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 Joe George Anzo, California

Address: 3016 McGerry St Modesto, CA 95355

Bankruptcy Case 12-90043 Summary: "The bankruptcy record of Joe George Anzo from Modesto, CA, shows a Chapter 7 case filed in 2012-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Joe George Anzo — California, 12-90043


ᐅ Lawrence Dean Apodaca, California

Address: 3916 Midcrest Ct Modesto, CA 95355-1128

Concise Description of Bankruptcy Case 2014-905627: "The bankruptcy filing by Lawrence Dean Apodaca, undertaken in Apr 18, 2014 in Modesto, CA under Chapter 7, concluded with discharge in July 17, 2014 after liquidating assets."
Lawrence Dean Apodaca — California, 2014-90562


ᐅ Lela C Apodaca, California

Address: 3500 San Clemente Ave Apt 135 Modesto, CA 95356

Bankruptcy Case 13-91348 Summary: "The case of Lela C Apodaca in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lela C Apodaca — California, 13-91348


ᐅ Merissa Renee Apodaca, California

Address: 3916 Midcrest Ct Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-90941: "Merissa Renee Apodaca's bankruptcy, initiated in Mar 17, 2011 and concluded by 2011-07-07 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merissa Renee Apodaca — California, 11-90941


ᐅ Dominic Michael Appleby, California

Address: 3801 Wilmington Way Modesto, CA 95357

Snapshot of U.S. Bankruptcy Proceeding Case 12-90422: "The bankruptcy record of Dominic Michael Appleby from Modesto, CA, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2012."
Dominic Michael Appleby — California, 12-90422


ᐅ Timothy Appleby, California

Address: 2009 Codding Dr Modesto, CA 95350

Bankruptcy Case 10-94018 Summary: "In Modesto, CA, Timothy Appleby filed for Chapter 7 bankruptcy in 10/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2011."
Timothy Appleby — California, 10-94018


ᐅ Heather Raye Applegate, California

Address: 812 Almond Tree Pl Modesto, CA 95356-1806

Brief Overview of Bankruptcy Case 14-91285: "Modesto, CA resident Heather Raye Applegate's Sep 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2014."
Heather Raye Applegate — California, 14-91285


ᐅ James Applegate, California

Address: 812 Almond Tree Pl Modesto, CA 95356-1806

Concise Description of Bankruptcy Case 14-912857: "In a Chapter 7 bankruptcy case, James Applegate from Modesto, CA, saw their proceedings start in Sep 17, 2014 and complete by December 2014, involving asset liquidation."
James Applegate — California, 14-91285


ᐅ Johnston I Applegate, California

Address: PO Box 3171 Modesto, CA 95353

Bankruptcy Case 13-91315 Overview: "In a Chapter 7 bankruptcy case, Johnston I Applegate from Modesto, CA, saw their proceedings start in July 2013 and complete by October 2013, involving asset liquidation."
Johnston I Applegate — California, 13-91315


ᐅ Richard Applegate, California

Address: 3928 Trillium Ave Modesto, CA 95356-1320

Concise Description of Bankruptcy Case 15-900487: "Richard Applegate's Chapter 7 bankruptcy, filed in Modesto, CA in 01/20/2015, led to asset liquidation, with the case closing in 2015-04-20."
Richard Applegate — California, 15-90048


ᐅ Shannon Elizabeth Applegate, California

Address: 3928 Trillium Ave Modesto, CA 95356-1320

Bankruptcy Case 15-90048 Overview: "Modesto, CA resident Shannon Elizabeth Applegate's January 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2015."
Shannon Elizabeth Applegate — California, 15-90048


ᐅ May Arabou, California

Address: 1704 Pantaleo Dr Modesto, CA 95355

Bankruptcy Case 09-93470 Overview: "In a Chapter 7 bankruptcy case, May Arabou from Modesto, CA, saw her proceedings start in Oct 28, 2009 and complete by 2010-02-01, involving asset liquidation."
May Arabou — California, 09-93470


