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 Paul Raymond Hernandez, California

Address: PO Box 1245 Ceres, CA 95307

Bankruptcy Case 12-92110 Overview: "Ceres, CA resident Paul Raymond Hernandez's July 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2012."
Paul Raymond Hernandez — California, 12-92110


ᐅ Martha Herrera, California

Address: 1908 Glen Ridge Dr Ceres, CA 95307

Brief Overview of Bankruptcy Case 13-91904: "The case of Martha Herrera in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Herrera — California, 13-91904


ᐅ Rosa Herrera, California

Address: 1408 Don Pedro Rd Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 11-94117: "In a Chapter 7 bankruptcy case, Rosa Herrera from Ceres, CA, saw her proceedings start in December 2011 and complete by March 22, 2012, involving asset liquidation."
Rosa Herrera — California, 11-94117


ᐅ Betsy Rene Herrera, California

Address: 3608 Georgeann Pl Ceres, CA 95307-9311

Bankruptcy Case 15-90365 Overview: "The bankruptcy filing by Betsy Rene Herrera, undertaken in Apr 13, 2015 in Ceres, CA under Chapter 7, concluded with discharge in 2015-07-12 after liquidating assets."
Betsy Rene Herrera — California, 15-90365


ᐅ Paul Wayne Hester, California

Address: 2109 Louise Ave Ceres, CA 95307-2814

Concise Description of Bankruptcy Case 2014-904727: "Paul Wayne Hester's Chapter 7 bankruptcy, filed in Ceres, CA in 2014-03-31, led to asset liquidation, with the case closing in 06.29.2014."
Paul Wayne Hester — California, 2014-90472


ᐅ Brian William Heytz, California

Address: 1504 Zena Way Ceres, CA 95307-9386

Bankruptcy Case 15-91146 Summary: "In Ceres, CA, Brian William Heytz filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Brian William Heytz — California, 15-91146


ᐅ Robert Russell Higle, California

Address: 3304 Chaulet Ln Ceres, CA 95307

Brief Overview of Bankruptcy Case 11-90346: "In a Chapter 7 bankruptcy case, Robert Russell Higle from Ceres, CA, saw his proceedings start in Jan 28, 2011 and complete by May 20, 2011, involving asset liquidation."
Robert Russell Higle — California, 11-90346


ᐅ Elsa Hilterbrand, California

Address: PO Box 718 Ceres, CA 95307-0718

Bankruptcy Case 14-90424 Summary: "Ceres, CA resident Elsa Hilterbrand's Mar 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Elsa Hilterbrand — California, 14-90424


ᐅ Carl H Hoglund, California

Address: 3302 Moonview Dr Ceres, CA 95307

Brief Overview of Bankruptcy Case 09-93005: "The case of Carl H Hoglund in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl H Hoglund — California, 09-93005


ᐅ Patsy I Holliday, California

Address: 2617 Blaker Rd Apt 601 Ceres, CA 95307-4637

Concise Description of Bankruptcy Case 15-911897: "Patsy I Holliday's bankruptcy, initiated in 2015-12-11 and concluded by 2016-03-10 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patsy I Holliday — California, 15-91189


ᐅ James Sheril Holliday, California

Address: 4812 Esmar Rd Spc 39 Ceres, CA 95307-9740

Bankruptcy Case 2014-90450 Summary: "The bankruptcy record of James Sheril Holliday from Ceres, CA, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
James Sheril Holliday — California, 2014-90450


ᐅ Deborah Hollins, California

Address: 2882 Wishing Way Ceres, CA 95307

Bankruptcy Case 10-94227 Overview: "Ceres, CA resident Deborah Hollins's 10.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2011."
Deborah Hollins — California, 10-94227


ᐅ Elizabeth Anne Holmes, California

Address: 3892 Gossamer Way Ceres, CA 95307

Bankruptcy Case 12-92896 Summary: "The bankruptcy filing by Elizabeth Anne Holmes, undertaken in 2012-11-07 in Ceres, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Elizabeth Anne Holmes — California, 12-92896


