Sheridan, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Sheridan.
Last updated on:
March 29, 2025
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
Larry Alterman, Sheridan CA
Address: 4860 Kingdom Way Sheridan, CA 95681
Snapshot of U.S. Bankruptcy Proceeding Case 10-20211: "In Sheridan, CA, Larry Alterman filed for Chapter 7 bankruptcy in 01.06.2010. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
Larry Alterman — California
Serena Avila, Sheridan CA
Address: 4719 H St Sheridan, CA 95681
Bankruptcy Case 10-38096 Summary: "Serena Avila's Chapter 7 bankruptcy, filed in Sheridan, CA in July 2010, led to asset liquidation, with the case closing in 10.29.2010."
Serena Avila — California
Russell Wayne Bower, Sheridan CA
Address: PO Box 154 Sheridan, CA 95681
Bankruptcy Case 11-40369 Overview: "In a Chapter 7 bankruptcy case, Russell Wayne Bower from Sheridan, CA, saw his proceedings start in 08.22.2011 and complete by December 2011, involving asset liquidation."
Russell Wayne Bower — California
Jr William Capraun, Sheridan CA
Address: 5515 12th St Sheridan, CA 95681
Concise Description of Bankruptcy Case 10-393967: "Sheridan, CA resident Jr William Capraun's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2010."
Jr William Capraun — California
Christoforos Charalambous, Sheridan CA
Address: 3930 Karchner Rd Sheridan, CA 95681
Bankruptcy Case 11-36029 Summary: "Christoforos Charalambous's bankruptcy, initiated in 06/29/2011 and concluded by October 2011 in Sheridan, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christoforos Charalambous — California
Michael Wayne Conner, Sheridan CA
Address: PO Box 404 Sheridan, CA 95681
Snapshot of U.S. Bankruptcy Proceeding Case 11-40368: "Michael Wayne Conner's bankruptcy, initiated in Aug 22, 2011 and concluded by 2011-12-12 in Sheridan, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wayne Conner — California
Iii James Edward Costigan, Sheridan CA
Address: 8700 Camp Far West Rd Sheridan, CA 95681
Brief Overview of Bankruptcy Case 11-42389: "Iii James Edward Costigan's bankruptcy, initiated in 09/16/2011 and concluded by 2012-01-06 in Sheridan, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii James Edward Costigan — California
Russell Lee Crabtree, Sheridan CA
Address: 2025 Karchner Rd Sheridan, CA 95681
Concise Description of Bankruptcy Case 11-405407: "The bankruptcy record of Russell Lee Crabtree from Sheridan, CA, shows a Chapter 7 case filed in Aug 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
Russell Lee Crabtree — California
David Arthur Danoff, Sheridan CA
Address: 5610 10th St Sheridan, CA 95681
Bankruptcy Case 13-31797 Overview: "The case of David Arthur Danoff in Sheridan, CA, demonstrates a Chapter 7 bankruptcy filed in 09/07/2013 and discharged early 12/16/2013, focusing on asset liquidation to repay creditors."
David Arthur Danoff — California
David Dorer, Sheridan CA
Address: PO Box 375 Sheridan, CA 95681
Brief Overview of Bankruptcy Case 10-32404: "The bankruptcy filing by David Dorer, undertaken in May 11, 2010 in Sheridan, CA under Chapter 7, concluded with discharge in 08/19/2010 after liquidating assets."
David Dorer — California
Thuhuong Nguyen Fackrell, Sheridan CA
Address: 5542 12th St Sheridan, CA 95681
Bankruptcy Case 12-33423 Overview: "The bankruptcy filing by Thuhuong Nguyen Fackrell, undertaken in 2012-07-20 in Sheridan, CA under Chapter 7, concluded with discharge in 11.09.2012 after liquidating assets."
Thuhuong Nguyen Fackrell — California
Joseph Curtis Gonzales, Sheridan CA
Address: 3110 Karchner Rd Sheridan, CA 95681
Concise Description of Bankruptcy Case 13-341047: "The bankruptcy filing by Joseph Curtis Gonzales, undertaken in October 2013 in Sheridan, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Joseph Curtis Gonzales — California
Penny Ann Gregory, Sheridan CA
Address: PO Box 331 Sheridan, CA 95681-0331
Bankruptcy Case 14-26915 Summary: "Penny Ann Gregory's bankruptcy, initiated in July 1, 2014 and concluded by 2014-09-29 in Sheridan, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Ann Gregory — California
Jr Larry Fredrick Harshberger, Sheridan CA
Address: 5752 Camp Far West Rd Sheridan, CA 95681
Bankruptcy Case 11-26958 Summary: "Jr Larry Fredrick Harshberger's Chapter 7 bankruptcy, filed in Sheridan, CA in 2011-03-21, led to asset liquidation, with the case closing in 06.20.2011."
