personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ceres, 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 Joe Angel Savala, California

Address: 7618 Monterey Ave Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 12-90384: "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, 12-90384


ᐅ Delia Saxon, California

Address: 3435 10th St Apt 5 Ceres, CA 95307-4264

Bankruptcy Case 16-90469 Overview: "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, 16-90469


ᐅ George D Saxon, California

Address: 3435 10th St Apt 5 Ceres, CA 95307-4264

Concise Description of Bankruptcy Case 16-904697: "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, 16-90469


ᐅ Brandon Lee Schimmelfennig, California

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, 12-91421


ᐅ Reginald K Scott, California

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, 12-90859


ᐅ Bess S Scott, California

Address: 2316 Beachwood Dr Ceres, CA 95307

Concise Description of Bankruptcy Case 12-914177: "The case of Bess S Scott in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bess S Scott — California, 12-91417


ᐅ Michelle Renee Scott, California

Address: 3504 Larisa Ln Ceres, CA 95307

Bankruptcy Case 13-91992 Summary: "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, 13-91992


ᐅ Julie Leigh Scudder, California

Address: 3808 Teek Ct Ceres, CA 95307-9334

Concise Description of Bankruptcy Case 15-905207: "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, 15-90520


ᐅ Michael Ray Scudder, California

Address: 3808 Teek Ct Ceres, CA 95307-9334

Brief Overview of Bankruptcy Case 15-90520: "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, 15-90520


ᐅ Janet Kay Seay, California

Address: 2912 Joy Ave Ceres, CA 95307

Concise Description of Bankruptcy Case 12-901047: "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, 12-90104


ᐅ Jeffrey Donald Segmiller, California

Address: 3120 Nimo Ct Ceres, CA 95307

Bankruptcy Case 13-91811 Overview: "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, 13-91811


ᐅ Ka Senesom, California

Address: 3654 Valley Oak Dr Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding 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, 12-91164


ᐅ Jorge Serafin, California

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, 11-90138


ᐅ Alberto Serrano, California

Address: 2720 Astro Dr Ceres, CA 95307

Bankruptcy Case 10-92591 Summary: "Ceres, CA resident Alberto Serrano's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Alberto Serrano — California, 10-92591


ᐅ Martin Serrano, California

Address: 3571 Attika St Ceres, CA 95307

Bankruptcy Case 11-92190 Overview: "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, 11-92190


ᐅ Rene Servin, California

Address: 1647 Rita Ln Ceres, CA 95307

Concise Description of Bankruptcy Case 10-931747: "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, 10-93174


ᐅ Jason Michael Seufer, California

Address: 3400 Jordanolo Dr Ceres, CA 95307

Bankruptcy Case 12-91260 Summary: "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, 12-91260


ᐅ Jr Danny Loyd Shaw, California

Address: PO Box 3041 Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding 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, 13-91379


ᐅ Dalwara Singh Shoker, California

Address: 3881 Bougainvillea Dr Ceres, CA 95307

Bankruptcy Case 11-90569 Overview: "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, 11-90569


ᐅ Padith S Shonrasin, California

Address: 1621 Don Pedro Rd Ceres, CA 95307

Bankruptcy Case 11-92431 Summary: "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, 11-92431


ᐅ Froylan Sierra, California

Address: 3429 Waynesboro Dr Ceres, CA 95307-2251

Bankruptcy Case 14-90346 Overview: "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, 14-90346


ᐅ Juan Jose Sifuentes, California

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, 11-90610


ᐅ Savang Silouangkhoth, California

Address: 2027 Ariano Ln Ceres, CA 95307

Bankruptcy Case 10-94473 Summary: "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, 10-94473


ᐅ Micheal A Silva, California

Address: 1825 Weathervane Ln Ceres, CA 95307

Concise Description of Bankruptcy Case 12-907907: "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, 12-90790


ᐅ Geraldine Ann Silva, California

Address: 3401 Alps Ct Ceres, CA 95307

Bankruptcy Case 13-90584 Overview: "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, 13-90584


ᐅ Steven Silva, California

Address: 2409 Rose Ave Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 10-91692: "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, 10-91692


ᐅ Darlene O Silva, California

Address: 213 E Barnhart Rd Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 11-10774-bam: "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, 11-10774


ᐅ Susana Silveira, California

Address: 7637 Monterey Ave Ceres, CA 95307

Bankruptcy Case 11-94090 Overview: "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, 11-94090


ᐅ Edith Silvestre, California

Address: 3942 Blue Falls Ct Ceres, CA 95307

Brief Overview of Bankruptcy Case 13-91795: "The case of Edith Silvestre in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith Silvestre — California, 13-91795


ᐅ Jennifer Nicole Simas, California

Address: 3412 Zurich Ln Ceres, CA 95307-2291

Bankruptcy Case 14-91057 Overview: "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, 14-91057


ᐅ Sam S Simmaly, California

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, 13-90285


ᐅ Amandeep Singh, California

Address: 2800 Don Pedro Rd Apt 15 Ceres, CA 95307-4242

Concise Description of Bankruptcy Case 14-299967: "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, 14-29996


