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 Juan Manuel Ramirez, California

Address: 810 Vinewood Dr Modesto, CA 95351-7818

Bankruptcy Case 09-92905 Overview: "In his Chapter 13 bankruptcy case filed in 2009-09-11, Modesto, CA's Juan Manuel Ramirez agreed to a debt repayment plan, which was successfully completed by Mar 1, 2013."
Juan Manuel Ramirez — California, 09-92905


ᐅ Raymond Anthony Ramirez, California

Address: 3220 Humberton Pl Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 13-90522: "Modesto, CA resident Raymond Anthony Ramirez's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2013."
Raymond Anthony Ramirez — California, 13-90522


ᐅ Sr Gerardo O Ramirez, California

Address: 1308 Cribari Dr Modesto, CA 95358-7201

Snapshot of U.S. Bankruptcy Proceeding Case 14-90067: "In a Chapter 7 bankruptcy case, Sr Gerardo O Ramirez from Modesto, CA, saw his proceedings start in Jan 16, 2014 and complete by April 2014, involving asset liquidation."
Sr Gerardo O Ramirez — California, 14-90067


ᐅ Zepeda Raul Ramirez, California

Address: 2112 Ustick Rd Modesto, CA 95358

Concise Description of Bankruptcy Case 13-902947: "The bankruptcy record of Zepeda Raul Ramirez from Modesto, CA, shows a Chapter 7 case filed in 02.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Zepeda Raul Ramirez — California, 13-90294


ᐅ Leslie Ramirez, California

Address: 2020 Cheyenne Way Apt 126 Modesto, CA 95356-2703

Bankruptcy Case 2014-90694 Overview: "The bankruptcy filing by Leslie Ramirez, undertaken in May 13, 2014 in Modesto, CA under Chapter 7, concluded with discharge in September 15, 2014 after liquidating assets."
Leslie Ramirez — California, 2014-90694


ᐅ Mirella Ramirez, California

Address: 1005 Pine Tree Ln Modesto, CA 95351

Bankruptcy Case 10-90632 Overview: "In Modesto, CA, Mirella Ramirez filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2010."
Mirella Ramirez — California, 10-90632


ᐅ Omila Ramirez, California

Address: 2008 Carver Rd Modesto, CA 95350

Bankruptcy Case 12-91579 Summary: "In a Chapter 7 bankruptcy case, Omila Ramirez from Modesto, CA, saw their proceedings start in June 2012 and complete by September 21, 2012, involving asset liquidation."
Omila Ramirez — California, 12-91579


ᐅ Rosa Ramirez, California

Address: 1001 Boulder Ave Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-93208: "Modesto, CA resident Rosa Ramirez's Aug 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2010."
Rosa Ramirez — California, 10-93208


ᐅ Morales Lennin Ramirez, California

Address: 508 Kirbys Mill Dr Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 10-91349: "Modesto, CA resident Morales Lennin Ramirez's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2010."
Morales Lennin Ramirez — California, 10-91349


ᐅ Lisa Marie Ramirez, California

Address: 3800 Longbridge Dr Modesto, CA 95356-0857

Bankruptcy Case 14-91379 Overview: "In a Chapter 7 bankruptcy case, Lisa Marie Ramirez from Modesto, CA, saw her proceedings start in 2014-10-09 and complete by January 7, 2015, involving asset liquidation."
Lisa Marie Ramirez — California, 14-91379


ᐅ Ramon Ramirez, California

Address: 1804 Galas Ct Modesto, CA 95358

Bankruptcy Case 13-90255 Overview: "In Modesto, CA, Ramon Ramirez filed for Chapter 7 bankruptcy in February 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2013."
Ramon Ramirez — California, 13-90255


ᐅ Socorro Ramirez, California

Address: 516 Crater Ave Modesto, CA 95351

Brief Overview of Bankruptcy Case 13-90874: "Modesto, CA resident Socorro Ramirez's 05/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2013."
Socorro Ramirez — California, 13-90874