Jr Larry Fredrick Harshberger — California
Linda Heath, Sheridan CA
Address: 5550 11th St Sheridan, CA 95681
Snapshot of U.S. Bankruptcy Proceeding Case 10-24799: "Linda Heath's Chapter 7 bankruptcy, filed in Sheridan, CA in 02.26.2010, led to asset liquidation, with the case closing in 06.06.2010."
Linda Heath — California
Cynthia Louise Heath, Sheridan CA
Address: 5550 11th St Sheridan, CA 95681
Bankruptcy Case 13-27837 Summary: "Sheridan, CA resident Cynthia Louise Heath's 06/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2013."
Cynthia Louise Heath — California
Gary Robert Howe, Sheridan CA
Address: 6000 10th St Spc 2 Sheridan, CA 95681
Snapshot of U.S. Bankruptcy Proceeding Case 12-33362: "In Sheridan, CA, Gary Robert Howe filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2012."
Gary Robert Howe — California
Deanna Jackson, Sheridan CA
Address: 4400 Karchner Rd Sheridan, CA 95681
Snapshot of U.S. Bankruptcy Proceeding Case 10-53282: "The bankruptcy filing by Deanna Jackson, undertaken in 2010-12-22 in Sheridan, CA under Chapter 7, concluded with discharge in 04.13.2011 after liquidating assets."
Deanna Jackson — California
James Jones, Sheridan CA
Address: 3443 Rolling Hills Rd Sheridan, CA 95681
Brief Overview of Bankruptcy Case 10-43107: "The case of James Jones in Sheridan, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-30 and discharged early 2010-12-07, focusing on asset liquidation to repay creditors."
James Jones — California
Taylor Kennedy, Sheridan CA
Address: PO Box 43 Sheridan, CA 95681
Brief Overview of Bankruptcy Case 10-37922: "In a Chapter 7 bankruptcy case, Taylor Kennedy from Sheridan, CA, saw their proceedings start in 2010-07-08 and complete by 10/28/2010, involving asset liquidation."
Taylor Kennedy — California
Thomas Joesph Lacher, Sheridan CA
Address: PO Box 434 Sheridan, CA 95681
Concise Description of Bankruptcy Case 09-424167: "The bankruptcy record of Thomas Joesph Lacher from Sheridan, CA, shows a Chapter 7 case filed in 2009-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 23, 2010."
Thomas Joesph Lacher — California
Anthony Landry, Sheridan CA
Address: 7330 Meadowlark Ln Sheridan, CA 95681
Snapshot of U.S. Bankruptcy Proceeding Case 10-37631: "In Sheridan, CA, Anthony Landry filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Anthony Landry — California
Carrie Ann Leblanc, Sheridan CA
Address: PO Box 465 Sheridan, CA 95681-0465
Concise Description of Bankruptcy Case 14-285887: "The case of Carrie Ann Leblanc in Sheridan, CA, demonstrates a Chapter 7 bankruptcy filed in 08/25/2014 and discharged early 2014-11-23, focusing on asset liquidation to repay creditors."
Carrie Ann Leblanc — California
Benjamin Earl Mentze, Sheridan CA
Address: 3455 Karchner Rd Sheridan, CA 95681
Concise Description of Bankruptcy Case 11-342727: "In Sheridan, CA, Benjamin Earl Mentze filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Benjamin Earl Mentze — California
Mark Jay Mentze, Sheridan CA
Address: PO Box 82 Sheridan, CA 95681-0082
Bankruptcy Case 14-29566 Overview: "In Sheridan, CA, Mark Jay Mentze filed for Chapter 7 bankruptcy in 2014-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2014."
Mark Jay Mentze — California
Angel Hernandez Miranda, Sheridan CA
Address: 5510 10th St Sheridan, CA 95681
Concise Description of Bankruptcy Case 13-324627: "In a Chapter 7 bankruptcy case, Angel Hernandez Miranda from Sheridan, CA, saw their proceedings start in September 25, 2013 and complete by 2014-01-03, involving asset liquidation."
