personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Modesto, 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 Sandra Ciccarelli, California

Address: 2417 Kiska Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-94035: "The bankruptcy filing by Sandra Ciccarelli, undertaken in 2010-10-14 in Modesto, CA under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Sandra Ciccarelli — California, 10-94035


ᐅ Nathan Darryl Copeland, California

Address: 2301 Mountain Quail Way Modesto, CA 95355

Bankruptcy Case 13-91418 Summary: "Nathan Darryl Copeland's bankruptcy, initiated in 07/31/2013 and concluded by November 2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Darryl Copeland — California, 13-91418


ᐅ Morataya Rafael Oswaldo Copland, California

Address: 2608 Snyder Ave Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 11-93859: "Modesto, CA resident Morataya Rafael Oswaldo Copland's 11.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2012."
Morataya Rafael Oswaldo Copland — California, 11-93859


ᐅ Ted Corbitt, California

Address: 2626 River Creek Dr Modesto, CA 95351

Bankruptcy Case 10-92012 Summary: "In Modesto, CA, Ted Corbitt filed for Chapter 7 bankruptcy in 05/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
Ted Corbitt — California, 10-92012


ᐅ Michael Paul Corcel, California

Address: 304 Avila Ct Modesto, CA 95354-3207

Concise Description of Bankruptcy Case 14-915217: "In a Chapter 7 bankruptcy case, Michael Paul Corcel from Modesto, CA, saw their proceedings start in 11.12.2014 and complete by 2015-02-10, involving asset liquidation."
Michael Paul Corcel — California, 14-91521


ᐅ Iii Alfonso Cordero, California

Address: 2240 Cypress Springs Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-94231: "In Modesto, CA, Iii Alfonso Cordero filed for Chapter 7 bankruptcy in October 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Iii Alfonso Cordero — California, 10-94231


ᐅ Jr Nick Cordoba, California

Address: 3264 Pelandale Ave Apt 1 Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-92069: "The bankruptcy record of Jr Nick Cordoba from Modesto, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2010."
Jr Nick Cordoba — California, 10-92069


ᐅ Lucelia Johnston Cordoba, California

Address: 1200 S Carpenter Rd Spc 88 Modesto, CA 95351-2135

Bankruptcy Case 14-91208 Summary: "Modesto, CA resident Lucelia Johnston Cordoba's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
Lucelia Johnston Cordoba — California, 14-91208


ᐅ Nickolas Estephan Cordoba, California

Address: 1200 S Carpenter Rd Spc 88 Modesto, CA 95351-2135

Snapshot of U.S. Bankruptcy Proceeding Case 14-91208: "The bankruptcy record of Nickolas Estephan Cordoba from Modesto, CA, shows a Chapter 7 case filed in August 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2014."
Nickolas Estephan Cordoba — California, 14-91208


ᐅ Dolores Cordova, California

Address: 1244 Kurt Ave Modesto, CA 95350-5659

Bankruptcy Case 14-90843 Overview: "The case of Dolores Cordova in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Cordova — California, 14-90843


ᐅ Adela Cordova, California

Address: 1643 Crows Landing Rd Modesto, CA 95358

Bankruptcy Case 10-91461 Summary: "In a Chapter 7 bankruptcy case, Adela Cordova from Modesto, CA, saw her proceedings start in 2010-04-19 and complete by Jul 28, 2010, involving asset liquidation."
Adela Cordova — California, 10-91461


ᐅ Richard Allan Corduck, California

Address: 3841 Banyan Tree Dr Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-91715: "Modesto, CA resident Richard Allan Corduck's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2011."
Richard Allan Corduck — California, 11-91715


ᐅ Cynthia Corgiat, California

Address: 3200 Humberton Pl Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-94782: "The case of Cynthia Corgiat in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Corgiat — California, 10-94782