ᐅ Rubi Y Ramirez, California

Address: 623 Tully Rd Apt 207 Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-94321: "The bankruptcy filing by Rubi Y Ramirez, undertaken in December 21, 2011 in Modesto, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Rubi Y Ramirez — California, 11-94321


ᐅ Luningning San Luis Ramos, California

Address: 2601 Oakdale Rd # 2218 Modesto, CA 95355-2256

Snapshot of U.S. Bankruptcy Proceeding Case 16-90021: "The bankruptcy filing by Luningning San Luis Ramos, undertaken in 01/13/2016 in Modesto, CA under Chapter 7, concluded with discharge in 2016-04-12 after liquidating assets."
Luningning San Luis Ramos — California, 16-90021


ᐅ Nelida Ramos, California

Address: 2225 Chrysler Dr Apt 3 Modesto, CA 95350-1858

Concise Description of Bankruptcy Case 16-902207: "The bankruptcy filing by Nelida Ramos, undertaken in 2016-03-16 in Modesto, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Nelida Ramos — California, 16-90220


ᐅ Jose Ramos, California

Address: 1412 Steele Ave Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-90918: "The bankruptcy filing by Jose Ramos, undertaken in 03/15/2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-06-23 after liquidating assets."
Jose Ramos — California, 10-90918


ᐅ Manuel Negrette Ramos, California

Address: 1113 Ione Way Modesto, CA 95351

Bankruptcy Case 12-93164 Summary: "The case of Manuel Negrette Ramos in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Negrette Ramos — California, 12-93164


ᐅ Noemi Ramos, California

Address: 1900 Oakdale Rd Apt 298 Modesto, CA 95355

Bankruptcy Case 10-92810 Summary: "Modesto, CA resident Noemi Ramos's 07.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-10."
Noemi Ramos — California, 10-92810


ᐅ Marcie Paulina Ramos, California

Address: 3720 Carver Rd Modesto, CA 95356-0929

Brief Overview of Bankruptcy Case 16-90445: "In Modesto, CA, Marcie Paulina Ramos filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2016."
Marcie Paulina Ramos — California, 16-90445


ᐅ Larry Ramos, California

Address: 211 Buena Vista Dr Modesto, CA 95354

Brief Overview of Bankruptcy Case 11-94293: "Larry Ramos's bankruptcy, initiated in Dec 16, 2011 and concluded by April 2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Ramos — California, 11-94293


ᐅ Christina Ilene Ramos, California

Address: 804 Parliament Ave Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 11-92814: "In Modesto, CA, Christina Ilene Ramos filed for Chapter 7 bankruptcy in Aug 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2011."
Christina Ilene Ramos — California, 11-92814


ᐅ Oscar Aquino Ramos, California

Address: 3105 Casa Ct Modesto, CA 95355

Concise Description of Bankruptcy Case 13-915257: "In a Chapter 7 bankruptcy case, Oscar Aquino Ramos from Modesto, CA, saw his proceedings start in 08/20/2013 and complete by Nov 28, 2013, involving asset liquidation."
Oscar Aquino Ramos — California, 13-91525


ᐅ Francisca Ramos, California

Address: 1024 Atlantic Dr Modesto, CA 95358-5817

Bankruptcy Case 15-90132 Summary: "The case of Francisca Ramos in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisca Ramos — California, 15-90132


ᐅ Hugo Ramos, California

Address: 3836 Marigold Ln Modesto, CA 95356

Concise Description of Bankruptcy Case 10-944257: "Modesto, CA resident Hugo Ramos's 2010-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-02."
Hugo Ramos — California, 10-94425


ᐅ Ignacio Ramos, California

Address: 1913 Rouse Ct Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-90402: "Modesto, CA resident Ignacio Ramos's February 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-16."
Ignacio Ramos — California, 10-90402


