Website Logo

Ceres, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ceres.

Last updated on: April 12, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Joe Angel Savala, Ceres CA

Address: 7618 Monterey Ave Ceres, CA 95307
Bankruptcy Case 12-90384 Overview: "Joe Angel Savala's bankruptcy, initiated in 2012-02-13 and concluded by June 4, 2012 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Angel Savala — California

Delia Saxon, Ceres CA

Address: 3435 10th St Apt 5 Ceres, CA 95307-4264
Snapshot of U.S. Bankruptcy Proceeding Case 16-90469: "The bankruptcy record of Delia Saxon from Ceres, CA, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Delia Saxon — California

George D Saxon, Ceres CA

Address: 3435 10th St Apt 5 Ceres, CA 95307-4264
Bankruptcy Case 16-90469 Overview: "In a Chapter 7 bankruptcy case, George D Saxon from Ceres, CA, saw his proceedings start in May 2016 and complete by 2016-08-29, involving asset liquidation."
George D Saxon — California

Brandon Lee Schimmelfennig, Ceres CA

Address: 2717 Roeding Rd Apt 14 Ceres, CA 95307
Concise Description of Bankruptcy Case 12-914217: "In a Chapter 7 bankruptcy case, Brandon Lee Schimmelfennig from Ceres, CA, saw their proceedings start in May 2012 and complete by 2012-09-06, involving asset liquidation."
Brandon Lee Schimmelfennig — California

Reginald K Scott, Ceres CA

Address: 2503 Plumeria Ct Ceres, CA 95307
Concise Description of Bankruptcy Case 12-908597: "In a Chapter 7 bankruptcy case, Reginald K Scott from Ceres, CA, saw his proceedings start in 03/28/2012 and complete by 07.18.2012, involving asset liquidation."
Reginald K Scott — California

Bess S Scott, Ceres CA

Address: 2316 Beachwood Dr Ceres, CA 95307
Bankruptcy Case 12-91417 Overview: "The case of Bess S Scott in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 09/06/2012, focusing on asset liquidation to repay creditors."
Bess S Scott — California

Michelle Renee Scott, Ceres CA

Address: 3504 Larisa Ln Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 13-91992: "Michelle Renee Scott's bankruptcy, initiated in 2013-11-07 and concluded by 2014-02-15 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Renee Scott — California

Julie Leigh Scudder, Ceres CA

Address: 3808 Teek Ct Ceres, CA 95307-9334
Bankruptcy Case 15-90520 Summary: "The bankruptcy filing by Julie Leigh Scudder, undertaken in 2015-05-26 in Ceres, CA under Chapter 7, concluded with discharge in 08/24/2015 after liquidating assets."
Julie Leigh Scudder — California

Michael Ray Scudder, Ceres CA

Address: 3808 Teek Ct Ceres, CA 95307-9334
Bankruptcy Case 15-90520 Summary: "In Ceres, CA, Michael Ray Scudder filed for Chapter 7 bankruptcy in 05.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2015."
Michael Ray Scudder — California

Janet Kay Seay, Ceres CA

Address: 2912 Joy Ave Ceres, CA 95307
Bankruptcy Case 12-90104 Summary: "In Ceres, CA, Janet Kay Seay filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Janet Kay Seay — California

Jeffrey Donald Segmiller, Ceres CA

Address: 3120 Nimo Ct Ceres, CA 95307
Brief Overview of Bankruptcy Case 13-91811: "In a Chapter 7 bankruptcy case, Jeffrey Donald Segmiller from Ceres, CA, saw their proceedings start in 10/07/2013 and complete by January 2014, involving asset liquidation."
Jeffrey Donald Segmiller — California

Ka Senesom, Ceres CA

Address: 3654 Valley Oak Dr Ceres, CA 95307
Brief Overview of Bankruptcy Case 12-91164: "In Ceres, CA, Ka Senesom filed for Chapter 7 bankruptcy in Apr 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2012."
Ka Senesom — California

Jorge Serafin, Ceres CA

Address: 1070 Moonlight Dr Ceres, CA 95307
Bankruptcy Case 11-90138 Summary: "The bankruptcy record of Jorge Serafin from Ceres, CA, shows a Chapter 7 case filed in 01/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-05."
Jorge Serafin — California

