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 Mike Paschen, California

Address: 1883 Wyndfair Dr Turlock, CA 95382

Bankruptcy Case 10-93636 Summary: "Mike Paschen's Chapter 7 bankruptcy, filed in Turlock, CA in 2010-09-16, led to asset liquidation, with the case closing in Jan 6, 2011."
Mike Paschen — California, 10-93636


ᐅ Michael Joseph Passarelli, California

Address: 1148 S Rose St Turlock, CA 95380-5538

Brief Overview of Bankruptcy Case 15-91024: "The bankruptcy filing by Michael Joseph Passarelli, undertaken in 10/25/2015 in Turlock, CA under Chapter 7, concluded with discharge in 01/23/2016 after liquidating assets."
Michael Joseph Passarelli — California, 15-91024


ᐅ Theresa Murray Passarelli, California

Address: 1599 Elderwood Ave Turlock, CA 95380-2588

Bankruptcy Case 15-91024 Overview: "The bankruptcy record of Theresa Murray Passarelli from Turlock, CA, shows a Chapter 7 case filed in 2015-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-23."
Theresa Murray Passarelli — California, 15-91024


ᐅ Jr Rickey Patereau, California

Address: 1744 Rice Ave Turlock, CA 95382

Brief Overview of Bankruptcy Case 09-94044: "Jr Rickey Patereau's Chapter 7 bankruptcy, filed in Turlock, CA in December 2009, led to asset liquidation, with the case closing in March 2010."
Jr Rickey Patereau — California, 09-94044


ᐅ Peter Patereau, California

Address: 1656 Peacock Dr Turlock, CA 95382

Bankruptcy Case 10-93381 Overview: "In a Chapter 7 bankruptcy case, Peter Patereau from Turlock, CA, saw his proceedings start in August 2010 and complete by 2010-12-13, involving asset liquidation."
Peter Patereau — California, 10-93381


ᐅ Ronald Peacock, California

Address: 2371 Typhoon Dr Turlock, CA 95380

Bankruptcy Case 10-92463 Summary: "Ronald Peacock's bankruptcy, initiated in June 2010 and concluded by 10.15.2010 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Peacock — California, 10-92463


ᐅ Fatmata Pearson, California

Address: 1700 N Tully Rd Apt B139 Turlock, CA 95380-6832

Bankruptcy Case 16-90409 Overview: "Fatmata Pearson's bankruptcy, initiated in 05/11/2016 and concluded by 2016-08-09 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatmata Pearson — California, 16-90409


ᐅ Deantee Isiah Pearson, California

Address: 1700 N Tully Rd Apt B139 Turlock, CA 95380-6832

Concise Description of Bankruptcy Case 16-904097: "The bankruptcy record of Deantee Isiah Pearson from Turlock, CA, shows a Chapter 7 case filed in May 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2016."
Deantee Isiah Pearson — California, 16-90409


ᐅ Tamara Pederson, California

Address: 1462 Clotilde Ct Turlock, CA 95380

Bankruptcy Case 09-94302 Overview: "In a Chapter 7 bankruptcy case, Tamara Pederson from Turlock, CA, saw her proceedings start in December 31, 2009 and complete by April 10, 2010, involving asset liquidation."
Tamara Pederson — California, 09-94302


ᐅ Carol Sue Pedraza, California

Address: PO Box 193 Turlock, CA 95381

Brief Overview of Bankruptcy Case 13-91137: "The case of Carol Sue Pedraza in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Sue Pedraza — California, 13-91137


ᐅ Paul David Pedrosa, California

Address: 1005 Sierra Dr Turlock, CA 95380

Concise Description of Bankruptcy Case 13-903307: "Paul David Pedrosa's bankruptcy, initiated in 02.25.2013 and concluded by Jun 10, 2013 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul David Pedrosa — California, 13-90330


ᐅ Carlos Pelaez, California

Address: 2440 Carnival Dr Turlock, CA 95380

Concise Description of Bankruptcy Case 10-940417: "Carlos Pelaez's bankruptcy, initiated in October 2010 and concluded by 2011-02-04 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Pelaez — California, 10-94041


