystal Tokmo — California, 10-47109


ᐅ Matthew Ryan Tolang, California

Address: 3226 N American St Stockton, CA 95204

Snapshot of U.S. Bankruptcy Proceeding Case 13-34757: "Matthew Ryan Tolang's Chapter 7 bankruptcy, filed in Stockton, CA in November 19, 2013, led to asset liquidation, with the case closing in February 2014."
Matthew Ryan Tolang — California, 13-34757


ᐅ Sarah Monique Tolang, California

Address: 6807 N El Dorado St Stockton, CA 95207-2820

Bankruptcy Case 15-25894 Summary: "Stockton, CA resident Sarah Monique Tolang's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 24, 2015."
Sarah Monique Tolang — California, 15-25894


ᐅ Marcos Toledo, California

Address: 1742 Sicily St Stockton, CA 95206-6336

Snapshot of U.S. Bankruptcy Proceeding Case 11-92179: "Marcos Toledo, a resident of Stockton, CA, entered a Chapter 13 bankruptcy plan in June 2011, culminating in its successful completion by 2014-11-10."
Marcos Toledo — California, 11-92179


ᐅ Efrain Toledo, California

Address: 2205 Country Oak Ln Stockton, CA 95205

Brief Overview of Bankruptcy Case 10-52274: "Efrain Toledo's bankruptcy, initiated in 2010-12-09 and concluded by 03.14.2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain Toledo — California, 10-52274


ᐅ Elsa Toledo, California

Address: 8251 Le Mans Ave Stockton, CA 95210

Concise Description of Bankruptcy Case 13-250977: "Elsa Toledo's Chapter 7 bankruptcy, filed in Stockton, CA in 04/14/2013, led to asset liquidation, with the case closing in 2013-07-29."
Elsa Toledo — California, 13-25097


ᐅ Rochelle Mercedita Tolentino, California

Address: 9356 Lembert Dome Cir Stockton, CA 95212-3218

Concise Description of Bankruptcy Case 15-217127: "In Stockton, CA, Rochelle Mercedita Tolentino filed for Chapter 7 bankruptcy in 2015-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2015."
Rochelle Mercedita Tolentino — California, 15-21712


ᐅ Sherri Tolentino, California

Address: 4480 Marfargoa Rd Stockton, CA 95215

Bankruptcy Case 10-43723 Summary: "In a Chapter 7 bankruptcy case, Sherri Tolentino from Stockton, CA, saw her proceedings start in 09.03.2010 and complete by 2010-12-24, involving asset liquidation."
Sherri Tolentino — California, 10-43723


ᐅ Jr Victor Tolentino, California

Address: 3150 Valley Forge Dr Stockton, CA 95209

Bankruptcy Case 09-40764 Summary: "Jr Victor Tolentino's bankruptcy, initiated in 09.25.2009 and concluded by 2010-01-05 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Victor Tolentino — California, 09-40764


ᐅ Lisa Marie Tolentino, California

Address: 6102 Riverbank Cir Stockton, CA 95219

Concise Description of Bankruptcy Case 13-271387: "Stockton, CA resident Lisa Marie Tolentino's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2013."
Lisa Marie Tolentino — California, 13-27138


ᐅ Luisito Tolentino, California

Address: 9635 Northridge Way Stockton, CA 95209

Bankruptcy Case 10-33502 Overview: "In a Chapter 7 bankruptcy case, Luisito Tolentino from Stockton, CA, saw their proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Luisito Tolentino — California, 10-33502


ᐅ Manolito Francisco Tolentino, California

Address: 1606 Laramie Way Stockton, CA 95209

Bankruptcy Case 11-40052 Overview: "The case of Manolito Francisco Tolentino in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manolito Francisco Tolentino — California, 11-40052


ᐅ Pat F Tolentino, California

Address: 9356 Lembert Dome Cir Stockton, CA 95212

Concise Description of Bankruptcy Case 11-376867: "Stockton, CA resident Pat F Tolentino's Jul 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2011."
Pat F Tolentino — California, 11-37686