Alberto Serrano, Ceres CA

Address: 2720 Astro Dr Ceres, CA 95307
Brief Overview of Bankruptcy Case 10-92591: "Ceres, CA resident Alberto Serrano's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Alberto Serrano — California

Martin Serrano, Ceres CA

Address: 3571 Attika St Ceres, CA 95307
Brief Overview of Bankruptcy Case 11-92190: "Martin Serrano's bankruptcy, initiated in June 2011 and concluded by Oct 9, 2011 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Serrano — California

Rene Servin, Ceres CA

Address: 1647 Rita Ln Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-93174: "Rene Servin's bankruptcy, initiated in Aug 13, 2010 and concluded by 2010-12-03 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Servin — California

Jason Michael Seufer, Ceres CA

Address: 3400 Jordanolo Dr Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 12-91260: "Jason Michael Seufer's bankruptcy, initiated in Apr 30, 2012 and concluded by 2012-08-20 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Michael Seufer — California

Jr Danny Loyd Shaw, Ceres CA

Address: PO Box 3041 Ceres, CA 95307
Brief Overview of Bankruptcy Case 13-91379: "Jr Danny Loyd Shaw's Chapter 7 bankruptcy, filed in Ceres, CA in Jul 25, 2013, led to asset liquidation, with the case closing in 11/02/2013."
Jr Danny Loyd Shaw — California

Dalwara Singh Shoker, Ceres CA

Address: 3881 Bougainvillea Dr Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 11-90569: "Dalwara Singh Shoker's bankruptcy, initiated in Feb 16, 2011 and concluded by May 16, 2011 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalwara Singh Shoker — California

Padith S Shonrasin, Ceres CA

Address: 1621 Don Pedro Rd Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 11-92431: "In Ceres, CA, Padith S Shonrasin filed for Chapter 7 bankruptcy in July 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2011."
Padith S Shonrasin — California

Froylan Sierra, Ceres CA

Address: 3429 Waynesboro Dr Ceres, CA 95307-2251
Snapshot of U.S. Bankruptcy Proceeding Case 14-90346: "Froylan Sierra's bankruptcy, initiated in 03.12.2014 and concluded by June 2014 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Froylan Sierra — California

Juan Jose Sifuentes, Ceres CA

Address: 1405 Thomasnell Way Ceres, CA 95307
Brief Overview of Bankruptcy Case 11-90610: "Juan Jose Sifuentes's Chapter 7 bankruptcy, filed in Ceres, CA in Feb 18, 2011, led to asset liquidation, with the case closing in May 23, 2011."
Juan Jose Sifuentes — California

Savang Silouangkhoth, Ceres CA

Address: 2027 Ariano Ln Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-94473: "In Ceres, CA, Savang Silouangkhoth filed for Chapter 7 bankruptcy in 2010-11-13. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2011."
Savang Silouangkhoth — California

Micheal A Silva, Ceres CA

Address: 1825 Weathervane Ln Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 12-90790: "Micheal A Silva's Chapter 7 bankruptcy, filed in Ceres, CA in 2012-03-21, led to asset liquidation, with the case closing in 07/11/2012."
Micheal A Silva — California

Geraldine Ann Silva, Ceres CA

Address: 3401 Alps Ct Ceres, CA 95307
Brief Overview of Bankruptcy Case 13-90584: "Geraldine Ann Silva's bankruptcy, initiated in 2013-03-29 and concluded by July 2013 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Ann Silva — California

Steven Silva, Ceres CA

Address: 2409 Rose Ave Ceres, CA 95307
Concise Description of Bankruptcy Case 10-916927: "Ceres, CA resident Steven Silva's 05.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2010."
Steven Silva — California

Darlene O Silva, Ceres CA

Address: 213 E Barnhart Rd Ceres, CA 95307
Concise Description of Bankruptcy Case 11-10774-bam7: "Ceres, CA resident Darlene O Silva's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Darlene O Silva — California

Susana Silveira, Ceres CA

Address: 7637 Monterey Ave Ceres, CA 95307
Bankruptcy Case 11-94090 Summary: "Ceres, CA resident Susana Silveira's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-21."
Susana Silveira — California

Edith Silvestre, Ceres CA

Address: 3942 Blue Falls Ct Ceres, CA 95307
Concise Description of Bankruptcy Case 13-917957: "The case of Edith Silvestre in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 01/11/2014, focusing on asset liquidation to repay creditors."
Edith Silvestre — California