ᐅ David Joseph Corgiat, California

Address: 4209 Prairie Creek Way Modesto, CA 95355-8929

Bankruptcy Case 16-90568 Overview: "In a Chapter 7 bankruptcy case, David Joseph Corgiat from Modesto, CA, saw his proceedings start in 2016-06-29 and complete by 2016-09-27, involving asset liquidation."
David Joseph Corgiat — California, 16-90568


ᐅ Karen Ann Corgiat, California

Address: PO Box 762 Modesto, CA 95353-0762

Bankruptcy Case 15-90512 Overview: "Karen Ann Corgiat's bankruptcy, initiated in 2015-05-23 and concluded by 08/21/2015 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Ann Corgiat — California, 15-90512


ᐅ Rodney Corgiat, California

Address: 2310 Torrid Ave Modesto, CA 95358

Bankruptcy Case 10-91525 Overview: "The case of Rodney Corgiat in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Corgiat — California, 10-91525


ᐅ Scott Corgiat, California

Address: 3140 Bramham Ct Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-90962: "In Modesto, CA, Scott Corgiat filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2010."
Scott Corgiat — California, 10-90962


ᐅ Sharon Corgiat, California

Address: 1313 Normandy Dr Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 10-94228: "In a Chapter 7 bankruptcy case, Sharon Corgiat from Modesto, CA, saw her proceedings start in 10/28/2010 and complete by 2011-02-17, involving asset liquidation."
Sharon Corgiat — California, 10-94228


ᐅ Ursula S Corgiat, California

Address: 1200 S Carpenter Rd Spc 87 Modesto, CA 95351-2135

Bankruptcy Case 14-91522 Overview: "The bankruptcy filing by Ursula S Corgiat, undertaken in 2014-11-12 in Modesto, CA under Chapter 7, concluded with discharge in 02.10.2015 after liquidating assets."
Ursula S Corgiat — California, 14-91522


ᐅ Hilda Orlanda Cornejo, California

Address: 3808 Honey Creek Rd Modesto, CA 95356-0207

Brief Overview of Bankruptcy Case 15-90580: "The case of Hilda Orlanda Cornejo in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilda Orlanda Cornejo — California, 15-90580


ᐅ Lisa Cornett, California

Address: 1438 Princeton Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 13-916817: "In a Chapter 7 bankruptcy case, Lisa Cornett from Modesto, CA, saw her proceedings start in September 2013 and complete by December 26, 2013, involving asset liquidation."
Lisa Cornett — California, 13-91681


ᐅ Jeff Cornett, California

Address: 3301 Wild Palms Dr Modesto, CA 95355

Bankruptcy Case 10-90089 Overview: "In Modesto, CA, Jeff Cornett filed for Chapter 7 bankruptcy in 01/13/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Jeff Cornett — California, 10-90089


ᐅ Elizabeth Jean Corona, California

Address: 101 Poplar Ave Modesto, CA 95354

Snapshot of U.S. Bankruptcy Proceeding Case 12-93182: "In a Chapter 7 bankruptcy case, Elizabeth Jean Corona from Modesto, CA, saw her proceedings start in 2012-12-19 and complete by 03.29.2013, involving asset liquidation."
Elizabeth Jean Corona — California, 12-93182


ᐅ Heidi Charisse Corona, California

Address: 3305 Jamestown Dr Modesto, CA 95354-3390

Concise Description of Bankruptcy Case 15-906477: "The case of Heidi Charisse Corona in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Charisse Corona — California, 15-90647


ᐅ Jr Manuel Oscar Corona, California

Address: 2009 San Ramos Ct Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 12-90412: "In a Chapter 7 bankruptcy case, Jr Manuel Oscar Corona from Modesto, CA, saw his proceedings start in Feb 15, 2012 and complete by Jun 6, 2012, involving asset liquidation."
Jr Manuel Oscar Corona — California, 12-90412


ᐅ Socorro Corona, California

Address: 725 Spindale Dr Modesto, CA 95357

Snapshot of U.S. Bankruptcy Proceeding Case 10-92986: "In Modesto, CA, Socorro Corona filed for Chapter 7 bankruptcy in 2010-08-02. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2010."
Socorro Corona — California, 10-92986