ᐅ Charles Hood, California

Address: PO Box 2556 Ceres, CA 95307

Concise Description of Bankruptcy Case 10-929557: "The bankruptcy record of Charles Hood from Ceres, CA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08."
Charles Hood — California, 10-92955


ᐅ Robert Andrew Hott, California

Address: 1526 Charlottesville Ln Ceres, CA 95307

Bankruptcy Case 12-90999 Overview: "Ceres, CA resident Robert Andrew Hott's Apr 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-30."
Robert Andrew Hott — California, 12-90999


ᐅ Sam Houston, California

Address: 3982 Willow Pond Ct Ceres, CA 95307

Concise Description of Bankruptcy Case 09-934567: "In a Chapter 7 bankruptcy case, Sam Houston from Ceres, CA, saw their proceedings start in October 27, 2009 and complete by February 4, 2010, involving asset liquidation."
Sam Houston — California, 09-93456


ᐅ Burna Howarth, California

Address: 3400 Heather Ln Ceres, CA 95307

Bankruptcy Case 10-90380 Overview: "The case of Burna Howarth in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burna Howarth — California, 10-90380


ᐅ Shawn Howell, California

Address: 2908 Fowler Rd Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 09-94160: "The bankruptcy filing by Shawn Howell, undertaken in 2009-12-21 in Ceres, CA under Chapter 7, concluded with discharge in 03/31/2010 after liquidating assets."
Shawn Howell — California, 09-94160


ᐅ Rae Maureen Huggins, California

Address: 1809 Rose Ave Ceres, CA 95307-2015

Bankruptcy Case 15-90959 Overview: "In a Chapter 7 bankruptcy case, Rae Maureen Huggins from Ceres, CA, saw her proceedings start in October 7, 2015 and complete by Jan 5, 2016, involving asset liquidation."
Rae Maureen Huggins — California, 15-90959


ᐅ Sr Michael John Huggins, California

Address: 2413 Dale Ave Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 12-91792: "In Ceres, CA, Sr Michael John Huggins filed for Chapter 7 bankruptcy in 06/27/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 17, 2012."
Sr Michael John Huggins — California, 12-91792


ᐅ Karla Denay Hughes, California

Address: 1625 Richland Ave Apt 206 Ceres, CA 95307-4552

Concise Description of Bankruptcy Case 14-914917: "The bankruptcy filing by Karla Denay Hughes, undertaken in November 2014 in Ceres, CA under Chapter 7, concluded with discharge in 02.02.2015 after liquidating assets."
Karla Denay Hughes — California, 14-91491


ᐅ Edgar L Hughes, California

Address: 1642 Joseph Ln Ceres, CA 95307-2123

Bankruptcy Case 09-92051 Overview: "In his Chapter 13 bankruptcy case filed in 2009-07-01, Ceres, CA's Edgar L Hughes agreed to a debt repayment plan, which was successfully completed by 2014-12-08."
Edgar L Hughes — California, 09-92051


ᐅ Teresa M Hughes, California

Address: 1642 Joseph Ln Ceres, CA 95307-2123

Bankruptcy Case 09-92051 Summary: "Filing for Chapter 13 bankruptcy in July 1, 2009, Teresa M Hughes from Ceres, CA, structured a repayment plan, achieving discharge in 2014-12-08."
Teresa M Hughes — California, 09-92051


ᐅ Amber Humphres, California

Address: 3435 10th St Apt 2 Ceres, CA 95307

Brief Overview of Bankruptcy Case 10-90809: "In a Chapter 7 bankruptcy case, Amber Humphres from Ceres, CA, saw her proceedings start in March 5, 2010 and complete by 2010-06-13, involving asset liquidation."
Amber Humphres — California, 10-90809


ᐅ Sr Robert Dale Hunt, California

Address: 4837 Faith Home Rd Spc 84 Ceres, CA 95307

Bankruptcy Case 13-91787 Summary: "Sr Robert Dale Hunt's bankruptcy, initiated in 10/02/2013 and concluded by January 10, 2014 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Robert Dale Hunt — California, 13-91787