ᐅ Genevieve Alexis Arada, California

Address: 321 San Juan Dr Apt C Modesto, CA 95354-2957

Snapshot of U.S. Bankruptcy Proceeding Case 16-90480: "Genevieve Alexis Arada's Chapter 7 bankruptcy, filed in Modesto, CA in June 2, 2016, led to asset liquidation, with the case closing in 2016-08-31."
Genevieve Alexis Arada — California, 16-90480


ᐅ Sara Maria Aragon, California

Address: 1317 Conrad Way Modesto, CA 95358-6955

Bankruptcy Case 15-90544 Overview: "The bankruptcy filing by Sara Maria Aragon, undertaken in 05.31.2015 in Modesto, CA under Chapter 7, concluded with discharge in 08.29.2015 after liquidating assets."
Sara Maria Aragon — California, 15-90544


ᐅ Jorge Aragon, California

Address: 1412 Lindstrom Ave Modesto, CA 95351

Bankruptcy Case 12-91076 Overview: "In a Chapter 7 bankruptcy case, Jorge Aragon from Modesto, CA, saw his proceedings start in Apr 15, 2012 and complete by 2012-08-05, involving asset liquidation."
Jorge Aragon — California, 12-91076


ᐅ Gustavo Aragon, California

Address: 1317 Conrad Way Modesto, CA 95358-6955

Brief Overview of Bankruptcy Case 15-90544: "In Modesto, CA, Gustavo Aragon filed for Chapter 7 bankruptcy in May 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Gustavo Aragon — California, 15-90544


ᐅ Juan Manuel Aranda, California

Address: 2000 Donald St Modesto, CA 95351

Bankruptcy Case 12-91401 Overview: "Modesto, CA resident Juan Manuel Aranda's 2012-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2012."
Juan Manuel Aranda — California, 12-91401


ᐅ Juan Araujo, California

Address: 3124 Roland Gardens Ln Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-94968: "Juan Araujo's bankruptcy, initiated in 12.23.2010 and concluded by 04/14/2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Araujo — California, 10-94968


ᐅ Rocio Arauza, California

Address: 1100 Sylvan Ave Apt 148 Modesto, CA 95350

Bankruptcy Case 11-91098 Overview: "Rocio Arauza's bankruptcy, initiated in Mar 29, 2011 and concluded by 07/19/2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocio Arauza — California, 11-91098


ᐅ Joseph Felix Arbizu, California

Address: 1248 Nelson Ave Apt 31 Modesto, CA 95350-5358

Snapshot of U.S. Bankruptcy Proceeding Case 14-90762: "Joseph Felix Arbizu's Chapter 7 bankruptcy, filed in Modesto, CA in 2014-05-29, led to asset liquidation, with the case closing in 08.27.2014."
Joseph Felix Arbizu — California, 14-90762


ᐅ Peggy Ann Arbizu, California

Address: 4000 Fara Biundo Dr Apt 1 Modesto, CA 95355-9562

Brief Overview of Bankruptcy Case 14-90762: "The bankruptcy record of Peggy Ann Arbizu from Modesto, CA, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Peggy Ann Arbizu — California, 14-90762


ᐅ Jason Archibeque, California

Address: 429 Magnolia Ave Modesto, CA 95354

Bankruptcy Case 10-90655 Overview: "Modesto, CA resident Jason Archibeque's 02.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2010."
Jason Archibeque — California, 10-90655


ᐅ Vanessa Marie Arciniega, California

Address: 2014 Estep Dr Modesto, CA 95350-2614

Brief Overview of Bankruptcy Case 16-90399: "Vanessa Marie Arciniega's Chapter 7 bankruptcy, filed in Modesto, CA in May 9, 2016, led to asset liquidation, with the case closing in 08/07/2016."
Vanessa Marie Arciniega — California, 16-90399