ᐅ Martin Coronado, California

Address: 1916 Rouse Ct Modesto, CA 95351

Bankruptcy Case 10-90751 Summary: "The bankruptcy filing by Martin Coronado, undertaken in 03/02/2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-06-10 after liquidating assets."
Martin Coronado — California, 10-90751


ᐅ Yadira Carmen Coronel, California

Address: 3644 Veneman Ave N Modesto, CA 95356-2461

Snapshot of U.S. Bankruptcy Proceeding Case 15-91231: "In Modesto, CA, Yadira Carmen Coronel filed for Chapter 7 bankruptcy in 2015-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-28."
Yadira Carmen Coronel — California, 15-91231


ᐅ Luis Armando Coronel, California

Address: 3644 Veneman Ave N Modesto, CA 95356-2461

Bankruptcy Case 15-91231 Summary: "Luis Armando Coronel's Chapter 7 bankruptcy, filed in Modesto, CA in 2015-12-29, led to asset liquidation, with the case closing in 03.28.2016."
Luis Armando Coronel — California, 15-91231


ᐅ Jr Charles Joseph Corral, California

Address: 2733 Tradition Way Modesto, CA 95355-9643

Bankruptcy Case 14-90145 Summary: "In a Chapter 7 bankruptcy case, Jr Charles Joseph Corral from Modesto, CA, saw their proceedings start in 02.04.2014 and complete by 2014-05-05, involving asset liquidation."
Jr Charles Joseph Corral — California, 14-90145


ᐅ Hector Corrales, California

Address: 1125 Winchell Way Modesto, CA 95358

Bankruptcy Case 13-90786 Summary: "The case of Hector Corrales in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Corrales — California, 13-90786


ᐅ Victor Correa, California

Address: 540 Sunnyside Ave Apt 3 Modesto, CA 95355

Concise Description of Bankruptcy Case 10-945897: "The bankruptcy record of Victor Correa from Modesto, CA, shows a Chapter 7 case filed in 2010-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011."
Victor Correa — California, 10-94589


ᐅ Paula Correia, California

Address: 228 Sentinel Dr Modesto, CA 95357

Concise Description of Bankruptcy Case 12-926077: "Modesto, CA resident Paula Correia's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2013."
Paula Correia — California, 12-92607


ᐅ Sr Kenneth Anthony Correia, California

Address: 4124 Gagos Dr Apt C Modesto, CA 95356

Brief Overview of Bankruptcy Case 09-93264: "Sr Kenneth Anthony Correia's bankruptcy, initiated in October 8, 2009 and concluded by Jan 16, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kenneth Anthony Correia — California, 09-93264


ᐅ Johnaleah Bryant Corrilo, California

Address: 2509 Guadalajara Dr Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 12-90754: "Johnaleah Bryant Corrilo's bankruptcy, initiated in 2012-03-19 and concluded by 2012-07-09 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnaleah Bryant Corrilo — California, 12-90754


ᐅ Gonzalez Martin Sacramento Corro, California

Address: 1306 Princeton Ave Modesto, CA 95350-5725

Bankruptcy Case 15-91026 Summary: "Gonzalez Martin Sacramento Corro's bankruptcy, initiated in October 2015 and concluded by January 2016 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Martin Sacramento Corro — California, 15-91026


ᐅ Robert Cortes, California

Address: 2236 Camborne Dr Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 11-49097: "Robert Cortes's Chapter 7 bankruptcy, filed in Modesto, CA in December 2011, led to asset liquidation, with the case closing in 04/06/2012."
Robert Cortes — California, 11-49097


ᐅ Lisa Cortes, California

Address: PO Box 581661 Modesto, CA 95358-0029

Bankruptcy Case 15-90344 Summary: "The bankruptcy record of Lisa Cortes from Modesto, CA, shows a Chapter 7 case filed in 04/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Lisa Cortes — California, 15-90344