Jennifer Nicole Simas, Ceres CA

Address: 3412 Zurich Ln Ceres, CA 95307-2291
Snapshot of U.S. Bankruptcy Proceeding Case 14-91057: "In Ceres, CA, Jennifer Nicole Simas filed for Chapter 7 bankruptcy in 2014-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Jennifer Nicole Simas — California

Sam S Simmaly, Ceres CA

Address: PO Box 1684 Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 13-90285: "Ceres, CA resident Sam S Simmaly's Feb 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-26."
Sam S Simmaly — California

Amandeep Singh, Ceres CA

Address: 2800 Don Pedro Rd Apt 15 Ceres, CA 95307-4242
Bankruptcy Case 14-29996 Summary: "In a Chapter 7 bankruptcy case, Amandeep Singh from Ceres, CA, saw their proceedings start in 10.07.2014 and complete by January 5, 2015, involving asset liquidation."
Amandeep Singh — California

Amrik Singh, Ceres CA

Address: 2112 Hardy Ct Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-94792: "Amrik Singh's Chapter 7 bankruptcy, filed in Ceres, CA in 2010-12-09, led to asset liquidation, with the case closing in March 14, 2011."
Amrik Singh — California

Gurpreet Singh, Ceres CA

Address: 1725 Tartarian Way Ceres, CA 95307
Brief Overview of Bankruptcy Case 12-91587: "The bankruptcy filing by Gurpreet Singh, undertaken in June 4, 2012 in Ceres, CA under Chapter 7, concluded with discharge in 09.24.2012 after liquidating assets."
Gurpreet Singh — California

Martha Smith, Ceres CA

Address: 3939 Central Ave Spc 59 Ceres, CA 95307
Concise Description of Bankruptcy Case 10-921977: "Ceres, CA resident Martha Smith's June 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2010."
Martha Smith — California

James Smith, Ceres CA

Address: PO Box 1363 Ceres, CA 95307
Bankruptcy Case 10-90252 Summary: "James Smith's Chapter 7 bankruptcy, filed in Ceres, CA in Jan 25, 2010, led to asset liquidation, with the case closing in 05/05/2010."
James Smith — California

Dovie Smith, Ceres CA

Address: 1625 Richland Ave Apt 180 Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-93245: "The bankruptcy filing by Dovie Smith, undertaken in 08.19.2010 in Ceres, CA under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Dovie Smith — California

Mark S Smith, Ceres CA

Address: 1732 Darwin Ave Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 11-93084: "The bankruptcy filing by Mark S Smith, undertaken in 2011-08-30 in Ceres, CA under Chapter 7, concluded with discharge in Dec 20, 2011 after liquidating assets."
Mark S Smith — California

Suzanne Smith, Ceres CA

Address: 2028 Walnut Ave Apt I Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-90253: "Suzanne Smith's bankruptcy, initiated in 01/26/2010 and concluded by May 6, 2010 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Smith — California

Georgia Smith, Ceres CA

Address: 1949 Don Pedro Rd Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-94693: "The bankruptcy record of Georgia Smith from Ceres, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011."
Georgia Smith — California

Kathleen Marie Smith, Ceres CA

Address: PO Box 2906 Ceres, CA 95307-9030
Concise Description of Bankruptcy Case 15-903177: "Ceres, CA resident Kathleen Marie Smith's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Kathleen Marie Smith — California

Jr Doyle Snow, Ceres CA

Address: 2116 Hardy Ct Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-94972: "The bankruptcy filing by Jr Doyle Snow, undertaken in 2010-12-23 in Ceres, CA under Chapter 7, concluded with discharge in Apr 14, 2011 after liquidating assets."
Jr Doyle Snow — California

Swaran Sohal, Ceres CA

Address: 3385 Hollowell Dr Ceres, CA 95307
Bankruptcy Case 10-94862 Overview: "Ceres, CA resident Swaran Sohal's 12.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-07."
Swaran Sohal — California

Marcos Solache, Ceres CA

Address: 3585 Attika St Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 11-92524: "In a Chapter 7 bankruptcy case, Marcos Solache from Ceres, CA, saw his proceedings start in 2011-07-14 and complete by 2011-11-03, involving asset liquidation."
Marcos Solache — California