ᐅ David Hurst, California

Address: 2208 Lavon Ln Ceres, CA 95307

Bankruptcy Case 10-90364 Overview: "The bankruptcy filing by David Hurst, undertaken in February 2010 in Ceres, CA under Chapter 7, concluded with discharge in 05/14/2010 after liquidating assets."
David Hurst — California, 10-90364


ᐅ Daniel Ryan Hutchens, California

Address: 2405 Acorn Ln Ceres, CA 95307-1903

Concise Description of Bankruptcy Case 14-303147: "Daniel Ryan Hutchens's bankruptcy, initiated in 2014-03-03 and concluded by June 1, 2014 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Ryan Hutchens — California, 14-30314


ᐅ Kevin Kyle Hutcheson, California

Address: 1800 Darwin Ave Ceres, CA 95307-2004

Concise Description of Bankruptcy Case 15-900057: "The bankruptcy filing by Kevin Kyle Hutcheson, undertaken in Jan 5, 2015 in Ceres, CA under Chapter 7, concluded with discharge in 2015-04-05 after liquidating assets."
Kevin Kyle Hutcheson — California, 15-90005


ᐅ Misty Hutson, California

Address: 2801 Della Dr Apt 203 Ceres, CA 95307

Brief Overview of Bankruptcy Case 10-92318: "The case of Misty Hutson in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Hutson — California, 10-92318


ᐅ Joaquin E Ibarra, California

Address: 1728 Doyle Ave Ceres, CA 95307

Concise Description of Bankruptcy Case 11-942077: "Joaquin E Ibarra's Chapter 7 bankruptcy, filed in Ceres, CA in Dec 9, 2011, led to asset liquidation, with the case closing in 2012-03-30."
Joaquin E Ibarra — California, 11-94207


ᐅ Tracey Ibarra, California

Address: 2424 Douglas Dr Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 10-94028: "The case of Tracey Ibarra in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Ibarra — California, 10-94028


ᐅ Alberto Iniguez, California

Address: 3575 Alexis Ct Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 12-92020: "Alberto Iniguez's bankruptcy, initiated in July 2012 and concluded by 11.09.2012 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Iniguez — California, 12-92020


ᐅ Fernando Iniguez, California

Address: 1528 Don Pedro Rd Ceres, CA 95307-9595

Brief Overview of Bankruptcy Case 15-90678: "The bankruptcy filing by Fernando Iniguez, undertaken in Jul 13, 2015 in Ceres, CA under Chapter 7, concluded with discharge in 10.11.2015 after liquidating assets."
Fernando Iniguez — California, 15-90678


ᐅ Katherine Inloes, California

Address: 1625 Richland Ave Apt 22 Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 12-90258: "Ceres, CA resident Katherine Inloes's 2012-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2012."
Katherine Inloes — California, 12-90258


ᐅ Master Really Inn, California

Address: 1416 Amanda Dr Ceres, CA 95307-9579

Bankruptcy Case 16-90260 Overview: "The bankruptcy record of Master Really Inn from Ceres, CA, shows a Chapter 7 case filed in 2016-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Master Really Inn — California, 16-90260


ᐅ Tamara Leigh Irwin, California

Address: 2212 Ridgeway Dr Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 11-93939: "Tamara Leigh Irwin's bankruptcy, initiated in November 2011 and concluded by Mar 1, 2012 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Leigh Irwin — California, 11-93939


ᐅ Barbara Isom, California

Address: 3000 Ambleside Way Ceres, CA 95307

Bankruptcy Case 10-90101 Summary: "The bankruptcy record of Barbara Isom from Ceres, CA, shows a Chapter 7 case filed in January 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Barbara Isom — California, 10-90101


ᐅ Jerold Martin Iversen, California

Address: 3892 Podocarpus Dr Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 13-91620: "The case of Jerold Martin Iversen in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerold Martin Iversen — California, 13-91620


ᐅ Ernestine Jackson, California

Address: 7819 Monterey Ave Ceres, CA 95307

Bankruptcy Case 10-94340 Overview: "The bankruptcy record of Ernestine Jackson 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 2011-02-14."
Ernestine Jackson — California, 10-94340