ᐅ Gerardo Ramos, California

Address: 2600 Shoemake Ave Modesto, CA 95358

Brief Overview of Bankruptcy Case 10-92194: "In a Chapter 7 bankruptcy case, Gerardo Ramos from Modesto, CA, saw his proceedings start in 06.08.2010 and complete by Sep 13, 2010, involving asset liquidation."
Gerardo Ramos — California, 10-92194


ᐅ Warren Ramsey, California

Address: 1314 Greenwood Dr Modesto, CA 95350-4842

Snapshot of U.S. Bankruptcy Proceeding Case 14-90280: "Warren Ramsey's bankruptcy, initiated in 02.28.2014 and concluded by 05/29/2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Ramsey — California, 14-90280


ᐅ Karen Arlene Ramsey, California

Address: 3004 Salem Ct Modesto, CA 95350-1320

Bankruptcy Case 14-91601 Summary: "The bankruptcy filing by Karen Arlene Ramsey, undertaken in Dec 4, 2014 in Modesto, CA under Chapter 7, concluded with discharge in March 4, 2015 after liquidating assets."
Karen Arlene Ramsey — California, 14-91601


ᐅ Thomas Ramsey, California

Address: 724 Watson Ave Modesto, CA 95358

Bankruptcy Case 10-90719 Summary: "In a Chapter 7 bankruptcy case, Thomas Ramsey from Modesto, CA, saw their proceedings start in February 28, 2010 and complete by 06.08.2010, involving asset liquidation."
Thomas Ramsey — California, 10-90719


ᐅ James Quinten Ramsey, California

Address: 2825 February Ct Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 11-92057: "James Quinten Ramsey's bankruptcy, initiated in June 2011 and concluded by 2011-09-29 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Quinten Ramsey — California, 11-92057


ᐅ Anthony Rand, California

Address: 1902 Roble Ave Modesto, CA 95354

Bankruptcy Case 10-94099 Overview: "Modesto, CA resident Anthony Rand's 10.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18."
Anthony Rand — California, 10-94099


ᐅ Kanwaljit Singh Randhawa, California

Address: 831 Taggert Ct Modesto, CA 95351

Bankruptcy Case 13-90110 Overview: "In a Chapter 7 bankruptcy case, Kanwaljit Singh Randhawa from Modesto, CA, saw their proceedings start in January 2013 and complete by May 2013, involving asset liquidation."
Kanwaljit Singh Randhawa — California, 13-90110


ᐅ Jr Isaac Randolph, California

Address: 900 17th St Apt 304 Modesto, CA 95354

Brief Overview of Bankruptcy Case 10-92025: "Jr Isaac Randolph's bankruptcy, initiated in 05.27.2010 and concluded by 2010-09-04 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Isaac Randolph — California, 10-92025


ᐅ Shirley Delores Randolph, California

Address: 236 S Santa Cruz Ave Ste D Modesto, CA 95354-3776

Bankruptcy Case 16-90525 Overview: "In a Chapter 7 bankruptcy case, Shirley Delores Randolph from Modesto, CA, saw her proceedings start in 2016-06-16 and complete by September 2016, involving asset liquidation."
Shirley Delores Randolph — California, 16-90525


ᐅ William Donald Randolph, California

Address: 236 S Santa Cruz Ave Ste D Modesto, CA 95354-3776

Brief Overview of Bankruptcy Case 16-90525: "Modesto, CA resident William Donald Randolph's 06.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2016."
William Donald Randolph — California, 16-90525


ᐅ Joseph Raneses, California

Address: 1908 San Ramos Way Modesto, CA 95358-7116

Brief Overview of Bankruptcy Case 11-59706: "10/19/2011 marked the beginning of Joseph Raneses's Chapter 13 bankruptcy in Modesto, CA, entailing a structured repayment schedule, completed by 02/10/2016."
Joseph Raneses — California, 11-59706


