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 Najiba Marcus Shamoon, California

Address: 2232 Brockway Dr Modesto, CA 95355-4063

Snapshot of U.S. Bankruptcy Proceeding Case 15-90978: "The bankruptcy record of Najiba Marcus Shamoon from Modesto, CA, shows a Chapter 7 case filed in October 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2016."
Najiba Marcus Shamoon — California, 15-90978


ᐅ Tiadors Moshi Shamoon, California

Address: 2632 San Ignacio Ave Modesto, CA 95354

Bankruptcy Case 11-93060 Overview: "The case of Tiadors Moshi Shamoon in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiadors Moshi Shamoon — California, 11-93060


ᐅ Sandy Shamoul, California

Address: 3313 Mesquite Way Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-91761: "The bankruptcy filing by Sandy Shamoul, undertaken in May 16, 2011 in Modesto, CA under Chapter 7, concluded with discharge in 09.05.2011 after liquidating assets."
Sandy Shamoul — California, 11-91761


ᐅ Robert Mitchell Shannon, California

Address: 1618 Linwood Dr Modesto, CA 95350

Bankruptcy Case 11-90453 Summary: "The case of Robert Mitchell Shannon in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mitchell Shannon — California, 11-90453


ᐅ Jr James Shannon, California

Address: 4205 Acclaim Way Modesto, CA 95356

Bankruptcy Case 10-94183 Summary: "The case of Jr James Shannon in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Shannon — California, 10-94183


ᐅ Charissa Dawn Sharlow, California

Address: 3308 Coulterville Dr Modesto, CA 95354-2181

Snapshot of U.S. Bankruptcy Proceeding Case 15-91031: "Modesto, CA resident Charissa Dawn Sharlow's 10.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2016."
Charissa Dawn Sharlow — California, 15-91031


ᐅ Rick Wayne Sharlow, California

Address: 3308 Coulterville Dr Modesto, CA 95354-2181

Bankruptcy Case 15-91031 Overview: "In Modesto, CA, Rick Wayne Sharlow filed for Chapter 7 bankruptcy in 2015-10-28. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2016."
Rick Wayne Sharlow — California, 15-91031


ᐅ Ranita Sharma, California

Address: 3220 Shane Ln Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-93574: "Ranita Sharma's bankruptcy, initiated in September 2010 and concluded by January 3, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ranita Sharma — California, 10-93574


ᐅ Cathy Rosella Sharp, California

Address: 2624 Mill Oak Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 12-92065: "Modesto, CA resident Cathy Rosella Sharp's July 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2012."
Cathy Rosella Sharp — California, 12-92065


ᐅ Melinda Sharp, California

Address: 1721 Whippoorwill Ct Modesto, CA 95354-1669

Bankruptcy Case 14-91319 Overview: "In a Chapter 7 bankruptcy case, Melinda Sharp from Modesto, CA, saw her proceedings start in 09.24.2014 and complete by 12/23/2014, involving asset liquidation."
Melinda Sharp — California, 14-91319


ᐅ James Junior Sharp, California

Address: 1824 Joann Ave Modesto, CA 95350

Bankruptcy Case 12-91285 Overview: "The case of James Junior Sharp in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Junior Sharp — California, 12-91285


ᐅ Shawn Christian Shaw, California

Address: 1720 Choctaw Way Modesto, CA 95356-0940

Snapshot of U.S. Bankruptcy Proceeding Case 14-91519: "The case of Shawn Christian Shaw in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Christian Shaw — California, 14-91519


ᐅ Stephanie Shaw, California

Address: 720 Creekview Ct Modesto, CA 95354-1733

Brief Overview of Bankruptcy Case 15-90066: "In Modesto, CA, Stephanie Shaw filed for Chapter 7 bankruptcy in 01/28/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Stephanie Shaw — California, 15-90066


ᐅ Christopher J Shaw, California

Address: 2501 Walnut Grove Way Modesto, CA 95355

Bankruptcy Case 11-90031 Summary: "The bankruptcy record of Christopher J Shaw from Modesto, CA, shows a Chapter 7 case filed in 2011-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-25."
Christopher J Shaw — California, 11-90031


ᐅ Pamela Shaw, California

Address: 3841 Purple Finch Ln Modesto, CA 95355

Bankruptcy Case 10-93826 Overview: "Pamela Shaw's Chapter 7 bankruptcy, filed in Modesto, CA in September 29, 2010, led to asset liquidation, with the case closing in January 2011."
Pamela Shaw — California, 10-93826


