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 Araceli Llamas Avina, California

Address: 629 Laurel Ave Modesto, CA 95351

Concise Description of Bankruptcy Case 13-914837: "In a Chapter 7 bankruptcy case, Araceli Llamas Avina from Modesto, CA, saw her proceedings start in 08/12/2013 and complete by November 2013, involving asset liquidation."
Araceli Llamas Avina — California, 13-91483


ᐅ Eva Avina, California

Address: 725 Atlantic Dr Modesto, CA 95358-5728

Snapshot of U.S. Bankruptcy Proceeding Case 15-90360: "The case of Eva Avina in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Avina — California, 15-90360


ᐅ Justin Michael Avrett, California

Address: 1516 Prairie Dog Dr Modesto, CA 95355-5600

Brief Overview of Bankruptcy Case 2014-90561: "In a Chapter 7 bankruptcy case, Justin Michael Avrett from Modesto, CA, saw their proceedings start in April 2014 and complete by 07/17/2014, involving asset liquidation."
Justin Michael Avrett — California, 2014-90561


ᐅ David L Axton, California

Address: 908 Inez Dr Modesto, CA 95351

Brief Overview of Bankruptcy Case 12-91519: "The case of David L Axton in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Axton — California, 12-91519


ᐅ Jesus Ayala, California

Address: 1409 Vlach Way Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 12-90050: "The bankruptcy filing by Jesus Ayala, undertaken in January 7, 2012 in Modesto, CA under Chapter 7, concluded with discharge in 04/28/2012 after liquidating assets."
Jesus Ayala — California, 12-90050


ᐅ Lupe Mary Ayala, California

Address: 800 Fall River Dr Modesto, CA 95351

Bankruptcy Case 13-90361 Summary: "The bankruptcy record of Lupe Mary Ayala from Modesto, CA, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-03."
Lupe Mary Ayala — California, 13-90361


ᐅ Christina Elisa Ayala, California

Address: 1429 Del Vista Ave Modesto, CA 95350-4818

Concise Description of Bankruptcy Case 15-904537: "Modesto, CA resident Christina Elisa Ayala's 2015-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Christina Elisa Ayala — California, 15-90453


ᐅ Maria Ayala, California

Address: 1532 Atlantic Dr Modesto, CA 95358-5819

Brief Overview of Bankruptcy Case 2014-90490: "The case of Maria Ayala in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Ayala — California, 2014-90490


ᐅ Claudia Ayala, California

Address: 704 Glen Arbor Way Modesto, CA 95358-7004

Brief Overview of Bankruptcy Case 14-90227: "Modesto, CA resident Claudia Ayala's February 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Claudia Ayala — California, 14-90227


ᐅ Isidro Efren Ayala, California

Address: 2100 Janel St Modesto, CA 95350-2537

Bankruptcy Case 14-91436 Summary: "In Modesto, CA, Isidro Efren Ayala filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2015."
Isidro Efren Ayala — California, 14-91436


ᐅ Angel Ayala, California

Address: 1108 Wellington Dr Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-94000: "In Modesto, CA, Angel Ayala filed for Chapter 7 bankruptcy in October 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2011."
Angel Ayala — California, 10-94000


ᐅ Peter Ayarza, California

Address: 1637 Morgan Rd Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 10-92113: "Modesto, CA resident Peter Ayarza's 06.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
Peter Ayarza — California, 10-92113


ᐅ Mary Elizabeth Ayhens, California

Address: PO Box 577373 Modesto, CA 95357

Concise Description of Bankruptcy Case 12-927387: "In Modesto, CA, Mary Elizabeth Ayhens filed for Chapter 7 bankruptcy in October 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2013."
Mary Elizabeth Ayhens — California, 12-92738


ᐅ Hugo Ayon, California

Address: 1604 Primrose Ln Modesto, CA 95355

Bankruptcy Case 10-92292 Overview: "The case of Hugo Ayon in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo Ayon — California, 10-92292


