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 Jr Alfonso Cuevas, California

Address: 1339 Leonard Ave Apt 3 Modesto, CA 95350

Bankruptcy Case 10-90697 Overview: "In a Chapter 7 bankruptcy case, Jr Alfonso Cuevas from Modesto, CA, saw his proceedings start in February 26, 2010 and complete by 2010-06-06, involving asset liquidation."
Jr Alfonso Cuevas — California, 10-90697


ᐅ Cisneros Rigoberto Cuevas, California

Address: 1936 Robertson Rd Modesto, CA 95351

Bankruptcy Case 10-93568 Overview: "The bankruptcy filing by Cisneros Rigoberto Cuevas, undertaken in 2010-09-10 in Modesto, CA under Chapter 7, concluded with discharge in 2010-12-31 after liquidating assets."
Cisneros Rigoberto Cuevas — California, 10-93568


ᐅ Jurado Raul Yancy Cuevas, California

Address: 2020 San Ramos Ct Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 13-91721: "Modesto, CA resident Jurado Raul Yancy Cuevas's 09.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-02."
Jurado Raul Yancy Cuevas — California, 13-91721


ᐅ Erika Calderon Cuevas, California

Address: 716 Avon St Modesto, CA 95351-4160

Concise Description of Bankruptcy Case 16-903067: "In a Chapter 7 bankruptcy case, Erika Calderon Cuevas from Modesto, CA, saw her proceedings start in April 4, 2016 and complete by July 2016, involving asset liquidation."
Erika Calderon Cuevas — California, 16-90306


ᐅ Ricky Anthony Cullum, California

Address: 2200 Driftwood Park Dr Modesto, CA 95355

Bankruptcy Case 12-93174 Overview: "Ricky Anthony Cullum's bankruptcy, initiated in Dec 18, 2012 and concluded by 2013-03-28 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Anthony Cullum — California, 12-93174


ᐅ Christopher Cunha, California

Address: 4317 Versailles Dr Modesto, CA 95356

Brief Overview of Bankruptcy Case 10-91500: "The bankruptcy filing by Christopher Cunha, undertaken in April 2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-07-30 after liquidating assets."
Christopher Cunha — California, 10-91500


ᐅ Verna Cunha, California

Address: 2325 Denbigh Dr Modesto, CA 95356

Bankruptcy Case 10-93569 Summary: "The bankruptcy record of Verna Cunha from Modesto, CA, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-31."
Verna Cunha — California, 10-93569


ᐅ Susan E Cunningham, California

Address: 4313 Remey Ct Modesto, CA 95356-8937

Bankruptcy Case 09-92435 Summary: "Susan E Cunningham, a resident of Modesto, CA, entered a Chapter 13 bankruptcy plan in August 2009, culminating in its successful completion by Feb 11, 2013."
Susan E Cunningham — California, 09-92435


ᐅ Michele Marie Cunningham, California

Address: 2512 Pinot Ln Modesto, CA 95356

Brief Overview of Bankruptcy Case 11-93109: "Michele Marie Cunningham's bankruptcy, initiated in August 2011 and concluded by 12/21/2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Marie Cunningham — California, 11-93109


ᐅ Sean Allan Cunningham, California

Address: 620 Knob Creek Ln Modesto, CA 95354

Brief Overview of Bankruptcy Case 12-91973: "In Modesto, CA, Sean Allan Cunningham filed for Chapter 7 bankruptcy in 07/17/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2012."
Sean Allan Cunningham — California, 12-91973


ᐅ Wangler Maximiliano Javier Currie, California

Address: 2012 Dorset Ln Modesto, CA 95355-2232

Snapshot of U.S. Bankruptcy Proceeding Case 15-90944: "Wangler Maximiliano Javier Currie's Chapter 7 bankruptcy, filed in Modesto, CA in October 2015, led to asset liquidation, with the case closing in 2015-12-30."
Wangler Maximiliano Javier Currie — California, 15-90944