ᐅ Heap Tom, California

Address: 2254 Ringwood Ave Stockton, CA 95210

Bankruptcy Case 10-30387 Summary: "The case of Heap Tom in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heap Tom — California, 10-30387


ᐅ Manuel Tomas, California

Address: 312 S Filbert St Apt K9 Stockton, CA 95205

Concise Description of Bankruptcy Case 12-283147: "Stockton, CA resident Manuel Tomas's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Manuel Tomas — California, 12-28314


ᐅ Timothy Noel Tomicich, California

Address: 2028 W Sonoma Ave Stockton, CA 95204-2841

Bankruptcy Case 14-21535 Summary: "Stockton, CA resident Timothy Noel Tomicich's 02/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2014."
Timothy Noel Tomicich — California, 14-21535


ᐅ Neorilyn Eve Juliada Tompkins, California

Address: 2405 Barge Ct Stockton, CA 95206-5907

Concise Description of Bankruptcy Case 2014-248767: "Stockton, CA resident Neorilyn Eve Juliada Tompkins's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-12."
Neorilyn Eve Juliada Tompkins — California, 2014-24876


ᐅ Brian Dung Dinh Tong, California

Address: 10733 Wishon Dr Stockton, CA 95219

Bankruptcy Case 11-31974 Summary: "Brian Dung Dinh Tong's bankruptcy, initiated in May 13, 2011 and concluded by 09.02.2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Dung Dinh Tong — California, 11-31974


ᐅ Doroteo Tijing Torrado, California

Address: 2460 Van Buskirk St Stockton, CA 95206

Bankruptcy Case 11-34652 Summary: "The bankruptcy record of Doroteo Tijing Torrado from Stockton, CA, shows a Chapter 7 case filed in Jun 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-02."
Doroteo Tijing Torrado — California, 11-34652


ᐅ Judy Luise Torre, California

Address: 424 E Atlee St Stockton, CA 95204

Snapshot of U.S. Bankruptcy Proceeding Case 13-33824: "Stockton, CA resident Judy Luise Torre's Oct 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2014."
Judy Luise Torre — California, 13-33824


ᐅ Jocelyn Hudtohan Torrecampo, California

Address: 3250 Lakeshore Ct Stockton, CA 95219

Snapshot of U.S. Bankruptcy Proceeding Case 11-37353: "Stockton, CA resident Jocelyn Hudtohan Torrecampo's 07/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-03."
Jocelyn Hudtohan Torrecampo — California, 11-37353


ᐅ Rosamercedes Torres, California

Address: 7307 Village Green Dr Stockton, CA 95210

Bankruptcy Case 13-21321 Overview: "In Stockton, CA, Rosamercedes Torres filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2013."
Rosamercedes Torres — California, 13-21321


ᐅ Belen Laparan Torres, California

Address: 2096 Universal Dr Stockton, CA 95206-6379

Snapshot of U.S. Bankruptcy Proceeding Case 15-40190: "In Stockton, CA, Belen Laparan Torres filed for Chapter 7 bankruptcy in 2015-01-20. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2015."
Belen Laparan Torres — California, 15-40190


ᐅ Jose M Torres, California

Address: 1244 W Flora St Stockton, CA 95203-2151

Bankruptcy Case 15-22758 Overview: "In Stockton, CA, Jose M Torres filed for Chapter 7 bankruptcy in Apr 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2015."
Jose M Torres — California, 15-22758


ᐅ Ernestine Torres, California

Address: 3936 Delaware Ave Stockton, CA 95204

Bankruptcy Case 10-22519 Overview: "In a Chapter 7 bankruptcy case, Ernestine Torres from Stockton, CA, saw her proceedings start in February 2010 and complete by May 2010, involving asset liquidation."
Ernestine Torres — California, 10-22519


ᐅ Hector Ernesto Torres, California

Address: 2961 Horsetail Dr Stockton, CA 95212-2721

Bankruptcy Case 15-26487 Overview: "The bankruptcy filing by Hector Ernesto Torres, undertaken in 08/14/2015 in Stockton, CA under Chapter 7, concluded with discharge in Nov 12, 2015 after liquidating assets."
Hector Ernesto Torres — California, 15-26487