Ruben Solis, Ceres CA

Address: 3905 Gossamer Way Ceres, CA 95307-7181
Bankruptcy Case 07-91306 Summary: "Ruben Solis's Ceres, CA bankruptcy under Chapter 13 in 11/13/2007 led to a structured repayment plan, successfully discharged in 06/11/2013."
Ruben Solis — California

Ramona Solorio, Ceres CA

Address: 954 Allacante Dr Ceres, CA 95307-7309
Snapshot of U.S. Bankruptcy Proceeding Case 15-91107: "In Ceres, CA, Ramona Solorio filed for Chapter 7 bankruptcy in November 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Ramona Solorio — California

Ruben Solorio, Ceres CA

Address: 5016 Fonda Way Ceres, CA 95307-9774
Snapshot of U.S. Bankruptcy Proceeding Case 14-91217: "In a Chapter 7 bankruptcy case, Ruben Solorio from Ceres, CA, saw his proceedings start in Aug 30, 2014 and complete by 2014-11-28, involving asset liquidation."
Ruben Solorio — California

Charles Philip Somers, Ceres CA

Address: 3654 Fallview Ave Ceres, CA 95307
Brief Overview of Bankruptcy Case 11-92895: "Charles Philip Somers's Chapter 7 bankruptcy, filed in Ceres, CA in Aug 12, 2011, led to asset liquidation, with the case closing in Dec 2, 2011."
Charles Philip Somers — California

Cuevas Natividad Soria, Ceres CA

Address: 3933 Sweet Gum Dr Ceres, CA 95307-9358
Brief Overview of Bankruptcy Case 2014-90440: "In Ceres, CA, Cuevas Natividad Soria filed for Chapter 7 bankruptcy in 03/27/2014. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2014."
Cuevas Natividad Soria — California

Faris Soro, Ceres CA

Address: 1964 Taramea Ln Ceres, CA 95307
Concise Description of Bankruptcy Case 10-911787: "In Ceres, CA, Faris Soro filed for Chapter 7 bankruptcy in 03/30/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Faris Soro — California

Jesus Naranjo Sosa, Ceres CA

Address: 3628 Spruce Ave Ceres, CA 95307
Brief Overview of Bankruptcy Case 12-90882: "The bankruptcy record of Jesus Naranjo Sosa from Ceres, CA, shows a Chapter 7 case filed in 03.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Jesus Naranjo Sosa — California

Faviola Soto, Ceres CA

Address: 943 Allacante Dr Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 13-90190: "The case of Faviola Soto in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early 2013-05-11, focusing on asset liquidation to repay creditors."
Faviola Soto — California

Francisco Soto, Ceres CA

Address: 2304 Joy Ave Ceres, CA 95307
Concise Description of Bankruptcy Case 09-942587: "Francisco Soto's Chapter 7 bankruptcy, filed in Ceres, CA in 12.29.2009, led to asset liquidation, with the case closing in 2010-04-08."
Francisco Soto — California

Christopher Mark Souza, Ceres CA

Address: 3004 Vernal Dr Ceres, CA 95307-3902
Bankruptcy Case 14-91063 Summary: "The bankruptcy record of Christopher Mark Souza from Ceres, CA, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2014."
Christopher Mark Souza — California

Maria Staggs, Ceres CA

Address: 2905 Willetts Way Ceres, CA 95307
Bankruptcy Case 10-94677 Overview: "Maria Staggs's Chapter 7 bankruptcy, filed in Ceres, CA in Nov 30, 2010, led to asset liquidation, with the case closing in 2011-03-07."
Maria Staggs — California

Leslie Stanfield, Ceres CA

Address: 3708 Central Ave Apt N Ceres, CA 95307
Brief Overview of Bankruptcy Case 10-90033: "The bankruptcy filing by Leslie Stanfield, undertaken in January 2010 in Ceres, CA under Chapter 7, concluded with discharge in 04/16/2010 after liquidating assets."
Leslie Stanfield — California

Douglas Steele, Ceres CA

Address: 1535 Running Ln Ceres, CA 95307
Bankruptcy Case 10-93660 Overview: "Douglas Steele's bankruptcy, initiated in Sep 17, 2010 and concluded by 2010-12-27 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Steele — California

Sydnee Kae Stephens, Ceres CA

Address: 1539 Lynley Dr Ceres, CA 95307-1717
Concise Description of Bankruptcy Case 11-243297: "Ceres, CA resident Sydnee Kae Stephens's Mar 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2011."
Sydnee Kae Stephens — California

