personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Turlock, 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 Viliam Abadi, California

Address: 2430 Crowell Rd Turlock, CA 95382

Brief Overview of Bankruptcy Case 10-92087: "The case of Viliam Abadi in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Viliam Abadi — California, 10-92087


ᐅ Karen Abbinante, California

Address: 2203 Spring Blossom Ln Turlock, CA 95382

Concise Description of Bankruptcy Case 13-906267: "The case of Karen Abbinante in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Abbinante — California, 13-90626


ᐅ Robert Abdishiou, California

Address: PO Box 3344 Turlock, CA 95381

Bankruptcy Case 10-90927 Summary: "In a Chapter 7 bankruptcy case, Robert Abdishiou from Turlock, CA, saw their proceedings start in March 15, 2010 and complete by 06.23.2010, involving asset liquidation."
Robert Abdishiou — California, 10-90927


ᐅ Albisar Moises Acosta, California

Address: 10136 W Main St Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 12-60179: "Albisar Moises Acosta's bankruptcy, initiated in 2012-12-12 and concluded by 2013-03-22 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albisar Moises Acosta — California, 12-60179


ᐅ David Adams, California

Address: 3050 Porsche Strasse Turlock, CA 95382

Bankruptcy Case 10-94393 Summary: "The bankruptcy filing by David Adams, undertaken in November 5, 2010 in Turlock, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
David Adams — California, 10-94393


ᐅ John Adamzadeh, California

Address: 4055 Windrose Dr Turlock, CA 95382

Brief Overview of Bankruptcy Case 10-93654: "In Turlock, CA, John Adamzadeh filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-20."
John Adamzadeh — California, 10-93654


ᐅ Youram Adeh, California

Address: 2100 Drew Ave Turlock, CA 95382

Bankruptcy Case 12-91380 Overview: "The bankruptcy filing by Youram Adeh, undertaken in May 14, 2012 in Turlock, CA under Chapter 7, concluded with discharge in 2012-09-03 after liquidating assets."
Youram Adeh — California, 12-91380


ᐅ Joey Adney, California

Address: 351 Lane St Turlock, CA 95380

Brief Overview of Bankruptcy Case 10-90673: "In a Chapter 7 bankruptcy case, Joey Adney from Turlock, CA, saw their proceedings start in 02/26/2010 and complete by Jun 6, 2010, involving asset liquidation."
Joey Adney — California, 10-90673


ᐅ Jura Lellhame Aghassi, California

Address: 2720 Brooks Ct Turlock, CA 95382-1406

Bankruptcy Case 15-90362 Overview: "In a Chapter 7 bankruptcy case, Jura Lellhame Aghassi from Turlock, CA, saw their proceedings start in 2015-04-13 and complete by Jul 12, 2015, involving asset liquidation."
Jura Lellhame Aghassi — California, 15-90362


ᐅ Valeh Aghassi, California

Address: 660 Seaborg St Turlock, CA 95382

Brief Overview of Bankruptcy Case 10-90881: "The bankruptcy filing by Valeh Aghassi, undertaken in 03/11/2010 in Turlock, CA under Chapter 7, concluded with discharge in 2010-06-19 after liquidating assets."
Valeh Aghassi — California, 10-90881


ᐅ Kathleen Aguilar, California

Address: 1715 N Denair Ave Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 13-91142: "Kathleen Aguilar's Chapter 7 bankruptcy, filed in Turlock, CA in 2013-06-18, led to asset liquidation, with the case closing in 09.26.2013."
Kathleen Aguilar — California, 13-91142


ᐅ Edgar Aguilar, California

Address: 372 Crowley Dr Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 12-90066: "Edgar Aguilar's Chapter 7 bankruptcy, filed in Turlock, CA in 2012-01-09, led to asset liquidation, with the case closing in 04/30/2012."
Edgar Aguilar — California, 12-90066


