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 Janet Louise Sisk, California

Address: 4124 Lander Ave Turlock, CA 95380-9754

Snapshot of U.S. Bankruptcy Proceeding Case 15-91155: "The bankruptcy record of Janet Louise Sisk from Turlock, CA, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Janet Louise Sisk — California, 15-91155


ᐅ Robert Sisneroz, California

Address: 1094 Amberwood Ln Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 12-92795: "Robert Sisneroz's Chapter 7 bankruptcy, filed in Turlock, CA in 10/26/2012, led to asset liquidation, with the case closing in 2013-02-03."
Robert Sisneroz — California, 12-92795


ᐅ Tamera Slama, California

Address: 417 Crane Ave Turlock, CA 95380

Brief Overview of Bankruptcy Case 10-94374: "Turlock, CA resident Tamera Slama's 11.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2011."
Tamera Slama — California, 10-94374


ᐅ Esther Slewo, California

Address: 3180 N Walnut Rd Apt 122 Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 10-90776: "The bankruptcy filing by Esther Slewo, undertaken in 03/04/2010 in Turlock, CA under Chapter 7, concluded with discharge in Jun 12, 2010 after liquidating assets."
Esther Slewo — California, 10-90776


ᐅ Jennifer Slinkard, California

Address: 841 Ashland Ct Turlock, CA 95382

Brief Overview of Bankruptcy Case 10-90450: "In a Chapter 7 bankruptcy case, Jennifer Slinkard from Turlock, CA, saw her proceedings start in February 10, 2010 and complete by 2010-05-21, involving asset liquidation."
Jennifer Slinkard — California, 10-90450


ᐅ Marlene Fay Sloan, California

Address: 331 N Vincent Rd Turlock, CA 95380

Bankruptcy Case 12-91308 Summary: "In Turlock, CA, Marlene Fay Sloan filed for Chapter 7 bankruptcy in 05/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2012."
Marlene Fay Sloan — California, 12-91308


ᐅ Darren E Smith, California

Address: 1821 Empress Ln Turlock, CA 95382-8707

Concise Description of Bankruptcy Case 07-215437: "The bankruptcy record for Darren E Smith from Turlock, CA, under Chapter 13, filed in March 2007, involved setting up a repayment plan, finalized by December 17, 2012."
Darren E Smith — California, 07-21543


ᐅ Gloria Jane Smith, California

Address: 5522 Keith Ct Spc 35 Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-94249: "In a Chapter 7 bankruptcy case, Gloria Jane Smith from Turlock, CA, saw her proceedings start in December 2011 and complete by 04.04.2012, involving asset liquidation."
Gloria Jane Smith — California, 11-94249


ᐅ Denise Smith, California

Address: 2406 E Linwood Ave Turlock, CA 95380

Bankruptcy Case 10-93618 Summary: "The bankruptcy filing by Denise Smith, undertaken in Sep 16, 2010 in Turlock, CA under Chapter 7, concluded with discharge in December 27, 2010 after liquidating assets."
Denise Smith — California, 10-93618


ᐅ Jimmy Smith, California

Address: 420 N Thor St Turlock, CA 95380

Bankruptcy Case 10-93653 Overview: "Jimmy Smith's Chapter 7 bankruptcy, filed in Turlock, CA in 09.17.2010, led to asset liquidation, with the case closing in Dec 20, 2010."
Jimmy Smith — California, 10-93653


ᐅ Mark Smith, California

Address: 1965 Addison Dr Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 09-94144: "In Turlock, CA, Mark Smith filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2010."
Mark Smith — California, 09-94144


ᐅ Lester Lee Smith, California

Address: 1180 S Rose St Turlock, CA 95380-5538

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90605: "Lester Lee Smith's Chapter 7 bankruptcy, filed in Turlock, CA in 2014-04-27, led to asset liquidation, with the case closing in July 26, 2014."
Lester Lee Smith — California, 2014-90605