ᐅ Ever Flaminio Cortez, California

Address: 2609 Crommelin Ave Modesto, CA 95350

Bankruptcy Case 12-92777 Summary: "In a Chapter 7 bankruptcy case, Ever Flaminio Cortez from Modesto, CA, saw their proceedings start in October 23, 2012 and complete by 01/31/2013, involving asset liquidation."
Ever Flaminio Cortez — California, 12-92777


ᐅ Gonzalez Hector M Cortez, California

Address: 133 High St Modesto, CA 95354

Bankruptcy Case 11-93973 Summary: "The bankruptcy filing by Gonzalez Hector M Cortez, undertaken in November 2011 in Modesto, CA under Chapter 7, concluded with discharge in Mar 5, 2012 after liquidating assets."
Gonzalez Hector M Cortez — California, 11-93973


ᐅ Juan Ernan Cortez, California

Address: 2628 Riverbend Dr Modesto, CA 95351

Bankruptcy Case 11-92748 Summary: "In a Chapter 7 bankruptcy case, Juan Ernan Cortez from Modesto, CA, saw their proceedings start in August 2011 and complete by November 23, 2011, involving asset liquidation."
Juan Ernan Cortez — California, 11-92748


ᐅ Daniel Cortez, California

Address: 218 College Ave Apt 5 Modesto, CA 95350

Brief Overview of Bankruptcy Case 12-91896: "The bankruptcy filing by Daniel Cortez, undertaken in 2012-07-06 in Modesto, CA under Chapter 7, concluded with discharge in 2012-10-26 after liquidating assets."
Daniel Cortez — California, 12-91896


ᐅ Cynthia Cortinas, California

Address: 3001 Carver Rd Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 09-93572: "Cynthia Cortinas's bankruptcy, initiated in November 2009 and concluded by 02.12.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Cortinas — California, 09-93572


ᐅ Constance Corwin, California

Address: 3332 Creek Bed Ct Modesto, CA 95355

Bankruptcy Case 10-94148 Summary: "In a Chapter 7 bankruptcy case, Constance Corwin from Modesto, CA, saw her proceedings start in October 2010 and complete by Feb 11, 2011, involving asset liquidation."
Constance Corwin — California, 10-94148


ᐅ Iii Pete S Cosio, California

Address: 2310 Monte Carlo Ave Modesto, CA 95350-2102

Snapshot of U.S. Bankruptcy Proceeding Case 09-91896: "Iii Pete S Cosio's Modesto, CA bankruptcy under Chapter 13 in June 23, 2009 led to a structured repayment plan, successfully discharged in 2013-01-29."
Iii Pete S Cosio — California, 09-91896


ᐅ John Newton Cosner, California

Address: 1218 Cedar Creek Ct Modesto, CA 95355-5237

Concise Description of Bankruptcy Case 15-903807: "In a Chapter 7 bankruptcy case, John Newton Cosner from Modesto, CA, saw his proceedings start in April 20, 2015 and complete by 2015-07-19, involving asset liquidation."
John Newton Cosner — California, 15-90380


ᐅ Karen Lois Cosner, California

Address: 1218 Cedar Creek Ct Modesto, CA 95355-5237

Concise Description of Bankruptcy Case 15-903807: "In a Chapter 7 bankruptcy case, Karen Lois Cosner from Modesto, CA, saw her proceedings start in 04/20/2015 and complete by July 19, 2015, involving asset liquidation."
Karen Lois Cosner — California, 15-90380


ᐅ Daniel Philip Costa, California

Address: 4001 Shady Glen Ct Modesto, CA 95356-8795

Brief Overview of Bankruptcy Case 14-90796: "The bankruptcy record of Daniel Philip Costa from Modesto, CA, shows a Chapter 7 case filed in May 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2014."
Daniel Philip Costa — California, 14-90796


ᐅ Donna Ann Costa, California

Address: 4001 Shady Glen Ct Modesto, CA 95356-8795

Bankruptcy Case 14-90796 Overview: "The case of Donna Ann Costa in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Ann Costa — California, 14-90796