ᐅ Monica Eloisa Aguilera, California

Address: 1220 E Linwood Ave Turlock, CA 95380

Bankruptcy Case 12-91406 Overview: "In Turlock, CA, Monica Eloisa Aguilera filed for Chapter 7 bankruptcy in 05.16.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Monica Eloisa Aguilera — California, 12-91406


ᐅ Veronica Aguirre, California

Address: 558 Vermont Ave Unit E Turlock, CA 95380-5358

Bankruptcy Case 14-91449 Overview: "The case of Veronica Aguirre in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Aguirre — California, 14-91449


ᐅ Jerry Luis Alaniz, California

Address: 865 N Mitchell Ave Apt C Turlock, CA 95380

Bankruptcy Case 12-91134 Summary: "In a Chapter 7 bankruptcy case, Jerry Luis Alaniz from Turlock, CA, saw their proceedings start in 2012-04-20 and complete by August 10, 2012, involving asset liquidation."
Jerry Luis Alaniz — California, 12-91134


ᐅ Jr Pioquinto Melendez Alansalon, California

Address: 902 W Springer Dr Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-92242: "Turlock, CA resident Jr Pioquinto Melendez Alansalon's June 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2011."
Jr Pioquinto Melendez Alansalon — California, 11-92242


ᐅ Jason Alberto, California

Address: 3929 Biltmore Dr Turlock, CA 95382

Concise Description of Bankruptcy Case 10-905497: "Turlock, CA resident Jason Alberto's 02/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2010."
Jason Alberto — California, 10-90549


ᐅ Silvia Alcala, California

Address: 840 Ashton Ct Turlock, CA 95380

Brief Overview of Bankruptcy Case 13-91868: "In a Chapter 7 bankruptcy case, Silvia Alcala from Turlock, CA, saw her proceedings start in October 2013 and complete by 2014-01-25, involving asset liquidation."
Silvia Alcala — California, 13-91868


ᐅ Ruben Alcazar, California

Address: 1200 W Canal Dr Apt 3 Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 13-91218: "In Turlock, CA, Ruben Alcazar filed for Chapter 7 bankruptcy in 2013-06-27. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Ruben Alcazar — California, 13-91218


ᐅ Valencia Miguel Alcazar, California

Address: 1082 Boxwood Way Turlock, CA 95380-5944

Bankruptcy Case 14-90983 Summary: "The case of Valencia Miguel Alcazar in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valencia Miguel Alcazar — California, 14-90983


ᐅ Johnny Borja Alderman, California

Address: 1250 Countryside Dr Turlock, CA 95380

Concise Description of Bankruptcy Case 12-906947: "In a Chapter 7 bankruptcy case, Johnny Borja Alderman from Turlock, CA, saw their proceedings start in 03.14.2012 and complete by July 4, 2012, involving asset liquidation."
Johnny Borja Alderman — California, 12-90694


ᐅ Rosalie M Alessi, California

Address: 1400 N Tully Rd Spc 25 Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 12-92026: "The bankruptcy filing by Rosalie M Alessi, undertaken in Jul 23, 2012 in Turlock, CA under Chapter 7, concluded with discharge in November 12, 2012 after liquidating assets."
Rosalie M Alessi — California, 12-92026


ᐅ Ramon Corrales Alfaro, California

Address: 2721 Barbara Way Turlock, CA 95380

Brief Overview of Bankruptcy Case 11-93988: "The case of Ramon Corrales Alfaro in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Corrales Alfaro — California, 11-93988


ᐅ Jose Luis Alfaro, California

Address: 1827 Sierraglen Ave Turlock, CA 95380

Concise Description of Bankruptcy Case 11-903197: "The case of Jose Luis Alfaro in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Luis Alfaro — California, 11-90319


ᐅ Molina Cesar Aliaga, California

Address: 2121 Rochelle Ave Turlock, CA 95382

Bankruptcy Case 10-94339 Overview: "Turlock, CA resident Molina Cesar Aliaga's November 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Molina Cesar Aliaga — California, 10-94339