ᐅ Roberto Morfin Rangel, California

Address: 152 Floyd Ave Apt 2 Modesto, CA 95350

Bankruptcy Case 11-94068 Overview: "Roberto Morfin Rangel's bankruptcy, initiated in Nov 28, 2011 and concluded by 2012-03-19 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Morfin Rangel — California, 11-94068


ᐅ Akpene Kosi Ranson, California

Address: 1909 Plum Way Modesto, CA 95356

Bankruptcy Case 11-92759 Overview: "In a Chapter 7 bankruptcy case, Akpene Kosi Ranson from Modesto, CA, saw their proceedings start in August 2011 and complete by 2011-11-24, involving asset liquidation."
Akpene Kosi Ranson — California, 11-92759


ᐅ Godson Afetsi Ranson, California

Address: 2112 Mable Ave Modesto, CA 95355

Brief Overview of Bankruptcy Case 13-91090: "Modesto, CA resident Godson Afetsi Ranson's 06/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2013."
Godson Afetsi Ranson — California, 13-91090


ᐅ Renee Marie Rantz, California

Address: 1301 Fruitridge Dr Modesto, CA 95351

Concise Description of Bankruptcy Case 12-904197: "Modesto, CA resident Renee Marie Rantz's 2012-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2012."
Renee Marie Rantz — California, 12-90419


ᐅ Donna Jean Rasco, California

Address: 1924 Kendall Ave Modesto, CA 95355

Bankruptcy Case 12-91959 Overview: "In Modesto, CA, Donna Jean Rasco filed for Chapter 7 bankruptcy in 2012-07-16. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2012."
Donna Jean Rasco — California, 12-91959


ᐅ Lola Rasely, California

Address: 1500 Held Dr Spc 114 Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-91933: "Lola Rasely's Chapter 7 bankruptcy, filed in Modesto, CA in 05/20/2010, led to asset liquidation, with the case closing in August 2010."
Lola Rasely — California, 10-91933


ᐅ Timothy Lane Rasely, California

Address: 2008 Damask Ct Modesto, CA 95355

Concise Description of Bankruptcy Case 12-260257: "In Modesto, CA, Timothy Lane Rasely filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2012."
Timothy Lane Rasely — California, 12-26025


ᐅ Shimiran Dawod Rasho, California

Address: 3312 Clogston Way Modesto, CA 95354-4153

Bankruptcy Case 14-90795 Summary: "In a Chapter 7 bankruptcy case, Shimiran Dawod Rasho from Modesto, CA, saw their proceedings start in May 31, 2014 and complete by 2014-09-02, involving asset liquidation."
Shimiran Dawod Rasho — California, 14-90795


ᐅ David Wayne Ratliff, California

Address: 433 S 7th St Spc 73 Modesto, CA 95351-6905

Bankruptcy Case 14-90353 Summary: "Modesto, CA resident David Wayne Ratliff's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-11."
David Wayne Ratliff — California, 14-90353


ᐅ Nicoletta J Ratto, California

Address: 3225 Napier Dr Modesto, CA 95350-1222

Brief Overview of Bankruptcy Case 07-90892: "08/23/2007 marked the beginning of Nicoletta J Ratto's Chapter 13 bankruptcy in Modesto, CA, entailing a structured repayment schedule, completed by 2013-02-25."
Nicoletta J Ratto — California, 07-90892


ᐅ Amelia Ravelo, California

Address: 1237 Multnomah Dr Modesto, CA 95350-5644

Snapshot of U.S. Bankruptcy Proceeding Case 14-91176: "In a Chapter 7 bankruptcy case, Amelia Ravelo from Modesto, CA, saw her proceedings start in 08/22/2014 and complete by 11/20/2014, involving asset liquidation."
Amelia Ravelo — California, 14-91176


ᐅ Christina Rawski, California

Address: 3101 Mason Way Modesto, CA 95355

Concise Description of Bankruptcy Case 10-929097: "Christina Rawski's Chapter 7 bankruptcy, filed in Modesto, CA in July 2010, led to asset liquidation, with the case closing in 11.17.2010."
Christina Rawski — California, 10-92909