ᐅ Richard Ayres, California

Address: 708 N McClure Rd Modesto, CA 95357

Concise Description of Bankruptcy Case 10-950027: "The bankruptcy record of Richard Ayres from Modesto, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2011."
Richard Ayres — California, 10-95002


ᐅ Aaron C Ayres, California

Address: PO Box 577154 Modesto, CA 95357

Snapshot of U.S. Bankruptcy Proceeding Case 12-91490: "Aaron C Ayres's Chapter 7 bankruptcy, filed in Modesto, CA in 2012-05-24, led to asset liquidation, with the case closing in 09/13/2012."
Aaron C Ayres — California, 12-91490


ᐅ Janet Lynn Aytes, California

Address: 1636 Robbie Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-91520: "In Modesto, CA, Janet Lynn Aytes filed for Chapter 7 bankruptcy in 04/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2011."
Janet Lynn Aytes — California, 11-91520


ᐅ Edward Andrew Azevedo, California

Address: 2252 Southport Ln Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 13-91853: "The bankruptcy filing by Edward Andrew Azevedo, undertaken in October 16, 2013 in Modesto, CA under Chapter 7, concluded with discharge in 01.24.2014 after liquidating assets."
Edward Andrew Azevedo — California, 13-91853


ᐅ Elaine Azevedo, California

Address: PO Box 577306 Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-93685: "Elaine Azevedo's bankruptcy, initiated in 09.20.2010 and concluded by 2011-01-10 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Azevedo — California, 10-93685


ᐅ Jeffrey W Azevedo, California

Address: 2708 Rembrandt Pl Modesto, CA 95356

Bankruptcy Case 11-92314 Summary: "Modesto, CA resident Jeffrey W Azevedo's 06.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2011."
Jeffrey W Azevedo — California, 11-92314


ᐅ Joseph Inacio Azevedo, California

Address: 4125 Mchenry Ave Spc 15 Modesto, CA 95356-1563

Concise Description of Bankruptcy Case 16-903727: "In a Chapter 7 bankruptcy case, Joseph Inacio Azevedo from Modesto, CA, saw their proceedings start in 04/28/2016 and complete by Jul 27, 2016, involving asset liquidation."
Joseph Inacio Azevedo — California, 16-90372


ᐅ Rick Machado Azevedo, California

Address: 722 South Ave Modesto, CA 95351

Bankruptcy Case 13-90363 Summary: "In a Chapter 7 bankruptcy case, Rick Machado Azevedo from Modesto, CA, saw his proceedings start in February 28, 2013 and complete by Jun 3, 2013, involving asset liquidation."
Rick Machado Azevedo — California, 13-90363


ᐅ Souren Babaoshanazoumalan, California

Address: 4216 Evolution Way Modesto, CA 95356

Bankruptcy Case 11-90436 Overview: "Modesto, CA resident Souren Babaoshanazoumalan's 02.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2011."
Souren Babaoshanazoumalan — California, 11-90436


ᐅ Robert Max Baca, California

Address: 114 Drake Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 12-911497: "Robert Max Baca's bankruptcy, initiated in April 2012 and concluded by 08/10/2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Max Baca — California, 12-91149


ᐅ Michael Allen Bachelder, California

Address: 2010 Fremont Ave Modesto, CA 95350-3171

Snapshot of U.S. Bankruptcy Proceeding Case 15-90591: "Modesto, CA resident Michael Allen Bachelder's 06/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-14."
Michael Allen Bachelder — California, 15-90591


ᐅ Frank E Badillo, California

Address: 2623 River Creek Cir Modesto, CA 95351

Brief Overview of Bankruptcy Case 11-91536: "The bankruptcy record of Frank E Badillo from Modesto, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2011."
Frank E Badillo — California, 11-91536