ᐅ Brooke Michelle Smith, California

Address: 200 N Minaret Ave Turlock, CA 95380-4947

Brief Overview of Bankruptcy Case 15-90368: "Brooke Michelle Smith's Chapter 7 bankruptcy, filed in Turlock, CA in April 2015, led to asset liquidation, with the case closing in 07/13/2015."
Brooke Michelle Smith — California, 15-90368


ᐅ Daniel Smith, California

Address: PO Box 2305 Turlock, CA 95381

Concise Description of Bankruptcy Case 09-936727: "Daniel Smith's bankruptcy, initiated in 2009-11-10 and concluded by Feb 18, 2010 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Smith — California, 09-93672


ᐅ Lorraine Smith, California

Address: 4287 Madison Ln Turlock, CA 95382

Brief Overview of Bankruptcy Case 13-90580: "Lorraine Smith's Chapter 7 bankruptcy, filed in Turlock, CA in March 2013, led to asset liquidation, with the case closing in 07/15/2013."
Lorraine Smith — California, 13-90580


ᐅ David Smith, California

Address: 1400 N Tully Rd Spc 137 Turlock, CA 95380

Bankruptcy Case 10-90898 Summary: "The bankruptcy filing by David Smith, undertaken in March 2010 in Turlock, CA under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
David Smith — California, 10-90898


ᐅ Regina Smith, California

Address: 3760 N Kilroy Rd Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 10-94615: "Regina Smith's Chapter 7 bankruptcy, filed in Turlock, CA in 11/23/2010, led to asset liquidation, with the case closing in Mar 15, 2011."
Regina Smith — California, 10-94615


ᐅ David Snodgrass, California

Address: PO Box 1247 Turlock, CA 95381

Bankruptcy Case 09-94311 Overview: "David Snodgrass's Chapter 7 bankruptcy, filed in Turlock, CA in December 31, 2009, led to asset liquidation, with the case closing in April 2010."
David Snodgrass — California, 09-94311


ᐅ John Paul Snoke, California

Address: 925 Cole Ave Turlock, CA 95382-0844

Brief Overview of Bankruptcy Case 16-90527: "The case of John Paul Snoke in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Paul Snoke — California, 16-90527


ᐅ Barbara Snow, California

Address: 3102 Andre Ln Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 10-93031: "In a Chapter 7 bankruptcy case, Barbara Snow from Turlock, CA, saw her proceedings start in 2010-08-05 and complete by Nov 25, 2010, involving asset liquidation."
Barbara Snow — California, 10-93031


ᐅ Gloria O Soliz, California

Address: 1385 E Hawkeye Ave Turlock, CA 95380

Bankruptcy Case 11-90653 Summary: "The bankruptcy filing by Gloria O Soliz, undertaken in Feb 23, 2011 in Turlock, CA under Chapter 7, concluded with discharge in Jun 15, 2011 after liquidating assets."
Gloria O Soliz — California, 11-90653


ᐅ Sang Hoon Son, California

Address: 2923 Orchid Ln Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-90438: "The case of Sang Hoon Son in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sang Hoon Son — California, 11-90438


ᐅ Roger Duane Sook, California

Address: 342 Orchard St Turlock, CA 95380

Bankruptcy Case 09-93350 Summary: "Roger Duane Sook's bankruptcy, initiated in October 15, 2009 and concluded by 01/23/2010 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Duane Sook — California, 09-93350


ᐅ Ashor Aiwaz Sorani, California

Address: 275 E Minnesota Ave Apt 133 Turlock, CA 95382

Bankruptcy Case 13-91799 Summary: "Ashor Aiwaz Sorani's Chapter 7 bankruptcy, filed in Turlock, CA in 2013-10-04, led to asset liquidation, with the case closing in January 2014."
Ashor Aiwaz Sorani — California, 13-91799


ᐅ Jr David Soria, California

Address: 2833 French Ct Turlock, CA 95382

Bankruptcy Case 13-27096 Summary: "The bankruptcy filing by Jr David Soria, undertaken in May 2013 in Turlock, CA under Chapter 7, concluded with discharge in 09.01.2013 after liquidating assets."
Jr David Soria — California, 13-27096