ᐅ Dusty Jean Costa, California

Address: 1913 Oostburg Ct Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 11-92200: "In Modesto, CA, Dusty Jean Costa filed for Chapter 7 bankruptcy in June 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2011."
Dusty Jean Costa — California, 11-92200


ᐅ Robert Allen Costa, California

Address: 2605 Springflower Way Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 12-92643: "In Modesto, CA, Robert Allen Costa filed for Chapter 7 bankruptcy in 2012-10-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
Robert Allen Costa — California, 12-92643


ᐅ Carlos Costa, California

Address: 1909 Cheyenne Way Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-91560: "The bankruptcy filing by Carlos Costa, undertaken in 04/23/2010 in Modesto, CA under Chapter 7, concluded with discharge in 08/01/2010 after liquidating assets."
Carlos Costa — California, 10-91560


ᐅ Jr Ernest Daniel Costa, California

Address: 5242 Crows Landing Rd Modesto, CA 95358-9433

Bankruptcy Case 14-90285 Summary: "The case of Jr Ernest Daniel Costa in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ernest Daniel Costa — California, 14-90285


ᐅ Jr Robert Costa, California

Address: 3924 Felton Way Modesto, CA 95356

Concise Description of Bankruptcy Case 09-940847: "In a Chapter 7 bankruptcy case, Jr Robert Costa from Modesto, CA, saw their proceedings start in 2009-12-14 and complete by March 24, 2010, involving asset liquidation."
Jr Robert Costa — California, 09-94084


ᐅ Stephanie Jean Cota, California

Address: 1232 Ricardo Way Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 11-91926: "Modesto, CA resident Stephanie Jean Cota's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Stephanie Jean Cota — California, 11-91926


ᐅ Marcio Cota, California

Address: 404 Tokay Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-90305: "The bankruptcy record of Marcio Cota from Modesto, CA, shows a Chapter 7 case filed in 01.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2010."
Marcio Cota — California, 10-90305


ᐅ Jr Paul Cothran, California

Address: 1713 Briarwood Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-92846: "Jr Paul Cothran's bankruptcy, initiated in July 23, 2010 and concluded by Nov 12, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Cothran — California, 10-92846


ᐅ Susan Cotter, California

Address: 1500 Lakewood Ave Apt 139 Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-93260: "Susan Cotter's bankruptcy, initiated in 2010-08-19 and concluded by 11.29.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Cotter — California, 10-93260


ᐅ Jamie Renee Couch, California

Address: 115 Virginia Ave Modesto, CA 95354-0519

Bankruptcy Case 15-91186 Summary: "Modesto, CA resident Jamie Renee Couch's 2015-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2016."
Jamie Renee Couch — California, 15-91186


ᐅ Marie A Countryman, California

Address: 1700 Lourmarin Ct Modesto, CA 95356-8417

Snapshot of U.S. Bankruptcy Proceeding Case 09-91495: "Filing for Chapter 13 bankruptcy in 05/22/2009, Marie A Countryman from Modesto, CA, structured a repayment plan, achieving discharge in 11.17.2014."
Marie A Countryman — California, 09-91495


ᐅ Roderick N Countryman, California

Address: 1700 Lourmarin Ct Modesto, CA 95356-8417

Snapshot of U.S. Bankruptcy Proceeding Case 09-91495: "Filing for Chapter 13 bankruptcy in May 22, 2009, Roderick N Countryman from Modesto, CA, structured a repayment plan, achieving discharge in November 17, 2014."
Roderick N Countryman — California, 09-91495


ᐅ Michael Wayne Courtroul, California

Address: 3312 Cardinal Flower Ave Modesto, CA 95355-8607

Concise Description of Bankruptcy Case 15-906647: "Modesto, CA resident Michael Wayne Courtroul's 2015-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2015."
Michael Wayne Courtroul — California, 15-90664