ᐅ Miguel Badillo, California

Address: 916 Burlington Dr Modesto, CA 95356-1205

Brief Overview of Bankruptcy Case 15-90710: "The bankruptcy filing by Miguel Badillo, undertaken in July 2015 in Modesto, CA under Chapter 7, concluded with discharge in 10.19.2015 after liquidating assets."
Miguel Badillo — California, 15-90710


ᐅ Katherine Baer, California

Address: 217 N Emerald Ave Modesto, CA 95351

Bankruptcy Case 10-93463 Summary: "The bankruptcy record of Katherine Baer from Modesto, CA, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2010."
Katherine Baer — California, 10-93463


ᐅ Sergio Baez, California

Address: 630 Annilane Modesto, CA 95351-3117

Bankruptcy Case 15-90600 Summary: "Sergio Baez's bankruptcy, initiated in 2015-06-17 and concluded by 2015-09-15 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Baez — California, 15-90600


ᐅ Victor Manuel Baez, California

Address: 2929 Floyd Ave Apt 331 Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-92810: "In a Chapter 7 bankruptcy case, Victor Manuel Baez from Modesto, CA, saw his proceedings start in 2011-08-08 and complete by November 28, 2011, involving asset liquidation."
Victor Manuel Baez — California, 11-92810


ᐅ Mercedes Elizabeth Baeza, California

Address: 808 Lindsay Dr Modesto, CA 95356-1138

Brief Overview of Bankruptcy Case 15-90901: "Modesto, CA resident Mercedes Elizabeth Baeza's September 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-20."
Mercedes Elizabeth Baeza — California, 15-90901


ᐅ Orest S Bahrijczuk, California

Address: 3424 Vintage Dr Apt 154 Modesto, CA 95356

Concise Description of Bankruptcy Case 13-912227: "In Modesto, CA, Orest S Bahrijczuk filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2013."
Orest S Bahrijczuk — California, 13-91222


ᐅ Lora Bailado, California

Address: 4125 McHenry Ave Spc 90 Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-93528: "Lora Bailado's Chapter 7 bankruptcy, filed in Modesto, CA in Sep 8, 2010, led to asset liquidation, with the case closing in 12.29.2010."
Lora Bailado — California, 10-93528


ᐅ David Bailey, California

Address: 1616 College Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 10-931357: "The bankruptcy filing by David Bailey, undertaken in August 12, 2010 in Modesto, CA under Chapter 7, concluded with discharge in December 2, 2010 after liquidating assets."
David Bailey — California, 10-93135


ᐅ Michael Wayne Bainter, California

Address: 1804 Choctaw Way Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 13-90548: "In a Chapter 7 bankruptcy case, Michael Wayne Bainter from Modesto, CA, saw his proceedings start in Mar 25, 2013 and complete by June 2013, involving asset liquidation."
Michael Wayne Bainter — California, 13-90548


ᐅ Joe D Baker, California

Address: 3701 Colonial Dr Apt 197 Modesto, CA 95356

Brief Overview of Bankruptcy Case 13-92163: "Modesto, CA resident Joe D Baker's Dec 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2014."
Joe D Baker — California, 13-92163


ᐅ Debra Lynn Baker, California

Address: 3549 Leeds Way Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 11-91642: "Debra Lynn Baker's Chapter 7 bankruptcy, filed in Modesto, CA in May 2011, led to asset liquidation, with the case closing in August 2011."
Debra Lynn Baker — California, 11-91642


ᐅ Joe Louis Baker, California

Address: 1339 Leonard Ave Apt 20 Modesto, CA 95350-5737

Concise Description of Bankruptcy Case 14-914827: "In Modesto, CA, Joe Louis Baker filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2015."
Joe Louis Baker — California, 14-91482


ᐅ Michelle Lynne Baker, California

Address: 3400 Coffee Rd Apt 260 Modesto, CA 95355-1587

Bankruptcy Case 10-74577 Summary: "Michelle Lynne Baker, a resident of Modesto, CA, entered a Chapter 13 bankruptcy plan in December 21, 2010, culminating in its successful completion by May 2016."
Michelle Lynne Baker — California, 10-74577