ᐅ Anthony Joel Ardizzone, California

Address: 2105 Preston Ln Modesto, CA 95355

Bankruptcy Case 11-90320 Summary: "The case of Anthony Joel Ardizzone in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Joel Ardizzone — California, 11-90320


ᐅ Angelena Maria Arechiga, California

Address: 404 Palm Ave Modesto, CA 95350

Bankruptcy Case 11-90977 Summary: "The bankruptcy record of Angelena Maria Arechiga from Modesto, CA, shows a Chapter 7 case filed in 03.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2011."
Angelena Maria Arechiga — California, 11-90977


ᐅ Pedro Arechiga, California

Address: 2032 Wally Ct Modesto, CA 95350

Brief Overview of Bankruptcy Case 12-90770: "The case of Pedro Arechiga in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Arechiga — California, 12-90770


ᐅ Daniel Arellano, California

Address: 816 Fallen Leaf Ln Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 10-92761: "Daniel Arellano's bankruptcy, initiated in 2010-07-16 and concluded by November 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Arellano — California, 10-92761


ᐅ Lorena Arellano, California

Address: 4121 Honey Creek Rd Apt 27 Modesto, CA 95356

Brief Overview of Bankruptcy Case 10-93393: "The bankruptcy filing by Lorena Arellano, undertaken in 08.30.2010 in Modesto, CA under Chapter 7, concluded with discharge in December 13, 2010 after liquidating assets."
Lorena Arellano — California, 10-93393


ᐅ Anastacio Arellano, California

Address: 2801 Braden Ave Apt 339 Modesto, CA 95356

Bankruptcy Case 10-93177 Overview: "Anastacio Arellano's Chapter 7 bankruptcy, filed in Modesto, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-03."
Anastacio Arellano — California, 10-93177


ᐅ Joel Arellano, California

Address: 919 Byron Ln Apt H Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-91120: "The bankruptcy record of Joel Arellano from Modesto, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2010."
Joel Arellano — California, 10-91120


ᐅ Jose Arellano, California

Address: 761 Waddell Way Modesto, CA 95357

Bankruptcy Case 10-94043 Summary: "The case of Jose Arellano in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Arellano — California, 10-94043


ᐅ Christine Lynette Arellano, California

Address: 4000 Fara Biundo Dr Apt 56 Modesto, CA 95355-9565

Bankruptcy Case 14-91578 Overview: "In Modesto, CA, Christine Lynette Arellano filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2015."
Christine Lynette Arellano — California, 14-91578


ᐅ Maria E Arevalo, California

Address: 1654 Honeysuckle Dr Modesto, CA 95350

Concise Description of Bankruptcy Case 11-901657: "In Modesto, CA, Maria E Arevalo filed for Chapter 7 bankruptcy in 2011-01-16. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2011."
Maria E Arevalo — California, 11-90165


ᐅ Jr Ernest Armendariz, California

Address: 705 W Rumble Rd Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-91826: "Jr Ernest Armendariz's bankruptcy, initiated in 05.20.2011 and concluded by 2011-09-09 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ernest Armendariz — California, 11-91826


ᐅ Manuel Armendariz, California

Address: 1320 Wallin Way Modesto, CA 95351

Bankruptcy Case 10-92592 Overview: "In Modesto, CA, Manuel Armendariz filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2010."
Manuel Armendariz — California, 10-92592


ᐅ Abel M Armenta, California

Address: 2004 College Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 13-91567: "In Modesto, CA, Abel M Armenta filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-05."
Abel M Armenta — California, 13-91567


ᐅ Adolfo Armenta, California

Address: 205 Corson Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 10-916947: "The bankruptcy filing by Adolfo Armenta, undertaken in May 3, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-08-09 after liquidating assets."
Adolfo Armenta — California, 10-91694


ᐅ Michael Armer, California

Address: 19 Church St Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-93032: "Michael Armer's bankruptcy, initiated in August 5, 2010 and concluded by 2010-11-25 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Armer — California, 10-93032