ᐅ Susanne Marie Edmond Courtroul, California

Address: 3312 Cardinal Flower Ave Modesto, CA 95355-8607

Bankruptcy Case 15-90664 Overview: "Susanne Marie Edmond Courtroul's Chapter 7 bankruptcy, filed in Modesto, CA in 07/06/2015, led to asset liquidation, with the case closing in 2015-10-04."
Susanne Marie Edmond Courtroul — California, 15-90664


ᐅ Maribel Ortega Covarrubias, California

Address: 226 School Ave Modesto, CA 95351

Bankruptcy Case 12-91920 Overview: "The case of Maribel Ortega Covarrubias in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maribel Ortega Covarrubias — California, 12-91920


ᐅ Kelley A Covey, California

Address: 3224 Tehama Ct Modesto, CA 95355

Bankruptcy Case 13-91492 Summary: "The bankruptcy filing by Kelley A Covey, undertaken in 2013-08-14 in Modesto, CA under Chapter 7, concluded with discharge in 2013-11-22 after liquidating assets."
Kelley A Covey — California, 13-91492


ᐅ Charles Cowen, California

Address: 1139 Cedar Creek Dr Apt 4 Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 09-93813: "Charles Cowen's Chapter 7 bankruptcy, filed in Modesto, CA in November 20, 2009, led to asset liquidation, with the case closing in February 28, 2010."
Charles Cowen — California, 09-93813


ᐅ Misty Cowles, California

Address: 3928 Felton Way Modesto, CA 95356

Brief Overview of Bankruptcy Case 10-90943: "In Modesto, CA, Misty Cowles filed for Chapter 7 bankruptcy in March 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-24."
Misty Cowles — California, 10-90943


ᐅ Marion Kimball Cox, California

Address: 3909 Wilkesboro Ave Modesto, CA 95357

Brief Overview of Bankruptcy Case 13-92072: "In Modesto, CA, Marion Kimball Cox filed for Chapter 7 bankruptcy in 11/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-01."
Marion Kimball Cox — California, 13-92072


ᐅ Douglas Anthony Cox, California

Address: 2809 Abel Ct Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 12-90356: "The bankruptcy record of Douglas Anthony Cox from Modesto, CA, shows a Chapter 7 case filed in 02/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2012."
Douglas Anthony Cox — California, 12-90356


ᐅ James E Cox, California

Address: 1510 Idylwood Ct Modesto, CA 95350

Concise Description of Bankruptcy Case 12-904267: "The bankruptcy record of James E Cox from Modesto, CA, shows a Chapter 7 case filed in February 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-07."
James E Cox — California, 12-90426


ᐅ Richard S Cox, California

Address: 1107 Elm Ave Modesto, CA 95351-1736

Brief Overview of Bankruptcy Case 08-32448: "Filing for Chapter 13 bankruptcy in 09/02/2008, Richard S Cox from Modesto, CA, structured a repayment plan, achieving discharge in December 5, 2012."
Richard S Cox — California, 08-32448


ᐅ Bryan Alan Craine, California

Address: 1601 Idylwood Ct Modesto, CA 95350

Bankruptcy Case 11-47160 Summary: "Bryan Alan Craine's Chapter 7 bankruptcy, filed in Modesto, CA in Jul 5, 2011, led to asset liquidation, with the case closing in 2011-10-04."
Bryan Alan Craine — California, 11-47160


ᐅ Judith Crawford, California

Address: 4125 McHenry Ave Spc 14 Modesto, CA 95356

Bankruptcy Case 10-92559 Overview: "Modesto, CA resident Judith Crawford's 07.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
Judith Crawford — California, 10-92559


ᐅ Corey Crawford, California

Address: 1917 Americana Ct Modesto, CA 95357

Bankruptcy Case 11-93026 Overview: "The bankruptcy record of Corey Crawford from Modesto, CA, shows a Chapter 7 case filed in 08.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-15."
Corey Crawford — California, 11-93026


ᐅ Michele Crawford, California

Address: 3400 Coffee Rd Apt 126 Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-94679: "Modesto, CA resident Michele Crawford's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Michele Crawford — California, 10-94679