ᐅ Paula Kay Shaw, California

Address: 2100 Bailey Ct Modesto, CA 95355-9161

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90748: "Paula Kay Shaw's Chapter 7 bankruptcy, filed in Modesto, CA in 2014-05-27, led to asset liquidation, with the case closing in September 29, 2014."
Paula Kay Shaw — California, 2014-90748


ᐅ Sterling Shearon, California

Address: 318 N Indiana Ave Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-93851: "Sterling Shearon's Chapter 7 bankruptcy, filed in Modesto, CA in September 2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Sterling Shearon — California, 10-93851


ᐅ Lisa Marie Sheffield, California

Address: 1401 Lakewood Ave Apt 243 Modesto, CA 95355

Concise Description of Bankruptcy Case 11-919737: "Lisa Marie Sheffield's Chapter 7 bankruptcy, filed in Modesto, CA in 06/01/2011, led to asset liquidation, with the case closing in September 13, 2011."
Lisa Marie Sheffield — California, 11-91973


ᐅ Ronald Sheldon, California

Address: 3237 Tehama Ct Modesto, CA 95355

Concise Description of Bankruptcy Case 10-529597: "In Modesto, CA, Ronald Sheldon filed for Chapter 7 bankruptcy in December 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2011."
Ronald Sheldon — California, 10-52959


ᐅ Angela Mary Shelton, California

Address: 2636 Beatrice Ln Modesto, CA 95355

Bankruptcy Case 12-91212 Overview: "The bankruptcy record of Angela Mary Shelton from Modesto, CA, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Angela Mary Shelton — California, 12-91212


ᐅ Wilma Leene Shelton, California

Address: 1528 Playground Way Modesto, CA 95355-9308

Snapshot of U.S. Bankruptcy Proceeding Case 14-91594: "Modesto, CA resident Wilma Leene Shelton's Dec 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-02."
Wilma Leene Shelton — California, 14-91594


ᐅ Alex Shepard, California

Address: 1441 Jackellen Ln Modesto, CA 95356

Bankruptcy Case 09-93934 Summary: "In Modesto, CA, Alex Shepard filed for Chapter 7 bankruptcy in 12/01/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-11."
Alex Shepard — California, 09-93934


ᐅ Tara Shepherd, California

Address: 506 Melrose St Modesto, CA 95354

Brief Overview of Bankruptcy Case 10-94123: "Modesto, CA resident Tara Shepherd's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-10."
Tara Shepherd — California, 10-94123


ᐅ Henry Leon Shepherd, California

Address: 4004 Masterpiece Dr Modesto, CA 95357-0858

Brief Overview of Bankruptcy Case 2014-90449: "The bankruptcy record of Henry Leon Shepherd from Modesto, CA, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Henry Leon Shepherd — California, 2014-90449


ᐅ Cynthia Sherman, California

Address: 1304 Levi Dr Modesto, CA 95351

Bankruptcy Case 10-91142 Summary: "The bankruptcy filing by Cynthia Sherman, undertaken in Mar 29, 2010 in Modesto, CA under Chapter 7, concluded with discharge in Jul 7, 2010 after liquidating assets."
Cynthia Sherman — California, 10-91142


ᐅ Michael Winn Sherwood, California

Address: 450 Bystrum Rd Modesto, CA 95351

Concise Description of Bankruptcy Case 12-910627: "The case of Michael Winn Sherwood in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Winn Sherwood — California, 12-91062


ᐅ Shirrelle Shiel, California

Address: 2800 Prescott Rd Apt A Modesto, CA 95350

Bankruptcy Case 10-91519 Overview: "The case of Shirrelle Shiel in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirrelle Shiel — California, 10-91519


ᐅ Ann H Shields, California

Address: 3109 Conant Ave Apt 70 Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-91190: "In a Chapter 7 bankruptcy case, Ann H Shields from Modesto, CA, saw her proceedings start in Apr 5, 2011 and complete by 07/26/2011, involving asset liquidation."
Ann H Shields — California, 11-91190


ᐅ Leslie Shirey, California

Address: 2307 Oakdale Rd Spc 5 Modesto, CA 95355

Bankruptcy Case 10-91592 Summary: "The bankruptcy record of Leslie Shirey from Modesto, CA, shows a Chapter 7 case filed in Apr 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-05."
Leslie Shirey — California, 10-91592


