personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Vallejo, 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 Jr Alton Joseph Slaughter, California

Address: 200 Richardson Dr Vallejo, CA 94589-2439

Brief Overview of Bankruptcy Case 10-42904: "Filing for Chapter 13 bankruptcy in 08.27.2010, Jr Alton Joseph Slaughter from Vallejo, CA, structured a repayment plan, achieving discharge in 2012-12-11."
Jr Alton Joseph Slaughter — California, 10-42904


ᐅ James Slay, California

Address: 473 Southport Way Vallejo, CA 94591

Bankruptcy Case 10-48646 Overview: "The bankruptcy record of James Slay from Vallejo, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-18."
James Slay — California, 10-48646


ᐅ James Howard Slay, California

Address: 209 Riverview Dr Vallejo, CA 94589-2396

Snapshot of U.S. Bankruptcy Proceeding Case 16-21856: "The bankruptcy filing by James Howard Slay, undertaken in March 25, 2016 in Vallejo, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
James Howard Slay — California, 16-21856


ᐅ Naida Smailes, California

Address: 4 Panorama Dr Apt F Vallejo, CA 94589-2765

Bankruptcy Case 15-25419 Summary: "The bankruptcy filing by Naida Smailes, undertaken in 07.07.2015 in Vallejo, CA under Chapter 7, concluded with discharge in October 5, 2015 after liquidating assets."
Naida Smailes — California, 15-25419


ᐅ Neshell Smallwood, California

Address: PO Box 1499 Vallejo, CA 94590

Snapshot of U.S. Bankruptcy Proceeding Case 10-27540: "The bankruptcy filing by Neshell Smallwood, undertaken in 2010-03-25 in Vallejo, CA under Chapter 7, concluded with discharge in 07/03/2010 after liquidating assets."
Neshell Smallwood — California, 10-27540


ᐅ Azerine Smallwood, California

Address: 257 Nautical Ct Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 13-35822: "Vallejo, CA resident Azerine Smallwood's Dec 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Azerine Smallwood — California, 13-35822


ᐅ Chantell L Smartt, California

Address: 112 Hermosa Ave Vallejo, CA 94589

Brief Overview of Bankruptcy Case 11-27456: "The bankruptcy filing by Chantell L Smartt, undertaken in 03.25.2011 in Vallejo, CA under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets."
Chantell L Smartt — California, 11-27456


ᐅ Jennifer Anne Smee, California

Address: 725 Alabama St Vallejo, CA 94590-4403

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42036: "Jennifer Anne Smee's Chapter 7 bankruptcy, filed in Vallejo, CA in 05/08/2014, led to asset liquidation, with the case closing in 08/19/2014."
Jennifer Anne Smee — California, 2014-42036


ᐅ Barbara Smillie, California

Address: PO Box 4659 Vallejo, CA 94590

Snapshot of U.S. Bankruptcy Proceeding Case 10-44719: "Barbara Smillie's bankruptcy, initiated in September 2010 and concluded by 01/06/2011 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Smillie — California, 10-44719


ᐅ Jason Anthony Smith, California

Address: 136 Windsor Way Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 11-48568: "The case of Jason Anthony Smith in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Anthony Smith — California, 11-48568


ᐅ Jomar Ellloyed Smith, California

Address: 123 Westwood St Vallejo, CA 94591-5549

Concise Description of Bankruptcy Case 15-297397: "In a Chapter 7 bankruptcy case, Jomar Ellloyed Smith from Vallejo, CA, saw their proceedings start in 2015-12-21 and complete by Mar 20, 2016, involving asset liquidation."
Jomar Ellloyed Smith — California, 15-29739


ᐅ Bryant Smith, California

Address: 5440 La Salle Way Vallejo, CA 94591

Bankruptcy Case 11-24789 Overview: "The bankruptcy filing by Bryant Smith, undertaken in 2011-02-25 in Vallejo, CA under Chapter 7, concluded with discharge in Jun 17, 2011 after liquidating assets."
Bryant Smith — California, 11-24789