ᐅ Ian Baker, California

Address: 1600 Standiford Ave Apt 66 Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 09-94116: "In Modesto, CA, Ian Baker filed for Chapter 7 bankruptcy in 2009-12-16. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2010."
Ian Baker — California, 09-94116


ᐅ Robert Baker, California

Address: 2200 Paradise Rd Modesto, CA 95358

Bankruptcy Case 11-90407 Summary: "Modesto, CA resident Robert Baker's 02/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Robert Baker — California, 11-90407


ᐅ Verna Baker, California

Address: 4449 S Carpenter Rd Spc C6 Modesto, CA 95358

Brief Overview of Bankruptcy Case 10-92936: "The case of Verna Baker in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verna Baker — California, 10-92936


ᐅ Elizabeth Baker, California

Address: 420 Laurel Ave Modesto, CA 95351

Brief Overview of Bankruptcy Case 09-93958: "Elizabeth Baker's Chapter 7 bankruptcy, filed in Modesto, CA in 12.03.2009, led to asset liquidation, with the case closing in March 2010."
Elizabeth Baker — California, 09-93958


ᐅ Monica Lynn Baker, California

Address: 212 Elmwood Ave Modesto, CA 95354

Concise Description of Bankruptcy Case 11-906227: "The bankruptcy filing by Monica Lynn Baker, undertaken in February 2011 in Modesto, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Monica Lynn Baker — California, 11-90622


ᐅ Richard Alan Baker, California

Address: 2321 Ada St Modesto, CA 95354

Concise Description of Bankruptcy Case 12-912117: "In Modesto, CA, Richard Alan Baker filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2012."
Richard Alan Baker — California, 12-91211


ᐅ Teresa Muriel Baker, California

Address: 3813 Sundance Lake Ct Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-92699: "Teresa Muriel Baker's Chapter 7 bankruptcy, filed in Modesto, CA in 2011-07-29, led to asset liquidation, with the case closing in Nov 18, 2011."
Teresa Muriel Baker — California, 11-92699


ᐅ Cynthia Bakker, California

Address: 3417 Selby Ln Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-93598: "The case of Cynthia Bakker in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Bakker — California, 10-93598


ᐅ George Bakus, California

Address: 3816 Viader Dr Modesto, CA 95356-0339

Snapshot of U.S. Bankruptcy Proceeding Case 09-92076: "2009-07-02 marked the beginning of George Bakus's Chapter 13 bankruptcy in Modesto, CA, entailing a structured repayment schedule, completed by 2014-12-08."
George Bakus — California, 09-92076


ᐅ Sandy Bakus, California

Address: 3816 Viader Dr Modesto, CA 95356-0339

Bankruptcy Case 09-92076 Summary: "Filing for Chapter 13 bankruptcy in 2009-07-02, Sandy Bakus from Modesto, CA, structured a repayment plan, achieving discharge in Dec 8, 2014."
Sandy Bakus — California, 09-92076


ᐅ Randhir Kaur Bal, California

Address: 2810 Canyon Falls Dr Modesto, CA 95351

Bankruptcy Case 12-91011 Overview: "The bankruptcy record of Randhir Kaur Bal from Modesto, CA, shows a Chapter 7 case filed in 04/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2012."
Randhir Kaur Bal — California, 12-91011


ᐅ Joseph Michael Balanesi, California

Address: 941 Bordeaux Dr Modesto, CA 95351

Bankruptcy Case 11-91283 Overview: "Joseph Michael Balanesi's Chapter 7 bankruptcy, filed in Modesto, CA in 2011-04-12, led to asset liquidation, with the case closing in 2011-08-02."
Joseph Michael Balanesi — California, 11-91283