ᐅ Petra Pelayo, California

Address: PO Box 1604 Turlock, CA 95381

Snapshot of U.S. Bankruptcy Proceeding Case 13-90318: "Turlock, CA resident Petra Pelayo's 02/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2013."
Petra Pelayo — California, 13-90318


ᐅ Julie Eileen Pena, California

Address: 1308 Lyons Ave Turlock, CA 95380-4122

Bankruptcy Case 15-90787 Summary: "The bankruptcy filing by Julie Eileen Pena, undertaken in 2015-08-11 in Turlock, CA under Chapter 7, concluded with discharge in November 9, 2015 after liquidating assets."
Julie Eileen Pena — California, 15-90787


ᐅ Abraham Pena, California

Address: 961 E Glenwood Ave Turlock, CA 95380

Brief Overview of Bankruptcy Case 10-91700: "The bankruptcy filing by Abraham Pena, undertaken in 05/03/2010 in Turlock, CA under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Abraham Pena — California, 10-91700


ᐅ Ausencio Penaloza, California

Address: 2325 Shetland Way Turlock, CA 95380

Bankruptcy Case 09-93715 Overview: "In a Chapter 7 bankruptcy case, Ausencio Penaloza from Turlock, CA, saw their proceedings start in November 2009 and complete by 2010-02-21, involving asset liquidation."
Ausencio Penaloza — California, 09-93715


ᐅ Rosa Peralta, California

Address: 475 Bluefield Ave Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 10-91908: "In a Chapter 7 bankruptcy case, Rosa Peralta from Turlock, CA, saw her proceedings start in 05.18.2010 and complete by 2010-08-26, involving asset liquidation."
Rosa Peralta — California, 10-91908


ᐅ Carlos L Pereira, California

Address: 1421 East Ave Turlock, CA 95380

Bankruptcy Case 12-93006 Overview: "The bankruptcy record of Carlos L Pereira from Turlock, CA, shows a Chapter 7 case filed in November 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2013."
Carlos L Pereira — California, 12-93006


ᐅ Maria O Pereira, California

Address: 11594 Griffith Rd Turlock, CA 95380-9624

Concise Description of Bankruptcy Case 15-909847: "The bankruptcy filing by Maria O Pereira, undertaken in Oct 15, 2015 in Turlock, CA under Chapter 7, concluded with discharge in Jan 13, 2016 after liquidating assets."
Maria O Pereira — California, 15-90984


ᐅ Robert James Peres, California

Address: PO Box 2864 Turlock, CA 95381

Bankruptcy Case 11-93017 Summary: "In a Chapter 7 bankruptcy case, Robert James Peres from Turlock, CA, saw their proceedings start in August 25, 2011 and complete by December 2011, involving asset liquidation."
Robert James Peres — California, 11-93017


ᐅ Nickolas Perez, California

Address: 2930 Geer Rd PMB 250 Turlock, CA 95382

Brief Overview of Bankruptcy Case 09-60542: "Nickolas Perez's Chapter 7 bankruptcy, filed in Turlock, CA in 2009-10-30, led to asset liquidation, with the case closing in 2010-02-07."
Nickolas Perez — California, 09-60542


ᐅ Maria Guadalupe Perez, California

Address: 1412 S 1st St Spc 35 Turlock, CA 95380-6082

Bankruptcy Case 14-90940 Overview: "The case of Maria Guadalupe Perez in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Guadalupe Perez — California, 14-90940


ᐅ Joyce Perez, California

Address: 877 Pioneer Ave Apt 13 Turlock, CA 95380-2645

Concise Description of Bankruptcy Case 16-903487: "Joyce Perez's Chapter 7 bankruptcy, filed in Turlock, CA in 2016-04-22, led to asset liquidation, with the case closing in Jul 21, 2016."
Joyce Perez — California, 16-90348


ᐅ Emmanuel Valdovinos Perez, California

Address: 359 Wolfe Ave Apt 4 Turlock, CA 95380

Bankruptcy Case 13-90510 Summary: "In Turlock, CA, Emmanuel Valdovinos Perez filed for Chapter 7 bankruptcy in 03.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-28."
Emmanuel Valdovinos Perez — California, 13-90510