ᐅ Mildred Narcissus Crawford, California

Address: 1816 Oak Leaf Dr Modesto, CA 95354-1657

Snapshot of U.S. Bankruptcy Proceeding Case 14-22573: "The bankruptcy filing by Mildred Narcissus Crawford, undertaken in 03.14.2014 in Modesto, CA under Chapter 7, concluded with discharge in 06.12.2014 after liquidating assets."
Mildred Narcissus Crawford — California, 14-22573


ᐅ Kenneth Robert Crawford, California

Address: 1807 W Orangeburg Ave Modesto, CA 95350-3755

Concise Description of Bankruptcy Case 16-903987: "Kenneth Robert Crawford's Chapter 7 bankruptcy, filed in Modesto, CA in May 2016, led to asset liquidation, with the case closing in 08.07.2016."
Kenneth Robert Crawford — California, 16-90398


ᐅ Barbara Joan Crawford, California

Address: 1812 W Orangeburg Ave Modesto, CA 95350

Bankruptcy Case 12-93207 Summary: "The case of Barbara Joan Crawford in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Joan Crawford — California, 12-93207


ᐅ Phillip Allen Creamer, California

Address: 2808 Walnut Ter Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-93967: "Phillip Allen Creamer's bankruptcy, initiated in 11.14.2011 and concluded by Mar 5, 2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Allen Creamer — California, 11-93967


ᐅ Allen James Creekmore, California

Address: 1102 Alameda Dr Modesto, CA 95351-1702

Snapshot of U.S. Bankruptcy Proceeding Case 14-91390: "The bankruptcy record of Allen James Creekmore from Modesto, CA, shows a Chapter 7 case filed in 2014-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2015."
Allen James Creekmore — California, 14-91390


ᐅ Curtis Wayne Creekmore, California

Address: 1124 Allen Dr Modesto, CA 95350-5613

Snapshot of U.S. Bankruptcy Proceeding Case 07-91090: "Curtis Wayne Creekmore's Chapter 13 bankruptcy in Modesto, CA started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-28."
Curtis Wayne Creekmore — California, 07-91090


ᐅ Genevieve Mary Creekmore, California

Address: 1102 Alameda Dr Modesto, CA 95351-1702

Bankruptcy Case 14-91390 Overview: "The bankruptcy record of Genevieve Mary Creekmore from Modesto, CA, shows a Chapter 7 case filed in 10.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2015."
Genevieve Mary Creekmore — California, 14-91390


ᐅ Alexander Emile Crispin, California

Address: 3016 Quail Hollow Dr Modesto, CA 95356-0222

Brief Overview of Bankruptcy Case 2014-90446: "In Modesto, CA, Alexander Emile Crispin filed for Chapter 7 bankruptcy in 03.28.2014. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2014."
Alexander Emile Crispin — California, 2014-90446


ᐅ Elizabeth Ann Crist, California

Address: 3400 Kingswood Dr Apt 12 Modesto, CA 95355-1572

Bankruptcy Case 15-90287 Summary: "The bankruptcy record of Elizabeth Ann Crist from Modesto, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2015."
Elizabeth Ann Crist — California, 15-90287


ᐅ Jr Horace Dale Criswell, California

Address: 404 Emerson Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 13-912537: "In Modesto, CA, Jr Horace Dale Criswell filed for Chapter 7 bankruptcy in 2013-07-01. This case, involving liquidating assets to pay off debts, was resolved by 10.09.2013."
Jr Horace Dale Criswell — California, 13-91253


ᐅ Bruce A Croslow, California

Address: 1801 Coffee Rd Apt 89 Modesto, CA 95355

Brief Overview of Bankruptcy Case 12-93142: "In a Chapter 7 bankruptcy case, Bruce A Croslow from Modesto, CA, saw his proceedings start in 12/14/2012 and complete by 03/24/2013, involving asset liquidation."
Bruce A Croslow — California, 12-93142