ᐅ Antolino Alfonso Torres, California

Address: 7616 Brentwood Dr Stockton, CA 95207-1615

Snapshot of U.S. Bankruptcy Proceeding Case 14-25949: "The bankruptcy record of Antolino Alfonso Torres from Stockton, CA, shows a Chapter 7 case filed in 2014-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-15."
Antolino Alfonso Torres — California, 14-25949


ᐅ Escobedo Oscar Arturo Torres, California

Address: 3430 Pioneer Ct Stockton, CA 95212-3104

Brief Overview of Bankruptcy Case 15-25568: "Escobedo Oscar Arturo Torres's Chapter 7 bankruptcy, filed in Stockton, CA in 07.13.2015, led to asset liquidation, with the case closing in Oct 11, 2015."
Escobedo Oscar Arturo Torres — California, 15-25568


ᐅ Alicia F Torres, California

Address: 8421 Galloway Dr Stockton, CA 95210-1833

Concise Description of Bankruptcy Case 16-215837: "In a Chapter 7 bankruptcy case, Alicia F Torres from Stockton, CA, saw her proceedings start in March 15, 2016 and complete by Jun 13, 2016, involving asset liquidation."
Alicia F Torres — California, 16-21583


ᐅ Antonio Duramus Torres, California

Address: 1819 W Sonora St Stockton, CA 95203-2924

Snapshot of U.S. Bankruptcy Proceeding Case 15-27743: "In Stockton, CA, Antonio Duramus Torres filed for Chapter 7 bankruptcy in Oct 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
Antonio Duramus Torres — California, 15-27743


ᐅ Maria Elena Torres, California

Address: 9236 Dunwood Dr Stockton, CA 95210-1602

Bankruptcy Case 15-29269 Summary: "Stockton, CA resident Maria Elena Torres's 11.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Maria Elena Torres — California, 15-29269


ᐅ David S Torres, California

Address: 8112 Le Mans Ave Stockton, CA 95210

Snapshot of U.S. Bankruptcy Proceeding Case 09-41879: "The bankruptcy filing by David S Torres, undertaken in 10/08/2009 in Stockton, CA under Chapter 7, concluded with discharge in January 16, 2010 after liquidating assets."
David S Torres — California, 09-41879


ᐅ Martin Macias Torres, California

Address: 2245 Ringwood Ave Stockton, CA 95210-1640

Snapshot of U.S. Bankruptcy Proceeding Case 14-21092: "The bankruptcy filing by Martin Macias Torres, undertaken in 2014-02-05 in Stockton, CA under Chapter 7, concluded with discharge in 2014-05-06 after liquidating assets."
Martin Macias Torres — California, 14-21092


ᐅ Robert T D Torres, California

Address: 4242 E 6th St Stockton, CA 95215-7416

Brief Overview of Bankruptcy Case 06-24515: "Robert T D Torres's Chapter 13 bankruptcy in Stockton, CA started in October 2006. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2012."
Robert T D Torres — California, 06-24515


ᐅ Maria Granados Torres, California

Address: 1554 Carpenter Rd Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 14-30342: "Maria Granados Torres's bankruptcy, initiated in October 17, 2014 and concluded by 01/15/2015 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Granados Torres — California, 14-30342


ᐅ Gary Torres, California

Address: 2339 Middlebury Way Stockton, CA 95212-2766

Snapshot of U.S. Bankruptcy Proceeding Case 14-25775: "Stockton, CA resident Gary Torres's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-02."
Gary Torres — California, 14-25775


ᐅ Roberto Fabro Torres, California

Address: 2729 Pixie Dr Stockton, CA 95203

Bankruptcy Case 13-31126 Summary: "The case of Roberto Fabro Torres in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Fabro Torres — California, 13-31126


ᐅ Deborah Alexandra Torres, California

Address: 7616 Brentwood Dr Stockton, CA 95207-1615

Concise Description of Bankruptcy Case 14-259497: "Stockton, CA resident Deborah Alexandra Torres's June 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2014."
Deborah Alexandra Torres — California, 14-25949