ᐅ Diaz Cheryl Allen, California

Address: 2660 Myers Way Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 09-94126: "In a Chapter 7 bankruptcy case, Diaz Cheryl Allen from Turlock, CA, saw her proceedings start in 12/17/2009 and complete by Mar 27, 2010, involving asset liquidation."
Diaz Cheryl Allen — California, 09-94126


ᐅ Justin T Allen, California

Address: PO Box 739 Turlock, CA 95381

Concise Description of Bankruptcy Case 11-919197: "The bankruptcy record of Justin T Allen from Turlock, CA, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2011."
Justin T Allen — California, 11-91919


ᐅ Alfred Ghatineh Alvaji, California

Address: 3788 Jefferson St Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-91568: "The bankruptcy filing by Alfred Ghatineh Alvaji, undertaken in 2011-04-29 in Turlock, CA under Chapter 7, concluded with discharge in 08.19.2011 after liquidating assets."
Alfred Ghatineh Alvaji — California, 11-91568


ᐅ Kenny Alvarado, California

Address: 1852 Empress Ln Turlock, CA 95382

Brief Overview of Bankruptcy Case 10-93205: "The case of Kenny Alvarado in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenny Alvarado — California, 10-93205


ᐅ Araceli Alvarez, California

Address: 701 Montana Ave Turlock, CA 95380-6234

Concise Description of Bankruptcy Case 15-901547: "The bankruptcy record of Araceli Alvarez from Turlock, CA, shows a Chapter 7 case filed in Feb 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Araceli Alvarez — California, 15-90154


ᐅ Martha Alvarez, California

Address: PO Box 812 Turlock, CA 95381-0812

Concise Description of Bankruptcy Case 15-910627: "The bankruptcy record of Martha Alvarez from Turlock, CA, shows a Chapter 7 case filed in 11.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-02."
Martha Alvarez — California, 15-91062


ᐅ Felisbela Alves, California

Address: 590 Vermont Ave Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 10-93885: "In Turlock, CA, Felisbela Alves filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Felisbela Alves — California, 10-93885


ᐅ Joe Alves, California

Address: 1725 Joett Dr Turlock, CA 95380

Concise Description of Bankruptcy Case 10-905157: "Turlock, CA resident Joe Alves's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2010."
Joe Alves — California, 10-90515


ᐅ John Richard Alves, California

Address: 2025 Annhurst Ave Turlock, CA 95382

Bankruptcy Case 11-91545 Overview: "In a Chapter 7 bankruptcy case, John Richard Alves from Turlock, CA, saw their proceedings start in 04.29.2011 and complete by 2011-08-19, involving asset liquidation."
John Richard Alves — California, 11-91545


ᐅ Rosa Alves, California

Address: 1188 Amberwood Ln Turlock, CA 95380

Brief Overview of Bankruptcy Case 10-94604: "In Turlock, CA, Rosa Alves filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Rosa Alves — California, 10-94604


ᐅ Amando L Amador, California

Address: 3743 Honeycreeper Dr Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 12-91206: "The bankruptcy filing by Amando L Amador, undertaken in April 2012 in Turlock, CA under Chapter 7, concluded with discharge in 08/17/2012 after liquidating assets."
Amando L Amador — California, 12-91206


ᐅ Edgar Amaya, California

Address: 137 Hedstrom Rd Turlock, CA 95382

Bankruptcy Case 09-93809 Overview: "The case of Edgar Amaya in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Amaya — California, 09-93809


ᐅ Agnes Marie Amerine, California

Address: 3307 Summer Creek Dr Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 12-92554: "In a Chapter 7 bankruptcy case, Agnes Marie Amerine from Turlock, CA, saw her proceedings start in 2012-09-27 and complete by 2013-01-05, involving asset liquidation."
Agnes Marie Amerine — California, 12-92554


ᐅ Aziza Amiri, California

Address: 1319 Joett Dr Turlock, CA 95380

Brief Overview of Bankruptcy Case 12-91046: "Turlock, CA resident Aziza Amiri's 04/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Aziza Amiri — California, 12-91046


