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 David Sawczyn, California

Address: 2033 Waterfall Ct Modesto, CA 95355

Brief Overview of Bankruptcy Case 09-94261: "In Modesto, CA, David Sawczyn filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-09."
David Sawczyn — California, 09-94261


ᐅ Noy Say, California

Address: 608 S Emerald Ave Modesto, CA 95351-1955

Bankruptcy Case 14-90870 Summary: "In a Chapter 7 bankruptcy case, Noy Say from Modesto, CA, saw their proceedings start in 2014-06-17 and complete by 09/15/2014, involving asset liquidation."
Noy Say — California, 14-90870


ᐅ Jamalludin Sayed, California

Address: 1908 Marlene Ct Modesto, CA 95350-2629

Concise Description of Bankruptcy Case 15-901867: "Jamalludin Sayed's bankruptcy, initiated in 02.27.2015 and concluded by 05.28.2015 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamalludin Sayed — California, 15-90186


ᐅ Julie Diane Sbragia, California

Address: 429 Camellia Way Modesto, CA 95354-1521

Snapshot of U.S. Bankruptcy Proceeding Case 15-90467: "The case of Julie Diane Sbragia in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Diane Sbragia — California, 15-90467


ᐅ Ira Scarborough, California

Address: 1709 S Carpenter Rd Modesto, CA 95351-2201

Concise Description of Bankruptcy Case 2014-906067: "The bankruptcy record of Ira Scarborough from Modesto, CA, shows a Chapter 7 case filed in 2014-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2014."
Ira Scarborough — California, 2014-90606


ᐅ Vickie Scarbrough, California

Address: 1601 Cashmere Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-91647: "The bankruptcy filing by Vickie Scarbrough, undertaken in 04.29.2010 in Modesto, CA under Chapter 7, concluded with discharge in August 7, 2010 after liquidating assets."
Vickie Scarbrough — California, 10-91647


ᐅ Robby Nell Scarlata, California

Address: 1200 Woodrow Ave Apt 20C Modesto, CA 95350

Concise Description of Bankruptcy Case 11-915277: "The bankruptcy record of Robby Nell Scarlata from Modesto, CA, shows a Chapter 7 case filed in April 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2011."
Robby Nell Scarlata — California, 11-91527


ᐅ Nicholas T Scarmazzo, California

Address: 1709 Woolston Way Modesto, CA 95355

Concise Description of Bankruptcy Case 12-901587: "In a Chapter 7 bankruptcy case, Nicholas T Scarmazzo from Modesto, CA, saw his proceedings start in January 2012 and complete by 2012-05-11, involving asset liquidation."
Nicholas T Scarmazzo — California, 12-90158


ᐅ Philip Schali, California

Address: 1030 Ladd Rd Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-94419: "In Modesto, CA, Philip Schali filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2011."
Philip Schali — California, 10-94419


ᐅ Robert Anthony Schatz, California

Address: 900 17th St Apt 601 Modesto, CA 95354

Bankruptcy Case 13-91292 Summary: "The case of Robert Anthony Schatz in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Anthony Schatz — California, 13-91292


ᐅ David Ross Schauer, California

Address: 200 Sheila Ct Apt 505 Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-90361: "In a Chapter 7 bankruptcy case, David Ross Schauer from Modesto, CA, saw his proceedings start in January 2011 and complete by May 23, 2011, involving asset liquidation."
David Ross Schauer — California, 11-90361


ᐅ Joanne Schauf, California

Address: 4024 McHenry Ave Spc 33 Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-91156: "In a Chapter 7 bankruptcy case, Joanne Schauf from Modesto, CA, saw her proceedings start in 03.29.2010 and complete by 07.07.2010, involving asset liquidation."
Joanne Schauf — California, 10-91156


ᐅ Tiffany Faith Schei, California

Address: 1400 Laurie Ln Modesto, CA 95355

Concise Description of Bankruptcy Case 13-920077: "The bankruptcy record of Tiffany Faith Schei from Modesto, CA, shows a Chapter 7 case filed in 11/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2014."
Tiffany Faith Schei — California, 13-92007