ᐅ Robert Jacquez, California

Address: 3970 Blue Falls Ct Ceres, CA 95307

Brief Overview of Bankruptcy Case 10-93093: "The case of Robert Jacquez in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jacquez — California, 10-93093


ᐅ Douglas James, California

Address: 4837 Faith Home Rd Spc 113 Ceres, CA 95307

Bankruptcy Case 10-94762 Summary: "The case of Douglas James in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas James — California, 10-94762


ᐅ Ricardo Sandoval Jauregui, California

Address: 3801 Georgeann Pl Ceres, CA 95307

Brief Overview of Bankruptcy Case 13-90752: "The bankruptcy record of Ricardo Sandoval Jauregui from Ceres, CA, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2013."
Ricardo Sandoval Jauregui — California, 13-90752


ᐅ Doug Glennon Jeffers, California

Address: 3312 Trina Ln Ceres, CA 95307

Brief Overview of Bankruptcy Case 12-91507: "Doug Glennon Jeffers's Chapter 7 bankruptcy, filed in Ceres, CA in 05.24.2012, led to asset liquidation, with the case closing in September 2012."
Doug Glennon Jeffers — California, 12-91507


ᐅ Claudia Jenkins, California

Address: 5021 Bogart Dr Ceres, CA 95307

Bankruptcy Case 11-94175 Overview: "Ceres, CA resident Claudia Jenkins's 2011-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2012."
Claudia Jenkins — California, 11-94175


ᐅ Rayo Demetrio Jimenez, California

Address: 2916 Mccord Way Ceres, CA 95307-9236

Concise Description of Bankruptcy Case 16-905167: "The bankruptcy filing by Rayo Demetrio Jimenez, undertaken in June 2016 in Ceres, CA under Chapter 7, concluded with discharge in Sep 11, 2016 after liquidating assets."
Rayo Demetrio Jimenez — California, 16-90516


ᐅ Katherine Johnson, California

Address: 2617 Roeding Rd Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 11-92953: "Katherine Johnson's Chapter 7 bankruptcy, filed in Ceres, CA in 08/18/2011, led to asset liquidation, with the case closing in December 2011."
Katherine Johnson — California, 11-92953


ᐅ Jr Jeffrey Johnson, California

Address: 3413 Matterhorn Way Ceres, CA 95307

Bankruptcy Case 10-91977 Overview: "Jr Jeffrey Johnson's Chapter 7 bankruptcy, filed in Ceres, CA in 05/24/2010, led to asset liquidation, with the case closing in September 1, 2010."
Jr Jeffrey Johnson — California, 10-91977


ᐅ Carol Johnson, California

Address: 4812 Esmar Rd Spc 45 Ceres, CA 95307

Bankruptcy Case 10-94268 Summary: "Ceres, CA resident Carol Johnson's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2011."
Carol Johnson — California, 10-94268


ᐅ Jimmy Johnson, California

Address: 2732 Dale Ave Ceres, CA 95307-2715

Concise Description of Bankruptcy Case 09-937297: "Jimmy Johnson's Chapter 13 bankruptcy in Ceres, CA started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 9, 2013."
Jimmy Johnson — California, 09-93729


ᐅ Loretta Verna Jones, California

Address: 3802 Granite Falls Dr Ceres, CA 95307-7346

Bankruptcy Case 14-90323 Overview: "The case of Loretta Verna Jones in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Verna Jones — California, 14-90323


ᐅ Joshua Kaylym Jones, California

Address: 1965 Taramea Ln Ceres, CA 95307-7146

Concise Description of Bankruptcy Case 2014-906607: "Ceres, CA resident Joshua Kaylym Jones's 05.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Joshua Kaylym Jones — California, 2014-90660


ᐅ Romi Joseph, California

Address: 1099 Tranquil Ln Ceres, CA 95307

Bankruptcy Case 10-93165 Summary: "Romi Joseph's Chapter 7 bankruptcy, filed in Ceres, CA in August 13, 2010, led to asset liquidation, with the case closing in December 2010."
Romi Joseph — California, 10-93165