ᐅ Mary Daluz Anacleto, California

Address: 1423 Circus Ct Turlock, CA 95380

Bankruptcy Case 11-91012 Summary: "In a Chapter 7 bankruptcy case, Mary Daluz Anacleto from Turlock, CA, saw her proceedings start in 03.22.2011 and complete by July 12, 2011, involving asset liquidation."
Mary Daluz Anacleto — California, 11-91012


ᐅ George John Anagnos, California

Address: 2740 Princeton Ct Turlock, CA 95382

Concise Description of Bankruptcy Case 11-918837: "The bankruptcy filing by George John Anagnos, undertaken in May 25, 2011 in Turlock, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
George John Anagnos — California, 11-91883


ᐅ James Anaya, California

Address: 591 High St Turlock, CA 95380

Brief Overview of Bankruptcy Case 10-94533: "James Anaya's Chapter 7 bankruptcy, filed in Turlock, CA in November 2010, led to asset liquidation, with the case closing in 03.10.2011."
James Anaya — California, 10-94533


ᐅ Shirley Andersen, California

Address: 2202 Spring Blossom Ln Turlock, CA 95382

Bankruptcy Case 10-92150 Summary: "Turlock, CA resident Shirley Andersen's 06.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2010."
Shirley Andersen — California, 10-92150


ᐅ Shana Michelle Anderson, California

Address: 2920 Blackburn Ct Turlock, CA 95382-0705

Bankruptcy Case 14-91404 Summary: "The bankruptcy record of Shana Michelle Anderson from Turlock, CA, shows a Chapter 7 case filed in 2014-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2015."
Shana Michelle Anderson — California, 14-91404


ᐅ Georgia Anderson, California

Address: 1400 N Tully Rd Spc 52 Turlock, CA 95380

Concise Description of Bankruptcy Case 10-929487: "In Turlock, CA, Georgia Anderson filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Georgia Anderson — California, 10-92948


ᐅ Michael Jay Anderson, California

Address: 2700 Oxford Ave Turlock, CA 95382

Bankruptcy Case 12-92644 Overview: "The bankruptcy record of Michael Jay Anderson from Turlock, CA, shows a Chapter 7 case filed in Oct 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Michael Jay Anderson — California, 12-92644


ᐅ Roscoe Charles Anderson, California

Address: 1361 Shady Ln Turlock, CA 95382-7414

Bankruptcy Case 15-90806 Overview: "In a Chapter 7 bankruptcy case, Roscoe Charles Anderson from Turlock, CA, saw his proceedings start in Aug 19, 2015 and complete by November 17, 2015, involving asset liquidation."
Roscoe Charles Anderson — California, 15-90806


ᐅ Emily Flake Anderson, California

Address: PO Box 3583 Turlock, CA 95381-3583

Concise Description of Bankruptcy Case 14-323537: "In a Chapter 7 bankruptcy case, Emily Flake Anderson from Turlock, CA, saw her proceedings start in 12/24/2014 and complete by 03.24.2015, involving asset liquidation."
Emily Flake Anderson — California, 14-32353


ᐅ James Clifford Anderson, California

Address: PO Box 3583 Turlock, CA 95381-3583

Concise Description of Bankruptcy Case 14-323537: "In Turlock, CA, James Clifford Anderson filed for Chapter 7 bankruptcy in 2014-12-24. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2015."
James Clifford Anderson — California, 14-32353


ᐅ Ryan Dale Anderson, California

Address: 2920 Blackburn Ct Turlock, CA 95382-0705

Snapshot of U.S. Bankruptcy Proceeding Case 14-91404: "The bankruptcy filing by Ryan Dale Anderson, undertaken in 2014-10-16 in Turlock, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Ryan Dale Anderson — California, 14-91404