ᐅ Ramon Perez, California

Address: 260 W Tuolumne Rd Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 09-93800: "The case of Ramon Perez in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Perez — California, 09-93800


ᐅ Antonio Perez, California

Address: 107 C St Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 12-91940: "Antonio Perez's Chapter 7 bankruptcy, filed in Turlock, CA in 07/13/2012, led to asset liquidation, with the case closing in November 2012."
Antonio Perez — California, 12-91940


ᐅ Daniel Estrada Perez, California

Address: 1289 Expedition St Turlock, CA 95380

Concise Description of Bankruptcy Case 13-907807: "The bankruptcy filing by Daniel Estrada Perez, undertaken in 04/23/2013 in Turlock, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Daniel Estrada Perez — California, 13-90780


ᐅ Robert Gary Perkins, California

Address: 3080 Duquesne Way Turlock, CA 95382

Bankruptcy Case 11-91429 Overview: "The bankruptcy record of Robert Gary Perkins from Turlock, CA, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2011."
Robert Gary Perkins — California, 11-91429


ᐅ Rex James Petersen, California

Address: 140 20th Century Blvd Turlock, CA 95380-2338

Snapshot of U.S. Bankruptcy Proceeding Case 14-90921: "Rex James Petersen's bankruptcy, initiated in June 2014 and concluded by September 23, 2014 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rex James Petersen — California, 14-90921


ᐅ Barbara Elaine Hunt Petersen, California

Address: 140 20th Century Blvd Turlock, CA 95380-2338

Concise Description of Bankruptcy Case 14-909217: "Barbara Elaine Hunt Petersen's bankruptcy, initiated in June 2014 and concluded by 2014-09-23 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Elaine Hunt Petersen — California, 14-90921


ᐅ Donald Irving Peterson, California

Address: 144 N Center St Turlock, CA 95380

Bankruptcy Case 13-92164 Summary: "The bankruptcy filing by Donald Irving Peterson, undertaken in 2013-12-13 in Turlock, CA under Chapter 7, concluded with discharge in March 23, 2014 after liquidating assets."
Donald Irving Peterson — California, 13-92164


ᐅ Mary Sue Peterson, California

Address: 316 Sue St Turlock, CA 95380-3147

Bankruptcy Case 14-90850 Summary: "The case of Mary Sue Peterson in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Sue Peterson — California, 14-90850


ᐅ Bonnie Louise Petros, California

Address: 5552 Keith Ct # 5 Turlock, CA 95382

Brief Overview of Bankruptcy Case 09-93358: "The case of Bonnie Louise Petros in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Louise Petros — California, 09-93358


ᐅ Mathew Pettit, California

Address: 2730 E Tuolumne Rd Turlock, CA 95382

Brief Overview of Bankruptcy Case 09-93786: "The case of Mathew Pettit in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mathew Pettit — California, 09-93786


ᐅ Leroy Phillips, California

Address: 4011 Berkeley Ave Turlock, CA 95382

Concise Description of Bankruptcy Case 10-914647: "The bankruptcy record of Leroy Phillips from Turlock, CA, shows a Chapter 7 case filed in 04/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2010."
Leroy Phillips — California, 10-91464


ᐅ Matthew Short Phillips, California

Address: 1872 Ethan Allen Ct Turlock, CA 95382-8934

Bankruptcy Case 15-90683 Summary: "In Turlock, CA, Matthew Short Phillips filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2015."
Matthew Short Phillips — California, 15-90683


ᐅ Bunthy Phon, California

Address: 3025 W Christoffersen Pkwy # 1303 Turlock, CA 95382

Brief Overview of Bankruptcy Case 12-91787: "The case of Bunthy Phon in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bunthy Phon — California, 12-91787


ᐅ April Pickett, California

Address: 1700 N Tully Rd Apt E208 Turlock, CA 95380

Bankruptcy Case 11-90163 Summary: "In a Chapter 7 bankruptcy case, April Pickett from Turlock, CA, saw her proceedings start in 2011-01-14 and complete by May 2011, involving asset liquidation."
April Pickett — California, 11-90163