ᐅ Lorena Balderas, California

Address: 1008 Shadow Ridge Dr Modesto, CA 95351

Bankruptcy Case 10-92645 Overview: "Modesto, CA resident Lorena Balderas's July 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Lorena Balderas — California, 10-92645


ᐅ Makayla R Ball, California

Address: 1330 Muirswood Way Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 13-91493: "The case of Makayla R Ball in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Makayla R Ball — California, 13-91493


ᐅ David Wayne Ballam, California

Address: 1713 Jenner Cir Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 12-92793: "The bankruptcy filing by David Wayne Ballam, undertaken in 2012-10-26 in Modesto, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
David Wayne Ballam — California, 12-92793


ᐅ Debra Ballinger, California

Address: 3700 Rotterdam Ave Modesto, CA 95356

Concise Description of Bankruptcy Case 10-906177: "In a Chapter 7 bankruptcy case, Debra Ballinger from Modesto, CA, saw her proceedings start in 02/22/2010 and complete by June 2010, involving asset liquidation."
Debra Ballinger — California, 10-90617


ᐅ Joshua N Ballinger, California

Address: 3700 Rotterdam Ave Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 13-91875: "Joshua N Ballinger's Chapter 7 bankruptcy, filed in Modesto, CA in 2013-10-18, led to asset liquidation, with the case closing in Jan 26, 2014."
Joshua N Ballinger — California, 13-91875


ᐅ Manuel Juan Baltazar, California

Address: 1516 Del Mar Ave Modesto, CA 95350-4808

Concise Description of Bankruptcy Case 14-903307: "Manuel Juan Baltazar's Chapter 7 bankruptcy, filed in Modesto, CA in 03.07.2014, led to asset liquidation, with the case closing in June 2014."
Manuel Juan Baltazar — California, 14-90330


ᐅ Salvatore Balzano, California

Address: 2000 Althoff Way Modesto, CA 95355

Concise Description of Bankruptcy Case 09-930237: "The bankruptcy record of Salvatore Balzano from Modesto, CA, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2010."
Salvatore Balzano — California, 09-93023


ᐅ Marian Banducci, California

Address: 2001 Stracker Way Modesto, CA 95350

Bankruptcy Case 12-92836 Overview: "In a Chapter 7 bankruptcy case, Marian Banducci from Modesto, CA, saw her proceedings start in October 2012 and complete by Feb 7, 2013, involving asset liquidation."
Marian Banducci — California, 12-92836


ᐅ Christopher Michael Bandy, California

Address: 932 Grand Prix Dr Modesto, CA 95356

Bankruptcy Case 11-91719 Summary: "The bankruptcy filing by Christopher Michael Bandy, undertaken in 05.12.2011 in Modesto, CA under Chapter 7, concluded with discharge in Sep 1, 2011 after liquidating assets."
Christopher Michael Bandy — California, 11-91719


ᐅ Bien Banh, California

Address: 3013 Poppypatch Dr Modesto, CA 95354

Concise Description of Bankruptcy Case 11-944277: "The case of Bien Banh in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bien Banh — California, 11-94427


ᐅ Lenora Elizabeth Banks, California

Address: 2514 Vicki Dr Modesto, CA 95350-3452

Concise Description of Bankruptcy Case 15-906397: "Modesto, CA resident Lenora Elizabeth Banks's 2015-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2015."
Lenora Elizabeth Banks — California, 15-90639


ᐅ Antoinette Banks, California

Address: 1636 Magic Ln Modesto, CA 95351-4357

Snapshot of U.S. Bankruptcy Proceeding Case 14-30656: "Antoinette Banks's bankruptcy, initiated in 2014-10-29 and concluded by January 2015 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Banks — California, 14-30656


ᐅ Margaret Banks, California

Address: 4209 Belvedere Ct Modesto, CA 95357

Bankruptcy Case 10-90257 Overview: "In Modesto, CA, Margaret Banks filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-06."
Margaret Banks — California, 10-90257