ᐅ Ricardo Soria, California

Address: 4587 Destiny Dr Turlock, CA 95382

Bankruptcy Case 11-93173 Overview: "The bankruptcy filing by Ricardo Soria, undertaken in 09.06.2011 in Turlock, CA under Chapter 7, concluded with discharge in December 27, 2011 after liquidating assets."
Ricardo Soria — California, 11-93173


ᐅ Cesar Mercado Soriano, California

Address: 670 Candlestick Ct Turlock, CA 95382

Concise Description of Bankruptcy Case 12-913887: "The bankruptcy filing by Cesar Mercado Soriano, undertaken in May 15, 2012 in Turlock, CA under Chapter 7, concluded with discharge in 2012-09-04 after liquidating assets."
Cesar Mercado Soriano — California, 12-91388


ᐅ Carmen Sorisho, California

Address: 1700 N Tully Rd Apt G109 Turlock, CA 95380

Bankruptcy Case 10-90189 Overview: "In Turlock, CA, Carmen Sorisho filed for Chapter 7 bankruptcy in 01.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2010."
Carmen Sorisho — California, 10-90189


ᐅ Emma V Soto, California

Address: 5224 N Tully Rd Turlock, CA 95382-9573

Bankruptcy Case 2014-90501 Summary: "Emma V Soto's Chapter 7 bankruptcy, filed in Turlock, CA in 04.07.2014, led to asset liquidation, with the case closing in 2014-07-06."
Emma V Soto — California, 2014-90501


ᐅ Maria Sousa, California

Address: 550 Wayside Dr Apt A209 Turlock, CA 95380-2576

Brief Overview of Bankruptcy Case 14-91558: "The case of Maria Sousa in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Sousa — California, 14-91558


ᐅ Robert Anthony Sousa, California

Address: 640 Bluefield Ave Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-92757: "The bankruptcy filing by Robert Anthony Sousa, undertaken in 08.04.2011 in Turlock, CA under Chapter 7, concluded with discharge in November 24, 2011 after liquidating assets."
Robert Anthony Sousa — California, 11-92757


ᐅ Anna Paula Borba Sousa, California

Address: 1300 Butte Way Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 12-91338: "Anna Paula Borba Sousa's Chapter 7 bankruptcy, filed in Turlock, CA in May 9, 2012, led to asset liquidation, with the case closing in August 29, 2012."
Anna Paula Borba Sousa — California, 12-91338


ᐅ Christina R Southida, California

Address: 5019 Nunes Rd Turlock, CA 95382-9564

Bankruptcy Case 14-91363 Overview: "The bankruptcy record of Christina R Southida from Turlock, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-01."
Christina R Southida — California, 14-91363


ᐅ Julie Ann Souza, California

Address: 2823 French Ct Turlock, CA 95382-9165

Snapshot of U.S. Bankruptcy Proceeding Case 09-91625: "In her Chapter 13 bankruptcy case filed in 06/01/2009, Turlock, CA's Julie Ann Souza agreed to a debt repayment plan, which was successfully completed by 2014-11-17."
Julie Ann Souza — California, 09-91625


ᐅ Lloyd David Souza, California

Address: 630 La Siesta Ct Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 11-93021: "The bankruptcy record of Lloyd David Souza from Turlock, CA, shows a Chapter 7 case filed in August 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2011."
Lloyd David Souza — California, 11-93021


ᐅ Andrew Lance Souza, California

Address: 18902 E Clausen Rd Turlock, CA 95380

Brief Overview of Bankruptcy Case 13-90805: "The bankruptcy filing by Andrew Lance Souza, undertaken in 2013-04-26 in Turlock, CA under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Andrew Lance Souza — California, 13-90805


ᐅ Curtis Souza, California

Address: 3883 Jefferson St Turlock, CA 95382

Bankruptcy Case 09-93880 Overview: "The bankruptcy filing by Curtis Souza, undertaken in 11/30/2009 in Turlock, CA under Chapter 7, concluded with discharge in 2010-03-10 after liquidating assets."
Curtis Souza — California, 09-93880