ᐅ Antonio Juarez, California

Address: 3820 Southwood Ct Ceres, CA 95307

Brief Overview of Bankruptcy Case 11-91256: "The bankruptcy record of Antonio Juarez from Ceres, CA, shows a Chapter 7 case filed in 2011-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2011."
Antonio Juarez — California, 11-91256


ᐅ Rosa Maria Juarez, California

Address: 1951 Glen Ridge Dr Ceres, CA 95307

Brief Overview of Bankruptcy Case 12-91220: "In a Chapter 7 bankruptcy case, Rosa Maria Juarez from Ceres, CA, saw her proceedings start in April 2012 and complete by Aug 17, 2012, involving asset liquidation."
Rosa Maria Juarez — California, 12-91220


ᐅ Amparo M Juarez, California

Address: PO Box 2356 Ceres, CA 95307

Bankruptcy Case 09-93144 Summary: "Ceres, CA resident Amparo M Juarez's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2010."
Amparo M Juarez — California, 09-93144


ᐅ Jagjit Kaur, California

Address: 3911 Belleza Dr Ceres, CA 95307

Concise Description of Bankruptcy Case 13-914137: "The bankruptcy record of Jagjit Kaur from Ceres, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2013."
Jagjit Kaur — California, 13-91413


ᐅ Russell Kemper, California

Address: 1745 Running Ln Ceres, CA 95307

Concise Description of Bankruptcy Case 10-921267: "Russell Kemper's bankruptcy, initiated in 06.02.2010 and concluded by Sep 13, 2010 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Kemper — California, 10-92126


ᐅ Chansamone Mone Khamvongsa, California

Address: PO Box 1684 Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 13-91582: "In Ceres, CA, Chansamone Mone Khamvongsa filed for Chapter 7 bankruptcy in 08/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2013."
Chansamone Mone Khamvongsa — California, 13-91582


ᐅ Maryam Khatami, California

Address: PO Box 1101 Ceres, CA 95307-1101

Brief Overview of Bankruptcy Case 15-90770: "Ceres, CA resident Maryam Khatami's 08.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-02."
Maryam Khatami — California, 15-90770


ᐅ Harkrishan Khatkar, California

Address: 3682 Whispering Oak Dr Ceres, CA 95307

Brief Overview of Bankruptcy Case 10-92356: "In Ceres, CA, Harkrishan Khatkar filed for Chapter 7 bankruptcy in 06.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2010."
Harkrishan Khatkar — California, 10-92356


ᐅ Joseph Khon, California

Address: 1517 Ridlon Ln Ceres, CA 95307

Concise Description of Bankruptcy Case 11-942887: "In a Chapter 7 bankruptcy case, Joseph Khon from Ceres, CA, saw their proceedings start in December 2011 and complete by Apr 6, 2012, involving asset liquidation."
Joseph Khon — California, 11-94288


ᐅ Ran Khun, California

Address: 1613 Vandalay Dr Ceres, CA 95307

Bankruptcy Case 10-91135 Summary: "The bankruptcy record of Ran Khun from Ceres, CA, shows a Chapter 7 case filed in 2010-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2010."
Ran Khun — California, 10-91135


ᐅ Sokean Kim, California

Address: 795 Salamanca Ct Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 10-92382: "The bankruptcy record of Sokean Kim from Ceres, CA, shows a Chapter 7 case filed in 06.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Sokean Kim — California, 10-92382


ᐅ Lettie Lisa Kimbro, California

Address: 1613 Vandalay Dr Ceres, CA 95307-7008

Snapshot of U.S. Bankruptcy Proceeding Case 14-91192: "The case of Lettie Lisa Kimbro in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lettie Lisa Kimbro — California, 14-91192


ᐅ Boune Kitavong, California

Address: PO Box 314 Ceres, CA 95307

Bankruptcy Case 10-92564 Summary: "The case of Boune Kitavong in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boune Kitavong — California, 10-92564