ᐅ William Roy Banks, California

Address: 2514 Vicki Dr Modesto, CA 95350-3452

Snapshot of U.S. Bankruptcy Proceeding Case 15-90639: "The bankruptcy record of William Roy Banks from Modesto, CA, shows a Chapter 7 case filed in 06.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2015."
William Roy Banks — California, 15-90639


ᐅ Bret Banner, California

Address: 1912 Amsterdam Ln Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-94081: "Bret Banner's bankruptcy, initiated in Oct 18, 2010 and concluded by 01/31/2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bret Banner — California, 10-94081


ᐅ Angelina Banta, California

Address: 2101 Mather Dr Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 10-90007: "Angelina Banta's bankruptcy, initiated in 2010-01-04 and concluded by 04.14.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina Banta — California, 10-90007


ᐅ Cesar Manuel Banuelos, California

Address: 8622 Dos Rios Ln Modesto, CA 95358

Brief Overview of Bankruptcy Case 11-91519: "The bankruptcy filing by Cesar Manuel Banuelos, undertaken in 2011-04-27 in Modesto, CA under Chapter 7, concluded with discharge in 08/17/2011 after liquidating assets."
Cesar Manuel Banuelos — California, 11-91519


ᐅ Francisco Javier Banuelos, California

Address: 3264 Pelandale Ave Apt 30 Modesto, CA 95356-8735

Brief Overview of Bankruptcy Case 14-90913: "Francisco Javier Banuelos's Chapter 7 bankruptcy, filed in Modesto, CA in 2014-06-23, led to asset liquidation, with the case closing in 2014-09-21."
Francisco Javier Banuelos — California, 14-90913


ᐅ Shmueil Banyamin, California

Address: 3709 Bridgeford Ln Apt 6 Modesto, CA 95356

Bankruptcy Case 13-90337 Summary: "Shmueil Banyamin's bankruptcy, initiated in 02.26.2013 and concluded by May 28, 2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shmueil Banyamin — California, 13-90337


ᐅ Roberto Barajas, California

Address: 2325 Inglenook Dr Modesto, CA 95358

Bankruptcy Case 10-90168 Summary: "Roberto Barajas's bankruptcy, initiated in 01/18/2010 and concluded by April 28, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Barajas — California, 10-90168


ᐅ Gabriel Barajas, California

Address: 3809 Wilmington Way Modesto, CA 95357

Bankruptcy Case 10-92790 Summary: "In a Chapter 7 bankruptcy case, Gabriel Barajas from Modesto, CA, saw their proceedings start in Jul 20, 2010 and complete by 2010-11-09, involving asset liquidation."
Gabriel Barajas — California, 10-92790


ᐅ Gerardo Granados Barajas, California

Address: 2112 Churchill Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 13-90658: "The bankruptcy record of Gerardo Granados Barajas from Modesto, CA, shows a Chapter 7 case filed in 04.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Gerardo Granados Barajas — California, 13-90658


ᐅ Alejandra Barajas, California

Address: 3701 Colonial Dr Apt 195 Modesto, CA 95356

Bankruptcy Case 11-92878 Summary: "Modesto, CA resident Alejandra Barajas's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-02."
Alejandra Barajas — California, 11-92878


ᐅ Mirella Barajas, California

Address: 925 Hackberry Ave Modesto, CA 95350

Bankruptcy Case 09-94117 Overview: "Mirella Barajas's bankruptcy, initiated in December 2009 and concluded by 2010-03-26 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirella Barajas — California, 09-94117


ᐅ Nicolas Barajas, California

Address: 1817 Seattle St Modesto, CA 95358-5635

Bankruptcy Case 10-91267 Summary: "Nicolas Barajas, a resident of Modesto, CA, entered a Chapter 13 bankruptcy plan in 04.06.2010, culminating in its successful completion by 2013-12-16."
Nicolas Barajas — California, 10-91267