ᐅ Richard Price Armstrong, California

Address: 4105 Eastport Dr Modesto, CA 95356

Concise Description of Bankruptcy Case 13-916067: "The bankruptcy filing by Richard Price Armstrong, undertaken in Aug 30, 2013 in Modesto, CA under Chapter 7, concluded with discharge in 2013-12-08 after liquidating assets."
Richard Price Armstrong — California, 13-91606


ᐅ Marie Lee Armstrong, California

Address: 2517 Haddon Ave # 3 Modesto, CA 95354

Concise Description of Bankruptcy Case 12-902167: "The case of Marie Lee Armstrong in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Lee Armstrong — California, 12-90216


ᐅ Sandra Arnett, California

Address: 201 Barozzi Ave Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 13-91411: "Sandra Arnett's bankruptcy, initiated in 07.31.2013 and concluded by 2013-11-08 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Arnett — California, 13-91411


ᐅ David Andrew Arno, California

Address: 2700 Carmella Way Modesto, CA 95355

Bankruptcy Case 11-90592 Overview: "David Andrew Arno's bankruptcy, initiated in February 18, 2011 and concluded by June 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Andrew Arno — California, 11-90592


ᐅ Robert Joseph Arno, California

Address: 601 W Granger Ave Apt 148 Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-90748: "In Modesto, CA, Robert Joseph Arno filed for Chapter 7 bankruptcy in 03.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
Robert Joseph Arno — California, 11-90748


ᐅ Roger Brian Arnold, California

Address: 2320 Country Ranch Dr Modesto, CA 95355-9471

Snapshot of U.S. Bankruptcy Proceeding Case 15-90759: "The bankruptcy filing by Roger Brian Arnold, undertaken in July 2015 in Modesto, CA under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets."
Roger Brian Arnold — California, 15-90759


ᐅ Neal Arnold, California

Address: 225 E Rumble Rd Modesto, CA 95350

Bankruptcy Case 09-94295 Overview: "Neal Arnold's bankruptcy, initiated in 12.31.2009 and concluded by 2010-04-10 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neal Arnold — California, 09-94295


ᐅ Mark Wallace Arnold, California

Address: 1001 Academy Ave Modesto, CA 95350

Bankruptcy Case 13-90365 Overview: "In a Chapter 7 bankruptcy case, Mark Wallace Arnold from Modesto, CA, saw his proceedings start in 2013-02-28 and complete by Jun 10, 2013, involving asset liquidation."
Mark Wallace Arnold — California, 13-90365


ᐅ Hernan Alberto Arrazate, California

Address: 3616 Carson Oak Dr Modesto, CA 95355

Bankruptcy Case 11-91531 Overview: "Hernan Alberto Arrazate's bankruptcy, initiated in 2011-04-28 and concluded by Aug 18, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernan Alberto Arrazate — California, 11-91531


ᐅ Miguel Arredondo, California

Address: 1201 Allen Dr Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 10-92234: "The bankruptcy record of Miguel Arredondo from Modesto, CA, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2010."
Miguel Arredondo — California, 10-92234


ᐅ Miguel Arreola, California

Address: 1813 Ironside Dr Modesto, CA 95358

Concise Description of Bankruptcy Case 13-905317: "The case of Miguel Arreola in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Arreola — California, 13-90531


ᐅ Tomas Arriaga, California

Address: 2225 Sharon Way Modesto, CA 95350

Bankruptcy Case 10-94666 Summary: "In Modesto, CA, Tomas Arriaga filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2011."
Tomas Arriaga — California, 10-94666


ᐅ Victor Arriola, California

Address: 745 Alway Dr Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-92567: "The bankruptcy filing by Victor Arriola, undertaken in July 2010 in Modesto, CA under Chapter 7, concluded with discharge in October 22, 2010 after liquidating assets."
Victor Arriola — California, 10-92567


