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 Thelma Tamayo Tamayo, California

Address: 660 Wellfleet Dr Vallejo, CA 94591

Bankruptcy Case 11-40264 Summary: "The bankruptcy filing by Thelma Tamayo Tamayo, undertaken in Aug 19, 2011 in Vallejo, CA under Chapter 7, concluded with discharge in 12.09.2011 after liquidating assets."
Thelma Tamayo Tamayo — California, 11-40264


ᐅ Analyn Llorente Tan, California

Address: 6556 Deerfield Dr Vallejo, CA 94591

Brief Overview of Bankruptcy Case 11-46680: "The bankruptcy record of Analyn Llorente Tan from Vallejo, CA, shows a Chapter 7 case filed in 2011-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2012."
Analyn Llorente Tan — California, 11-46680


ᐅ Haidee Tan, California

Address: 139 Whitecliff Dr Vallejo, CA 94589

Bankruptcy Case 10-38301 Summary: "Haidee Tan's Chapter 7 bankruptcy, filed in Vallejo, CA in July 2010, led to asset liquidation, with the case closing in November 2, 2010."
Haidee Tan — California, 10-38301


ᐅ Antonio Abeleda Tangi, California

Address: 6115 Wild Dune Ct Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 13-30232: "In Vallejo, CA, Antonio Abeleda Tangi filed for Chapter 7 bankruptcy in Aug 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-09."
Antonio Abeleda Tangi — California, 13-30232


ᐅ Jr Antonio Tanpoco, California

Address: 2519 Marshfield Rd Vallejo, CA 94591

Bankruptcy Case 10-31565 Overview: "The bankruptcy record of Jr Antonio Tanpoco from Vallejo, CA, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2010."
Jr Antonio Tanpoco — California, 10-31565


ᐅ Francinelia M Tantingco, California

Address: 537 Carousel Dr Vallejo, CA 94589

Brief Overview of Bankruptcy Case 09-40407: "In a Chapter 7 bankruptcy case, Francinelia M Tantingco from Vallejo, CA, saw their proceedings start in Sep 22, 2009 and complete by 2010-01-05, involving asset liquidation."
Francinelia M Tantingco — California, 09-40407


ᐅ Maria Cecilia Tapel, California

Address: 1112 Belmont Ave Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 11-31964: "The case of Maria Cecilia Tapel in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Cecilia Tapel — California, 11-31964


ᐅ Laura Tavares, California

Address: 50 Laurel St Vallejo, CA 94591

Concise Description of Bankruptcy Case 10-538577: "In Vallejo, CA, Laura Tavares filed for Chapter 7 bankruptcy in 12/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-20."
Laura Tavares — California, 10-53857


ᐅ Daniel Ednilao Tawatao, California

Address: 125 Rinaldo Dr Vallejo, CA 94589-1523

Brief Overview of Bankruptcy Case 14-27401: "In Vallejo, CA, Daniel Ednilao Tawatao filed for Chapter 7 bankruptcy in July 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2014."
Daniel Ednilao Tawatao — California, 14-27401


ᐅ Thelma Del Rosario Tawatao, California

Address: 125 Rinaldo Dr Vallejo, CA 94589-1523

Bankruptcy Case 14-27401 Overview: "Vallejo, CA resident Thelma Del Rosario Tawatao's Jul 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2014."
Thelma Del Rosario Tawatao — California, 14-27401


ᐅ Wilhelmina E Tayag, California

Address: 542 Catalina Cir Vallejo, CA 94589

Bankruptcy Case 11-21254 Overview: "Wilhelmina E Tayag's bankruptcy, initiated in 2011-01-18 and concluded by 2011-05-10 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilhelmina E Tayag — California, 11-21254


ᐅ Sean Taylor, California

Address: 1201 Glen Cove Pkwy Apt 1513 Vallejo, CA 94591

Bankruptcy Case 10-34605 Overview: "Sean Taylor's Chapter 7 bankruptcy, filed in Vallejo, CA in 06/02/2010, led to asset liquidation, with the case closing in 09.13.2010."
Sean Taylor — California, 10-34605