ᐅ Clint Eric Croslow, California

Address: 1417 Watts Ave Modesto, CA 95358

Bankruptcy Case 13-92047 Summary: "The bankruptcy filing by Clint Eric Croslow, undertaken in 11/15/2013 in Modesto, CA under Chapter 7, concluded with discharge in February 23, 2014 after liquidating assets."
Clint Eric Croslow — California, 13-92047


ᐅ Shawn Crow, California

Address: 2717 Pridmore Ave Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-92934: "Shawn Crow's bankruptcy, initiated in 07/30/2010 and concluded by 11.19.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Crow — California, 10-92934


ᐅ Joyce Crowley, California

Address: 403 Oak St Modesto, CA 95351

Concise Description of Bankruptcy Case 10-910327: "The bankruptcy filing by Joyce Crowley, undertaken in March 22, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 06.30.2010 after liquidating assets."
Joyce Crowley — California, 10-91032


ᐅ Carolyn Crown, California

Address: 1616 Rose Garden Ct Modesto, CA 95356

Bankruptcy Case 10-93608 Overview: "The case of Carolyn Crown in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Crown — California, 10-93608


ᐅ Alexander Cruz, California

Address: 2800 Floyd Ave Apt 29 Modesto, CA 95355

Bankruptcy Case 10-92082 Overview: "Alexander Cruz's Chapter 7 bankruptcy, filed in Modesto, CA in May 2010, led to asset liquidation, with the case closing in 2010-09-13."
Alexander Cruz — California, 10-92082


ᐅ Pedro Hidalgo Cruz, California

Address: 1829 Chesapeake Ave Modesto, CA 95358

Concise Description of Bankruptcy Case 11-932737: "Pedro Hidalgo Cruz's Chapter 7 bankruptcy, filed in Modesto, CA in Sep 14, 2011, led to asset liquidation, with the case closing in Jan 4, 2012."
Pedro Hidalgo Cruz — California, 11-93273


ᐅ Serena Deliah Cruz, California

Address: 819 Taggert Ct Modesto, CA 95351-4498

Snapshot of U.S. Bankruptcy Proceeding Case 16-90558: "The case of Serena Deliah Cruz in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serena Deliah Cruz — California, 16-90558


ᐅ Arnulfo E Cruz, California

Address: 2405 Liselle Ln Modesto, CA 95358

Brief Overview of Bankruptcy Case 12-90838: "Arnulfo E Cruz's Chapter 7 bankruptcy, filed in Modesto, CA in 2012-03-26, led to asset liquidation, with the case closing in 2012-07-16."
Arnulfo E Cruz — California, 12-90838


ᐅ Harold George Cruz, California

Address: 3012 Kounias Dr Modesto, CA 95354

Bankruptcy Case 11-90524 Overview: "Harold George Cruz's bankruptcy, initiated in 02.11.2011 and concluded by Jun 3, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold George Cruz — California, 11-90524


ᐅ Jose Rafael Cruz, California

Address: 3717 Whitfield Way Modesto, CA 95356-0909

Bankruptcy Case 15-90202 Summary: "The case of Jose Rafael Cruz in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Rafael Cruz — California, 15-90202


ᐅ Matthew Cuculich, California

Address: 3805 Chedworth Ln Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-90836: "The bankruptcy filing by Matthew Cuculich, undertaken in 03/09/2010 in Modesto, CA under Chapter 7, concluded with discharge in 06.17.2010 after liquidating assets."
Matthew Cuculich — California, 10-90836


ᐅ Daniel Cueto, California

Address: 1617 Bedford Ave Modesto, CA 95351-3021

Bankruptcy Case 16-90049 Summary: "In Modesto, CA, Daniel Cueto filed for Chapter 7 bankruptcy in 01/22/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-21."
Daniel Cueto — California, 16-90049


ᐅ Jr Joseph Reyes Cueto, California

Address: 3445 Colonial Dr Apt 218 Modesto, CA 95350

Concise Description of Bankruptcy Case 13-907247: "Modesto, CA resident Jr Joseph Reyes Cueto's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Jr Joseph Reyes Cueto — California, 13-90724