ᐅ Marion Ray, California

Address: 5318 Avenue B Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 10-93433: "The bankruptcy filing by Marion Ray, undertaken in 08.31.2010 in Modesto, CA under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets."
Marion Ray — California, 10-93433


ᐅ Zarghona Razaqi, California

Address: 1908 Marlene Ct Modesto, CA 95350-2629

Brief Overview of Bankruptcy Case 15-90186: "The case of Zarghona Razaqi in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zarghona Razaqi — California, 15-90186


ᐅ Artie Razo, California

Address: 1820 Avignon Ln Modesto, CA 95356

Bankruptcy Case 10-93639 Summary: "Modesto, CA resident Artie Razo's 09.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2010."
Artie Razo — California, 10-93639


ᐅ Bobbie Lynn Razo, California

Address: 1004 Newkirk Way Modesto, CA 95355-4546

Brief Overview of Bankruptcy Case 16-90376: "In a Chapter 7 bankruptcy case, Bobbie Lynn Razo from Modesto, CA, saw their proceedings start in 2016-04-28 and complete by 07.27.2016, involving asset liquidation."
Bobbie Lynn Razo — California, 16-90376


ᐅ Daniel Del Real, California

Address: 3316 Poppypatch Dr Modesto, CA 95354

Brief Overview of Bankruptcy Case 12-90119: "Daniel Del Real's bankruptcy, initiated in 2012-01-13 and concluded by May 2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Del Real — California, 12-90119


ᐅ Rochelle Real, California

Address: 616 Virginia Ave Modesto, CA 95354

Snapshot of U.S. Bankruptcy Proceeding Case 10-91858: "In Modesto, CA, Rochelle Real filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Rochelle Real — California, 10-91858


ᐅ Brian Redden, California

Address: 913 Norwegian Ave Modesto, CA 95350

Bankruptcy Case 10-92081 Overview: "Modesto, CA resident Brian Redden's May 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Brian Redden — California, 10-92081


ᐅ Danyell Reddick, California

Address: 526 Sunnyside Ave Apt A Modesto, CA 95355

Bankruptcy Case 10-91367 Overview: "Danyell Reddick's bankruptcy, initiated in 2010-04-13 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."
Danyell Reddick — California, 10-91367


ᐅ Scott Redenbaugh, California

Address: 410 High St Modesto, CA 95354

Bankruptcy Case 10-93610 Overview: "Scott Redenbaugh's Chapter 7 bankruptcy, filed in Modesto, CA in 2010-09-15, led to asset liquidation, with the case closing in December 2010."
Scott Redenbaugh — California, 10-93610


ᐅ Jr Earnest Reed, California

Address: 3908 Wilkesboro Ave Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-93506: "The case of Jr Earnest Reed in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Earnest Reed — California, 10-93506


ᐅ Michelle Reents, California

Address: 2333 Roble Ave Modesto, CA 95354

Brief Overview of Bankruptcy Case 10-91925: "Michelle Reents's Chapter 7 bankruptcy, filed in Modesto, CA in May 20, 2010, led to asset liquidation, with the case closing in 2010-08-28."
Michelle Reents — California, 10-91925


ᐅ Jerry Perea Refuerzo, California

Address: 2817 Pamplona Way Modesto, CA 95354-2016

Snapshot of U.S. Bankruptcy Proceeding Case 15-90577: "Jerry Perea Refuerzo's Chapter 7 bankruptcy, filed in Modesto, CA in 06.11.2015, led to asset liquidation, with the case closing in September 2015."
Jerry Perea Refuerzo — California, 15-90577