ᐅ Kenya Renee Taylor, California

Address: 1900 Ascot Pkwy Apt 828 Vallejo, CA 94591

Concise Description of Bankruptcy Case 13-259097: "Kenya Renee Taylor's bankruptcy, initiated in 2013-04-30 and concluded by 07.31.2013 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenya Renee Taylor — California, 13-25909


ᐅ Lauren E Taylor, California

Address: 2807 Olivewood Ln Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 11-24087: "The bankruptcy record of Lauren E Taylor from Vallejo, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2011."
Lauren E Taylor — California, 11-24087


ᐅ Ebony Suemae Taylor, California

Address: 2004 Sacramento St Apt B Vallejo, CA 94590-3177

Bankruptcy Case 15-25024 Overview: "Ebony Suemae Taylor's bankruptcy, initiated in June 2015 and concluded by 09.21.2015 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ebony Suemae Taylor — California, 15-25024


ᐅ Robert Michael Taylor, California

Address: 1748 Tuolumne St Ste 28 Vallejo, CA 94589-2619

Concise Description of Bankruptcy Case 2014-244437: "The bankruptcy filing by Robert Michael Taylor, undertaken in April 30, 2014 in Vallejo, CA under Chapter 7, concluded with discharge in 08.11.2014 after liquidating assets."
Robert Michael Taylor — California, 2014-24443


ᐅ Clarisse Rene Taylor, California

Address: 1748 Tuolumne St Ste 28 Vallejo, CA 94589-2619

Bankruptcy Case 14-24443 Overview: "Clarisse Rene Taylor's bankruptcy, initiated in April 2014 and concluded by 2014-08-11 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarisse Rene Taylor — California, 14-24443


ᐅ Evangeline Jeanette Taylor, California

Address: 609 York St Apt A Vallejo, CA 94590-6157

Concise Description of Bankruptcy Case 09-46076-can137: "In her Chapter 13 bankruptcy case filed in 12/11/2009, Vallejo, CA's Evangeline Jeanette Taylor agreed to a debt repayment plan, which was successfully completed by 2014-11-12."
Evangeline Jeanette Taylor — California, 09-46076


ᐅ Pablo Teding, California

Address: 221 Magill St Vallejo, CA 94589

Concise Description of Bankruptcy Case 10-395247: "Vallejo, CA resident Pablo Teding's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2010."
Pablo Teding — California, 10-39524


ᐅ Mohan Teer, California

Address: PO Box 5031 Vallejo, CA 94591

Bankruptcy Case 10-42336 Overview: "In a Chapter 7 bankruptcy case, Mohan Teer from Vallejo, CA, saw their proceedings start in 2010-08-23 and complete by 2010-12-13, involving asset liquidation."
Mohan Teer — California, 10-42336


ᐅ Nerisa Tejada, California

Address: 856 Knights Cir Vallejo, CA 94591

Concise Description of Bankruptcy Case 10-376267: "The bankruptcy record of Nerisa Tejada from Vallejo, CA, shows a Chapter 7 case filed in Jul 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2010."
Nerisa Tejada — California, 10-37626


ᐅ Noelia Estrada Tellez, California

Address: 215 Thomas Ave Vallejo, CA 94590

Brief Overview of Bankruptcy Case 11-23428: "Noelia Estrada Tellez's bankruptcy, initiated in 2011-02-10 and concluded by 06.02.2011 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noelia Estrada Tellez — California, 11-23428


ᐅ Anneliza F Temena, California

Address: 90 Canterbury Cir Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 12-38654: "In a Chapter 7 bankruptcy case, Anneliza F Temena from Vallejo, CA, saw their proceedings start in 10/19/2012 and complete by January 2013, involving asset liquidation."
Anneliza F Temena — California, 12-38654


ᐅ Joan Veronica Templeton, California

Address: 250 Woodrow Ave Apt B Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 11-32918: "In a Chapter 7 bankruptcy case, Joan Veronica Templeton from Vallejo, CA, saw her proceedings start in 05/23/2011 and complete by September 2011, involving asset liquidation."
Joan Veronica Templeton — California, 11-32918