ᐅ Megan Beth Currie, California

Address: 2012 Dorset Ln Modesto, CA 95355-2232

Bankruptcy Case 15-90944 Summary: "In a Chapter 7 bankruptcy case, Megan Beth Currie from Modesto, CA, saw her proceedings start in October 1, 2015 and complete by 2015-12-30, involving asset liquidation."
Megan Beth Currie — California, 15-90944


ᐅ Deborah Lynn Currier, California

Address: 2033 Glendale Ave Modesto, CA 95354

Concise Description of Bankruptcy Case 11-903047: "In a Chapter 7 bankruptcy case, Deborah Lynn Currier from Modesto, CA, saw her proceedings start in 01/27/2011 and complete by 2011-05-19, involving asset liquidation."
Deborah Lynn Currier — California, 11-90304


ᐅ Wiliiam Arnold Currier, California

Address: 1612 Chapala Way Modesto, CA 95355-2155

Bankruptcy Case 10-90753 Overview: "Wiliiam Arnold Currier, a resident of Modesto, CA, entered a Chapter 13 bankruptcy plan in 03/02/2010, culminating in its successful completion by 09.09.2013."
Wiliiam Arnold Currier — California, 10-90753


ᐅ Michael Curtis, California

Address: 1900 Oakdale Rd Apt 158 Modesto, CA 95355

Brief Overview of Bankruptcy Case 09-94138: "The case of Michael Curtis in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Curtis — California, 09-94138


ᐅ Benjamin Sancho Cuyno, California

Address: 1409 Glenhaven Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 11-930157: "In a Chapter 7 bankruptcy case, Benjamin Sancho Cuyno from Modesto, CA, saw his proceedings start in 2011-08-25 and complete by December 2011, involving asset liquidation."
Benjamin Sancho Cuyno — California, 11-93015


ᐅ Amore Richard Anthony D, California

Address: 1045 West Roseburg Aveue Modesto, CA 95350

Bankruptcy Case 2014-90960 Overview: "In a Chapter 7 bankruptcy case, Amore Richard Anthony D from Modesto, CA, saw their proceedings start in 2014-06-30 and complete by September 28, 2014, involving asset liquidation."
Amore Richard Anthony D — California, 2014-90960


ᐅ Jennifer Dadesho, California

Address: 528 Olive Ave Modesto, CA 95350

Bankruptcy Case 11-90934 Summary: "The case of Jennifer Dadesho in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Dadesho — California, 11-90934


ᐅ Bonnie Dahlgren, California

Address: 2621 Prescott Rd Spc 139 Modesto, CA 95350

Bankruptcy Case 10-94553 Overview: "Bonnie Dahlgren's Chapter 7 bankruptcy, filed in Modesto, CA in 11.19.2010, led to asset liquidation, with the case closing in March 11, 2011."
Bonnie Dahlgren — California, 10-94553


ᐅ Darren Tyler Daily, California

Address: 3243 Kansas Ave Modesto, CA 95358

Concise Description of Bankruptcy Case 11-925947: "Modesto, CA resident Darren Tyler Daily's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2011."
Darren Tyler Daily — California, 11-92594


ᐅ Johnston Laurie Daily, California

Address: 748 Thompson Rd Modesto, CA 95351

Bankruptcy Case 10-91638 Overview: "The case of Johnston Laurie Daily in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnston Laurie Daily — California, 10-91638


ᐅ Ryan Dalby, California

Address: 2301 Orchard View Cir Modesto, CA 95355

Concise Description of Bankruptcy Case 10-910687: "In a Chapter 7 bankruptcy case, Ryan Dalby from Modesto, CA, saw their proceedings start in Mar 24, 2010 and complete by 2010-07-02, involving asset liquidation."
Ryan Dalby — California, 10-91068


ᐅ James Ross Dale, California

Address: 1442 Glenwood Dr Modesto, CA 95350

Bankruptcy Case 11-92944 Overview: "The bankruptcy record of James Ross Dale from Modesto, CA, shows a Chapter 7 case filed in 08.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2011."
James Ross Dale — California, 11-92944