ᐅ Ryan M Kitzmiller, California

Address: 1521 Keating Ct Ceres, CA 95307-1605

Brief Overview of Bankruptcy Case 11-47795-BDL: "In Ceres, CA, Ryan M Kitzmiller filed for Chapter 7 bankruptcy in 2011-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2012."
Ryan M Kitzmiller — California, 11-47795


ᐅ Ralph Klauser, California

Address: 3599 Wild Oak Dr Ceres, CA 95307

Brief Overview of Bankruptcy Case 10-93264: "The bankruptcy filing by Ralph Klauser, undertaken in 08.20.2010 in Ceres, CA under Chapter 7, concluded with discharge in 2010-12-10 after liquidating assets."
Ralph Klauser — California, 10-93264


ᐅ Dwayne Richard Koffler, California

Address: 1913 Taramea Ln Ceres, CA 95307

Bankruptcy Case 11-91768 Summary: "Dwayne Richard Koffler's bankruptcy, initiated in 05/17/2011 and concluded by 2011-09-06 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Richard Koffler — California, 11-91768


ᐅ Steven Joseph Komorowski, California

Address: 7024 Crows Landing Rd Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 11-90239: "In a Chapter 7 bankruptcy case, Steven Joseph Komorowski from Ceres, CA, saw their proceedings start in Jan 21, 2011 and complete by 2011-05-02, involving asset liquidation."
Steven Joseph Komorowski — California, 11-90239


ᐅ Kelly Koontz, California

Address: 3873 E Service Rd Ceres, CA 95307

Brief Overview of Bankruptcy Case 10-91932: "In a Chapter 7 bankruptcy case, Kelly Koontz from Ceres, CA, saw their proceedings start in May 20, 2010 and complete by 08/28/2010, involving asset liquidation."
Kelly Koontz — California, 10-91932


ᐅ Michael J Kumler, California

Address: 1628 Central Ave Ceres, CA 95307

Brief Overview of Bankruptcy Case 11-91749: "In a Chapter 7 bankruptcy case, Michael J Kumler from Ceres, CA, saw their proceedings start in 2011-05-13 and complete by 2011-09-02, involving asset liquidation."
Michael J Kumler — California, 11-91749


ᐅ Jr Oscar Gabriel Labaco, California

Address: 3557 Helen Perry Rd Ceres, CA 95307

Bankruptcy Case 13-91361 Overview: "Jr Oscar Gabriel Labaco's bankruptcy, initiated in 07.23.2013 and concluded by October 31, 2013 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Oscar Gabriel Labaco — California, 13-91361


ᐅ Wilfred F Lafromboise, California

Address: 3905 Gable Way Ceres, CA 95307

Concise Description of Bankruptcy Case 11-920877: "Ceres, CA resident Wilfred F Lafromboise's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2011."
Wilfred F Lafromboise — California, 11-92087


ᐅ Robirt Shleemon Lajeen, California

Address: 3543 Valley Oak Dr Ceres, CA 95307-7106

Brief Overview of Bankruptcy Case 14-90112: "Robirt Shleemon Lajeen's Chapter 7 bankruptcy, filed in Ceres, CA in January 28, 2014, led to asset liquidation, with the case closing in Apr 28, 2014."
Robirt Shleemon Lajeen — California, 14-90112


ᐅ Cesar Landa, California

Address: 1017 Sun Meadow Dr Ceres, CA 95307

Concise Description of Bankruptcy Case 10-923547: "The case of Cesar Landa in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Landa — California, 10-92354


ᐅ Yesenia V Landeros, California

Address: 1821 Weathervane Ln Ceres, CA 95307

Concise Description of Bankruptcy Case 13-913347: "In Ceres, CA, Yesenia V Landeros filed for Chapter 7 bankruptcy in 07.18.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Yesenia V Landeros — California, 13-91334


ᐅ Esmeralda Lara, California

Address: 2812 Crescent Moon Ct Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 10-93230: "Esmeralda Lara's bankruptcy, initiated in 2010-08-18 and concluded by 2010-11-29 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esmeralda Lara — California, 10-93230