ᐅ Alberta Smith, California

Address: 118 Leonard St Vallejo, CA 94589

Concise Description of Bankruptcy Case 10-244547: "In a Chapter 7 bankruptcy case, Alberta Smith from Vallejo, CA, saw her proceedings start in 2010-02-25 and complete by Jun 5, 2010, involving asset liquidation."
Alberta Smith — California, 10-24454


ᐅ Carolyn Ann Smith, California

Address: 2524 Tennessee St Vallejo, CA 94591-4709

Bankruptcy Case 15-25831 Overview: "The bankruptcy record of Carolyn Ann Smith from Vallejo, CA, shows a Chapter 7 case filed in July 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2015."
Carolyn Ann Smith — California, 15-25831


ᐅ Wayne Lester Smith, California

Address: 3020 Hayman Ave Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 13-32047: "In a Chapter 7 bankruptcy case, Wayne Lester Smith from Vallejo, CA, saw his proceedings start in 2013-09-13 and complete by 12.22.2013, involving asset liquidation."
Wayne Lester Smith — California, 13-32047


ᐅ Dale Denton Smith, California

Address: 425 Lexington Dr Vallejo, CA 94591

Bankruptcy Case 12-26587 Overview: "Dale Denton Smith's Chapter 7 bankruptcy, filed in Vallejo, CA in April 2012, led to asset liquidation, with the case closing in July 2012."
Dale Denton Smith — California, 12-26587


ᐅ Minnie Smith, California

Address: 300 Hilary Way Apt 159 Vallejo, CA 94591

Concise Description of Bankruptcy Case 10-207457: "The bankruptcy filing by Minnie Smith, undertaken in 01.13.2010 in Vallejo, CA under Chapter 7, concluded with discharge in 2010-04-23 after liquidating assets."
Minnie Smith — California, 10-20745


ᐅ Su Yon Smith, California

Address: 1545 Magazine St Vallejo, CA 94591

Concise Description of Bankruptcy Case 12-374987: "Vallejo, CA resident Su Yon Smith's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2013."
Su Yon Smith — California, 12-37498


ᐅ Jacqueline Smith, California

Address: 112 Delgado Ct Vallejo, CA 94591

Concise Description of Bankruptcy Case 12-380857: "The bankruptcy filing by Jacqueline Smith, undertaken in Oct 10, 2012 in Vallejo, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Jacqueline Smith — California, 12-38085


ᐅ Isaiah Kenneth Smith, California

Address: 180 Dogwood Ln Vallejo, CA 94591

Bankruptcy Case 11-40553 Summary: "In a Chapter 7 bankruptcy case, Isaiah Kenneth Smith from Vallejo, CA, saw his proceedings start in Jan 18, 2011 and complete by 2011-05-10, involving asset liquidation."
Isaiah Kenneth Smith — California, 11-40553


ᐅ William F Smith, California

Address: 135 Lainey Ct Vallejo, CA 94589

Bankruptcy Case 11-38054 Overview: "The bankruptcy record of William F Smith from Vallejo, CA, shows a Chapter 7 case filed in Jul 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2011."
William F Smith — California, 11-38054


ᐅ Thomas Edward Smith, California

Address: 20 Brighton Dr Vallejo, CA 94591-8322

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24331: "In Vallejo, CA, Thomas Edward Smith filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Thomas Edward Smith — California, 2014-24331


ᐅ Amos G Snell, California

Address: 2808 Olivewood Ln Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 13-30963: "The bankruptcy record of Amos G Snell from Vallejo, CA, shows a Chapter 7 case filed in 08.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-28."
Amos G Snell — California, 13-30963


ᐅ Tiffany Dawn Snell, California

Address: 43 Rotary Way Apt G Vallejo, CA 94591

Bankruptcy Case 12-20582 Summary: "The bankruptcy filing by Tiffany Dawn Snell, undertaken in 01.12.2012 in Vallejo, CA under Chapter 7, concluded with discharge in 2012-05-03 after liquidating assets."
Tiffany Dawn Snell — California, 12-20582


ᐅ David Snoddy, California

Address: 180 Breezewalk Dr Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 09-44167: "In a Chapter 7 bankruptcy case, David Snoddy from Vallejo, CA, saw his proceedings start in 11.04.2009 and complete by 2010-02-12, involving asset liquidation."
David Snoddy — California, 09-44167