ᐅ Javier Madrigal Torres, California

Address: 4196 Papillion Way Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 11-30349: "The case of Javier Madrigal Torres in Stockton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Madrigal Torres — California, 11-30349


ᐅ Pablo M Torres, California

Address: 2354 Pinetown St Stockton, CA 95212-2783

Snapshot of U.S. Bankruptcy Proceeding Case 14-31215: "In Stockton, CA, Pablo M Torres filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2015."
Pablo M Torres — California, 14-31215


ᐅ Taide P Torres, California

Address: 2354 Pinetown St Stockton, CA 95212-2783

Snapshot of U.S. Bankruptcy Proceeding Case 14-31215: "In a Chapter 7 bankruptcy case, Taide P Torres from Stockton, CA, saw their proceedings start in November 2014 and complete by February 12, 2015, involving asset liquidation."
Taide P Torres — California, 14-31215


ᐅ Felipe Auerillo Torres, California

Address: 1459 N E St Stockton, CA 95205-3506

Brief Overview of Bankruptcy Case 16-22970: "The bankruptcy filing by Felipe Auerillo Torres, undertaken in May 6, 2016 in Stockton, CA under Chapter 7, concluded with discharge in August 4, 2016 after liquidating assets."
Felipe Auerillo Torres — California, 16-22970


ᐅ Tarry Torres, California

Address: 8734 Latina Ln Stockton, CA 95212

Concise Description of Bankruptcy Case 09-439617: "The bankruptcy record of Tarry Torres from Stockton, CA, shows a Chapter 7 case filed in 2009-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-10."
Tarry Torres — California, 09-43961


ᐅ Jeffrey Torres, California

Address: 10619 Chatfield Ct Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 10-36871: "In Stockton, CA, Jeffrey Torres filed for Chapter 7 bankruptcy in June 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.17.2010."
Jeffrey Torres — California, 10-36871


ᐅ Julie Torres, California

Address: 324 E Jackson St Apt 14 Stockton, CA 95206

Bankruptcy Case 09-46458 Summary: "In a Chapter 7 bankruptcy case, Julie Torres from Stockton, CA, saw her proceedings start in Dec 3, 2009 and complete by 2010-03-13, involving asset liquidation."
Julie Torres — California, 09-46458


ᐅ Jorge Torres, California

Address: 22 W Jamestown St Apt 28 Stockton, CA 95207

Brief Overview of Bankruptcy Case 10-43202: "Jorge Torres's bankruptcy, initiated in Aug 31, 2010 and concluded by Dec 21, 2010 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Torres — California, 10-43202


ᐅ Melissa May Torres, California

Address: PO Box 31833 Stockton, CA 95213

Bankruptcy Case 11-49781 Overview: "In a Chapter 7 bankruptcy case, Melissa May Torres from Stockton, CA, saw her proceedings start in 12.29.2011 and complete by Apr 19, 2012, involving asset liquidation."
Melissa May Torres — California, 11-49781


ᐅ Paula Martinez Torres, California

Address: 2236 England Ct Stockton, CA 95206

Bankruptcy Case 12-29574 Summary: "The bankruptcy record of Paula Martinez Torres from Stockton, CA, shows a Chapter 7 case filed in May 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2012."
Paula Martinez Torres — California, 12-29574


ᐅ Melody Torres, California

Address: 1244 W Flora St Stockton, CA 95203-2151

Snapshot of U.S. Bankruptcy Proceeding Case 15-22758: "The bankruptcy filing by Melody Torres, undertaken in April 2015 in Stockton, CA under Chapter 7, concluded with discharge in 07/02/2015 after liquidating assets."
Melody Torres — California, 15-22758


ᐅ Jose Armando Torres, California

Address: 257 Presidio Way Stockton, CA 95207

Brief Overview of Bankruptcy Case 11-27099: "The bankruptcy filing by Jose Armando Torres, undertaken in Mar 23, 2011 in Stockton, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jose Armando Torres — California, 11-27099