ᐅ Shane Anthony Souza, California

Address: 2823 French Ct Turlock, CA 95382-9165

Snapshot of U.S. Bankruptcy Proceeding Case 09-91625: "2009-06-01 marked the beginning of Shane Anthony Souza's Chapter 13 bankruptcy in Turlock, CA, entailing a structured repayment schedule, completed by November 2014."
Shane Anthony Souza — California, 09-91625


ᐅ Deborah Anne Spann, California

Address: 2063 Spring Blossom Ln Turlock, CA 95382

Concise Description of Bankruptcy Case 12-913517: "In Turlock, CA, Deborah Anne Spann filed for Chapter 7 bankruptcy in May 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2012."
Deborah Anne Spann — California, 12-91351


ᐅ Shawn Spradling, California

Address: 4472 Callisto Ln Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 10-92437: "Shawn Spradling's bankruptcy, initiated in 2010-06-25 and concluded by 2010-09-28 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Spradling — California, 10-92437


ᐅ Gregory Owen Springer, California

Address: 300 Bel Air Ct Turlock, CA 95380

Bankruptcy Case 09-93357 Overview: "The bankruptcy filing by Gregory Owen Springer, undertaken in 10.16.2009 in Turlock, CA under Chapter 7, concluded with discharge in January 24, 2010 after liquidating assets."
Gregory Owen Springer — California, 09-93357


ᐅ Vincent Marie St, California

Address: 3545 Roanoke Ct Turlock, CA 95382

Bankruptcy Case 09-93946 Overview: "The bankruptcy record of Vincent Marie St from Turlock, CA, shows a Chapter 7 case filed in 12.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-12."
Vincent Marie St — California, 09-93946


ᐅ Nathan Staats, California

Address: 4652 Sunnyway Dr Turlock, CA 95382

Bankruptcy Case 10-92280 Overview: "The case of Nathan Staats in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Staats — California, 10-92280


ᐅ Jennifer Jessica Stamper, California

Address: 2303 Azusa Ct Turlock, CA 95382

Concise Description of Bankruptcy Case 12-913677: "Turlock, CA resident Jennifer Jessica Stamper's 2012-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jennifer Jessica Stamper — California, 12-91367


ᐅ Karen Lesley Starr, California

Address: 3140 Cori Ct Turlock, CA 95382-1211

Bankruptcy Case 14-91255 Summary: "Karen Lesley Starr's Chapter 7 bankruptcy, filed in Turlock, CA in September 2014, led to asset liquidation, with the case closing in 2014-12-10."
Karen Lesley Starr — California, 14-91255


ᐅ Phillip Peter Steen, California

Address: 1700 N Tully Rd Apt B147 Turlock, CA 95380-6833

Bankruptcy Case 14-91170 Summary: "The bankruptcy record of Phillip Peter Steen from Turlock, CA, shows a Chapter 7 case filed in August 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2014."
Phillip Peter Steen — California, 14-91170


ᐅ Tammy Stevens, California

Address: 2562 Mooneyham Ct Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 09-93447: "In Turlock, CA, Tammy Stevens filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2010."
Tammy Stevens — California, 09-93447


ᐅ Bruce Stocker, California

Address: 1290 Berry Dr Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 10-93889: "Turlock, CA resident Bruce Stocker's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2011."
Bruce Stocker — California, 10-93889


ᐅ Amy Danielle Stoffel, California

Address: 310 Wiley Ct Turlock, CA 95382

Brief Overview of Bankruptcy Case 13-92008: "In a Chapter 7 bankruptcy case, Amy Danielle Stoffel from Turlock, CA, saw her proceedings start in 2013-11-07 and complete by 02.15.2014, involving asset liquidation."
Amy Danielle Stoffel — California, 13-92008