ᐅ Augusto Alejandro G Solano, California

Address: 3223 Tennessee St Vallejo, CA 94591-4982

Concise Description of Bankruptcy Case 09-333717: "Augusto Alejandro G Solano's Chapter 13 bankruptcy in Vallejo, CA started in 2009-06-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.08.2013."
Augusto Alejandro G Solano — California, 09-33371


ᐅ Rowel Esteves Solar, California

Address: 1209 Lassen St Vallejo, CA 94591-4851

Bankruptcy Case 08-40411 Summary: "Rowel Esteves Solar's Vallejo, CA bankruptcy under Chapter 13 in Jan 30, 2008 led to a structured repayment plan, successfully discharged in 01.25.2013."
Rowel Esteves Solar — California, 08-40411


ᐅ Henry Jackson Soliman, California

Address: PO Box 1539 Vallejo, CA 94590

Concise Description of Bankruptcy Case 13-299957: "In Vallejo, CA, Henry Jackson Soliman filed for Chapter 7 bankruptcy in Jul 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2013."
Henry Jackson Soliman — California, 13-29995


ᐅ Moris Hana Soliman, California

Address: 688 Jack London Dr Vallejo, CA 94589-1903

Bankruptcy Case 10-21787 Summary: "Moris Hana Soliman, a resident of Vallejo, CA, entered a Chapter 13 bankruptcy plan in 2010-01-26, culminating in its successful completion by May 6, 2013."
Moris Hana Soliman — California, 10-21787


ᐅ Rene R Solis, California

Address: 2041 Bennington Dr Vallejo, CA 94591

Concise Description of Bankruptcy Case 11-354377: "The bankruptcy filing by Rene R Solis, undertaken in 06.22.2011 in Vallejo, CA under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Rene R Solis — California, 11-35437


ᐅ Teresa Solis, California

Address: 198 Candy Dr Vallejo, CA 94589-1403

Bankruptcy Case 2014-24392 Summary: "In Vallejo, CA, Teresa Solis filed for Chapter 7 bankruptcy in April 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Teresa Solis — California, 2014-24392


ᐅ Jomel Bariuad Soliven, California

Address: 1900 Alice Dr Vallejo, CA 94589

Snapshot of U.S. Bankruptcy Proceeding Case 11-28652: "The bankruptcy filing by Jomel Bariuad Soliven, undertaken in April 2011 in Vallejo, CA under Chapter 7, concluded with discharge in 07/27/2011 after liquidating assets."
Jomel Bariuad Soliven — California, 11-28652


ᐅ Asuncion Salazar Solon, California

Address: 308 Auburn Dr Vallejo, CA 94589-1447

Concise Description of Bankruptcy Case 15-271837: "Vallejo, CA resident Asuncion Salazar Solon's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Asuncion Salazar Solon — California, 15-27183


ᐅ Hoo Olga M Soo, California

Address: 180 Humphrey Ln Vallejo, CA 94591

Bankruptcy Case 11-48039 Overview: "Hoo Olga M Soo's bankruptcy, initiated in Dec 1, 2011 and concluded by Mar 22, 2012 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hoo Olga M Soo — California, 11-48039


ᐅ Russ Soria, California

Address: 1000 Greenmont Dr Vallejo, CA 94591

Brief Overview of Bankruptcy Case 10-30103: "The bankruptcy filing by Russ Soria, undertaken in Apr 20, 2010 in Vallejo, CA under Chapter 7, concluded with discharge in 2010-07-29 after liquidating assets."
Russ Soria — California, 10-30103


ᐅ Melanio M Soriano, California

Address: 348 Bermuda Ln Vallejo, CA 94591

Bankruptcy Case 11-30542 Summary: "The bankruptcy filing by Melanio M Soriano, undertaken in 2011-04-28 in Vallejo, CA under Chapter 7, concluded with discharge in Aug 18, 2011 after liquidating assets."
Melanio M Soriano — California, 11-30542


ᐅ Ralph George Sotello, California

Address: 709 Stanford Dr Vallejo, CA 94589-2147

Bankruptcy Case 16-23640 Summary: "In a Chapter 7 bankruptcy case, Ralph George Sotello from Vallejo, CA, saw his proceedings start in June 2, 2016 and complete by 2016-08-31, involving asset liquidation."
Ralph George Sotello — California, 16-23640