ᐅ Carol Ann Dali, California

Address: 306 Poplar Ave Modesto, CA 95354

Brief Overview of Bankruptcy Case 12-90393: "Carol Ann Dali's bankruptcy, initiated in 02/14/2012 and concluded by 06.05.2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Dali — California, 12-90393


ᐅ Daniel Dallas, California

Address: 1632 Shirley Ct Modesto, CA 95358

Bankruptcy Case 10-94824 Summary: "Daniel Dallas's bankruptcy, initiated in Dec 13, 2010 and concluded by 04.04.2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Dallas — California, 10-94824


ᐅ Michael Dallas, California

Address: 3317 Fallen Oak Ct Modesto, CA 95355

Bankruptcy Case 10-91001 Overview: "Modesto, CA resident Michael Dallas's March 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2010."
Michael Dallas — California, 10-91001


ᐅ Tamie Rayne Dami, California

Address: 2713 Hyannis Cir Modesto, CA 95355

Bankruptcy Case 11-90301 Summary: "In a Chapter 7 bankruptcy case, Tamie Rayne Dami from Modesto, CA, saw her proceedings start in 01/26/2011 and complete by 2011-05-18, involving asset liquidation."
Tamie Rayne Dami — California, 11-90301


ᐅ Ellen Damin, California

Address: 2208 Mather Dr Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 10-94158: "In Modesto, CA, Ellen Damin filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2011."
Ellen Damin — California, 10-94158


ᐅ Lori Lashawn Dangerfield, California

Address: 3508 Pelucca Ln Modesto, CA 95355

Concise Description of Bankruptcy Case 13-909277: "In a Chapter 7 bankruptcy case, Lori Lashawn Dangerfield from Modesto, CA, saw her proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Lori Lashawn Dangerfield — California, 13-90927


ᐅ James Daniels, California

Address: 907 Maze Blvd Modesto, CA 95351

Concise Description of Bankruptcy Case 09-941777: "Modesto, CA resident James Daniels's Dec 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
James Daniels — California, 09-94177


ᐅ Terry Daniels, California

Address: 2717 Marble Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-90016: "The bankruptcy record of Terry Daniels from Modesto, CA, shows a Chapter 7 case filed in January 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Terry Daniels — California, 10-90016


ᐅ Charlotte Danipour, California

Address: 3304 McReynolds Ave Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-94051: "Charlotte Danipour's bankruptcy, initiated in 10/15/2010 and concluded by 02/04/2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Danipour — California, 10-94051


ᐅ Michelle Renee Danner, California

Address: 3400 Coffee Rd Apt 263 Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 12-92166: "The bankruptcy filing by Michelle Renee Danner, undertaken in August 2012 in Modesto, CA under Chapter 7, concluded with discharge in 11/26/2012 after liquidating assets."
Michelle Renee Danner — California, 12-92166


ᐅ Duke Christopher Dantay, California

Address: 1821 Montilla Ct Modesto, CA 95358-6709

Concise Description of Bankruptcy Case 14-908127: "Duke Christopher Dantay's Chapter 7 bankruptcy, filed in Modesto, CA in June 2014, led to asset liquidation, with the case closing in 09.15.2014."
Duke Christopher Dantay — California, 14-90812


ᐅ George Daoud, California

Address: 1633 Honeysuckle Dr Modesto, CA 95350

Concise Description of Bankruptcy Case 10-906097: "The case of George Daoud in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Daoud — California, 10-90609


ᐅ Joyce M Darbo, California

Address: 3000 Breezeway Ct Modesto, CA 95355-8660

Bankruptcy Case 09-91711 Summary: "The bankruptcy record for Joyce M Darbo from Modesto, CA, under Chapter 13, filed in Jun 8, 2009, involved setting up a repayment plan, finalized by December 2014."
Joyce M Darbo — California, 09-91711