ᐅ Ana Silvia Tena, California

Address: 119 Oleander Ct Vallejo, CA 94591-7657

Snapshot of U.S. Bankruptcy Proceeding Case 14-21930: "Ana Silvia Tena's Chapter 7 bankruptcy, filed in Vallejo, CA in February 2014, led to asset liquidation, with the case closing in May 28, 2014."
Ana Silvia Tena — California, 14-21930


ᐅ Mary Ann Tenorio, California

Address: 751 Wellfleet Dr Vallejo, CA 94591

Bankruptcy Case 10-36681 Overview: "The case of Mary Ann Tenorio in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Tenorio — California, 10-36681


ᐅ Jaime Tenorio, California

Address: PO Box 5192 Vallejo, CA 94591

Brief Overview of Bankruptcy Case 10-32811: "The bankruptcy filing by Jaime Tenorio, undertaken in May 16, 2010 in Vallejo, CA under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Jaime Tenorio — California, 10-32811


ᐅ Reynante Juan Teodoro, California

Address: 201 Maine St Apt L2 Vallejo, CA 94590-5835

Bankruptcy Case 2014-24378 Overview: "Reynante Juan Teodoro's bankruptcy, initiated in 04.29.2014 and concluded by 2014-08-11 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reynante Juan Teodoro — California, 2014-24378


ᐅ Jacylou Villaverde Terciano, California

Address: 200 Knights Cir Vallejo, CA 94591

Bankruptcy Case 13-23634 Overview: "In a Chapter 7 bankruptcy case, Jacylou Villaverde Terciano from Vallejo, CA, saw their proceedings start in 03.19.2013 and complete by June 27, 2013, involving asset liquidation."
Jacylou Villaverde Terciano — California, 13-23634


ᐅ Rommel Terencio, California

Address: 324 Seahorse Dr Vallejo, CA 94591

Brief Overview of Bankruptcy Case 10-45942: "The bankruptcy record of Rommel Terencio from Vallejo, CA, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Rommel Terencio — California, 10-45942


ᐅ Corazon Balan Termkitwanich, California

Address: 131 Bayside Ter Vallejo, CA 94591

Bankruptcy Case 11-39380 Summary: "The case of Corazon Balan Termkitwanich in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corazon Balan Termkitwanich — California, 11-39380


ᐅ Paz Teresa Terrado, California

Address: 14 Hermosa Ave Vallejo, CA 94590

Bankruptcy Case 10-22789 Overview: "Paz Teresa Terrado's bankruptcy, initiated in February 2010 and concluded by 05/16/2010 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paz Teresa Terrado — California, 10-22789


ᐅ Cecil Terrell, California

Address: 3434 Edgewater Pl Vallejo, CA 94591

Bankruptcy Case 10-46512 Summary: "In Vallejo, CA, Cecil Terrell filed for Chapter 7 bankruptcy in 10/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2011."
Cecil Terrell — California, 10-46512


ᐅ Nyisha Nicole Terry, California

Address: 123 Kathy Ellen Dr Apt C3 Vallejo, CA 94591

Brief Overview of Bankruptcy Case 11-26949: "In Vallejo, CA, Nyisha Nicole Terry filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Nyisha Nicole Terry — California, 11-26949


ᐅ Nicole L Thomas, California

Address: 803 Maine St Vallejo, CA 94590-6242

Snapshot of U.S. Bankruptcy Proceeding Case 14-21750: "Nicole L Thomas's bankruptcy, initiated in 02/24/2014 and concluded by 05.25.2014 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole L Thomas — California, 14-21750


ᐅ Willis Tommy Thomas, California

Address: 180 Kathy Ellen Dr Vallejo, CA 94591

Bankruptcy Case 13-27634 Overview: "The bankruptcy record of Willis Tommy Thomas from Vallejo, CA, shows a Chapter 7 case filed in 2013-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2013."
Willis Tommy Thomas — California, 13-27634


ᐅ Lavonne E Thomas, California

Address: 801 Sonoma Blvd # A Vallejo, CA 94590

Concise Description of Bankruptcy Case 13-206057: "The case of Lavonne E Thomas in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavonne E Thomas — California, 13-20605