ᐅ Alberto Torres, California

Address: 5524 Hobart Ave Stockton, CA 95215

Snapshot of U.S. Bankruptcy Proceeding Case 10-42510: "The bankruptcy record of Alberto Torres from Stockton, CA, shows a Chapter 7 case filed in 08.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
Alberto Torres — California, 10-42510


ᐅ Jessica Torres, California

Address: 3308 Ripplerock Ln Stockton, CA 95206

Concise Description of Bankruptcy Case 11-231947: "Jessica Torres's bankruptcy, initiated in 2011-02-08 and concluded by 2011-05-31 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Torres — California, 11-23194


ᐅ Michelle Espiridiona Torrez, California

Address: 523 S Oro Ave Stockton, CA 95215

Bankruptcy Case 12-32497 Overview: "In a Chapter 7 bankruptcy case, Michelle Espiridiona Torrez from Stockton, CA, saw her proceedings start in 07/03/2012 and complete by October 2012, involving asset liquidation."
Michelle Espiridiona Torrez — California, 12-32497


ᐅ Rodrigo B Toscano, California

Address: 4543 Mcdougald Blvd Stockton, CA 95206-6220

Bankruptcy Case 14-28717 Overview: "The bankruptcy record of Rodrigo B Toscano from Stockton, CA, shows a Chapter 7 case filed in 08.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Rodrigo B Toscano — California, 14-28717


ᐅ Eduardo Toste, California

Address: 8335 Reims Ave Stockton, CA 95209

Bankruptcy Case 10-46120 Summary: "Eduardo Toste's Chapter 7 bankruptcy, filed in Stockton, CA in 09.30.2010, led to asset liquidation, with the case closing in 2011-01-20."
Eduardo Toste — California, 10-46120


ᐅ Maria Soledad Tovar, California

Address: 1721 S Grant St Stockton, CA 95206

Snapshot of U.S. Bankruptcy Proceeding Case 11-30808: "Maria Soledad Tovar's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in Stockton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Soledad Tovar — California, 11-30808


ᐅ Gerardo Nmn Tovar, California

Address: 1721 Sikh Temple St Stockton, CA 95206-1653

Concise Description of Bankruptcy Case 15-273067: "Stockton, CA resident Gerardo Nmn Tovar's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2015."
Gerardo Nmn Tovar — California, 15-27306


ᐅ Thomas Tovar, California

Address: 3954 Black Butte Cir Stockton, CA 95209

Snapshot of U.S. Bankruptcy Proceeding Case 10-28141: "The bankruptcy filing by Thomas Tovar, undertaken in 2010-03-30 in Stockton, CA under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Thomas Tovar — California, 10-28141


ᐅ Lilia Vera Tovar, California

Address: 1321 N Newport Ave Stockton, CA 95205-3586

Bankruptcy Case 16-22165 Overview: "Stockton, CA resident Lilia Vera Tovar's April 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Lilia Vera Tovar — California, 16-22165


ᐅ Joanne Towell, California

Address: 1909 Wagner Heights Rd Stockton, CA 95209-1846

Concise Description of Bankruptcy Case 14-297687: "Joanne Towell's Chapter 7 bankruptcy, filed in Stockton, CA in Sep 30, 2014, led to asset liquidation, with the case closing in December 2014."
Joanne Towell — California, 14-29768


ᐅ David Henry Towle, California

Address: 3932 Sunny Rd Stockton, CA 95215

Snapshot of U.S. Bankruptcy Proceeding Case 11-38864: "The bankruptcy filing by David Henry Towle, undertaken in 2011-08-01 in Stockton, CA under Chapter 7, concluded with discharge in 11.21.2011 after liquidating assets."
David Henry Towle — California, 11-38864


ᐅ James Harold Townley, California

Address: 9836 Tender Blossom Way Stockton, CA 95209

Concise Description of Bankruptcy Case 12-275217: "In Stockton, CA, James Harold Townley filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2012."
James Harold Townley — California, 12-27521