ᐅ Armando Torres Lara, California

Address: 1708 Belva Ct Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 13-91619: "The bankruptcy record of Armando Torres Lara from Ceres, CA, shows a Chapter 7 case filed in September 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2013."
Armando Torres Lara — California, 13-91619


ᐅ Jesus Larios, California

Address: 912 Willow Lake Way Ceres, CA 95307

Bankruptcy Case 11-92276 Summary: "In a Chapter 7 bankruptcy case, Jesus Larios from Ceres, CA, saw their proceedings start in June 2011 and complete by Oct 14, 2011, involving asset liquidation."
Jesus Larios — California, 11-92276


ᐅ Lisa Larranaga, California

Address: 1616 Manny Ln Ceres, CA 95307

Bankruptcy Case 10-92786 Overview: "Lisa Larranaga's Chapter 7 bankruptcy, filed in Ceres, CA in 07.19.2010, led to asset liquidation, with the case closing in 2010-11-08."
Lisa Larranaga — California, 10-92786


ᐅ Derrick D Lasater, California

Address: 3719 Esmar Rd Ceres, CA 95307

Brief Overview of Bankruptcy Case 13-91671: "Derrick D Lasater's bankruptcy, initiated in 2013-09-16 and concluded by December 2013 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick D Lasater — California, 13-91671


ᐅ Donald A Lasiter, California

Address: 2317 Calcagno St Ceres, CA 95307-1631

Bankruptcy Case 14-90898 Overview: "Donald A Lasiter's bankruptcy, initiated in June 2014 and concluded by September 18, 2014 in Ceres, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald A Lasiter — California, 14-90898


ᐅ Gordon Donald Lasiter, California

Address: PO Box 773 Ceres, CA 95307

Brief Overview of Bankruptcy Case 12-93202: "The bankruptcy filing by Gordon Donald Lasiter, undertaken in December 2012 in Ceres, CA under Chapter 7, concluded with discharge in 2013-03-31 after liquidating assets."
Gordon Donald Lasiter — California, 12-93202


ᐅ Terry A Lasiter, California

Address: 2317 Calcagno St Ceres, CA 95307-1631

Bankruptcy Case 14-90898 Summary: "The bankruptcy record of Terry A Lasiter from Ceres, CA, shows a Chapter 7 case filed in 2014-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Terry A Lasiter — California, 14-90898


ᐅ Robert Joel Lawrence, California

Address: 3683 Waynesboro Dr Ceres, CA 95307

Bankruptcy Case 13-91434 Overview: "Ceres, CA resident Robert Joel Lawrence's 08.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Robert Joel Lawrence — California, 13-91434


ᐅ Michael Eugene Lawson, California

Address: 2904 5th St Ceres, CA 95307-3318

Bankruptcy Case 16-90375 Summary: "The case of Michael Eugene Lawson in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Eugene Lawson — California, 16-90375


ᐅ Blanc Dana Andre Le, California

Address: 2789 Sundale Dr Ceres, CA 95307

Brief Overview of Bankruptcy Case 13-90782: "The case of Blanc Dana Andre Le in Ceres, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanc Dana Andre Le — California, 13-90782


ᐅ Madrigal Jose Luis Leal, California

Address: 2800 Don Pedro Rd Apt 1 Ceres, CA 95307-4241

Snapshot of U.S. Bankruptcy Proceeding Case 14-90765: "Madrigal Jose Luis Leal's Chapter 7 bankruptcy, filed in Ceres, CA in May 29, 2014, led to asset liquidation, with the case closing in 2014-09-29."
Madrigal Jose Luis Leal — California, 14-90765


ᐅ Elvira Leatherman, California

Address: 3724 Attika St Ceres, CA 95307-7011

Snapshot of U.S. Bankruptcy Proceeding Case 14-90728: "In a Chapter 7 bankruptcy case, Elvira Leatherman from Ceres, CA, saw her proceedings start in May 21, 2014 and complete by 2014-09-18, involving asset liquidation."
Elvira Leatherman — California, 14-90728