ᐅ Lolita Castillo Schelenker, California

Address: 1706 Sherwood Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 13-92098: "The bankruptcy filing by Lolita Castillo Schelenker, undertaken in November 27, 2013 in Modesto, CA under Chapter 7, concluded with discharge in 2014-03-07 after liquidating assets."
Lolita Castillo Schelenker — California, 13-92098


ᐅ Dale Schenstrom, California

Address: 3401 Allan Adale Dr Modesto, CA 95355

Bankruptcy Case 10-93352 Overview: "The bankruptcy filing by Dale Schenstrom, undertaken in 2010-08-27 in Modesto, CA under Chapter 7, concluded with discharge in December 17, 2010 after liquidating assets."
Dale Schenstrom — California, 10-93352


ᐅ Sharon Frances Scheuber, California

Address: 2508 Amber Elm Dr Modesto, CA 95355-8422

Concise Description of Bankruptcy Case 14-909577: "In Modesto, CA, Sharon Frances Scheuber filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Sharon Frances Scheuber — California, 14-90957


ᐅ Harold Schimpf, California

Address: 1322 Carver Rd Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-92517: "In Modesto, CA, Harold Schimpf filed for Chapter 7 bankruptcy in July 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-03."
Harold Schimpf — California, 11-92517


ᐅ Gary Schlagenhauf, California

Address: 508 Tokay Ave Modesto, CA 95350

Bankruptcy Case 12-90353 Summary: "Gary Schlagenhauf's bankruptcy, initiated in 02.07.2012 and concluded by 2012-05-29 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Schlagenhauf — California, 12-90353


ᐅ Timothy P Schmidt, California

Address: 2516 Kodiak Dr Modesto, CA 95355-7957

Concise Description of Bankruptcy Case 07-906927: "In their Chapter 13 bankruptcy case filed in July 2007, Modesto, CA's Timothy P Schmidt agreed to a debt repayment plan, which was successfully completed by 2013-03-22."
Timothy P Schmidt — California, 07-90692


ᐅ Richard Leonard Schneider, California

Address: 2929 Floyd Ave Apt 169 Modesto, CA 95355

Bankruptcy Case 12-92146 Summary: "Modesto, CA resident Richard Leonard Schneider's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2012."
Richard Leonard Schneider — California, 12-92146


ᐅ Peter Shane Scholz, California

Address: 1433 W Orangeburg Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 12-920707: "Peter Shane Scholz's Chapter 7 bankruptcy, filed in Modesto, CA in 2012-07-27, led to asset liquidation, with the case closing in November 2012."
Peter Shane Scholz — California, 12-92070


ᐅ I William Schoonover, California

Address: 3304 Benton Cir Modesto, CA 95350

Concise Description of Bankruptcy Case 10-932487: "In a Chapter 7 bankruptcy case, I William Schoonover from Modesto, CA, saw their proceedings start in 2010-08-19 and complete by Nov 29, 2010, involving asset liquidation."
I William Schoonover — California, 10-93248


ᐅ John Schrumpf, California

Address: 2817 Tabriz Dr Modesto, CA 95355

Bankruptcy Case 10-90400 Summary: "John Schrumpf's Chapter 7 bankruptcy, filed in Modesto, CA in 2010-02-05, led to asset liquidation, with the case closing in 2010-05-16."
John Schrumpf — California, 10-90400


ᐅ Herbert Schuckman, California

Address: 3709 Atwood Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 10-910377: "Herbert Schuckman's bankruptcy, initiated in March 22, 2010 and concluded by Jun 30, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Schuckman — California, 10-91037


ᐅ Daniel Schuett, California

Address: 4004 Cornfield Ct Modesto, CA 95356

Concise Description of Bankruptcy Case 10-942547: "Daniel Schuett's Chapter 7 bankruptcy, filed in Modesto, CA in 2010-10-28, led to asset liquidation, with the case closing in 2011-02-17."
Daniel Schuett — California, 10-94254