ᐅ Walter Hardy Shivar, California

Address: 2921 Rimrock Ct Modesto, CA 95355

Bankruptcy Case 11-90868 Overview: "The case of Walter Hardy Shivar in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Hardy Shivar — California, 11-90868


ᐅ Lorene Shlensky, California

Address: 637 River Rd Spc 15 Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 10-92192: "Lorene Shlensky's bankruptcy, initiated in June 2010 and concluded by September 13, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorene Shlensky — California, 10-92192


ᐅ Tanya Lynette Shockley, California

Address: 1708 Debonaire Dr Modesto, CA 95350-2658

Bankruptcy Case 15-90228 Summary: "Tanya Lynette Shockley's Chapter 7 bankruptcy, filed in Modesto, CA in 2015-03-09, led to asset liquidation, with the case closing in 2015-06-07."
Tanya Lynette Shockley — California, 15-90228


ᐅ Frank Leonard Shockley, California

Address: 1816 Glouster Way Modesto, CA 95350

Bankruptcy Case 12-92858 Summary: "Frank Leonard Shockley's Chapter 7 bankruptcy, filed in Modesto, CA in 11.01.2012, led to asset liquidation, with the case closing in 02.09.2013."
Frank Leonard Shockley — California, 12-92858


ᐅ Linda Faith Shook, California

Address: 2845 E Hatch Rd Spc 29 Modesto, CA 95351

Bankruptcy Case 11-90935 Overview: "Linda Faith Shook's bankruptcy, initiated in Mar 16, 2011 and concluded by 07.06.2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Faith Shook — California, 11-90935


ᐅ Mark Short, California

Address: 1917 Dampy Ct Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-92490: "Modesto, CA resident Mark Short's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2010."
Mark Short — California, 10-92490


ᐅ Mark Kevin Short, California

Address: 1508 Marsha Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-90641: "In a Chapter 7 bankruptcy case, Mark Kevin Short from Modesto, CA, saw their proceedings start in 2011-02-23 and complete by 2011-06-15, involving asset liquidation."
Mark Kevin Short — California, 11-90641


ᐅ Christopher Showen, California

Address: 1432 Playground Way Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-93378: "The bankruptcy filing by Christopher Showen, undertaken in 2010-08-27 in Modesto, CA under Chapter 7, concluded with discharge in Dec 17, 2010 after liquidating assets."
Christopher Showen — California, 10-93378


ᐅ Rosemary Showen, California

Address: 3521 Pelucca Ln Modesto, CA 95355

Bankruptcy Case 10-92600 Summary: "In a Chapter 7 bankruptcy case, Rosemary Showen from Modesto, CA, saw her proceedings start in 2010-07-06 and complete by 10.26.2010, involving asset liquidation."
Rosemary Showen — California, 10-92600


ᐅ Stanley Lyle Showen, California

Address: 1000 Larsen Ln Modesto, CA 95351

Bankruptcy Case 11-92403 Summary: "The bankruptcy record of Stanley Lyle Showen from Modesto, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2011."
Stanley Lyle Showen — California, 11-92403


ᐅ Douglas Shuman, California

Address: 3821 Amigo Dr Modesto, CA 95356

Bankruptcy Case 10-90912 Summary: "Modesto, CA resident Douglas Shuman's Mar 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Douglas Shuman — California, 10-90912


ᐅ Teresa R Sianez, California

Address: 4449 S Carpenter Rd Spc D1 Modesto, CA 95358-9670

Bankruptcy Case 09-90888 Summary: "Teresa R Sianez, a resident of Modesto, CA, entered a Chapter 13 bankruptcy plan in 04/01/2009, culminating in its successful completion by 12/08/2014."
Teresa R Sianez — California, 09-90888


ᐅ Maricela Sicairos, California

Address: 1528 Westridge Pl Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 10-92267: "Modesto, CA resident Maricela Sicairos's 06.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-22."
Maricela Sicairos — California, 10-92267


ᐅ Khoja Edres Sidiqi, California

Address: 2817 Hobart Ct Modesto, CA 95358-6615

Brief Overview of Bankruptcy Case 14-91476: "Khoja Edres Sidiqi's Chapter 7 bankruptcy, filed in Modesto, CA in October 29, 2014, led to asset liquidation, with the case closing in January 2015."
Khoja Edres Sidiqi — California, 14-91476


ᐅ Edgar Sido, California

Address: 1207 Fairoaks Dr Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 10-92712: "The bankruptcy filing by Edgar Sido, undertaken in 2010-07-13 in Modesto, CA under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Edgar Sido — California, 10-92712