ᐅ Amrik Singh, California

Address: 2112 Hardy Ct Ceres, CA 95307

Bankruptcy Case 10-94792 Overview: "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, 10-94792


ᐅ Gurpreet Singh, California

Address: 1725 Tartarian Way Ceres, CA 95307

Bankruptcy Case 12-91587 Summary: "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, 12-91587


ᐅ Martha Smith, California

Address: 3939 Central Ave Spc 59 Ceres, CA 95307

Brief Overview of Bankruptcy Case 10-92197: "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, 10-92197


ᐅ James Smith, California

Address: PO Box 1363 Ceres, CA 95307

Brief Overview of Bankruptcy Case 10-90252: "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, 10-90252


ᐅ Dovie Smith, California

Address: 1625 Richland Ave Apt 180 Ceres, CA 95307

Bankruptcy Case 10-93245 Overview: "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, 10-93245


ᐅ Mark S Smith, California

Address: 1732 Darwin Ave Ceres, CA 95307

Bankruptcy Case 11-93084 Summary: "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, 11-93084


ᐅ Suzanne Smith, California

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, 10-90253


ᐅ Georgia Smith, California

Address: 1949 Don Pedro Rd Ceres, CA 95307

Bankruptcy Case 10-94693 Summary: "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, 10-94693


ᐅ Kathleen Marie Smith, California

Address: PO Box 2906 Ceres, CA 95307-9030

Bankruptcy Case 15-90317 Summary: "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, 15-90317


ᐅ Jr Doyle Snow, California

Address: 2116 Hardy Ct Ceres, CA 95307

Brief Overview of Bankruptcy 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, 10-94972


ᐅ Swaran Sohal, California

Address: 3385 Hollowell Dr Ceres, CA 95307

Bankruptcy Case 10-94862 Summary: "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, 10-94862


ᐅ Marcos Solache, California

Address: 3585 Attika St Ceres, CA 95307

Bankruptcy Case 11-92524 Summary: "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, 11-92524


ᐅ Ruben Solis, California

Address: 3905 Gossamer Way Ceres, CA 95307-7181

Bankruptcy Case 07-91306 Overview: "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, 07-91306


ᐅ Ramona Solorio, California

Address: 954 Allacante Dr Ceres, CA 95307-7309

Brief Overview of Bankruptcy 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, 15-91107


ᐅ Ruben Solorio, California

Address: 5016 Fonda Way Ceres, CA 95307-9774

Bankruptcy Case 14-91217 Summary: "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, 14-91217


ᐅ Charles Philip Somers, California

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, 11-92895


ᐅ Cuevas Natividad Soria, California

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, 2014-90440


ᐅ Faris Soro, California

Address: 1964 Taramea Ln Ceres, CA 95307

Bankruptcy Case 10-91178 Overview: "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, 10-91178


ᐅ Jesus Naranjo Sosa, California

Address: 3628 Spruce Ave Ceres, CA 95307

Bankruptcy Case 12-90882 Summary: "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, 12-90882


ᐅ Faviola Soto, California

Address: 943 Allacante Dr Ceres, CA 95307

Brief Overview of Bankruptcy Case 13-90190: "The case of Faviola Soto in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faviola Soto — California, 13-90190


ᐅ Francisco Soto, California

Address: 2304 Joy Ave Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 09-94258: "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, 09-94258


ᐅ Christopher Mark Souza, California

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, 14-91063


ᐅ Maria Staggs, California

Address: 2905 Willetts Way Ceres, CA 95307

Concise Description of Bankruptcy Case 10-946777: "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, 10-94677


ᐅ Leslie Stanfield, California

Address: 3708 Central Ave Apt N Ceres, CA 95307

Bankruptcy Case 10-90033 Summary: "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, 10-90033


ᐅ Douglas Steele, California

Address: 1535 Running Ln Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 10-93660: "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, 10-93660


ᐅ Sydnee Kae Stephens, California

Address: 1539 Lynley Dr Ceres, CA 95307-1717

Snapshot of U.S. Bankruptcy Proceeding Case 11-24329: "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, 11-24329


ᐅ Marion James Stephens, California

Address: 3900 River Springs Way Ceres, CA 95307

Bankruptcy Case 11-90832 Overview: "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, 11-90832


ᐅ Kevin Matthew Sterming, California

Address: 1639 Stephanie Way Ceres, CA 95307-4428

Brief Overview of Bankruptcy Case 15-11787: "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, 15-11787


ᐅ Summer Stevens, California

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, 10-93974


ᐅ Darren Stone, California

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, 09-93590


ᐅ Jaime Storment, California

Address: 1404 Karenell Ct Ceres, CA 95307

Bankruptcy Case 13-91586 Overview: "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, 13-91586


ᐅ Keith Carnes Stouffer, California

Address: 2420 Glasgow Dr Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding 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, 12-37445