ᐅ Antonio Barajas, California

Address: PO Box 576414 Modesto, CA 95357

Bankruptcy Case 10-92020 Summary: "The bankruptcy filing by Antonio Barajas, undertaken in May 27, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 09/04/2010 after liquidating assets."
Antonio Barajas — California, 10-92020


ᐅ Stanley Baranski, California

Address: 1421 Joni Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-91174: "In a Chapter 7 bankruptcy case, Stanley Baranski from Modesto, CA, saw his proceedings start in March 2010 and complete by Jul 8, 2010, involving asset liquidation."
Stanley Baranski — California, 10-91174


ᐅ Christopher Barber, California

Address: 1716 Chartwell Pl Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-94285: "The bankruptcy record of Christopher Barber from Modesto, CA, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2011."
Christopher Barber — California, 10-94285


ᐅ Brandon N Barbera, California

Address: 4005 Bridal Veil Ct Modesto, CA 95356

Concise Description of Bankruptcy Case 11-931287: "In a Chapter 7 bankruptcy case, Brandon N Barbera from Modesto, CA, saw their proceedings start in August 31, 2011 and complete by December 2011, involving asset liquidation."
Brandon N Barbera — California, 11-93128


ᐅ Margarita Barboza, California

Address: 705 Avon St Modesto, CA 95351

Bankruptcy Case 13-90753 Summary: "Margarita Barboza's bankruptcy, initiated in April 19, 2013 and concluded by 07.28.2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Barboza — California, 13-90753


ᐅ James Barclay, California

Address: 908 Carrigan Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 10-90263: "James Barclay's Chapter 7 bankruptcy, filed in Modesto, CA in 01/27/2010, led to asset liquidation, with the case closing in May 7, 2010."
James Barclay — California, 10-90263


ᐅ Andrew David Bardo, California

Address: 1540 Ardmore Ave Modesto, CA 95350

Bankruptcy Case 13-92034 Overview: "In Modesto, CA, Andrew David Bardo filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-21."
Andrew David Bardo — California, 13-92034


ᐅ Ann Shelia Bare, California

Address: 1855 Scenic Dr Apt F Modesto, CA 95355-4970

Brief Overview of Bankruptcy Case 14-90258: "Ann Shelia Bare's Chapter 7 bankruptcy, filed in Modesto, CA in February 26, 2014, led to asset liquidation, with the case closing in May 27, 2014."
Ann Shelia Bare — California, 14-90258


ᐅ Kurtis Barfield, California

Address: 1331 Crawford Rd Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-93542: "The case of Kurtis Barfield in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurtis Barfield — California, 10-93542


ᐅ Litt Jeena Barfield, California

Address: 424 Standiford Ave Modesto, CA 95350

Bankruptcy Case 10-93056 Summary: "The case of Litt Jeena Barfield in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Litt Jeena Barfield — California, 10-93056


ᐅ Connie June Bargas, California

Address: 132 High St Modesto, CA 95354-0629

Bankruptcy Case 14-90889 Summary: "In a Chapter 7 bankruptcy case, Connie June Bargas from Modesto, CA, saw her proceedings start in June 2014 and complete by 09/29/2014, involving asset liquidation."
Connie June Bargas — California, 14-90889


ᐅ Raymond Anthony Bargas, California

Address: 2113 Sunny Oak Ct Modesto, CA 95355-1438

Concise Description of Bankruptcy Case 15-910517: "In Modesto, CA, Raymond Anthony Bargas filed for Chapter 7 bankruptcy in 11/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2016."
Raymond Anthony Bargas — California, 15-91051


ᐅ Richard Silva Bargas, California

Address: 132 High St Modesto, CA 95354-0629

Bankruptcy Case 14-90889 Overview: "Richard Silva Bargas's bankruptcy, initiated in 06/18/2014 and concluded by 09/29/2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Silva Bargas — California, 14-90889