ᐅ Kevin Andrew Pierce, California

Address: 1277 S Minaret Ave Turlock, CA 95380-5527

Bankruptcy Case 15-90845 Summary: "Kevin Andrew Pierce's bankruptcy, initiated in 08.31.2015 and concluded by 2015-11-29 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Andrew Pierce — California, 15-90845


ᐅ Marie Tise Pierce, California

Address: 1277 S Minaret Ave Turlock, CA 95380-5527

Bankruptcy Case 15-90845 Summary: "Marie Tise Pierce's Chapter 7 bankruptcy, filed in Turlock, CA in 2015-08-31, led to asset liquidation, with the case closing in Nov 29, 2015."
Marie Tise Pierce — California, 15-90845


ᐅ Christian Michael Piffero, California

Address: 2231 Solitude Ln Turlock, CA 95380

Concise Description of Bankruptcy Case 09-933357: "Christian Michael Piffero's Chapter 7 bankruptcy, filed in Turlock, CA in 10.14.2009, led to asset liquidation, with the case closing in 01/22/2010."
Christian Michael Piffero — California, 09-93335


ᐅ Rafael Pimentel, California

Address: 1676 Ramson Dr Turlock, CA 95380

Brief Overview of Bankruptcy Case 10-91633: "Turlock, CA resident Rafael Pimentel's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2010."
Rafael Pimentel — California, 10-91633


ᐅ Kendra Michelle Pimentel, California

Address: 3431 Vanderbilt Ave Turlock, CA 95382-0535

Brief Overview of Bankruptcy Case 15-90118: "The bankruptcy filing by Kendra Michelle Pimentel, undertaken in February 10, 2015 in Turlock, CA under Chapter 7, concluded with discharge in 2015-05-11 after liquidating assets."
Kendra Michelle Pimentel — California, 15-90118


ᐅ Mario Pimentel, California

Address: 3431 Vanderbilt Ave Turlock, CA 95382-0535

Snapshot of U.S. Bankruptcy Proceeding Case 15-90118: "In Turlock, CA, Mario Pimentel filed for Chapter 7 bankruptcy in 2015-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2015."
Mario Pimentel — California, 15-90118


ᐅ Beatriz Pineda, California

Address: 650 Chestnut St Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 11-91176: "The bankruptcy record of Beatriz Pineda from Turlock, CA, shows a Chapter 7 case filed in April 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Beatriz Pineda — California, 11-91176


ᐅ Marie Herminia Pinheiro, California

Address: 1125 N Vincent Rd Turlock, CA 95380

Brief Overview of Bankruptcy Case 11-91355: "The bankruptcy record of Marie Herminia Pinheiro from Turlock, CA, shows a Chapter 7 case filed in Apr 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Marie Herminia Pinheiro — California, 11-91355


ᐅ Jarad Lee Pinkerton, California

Address: PO Box 3422 Turlock, CA 95381

Brief Overview of Bankruptcy Case 13-91500: "Jarad Lee Pinkerton's bankruptcy, initiated in 2013-08-15 and concluded by 11/23/2013 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarad Lee Pinkerton — California, 13-91500


ᐅ Gabriel Pires, California

Address: 10410 Morro Bay Ln Turlock, CA 95380-9641

Bankruptcy Case 2014-90482 Summary: "Gabriel Pires's Chapter 7 bankruptcy, filed in Turlock, CA in April 2, 2014, led to asset liquidation, with the case closing in July 1, 2014."
Gabriel Pires — California, 2014-90482


ᐅ Charles Ernest Pitman, California

Address: 500 N Tully Rd Spc 5 Turlock, CA 95380

Concise Description of Bankruptcy Case 12-931887: "The bankruptcy record of Charles Ernest Pitman from Turlock, CA, shows a Chapter 7 case filed in 12/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2013."
Charles Ernest Pitman — California, 12-93188