ᐅ Rachel H Darden, California

Address: 2121 Celeste Dr Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-92319: "The bankruptcy record of Rachel H Darden from Modesto, CA, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-19."
Rachel H Darden — California, 11-92319


ᐅ Alan Leroy Darling, California

Address: 3804 Tumbleweed Ct Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 12-91803: "The case of Alan Leroy Darling in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Leroy Darling — California, 12-91803


ᐅ Charlene Joy Darlington, California

Address: 2220 Camborne Dr Modesto, CA 95356

Bankruptcy Case 13-92061 Summary: "The case of Charlene Joy Darlington in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Joy Darlington — California, 13-92061


ᐅ Sheli Darnelle, California

Address: 1801 La Corunna Pl Apt A Modesto, CA 95356

Bankruptcy Case 09-93778 Summary: "The case of Sheli Darnelle in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheli Darnelle — California, 09-93778


ᐅ Ratinesh Dass, California

Address: 4213 Erin Way Modesto, CA 95356-4336

Concise Description of Bankruptcy Case 16-904467: "The case of Ratinesh Dass in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ratinesh Dass — California, 16-90446


ᐅ Cody Donovan Daughtry, California

Address: 913 Tioga Dr Modesto, CA 95354-4273

Snapshot of U.S. Bankruptcy Proceeding Case 14-90429: "Cody Donovan Daughtry's Chapter 7 bankruptcy, filed in Modesto, CA in 2014-03-25, led to asset liquidation, with the case closing in 2014-06-23."
Cody Donovan Daughtry — California, 14-90429


ᐅ Antonio Davalos, California

Address: 1205 Glenn Ave Modesto, CA 95358

Concise Description of Bankruptcy Case 10-911977: "In a Chapter 7 bankruptcy case, Antonio Davalos from Modesto, CA, saw their proceedings start in Mar 31, 2010 and complete by Jul 9, 2010, involving asset liquidation."
Antonio Davalos — California, 10-91197


ᐅ Maria Tomasa Davalos, California

Address: 1421 Theo Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-94149: "Maria Tomasa Davalos's Chapter 7 bankruptcy, filed in Modesto, CA in Dec 2, 2011, led to asset liquidation, with the case closing in 2012-03-23."
Maria Tomasa Davalos — California, 11-94149


ᐅ Patricia Louisa Davalos, California

Address: 3925 Scenic Dr Apt 142 Modesto, CA 95355

Concise Description of Bankruptcy Case 12-914847: "Patricia Louisa Davalos's bankruptcy, initiated in 2012-05-23 and concluded by Sep 12, 2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Louisa Davalos — California, 12-91484


ᐅ William David, California

Address: 3300 Clearview Ct Modesto, CA 95355

Bankruptcy Case 10-91363 Summary: "William David's bankruptcy, initiated in 04.13.2010 and concluded by 2010-07-22 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William David — California, 10-91363


ᐅ Roby David, California

Address: 2900 Standiford Ave Ste 16B PMB 345 Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-90548: "Roby David's bankruptcy, initiated in 02/18/2010 and concluded by 2010-05-29 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roby David — California, 10-90548


ᐅ Jr Martin David, California

Address: 2931 Bangs Ave Modesto, CA 95356

Bankruptcy Case 10-91868 Overview: "In Modesto, CA, Jr Martin David filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2010."
Jr Martin David — California, 10-91868


ᐅ Christine Marie David, California

Address: 2016 Zeeland Ct Modesto, CA 95356

Bankruptcy Case 11-92706 Overview: "In Modesto, CA, Christine Marie David filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-18."
Christine Marie David — California, 11-92706


ᐅ Anthony Evan Davidson, California

Address: 405 Emerson Ave Modesto, CA 95350

Bankruptcy Case 11-94333 Summary: "The case of Anthony Evan Davidson in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Evan Davidson — California, 11-94333