Marion James Stephens, Ceres CA

Address: 3900 River Springs Way Ceres, CA 95307
Brief Overview of Bankruptcy Case 11-90832: "Marion James Stephens's Chapter 7 bankruptcy, filed in Ceres, CA in 2011-03-08, led to asset liquidation, with the case closing in 06/28/2011."
Marion James Stephens — California

Kevin Matthew Sterming, Ceres CA

Address: 1639 Stephanie Way Ceres, CA 95307-4428
Bankruptcy Case 15-11787 Overview: "Kevin Matthew Sterming's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Matthew Sterming — California

Summer Stevens, Ceres CA

Address: 2617 Coty Ct Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-93974: "The bankruptcy filing by Summer Stevens, undertaken in October 8, 2010 in Ceres, CA under Chapter 7, concluded with discharge in 01/28/2011 after liquidating assets."
Summer Stevens — California

Darren Stone, Ceres CA

Address: 3506 Inland Ct Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 09-93590: "Darren Stone's bankruptcy, initiated in 2009-11-06 and concluded by February 14, 2010 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren Stone — California

Jaime Storment, Ceres CA

Address: 1404 Karenell Ct Ceres, CA 95307
Concise Description of Bankruptcy Case 13-915867: "Jaime Storment's Chapter 7 bankruptcy, filed in Ceres, CA in Aug 29, 2013, led to asset liquidation, with the case closing in 2013-12-07."
Jaime Storment — California

Keith Carnes Stouffer, Ceres CA

Address: 2420 Glasgow Dr Ceres, CA 95307
Brief Overview of Bankruptcy Case 12-37445: "Keith Carnes Stouffer's bankruptcy, initiated in 2012-09-28 and concluded by January 2013 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Carnes Stouffer — California

Jessie Stover, Ceres CA

Address: 2841 Fowler Rd Spc 149 Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-93107: "In a Chapter 7 bankruptcy case, Jessie Stover from Ceres, CA, saw their proceedings start in 08.11.2010 and complete by Dec 1, 2010, involving asset liquidation."
Jessie Stover — California

Russell Stroud, Ceres CA

Address: 3131 McGee Rd Ceres, CA 95307
Bankruptcy Case 10-92674 Overview: "Russell Stroud's Chapter 7 bankruptcy, filed in Ceres, CA in 2010-07-09, led to asset liquidation, with the case closing in 10/29/2010."
Russell Stroud — California

Greg James Stryker, Ceres CA

Address: 1916 Myrtlewood Dr Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 12-91012: "The case of Greg James Stryker in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in April 10, 2012 and discharged early 2012-07-31, focusing on asset liquidation to repay creditors."
Greg James Stryker — California

Inc Supertread, Ceres CA

Address: PO Box 1669 Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-94370: "In Ceres, CA, Inc Supertread filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2011."
Inc Supertread — California

Jr Charles Swafford, Ceres CA

Address: 3880 Gossamer Way Ceres, CA 95307
Bankruptcy Case 09-93938 Summary: "In Ceres, CA, Jr Charles Swafford filed for Chapter 7 bankruptcy in Dec 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-11."
Jr Charles Swafford — California

Brenda K Tackett, Ceres CA

Address: 2305 Beachwood Dr Ceres, CA 95307
Bankruptcy Case 11-92281 Summary: "Brenda K Tackett's Chapter 7 bankruptcy, filed in Ceres, CA in 06.24.2011, led to asset liquidation, with the case closing in October 2011."
Brenda K Tackett — California

Macias Jesus Tamariz, Ceres CA

Address: 3812 Dano Ct Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 11-93989: "Macias Jesus Tamariz's Chapter 7 bankruptcy, filed in Ceres, CA in November 2011, led to asset liquidation, with the case closing in March 7, 2012."
Macias Jesus Tamariz — California

Salvador Tamayo, Ceres CA

Address: 7819 Foy Ave Ceres, CA 95307
Concise Description of Bankruptcy Case 11-939997: "Salvador Tamayo's bankruptcy, initiated in 11.17.2011 and concluded by 03.08.2012 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Tamayo — California