ᐅ Marc Anthony Thomas, California

Address: 9279 Hallmark Pl Vallejo, CA 94591

Concise Description of Bankruptcy Case 12-292057: "The bankruptcy filing by Marc Anthony Thomas, undertaken in May 11, 2012 in Vallejo, CA under Chapter 7, concluded with discharge in 2012-08-31 after liquidating assets."
Marc Anthony Thomas — California, 12-29205


ᐅ Marc Thomas, California

Address: 9279 Hallmark Pl Vallejo, CA 94591-8598

Snapshot of U.S. Bankruptcy Proceeding Case 16-40911: "Marc Thomas's Chapter 7 bankruptcy, filed in Vallejo, CA in April 5, 2016, led to asset liquidation, with the case closing in 07/04/2016."
Marc Thomas — California, 16-40911


ᐅ James Thomas, California

Address: 444 Maple Ave Vallejo, CA 94591

Brief Overview of Bankruptcy Case 10-33920: "James Thomas's Chapter 7 bankruptcy, filed in Vallejo, CA in 05.26.2010, led to asset liquidation, with the case closing in 09/03/2010."
James Thomas — California, 10-33920


ᐅ Mary Thomas, California

Address: 106 Ivy Ln Vallejo, CA 94589

Concise Description of Bankruptcy Case 10-295547: "Mary Thomas's Chapter 7 bankruptcy, filed in Vallejo, CA in 2010-04-14, led to asset liquidation, with the case closing in 07/23/2010."
Mary Thomas — California, 10-29554


ᐅ Carolyn Marie Thomas, California

Address: 301 Avian Dr Apt 322 Vallejo, CA 94591-4956

Bankruptcy Case 14-26520 Summary: "Carolyn Marie Thomas's Chapter 7 bankruptcy, filed in Vallejo, CA in 2014-06-21, led to asset liquidation, with the case closing in Sep 19, 2014."
Carolyn Marie Thomas — California, 14-26520


ᐅ Danny Thompson, California

Address: 133 Winter Harbor Pl Vallejo, CA 94591

Bankruptcy Case 10-52563 Summary: "In Vallejo, CA, Danny Thompson filed for Chapter 7 bankruptcy in Dec 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2011."
Danny Thompson — California, 10-52563


ᐅ Darlene Lynn Thompson, California

Address: 257 Windjammer Dr Vallejo, CA 94591

Bankruptcy Case 11-23649 Overview: "In Vallejo, CA, Darlene Lynn Thompson filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Darlene Lynn Thompson — California, 11-23649


ᐅ Marquis Antwan Thompson, California

Address: 204 Concord St Vallejo, CA 94591

Brief Overview of Bankruptcy Case 13-35495: "In Vallejo, CA, Marquis Antwan Thompson filed for Chapter 7 bankruptcy in 12/07/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Marquis Antwan Thompson — California, 13-35495


ᐅ Steven Joe Thori, California

Address: 3366 Tennessee St Apt 7 Vallejo, CA 94591

Concise Description of Bankruptcy Case 11-361377: "The case of Steven Joe Thori in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Joe Thori — California, 11-36137


ᐅ Michael Darnell Thornton, California

Address: 82 Rotary Way Apt C Vallejo, CA 94591

Concise Description of Bankruptcy Case 12-248947: "In a Chapter 7 bankruptcy case, Michael Darnell Thornton from Vallejo, CA, saw their proceedings start in 03.13.2012 and complete by 2012-07-03, involving asset liquidation."
Michael Darnell Thornton — California, 12-24894


ᐅ Crisanta Bonifacio Tiano, California

Address: 423 Rollingwood Dr Vallejo, CA 94591

Bankruptcy Case 12-37955 Summary: "In Vallejo, CA, Crisanta Bonifacio Tiano filed for Chapter 7 bankruptcy in October 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2013."
Crisanta Bonifacio Tiano — California, 12-37955


ᐅ Esmirna Dela Cruz Tibay, California

Address: 178 Creekview Dr Vallejo, CA 94591

Bankruptcy Case 12-38474 Summary: "Vallejo, CA resident Esmirna Dela Cruz Tibay's 2012-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-25."
Esmirna Dela Cruz Tibay — California, 12-38474