ᐅ Laurie Lee Stone, California

Address: 1945 Foxtail Ct Turlock, CA 95382-2890

Bankruptcy Case 4:08-bk-16081-DPC Overview: "Chapter 13 bankruptcy for Laurie Lee Stone in Turlock, CA began in Nov 11, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-18."
Laurie Lee Stone — California, 4:08-bk-16081


ᐅ David James Stone, California

Address: 537 S Mitchell Rd Turlock, CA 95380

Bankruptcy Case 11-90226 Summary: "David James Stone's Chapter 7 bankruptcy, filed in Turlock, CA in January 21, 2011, led to asset liquidation, with the case closing in May 2011."
David James Stone — California, 11-90226


ᐅ Rob Stonelake, California

Address: 4102 Summerfield Dr Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-93943: "The bankruptcy record of Rob Stonelake from Turlock, CA, shows a Chapter 7 case filed in 11/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2012."
Rob Stonelake — California, 11-93943


ᐅ Gary Storment, California

Address: 880 W Tuolumne Rd Turlock, CA 95382

Bankruptcy Case 11-94329 Overview: "In Turlock, CA, Gary Storment filed for Chapter 7 bankruptcy in December 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2012."
Gary Storment — California, 11-94329


ᐅ Rose Marie Stout, California

Address: 2526 Oppelt Way Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 11-93067: "In a Chapter 7 bankruptcy case, Rose Marie Stout from Turlock, CA, saw her proceedings start in Aug 29, 2011 and complete by December 19, 2011, involving asset liquidation."
Rose Marie Stout — California, 11-93067


ᐅ Sr Larry Stout, California

Address: 3607 S Walnut Rd Turlock, CA 95380

Bankruptcy Case 10-90382 Summary: "In a Chapter 7 bankruptcy case, Sr Larry Stout from Turlock, CA, saw his proceedings start in 2010-02-04 and complete by 05.15.2010, involving asset liquidation."
Sr Larry Stout — California, 10-90382


ᐅ Jr Paul Neal Ingram Stow, California

Address: 520 Bates Way Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 12-92527: "The case of Jr Paul Neal Ingram Stow in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Paul Neal Ingram Stow — California, 12-92527


ᐅ Connie Lynn Strangio, California

Address: 1020 Alpha Rd Turlock, CA 95380-5512

Bankruptcy Case 14-91651 Summary: "Turlock, CA resident Connie Lynn Strangio's 2014-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2015."
Connie Lynn Strangio — California, 14-91651


ᐅ Michael Strealy, California

Address: 825 W Tuolumne Rd Turlock, CA 95382

Bankruptcy Case 10-92418 Overview: "The case of Michael Strealy in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Strealy — California, 10-92418


ᐅ Brittany Lane Stroup, California

Address: 690 Exeter Ln Turlock, CA 95380

Brief Overview of Bankruptcy Case 12-90858: "Turlock, CA resident Brittany Lane Stroup's March 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2012."
Brittany Lane Stroup — California, 12-90858


ᐅ Firial Sulieman, California

Address: 2660 Robbin Way Turlock, CA 95382

Concise Description of Bankruptcy Case 12-909667: "Turlock, CA resident Firial Sulieman's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2012."
Firial Sulieman — California, 12-90966


ᐅ Samer F Sulieman, California

Address: 1127 Cooper Ave Turlock, CA 95380-4111

Concise Description of Bankruptcy Case 15-901587: "The bankruptcy filing by Samer F Sulieman, undertaken in Feb 20, 2015 in Turlock, CA under Chapter 7, concluded with discharge in 05.21.2015 after liquidating assets."
Samer F Sulieman — California, 15-90158


ᐅ Yazmin S Sulieman, California

Address: 1127 Cooper Ave Turlock, CA 95380-4111

Brief Overview of Bankruptcy Case 15-90158: "Yazmin S Sulieman's bankruptcy, initiated in 02.20.2015 and concluded by 2015-05-21 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yazmin S Sulieman — California, 15-90158