Merry Joy Llorente Tan, Ceres CA

Address: 3939 Central Ave Spc 141 Ceres, CA 95307
Bankruptcy Case 11-94103 Overview: "The bankruptcy record of Merry Joy Llorente Tan from Ceres, CA, shows a Chapter 7 case filed in November 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2012."
Merry Joy Llorente Tan — California

Manuel Tapia, Ceres CA

Address: 3922 Wild Oak Dr Ceres, CA 95307
Concise Description of Bankruptcy Case 11-910067: "Manuel Tapia's Chapter 7 bankruptcy, filed in Ceres, CA in March 2011, led to asset liquidation, with the case closing in 07.11.2011."
Manuel Tapia — California

David Tapley, Ceres CA

Address: PO Box 3222 Ceres, CA 95307
Bankruptcy Case 09-93804 Overview: "In a Chapter 7 bankruptcy case, David Tapley from Ceres, CA, saw his proceedings start in 11/20/2009 and complete by 02.28.2010, involving asset liquidation."
David Tapley — California

Ted Tarkan, Ceres CA

Address: 3609 Cassie Ln Ceres, CA 95307
Concise Description of Bankruptcy Case 12-914107: "In Ceres, CA, Ted Tarkan filed for Chapter 7 bankruptcy in May 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2012."
Ted Tarkan — California

Jeff Roy Tarvin, Ceres CA

Address: 3612 Valley Oak Dr Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 11-90354: "Jeff Roy Tarvin's Chapter 7 bankruptcy, filed in Ceres, CA in 2011-01-29, led to asset liquidation, with the case closing in 2011-05-21."
Jeff Roy Tarvin — California

Brian Paul Tavares, Ceres CA

Address: 1804 Liquid Amber Ln Ceres, CA 95307-7418
Bankruptcy Case 14-90316 Overview: "Brian Paul Tavares's bankruptcy, initiated in March 2014 and concluded by Jun 4, 2014 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Paul Tavares — California

Terry Taylor, Ceres CA

Address: 3650 Buenaventura Dr Ceres, CA 95307
Brief Overview of Bankruptcy Case 10-94488: "Terry Taylor's Chapter 7 bankruptcy, filed in Ceres, CA in November 2010, led to asset liquidation, with the case closing in 2011-03-01."
Terry Taylor — California

Rhonda Taylor, Ceres CA

Address: 3909 Bacall Way Ceres, CA 95307
Bankruptcy Case 11-90823 Summary: "The bankruptcy record of Rhonda Taylor from Ceres, CA, shows a Chapter 7 case filed in March 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Rhonda Taylor — California

Ray Taylor, Ceres CA

Address: 1805 Myrtlewood Dr Ceres, CA 95307
Bankruptcy Case 09-93048 Summary: "Ceres, CA resident Ray Taylor's 2009-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2010."
Ray Taylor — California

James Templeton, Ceres CA

Address: PO Box 1364 Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 11-90410: "The bankruptcy record of James Templeton from Ceres, CA, shows a Chapter 7 case filed in 02.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2011."
James Templeton — California

Samantha Teran, Ceres CA

Address: 3817 Red Haven Ln Ceres, CA 95307
Bankruptcy Case 10-91066 Summary: "The case of Samantha Teran in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 03/24/2010 and discharged early 07.02.2010, focusing on asset liquidation to repay creditors."
Samantha Teran — California

Brian Belden Tercheria, Ceres CA

Address: 2841 Fowler Rd Spc 162 Ceres, CA 95307-2113
Snapshot of U.S. Bankruptcy Proceeding Case 15-90533: "Ceres, CA resident Brian Belden Tercheria's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Brian Belden Tercheria — California

Jr Kenneth Verl Terrill, Ceres CA

Address: 2304 Lavon Ln Ceres, CA 95307
Bankruptcy Case 11-92837 Overview: "Jr Kenneth Verl Terrill's bankruptcy, initiated in August 11, 2011 and concluded by 12.01.2011 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Verl Terrill — California

Scott Thatcher, Ceres CA

Address: 3800 Don Pedro Ct Ceres, CA 95307
Brief Overview of Bankruptcy Case 10-90092: "The bankruptcy record of Scott Thatcher from Ceres, CA, shows a Chapter 7 case filed in 2010-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2010."
Scott Thatcher — California