ᐅ Robert Anthony Placido, California

Address: 5213 E Keyes Rd Turlock, CA 95382-9436

Bankruptcy Case 09-91563 Summary: "Filing for Chapter 13 bankruptcy in 2009-05-28, Robert Anthony Placido from Turlock, CA, structured a repayment plan, achieving discharge in 2013-02-25."
Robert Anthony Placido — California, 09-91563


ᐅ Salvador Plancarte, California

Address: 2443 Shire Way Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 13-91895: "Salvador Plancarte's Chapter 7 bankruptcy, filed in Turlock, CA in 10.22.2013, led to asset liquidation, with the case closing in January 2014."
Salvador Plancarte — California, 13-91895


ᐅ Elida Plasencia, California

Address: 1700 N Tully Rd Apt B149 Turlock, CA 95380

Bankruptcy Case 10-93480 Summary: "Elida Plasencia's Chapter 7 bankruptcy, filed in Turlock, CA in 2010-09-03, led to asset liquidation, with the case closing in December 13, 2010."
Elida Plasencia — California, 10-93480


ᐅ Don Alan Poland, California

Address: 6037 Griffin Rd Turlock, CA 95382

Bankruptcy Case 13-91136 Overview: "Don Alan Poland's bankruptcy, initiated in Jun 17, 2013 and concluded by 09.25.2013 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Alan Poland — California, 13-91136


ᐅ Keith Alan Pollinger, California

Address: 500 Pedras Rd Turlock, CA 95382

Bankruptcy Case 13-90257 Summary: "In Turlock, CA, Keith Alan Pollinger filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2013."
Keith Alan Pollinger — California, 13-90257


ᐅ Michael Polous, California

Address: 1831 Smith Dr Turlock, CA 95382

Bankruptcy Case 11-90985 Summary: "Michael Polous's Chapter 7 bankruptcy, filed in Turlock, CA in March 21, 2011, led to asset liquidation, with the case closing in 2011-07-11."
Michael Polous — California, 11-90985


ᐅ De Leon Beatriz De La Carid Ponce, California

Address: 4219 Panorama Ave Turlock, CA 95382

Brief Overview of Bankruptcy Case 13-91763: "De Leon Beatriz De La Carid Ponce's Chapter 7 bankruptcy, filed in Turlock, CA in Sep 30, 2013, led to asset liquidation, with the case closing in 2014-01-08."
De Leon Beatriz De La Carid Ponce — California, 13-91763


ᐅ Carmen Poolis, California

Address: 3612 Nicole Ct Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 11-91281: "The case of Carmen Poolis in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Poolis — California, 11-91281


ᐅ Ramina Poorbenyamin, California

Address: 3563 Honeycreeper Dr Turlock, CA 95382

Brief Overview of Bankruptcy Case 12-92953: "The bankruptcy filing by Ramina Poorbenyamin, undertaken in 2012-11-15 in Turlock, CA under Chapter 7, concluded with discharge in 2013-02-23 after liquidating assets."
Ramina Poorbenyamin — California, 12-92953


ᐅ Juliet Poormand, California

Address: 655 Helen Dr Turlock, CA 95382

Bankruptcy Case 10-95013 Overview: "The bankruptcy filing by Juliet Poormand, undertaken in December 28, 2010 in Turlock, CA under Chapter 7, concluded with discharge in 2011-04-19 after liquidating assets."
Juliet Poormand — California, 10-95013


ᐅ Monet Poormand, California

Address: 655 Helen Dr Turlock, CA 95382

Bankruptcy Case 09-93292 Overview: "The bankruptcy record of Monet Poormand from Turlock, CA, shows a Chapter 7 case filed in 2009-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2010."
Monet Poormand — California, 09-93292


ᐅ Jamie Poquette, California

Address: 418 S Daubenberger Rd Turlock, CA 95380

Concise Description of Bankruptcy Case 11-917997: "The case of Jamie Poquette in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Poquette — California, 11-91799