ᐅ Cary Eldon Summers, California

Address: 630 Newcomb Ave Turlock, CA 95382

Concise Description of Bankruptcy Case 11-917977: "Turlock, CA resident Cary Eldon Summers's May 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2011."
Cary Eldon Summers — California, 11-91797


ᐅ Lance A Sunde, California

Address: 353 Vasche Ave Turlock, CA 95382

Concise Description of Bankruptcy Case 12-907507: "The bankruptcy record of Lance A Sunde from Turlock, CA, shows a Chapter 7 case filed in 03/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2012."
Lance A Sunde — California, 12-90750


ᐅ Arax Surmenian, California

Address: 3025 W Christoffersen Pkwy Apt C204 Turlock, CA 95382

Bankruptcy Case 09-94089 Summary: "The bankruptcy record of Arax Surmenian from Turlock, CA, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2010."
Arax Surmenian — California, 09-94089


ᐅ Amy L Sutton, California

Address: 2430 E Tuolumne Rd Turlock, CA 95382

Bankruptcy Case 12-91048 Summary: "Amy L Sutton's Chapter 7 bankruptcy, filed in Turlock, CA in 04.13.2012, led to asset liquidation, with the case closing in August 3, 2012."
Amy L Sutton — California, 12-91048


ᐅ Karen May Swank, California

Address: 877 Julian St Turlock, CA 95380

Bankruptcy Case 13-91780 Overview: "Karen May Swank's Chapter 7 bankruptcy, filed in Turlock, CA in 2013-10-02, led to asset liquidation, with the case closing in January 2014."
Karen May Swank — California, 13-91780


ᐅ Charles Arthur Swanson, California

Address: 1400 N Tully Rd Spc 18 Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 11-91515: "The bankruptcy record of Charles Arthur Swanson from Turlock, CA, shows a Chapter 7 case filed in April 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Charles Arthur Swanson — California, 11-91515


ᐅ Cheryl Diane Swart, California

Address: 3800 Honeycreeper Dr Turlock, CA 95382-8553

Brief Overview of Bankruptcy Case 15-90805: "Turlock, CA resident Cheryl Diane Swart's 2015-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Cheryl Diane Swart — California, 15-90805


ᐅ Paulo K Swart, California

Address: 1860 Trail Way Turlock, CA 95382

Brief Overview of Bankruptcy Case 12-91813: "In a Chapter 7 bankruptcy case, Paulo K Swart from Turlock, CA, saw their proceedings start in 2012-06-29 and complete by Oct 19, 2012, involving asset liquidation."
Paulo K Swart — California, 12-91813


ᐅ Rhonda G Sweet, California

Address: 1014 S 1st St Turlock, CA 95380

Bankruptcy Case 09-93171 Summary: "The bankruptcy record of Rhonda G Sweet from Turlock, CA, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-08."
Rhonda G Sweet — California, 09-93171


ᐅ Kurtis Stanley Swen, California

Address: 720 Julian St Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 12-93137: "Kurtis Stanley Swen's Chapter 7 bankruptcy, filed in Turlock, CA in December 13, 2012, led to asset liquidation, with the case closing in March 2013."
Kurtis Stanley Swen — California, 12-93137


ᐅ Lehana Tagalon, California

Address: 301 Memory Ln Turlock, CA 95382

Concise Description of Bankruptcy Case 10-937807: "Turlock, CA resident Lehana Tagalon's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2011."
Lehana Tagalon — California, 10-93780


ᐅ Glenda Faye Takhar, California

Address: 121 Bothun Rd Turlock, CA 95380

Concise Description of Bankruptcy Case 13-910607: "In Turlock, CA, Glenda Faye Takhar filed for Chapter 7 bankruptcy in June 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2013."
Glenda Faye Takhar — California, 13-91060


ᐅ Alice A Tamraz, California

Address: 3490 Stanley Ave Turlock, CA 95382

Brief Overview of Bankruptcy Case 12-92529: "In Turlock, CA, Alice A Tamraz filed for Chapter 7 bankruptcy in 2012-09-25. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2013."
Alice A Tamraz — California, 12-92529