ᐅ Jessie Stover, California

Address: 2841 Fowler Rd Spc 149 Ceres, CA 95307

Bankruptcy Case 10-93107 Summary: "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, 10-93107


ᐅ Russell Stroud, California

Address: 3131 McGee Rd Ceres, CA 95307

Brief Overview of Bankruptcy Case 10-92674: "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, 10-92674


ᐅ Greg James Stryker, California

Address: 1916 Myrtlewood Dr Ceres, CA 95307

Bankruptcy Case 12-91012 Summary: "The case of Greg James Stryker in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg James Stryker — California, 12-91012


ᐅ Inc Supertread, California

Address: PO Box 1669 Ceres, CA 95307

Bankruptcy Case 10-94370 Overview: "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, 10-94370


ᐅ Jr Charles Swafford, California

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, 09-93938


ᐅ Brenda K Tackett, California

Address: 2305 Beachwood Dr Ceres, CA 95307

Bankruptcy Case 11-92281 Overview: "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, 11-92281


ᐅ Macias Jesus Tamariz, California

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, 11-93989


ᐅ Salvador Tamayo, California

Address: 7819 Foy Ave Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 11-93999: "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, 11-93999


ᐅ Merry Joy Llorente Tan, California

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, 11-94103


ᐅ Manuel Tapia, California

Address: 3922 Wild Oak Dr Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 11-91006: "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, 11-91006


ᐅ David Tapley, California

Address: PO Box 3222 Ceres, CA 95307

Concise Description of Bankruptcy Case 09-938047: "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, 09-93804


ᐅ Ted Tarkan, California

Address: 3609 Cassie Ln Ceres, CA 95307

Bankruptcy Case 12-91410 Summary: "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, 12-91410


ᐅ Jeff Roy Tarvin, California

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, 11-90354


ᐅ Brian Paul Tavares, California

Address: 1804 Liquid Amber Ln Ceres, CA 95307-7418

Brief Overview of Bankruptcy Case 14-90316: "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, 14-90316


ᐅ Terry Taylor, California

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, 10-94488


ᐅ Rhonda Taylor, California

Address: 3909 Bacall Way Ceres, CA 95307

Bankruptcy Case 11-90823 Overview: "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, 11-90823


ᐅ Ray Taylor, California

Address: 1805 Myrtlewood Dr Ceres, CA 95307

Concise Description of Bankruptcy Case 09-930487: "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, 09-93048


ᐅ James Templeton, California

Address: PO Box 1364 Ceres, CA 95307

Brief Overview of Bankruptcy 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, 11-90410


ᐅ Samantha Teran, California

Address: 3817 Red Haven Ln Ceres, CA 95307

Bankruptcy Case 10-91066 Overview: "The case of Samantha Teran in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Teran — California, 10-91066


ᐅ Brian Belden Tercheria, California

Address: 2841 Fowler Rd Spc 162 Ceres, CA 95307-2113

Concise Description of Bankruptcy Case 15-905337: "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, 15-90533


ᐅ Jr Kenneth Verl Terrill, California

Address: 2304 Lavon Ln Ceres, CA 95307

Brief Overview of Bankruptcy Case 11-92837: "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, 11-92837


ᐅ Scott Thatcher, California

Address: 3800 Don Pedro Ct Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding 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, 10-90092


ᐅ Michel P Thimon, California

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, 09-93079


ᐅ Carolyn Elizabeth Thiry, California

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, 11-91700


ᐅ Lisa D Thompson, California

Address: 2108 Oriole Dr Ceres, CA 95307

Bankruptcy Case 12-91146 Overview: "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, 12-91146


ᐅ Magdelina Tigerino, California

Address: 3096 Castle Rock Ct Ceres, CA 95307

Bankruptcy Case 11-92642 Summary: "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, 11-92642


ᐅ Stephen Eugene Tipton, California

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, 11-90189


ᐅ Marcos Toledo, California

Address: 1809 El Monte Ave Ceres, CA 95307-4596

Brief Overview of Bankruptcy Case 11-92179: "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, 11-92179


ᐅ Dina Lazar Toma, California

Address: 2030 Loring Ct Ceres, CA 95307-7405

Bankruptcy Case 14-90057 Summary: "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, 14-90057


ᐅ Surinder Kaur Toor, California

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, 14-91246


ᐅ Maribel Topete, California

Address: 3108 Aarvig Ct Ceres, CA 95307

Concise Description of Bankruptcy Case 10-916677: "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, 10-91667


ᐅ Ochoa Carolina Tovar, California

Address: 1143 Moonlight Dr Ceres, CA 95307-7228

Concise Description of Bankruptcy Case 16-905467: "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, 16-90546


ᐅ Kimberly Tran, California

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, 12-90388


ᐅ Lisa Travao, California

Address: PO Box 1214 Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 10-92989: "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, 10-92989


ᐅ Norma Alicia Trejo, California

Address: 2841 Fowler Rd Spc 91 Ceres, CA 95307

Brief Overview of Bankruptcy Case 12-90103: "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, 12-90103


ᐅ Fernando C Trejo, California

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, 09-93327