ᐅ Douglas Schukar, California

Address: 1500 Held Dr Spc 57 Modesto, CA 95355

Concise Description of Bankruptcy Case 09-938317: "The bankruptcy record of Douglas Schukar from Modesto, CA, shows a Chapter 7 case filed in 2009-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2010."
Douglas Schukar — California, 09-93831


ᐅ Charlotte Eileen Schuller, California

Address: 509 Humber Ct Modesto, CA 95354-1911

Brief Overview of Bankruptcy Case 14-90169: "The bankruptcy filing by Charlotte Eileen Schuller, undertaken in February 2014 in Modesto, CA under Chapter 7, concluded with discharge in 2014-05-11 after liquidating assets."
Charlotte Eileen Schuller — California, 14-90169


ᐅ Michael Anthony Schultz, California

Address: 1909 Wildwood Dr Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-91152: "Michael Anthony Schultz's bankruptcy, initiated in March 2011 and concluded by Jul 21, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Schultz — California, 11-91152


ᐅ Brian Chris Schultz, California

Address: 2404 Sunrise Ave Modesto, CA 95350-3345

Bankruptcy Case 14-91200 Summary: "Brian Chris Schultz's Chapter 7 bankruptcy, filed in Modesto, CA in August 28, 2014, led to asset liquidation, with the case closing in 2014-11-26."
Brian Chris Schultz — California, 14-91200


ᐅ Leona Marie Schultz, California

Address: 2404 Sunrise Ave Modesto, CA 95350-3345

Snapshot of U.S. Bankruptcy Proceeding Case 14-91200: "The bankruptcy record of Leona Marie Schultz from Modesto, CA, shows a Chapter 7 case filed in Aug 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2014."
Leona Marie Schultz — California, 14-91200


ᐅ Elizabeth Bernice Schwarz, California

Address: 948 Enslen Ave Modesto, CA 95350-5109

Brief Overview of Bankruptcy Case 15-90973: "The bankruptcy filing by Elizabeth Bernice Schwarz, undertaken in 10.13.2015 in Modesto, CA under Chapter 7, concluded with discharge in 01.11.2016 after liquidating assets."
Elizabeth Bernice Schwarz — California, 15-90973


ᐅ William Michael Schwarz, California

Address: 710 W Orangeburg Ave Modesto, CA 95350-4248

Bankruptcy Case 2014-90507 Overview: "In Modesto, CA, William Michael Schwarz filed for Chapter 7 bankruptcy in 2014-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2014."
William Michael Schwarz — California, 2014-90507


ᐅ Gregory Adam Schwerdtger, California

Address: 415 Myrtle Ave Modesto, CA 95350-5924

Concise Description of Bankruptcy Case 15-901687: "In Modesto, CA, Gregory Adam Schwerdtger filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2015."
Gregory Adam Schwerdtger — California, 15-90168


ᐅ Natasha Eugena Schwerdtger, California

Address: 415 Myrtle Ave Modesto, CA 95350-5924

Snapshot of U.S. Bankruptcy Proceeding Case 15-90168: "Natasha Eugena Schwerdtger's bankruptcy, initiated in 02.23.2015 and concluded by May 2015 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Eugena Schwerdtger — California, 15-90168


ᐅ Brenda Ellen Schwolow, California

Address: PO Box 577066 Modesto, CA 95357-7066

Brief Overview of Bankruptcy Case 16-90169: "Brenda Ellen Schwolow's bankruptcy, initiated in 2016-03-02 and concluded by 2016-05-31 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Ellen Schwolow — California, 16-90169


ᐅ Wlliam H Schwolow, California

Address: PO Box 577066 Modesto, CA 95357-7066

Bankruptcy Case 16-90169 Summary: "In a Chapter 7 bankruptcy case, Wlliam H Schwolow from Modesto, CA, saw their proceedings start in 2016-03-02 and complete by May 31, 2016, involving asset liquidation."
Wlliam H Schwolow — California, 16-90169


ᐅ Mark Stuart Scoggin, California

Address: 1405 Sandy Ct Modesto, CA 95355

Concise Description of Bankruptcy Case 12-902747: "The bankruptcy record of Mark Stuart Scoggin from Modesto, CA, shows a Chapter 7 case filed in 01.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2012."
Mark Stuart Scoggin — California, 12-90274