ᐅ Lisa B Sidow, California

Address: 1515 Melrose Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-90063: "The bankruptcy record of Lisa B Sidow from Modesto, CA, shows a Chapter 7 case filed in 01/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2011."
Lisa B Sidow — California, 11-90063


ᐅ Isabel Sievers, California

Address: 2001 Peggy Ln Modesto, CA 95351

Bankruptcy Case 12-90343 Overview: "In a Chapter 7 bankruptcy case, Isabel Sievers from Modesto, CA, saw her proceedings start in February 6, 2012 and complete by May 2012, involving asset liquidation."
Isabel Sievers — California, 12-90343


ᐅ Jeanne Sikes, California

Address: 2041 Lancey Dr Apt 5 Modesto, CA 95355

Concise Description of Bankruptcy Case 10-944847: "Modesto, CA resident Jeanne Sikes's 11/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2011."
Jeanne Sikes — California, 10-94484


ᐅ Bert Silberhorn, California

Address: 1200 S Carpenter Rd Spc 37 Modesto, CA 95351

Bankruptcy Case 10-91862 Summary: "Bert Silberhorn's bankruptcy, initiated in 05.14.2010 and concluded by 08/22/2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bert Silberhorn — California, 10-91862


ᐅ Agapito Silva, California

Address: 2012 Mount Whitney Ct Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 12-90048: "The case of Agapito Silva in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agapito Silva — California, 12-90048


ᐅ Richard Lee Silva, California

Address: 1829 Lifetime Dr Modesto, CA 95355

Bankruptcy Case 12-91061 Summary: "Modesto, CA resident Richard Lee Silva's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2012."
Richard Lee Silva — California, 12-91061


ᐅ Jr Robert Silva, California

Address: 1618 W Roseburg Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 10-93805: "The bankruptcy filing by Jr Robert Silva, undertaken in September 2010 in Modesto, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jr Robert Silva — California, 10-93805


ᐅ Rios Laura I Silva, California

Address: 1400 Harris Ave Modesto, CA 95351

Bankruptcy Case 11-91820 Summary: "In Modesto, CA, Rios Laura I Silva filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2011."
Rios Laura I Silva — California, 11-91820


ᐅ Juan Manuel Silva, California

Address: 601 W Granger Ave Apt 102 Modesto, CA 95350-4134

Bankruptcy Case 14-91083 Summary: "The bankruptcy record of Juan Manuel Silva from Modesto, CA, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Juan Manuel Silva — California, 14-91083


ᐅ Ana Silvia Silva, California

Address: 601 W Granger Ave Apt 102 Modesto, CA 95350-4134

Bankruptcy Case 14-91083 Summary: "The bankruptcy record of Ana Silvia Silva from Modesto, CA, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2014."
Ana Silvia Silva — California, 14-91083


ᐅ Ramina M Silva, California

Address: 1913 Destiny Way Modesto, CA 95356

Concise Description of Bankruptcy Case 09-933087: "Ramina M Silva's Chapter 7 bankruptcy, filed in Modesto, CA in 2009-10-13, led to asset liquidation, with the case closing in January 2010."
Ramina M Silva — California, 09-93308


ᐅ Barbara Silva, California

Address: 1227 Del Vale Ave Modesto, CA 95350

Bankruptcy Case 10-91588 Summary: "In a Chapter 7 bankruptcy case, Barbara Silva from Modesto, CA, saw her proceedings start in 04.27.2010 and complete by Aug 5, 2010, involving asset liquidation."
Barbara Silva — California, 10-91588


ᐅ Susana Silveira, California

Address: 430 Magnolia Ave Modesto, CA 95354

Concise Description of Bankruptcy Case 11-940907: "Modesto, CA resident Susana Silveira's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2012."
Susana Silveira — California, 11-94090


ᐅ Gloria Silveira, California

Address: 4437 Shoemake Ave Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 12-90704: "The bankruptcy filing by Gloria Silveira, undertaken in 2012-03-15 in Modesto, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Gloria Silveira — California, 12-90704


ᐅ Henry Joseph Silveira, California

Address: 3109 Casa Ct Modesto, CA 95355-1703

Brief Overview of Bankruptcy Case 15-90392: "The bankruptcy filing by Henry Joseph Silveira, undertaken in April 2015 in Modesto, CA under Chapter 7, concluded with discharge in 2015-07-21 after liquidating assets."
Henry Joseph Silveira — California, 15-90392