Angel Hernandez Miranda — California
Fidel Morales, Sheridan CA
Address: 9545 Camp Far West Rd Sheridan, CA 95681
Concise Description of Bankruptcy Case 10-332417: "Fidel Morales's bankruptcy, initiated in 2010-05-20 and concluded by Aug 28, 2010 in Sheridan, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidel Morales — California
Michael Patrick Murphy, Sheridan CA
Address: 4300 Karchner Rd Sheridan, CA 95681
Bankruptcy Case 11-23788 Summary: "The bankruptcy record of Michael Patrick Murphy from Sheridan, CA, shows a Chapter 7 case filed in 2011-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-31."
Michael Patrick Murphy — California
Matthew Nichols, Sheridan CA
Address: PO Box 405 Sheridan, CA 95681
Bankruptcy Case 10-44723 Summary: "Matthew Nichols's Chapter 7 bankruptcy, filed in Sheridan, CA in 09.17.2010, led to asset liquidation, with the case closing in 2011-01-07."
Matthew Nichols — California
Andrew Novak, Sheridan CA
Address: 5927 10th St Sheridan, CA 95681
Concise Description of Bankruptcy Case 10-279577: "Andrew Novak's bankruptcy, initiated in Mar 29, 2010 and concluded by July 7, 2010 in Sheridan, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Novak — California
John Michael Rawlinson, Sheridan CA
Address: 6505 Meadowlark Ln Sheridan, CA 95681-9705
Snapshot of U.S. Bankruptcy Proceeding Case 15-24376: "In a Chapter 7 bankruptcy case, John Michael Rawlinson from Sheridan, CA, saw their proceedings start in May 29, 2015 and complete by August 2015, involving asset liquidation."
John Michael Rawlinson — California
Lindsay Michelle Roche, Sheridan CA
Address: 7520 Andressen Rd Sheridan, CA 95681
Bankruptcy Case 13-27070 Summary: "In Sheridan, CA, Lindsay Michelle Roche filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-31."
Lindsay Michelle Roche — California
Charlotte Scarbrough, Sheridan CA
Address: PO Box 438 Sheridan, CA 95681
Bankruptcy Case 10-48106 Summary: "The bankruptcy filing by Charlotte Scarbrough, undertaken in 10.22.2010 in Sheridan, CA under Chapter 7, concluded with discharge in 2011-02-11 after liquidating assets."
Charlotte Scarbrough — California
Elizabeth Anne Selter, Sheridan CA
Address: 6166 Camp Far West Rd Sheridan, CA 95681-9750
Bankruptcy Case 14-51060-btb Summary: "In a Chapter 7 bankruptcy case, Elizabeth Anne Selter from Sheridan, CA, saw her proceedings start in June 17, 2014 and complete by 09.23.2014, involving asset liquidation."
Elizabeth Anne Selter — California
Scott Leao Selter, Sheridan CA
Address: 6166 Camp Far West Rd Sheridan, CA 95681-9750
Bankruptcy Case 14-51060-btb Overview: "The bankruptcy record of Scott Leao Selter from Sheridan, CA, shows a Chapter 7 case filed in 06/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Scott Leao Selter — California
Steve Donald Sills, Sheridan CA
Address: 4824 F St Sheridan, CA 95681
Bankruptcy Case 11-20476 Summary: "The case of Steve Donald Sills in Sheridan, CA, demonstrates a Chapter 7 bankruptcy filed in January 6, 2011 and discharged early Apr 28, 2011, focusing on asset liquidation to repay creditors."
Steve Donald Sills — California
Ted Marcus Sparks, Sheridan CA
Address: 5648 12th St Sheridan, CA 95681
Bankruptcy Case 11-25481 Summary: "Ted Marcus Sparks's Chapter 7 bankruptcy, filed in Sheridan, CA in 2011-03-04, led to asset liquidation, with the case closing in Jun 24, 2011."
Ted Marcus Sparks — California
Feroza Begum Tasir, Sheridan CA
Address: PO Box 495 Sheridan, CA 95681
Bankruptcy Case 11-37249 Overview: "Sheridan, CA resident Feroza Begum Tasir's 07.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-02."
Feroza Begum Tasir — California
Christopher James Westlake, Sheridan CA
Address: 2605 Riosa Rd Sheridan, CA 95681
Bankruptcy Case 12-37254 Summary: "The bankruptcy filing by Christopher James Westlake, undertaken in 2012-09-25 in Sheridan, CA under Chapter 7, concluded with discharge in 01/03/2013 after liquidating assets."
Christopher James Westlake — California
Explore Free Bankruptcy Records by State