ᐅ Edmond Tamraz, California

Address: 912 Wakefield Rd Turlock, CA 95380

Concise Description of Bankruptcy Case 11-918717: "In Turlock, CA, Edmond Tamraz filed for Chapter 7 bankruptcy in 05/24/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Edmond Tamraz — California, 11-91871


ᐅ Ana Tapia, California

Address: 4436 S Soderquist Rd Turlock, CA 95380-9742

Snapshot of U.S. Bankruptcy Proceeding Case 14-91123: "Ana Tapia's bankruptcy, initiated in 08/07/2014 and concluded by 11/05/2014 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Tapia — California, 14-91123


ᐅ Albert Tarvirdi, California

Address: 2905 Niagra St Apt 165 Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 11-92385: "The bankruptcy record of Albert Tarvirdi from Turlock, CA, shows a Chapter 7 case filed in 2011-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Albert Tarvirdi — California, 11-92385


ᐅ Myriam Tascon, California

Address: 1742 Homer Way Turlock, CA 95380

Bankruptcy Case 11-93307 Overview: "The case of Myriam Tascon in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myriam Tascon — California, 11-93307


ᐅ Ruiz David A Tascon, California

Address: 411 Mumms Way Turlock, CA 95380-3775

Bankruptcy Case 14-91060 Overview: "The case of Ruiz David A Tascon in Turlock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruiz David A Tascon — California, 14-91060


ᐅ Joyce Ann Tateayala, California

Address: 2245 Tokay Ave Turlock, CA 95380

Brief Overview of Bankruptcy Case 12-91818: "Turlock, CA resident Joyce Ann Tateayala's 06/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2012."
Joyce Ann Tateayala — California, 12-91818


ᐅ Homa Tavakoly, California

Address: 2080 N Quincy Rd Turlock, CA 95382

Bankruptcy Case 11-91922 Summary: "In Turlock, CA, Homa Tavakoly filed for Chapter 7 bankruptcy in 05.27.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2011."
Homa Tavakoly — California, 11-91922


ᐅ Juan Tavares, California

Address: 1000 Lacy Way Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 10-93110: "Juan Tavares's Chapter 7 bankruptcy, filed in Turlock, CA in August 2010, led to asset liquidation, with the case closing in Dec 1, 2010."
Juan Tavares — California, 10-93110


ᐅ Modesto O Tavares, California

Address: 961 Bredenberg Ln Turlock, CA 95380

Bankruptcy Case 11-90337 Overview: "In a Chapter 7 bankruptcy case, Modesto O Tavares from Turlock, CA, saw his proceedings start in 01.28.2011 and complete by 2011-05-20, involving asset liquidation."
Modesto O Tavares — California, 11-90337


ᐅ Alejandra Tavares, California

Address: 820 Lexington Ave Turlock, CA 95380

Bankruptcy Case 10-91738 Summary: "In a Chapter 7 bankruptcy case, Alejandra Tavares from Turlock, CA, saw her proceedings start in 2010-05-06 and complete by August 2010, involving asset liquidation."
Alejandra Tavares — California, 10-91738


ᐅ Bonnie Lee Taylor, California

Address: 1781 Homer Way Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 13-90263: "The bankruptcy filing by Bonnie Lee Taylor, undertaken in 02.13.2013 in Turlock, CA under Chapter 7, concluded with discharge in 05.24.2013 after liquidating assets."
Bonnie Lee Taylor — California, 13-90263


ᐅ Matthew Teague, California

Address: 2125 Mira Flores Dr Turlock, CA 95380

Concise Description of Bankruptcy Case 13-913527: "The bankruptcy filing by Matthew Teague, undertaken in 07/22/2013 in Turlock, CA under Chapter 7, concluded with discharge in 10/30/2013 after liquidating assets."
Matthew Teague — California, 13-91352


ᐅ Javad Khosrow Pou Tehrani, California

Address: 2470 Yale Ct Turlock, CA 95382

Concise Description of Bankruptcy Case 11-922257: "Javad Khosrow Pou Tehrani's Chapter 7 bankruptcy, filed in Turlock, CA in 06.21.2011, led to asset liquidation, with the case closing in Oct 11, 2011."
Javad Khosrow Pou Tehrani — California, 11-92225