ᐅ Helen Sotelo, California

Address: PO Box 5972 Vallejo, CA 94591

Brief Overview of Bankruptcy Case 10-38658: "The case of Helen Sotelo in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Sotelo — California, 10-38658


ᐅ Hermes Soto, California

Address: 121 Settle Ct Vallejo, CA 94591

Brief Overview of Bankruptcy Case 11-30256: "The bankruptcy filing by Hermes Soto, undertaken in April 2011 in Vallejo, CA under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Hermes Soto — California, 11-30256


ᐅ Cristina Soto, California

Address: 938 Florida St Apt A Vallejo, CA 94590

Snapshot of U.S. Bankruptcy Proceeding Case 12-37310: "In Vallejo, CA, Cristina Soto filed for Chapter 7 bankruptcy in September 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2013."
Cristina Soto — California, 12-37310


ᐅ Jay Ar Gonzales Soto, California

Address: 1659 Dewey St Vallejo, CA 94590

Snapshot of U.S. Bankruptcy Proceeding Case 12-21198: "Jay Ar Gonzales Soto's bankruptcy, initiated in 01.21.2012 and concluded by 2012-05-12 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Ar Gonzales Soto — California, 12-21198


ᐅ Araujo Juan Soto, California

Address: 106 San Miguel Rd Vallejo, CA 94590

Concise Description of Bankruptcy Case 10-528037: "Araujo Juan Soto's Chapter 7 bankruptcy, filed in Vallejo, CA in Dec 15, 2010, led to asset liquidation, with the case closing in 04.06.2011."
Araujo Juan Soto — California, 10-52803


ᐅ Glenn Barrett Southard, California

Address: 645 Pierce St Vallejo, CA 94590

Bankruptcy Case 11-22292 Summary: "Glenn Barrett Southard's bankruptcy, initiated in January 29, 2011 and concluded by 2011-05-21 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Barrett Southard — California, 11-22292


ᐅ Edward Souza, California

Address: 1120 Taylor Ave Vallejo, CA 94591

Concise Description of Bankruptcy Case 10-570347: "Edward Souza's bankruptcy, initiated in July 2010 and concluded by October 28, 2010 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Souza — California, 10-57034


ᐅ Lauri Soza, California

Address: 325 Howard Ave Vallejo, CA 94589

Snapshot of U.S. Bankruptcy Proceeding Case 09-45078: "Vallejo, CA resident Lauri Soza's 11.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2010."
Lauri Soza — California, 09-45078


ᐅ Sally A Spann, California

Address: 115 Robin Ct Vallejo, CA 94591-4120

Brief Overview of Bankruptcy Case 15-28653: "The bankruptcy record of Sally A Spann from Vallejo, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2016."
Sally A Spann — California, 15-28653


ᐅ Sidney Rita Spear, California

Address: 116 Ridgewood Ct Vallejo, CA 94591-6664

Concise Description of Bankruptcy Case 14-260317: "Sidney Rita Spear's bankruptcy, initiated in June 2014 and concluded by 2014-09-22 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sidney Rita Spear — California, 14-26031


ᐅ Charles Anthony Speck, California

Address: 109 Lighthouse Dr Vallejo, CA 94590

Bankruptcy Case 13-30525 Overview: "In Vallejo, CA, Charles Anthony Speck filed for Chapter 7 bankruptcy in 08.09.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Charles Anthony Speck — California, 13-30525


ᐅ Mary Ann Lynnette Spinelli, California

Address: 436 Holly St Vallejo, CA 94589

Bankruptcy Case 13-11018 Summary: "The case of Mary Ann Lynnette Spinelli in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Lynnette Spinelli — California, 13-11018


ᐅ Kenneth Spingola, California

Address: 787 La Canyada Dr Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 10-35600: "The bankruptcy filing by Kenneth Spingola, undertaken in 2010-06-14 in Vallejo, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Kenneth Spingola — California, 10-35600