ᐅ Elana Marie Davidson, California

Address: 2420 Boston Way Modesto, CA 95355

Brief Overview of Bankruptcy Case 12-90964: "Modesto, CA resident Elana Marie Davidson's Apr 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2012."
Elana Marie Davidson — California, 12-90964


ᐅ Sheldon Davidson, California

Address: 3920 Lakeside Dr Modesto, CA 95355

Bankruptcy Case 10-94503 Summary: "The bankruptcy filing by Sheldon Davidson, undertaken in November 2010 in Modesto, CA under Chapter 7, concluded with discharge in 02/28/2011 after liquidating assets."
Sheldon Davidson — California, 10-94503


ᐅ Cristina Bactat Davidson, California

Address: 3424 Penny Ln Modesto, CA 95354-2180

Snapshot of U.S. Bankruptcy Proceeding Case 14-91478: "Cristina Bactat Davidson's bankruptcy, initiated in 2014-10-30 and concluded by 01/28/2015 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina Bactat Davidson — California, 14-91478


ᐅ Michael James Davies, California

Address: 1013 Dakota Ave Modesto, CA 95358

Bankruptcy Case 11-90924 Summary: "Modesto, CA resident Michael James Davies's March 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2011."
Michael James Davies — California, 11-90924


ᐅ Nicholas Joseph Davies, California

Address: 916 Dartmouth Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 11-943867: "Nicholas Joseph Davies's Chapter 7 bankruptcy, filed in Modesto, CA in 2011-12-29, led to asset liquidation, with the case closing in April 2012."
Nicholas Joseph Davies — California, 11-94386


ᐅ Jessica Marie Davila, California

Address: 2013 Vista Dr Modesto, CA 95355-4421

Snapshot of U.S. Bankruptcy Proceeding Case 15-90673: "The bankruptcy filing by Jessica Marie Davila, undertaken in 07/09/2015 in Modesto, CA under Chapter 7, concluded with discharge in 2015-10-07 after liquidating assets."
Jessica Marie Davila — California, 15-90673


ᐅ Sr Winfred Davis, California

Address: 633 Josilane Modesto, CA 95351

Bankruptcy Case 10-93430 Overview: "Sr Winfred Davis's Chapter 7 bankruptcy, filed in Modesto, CA in 08/31/2010, led to asset liquidation, with the case closing in December 21, 2010."
Sr Winfred Davis — California, 10-93430


ᐅ Melissa L Davis, California

Address: 3557 Veneman Ave N Modesto, CA 95356

Brief Overview of Bankruptcy Case 11-92162: "The case of Melissa L Davis in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa L Davis — California, 11-92162


ᐅ Jane Davis, California

Address: PO Box 579821 Modesto, CA 95357

Bankruptcy Case 09-93702 Summary: "Jane Davis's bankruptcy, initiated in 2009-11-13 and concluded by 2010-02-21 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Davis — California, 09-93702


ᐅ Debra Kay Davis, California

Address: 1517 Inyo Ave Modesto, CA 95358-5923

Snapshot of U.S. Bankruptcy Proceeding Case 15-90746: "In a Chapter 7 bankruptcy case, Debra Kay Davis from Modesto, CA, saw her proceedings start in 2015-07-29 and complete by 10.27.2015, involving asset liquidation."
Debra Kay Davis — California, 15-90746


ᐅ Jr Jay Nelson Davis, California

Address: 3800 Louisburg Ave Modesto, CA 95357

Snapshot of U.S. Bankruptcy Proceeding Case 09-93374: "Jr Jay Nelson Davis's bankruptcy, initiated in October 2009 and concluded by 2010-01-25 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jay Nelson Davis — California, 09-93374


ᐅ Bob Davis, California

Address: 3305 Ocotillo Way Modesto, CA 95355-3503

Brief Overview of Bankruptcy Case 09-93574: "In his Chapter 13 bankruptcy case filed in 11/04/2009, Modesto, CA's Bob Davis agreed to a debt repayment plan, which was successfully completed by 2013-09-03."
Bob Davis — California, 09-93574