ᐅ Lillian Mae Refuerzo, California

Address: 2817 Pamplona Way Modesto, CA 95354-2016

Snapshot of U.S. Bankruptcy Proceeding Case 15-90577: "In a Chapter 7 bankruptcy case, Lillian Mae Refuerzo from Modesto, CA, saw her proceedings start in 2015-06-11 and complete by 09/09/2015, involving asset liquidation."
Lillian Mae Refuerzo — California, 15-90577


ᐅ Juan Pablo Regalado, California

Address: 608 Codington Way Modesto, CA 95357

Bankruptcy Case 11-92183 Summary: "In Modesto, CA, Juan Pablo Regalado filed for Chapter 7 bankruptcy in Jun 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2011."
Juan Pablo Regalado — California, 11-92183


ᐅ Pam C Reggiani, California

Address: 1011 El Vecino Ave Modesto, CA 95350-5636

Concise Description of Bankruptcy Case 14-908937: "The bankruptcy record of Pam C Reggiani from Modesto, CA, shows a Chapter 7 case filed in 06/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2014."
Pam C Reggiani — California, 14-90893


ᐅ Christopher Ryan Regno, California

Address: 2545 River Rd Modesto, CA 95351-4524

Concise Description of Bankruptcy Case 15-909697: "The bankruptcy filing by Christopher Ryan Regno, undertaken in 2015-10-09 in Modesto, CA under Chapter 7, concluded with discharge in 01.07.2016 after liquidating assets."
Christopher Ryan Regno — California, 15-90969


ᐅ Shelly Ann Regno, California

Address: 2545 River Rd Modesto, CA 95351-4524

Concise Description of Bankruptcy Case 15-909697: "Modesto, CA resident Shelly Ann Regno's 10.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Shelly Ann Regno — California, 15-90969


ᐅ Louis Reid, California

Address: 2425 Maestro Way Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 12-90656: "Modesto, CA resident Louis Reid's 03.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2012."
Louis Reid — California, 12-90656


ᐅ Karen Reid, California

Address: 3212 Smokehouse Ave Modesto, CA 95356

Concise Description of Bankruptcy Case 10-902767: "Karen Reid's Chapter 7 bankruptcy, filed in Modesto, CA in 01.28.2010, led to asset liquidation, with the case closing in 2010-05-08."
Karen Reid — California, 10-90276


ᐅ Rickie Reid, California

Address: 2912 Millenium Pl Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-90091: "Rickie Reid's bankruptcy, initiated in January 2010 and concluded by 04.23.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickie Reid — California, 10-90091


ᐅ Kenneth Reid, California

Address: 1304 Princeton Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 10-907967: "The case of Kenneth Reid in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Reid — California, 10-90796


ᐅ Roger Anthony Reid, California

Address: 1441 Bronson Ave Modesto, CA 95350-4109

Snapshot of U.S. Bankruptcy Proceeding Case 16-90294: "The bankruptcy filing by Roger Anthony Reid, undertaken in Mar 31, 2016 in Modesto, CA under Chapter 7, concluded with discharge in 06.29.2016 after liquidating assets."
Roger Anthony Reid — California, 16-90294


ᐅ Mary Reineking, California

Address: 2724 McAdoo Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 12-913437: "In Modesto, CA, Mary Reineking filed for Chapter 7 bankruptcy in 2012-05-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-30."
Mary Reineking — California, 12-91343


ᐅ Kathryn Reinhardt, California

Address: 1500 Playground Way Modesto, CA 95355

Bankruptcy Case 10-91432 Summary: "Kathryn Reinhardt's bankruptcy, initiated in Apr 16, 2010 and concluded by Jul 25, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Reinhardt — California, 10-91432


ᐅ Robin Michelle Relei, California

Address: 1816 Clarence Dr Modesto, CA 95358-1428

Snapshot of U.S. Bankruptcy Proceeding Case 14-91001: "In Modesto, CA, Robin Michelle Relei filed for Chapter 7 bankruptcy in 07/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2014."
Robin Michelle Relei — California, 14-91001