ᐅ Kara Michelle Anguiano, California

Address: 1960 Loyola Way Turlock, CA 95382-1831

Snapshot of U.S. Bankruptcy Proceeding Case 14-91622: "The bankruptcy record of Kara Michelle Anguiano from Turlock, CA, shows a Chapter 7 case filed in 12.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-11."
Kara Michelle Anguiano — California, 14-91622


ᐅ Edward Anhar, California

Address: 3798 Escena Ct Turlock, CA 95382

Bankruptcy Case 10-91632 Overview: "In a Chapter 7 bankruptcy case, Edward Anhar from Turlock, CA, saw their proceedings start in 04.29.2010 and complete by August 2010, involving asset liquidation."
Edward Anhar — California, 10-91632


ᐅ Mary Anhar, California

Address: 2670 Brooks Ct Turlock, CA 95382-1442

Snapshot of U.S. Bankruptcy Proceeding Case 14-90770: "Mary Anhar's bankruptcy, initiated in May 2014 and concluded by August 2014 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Anhar — California, 14-90770


ᐅ Sargiz Takyeh Anviyeh, California

Address: 240 Pedras Rd Turlock, CA 95382

Bankruptcy Case 12-92954 Overview: "Turlock, CA resident Sargiz Takyeh Anviyeh's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2013."
Sargiz Takyeh Anviyeh — California, 12-92954


ᐅ Alfred Arami, California

Address: 1952 Winter Haven Dr Turlock, CA 95382

Bankruptcy Case 11-90754 Overview: "Alfred Arami's Chapter 7 bankruptcy, filed in Turlock, CA in 2011-03-01, led to asset liquidation, with the case closing in 06/13/2011."
Alfred Arami — California, 11-90754


ᐅ Zaya Arami, California

Address: 4161 Summerfield Dr Turlock, CA 95382

Bankruptcy Case 10-94657 Summary: "Zaya Arami's Chapter 7 bankruptcy, filed in Turlock, CA in 11/29/2010, led to asset liquidation, with the case closing in 03.14.2011."
Zaya Arami — California, 10-94657


ᐅ Tasha E Arbuckle, California

Address: 1314 Lyons Ave Turlock, CA 95380-4122

Brief Overview of Bankruptcy Case 14-91253: "Tasha E Arbuckle's bankruptcy, initiated in September 2014 and concluded by 2014-12-10 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasha E Arbuckle — California, 14-91253


ᐅ Joseph Arianeh, California

Address: 2424 Waring Rd Turlock, CA 95382

Bankruptcy Case 10-93518 Summary: "Joseph Arianeh's Chapter 7 bankruptcy, filed in Turlock, CA in 09/08/2010, led to asset liquidation, with the case closing in 2010-12-29."
Joseph Arianeh — California, 10-93518


ᐅ Antonio Arias, California

Address: 1700 N Tully Rd Apt C122 Turlock, CA 95380

Bankruptcy Case 10-90401 Summary: "Antonio Arias's Chapter 7 bankruptcy, filed in Turlock, CA in 2010-02-05, led to asset liquidation, with the case closing in May 16, 2010."
Antonio Arias — California, 10-90401


ᐅ Stacy Marie Armstrong, California

Address: 2471 East Ave Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 11-91011: "Stacy Marie Armstrong's Chapter 7 bankruptcy, filed in Turlock, CA in March 2011, led to asset liquidation, with the case closing in 2011-07-12."
Stacy Marie Armstrong — California, 11-91011


ᐅ Stanley Wayne Arnold, California

Address: 1110 N Olive Ave Turlock, CA 95380

Brief Overview of Bankruptcy Case 11-91392: "In a Chapter 7 bankruptcy case, Stanley Wayne Arnold from Turlock, CA, saw his proceedings start in 04/20/2011 and complete by 07/26/2011, involving asset liquidation."
Stanley Wayne Arnold — California, 11-91392


ᐅ Bouavanh Arounsack, California

Address: 484 Garden Gate Way Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-91145: "Bouavanh Arounsack's Chapter 7 bankruptcy, filed in Turlock, CA in 2011-03-31, led to asset liquidation, with the case closing in 2011-07-21."
Bouavanh Arounsack — California, 11-91145