Michel P Thimon, Ceres CA

Address: 2704 E Whitmore Ave Ceres, CA 95307
Bankruptcy Case 09-93079 Overview: "In a Chapter 7 bankruptcy case, Michel P Thimon from Ceres, CA, saw their proceedings start in 2009-09-23 and complete by 2010-01-05, involving asset liquidation."
Michel P Thimon — California

Carolyn Elizabeth Thiry, Ceres CA

Address: 3409 Georgeann Pl Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 11-91700: "The bankruptcy record of Carolyn Elizabeth Thiry from Ceres, CA, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2011."
Carolyn Elizabeth Thiry — California

Lisa D Thompson, Ceres CA

Address: 2108 Oriole Dr Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 12-91146: "Ceres, CA resident Lisa D Thompson's 04.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2012."
Lisa D Thompson — California

Magdelina Tigerino, Ceres CA

Address: 3096 Castle Rock Ct Ceres, CA 95307
Bankruptcy Case 11-92642 Overview: "Ceres, CA resident Magdelina Tigerino's 07/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Magdelina Tigerino — California

Stephen Eugene Tipton, Ceres CA

Address: 1621 Daisy Tree Ceres, CA 95307
Concise Description of Bankruptcy Case 11-901897: "Stephen Eugene Tipton's bankruptcy, initiated in 2011-01-18 and concluded by May 10, 2011 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Eugene Tipton — California

Marcos Toledo, Ceres CA

Address: 1809 El Monte Ave Ceres, CA 95307-4596
Concise Description of Bankruptcy Case 11-921797: "The bankruptcy record for Marcos Toledo from Ceres, CA, under Chapter 13, filed in June 17, 2011, involved setting up a repayment plan, finalized by November 2014."
Marcos Toledo — California

Dina Lazar Toma, Ceres CA

Address: 2030 Loring Ct Ceres, CA 95307-7405
Brief Overview of Bankruptcy Case 14-90057: "Dina Lazar Toma's bankruptcy, initiated in January 2014 and concluded by 04/15/2014 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dina Lazar Toma — California

Surinder Kaur Toor, Ceres CA

Address: 2201 Glasgow Dr Ceres, CA 95307-1603
Bankruptcy Case 14-91246 Summary: "In a Chapter 7 bankruptcy case, Surinder Kaur Toor from Ceres, CA, saw their proceedings start in Sep 10, 2014 and complete by December 2014, involving asset liquidation."
Surinder Kaur Toor — California

Maribel Topete, Ceres CA

Address: 3108 Aarvig Ct Ceres, CA 95307
Snapshot of U.S. Bankruptcy Proceeding Case 10-91667: "The bankruptcy filing by Maribel Topete, undertaken in Apr 30, 2010 in Ceres, CA under Chapter 7, concluded with discharge in 2010-08-08 after liquidating assets."
Maribel Topete — California

Ochoa Carolina Tovar, Ceres CA

Address: 1143 Moonlight Dr Ceres, CA 95307-7228
Bankruptcy Case 16-90546 Overview: "The bankruptcy filing by Ochoa Carolina Tovar, undertaken in 06/20/2016 in Ceres, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Ochoa Carolina Tovar — California

Kimberly Tran, Ceres CA

Address: 2221 Ariano Ln Ceres, CA 95307
Bankruptcy Case 12-90388 Overview: "Kimberly Tran's bankruptcy, initiated in 02/13/2012 and concluded by June 4, 2012 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Tran — California

Lisa Travao, Ceres CA

Address: PO Box 1214 Ceres, CA 95307
Bankruptcy Case 10-92989 Summary: "Lisa Travao's bankruptcy, initiated in 2010-08-03 and concluded by 2010-11-23 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Travao — California

Norma Alicia Trejo, Ceres CA

Address: 2841 Fowler Rd Spc 91 Ceres, CA 95307
Bankruptcy Case 12-90103 Summary: "The bankruptcy record of Norma Alicia Trejo from Ceres, CA, shows a Chapter 7 case filed in 01.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Norma Alicia Trejo — California

Fernando C Trejo, Ceres CA

Address: 3939 Central Ave Spc 60 Ceres, CA 95307
Brief Overview of Bankruptcy Case 09-93327: "In a Chapter 7 bankruptcy case, Fernando C Trejo from Ceres, CA, saw his proceedings start in 10/14/2009 and complete by January 2010, involving asset liquidation."
Fernando C Trejo — California

Explore Free Bankruptcy Records by State