ᐅ Ronald Spivey, California

Address: 161 White Pine Dr Vallejo, CA 94591-4905

Snapshot of U.S. Bankruptcy Proceeding Case 16-22365: "The bankruptcy record of Ronald Spivey from Vallejo, CA, shows a Chapter 7 case filed in 04/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2016."
Ronald Spivey — California, 16-22365


ᐅ Kimberly Ann Sponseller, California

Address: 124 Bayhurst Dr Vallejo, CA 94591

Brief Overview of Bankruptcy Case 12-40282: "Kimberly Ann Sponseller's Chapter 7 bankruptcy, filed in Vallejo, CA in 11.20.2012, led to asset liquidation, with the case closing in 2013-02-28."
Kimberly Ann Sponseller — California, 12-40282


ᐅ Natalie G Squire, California

Address: 1451 Alabama St Vallejo, CA 94590

Snapshot of U.S. Bankruptcy Proceeding Case 12-22424: "The case of Natalie G Squire in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie G Squire — California, 12-22424


ᐅ Malarvathani Srikantharajah, California

Address: 967 Elliott Dr Vallejo, CA 94589-1607

Snapshot of U.S. Bankruptcy Proceeding Case 11-38527: "In their Chapter 13 bankruptcy case filed in Jul 29, 2011, Vallejo, CA's Malarvathani Srikantharajah agreed to a debt repayment plan, which was successfully completed by Nov 3, 2014."
Malarvathani Srikantharajah — California, 11-38527


ᐅ Florence Stallworth, California

Address: 401 Falcon Dr Vallejo, CA 94589

Concise Description of Bankruptcy Case 09-466867: "In Vallejo, CA, Florence Stallworth filed for Chapter 7 bankruptcy in December 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Florence Stallworth — California, 09-46686


ᐅ Barbara Stangl, California

Address: 127 Denio St Vallejo, CA 94590

Concise Description of Bankruptcy Case 10-239247: "The case of Barbara Stangl in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Stangl — California, 10-23924


ᐅ Daniel Stansbury, California

Address: 1051 Maple Ave Vallejo, CA 94591

Bankruptcy Case 10-35374 Summary: "In Vallejo, CA, Daniel Stansbury filed for Chapter 7 bankruptcy in Jun 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2010."
Daniel Stansbury — California, 10-35374


ᐅ Kelly Staples, California

Address: 945 York St Vallejo, CA 94590

Brief Overview of Bankruptcy Case 09-46080: "Vallejo, CA resident Kelly Staples's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2010."
Kelly Staples — California, 09-46080


ᐅ Aisha Staver, California

Address: 120 Crane Ct Vallejo, CA 94591

Brief Overview of Bankruptcy Case 10-22031: "In a Chapter 7 bankruptcy case, Aisha Staver from Vallejo, CA, saw her proceedings start in 2010-01-28 and complete by May 8, 2010, involving asset liquidation."
Aisha Staver — California, 10-22031


ᐅ Andrew Gerald Steele, California

Address: 83 Los Cerritos Dr Vallejo, CA 94589-2606

Concise Description of Bankruptcy Case 15-249197: "Andrew Gerald Steele's Chapter 7 bankruptcy, filed in Vallejo, CA in 2015-06-18, led to asset liquidation, with the case closing in Sep 16, 2015."
Andrew Gerald Steele — California, 15-24919


ᐅ Gloria Velvet Stephens, California

Address: 55 Springstowne Ctr # 141 Vallejo, CA 94591

Concise Description of Bankruptcy Case 13-356517: "The bankruptcy filing by Gloria Velvet Stephens, undertaken in December 13, 2013 in Vallejo, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Gloria Velvet Stephens — California, 13-35651


ᐅ Mildred Ann Stephenson, California

Address: 305 Campbell Ave Vallejo, CA 94590-7104

Bankruptcy Case 16-20436 Summary: "The bankruptcy filing by Mildred Ann Stephenson, undertaken in Jan 27, 2016 in Vallejo, CA under Chapter 7, concluded with discharge in April 26, 2016 after liquidating assets."
Mildred Ann Stephenson — California, 16-20436


ᐅ Danell Stevens, California

Address: 1274 Granada St Vallejo, CA 94591

Bankruptcy Case 10-53809 Summary: "Vallejo, CA resident Danell Stevens's 12.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2011."
Danell Stevens — California, 10-53809