ᐅ Michael Arroyo, California

Address: 3004 Southwell Ln Modesto, CA 95355

Concise Description of Bankruptcy Case 12-928737: "In Modesto, CA, Michael Arroyo filed for Chapter 7 bankruptcy in 11/03/2012. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2013."
Michael Arroyo — California, 12-92873


ᐅ Brandi Arroyo, California

Address: 3004 Southwell Ln Modesto, CA 95355

Brief Overview of Bankruptcy Case 13-90910: "The bankruptcy record of Brandi Arroyo from Modesto, CA, shows a Chapter 7 case filed in 2013-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2013."
Brandi Arroyo — California, 13-90910


ᐅ David Alan Arroyo, California

Address: 3217 Harlan Way Modesto, CA 95354

Bankruptcy Case 12-92577 Overview: "The bankruptcy filing by David Alan Arroyo, undertaken in 2012-09-28 in Modesto, CA under Chapter 7, concluded with discharge in 01.06.2013 after liquidating assets."
David Alan Arroyo — California, 12-92577


ᐅ Jesus Arteaga, California

Address: 1413 Marin Ave Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 10-95104: "Jesus Arteaga's bankruptcy, initiated in Dec 31, 2010 and concluded by April 22, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Arteaga — California, 10-95104


ᐅ Rodolfo Arteaga, California

Address: 617 Marin Ave Modesto, CA 95358-6078

Concise Description of Bankruptcy Case 14-912697: "Rodolfo Arteaga's bankruptcy, initiated in Sep 15, 2014 and concluded by December 14, 2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Arteaga — California, 14-91269


ᐅ Charlene Arteaga, California

Address: 2417 Park Grove Way Modesto, CA 95358

Bankruptcy Case 10-95008 Summary: "Modesto, CA resident Charlene Arteaga's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2011."
Charlene Arteaga — California, 10-95008


ᐅ Siria Arteaga, California

Address: 1212 Hilltop Ln Modesto, CA 95358

Brief Overview of Bankruptcy Case 10-94272: "Siria Arteaga's bankruptcy, initiated in October 2010 and concluded by February 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siria Arteaga — California, 10-94272


ᐅ Elena Arteaga, California

Address: 617 Marin Ave Modesto, CA 95358-6078

Snapshot of U.S. Bankruptcy Proceeding Case 14-91269: "The bankruptcy record of Elena Arteaga from Modesto, CA, shows a Chapter 7 case filed in 2014-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Elena Arteaga — California, 14-91269


ᐅ Rebecca L Arthur, California

Address: 1408 Peppertree Ln Modesto, CA 95355

Bankruptcy Case 11-90817 Overview: "The bankruptcy filing by Rebecca L Arthur, undertaken in 03.05.2011 in Modesto, CA under Chapter 7, concluded with discharge in 2011-06-25 after liquidating assets."
Rebecca L Arthur — California, 11-90817


ᐅ Roberto Antonio Artiga, California

Address: 2240 Cypress Springs Dr Modesto, CA 95355

Bankruptcy Case 13-90712 Summary: "Roberto Antonio Artiga's Chapter 7 bankruptcy, filed in Modesto, CA in 04/12/2013, led to asset liquidation, with the case closing in Jul 23, 2013."
Roberto Antonio Artiga — California, 13-90712


ᐅ Nancy L Artist, California

Address: 837 Rose Ave Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-92586: "In Modesto, CA, Nancy L Artist filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2011."
Nancy L Artist — California, 11-92586


ᐅ Armando Don Arviso, California

Address: 3601 Dix Ln Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 13-91454: "The bankruptcy filing by Armando Don Arviso, undertaken in 2013-08-06 in Modesto, CA under Chapter 7, concluded with discharge in November 14, 2013 after liquidating assets."
Armando Don Arviso — California, 13-91454