ᐅ Maria Teixeira, California

Address: 1501 S Prairie Flower Rd Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 11-91178: "In Turlock, CA, Maria Teixeira filed for Chapter 7 bankruptcy in 04.03.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Maria Teixeira — California, 11-91178


ᐅ Hugo Tejeda, California

Address: 999 Park St Turlock, CA 95380

Bankruptcy Case 10-93356 Overview: "Hugo Tejeda's bankruptcy, initiated in 2010-08-27 and concluded by 2010-12-17 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Tejeda — California, 10-93356


ᐅ Michael Peros Tenorio, California

Address: 1100 Collegeview Dr Turlock, CA 95382

Concise Description of Bankruptcy Case 12-912017: "The bankruptcy record of Michael Peros Tenorio from Turlock, CA, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2012."
Michael Peros Tenorio — California, 12-91201


ᐅ Lena Tereshchenko, California

Address: 4364 Bellevue Ct Turlock, CA 95382

Bankruptcy Case 10-92436 Summary: "Lena Tereshchenko's bankruptcy, initiated in Jun 25, 2010 and concluded by 2010-09-27 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lena Tereshchenko — California, 10-92436


ᐅ Paul Anthony Tharp, California

Address: 1100 Pedras Rd Aptf 115 Turlock, CA 95382

Brief Overview of Bankruptcy Case 12-91296: "Paul Anthony Tharp's Chapter 7 bankruptcy, filed in Turlock, CA in 05.04.2012, led to asset liquidation, with the case closing in 08/24/2012."
Paul Anthony Tharp — California, 12-91296


ᐅ David Wayne Thatcher, California

Address: 8425 W August Rd Turlock, CA 95380

Snapshot of U.S. Bankruptcy Proceeding Case 12-92006: "David Wayne Thatcher's Chapter 7 bankruptcy, filed in Turlock, CA in July 20, 2012, led to asset liquidation, with the case closing in 11/09/2012."
David Wayne Thatcher — California, 12-92006


ᐅ Michael Manfred Theis, California

Address: 4523 Fosberg Rd Turlock, CA 95382

Brief Overview of Bankruptcy Case 11-94421: "The bankruptcy record of Michael Manfred Theis from Turlock, CA, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2012."
Michael Manfred Theis — California, 11-94421


ᐅ Damien A Thomas, California

Address: 2969 Garfield Ln Turlock, CA 95382

Bankruptcy Case 12-91582 Overview: "Turlock, CA resident Damien A Thomas's June 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-21."
Damien A Thomas — California, 12-91582


ᐅ David Thomason, California

Address: 3201 Golf Rd Turlock, CA 95380

Concise Description of Bankruptcy Case 09-935577: "The bankruptcy record of David Thomason from Turlock, CA, shows a Chapter 7 case filed in 11.03.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-11."
David Thomason — California, 09-93557


ᐅ Christopher Thompson, California

Address: 2402 Alta Vista St Turlock, CA 95382

Snapshot of U.S. Bankruptcy Proceeding Case 10-92287: "The bankruptcy record of Christopher Thompson from Turlock, CA, shows a Chapter 7 case filed in Jun 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2010."
Christopher Thompson — California, 10-92287


ᐅ Kevin Thompson, California

Address: 920 E Springer Dr Turlock, CA 95382

Concise Description of Bankruptcy Case 10-901197: "The bankruptcy record of Kevin Thompson from Turlock, CA, shows a Chapter 7 case filed in 2010-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-24."
Kevin Thompson — California, 10-90119


ᐅ David Threet, California

Address: 960 Hartley Ln Turlock, CA 95380

Bankruptcy Case 10-93019 Overview: "David Threet's bankruptcy, initiated in August 5, 2010 and concluded by Nov 25, 2010 in Turlock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Threet — California, 10-93019