ᐅ Mark Stevens, California

Address: 1132 Tennessee St Vallejo, CA 94590-4554

Brief Overview of Bankruptcy Case 15-27057: "The bankruptcy filing by Mark Stevens, undertaken in 09/07/2015 in Vallejo, CA under Chapter 7, concluded with discharge in December 6, 2015 after liquidating assets."
Mark Stevens — California, 15-27057


ᐅ Bobby James Stevenson, California

Address: 224 B St Vallejo, CA 94590

Concise Description of Bankruptcy Case 12-339117: "The bankruptcy filing by Bobby James Stevenson, undertaken in 2012-07-30 in Vallejo, CA under Chapter 7, concluded with discharge in 11/19/2012 after liquidating assets."
Bobby James Stevenson — California, 12-33911


ᐅ Paul G Stevenson, California

Address: 449 Wallace Ave Vallejo, CA 94590

Brief Overview of Bankruptcy Case 11-34135: "Paul G Stevenson's bankruptcy, initiated in June 6, 2011 and concluded by September 2011 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul G Stevenson — California, 11-34135


ᐅ Melody Ann Stewart, California

Address: 316 Lexington Dr Vallejo, CA 94591

Bankruptcy Case 12-41441 Summary: "Vallejo, CA resident Melody Ann Stewart's 12/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-24."
Melody Ann Stewart — California, 12-41441


ᐅ Anita Stewart, California

Address: 2908 Hayman Ave Vallejo, CA 94591

Concise Description of Bankruptcy Case 10-208607: "The bankruptcy record of Anita Stewart from Vallejo, CA, shows a Chapter 7 case filed in Jan 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Anita Stewart — California, 10-20860


ᐅ Leatha Stewart, California

Address: 1169 Porter St Apt A Vallejo, CA 94590

Bankruptcy Case 10-44189 Overview: "Vallejo, CA resident Leatha Stewart's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2010."
Leatha Stewart — California, 10-44189


ᐅ Pamela Stewart, California

Address: 114 Inca Ct Vallejo, CA 94591-7927

Bankruptcy Case 08-20447 Overview: "In her Chapter 13 bankruptcy case filed in Jan 14, 2008, Vallejo, CA's Pamela Stewart agreed to a debt repayment plan, which was successfully completed by 2012-10-29."
Pamela Stewart — California, 08-20447


ᐅ Eric Christopher Stewart, California

Address: 2457 Tennessee St Vallejo, CA 94591

Bankruptcy Case 11-21210 Overview: "Eric Christopher Stewart's Chapter 7 bankruptcy, filed in Vallejo, CA in 01/18/2011, led to asset liquidation, with the case closing in May 10, 2011."
Eric Christopher Stewart — California, 11-21210


ᐅ Vickie Sue Stone, California

Address: 144 Harrier Ave Vallejo, CA 94590

Bankruptcy Case 11-25680 Summary: "The bankruptcy filing by Vickie Sue Stone, undertaken in March 7, 2011 in Vallejo, CA under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Vickie Sue Stone — California, 11-25680


ᐅ Jacob Strader, California

Address: 4256 Georgia St Vallejo, CA 94591

Concise Description of Bankruptcy Case 10-426837: "Jacob Strader's bankruptcy, initiated in Aug 25, 2010 and concluded by 12/15/2010 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Strader — California, 10-42683


ᐅ Jon Grafton Stradford, California

Address: 137 Dan Ct Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 12-21432: "In Vallejo, CA, Jon Grafton Stradford filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2012."
Jon Grafton Stradford — California, 12-21432


ᐅ Berkley A Stratoudakis, California

Address: 192 Fairmont Ave Vallejo, CA 94590

Bankruptcy Case 11-24647 Overview: "Berkley A Stratoudakis's Chapter 7 bankruptcy, filed in Vallejo, CA in 2011-02-24, led to asset liquidation, with the case closing in 05.31.2011."
Berkley A Stratoudakis — California, 11-24647