ᐅ Ii Earl Remillard, California

Address: 522 E Granger Ave Modesto, CA 95350

Bankruptcy Case 10-94710 Summary: "Ii Earl Remillard's Chapter 7 bankruptcy, filed in Modesto, CA in December 1, 2010, led to asset liquidation, with the case closing in Mar 23, 2011."
Ii Earl Remillard — California, 10-94710


ᐅ Frederick W Reno, California

Address: 608 N McClure Rd Modesto, CA 95357

Brief Overview of Bankruptcy Case 13-90458: "Modesto, CA resident Frederick W Reno's Mar 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-22."
Frederick W Reno — California, 13-90458


ᐅ Migel Resendes, California

Address: 2301 September Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 13-91659: "The bankruptcy record of Migel Resendes from Modesto, CA, shows a Chapter 7 case filed in 09.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2013."
Migel Resendes — California, 13-91659


ᐅ Rosalba Resendiz, California

Address: 6203 Yosemite Blvd Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-93622: "Modesto, CA resident Rosalba Resendiz's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-27."
Rosalba Resendiz — California, 10-93622


ᐅ Francisco Resendiz, California

Address: 6203 Yosemite Blvd Modesto, CA 95357-1838

Bankruptcy Case 14-91316 Summary: "The case of Francisco Resendiz in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Resendiz — California, 14-91316


ᐅ Leann Resh, California

Address: 217 Robin Hood Dr Modesto, CA 95350-1431

Bankruptcy Case 15-90240 Summary: "The case of Leann Resh in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leann Resh — California, 15-90240


ᐅ Michael Resh, California

Address: 217 Robin Hood Dr Modesto, CA 95350-1431

Bankruptcy Case 15-90240 Summary: "The case of Michael Resh in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Resh — California, 15-90240


ᐅ Troy Glen Rexelle, California

Address: 2200 Standiford Ave Apt 129 Modesto, CA 95350

Brief Overview of Bankruptcy Case 13-91746: "In a Chapter 7 bankruptcy case, Troy Glen Rexelle from Modesto, CA, saw his proceedings start in September 2013 and complete by 2014-01-05, involving asset liquidation."
Troy Glen Rexelle — California, 13-91746


ᐅ Oscar Anthony Rey, California

Address: 2613 Sharondell Dr Modesto, CA 95350-2067

Snapshot of U.S. Bankruptcy Proceeding Case 14-90959: "In Modesto, CA, Oscar Anthony Rey filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Oscar Anthony Rey — California, 14-90959


ᐅ Genaro Reyes, California

Address: 3925 Pheasant Ln Modesto, CA 95356

Bankruptcy Case 13-91105 Summary: "Genaro Reyes's bankruptcy, initiated in 2013-06-11 and concluded by September 19, 2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genaro Reyes — California, 13-91105


ᐅ Jose Reyes, California

Address: 2124 Mount Vernon Dr Apt A Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-91860: "In Modesto, CA, Jose Reyes filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2011."
Jose Reyes — California, 11-91860


ᐅ Hernandez Taurino Reyes, California

Address: 429 Colorado Ave Modesto, CA 95351

Concise Description of Bankruptcy Case 12-902447: "Modesto, CA resident Hernandez Taurino Reyes's 01.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2012."
Hernandez Taurino Reyes — California, 12-90244


ᐅ Juanita Reyes, California

Address: 933 Hackberry Ave Apt 4 Modesto, CA 95350

Concise Description of Bankruptcy Case 11-926647: "The bankruptcy record of Juanita Reyes from Modesto, CA, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2011."
Juanita Reyes — California, 11-92664


ᐅ Clemente Reyes, California

Address: 2421 Budd St Modesto, CA 95350-1754

Bankruptcy Case 14-90236 Summary: "Clemente Reyes's Chapter 7 bankruptcy, filed in Modesto, CA in February 2014, led to asset liquidation, with the case closing in 05.22.2014."
Clemente Reyes — California, 14-90236