ᐅ Agustine Arreola, California

Address: 1811 Hammond Dr Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 11-91786: "Agustine Arreola's Chapter 7 bankruptcy, filed in Turlock, CA in 2011-05-17, led to asset liquidation, with the case closing in September 6, 2011."
Agustine Arreola — California, 11-91786


ᐅ Melissa Arriaga, California

Address: 300 Bel Air Ct Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 10-94230: "Turlock, CA resident Melissa Arriaga's October 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2011."
Melissa Arriaga — California, 10-94230


ᐅ Ricardo Arrieta, California

Address: 1075 Plumwood Ct Turlock, CA 95380-6065

Brief Overview of Bankruptcy Case 14-91086: "Ricardo Arrieta's bankruptcy, initiated in Jul 30, 2014 and concluded by 2014-10-28 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Arrieta — California, 14-91086


ᐅ Sharon B Arro, California

Address: 2163 Typhoon Ct Turlock, CA 95380-9539

Snapshot of U.S. Bankruptcy Proceeding Case 11-90208: "Sharon B Arro's Turlock, CA bankruptcy under Chapter 13 in January 20, 2011 led to a structured repayment plan, successfully discharged in Dec 23, 2013."
Sharon B Arro — California, 11-90208


ᐅ Roberto Arroyo, California

Address: 224 S Commons Rd Turlock, CA 95380

Bankruptcy Case 12-91078 Summary: "The bankruptcy record of Roberto Arroyo from Turlock, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2012."
Roberto Arroyo — California, 12-91078


ᐅ Beniamin Arsanos, California

Address: 3701 Santa Ynez Ave Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-91685: "In a Chapter 7 bankruptcy case, Beniamin Arsanos from Turlock, CA, saw their proceedings start in 2011-05-11 and complete by August 31, 2011, involving asset liquidation."
Beniamin Arsanos — California, 11-91685


ᐅ Maria Arteaga, California

Address: 691 Birchwood Way Turlock, CA 95380

Concise Description of Bankruptcy Case 10-947527: "Maria Arteaga's bankruptcy, initiated in December 2010 and concluded by March 2011 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Arteaga — California, 10-94752


ᐅ Cristina Arteaga, California

Address: 1101 Ashford Dr Turlock, CA 95382

Bankruptcy Case 10-90242 Summary: "The case of Cristina Arteaga in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Arteaga — California, 10-90242


ᐅ Loris Asator, California

Address: 4323 Yonan Ct Turlock, CA 95382

Concise Description of Bankruptcy Case 10-924527: "In a Chapter 7 bankruptcy case, Loris Asator from Turlock, CA, saw her proceedings start in June 25, 2010 and complete by 2010-10-15, involving asset liquidation."
Loris Asator — California, 10-92452


ᐅ Regina Ashley, California

Address: 9431 W Main St Turlock, CA 95380

Concise Description of Bankruptcy Case 10-921197: "Regina Ashley's Chapter 7 bankruptcy, filed in Turlock, CA in June 1, 2010, led to asset liquidation, with the case closing in Sep 13, 2010."
Regina Ashley — California, 10-92119


ᐅ Houda H Ato, California

Address: 3581 Fosberg Rd Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 13-92197: "The bankruptcy filing by Houda H Ato, undertaken in December 2013 in Turlock, CA under Chapter 7, concluded with discharge in March 30, 2014 after liquidating assets."
Houda H Ato — California, 13-92197


ᐅ Melissa Dora Ato, California

Address: 2105 Tokay Ave Turlock, CA 95380

Bankruptcy Case 12-92086 Summary: "The case of Melissa Dora Ato in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Dora Ato — California, 12-92086


ᐅ Mireille Ato, California

Address: 4354 Tahama Ln Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 12-90032: "The bankruptcy record of Mireille Ato from Turlock, CA, shows a Chapter 7 case filed in Jan 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2012."
Mireille Ato — California, 12-90032