ᐅ Carmen Arvisu, California

Address: 2414 Scenic Dr Modesto, CA 95355

Bankruptcy Case 10-94955 Summary: "Carmen Arvisu's bankruptcy, initiated in Dec 23, 2010 and concluded by 2011-04-14 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Arvisu — California, 10-94955


ᐅ Norma Arzate, California

Address: 1013 Winepress Ln Modesto, CA 95351

Brief Overview of Bankruptcy Case 11-91397: "In Modesto, CA, Norma Arzate filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2011."
Norma Arzate — California, 11-91397


ᐅ Santiago Arzate, California

Address: 2410 Tully Rd Modesto, CA 95350

Bankruptcy Case 10-95018 Summary: "The bankruptcy filing by Santiago Arzate, undertaken in 12/28/2010 in Modesto, CA under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
Santiago Arzate — California, 10-95018


ᐅ Guadalupe Adelaida Asencio, California

Address: 97 Schooner Ln Modesto, CA 95356

Brief Overview of Bankruptcy Case 12-90909: "Guadalupe Adelaida Asencio's bankruptcy, initiated in March 30, 2012 and concluded by 2012-07-20 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Adelaida Asencio — California, 12-90909


ᐅ Angela Frances Asher, California

Address: 2325 Quail Run Cir Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 12-90223: "Modesto, CA resident Angela Frances Asher's 01.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-17."
Angela Frances Asher — California, 12-90223


ᐅ Connie Alice Asher, California

Address: 724 Glenn Ave Modesto, CA 95358

Bankruptcy Case 12-91538 Summary: "Connie Alice Asher's Chapter 7 bankruptcy, filed in Modesto, CA in May 30, 2012, led to asset liquidation, with the case closing in 2012-09-19."
Connie Alice Asher — California, 12-91538


ᐅ Merry Bauman Ashley, California

Address: 3202 Beckwith Ct Modesto, CA 95358-9709

Bankruptcy Case 2014-90541 Overview: "Merry Bauman Ashley's bankruptcy, initiated in 04/14/2014 and concluded by 07.13.2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merry Bauman Ashley — California, 2014-90541


ᐅ Robert Dell Ashton, California

Address: 2016 Lincoln Oak Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 12-919707: "Robert Dell Ashton's Chapter 7 bankruptcy, filed in Modesto, CA in 07/16/2012, led to asset liquidation, with the case closing in November 2012."
Robert Dell Ashton — California, 12-91970


ᐅ Gary Lee Aspinall, California

Address: 600 Spencer Ave Modesto, CA 95351

Bankruptcy Case 12-90452 Overview: "Gary Lee Aspinall's Chapter 7 bankruptcy, filed in Modesto, CA in February 17, 2012, led to asset liquidation, with the case closing in 06/08/2012."
Gary Lee Aspinall — California, 12-90452


ᐅ Kenneth Joseph Asseng, California

Address: 1412 Jackellen Ln Modesto, CA 95356-0819

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90558: "Kenneth Joseph Asseng's bankruptcy, initiated in April 2014 and concluded by July 16, 2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Joseph Asseng — California, 2014-90558


ᐅ Roxanne Astor, California

Address: 1916 Rose Walk Ln Modesto, CA 95355

Bankruptcy Case 10-91452 Overview: "Modesto, CA resident Roxanne Astor's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-28."
Roxanne Astor — California, 10-91452


ᐅ Amel M Ataalaha, California

Address: 1033 Copper Landing Ct Modesto, CA 95355

Concise Description of Bankruptcy Case 13-910767: "Amel M Ataalaha's Chapter 7 bankruptcy, filed in Modesto, CA in 2013-06-06, led to asset liquidation, with the case closing in 2013-09-14."
Amel M Ataalaha — California, 13-91076


ᐅ Lorane Marie Atkinson, California

Address: 302 Rosewood Ct Modesto, CA 95350

Concise Description of Bankruptcy Case 13-912967: "Lorane Marie Atkinson's Chapter 7 bankruptcy, filed in Modesto, CA in July 2013, led to asset liquidation, with the case closing in Oct 19, 2013."
Lorane Marie Atkinson — California, 13-91296