ᐅ Merisa Maria Stratton, California

Address: 102 Lora Ct Vallejo, CA 94591-4227

Concise Description of Bankruptcy Case 14-277107: "Merisa Maria Stratton's Chapter 7 bankruptcy, filed in Vallejo, CA in 07.29.2014, led to asset liquidation, with the case closing in 10/27/2014."
Merisa Maria Stratton — California, 14-27710


ᐅ Bradley Stringfellow, California

Address: 106 Doral Ct Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 10-36099: "The bankruptcy record of Bradley Stringfellow from Vallejo, CA, shows a Chapter 7 case filed in Jun 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2010."
Bradley Stringfellow — California, 10-36099


ᐅ David Charles Struble, California

Address: 455 Temple Way Vallejo, CA 94591

Bankruptcy Case 12-32410 Overview: "David Charles Struble's bankruptcy, initiated in 2012-07-02 and concluded by October 22, 2012 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Charles Struble — California, 12-32410


ᐅ Jr John A Stumpf, California

Address: 141 Polaris Ct Vallejo, CA 94591

Bankruptcy Case 09-40177 Summary: "Vallejo, CA resident Jr John A Stumpf's September 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2010."
Jr John A Stumpf — California, 09-40177


ᐅ Jr Guy T Suetopka, California

Address: 204 Sunfish Ct Vallejo, CA 94591

Bankruptcy Case 13-32748 Overview: "Vallejo, CA resident Jr Guy T Suetopka's September 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-08."
Jr Guy T Suetopka — California, 13-32748


ᐅ Patricia E Suite, California

Address: 301 Butte St Apt 136 Vallejo, CA 94590

Bankruptcy Case 12-32943 Overview: "In Vallejo, CA, Patricia E Suite filed for Chapter 7 bankruptcy in July 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-02."
Patricia E Suite — California, 12-32943


ᐅ Maria Christina Sunga, California

Address: 1325 Hale St Vallejo, CA 94591

Bankruptcy Case 11-33745 Overview: "The bankruptcy record of Maria Christina Sunga from Vallejo, CA, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2011."
Maria Christina Sunga — California, 11-33745


ᐅ Ernesto Borbon Supapo, California

Address: 110 Joann Ct Vallejo, CA 94589

Bankruptcy Case 12-24909 Summary: "Ernesto Borbon Supapo's Chapter 7 bankruptcy, filed in Vallejo, CA in 2012-03-14, led to asset liquidation, with the case closing in 2012-07-04."
Ernesto Borbon Supapo — California, 12-24909


ᐅ Elmer Sura, California

Address: 607 Roleen Dr Vallejo, CA 94589

Snapshot of U.S. Bankruptcy Proceeding Case 10-53739: "Vallejo, CA resident Elmer Sura's 12/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2011."
Elmer Sura — California, 10-53739


ᐅ Mariquita Lucila Zaba Suzara, California

Address: 483 Buckskin Pl Vallejo, CA 94591

Brief Overview of Bankruptcy Case 11-24506: "Mariquita Lucila Zaba Suzara's bankruptcy, initiated in 02/23/2011 and concluded by 2011-06-15 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariquita Lucila Zaba Suzara — California, 11-24506


ᐅ Joseph Ada Suzuki, California

Address: 131 Ron Ct Vallejo, CA 94591

Brief Overview of Bankruptcy Case 11-36497: "Joseph Ada Suzuki's bankruptcy, initiated in 2011-07-01 and concluded by October 11, 2011 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Ada Suzuki — California, 11-36497


ᐅ Jeanne Swafford, California

Address: 1129 Capitol St Vallejo, CA 94590

Snapshot of U.S. Bankruptcy Proceeding Case 10-49045: "In a Chapter 7 bankruptcy case, Jeanne Swafford from Vallejo, CA, saw her proceedings start in 11/01/2010 and complete by 02.14.2011, involving asset liquidation."
Jeanne Swafford — California, 10-49045


ᐅ Melinda Suzanne Swallow, California

Address: 132 Carroll St Vallejo, CA 94590

Bankruptcy Case 13-25319 Overview: "In a Chapter 7 bankruptcy case, Melinda Suzanne Swallow from Vallejo, CA, saw her proceedings start in 04/18/2013 and complete by 07.31.2013, involving asset liquidation."
Melinda Suzanne Swallow — California, 13-25319