ᐅ Hamik Poulatian, California

Address: 3361 Vanderbilt Ave Turlock, CA 95382

Bankruptcy Case 12-91822 Overview: "The bankruptcy filing by Hamik Poulatian, undertaken in 06/29/2012 in Turlock, CA under Chapter 7, concluded with discharge in 10/19/2012 after liquidating assets."
Hamik Poulatian — California, 12-91822


ᐅ Ramon Prado, California

Address: 2461 Monogram Ct Turlock, CA 95382

Bankruptcy Case 10-93715 Summary: "In a Chapter 7 bankruptcy case, Ramon Prado from Turlock, CA, saw his proceedings start in 09.22.2010 and complete by 2010-12-27, involving asset liquidation."
Ramon Prado — California, 10-93715


ᐅ Renee Price, California

Address: 700 Newcomb Ave Turlock, CA 95382

Brief Overview of Bankruptcy Case 10-92104: "Turlock, CA resident Renee Price's 06.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2010."
Renee Price — California, 10-92104


ᐅ Shirley R Prine, California

Address: 3123 Kendra Ct Turlock, CA 95382

Concise Description of Bankruptcy Case 13-904197: "In a Chapter 7 bankruptcy case, Shirley R Prine from Turlock, CA, saw their proceedings start in Mar 8, 2013 and complete by 2013-06-16, involving asset liquidation."
Shirley R Prine — California, 13-90419


ᐅ Judy Pritchett, California

Address: 2211 Solitude Ln Turlock, CA 95380

Concise Description of Bankruptcy Case 11-908247: "In a Chapter 7 bankruptcy case, Judy Pritchett from Turlock, CA, saw her proceedings start in Mar 7, 2011 and complete by June 2011, involving asset liquidation."
Judy Pritchett — California, 11-90824


ᐅ Gary Pritchett, California

Address: 1660 Daffodil Ln Turlock, CA 95380

Bankruptcy Case 10-93583 Overview: "Gary Pritchett's Chapter 7 bankruptcy, filed in Turlock, CA in Sep 13, 2010, led to asset liquidation, with the case closing in 01/03/2011."
Gary Pritchett — California, 10-93583


ᐅ Brooke Denise Promnitz, California

Address: 275 E Minnesota Ave Apt 212 Turlock, CA 95382

Bankruptcy Case 13-91039 Summary: "The bankruptcy filing by Brooke Denise Promnitz, undertaken in May 31, 2013 in Turlock, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Brooke Denise Promnitz — California, 13-91039


ᐅ Sherese Puente, California

Address: 1360 Shady Ln Apt 224 Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 10-92763: "The bankruptcy filing by Sherese Puente, undertaken in July 16, 2010 in Turlock, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Sherese Puente — California, 10-92763


ᐅ Genaro Pulido, California

Address: 1680 Heathernoel Way Turlock, CA 95382

Concise Description of Bankruptcy Case 13-918067: "Genaro Pulido's Chapter 7 bankruptcy, filed in Turlock, CA in 10.07.2013, led to asset liquidation, with the case closing in 01.15.2014."
Genaro Pulido — California, 13-91806


ᐅ Evelyn Pulido, California

Address: 424 S Broadway Turlock, CA 95380-5417

Concise Description of Bankruptcy Case 15-912477: "In a Chapter 7 bankruptcy case, Evelyn Pulido from Turlock, CA, saw her proceedings start in 12.31.2015 and complete by March 30, 2016, involving asset liquidation."
Evelyn Pulido — California, 15-91247


ᐅ Dan Pursley, California

Address: 1391 Alex Cir Turlock, CA 95382

Brief Overview of Bankruptcy Case 10-90251: "In a Chapter 7 bankruptcy case, Dan Pursley from Turlock, CA, saw their proceedings start in 01/25/2010 and complete by May 5, 2010, involving asset liquidation."
Dan Pursley — California, 10-90251


ᐅ John Aurelio Quadros, California

Address: 11214 Merced Ave Turlock, CA 95380

Bankruptcy Case 11-91432 Summary: "The bankruptcy record of John Aurelio Quadros from Turlock, CA, shows a Chapter 7 case filed in 04.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2011."
John Aurelio Quadros — California, 11-91432