ᐅ Estelita Arevao Tibay, California

Address: 1393 Granada St Vallejo, CA 94591

Concise Description of Bankruptcy Case 11-477127: "In a Chapter 7 bankruptcy case, Estelita Arevao Tibay from Vallejo, CA, saw their proceedings start in 2011-11-28 and complete by 03.19.2012, involving asset liquidation."
Estelita Arevao Tibay — California, 11-47712


ᐅ Maria Tibay, California

Address: 262 Larissa Ln Vallejo, CA 94590

Snapshot of U.S. Bankruptcy Proceeding Case 10-51882: "The case of Maria Tibay in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Tibay — California, 10-51882


ᐅ Thomas Jon Tildsley, California

Address: 121 Power Dr Apt C Vallejo, CA 94589-3417

Bankruptcy Case 15-25531 Summary: "The bankruptcy filing by Thomas Jon Tildsley, undertaken in July 10, 2015 in Vallejo, CA under Chapter 7, concluded with discharge in 10.08.2015 after liquidating assets."
Thomas Jon Tildsley — California, 15-25531


ᐅ Pearl Marie Tillmon, California

Address: 166 Lexington Dr Vallejo, CA 94591-6812

Bankruptcy Case 09-25198 Summary: "Pearl Marie Tillmon's Vallejo, CA bankruptcy under Chapter 13 in Mar 24, 2009 led to a structured repayment plan, successfully discharged in October 5, 2012."
Pearl Marie Tillmon — California, 09-25198


ᐅ Fred Delgado Tirao, California

Address: 21 Wilshire Ave Vallejo, CA 94591

Brief Overview of Bankruptcy Case 11-20921: "In Vallejo, CA, Fred Delgado Tirao filed for Chapter 7 bankruptcy in 01/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Fred Delgado Tirao — California, 11-20921


ᐅ Virgilio Delgado Tirao, California

Address: 5321 Chenin Blanc Pl Vallejo, CA 94591-8388

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23120: "The bankruptcy filing by Virgilio Delgado Tirao, undertaken in 2014-03-27 in Vallejo, CA under Chapter 7, concluded with discharge in 06/25/2014 after liquidating assets."
Virgilio Delgado Tirao — California, 2014-23120


ᐅ Ruben Pineda Tirona, California

Address: 843 Ashwood Ave Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 12-40507: "The case of Ruben Pineda Tirona in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Pineda Tirona — California, 12-40507


ᐅ Margaret M Tiry, California

Address: 931 Tennessee St Vallejo, CA 94590-4545

Snapshot of U.S. Bankruptcy Proceeding Case 10-30348: "The bankruptcy record for Margaret M Tiry from Vallejo, CA, under Chapter 13, filed in 02/02/2010, involved setting up a repayment plan, finalized by 01/15/2015."
Margaret M Tiry — California, 10-30348


ᐅ Alviena Claudine Titus, California

Address: 1457 N Camino Alto Vallejo, CA 94589-2565

Bankruptcy Case 15-20919 Summary: "In a Chapter 7 bankruptcy case, Alviena Claudine Titus from Vallejo, CA, saw her proceedings start in 2015-02-05 and complete by 2015-05-06, involving asset liquidation."
Alviena Claudine Titus — California, 15-20919


ᐅ Paula Tobias, California

Address: 4 Spruce St Vallejo, CA 94591

Brief Overview of Bankruptcy Case 2:10-bk-55005-PC: "Paula Tobias's Chapter 7 bankruptcy, filed in Vallejo, CA in 10.20.2010, led to asset liquidation, with the case closing in 2011-02-09."
Paula Tobias — California, 2:10-bk-55005-PC


ᐅ Elizabeth A Tognoli, California

Address: 132 Camino Del Sol Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 12-25351: "Elizabeth A Tognoli's Chapter 7 bankruptcy, filed in Vallejo, CA in March 20, 2012, led to asset liquidation, with the case closing in July 10, 2012."
Elizabeth A Tognoli — California, 12-25351


ᐅ Paul Mathew Togonon, California

Address: 1500 Landmark Dr Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 13-23208: "The case of Paul Mathew Togonon in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Mathew Togonon — California, 13-23208