ᐅ Dion S Scordelis, California

Address: 2200 Perth Dr Modesto, CA 95355-8103

Snapshot of U.S. Bankruptcy Proceeding Case 14-30452: "The case of Dion S Scordelis in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dion S Scordelis — California, 14-30452


ᐅ Linn Roy Scott, California

Address: 1401 Lakewood Ave Apt 291 Modesto, CA 95355-5504

Concise Description of Bankruptcy Case 15-904987: "The bankruptcy filing by Linn Roy Scott, undertaken in May 20, 2015 in Modesto, CA under Chapter 7, concluded with discharge in 08/18/2015 after liquidating assets."
Linn Roy Scott — California, 15-90498


ᐅ Kenneth Howard Scott, California

Address: 2604 Coral Oak Dr Modesto, CA 95355

Bankruptcy Case 12-92634 Summary: "Modesto, CA resident Kenneth Howard Scott's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2013."
Kenneth Howard Scott — California, 12-92634


ᐅ Richard G Scott, California

Address: 314 Davis St Modesto, CA 95354-0627

Bankruptcy Case 16-90254 Overview: "In Modesto, CA, Richard G Scott filed for Chapter 7 bankruptcy in 03.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-20."
Richard G Scott — California, 16-90254


ᐅ David K Scott, California

Address: 2444 Edgebrook Dr Modesto, CA 95354

Concise Description of Bankruptcy Case 12-910107: "The bankruptcy record of David K Scott from Modesto, CA, shows a Chapter 7 case filed in April 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2012."
David K Scott — California, 12-91010


ᐅ Teressa Ann Scott, California

Address: 1401 Lakewood Ave Apt 291 Modesto, CA 95355-5504

Bankruptcy Case 15-90498 Overview: "Modesto, CA resident Teressa Ann Scott's May 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2015."
Teressa Ann Scott — California, 15-90498


ᐅ Raymond Scott, California

Address: 1413 Yarmouth Dr Apt D Modesto, CA 95350

Concise Description of Bankruptcy Case 10-941947: "In a Chapter 7 bankruptcy case, Raymond Scott from Modesto, CA, saw their proceedings start in 10.26.2010 and complete by 2011-02-15, involving asset liquidation."
Raymond Scott — California, 10-94194


ᐅ Terry Scudder, California

Address: 3213 Whitehorse Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 10-944337: "The bankruptcy filing by Terry Scudder, undertaken in 2010-11-10 in Modesto, CA under Chapter 7, concluded with discharge in Mar 2, 2011 after liquidating assets."
Terry Scudder — California, 10-94433


ᐅ Larry Seals, California

Address: PO Box 576581 Modesto, CA 95357

Bankruptcy Case 10-90310 Overview: "Modesto, CA resident Larry Seals's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Larry Seals — California, 10-90310


ᐅ William Casey Sears, California

Address: 4001 Cortona Dr Modesto, CA 95356-9338

Bankruptcy Case 06-90839 Overview: "William Casey Sears's Modesto, CA bankruptcy under Chapter 13 in December 2006 led to a structured repayment plan, successfully discharged in 2012-09-17."
William Casey Sears — California, 06-90839


ᐅ Gary Dean Sears, California

Address: 1505 Thorsen Ave Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-91077: "The bankruptcy record of Gary Dean Sears from Modesto, CA, shows a Chapter 7 case filed in 03/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Gary Dean Sears — California, 11-91077


ᐅ Gloria Sears, California

Address: 530 Coffee Rd Apt 510 Modesto, CA 95355

Bankruptcy Case 10-90829 Summary: "In a Chapter 7 bankruptcy case, Gloria Sears from Modesto, CA, saw her proceedings start in 03/09/2010 and complete by June 2010, involving asset liquidation."
Gloria Sears — California, 10-90829