ᐅ Randy Barker, California

Address: 3201 Justinpaul Ln Modesto, CA 95355

Concise Description of Bankruptcy Case 09-940027: "Randy Barker's bankruptcy, initiated in 2009-12-07 and concluded by 2010-03-17 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Barker — California, 09-94002


ᐅ Brad Jamison Barker, California

Address: 1732 Walpole Dr Modesto, CA 95358

Bankruptcy Case 13-90944 Summary: "In Modesto, CA, Brad Jamison Barker filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2013."
Brad Jamison Barker — California, 13-90944


ᐅ Jason Barnes, California

Address: 4121 Woodwind Ct Modesto, CA 95356

Bankruptcy Case 10-92519 Summary: "The bankruptcy filing by Jason Barnes, undertaken in 06/29/2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-10-19 after liquidating assets."
Jason Barnes — California, 10-92519


ᐅ Patrick Wayne Barnett, California

Address: 1805 Ronald Ct Modesto, CA 95350

Bankruptcy Case 11-91680 Overview: "The bankruptcy filing by Patrick Wayne Barnett, undertaken in May 10, 2011 in Modesto, CA under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Patrick Wayne Barnett — California, 11-91680


ᐅ Isaul Barocio, California

Address: 564 Pirinen Ln Modesto, CA 95354-2010

Snapshot of U.S. Bankruptcy Proceeding Case 16-90199: "Isaul Barocio's bankruptcy, initiated in March 2016 and concluded by Jun 8, 2016 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaul Barocio — California, 16-90199


ᐅ Monica Barocio, California

Address: 3108 Snyder Ave Modesto, CA 95356

Bankruptcy Case 13-91694 Overview: "In a Chapter 7 bankruptcy case, Monica Barocio from Modesto, CA, saw her proceedings start in 2013-09-19 and complete by December 28, 2013, involving asset liquidation."
Monica Barocio — California, 13-91694


ᐅ Everardo Barragan, California

Address: 1513 Vermouth Way Modesto, CA 95358

Bankruptcy Case 10-91198 Overview: "Everardo Barragan's Chapter 7 bankruptcy, filed in Modesto, CA in 03/31/2010, led to asset liquidation, with the case closing in Jul 9, 2010."
Everardo Barragan — California, 10-91198


ᐅ Fernando Barragan, California

Address: 2424 Maestro Way Modesto, CA 95355

Bankruptcy Case 11-92090 Summary: "The bankruptcy record of Fernando Barragan from Modesto, CA, shows a Chapter 7 case filed in 2011-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-30."
Fernando Barragan — California, 11-92090


ᐅ Annette Barragan, California

Address: 1914 Gulfstream Dr Modesto, CA 95350-2621

Concise Description of Bankruptcy Case 14-916387: "Annette Barragan's bankruptcy, initiated in 12.18.2014 and concluded by 2015-03-18 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Barragan — California, 14-91638


ᐅ Armando Barragan, California

Address: 2065 Rock Pine Ct Modesto, CA 95351-3454

Brief Overview of Bankruptcy Case 14-91498: "The bankruptcy filing by Armando Barragan, undertaken in November 5, 2014 in Modesto, CA under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Armando Barragan — California, 14-91498


ᐅ Audelia Barragan, California

Address: 2065 Rock Pine Ct Modesto, CA 95351-3454

Snapshot of U.S. Bankruptcy Proceeding Case 14-91498: "The case of Audelia Barragan in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audelia Barragan — California, 14-91498


ᐅ Michelle Brackett, California

Address: 921 Chalone Dr Modesto, CA 95358

Concise Description of Bankruptcy Case 13-910727: "In Modesto, CA, Michelle Brackett filed for Chapter 7 bankruptcy in 2013-06-05. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2013."
Michelle Brackett — California, 13-91072