ᐅ Roland Togonon, California

Address: 3811 Surf Ct Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 09-47021: "The bankruptcy filing by Roland Togonon, undertaken in 12/10/2009 in Vallejo, CA under Chapter 7, concluded with discharge in 03/20/2010 after liquidating assets."
Roland Togonon — California, 09-47021


ᐅ Nona Toledo, California

Address: 1566 El Dorado Vallejo, CA 94590

Brief Overview of Bankruptcy Case 10-50450: "The case of Nona Toledo in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nona Toledo — California, 10-50450


ᐅ Benjamin Tolentino, California

Address: 155 Limestone Dr Vallejo, CA 94589

Concise Description of Bankruptcy Case 09-463867: "The bankruptcy filing by Benjamin Tolentino, undertaken in 2009-12-02 in Vallejo, CA under Chapter 7, concluded with discharge in Mar 12, 2010 after liquidating assets."
Benjamin Tolentino — California, 09-46386


ᐅ Lea Janet P Tolentino, California

Address: 1 Chesley Ct Vallejo, CA 94591-6547

Concise Description of Bankruptcy Case 14-288547: "Lea Janet P Tolentino's Chapter 7 bankruptcy, filed in Vallejo, CA in Aug 30, 2014, led to asset liquidation, with the case closing in November 28, 2014."
Lea Janet P Tolentino — California, 14-28854


ᐅ Jr Anthony Tolman, California

Address: 261 Avalon Cir Vallejo, CA 94589

Bankruptcy Case 10-42164 Overview: "Jr Anthony Tolman's Chapter 7 bankruptcy, filed in Vallejo, CA in 2010-08-20, led to asset liquidation, with the case closing in December 2010."
Jr Anthony Tolman — California, 10-42164


ᐅ Jose Tomagan, California

Address: 255 Foulkstone Way Vallejo, CA 94591

Concise Description of Bankruptcy Case 10-502497: "The bankruptcy record of Jose Tomagan from Vallejo, CA, shows a Chapter 7 case filed in 11.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2011."
Jose Tomagan — California, 10-50249


ᐅ Elizabeth Varian Tongson, California

Address: 452 N Regatta Dr Vallejo, CA 94591

Bankruptcy Case 11-33681 Summary: "Elizabeth Varian Tongson's bankruptcy, initiated in May 2011 and concluded by 09/20/2011 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Varian Tongson — California, 11-33681


ᐅ Terry Tonsager, California

Address: 9306 Big Ben Ct Vallejo, CA 94591

Concise Description of Bankruptcy Case 11-400697: "In Vallejo, CA, Terry Tonsager filed for Chapter 7 bankruptcy in 08/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2011."
Terry Tonsager — California, 11-40069


ᐅ Linda Lyons Topp, California

Address: 1012 Louisiana St Vallejo, CA 94590-4534

Bankruptcy Case 15-24766 Overview: "In a Chapter 7 bankruptcy case, Linda Lyons Topp from Vallejo, CA, saw her proceedings start in 06/12/2015 and complete by September 10, 2015, involving asset liquidation."
Linda Lyons Topp — California, 15-24766


ᐅ Michael Paul Topp, California

Address: 1012 Louisiana St Vallejo, CA 94590-4534

Snapshot of U.S. Bankruptcy Proceeding Case 15-24766: "The bankruptcy filing by Michael Paul Topp, undertaken in June 2015 in Vallejo, CA under Chapter 7, concluded with discharge in September 10, 2015 after liquidating assets."
Michael Paul Topp — California, 15-24766


ᐅ Adam Michael Torrance, California

Address: 209 Del Sur St Vallejo, CA 94591-8223

Brief Overview of Bankruptcy Case 14-29915: "Vallejo, CA resident Adam Michael Torrance's 10/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2015."
Adam Michael Torrance — California, 14-29915


ᐅ Ria Silverio Torres, California

Address: 88 Valle Vista Ave Apt 8104 Vallejo, CA 94590

Concise Description of Bankruptcy Case 12-400007: "In Vallejo, CA, Ria Silverio Torres filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2013."
Ria Silverio Torres — California, 12-40000


ᐅ Ramon Maramot Torres, California

Address: 140 Reynard Ln Vallejo, CA 94591-8506

Snapshot of U.S. Bankruptcy Proceeding Case 14-27516: "In Vallejo, CA, Ramon Maramot Torres filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-21."
Ramon Maramot Torres — California, 14-27516