ᐅ Nichole A Seay, California

Address: 2613 Coral Oak Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 12-902637: "Nichole A Seay's Chapter 7 bankruptcy, filed in Modesto, CA in 01.31.2012, led to asset liquidation, with the case closing in 2012-05-22."
Nichole A Seay — California, 12-90263


ᐅ Tony Curtis Secreto, California

Address: 817 Helen Ave Modesto, CA 95350-6048

Brief Overview of Bankruptcy Case 14-90934: "Modesto, CA resident Tony Curtis Secreto's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2014."
Tony Curtis Secreto — California, 14-90934


ᐅ David Seever, California

Address: 3812 Gagos Dr Modesto, CA 95356

Brief Overview of Bankruptcy Case 10-91794: "The bankruptcy filing by David Seever, undertaken in 05.11.2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-08-19 after liquidating assets."
David Seever — California, 10-91794


ᐅ Marla Rae Seever, California

Address: 3901 Blue Bird Dr Modesto, CA 95356-0239

Bankruptcy Case 09-90018 Overview: "Marla Rae Seever's Modesto, CA bankruptcy under Chapter 13 in 01/06/2009 led to a structured repayment plan, successfully discharged in 10/05/2012."
Marla Rae Seever — California, 09-90018


ᐅ Steven Segal, California

Address: 602 Bowen Ave Modesto, CA 95350-3110

Snapshot of U.S. Bankruptcy Proceeding Case 10-92316: "Steven Segal's Modesto, CA bankruptcy under Chapter 13 in Jun 17, 2010 led to a structured repayment plan, successfully discharged in November 2013."
Steven Segal — California, 10-92316


ᐅ Miguel Segovia, California

Address: 1835 Tanforan Dr Modesto, CA 95350

Bankruptcy Case 10-93655 Summary: "The bankruptcy record of Miguel Segovia from Modesto, CA, shows a Chapter 7 case filed in Sep 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Miguel Segovia — California, 10-93655


ᐅ Iv Charles Michael Segovia, California

Address: 2501 Springflower Way Modesto, CA 95350

Bankruptcy Case 11-91153 Overview: "Modesto, CA resident Iv Charles Michael Segovia's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2011."
Iv Charles Michael Segovia — California, 11-91153


ᐅ Diane Marie Segoviano, California

Address: 4017 Timahoe Dr Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 11-94289: "Modesto, CA resident Diane Marie Segoviano's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2012."
Diane Marie Segoviano — California, 11-94289


ᐅ Sabrina Segoviano, California

Address: 145 Covena Ave Modesto, CA 95354-2818

Brief Overview of Bankruptcy Case 15-90407: "The bankruptcy record of Sabrina Segoviano from Modesto, CA, shows a Chapter 7 case filed in 04.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2015."
Sabrina Segoviano — California, 15-90407


ᐅ Milton Segura, California

Address: 2729 River Creek Dr Modesto, CA 95351

Concise Description of Bankruptcy Case 10-900677: "In a Chapter 7 bankruptcy case, Milton Segura from Modesto, CA, saw his proceedings start in 01/10/2010 and complete by 04.20.2010, involving asset liquidation."
Milton Segura — California, 10-90067


ᐅ Renae Lynn Segura, California

Address: 2045 Peach Dr Modesto, CA 95350

Brief Overview of Bankruptcy Case 12-93179: "The bankruptcy record of Renae Lynn Segura from Modesto, CA, shows a Chapter 7 case filed in Dec 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2013."
Renae Lynn Segura — California, 12-93179


ᐅ Eva Ramos Segura, California

Address: 2329 Southridge Dr Modesto, CA 95350-0119

Bankruptcy Case 15-90836 Summary: "The case of Eva Ramos Segura in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Ramos Segura — California, 15-90836


ᐅ Darren Seibold, California

Address: 2821 Field Stone St Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 09-93707: "Darren Seibold's bankruptcy, initiated in November 2009 and concluded by 02.21.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren Seibold — California, 09-93707