ᐅ Josephine Ann Atkinson, California

Address: 1137 Lillian Dr Modesto, CA 95355-4834

Concise Description of Bankruptcy Case 16-903597: "Modesto, CA resident Josephine Ann Atkinson's 2016-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2016."
Josephine Ann Atkinson — California, 16-90359


ᐅ Abraham Attouleh, California

Address: 200 Ribier Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 11-912987: "The bankruptcy record of Abraham Attouleh from Modesto, CA, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Abraham Attouleh — California, 11-91298


ᐅ Elizabeth Ann Atwell, California

Address: 2704 Santiago Dr Modesto, CA 95354

Bankruptcy Case 11-92284 Summary: "The bankruptcy filing by Elizabeth Ann Atwell, undertaken in 2011-06-24 in Modesto, CA under Chapter 7, concluded with discharge in 10.14.2011 after liquidating assets."
Elizabeth Ann Atwell — California, 11-92284


ᐅ Cynthia Atwood, California

Address: 1917 Pars Way Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 09-93602: "The bankruptcy record of Cynthia Atwood from Modesto, CA, shows a Chapter 7 case filed in 11.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2010."
Cynthia Atwood — California, 09-93602


ᐅ Jr Willard Harl Aue, California

Address: 1500 Held Dr Spc 88 Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 09-93071: "In a Chapter 7 bankruptcy case, Jr Willard Harl Aue from Modesto, CA, saw his proceedings start in 2009-09-22 and complete by January 5, 2010, involving asset liquidation."
Jr Willard Harl Aue — California, 09-93071


ᐅ Ranvir Singh Aujlay, California

Address: 2218 W Whitmore Ave Modesto, CA 95358-9497

Snapshot of U.S. Bankruptcy Proceeding Case 16-90444: "In a Chapter 7 bankruptcy case, Ranvir Singh Aujlay from Modesto, CA, saw their proceedings start in 2016-05-26 and complete by 08.24.2016, involving asset liquidation."
Ranvir Singh Aujlay — California, 16-90444


ᐅ Paula Jean Auld, California

Address: 1128 May Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-90838: "In a Chapter 7 bankruptcy case, Paula Jean Auld from Modesto, CA, saw her proceedings start in 2011-03-09 and complete by Jun 29, 2011, involving asset liquidation."
Paula Jean Auld — California, 11-90838


ᐅ Khristine Leigh Austin, California

Address: 3400 Coffee Rd # F221 Modesto, CA 95355

Bankruptcy Case 12-93183 Summary: "The bankruptcy filing by Khristine Leigh Austin, undertaken in 12.19.2012 in Modesto, CA under Chapter 7, concluded with discharge in Mar 29, 2013 after liquidating assets."
Khristine Leigh Austin — California, 12-93183


ᐅ Teresa Austin, California

Address: 2318 Veneman Ave Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-94554: "Modesto, CA resident Teresa Austin's Nov 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Teresa Austin — California, 10-94554


ᐅ Donald Austin, California

Address: 7601 Maze Blvd Modesto, CA 95358

Bankruptcy Case 12-92878 Summary: "The case of Donald Austin in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Austin — California, 12-92878


ᐅ Life Inc Auto, California

Address: 901 N Carpenter Rd Ste 72 Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 10-94157: "Life Inc Auto's Chapter 7 bankruptcy, filed in Modesto, CA in 10.22.2010, led to asset liquidation, with the case closing in 02/11/2011."
Life Inc Auto — California, 10-94157


ᐅ Dana Julienne Avalos, California

Address: 1500 Lakewood Ave Apt 193 Modesto, CA 95355-3589

Snapshot of U.S. Bankruptcy Proceeding Case 15-90016: "Dana Julienne Avalos's Chapter 7 bankruptcy, filed in Modesto, CA in 2015-01-08, led to asset liquidation, with the case closing in 2015-04-08."
Dana Julienne Avalos — California, 15-90016