ᐅ Jr John Robert Davis, California

Address: 302 Maynell Ave Modesto, CA 95354-0413

Concise Description of Bankruptcy Case 14-401037: "The case of Jr John Robert Davis in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Robert Davis — California, 14-40103


ᐅ Phyllis Davis, California

Address: 2224 Mather Dr Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 09-93674: "The bankruptcy record of Phyllis Davis from Modesto, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2010."
Phyllis Davis — California, 09-93674


ᐅ Franklin Anthony Davis, California

Address: 1517 Inyo Ave Modesto, CA 95358-5923

Snapshot of U.S. Bankruptcy Proceeding Case 15-90746: "In a Chapter 7 bankruptcy case, Franklin Anthony Davis from Modesto, CA, saw his proceedings start in 07.29.2015 and complete by October 27, 2015, involving asset liquidation."
Franklin Anthony Davis — California, 15-90746


ᐅ Julia A Davis, California

Address: 2513 Walnut Grove Way Modesto, CA 95355

Bankruptcy Case 12-92881 Summary: "Julia A Davis's Chapter 7 bankruptcy, filed in Modesto, CA in 2012-11-05, led to asset liquidation, with the case closing in 2013-02-13."
Julia A Davis — California, 12-92881


ᐅ Darrin Davis, California

Address: 2728 Medinah Way Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-91214: "The bankruptcy record of Darrin Davis from Modesto, CA, shows a Chapter 7 case filed in 2010-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2010."
Darrin Davis — California, 10-91214


ᐅ Richard Davis, California

Address: 1459 Standiford Ave Spc 26 Modesto, CA 95350

Concise Description of Bankruptcy Case 10-916647: "The bankruptcy filing by Richard Davis, undertaken in Apr 30, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-08-08 after liquidating assets."
Richard Davis — California, 10-91664


ᐅ Elmer Davis, California

Address: PO Box 579056 Modesto, CA 95357

Bankruptcy Case 09-93601 Overview: "The bankruptcy record of Elmer Davis from Modesto, CA, shows a Chapter 7 case filed in 2009-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2010."
Elmer Davis — California, 09-93601


ᐅ Jerry D Davis, California

Address: PO Box 3841 Modesto, CA 95352-3841

Snapshot of U.S. Bankruptcy Proceeding Case 08-91004: "Jerry D Davis's Modesto, CA bankruptcy under Chapter 13 in May 28, 2008 led to a structured repayment plan, successfully discharged in 2012-08-31."
Jerry D Davis — California, 08-91004


ᐅ Crystal Lee Davis, California

Address: 3316 Burnside Ave Modesto, CA 95354

Bankruptcy Case 11-91929 Summary: "Modesto, CA resident Crystal Lee Davis's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2011."
Crystal Lee Davis — California, 11-91929


ᐅ Jr Fredrich Harold Davis, California

Address: 1429 Morene Way Modesto, CA 95355

Bankruptcy Case 11-90334 Overview: "In Modesto, CA, Jr Fredrich Harold Davis filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2011."
Jr Fredrich Harold Davis — California, 11-90334


ᐅ Lorraine May Davis, California

Address: 3830 Carver Rd Modesto, CA 95356-9601

Bankruptcy Case 09-92350 Overview: "Lorraine May Davis, a resident of Modesto, CA, entered a Chapter 13 bankruptcy plan in Jul 29, 2009, culminating in its successful completion by 2013-12-16."
Lorraine May Davis — California, 09-92350


ᐅ Johnathan Elijah Davis, California

Address: 1901 Silverwood Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-93212: "The case of Johnathan Elijah Davis in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnathan Elijah Davis — California, 11-93212


ᐅ Gwendolyn Davison, California

Address: 3602 Sylvan Meadows Ct Modesto, CA 95356-2018

Brief Overview of Bankruptcy Case 09-91219: "April 30, 2009 marked the beginning of Gwendolyn Davison's Chapter 13 bankruptcy in Modesto, CA, entailing a structured repayment schedule, completed by 02.25.2013."
Gwendolyn Davison — California, 09-91219