ᐅ Ronald Kirt Leatherman, California

Address: 3724 Attika St Ceres, CA 95307-7011

Concise Description of Bankruptcy Case 2014-907287: "In Ceres, CA, Ronald Kirt Leatherman filed for Chapter 7 bankruptcy in 05/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2014."
Ronald Kirt Leatherman — California, 2014-90728


ᐅ Robert Carlton Leazer, California

Address: 1743 Margaret Way Ceres, CA 95307

Brief Overview of Bankruptcy Case 11-92854: "In a Chapter 7 bankruptcy case, Robert Carlton Leazer from Ceres, CA, saw his proceedings start in August 2011 and complete by 11/14/2011, involving asset liquidation."
Robert Carlton Leazer — California, 11-92854


ᐅ Michael Leon Lee, California

Address: 1930 Robin Dr Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 12-92109: "In a Chapter 7 bankruptcy case, Michael Leon Lee from Ceres, CA, saw their proceedings start in 07/31/2012 and complete by November 2012, involving asset liquidation."
Michael Leon Lee — California, 12-92109


ᐅ Ronald Lemmons, California

Address: 1328 Tranquil Ln Ceres, CA 95307

Brief Overview of Bankruptcy Case 10-92052: "The bankruptcy filing by Ronald Lemmons, undertaken in May 27, 2010 in Ceres, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Ronald Lemmons — California, 10-92052


ᐅ Daniel Lepe, California

Address: 1629 Charlottesville Ln Ceres, CA 95307-2235

Bankruptcy Case 10-93292 Summary: "August 2010 marked the beginning of Daniel Lepe's Chapter 13 bankruptcy in Ceres, CA, entailing a structured repayment schedule, completed by Jan 24, 2014."
Daniel Lepe — California, 10-93292


ᐅ Maria Lepe, California

Address: 1629 Charlottesville Ln Ceres, CA 95307-2235

Bankruptcy Case 10-93292 Overview: "Maria Lepe's Ceres, CA bankruptcy under Chapter 13 in 2010-08-24 led to a structured repayment plan, successfully discharged in 2014-01-24."
Maria Lepe — California, 10-93292


ᐅ Robert Nelson Lewis, California

Address: 1731 Gene Rd Ceres, CA 95307

Snapshot of U.S. Bankruptcy Proceeding Case 12-90771: "Ceres, CA resident Robert Nelson Lewis's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2012."
Robert Nelson Lewis — California, 12-90771


ᐅ Michael Wayne Linder, California

Address: 3934 Wild Oak Dr Ceres, CA 95307

Bankruptcy Case 12-90645 Summary: "Michael Wayne Linder's Chapter 7 bankruptcy, filed in Ceres, CA in 2012-03-09, led to asset liquidation, with the case closing in 2012-06-11."
Michael Wayne Linder — California, 12-90645


ᐅ Connie Jean Lionudakis, California

Address: 2424 Marguerite Way Ceres, CA 95307

Bankruptcy Case 13-91673 Summary: "In a Chapter 7 bankruptcy case, Connie Jean Lionudakis from Ceres, CA, saw their proceedings start in 2013-09-16 and complete by December 2013, involving asset liquidation."
Connie Jean Lionudakis — California, 13-91673


ᐅ Joyce Louise Long, California

Address: 2508 Lynell Ct Ceres, CA 95307

Concise Description of Bankruptcy Case 11-916777: "Joyce Louise Long's Chapter 7 bankruptcy, filed in Ceres, CA in May 10, 2011, led to asset liquidation, with the case closing in 08.30.2011."
Joyce Louise Long — California, 11-91677


ᐅ Randall Looney, California

Address: 1169 Fox River Way Ceres, CA 95307

Bankruptcy Case 10-90221 Summary: "In a Chapter 7 bankruptcy case, Randall Looney from Ceres, CA, saw his proceedings start in 01.22.2010 and complete by 2010-05-02, involving asset liquidation."
Randall Looney — California, 10-90221