ᐅ Venessa Oreda Quillen, California

Address: 1514 Merritt St Turlock, CA 95380

Concise Description of Bankruptcy Case 11-930417: "The bankruptcy record of Venessa Oreda Quillen from Turlock, CA, shows a Chapter 7 case filed in August 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Venessa Oreda Quillen — California, 11-93041


ᐅ Sonia Quintero, California

Address: 5061 Nunes Rd Spc 2 Turlock, CA 95382-9517

Bankruptcy Case 14-90975 Summary: "In a Chapter 7 bankruptcy case, Sonia Quintero from Turlock, CA, saw her proceedings start in 2014-07-03 and complete by October 2014, involving asset liquidation."
Sonia Quintero — California, 14-90975


ᐅ Roberto Rabago, California

Address: 221 Eagleglen Ave Turlock, CA 95380

Bankruptcy Case 12-91798 Overview: "The case of Roberto Rabago in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Rabago — California, 12-91798


ᐅ Eleanor Jean Rabelos, California

Address: 314 Allen Way Turlock, CA 95380

Brief Overview of Bankruptcy Case 11-91913: "Turlock, CA resident Eleanor Jean Rabelos's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Eleanor Jean Rabelos — California, 11-91913


ᐅ Rex T Rabine, California

Address: 2480 Paseo De Leon Turlock, CA 95382

Bankruptcy Case 11-92771 Overview: "Rex T Rabine's bankruptcy, initiated in 08/05/2011 and concluded by November 14, 2011 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rex T Rabine — California, 11-92771


ᐅ Leah Racho, California

Address: 303 Wayside Dr Apt 103 Turlock, CA 95380

Concise Description of Bankruptcy Case 10-905177: "Turlock, CA resident Leah Racho's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2010."
Leah Racho — California, 10-90517


ᐅ Jeff Rafferty, California

Address: 2413 W Bradbury Rd Turlock, CA 95380

Bankruptcy Case 13-90346 Summary: "Turlock, CA resident Jeff Rafferty's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Jeff Rafferty — California, 13-90346


ᐅ David Lee Rafferty, California

Address: 411 Bothun Rd Turlock, CA 95380

Bankruptcy Case 11-91421 Summary: "Turlock, CA resident David Lee Rafferty's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2011."
David Lee Rafferty — California, 11-91421


ᐅ Jerry Scott Ragsdale, California

Address: PO Box 3167 Turlock, CA 95381

Bankruptcy Case 11-91823 Summary: "Turlock, CA resident Jerry Scott Ragsdale's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2011."
Jerry Scott Ragsdale — California, 11-91823


ᐅ Whitney L Ragsdale, California

Address: 222 Meandering Ln Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-90384: "Turlock, CA resident Whitney L Ragsdale's 02.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Whitney L Ragsdale — California, 11-90384


ᐅ Ritu Ram Raj, California

Address: 640 E Hawkeye Ave Apt 2 Turlock, CA 95380-7509

Brief Overview of Bankruptcy Case 14-90780: "The bankruptcy filing by Ritu Ram Raj, undertaken in May 30, 2014 in Turlock, CA under Chapter 7, concluded with discharge in 2014-09-02 after liquidating assets."
Ritu Ram Raj — California, 14-90780


ᐅ Sant Ram, California

Address: 1481 N Mitchell Ave Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 10-91543: "Turlock, CA resident Sant Ram's 04.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2010."
Sant Ram — California, 10-91543


ᐅ Gamino Juan Ramirez, California

Address: 325 Ironwood Dr Turlock, CA 95380

Bankruptcy Case 10-90987 Summary: "Turlock, CA resident Gamino Juan Ramirez's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2010."
Gamino Juan Ramirez — California, 10-90987


ᐅ Jr Abelino Ramirez, California

Address: 4188 N Kilroy Rd Turlock, CA 95382

Bankruptcy Case 10-94337 Summary: "Jr Abelino Ramirez's bankruptcy, initiated in Nov 2, 2010 and concluded by 2011-02-14 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Abelino Ramirez — California, 10-94337