ᐅ Patricia Ann Davy, California

Address: 2211 San Lucas Ct Modesto, CA 95355

Concise Description of Bankruptcy Case 11-902617: "In Modesto, CA, Patricia Ann Davy filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2011."
Patricia Ann Davy — California, 11-90261


ᐅ Remon H Dawood, California

Address: 1704 Pantaleo Dr Modesto, CA 95355

Bankruptcy Case 12-92125 Summary: "In Modesto, CA, Remon H Dawood filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-29."
Remon H Dawood — California, 12-92125


ᐅ Cheryl Day, California

Address: 1801 Coffee Rd Apt 35 Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-92137: "In Modesto, CA, Cheryl Day filed for Chapter 7 bankruptcy in 06/03/2010. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2010."
Cheryl Day — California, 10-92137


ᐅ Frank Leo Day, California

Address: 2307 Surrey Ave Modesto, CA 95355

Concise Description of Bankruptcy Case 11-909217: "The bankruptcy record of Frank Leo Day from Modesto, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2011."
Frank Leo Day — California, 11-90921


ᐅ Jody Day, California

Address: 3400 Sullivan Ct Apt 272 Modesto, CA 95356

Concise Description of Bankruptcy Case 09-936477: "Jody Day's Chapter 7 bankruptcy, filed in Modesto, CA in 2009-11-09, led to asset liquidation, with the case closing in 2010-02-17."
Jody Day — California, 09-93647


ᐅ Patricia Jean Day, California

Address: PO Box 4842 Modesto, CA 95352

Bankruptcy Case 12-90836 Overview: "Patricia Jean Day's Chapter 7 bankruptcy, filed in Modesto, CA in 03/26/2012, led to asset liquidation, with the case closing in 07/16/2012."
Patricia Jean Day — California, 12-90836


ᐅ Robert Day, California

Address: 908 Standiford Ave Apt C Modesto, CA 95350

Bankruptcy Case 10-92351 Summary: "In Modesto, CA, Robert Day filed for Chapter 7 bankruptcy in June 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2010."
Robert Day — California, 10-92351


ᐅ La Nuez Sylvia De, California

Address: 1533 Wakebridge Dr Modesto, CA 95356

Bankruptcy Case 11-90995 Overview: "Modesto, CA resident La Nuez Sylvia De's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
La Nuez Sylvia De — California, 11-90995


ᐅ La Rosa Neva Marie De, California

Address: 3116 Higbee Ct Modesto, CA 95350

Bankruptcy Case 12-91204 Overview: "Modesto, CA resident La Rosa Neva Marie De's April 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
La Rosa Neva Marie De — California, 12-91204


ᐅ La Rosa Carmen De, California

Address: 1905 Freida Ct Modesto, CA 95350

Concise Description of Bankruptcy Case 13-905477: "In a Chapter 7 bankruptcy case, La Rosa Carmen De from Modesto, CA, saw her proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
La Rosa Carmen De — California, 13-90547


ᐅ La Rosa Rosemary De, California

Address: 601 Recie Ct Modesto, CA 95354

Bankruptcy Case 12-91917 Overview: "In a Chapter 7 bankruptcy case, La Rosa Rosemary De from Modesto, CA, saw her proceedings start in 2012-07-10 and complete by 10/30/2012, involving asset liquidation."
La Rosa Rosemary De — California, 12-91917


ᐅ La Cruz Jesus Alonso De, California

Address: 3120 Beckett Ln Modesto, CA 95350-0405

Snapshot of U.S. Bankruptcy Proceeding Case 09-91380: "The bankruptcy record for La Cruz Jesus Alonso De from Modesto, CA, under Chapter 13, filed in 05.14.2009, involved setting up a repayment plan, finalized by 2013-08-19."
La Cruz Jesus Alonso De — California, 09-91380