ᐅ Ari Atoori, California

Address: 2380 Black Oak St Turlock, CA 95382-8701

Bankruptcy Case 1:14-bk-13253-VK Summary: "The bankruptcy record of Ari Atoori from Turlock, CA, shows a Chapter 7 case filed in Jul 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2014."
Ari Atoori — California, 1:14-bk-13253-VK


ᐅ Kimberly D Attaway, California

Address: 2331 Mountain Springs Dr Turlock, CA 95382

Bankruptcy Case 11-90630 Overview: "Kimberly D Attaway's bankruptcy, initiated in Feb 22, 2011 and concluded by 06.14.2011 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly D Attaway — California, 11-90630


ᐅ Bhupinderjeet Singh Attwal, California

Address: 4470 Cherry Blossom Ln Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 13-90068: "Turlock, CA resident Bhupinderjeet Singh Attwal's 2013-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-24."
Bhupinderjeet Singh Attwal — California, 13-90068


ᐅ Lakhbir Singh Atwal, California

Address: 1703 Difani Pl Turlock, CA 95380

Brief Overview of Bankruptcy Case 13-91940: "In a Chapter 7 bankruptcy case, Lakhbir Singh Atwal from Turlock, CA, saw their proceedings start in 10/30/2013 and complete by 02/07/2014, involving asset liquidation."
Lakhbir Singh Atwal — California, 13-91940


ᐅ Steven Atwood, California

Address: 2640 Casey Ray Ct Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-91112: "In a Chapter 7 bankruptcy case, Steven Atwood from Turlock, CA, saw their proceedings start in March 30, 2011 and complete by July 20, 2011, involving asset liquidation."
Steven Atwood — California, 11-91112


ᐅ Harold Austin, California

Address: 2402B Youngstown Rd Turlock, CA 95380-8752

Bankruptcy Case 14-91672 Overview: "The case of Harold Austin in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Austin — California, 14-91672


ᐅ James Ray Autra, California

Address: 500 N Tully Rd Spc 45 Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 11-93248: "The bankruptcy filing by James Ray Autra, undertaken in September 12, 2011 in Turlock, CA under Chapter 7, concluded with discharge in 2012-01-02 after liquidating assets."
James Ray Autra — California, 11-93248


ᐅ Eberspecher Tiffany Julia Avale, California

Address: 2631 N Tegner Rd Turlock, CA 95380-9401

Brief Overview of Bankruptcy Case 14-91133: "The bankruptcy filing by Eberspecher Tiffany Julia Avale, undertaken in Aug 8, 2014 in Turlock, CA under Chapter 7, concluded with discharge in November 6, 2014 after liquidating assets."
Eberspecher Tiffany Julia Avale — California, 14-91133


ᐅ Andre Avanesian, California

Address: 3068 Andre Ln Turlock, CA 95382

Concise Description of Bankruptcy Case 13-910897: "Andre Avanesian's Chapter 7 bankruptcy, filed in Turlock, CA in Jun 10, 2013, led to asset liquidation, with the case closing in 2013-09-18."
Andre Avanesian — California, 13-91089


ᐅ Louie Avila, California

Address: 3220 W Monte Vista Ave # 179 Turlock, CA 95380

Bankruptcy Case 10-91603 Summary: "The bankruptcy filing by Louie Avila, undertaken in 2010-04-28 in Turlock, CA under Chapter 7, concluded with discharge in August 9, 2010 after liquidating assets."
Louie Avila — California, 10-91603


ᐅ Francisco Avila, California

Address: 260 Earlham Dr Turlock, CA 95382

Concise Description of Bankruptcy Case 10-915557: "The bankruptcy filing by Francisco Avila, undertaken in 2010-04-23 in Turlock, CA under Chapter 7, concluded with discharge in 2010-08-01 after liquidating assets."
Francisco Avila — California, 10-91555