ᐅ Rudy Tostado, California

Address: 340 Springs Rd Vallejo, CA 94590-5358

Snapshot of U.S. Bankruptcy Proceeding Case 16-23641: "In a Chapter 7 bankruptcy case, Rudy Tostado from Vallejo, CA, saw their proceedings start in 2016-06-02 and complete by August 31, 2016, involving asset liquidation."
Rudy Tostado — California, 16-23641


ᐅ Sandra Lee Touchstone, California

Address: 5346 Chenin Blanc Pl Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 12-28446: "The bankruptcy record of Sandra Lee Touchstone from Vallejo, CA, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2012."
Sandra Lee Touchstone — California, 12-28446


ᐅ Jason Townsend, California

Address: 14 Fairview Ave Vallejo, CA 94590

Snapshot of U.S. Bankruptcy Proceeding Case 10-50849: "The case of Jason Townsend in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Townsend — California, 10-50849


ᐅ Lisa A Townsend, California

Address: 37 Balboa Ave Vallejo, CA 94591-6605

Snapshot of U.S. Bankruptcy Proceeding Case 10-71932: "Lisa A Townsend's Chapter 13 bankruptcy in Vallejo, CA started in Oct 15, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 1, 2016."
Lisa A Townsend — California, 10-71932


ᐅ Robert S Townsend, California

Address: 37 Balboa Ave Vallejo, CA 94591-6605

Bankruptcy Case 10-71932 Summary: "Robert S Townsend's Vallejo, CA bankruptcy under Chapter 13 in October 2010 led to a structured repayment plan, successfully discharged in Mar 1, 2016."
Robert S Townsend — California, 10-71932


ᐅ Gloria Traballo, California

Address: 530 Old River Ct Vallejo, CA 94589

Concise Description of Bankruptcy Case 10-285767: "The bankruptcy record of Gloria Traballo from Vallejo, CA, shows a Chapter 7 case filed in 04/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Gloria Traballo — California, 10-28576


ᐅ Rozetta Trammell, California

Address: 1031 Pueblo Ct Vallejo, CA 94591

Bankruptcy Case 13-21925 Overview: "In a Chapter 7 bankruptcy case, Rozetta Trammell from Vallejo, CA, saw their proceedings start in 2013-02-14 and complete by May 25, 2013, involving asset liquidation."
Rozetta Trammell — California, 13-21925


ᐅ Kimberly Tran, California

Address: 6108 La Costa Ct Vallejo, CA 94591

Brief Overview of Bankruptcy Case 10-31803: "Vallejo, CA resident Kimberly Tran's 05/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2010."
Kimberly Tran — California, 10-31803


ᐅ Richard Trang, California

Address: 1572 Severus Dr Vallejo, CA 94589-1464

Bankruptcy Case 14-32468 Summary: "The case of Richard Trang in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Trang — California, 14-32468


ᐅ Steven Trang, California

Address: 155 Mimosa Ct Vallejo, CA 94589

Brief Overview of Bankruptcy Case 10-30149: "In Vallejo, CA, Steven Trang filed for Chapter 7 bankruptcy in 04/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2010."
Steven Trang — California, 10-30149


ᐅ Lenora R Traylor, California

Address: 1927 Illinois St Vallejo, CA 94590

Brief Overview of Bankruptcy Case 11-29789: "In a Chapter 7 bankruptcy case, Lenora R Traylor from Vallejo, CA, saw her proceedings start in Apr 20, 2011 and complete by 2011-08-10, involving asset liquidation."
Lenora R Traylor — California, 11-29789


ᐅ Yuri Trebotich, California

Address: 308 Barcelona St Vallejo, CA 94591

Concise Description of Bankruptcy Case 10-300297: "Vallejo, CA resident Yuri Trebotich's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2010."
Yuri Trebotich — California, 10-30029


ᐅ Beverly Ann Trent, California

Address: 2452 Tennessee St Vallejo, CA 94591-4860

Brief Overview of Bankruptcy Case 16-24097: "Beverly Ann Trent's Chapter 7 bankruptcy, filed in Vallejo, CA in 06.24.2016, led to asset liquidation, with the case closing in 2016-09-22."
Beverly Ann Trent — California, 16-24097