ᐅ Jeneva Blanche Seilhan, California

Address: 1524 Jackellen Ln Modesto, CA 95356

Brief Overview of Bankruptcy Case 11-92760: "The bankruptcy filing by Jeneva Blanche Seilhan, undertaken in August 4, 2011 in Modesto, CA under Chapter 7, concluded with discharge in 2011-11-24 after liquidating assets."
Jeneva Blanche Seilhan — California, 11-92760


ᐅ Top Sek, California

Address: 645 Jeelu Way Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-93750: "The bankruptcy filing by Top Sek, undertaken in Sep 24, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 2011-01-14 after liquidating assets."
Top Sek — California, 10-93750


ᐅ Warren Selby, California

Address: 3309 Hiddenbrook Ct Modesto, CA 95355

Bankruptcy Case 10-92340 Overview: "Warren Selby's bankruptcy, initiated in 06.18.2010 and concluded by October 8, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Selby — California, 10-92340


ᐅ Jesse Michael Sellers, California

Address: 732 Milbank Dr Modesto, CA 95357-1548

Concise Description of Bankruptcy Case 15-904147: "The bankruptcy filing by Jesse Michael Sellers, undertaken in April 2015 in Modesto, CA under Chapter 7, concluded with discharge in 07/27/2015 after liquidating assets."
Jesse Michael Sellers — California, 15-90414


ᐅ Robert H Selover, California

Address: 809 Westwood Ave Modesto, CA 95350-3626

Brief Overview of Bankruptcy Case 14-90048: "Modesto, CA resident Robert H Selover's 01/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2014."
Robert H Selover — California, 14-90048


ᐅ Vickie Selvy, California

Address: 217 Robin Hood Dr Modesto, CA 95350

Bankruptcy Case 10-91118 Overview: "Modesto, CA resident Vickie Selvy's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2010."
Vickie Selvy — California, 10-91118


ᐅ John Sena, California

Address: 3117 Rochdale Dr Modesto, CA 95355

Bankruptcy Case 10-92388 Overview: "The bankruptcy record of John Sena from Modesto, CA, shows a Chapter 7 case filed in June 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2010."
John Sena — California, 10-92388


ᐅ Sylvia M Senter, California

Address: 1200 S Carpenter Rd Spc 124 Modesto, CA 95351-2132

Concise Description of Bankruptcy Case 15-910497: "Sylvia M Senter's Chapter 7 bankruptcy, filed in Modesto, CA in 2015-11-02, led to asset liquidation, with the case closing in 2016-01-31."
Sylvia M Senter — California, 15-91049


ᐅ Noel G Serafin, California

Address: 1109 Snead Dr Modesto, CA 95351

Brief Overview of Bankruptcy Case 12-90808: "The bankruptcy filing by Noel G Serafin, undertaken in 03.22.2012 in Modesto, CA under Chapter 7, concluded with discharge in 2012-07-12 after liquidating assets."
Noel G Serafin — California, 12-90808


ᐅ Gilbert Renteria Serda, California

Address: 3640 Glencrest Dr Modesto, CA 95355

Bankruptcy Case 13-90345 Summary: "The bankruptcy filing by Gilbert Renteria Serda, undertaken in February 2013 in Modesto, CA under Chapter 7, concluded with discharge in 06/07/2013 after liquidating assets."
Gilbert Renteria Serda — California, 13-90345


ᐅ Mark Serkanic, California

Address: 1237 Valeriewood Way Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-91235: "The case of Mark Serkanic in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Serkanic — California, 10-91235


ᐅ Oscar Antonio Sermeno, California

Address: 1433 Gary Ln Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-93216: "In Modesto, CA, Oscar Antonio Sermeno filed for Chapter 7 bankruptcy in 09/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-29."
Oscar Antonio Sermeno — California, 11-93216


ᐅ Brian Serna, California

Address: 3712 Atwood Dr Modesto, CA 95355

Bankruptcy Case 13-90449 Overview: "The bankruptcy record of Brian Serna from Modesto, CA, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Brian Serna — California, 13-90449


ᐅ Christina Serna, California

Address: 829 Stoddard Ave Modesto, CA 95350-5946

Snapshot of U.S. Bankruptcy Proceeding Case 14-91481: "The case of Christina Serna in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Serna — California, 14-91481