ᐅ Diaz Rosario De, California

Address: 2416 Naas Ct Modesto, CA 95358

Concise Description of Bankruptcy Case 10-925687: "Diaz Rosario De's bankruptcy, initiated in 2010-07-02 and concluded by October 22, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diaz Rosario De — California, 10-92568


ᐅ Leon Ortiz Mayra De, California

Address: 329 Crockett Ave Modesto, CA 95351-5309

Bankruptcy Case 15-90088 Summary: "In Modesto, CA, Leon Ortiz Mayra De filed for Chapter 7 bankruptcy in 01.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Leon Ortiz Mayra De — California, 15-90088


ᐅ Dios Francisco J De, California

Address: 806 Erickson Ave Modesto, CA 95351-4123

Bankruptcy Case 09-91171 Summary: "Dios Francisco J De's Chapter 13 bankruptcy in Modesto, CA started in Apr 27, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 26, 2012."
Dios Francisco J De — California, 09-91171


ᐅ Leon Graciela De, California

Address: 2000 Central Park Way Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 09-94148: "In Modesto, CA, Leon Graciela De filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-28."
Leon Graciela De — California, 09-94148


ᐅ Luna Anabel Mendoza De, California

Address: 3601 Prescott Rd Apt 137 Modesto, CA 95356-2723

Bankruptcy Case 2014-90664 Summary: "Luna Anabel Mendoza De's bankruptcy, initiated in 2014-05-07 and concluded by August 12, 2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luna Anabel Mendoza De — California, 2014-90664


ᐅ Jessica Noel Dean, California

Address: 1409 Woodside Dr Modesto, CA 95355

Bankruptcy Case 13-90844 Overview: "In a Chapter 7 bankruptcy case, Jessica Noel Dean from Modesto, CA, saw her proceedings start in May 2013 and complete by Aug 9, 2013, involving asset liquidation."
Jessica Noel Dean — California, 13-90844


ᐅ Allen Moir Dean, California

Address: 2100 Reseda Ln Modesto, CA 95350

Brief Overview of Bankruptcy Case 13-91032: "Allen Moir Dean's Chapter 7 bankruptcy, filed in Modesto, CA in May 2013, led to asset liquidation, with the case closing in September 2013."
Allen Moir Dean — California, 13-91032


ᐅ Arthur M Deanda, California

Address: 808 Suffolk Ln Modesto, CA 95355-4651

Bankruptcy Case 14-90190 Summary: "The case of Arthur M Deanda in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur M Deanda — California, 14-90190


ᐅ Ruben Armando Deavila, California

Address: 4008 Holly Field Ct Modesto, CA 95356

Bankruptcy Case 11-90520 Overview: "Ruben Armando Deavila's bankruptcy, initiated in 02.11.2011 and concluded by 06.03.2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Armando Deavila — California, 11-90520


ᐅ Ricardo Debernardi, California

Address: 709 Auburn St Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-91611: "Ricardo Debernardi's bankruptcy, initiated in 2010-04-28 and concluded by 2010-08-09 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Debernardi — California, 10-91611


ᐅ Sr Starsky Deberry, California

Address: 1712 Plaza De San Joaquin Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 10-93095: "Modesto, CA resident Sr Starsky Deberry's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Sr Starsky Deberry — California, 10-93095


ᐅ Coralie Reba Deboer, California

Address: 1824 Holly Oak Dr Modesto, CA 95354

Brief Overview of Bankruptcy Case 13-91754: "The bankruptcy filing by Coralie Reba Deboer, undertaken in 2013-09-30 in Modesto, CA under Chapter 7, concluded with discharge in Jan 8, 2014 after liquidating assets."
Coralie Reba Deboer — California, 13-91754


ᐅ Anthony M Dedrick, California

Address: 2909 Alder Creek Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 13-902757: "Anthony M Dedrick's bankruptcy, initiated in February 15, 2013 and concluded by May 2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Dedrick — California, 13-90275