ᐅ Gerardo Reyes, California

Address: PO Box 579692 Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-93305: "In a Chapter 7 bankruptcy case, Gerardo Reyes from Modesto, CA, saw his proceedings start in 08/24/2010 and complete by 12/14/2010, involving asset liquidation."
Gerardo Reyes — California, 10-93305


ᐅ Dora Reyes, California

Address: 1521 Radcliffe Ave Modesto, CA 95358

Bankruptcy Case 10-91742 Summary: "The bankruptcy record of Dora Reyes from Modesto, CA, shows a Chapter 7 case filed in 05.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-09."
Dora Reyes — California, 10-91742


ᐅ Omar Reyes, California

Address: 1300 Conrad Way Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 10-95100: "In a Chapter 7 bankruptcy case, Omar Reyes from Modesto, CA, saw his proceedings start in 12/31/2010 and complete by 04.22.2011, involving asset liquidation."
Omar Reyes — California, 10-95100


ᐅ Martin Gonzalez Reyes, California

Address: 937 Beryl Way Modesto, CA 95351

Brief Overview of Bankruptcy Case 11-92478: "Martin Gonzalez Reyes's bankruptcy, initiated in 07.11.2011 and concluded by 10.31.2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Gonzalez Reyes — California, 11-92478


ᐅ Reginaldo Reyes, California

Address: 2304 Floyd Ave Modesto, CA 95355

Concise Description of Bankruptcy Case 10-916057: "Modesto, CA resident Reginaldo Reyes's 2010-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Reginaldo Reyes — California, 10-91605


ᐅ Francisco Reyes, California

Address: 2204 Manhattan Way Modesto, CA 95358

Concise Description of Bankruptcy Case 09-943047: "In Modesto, CA, Francisco Reyes filed for Chapter 7 bankruptcy in 12.31.2009. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2010."
Francisco Reyes — California, 09-94304


ᐅ Hector Reyes, California

Address: 2217 Strivens Ave Modesto, CA 95350-1729

Bankruptcy Case 2014-90638 Summary: "Modesto, CA resident Hector Reyes's 05.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Hector Reyes — California, 2014-90638


ᐅ Eric Anthony Reyes, California

Address: 3113 Buckingham Ct Modesto, CA 95350

Concise Description of Bankruptcy Case 11-912897: "Eric Anthony Reyes's bankruptcy, initiated in 04/12/2011 and concluded by 08.02.2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Anthony Reyes — California, 11-91289


ᐅ Alexander Reyna, California

Address: 726 Watson Ave Modesto, CA 95358

Brief Overview of Bankruptcy Case 12-90262: "Alexander Reyna's bankruptcy, initiated in January 2012 and concluded by May 2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Reyna — California, 12-90262


ᐅ Stephen Reynolds, California

Address: 1433 Fernview Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-94536: "Stephen Reynolds's bankruptcy, initiated in 11.18.2010 and concluded by 03.10.2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Reynolds — California, 10-94536


ᐅ Margaret Reynolds, California

Address: 3708 Dorado Ct Modesto, CA 95356

Brief Overview of Bankruptcy Case 09-93895: "In a Chapter 7 bankruptcy case, Margaret Reynolds from Modesto, CA, saw her proceedings start in 11.30.2009 and complete by 03/10/2010, involving asset liquidation."
Margaret Reynolds — California, 09-93895


ᐅ Sr Joe Reynosa, California

Address: 3540 Beresford Dr Modesto, CA 95357

Concise Description of Bankruptcy Case 10-944667: "The bankruptcy filing by Sr Joe Reynosa, undertaken in Nov 12, 2010 in Modesto, CA under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Sr Joe Reynosa — California, 10-94466


ᐅ Armando Reynoso, California

Address: 4404 Squires Way Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-94761: "Armando Reynoso's bankruptcy, initiated in December 2010 and concluded by 03/28/2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Reynoso — California, 10-94761