ᐅ Jose Luis Serna, California

Address: 1932 Yellow Pine Dr Modesto, CA 95351-2936

Snapshot of U.S. Bankruptcy Proceeding Case 15-90447: "In a Chapter 7 bankruptcy case, Jose Luis Serna from Modesto, CA, saw their proceedings start in May 8, 2015 and complete by 08.06.2015, involving asset liquidation."
Jose Luis Serna — California, 15-90447


ᐅ Linda Rose Serna, California

Address: 417 Enslen Ave Modesto, CA 95354-0301

Brief Overview of Bankruptcy Case 15-91081: "In a Chapter 7 bankruptcy case, Linda Rose Serna from Modesto, CA, saw her proceedings start in Nov 6, 2015 and complete by Feb 4, 2016, involving asset liquidation."
Linda Rose Serna — California, 15-91081


ᐅ Aldo Serrano, California

Address: 1618 Silkwood Dr Modesto, CA 95350

Bankruptcy Case 11-92633 Overview: "In a Chapter 7 bankruptcy case, Aldo Serrano from Modesto, CA, saw his proceedings start in July 26, 2011 and complete by November 2011, involving asset liquidation."
Aldo Serrano — California, 11-92633


ᐅ Florentino Serrano, California

Address: 1412 Avalon Ave Modesto, CA 95351

Bankruptcy Case 13-91573 Overview: "The bankruptcy record of Florentino Serrano from Modesto, CA, shows a Chapter 7 case filed in Aug 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2013."
Florentino Serrano — California, 13-91573


ᐅ Jose Gabriel Serrano, California

Address: 1420 Pelton Ave Modesto, CA 95351

Concise Description of Bankruptcy Case 11-902887: "Modesto, CA resident Jose Gabriel Serrano's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2011."
Jose Gabriel Serrano — California, 11-90288


ᐅ Samuel A Serrano, California

Address: 1301 Richland Ave Apt 345 Modesto, CA 95351

Bankruptcy Case 11-90463 Overview: "Samuel A Serrano's Chapter 7 bankruptcy, filed in Modesto, CA in 2011-02-07, led to asset liquidation, with the case closing in May 2011."
Samuel A Serrano — California, 11-90463


ᐅ Gildardo Serrano, California

Address: 1009 Fall River Dr Modesto, CA 95351

Brief Overview of Bankruptcy Case 11-90362: "The case of Gildardo Serrano in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gildardo Serrano — California, 11-90362


ᐅ Hugo Serrano, California

Address: 521 E Union Ave Modesto, CA 95356

Bankruptcy Case 10-90343 Overview: "In a Chapter 7 bankruptcy case, Hugo Serrano from Modesto, CA, saw his proceedings start in February 1, 2010 and complete by 05.12.2010, involving asset liquidation."
Hugo Serrano — California, 10-90343


ᐅ Cindy Serrato, California

Address: 2229 Kenneth St Modesto, CA 95351

Concise Description of Bankruptcy Case 10-918757: "Cindy Serrato's Chapter 7 bankruptcy, filed in Modesto, CA in 2010-05-14, led to asset liquidation, with the case closing in 2010-08-22."
Cindy Serrato — California, 10-91875


ᐅ Jose Almanza Serrato, California

Address: 1316 Colin Ln Modesto, CA 95355-1709

Bankruptcy Case 15-90902 Summary: "The bankruptcy record of Jose Almanza Serrato from Modesto, CA, shows a Chapter 7 case filed in 09.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2015."
Jose Almanza Serrato — California, 15-90902


ᐅ Lydia M Serrato, California

Address: 3609 E Orangeburg Ave Modesto, CA 95355

Brief Overview of Bankruptcy Case 12-92632: "In a Chapter 7 bankruptcy case, Lydia M Serrato from Modesto, CA, saw her proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Lydia M Serrato — California, 12-92632


ᐅ Jr Ricardo Servando, California

Address: 705 E Roseburg Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 13-91559: "In a Chapter 7 bankruptcy case, Jr Ricardo Servando from Modesto, CA, saw his proceedings start in Aug 26, 2013 and complete by 2013-12-04, involving asset liquidation."
Jr Ricardo Servando — California, 13-91559