ᐅ Cheryl Swanson, California

Address: 720 Lassen St Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 10-32235: "The bankruptcy filing by Cheryl Swanson, undertaken in 05.10.2010 in Vallejo, CA under Chapter 7, concluded with discharge in August 18, 2010 after liquidating assets."
Cheryl Swanson — California, 10-32235


ᐅ Donna Sue Sweatfield, California

Address: 15 El Caminito Vallejo, CA 94590-3409

Concise Description of Bankruptcy Case 16-243897: "Donna Sue Sweatfield's bankruptcy, initiated in 07/06/2016 and concluded by 10/04/2016 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Sue Sweatfield — California, 16-24389


ᐅ Howard Lee Sweatfield, California

Address: 15 El Caminito Vallejo, CA 94590-3409

Bankruptcy Case 16-24389 Overview: "In a Chapter 7 bankruptcy case, Howard Lee Sweatfield from Vallejo, CA, saw his proceedings start in 07/06/2016 and complete by 10/04/2016, involving asset liquidation."
Howard Lee Sweatfield — California, 16-24389


ᐅ Gary Richard Sweeney, California

Address: 148 Britannia Ct Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 13-20408: "In a Chapter 7 bankruptcy case, Gary Richard Sweeney from Vallejo, CA, saw their proceedings start in 2013-01-11 and complete by April 21, 2013, involving asset liquidation."
Gary Richard Sweeney — California, 13-20408


ᐅ Thomas C Swinson, California

Address: 494 Edwards St Vallejo, CA 94589

Bankruptcy Case 09-40747 Overview: "In Vallejo, CA, Thomas C Swinson filed for Chapter 7 bankruptcy in 2009-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
Thomas C Swinson — California, 09-40747


ᐅ Cristine Sy, California

Address: 200 Pinto Dr Vallejo, CA 94591

Bankruptcy Case 10-42577 Summary: "Cristine Sy's Chapter 7 bankruptcy, filed in Vallejo, CA in 2010-08-24, led to asset liquidation, with the case closing in 2010-11-29."
Cristine Sy — California, 10-42577


ᐅ Duyen Thuy Ta, California

Address: 938 Virginia St Vallejo, CA 94590

Concise Description of Bankruptcy Case 11-316137: "Duyen Thuy Ta's bankruptcy, initiated in 2011-05-10 and concluded by 08/30/2011 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duyen Thuy Ta — California, 11-31613


ᐅ Jose Tacdol, California

Address: 1131 Greenmont Dr Vallejo, CA 94591

Bankruptcy Case 10-42895 Overview: "Jose Tacdol's bankruptcy, initiated in Aug 27, 2010 and concluded by Dec 17, 2010 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Tacdol — California, 10-42895


ᐅ Jesus Tacoban, California

Address: 1357 Elliott Dr Vallejo, CA 94589

Bankruptcy Case 10-29765 Summary: "Jesus Tacoban's Chapter 7 bankruptcy, filed in Vallejo, CA in April 2010, led to asset liquidation, with the case closing in 07.24.2010."
Jesus Tacoban — California, 10-29765


ᐅ Rowina Pinto Tadeo, California

Address: 175 Daffodil Cir Vallejo, CA 94591-7615

Brief Overview of Bankruptcy Case 2014-24394: "The bankruptcy record of Rowina Pinto Tadeo from Vallejo, CA, shows a Chapter 7 case filed in Apr 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2014."
Rowina Pinto Tadeo — California, 2014-24394


ᐅ Pulealii Taeotui, California

Address: 206 University Ave Vallejo, CA 94591-4864

Snapshot of U.S. Bankruptcy Proceeding Case 07-25418: "Filing for Chapter 13 bankruptcy in July 2007, Pulealii Taeotui from Vallejo, CA, structured a repayment plan, achieving discharge in Apr 29, 2013."
Pulealii Taeotui — California, 07-25418


ᐅ Christopher Frank Taijeron, California

Address: 746 Newport Way Vallejo, CA 94589

Brief Overview of Bankruptcy Case 13-30661: "Vallejo, CA resident Christopher Frank Taijeron's 08/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2013."
Christopher Frank Taijeron — California, 13-30661