ᐅ Arnaldo Palmes Tretasco, California

Address: 733 Springfield Way Vallejo, CA 94589

Concise Description of Bankruptcy Case 11-298127: "The case of Arnaldo Palmes Tretasco in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnaldo Palmes Tretasco — California, 11-29812


ᐅ Bernard Francis Anchuelo Trias, California

Address: 491 Avalon Cir Vallejo, CA 94589-3338

Bankruptcy Case 16-21073 Overview: "Bernard Francis Anchuelo Trias's bankruptcy, initiated in 2016-02-25 and concluded by May 2016 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Francis Anchuelo Trias — California, 16-21073


ᐅ Michael Robert Troiano, California

Address: 2000 Ascot Pkwy Apt 2923 Vallejo, CA 94591

Bankruptcy Case 13-22982 Overview: "In a Chapter 7 bankruptcy case, Michael Robert Troiano from Vallejo, CA, saw their proceedings start in March 5, 2013 and complete by June 10, 2013, involving asset liquidation."
Michael Robert Troiano — California, 13-22982


ᐅ Nadia Trotter, California

Address: 223 Falcon Dr Vallejo, CA 94589

Snapshot of U.S. Bankruptcy Proceeding Case 10-51221: "Vallejo, CA resident Nadia Trotter's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-14."
Nadia Trotter — California, 10-51221


ᐅ Enedina Trujillo, California

Address: 6371 Newhaven Ln Vallejo, CA 94591

Snapshot of U.S. Bankruptcy Proceeding Case 10-52318: "The case of Enedina Trujillo in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enedina Trujillo — California, 10-52318


ᐅ Heidi J Tuan, California

Address: 707 Indiana St Vallejo, CA 94590

Concise Description of Bankruptcy Case 09-405897: "The case of Heidi J Tuan in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi J Tuan — California, 09-40589


ᐅ Marites Veluz Tuazon, California

Address: 290 Echo Summit Rd Vallejo, CA 94589

Brief Overview of Bankruptcy Case 13-26016: "The bankruptcy record of Marites Veluz Tuazon from Vallejo, CA, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-09."
Marites Veluz Tuazon — California, 13-26016


ᐅ Anthony Finnabarr Tubridy, California

Address: 103 Loma Vista Dr Vallejo, CA 94590-3431

Brief Overview of Bankruptcy Case 15-28892: "The case of Anthony Finnabarr Tubridy in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Finnabarr Tubridy — California, 15-28892


ᐅ Mauricio Tulabut, California

Address: 300 Hilary Way Apt 139 Vallejo, CA 94591

Bankruptcy Case 10-46751 Overview: "The case of Mauricio Tulabut in Vallejo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mauricio Tulabut — California, 10-46751


ᐅ Mark Andrew Tunison, California

Address: 215 Claremont Ave Vallejo, CA 94590

Brief Overview of Bankruptcy Case 13-25157: "Mark Andrew Tunison's bankruptcy, initiated in 2013-04-15 and concluded by July 22, 2013 in Vallejo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Andrew Tunison — California, 13-25157


ᐅ Martin Turincio, California

Address: 368 Winchester St Vallejo, CA 94590

Bankruptcy Case 09-45941 Overview: "Vallejo, CA resident Martin Turincio's November 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2010."
Martin Turincio — California, 09-45941


ᐅ Allan Turnage, California

Address: 1086 Thelma Ave Vallejo, CA 94591

Concise Description of Bankruptcy Case 10-414047: "The bankruptcy record of Allan Turnage from Vallejo, CA, shows a Chapter 7 case filed in August 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2010."
Allan Turnage — California, 10-41404


ᐅ Adrienne P Turner, California

Address: 477 Maple Ave Vallejo, CA 94591-7456

Snapshot of U.S. Bankruptcy Proceeding Case 14-27156: "Adrienne P Turner's Chapter 7 bankruptcy, filed in Vallejo, CA in July 10, 2014, led to asset liquidation, with the case closing in 10.08.2014."
Adrienne P Turner — California, 14-27156