ᐅ Kimberly Marie Servante, California

Address: 402 Johnson St Modesto, CA 95354-0405

Bankruptcy Case 15-90985 Summary: "The case of Kimberly Marie Servante in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Marie Servante — California, 15-90985


ᐅ La Boulom Seth, California

Address: 1401 Desert Willow Ln Modesto, CA 95355-3511

Bankruptcy Case 15-91050 Summary: "The case of La Boulom Seth in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Boulom Seth — California, 15-91050


ᐅ Edward Severns, California

Address: 2552 Merle Ave Modesto, CA 95355

Bankruptcy Case 10-92614 Overview: "Modesto, CA resident Edward Severns's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Edward Severns — California, 10-92614


ᐅ Robert Sewell, California

Address: 1313 Normandy Dr Modesto, CA 95351

Concise Description of Bankruptcy Case 09-937757: "In a Chapter 7 bankruptcy case, Robert Sewell from Modesto, CA, saw their proceedings start in 11/19/2009 and complete by Feb 27, 2010, involving asset liquidation."
Robert Sewell — California, 09-93775


ᐅ Shawn Sexton, California

Address: 4024 Nugget Dr Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 09-93505: "Shawn Sexton's bankruptcy, initiated in 10.30.2009 and concluded by 02.07.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Sexton — California, 09-93505


ᐅ Bryan A Sexton, California

Address: 1844 Brahms Way Modesto, CA 95358

Bankruptcy Case 11-90126 Summary: "In Modesto, CA, Bryan A Sexton filed for Chapter 7 bankruptcy in 2011-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Bryan A Sexton — California, 11-90126


ᐅ Denise Renee Seymour, California

Address: PO Box 576824 Modesto, CA 95357

Concise Description of Bankruptcy Case 12-927247: "The case of Denise Renee Seymour in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Renee Seymour — California, 12-92724


ᐅ Robert Paul Shaffer, California

Address: 1412 Prospect Ln Modesto, CA 95355-9535

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90564: "Robert Paul Shaffer's Chapter 7 bankruptcy, filed in Modesto, CA in 04.18.2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Robert Paul Shaffer — California, 2014-90564


ᐅ Jonathan B Shallow, California

Address: 1412 Solano Cir Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-90467: "Modesto, CA resident Jonathan B Shallow's 02.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-30."
Jonathan B Shallow — California, 11-90467


ᐅ George Shamesaldin, California

Address: 2300 Oakdale Rd Apt 173 Modesto, CA 95355

Concise Description of Bankruptcy Case 13-921877: "The bankruptcy filing by George Shamesaldin, undertaken in Dec 18, 2013 in Modesto, CA under Chapter 7, concluded with discharge in Mar 28, 2014 after liquidating assets."
George Shamesaldin — California, 13-92187


ᐅ Nina Shamon, California

Address: 3513 Sharon Ave Modesto, CA 95355

Concise Description of Bankruptcy Case 13-914767: "The bankruptcy record of Nina Shamon from Modesto, CA, shows a Chapter 7 case filed in 2013-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-20."
Nina Shamon — California, 13-91476


ᐅ Babil S Shamoon, California

Address: 205 Melbourne Dr Modesto, CA 95357

Brief Overview of Bankruptcy Case 11-91533: "Babil S Shamoon's Chapter 7 bankruptcy, filed in Modesto, CA in 2011-04-28, led to asset liquidation, with the case closing in 2011-08-18."
Babil S Shamoon — California, 11-91533


ᐅ Kole Robert Alle Sousa, California

Address: 2015 Floyd Ave Modesto, CA 95355

Concise Description of Bankruptcy Case 13-904457: "In a Chapter 7 bankruptcy case, Kole Robert Alle Sousa from Modesto, CA, saw his proceedings start in 2013-03-12 and complete by 2013-06-20, involving asset liquidation."
Kole Robert Alle Sousa — California, 13-90445