ᐅ Joshua Peter Avila, California

Address: 3025 W Christoffersen Pkwy Apt F201 Turlock, CA 95382

Bankruptcy Case 13-91040 Summary: "Joshua Peter Avila's Chapter 7 bankruptcy, filed in Turlock, CA in 2013-05-31, led to asset liquidation, with the case closing in September 8, 2013."
Joshua Peter Avila — California, 13-91040


ᐅ Rosa Maria Avila, California

Address: 539 S Morgan Rd Turlock, CA 95380

Brief Overview of Bankruptcy Case 11-94027: "Rosa Maria Avila's bankruptcy, initiated in November 2011 and concluded by 2012-03-12 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Maria Avila — California, 11-94027


ᐅ Victor H Ayala, California

Address: 1102 Ashford Dr Turlock, CA 95382-0263

Concise Description of Bankruptcy Case 11-922787: "In his Chapter 13 bankruptcy case filed in 2011-06-24, Turlock, CA's Victor H Ayala agreed to a debt repayment plan, which was successfully completed by November 2014."
Victor H Ayala — California, 11-92278


ᐅ Leonardo Ayala, California

Address: 894 Julian St Turlock, CA 95380

Bankruptcy Case 12-90410 Summary: "Leonardo Ayala's Chapter 7 bankruptcy, filed in Turlock, CA in 02.15.2012, led to asset liquidation, with the case closing in 2012-06-06."
Leonardo Ayala — California, 12-90410


ᐅ Jr Theodore Robert Ayres, California

Address: 1790 Carleton Dr Turlock, CA 95382

Concise Description of Bankruptcy Case 11-911397: "Turlock, CA resident Jr Theodore Robert Ayres's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
Jr Theodore Robert Ayres — California, 11-91139


ᐅ Carlos Azevedo, California

Address: 943 S Central Ave Turlock, CA 95380

Concise Description of Bankruptcy Case 10-945457: "Carlos Azevedo's bankruptcy, initiated in November 2010 and concluded by 2011-03-10 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Azevedo — California, 10-94545


ᐅ Albert M Azevedo, California

Address: 331 Holland Dr Turlock, CA 95380-9423

Concise Description of Bankruptcy Case 2014-906727: "Turlock, CA resident Albert M Azevedo's 2014-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-15."
Albert M Azevedo — California, 2014-90672


ᐅ Robert Nelson Aziz, California

Address: 885 Penn Ave Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 11-93150: "Turlock, CA resident Robert Nelson Aziz's 09/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2011."
Robert Nelson Aziz — California, 11-93150


ᐅ Shmeran Azizpour, California

Address: 1076 Pioneer Ave Apt A Turlock, CA 95380

Bankruptcy Case 12-92812 Summary: "In a Chapter 7 bankruptcy case, Shmeran Azizpour from Turlock, CA, saw their proceedings start in Oct 29, 2012 and complete by 2013-02-06, involving asset liquidation."
Shmeran Azizpour — California, 12-92812


ᐅ Youra Azof, California

Address: 2410 Trail Way Turlock, CA 95382

Brief Overview of Bankruptcy Case 13-90488: "The case of Youra Azof in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Youra Azof — California, 13-90488


ᐅ Valentine Daniel Baba, California

Address: 956 Sandy Way Turlock, CA 95382

Bankruptcy Case 13-91727 Summary: "In Turlock, CA, Valentine Daniel Baba filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2014."
Valentine Daniel Baba — California, 13-91727


ᐅ Chalres Baba, California

Address: 1134 Kay Cir Turlock, CA 95382

Brief Overview of Bankruptcy Case 10-15488: "The bankruptcy record of Chalres Baba from Turlock, CA, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Chalres Baba — California, 10-15488


ᐅ David Baba, California

Address: 3794 Apple Blossom Ln Turlock, CA 95382

Concise Description of Bankruptcy Case 11-918017: "In Turlock, CA, David Baba filed for Chapter 7 bankruptcy in 05.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2011."
David Baba — California, 11-91801