ᐅ Jim Ramirez, California

Address: 1320 Campbell Way Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-91784: "The bankruptcy filing by Jim Ramirez, undertaken in May 17, 2011 in Turlock, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Jim Ramirez — California, 11-91784


ᐅ Susanna Ramirez, California

Address: 1816 Charles Pl Turlock, CA 95380-4232

Bankruptcy Case 15-90105 Overview: "Susanna Ramirez's bankruptcy, initiated in February 2015 and concluded by May 2015 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanna Ramirez — California, 15-90105


ᐅ Baudelio Ramirez, California

Address: 341 E Monte Vista Ave Apt 77 Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 10-93105: "Turlock, CA resident Baudelio Ramirez's 08/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2010."
Baudelio Ramirez — California, 10-93105


ᐅ Ramiro Ramirez, California

Address: 3945 Biltmore Dr Turlock, CA 95382

Concise Description of Bankruptcy Case 10-930547: "Ramiro Ramirez's Chapter 7 bankruptcy, filed in Turlock, CA in 2010-08-06, led to asset liquidation, with the case closing in 2010-11-26."
Ramiro Ramirez — California, 10-93054


ᐅ Sonia Ramirez, California

Address: 3906 Supreme Ct Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 13-91037: "Turlock, CA resident Sonia Ramirez's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2013."
Sonia Ramirez — California, 13-91037


ᐅ Lydia Maria Ramos, California

Address: 2369 Autumn Moon Way Turlock, CA 95382

Bankruptcy Case 12-90087 Overview: "Lydia Maria Ramos's Chapter 7 bankruptcy, filed in Turlock, CA in 2012-01-11, led to asset liquidation, with the case closing in May 2012."
Lydia Maria Ramos — California, 12-90087


ᐅ Felipe Ramos, California

Address: 3430 S Morgan Rd Turlock, CA 95380

Concise Description of Bankruptcy Case 11-904157: "In Turlock, CA, Felipe Ramos filed for Chapter 7 bankruptcy in 2011-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
Felipe Ramos — California, 11-90415


ᐅ Bernard Junior Ramos, California

Address: 2305 E Marshall St Turlock, CA 95380

Concise Description of Bankruptcy Case 10-950817: "Bernard Junior Ramos's bankruptcy, initiated in December 2010 and concluded by April 4, 2011 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Junior Ramos — California, 10-95081


ᐅ Honorio Jamero Ranario, California

Address: 665 Bluefield Ave Turlock, CA 95382

Bankruptcy Case 11-92009 Summary: "Turlock, CA resident Honorio Jamero Ranario's Jun 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2011."
Honorio Jamero Ranario — California, 11-92009


ᐅ Omar Ranario, California

Address: 674 Dancer Way Turlock, CA 95382-9623

Brief Overview of Bankruptcy Case 10-93516: "September 7, 2010 marked the beginning of Omar Ranario's Chapter 13 bankruptcy in Turlock, CA, entailing a structured repayment schedule, completed by December 2014."
Omar Ranario — California, 10-93516


ᐅ Abraham Rangel, California

Address: 1945 Roth Ct Turlock, CA 95380-2211

Bankruptcy Case 14-91304 Summary: "Abraham Rangel's Chapter 7 bankruptcy, filed in Turlock, CA in Sep 22, 2014, led to asset liquidation, with the case closing in December 2014."
Abraham Rangel — California, 14-91304


ᐅ Rigberto Rangel, California

Address: 1106 Colorado Ave Turlock, CA 95380-2743

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90711: "Rigberto Rangel's Chapter 7 bankruptcy, filed in Turlock, CA in May 2014, led to asset liquidation, with the case closing in 09.10.2014."
Rigberto Rangel — California, 2014-90711


ᐅ Sr Michael Kenneth Ransdell, California

Address: 776 W Canal Dr Turlock, CA 95380

Concise Description of Bankruptcy Case 11-926817: "Sr Michael Kenneth Ransdell's Chapter 7 bankruptcy, filed in Turlock, CA in July 28, 2011, led to asset liquidation, with the case closing in 2011-11-17."
Sr Michael Kenneth Ransdell — California, 11-92681