ᐅ Senobio Santillan Avalos, California

Address: 3460 Maze Blvd Modesto, CA 95358-9560

Brief Overview of Bankruptcy Case 2014-90708: "The case of Senobio Santillan Avalos in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Senobio Santillan Avalos — California, 2014-90708


ᐅ Diane L Avery, California

Address: 224 Sycamore Ave Modesto, CA 95354

Concise Description of Bankruptcy Case 11-918047: "Diane L Avery's bankruptcy, initiated in May 2011 and concluded by 2011-08-29 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane L Avery — California, 11-91804


ᐅ Valerie H Avery, California

Address: 311 La Loma Ave Modesto, CA 95354

Bankruptcy Case 11-90038 Overview: "Modesto, CA resident Valerie H Avery's 01/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Valerie H Avery — California, 11-90038


ᐅ Leena Marie Avila, California

Address: 2425 Ranch House Cir Modesto, CA 95355-9652

Bankruptcy Case 14-91283 Overview: "In a Chapter 7 bankruptcy case, Leena Marie Avila from Modesto, CA, saw her proceedings start in 09/17/2014 and complete by December 2014, involving asset liquidation."
Leena Marie Avila — California, 14-91283


ᐅ Isaias Santiago Avila, California

Address: 218 College Ave Apt 5 Modesto, CA 95350-5969

Brief Overview of Bankruptcy Case 15-90968: "Modesto, CA resident Isaias Santiago Avila's 2015-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Isaias Santiago Avila — California, 15-90968


ᐅ Liborio C Avila, California

Address: 725 Empire Ave Modesto, CA 95354-4218

Bankruptcy Case 16-90450 Overview: "The bankruptcy filing by Liborio C Avila, undertaken in 05/27/2016 in Modesto, CA under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Liborio C Avila — California, 16-90450


ᐅ Paula Rose Avila, California

Address: 218 College Ave Apt 5 Modesto, CA 95350-5969

Snapshot of U.S. Bankruptcy Proceeding Case 15-90968: "In Modesto, CA, Paula Rose Avila filed for Chapter 7 bankruptcy in 2015-10-09. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2016."
Paula Rose Avila — California, 15-90968


ᐅ Perla Janette Avila, California

Address: 1721 John St Modesto, CA 95351

Bankruptcy Case 11-92776 Overview: "The bankruptcy filing by Perla Janette Avila, undertaken in 2011-08-05 in Modesto, CA under Chapter 7, concluded with discharge in Nov 14, 2011 after liquidating assets."
Perla Janette Avila — California, 11-92776


ᐅ Bertha Avila, California

Address: 917 Palmilla Dr Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-91314: "Bertha Avila's bankruptcy, initiated in 04.09.2010 and concluded by 2010-07-18 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Avila — California, 10-91314


ᐅ Francisco Crispin Avila, California

Address: PO Box 1124 Modesto, CA 95353

Bankruptcy Case 13-91359 Summary: "Francisco Crispin Avila's bankruptcy, initiated in 07/23/2013 and concluded by 10/31/2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Crispin Avila — California, 13-91359


ᐅ Jose Avila, California

Address: 446 Leon Ave Modesto, CA 95351

Concise Description of Bankruptcy Case 10-945557: "Jose Avila's Chapter 7 bankruptcy, filed in Modesto, CA in 2010-11-19, led to asset liquidation, with the case closing in Mar 11, 2011."
Jose Avila — California, 10-94555


ᐅ Michael Duarte Avila, California

Address: 1100 Lillian Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 12-918397: "In a Chapter 7 bankruptcy case, Michael Duarte Avila from Modesto, CA, saw their proceedings start in June 29, 2012 and complete by 10/19/2012, involving asset liquidation."
Michael Duarte Avila — California, 12-91839