ᐅ Jennifer Lynne Silveira, California

Address: 1913 E Rumble Rd Modesto, CA 95355

Concise Description of Bankruptcy Case 13-914007: "Jennifer Lynne Silveira's bankruptcy, initiated in 2013-07-29 and concluded by November 6, 2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynne Silveira — California, 13-91400


ᐅ Linda Sue Silveira, California

Address: 3109 Casa Ct Modesto, CA 95355-1703

Bankruptcy Case 15-90392 Overview: "In Modesto, CA, Linda Sue Silveira filed for Chapter 7 bankruptcy in April 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2015."
Linda Sue Silveira — California, 15-90392


ᐅ Roger Silva Silveira, California

Address: 2105 Manhattan Way Modesto, CA 95358

Bankruptcy Case 12-91378 Overview: "In a Chapter 7 bankruptcy case, Roger Silva Silveira from Modesto, CA, saw his proceedings start in 05.11.2012 and complete by 08.31.2012, involving asset liquidation."
Roger Silva Silveira — California, 12-91378


ᐅ Sandra Jane Silveira, California

Address: 1832 Kruger Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 11-942847: "Sandra Jane Silveira's bankruptcy, initiated in Dec 16, 2011 and concluded by 2012-04-06 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Jane Silveira — California, 11-94284


ᐅ Theresa Frances Silveria, California

Address: 1900 Oakdale Rd Apt 206 Modesto, CA 95355-2970

Brief Overview of Bankruptcy Case 2014-90487: "In a Chapter 7 bankruptcy case, Theresa Frances Silveria from Modesto, CA, saw her proceedings start in 04.03.2014 and complete by July 2014, involving asset liquidation."
Theresa Frances Silveria — California, 2014-90487


ᐅ Armando Silvestre, California

Address: 2008 Paradise Rd Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 10-90981: "The bankruptcy filing by Armando Silvestre, undertaken in Mar 18, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Armando Silvestre — California, 10-90981


ᐅ Brian Dean Simanek, California

Address: 2609 Natalie Ct Modesto, CA 95350

Brief Overview of Bankruptcy Case 12-91948: "Modesto, CA resident Brian Dean Simanek's July 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-02."
Brian Dean Simanek — California, 12-91948


ᐅ Ali Ray Simmer, California

Address: 1900 Paramont Way Apt 4 Modesto, CA 95355-8504

Brief Overview of Bankruptcy Case 07-91126: "In their Chapter 13 bankruptcy case filed in 10.11.2007, Modesto, CA's Ali Ray Simmer agreed to a debt repayment plan, which was successfully completed by 2013-05-20."
Ali Ray Simmer — California, 07-91126


ᐅ John Harvey Simmons, California

Address: 1516 Carver Rd Modesto, CA 95350

Brief Overview of Bankruptcy Case 12-90439: "Modesto, CA resident John Harvey Simmons's 2012-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-07."
John Harvey Simmons — California, 12-90439


ᐅ Clifford Simmons, California

Address: 3430 Tully Rd Ste 20 Modesto, CA 95350

Bankruptcy Case 10-90717 Summary: "The bankruptcy filing by Clifford Simmons, undertaken in 02.28.2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Clifford Simmons — California, 10-90717


ᐅ Jean Alice Simmons, California

Address: 1509 Cherrywood Dr Modesto, CA 95350-4829

Concise Description of Bankruptcy Case 14-916447: "In a Chapter 7 bankruptcy case, Jean Alice Simmons from Modesto, CA, saw her proceedings start in 12.18.2014 and complete by March 2015, involving asset liquidation."
Jean Alice Simmons — California, 14-91644


ᐅ Charles Patrick Simmons, California

Address: 825 Inyo Ave Modesto, CA 95358

Bankruptcy Case 11-90926 Summary: "Charles Patrick Simmons's bankruptcy, initiated in 03.15.2011 and concluded by 07/05/2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Patrick Simmons — California, 11-90926


ᐅ Sr Neal A Simms, California

Address: 142 San Juan Dr Modesto, CA 95354

Bankruptcy Case 11-91581 Summary: "The case of Sr Neal A Simms in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Neal A Simms — California, 11-91581


ᐅ Norwood Simms, California

Address: 1433 Kruger Dr Apt A Modesto, CA 95355

Brief Overview of Bankruptcy Case 09-93425: "The bankruptcy record of Norwood Simms from Modesto, CA, shows a Chapter 7 case filed in 10/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2010."
Norwood Simms — California, 09-93425


ᐅ Peter Simon, California

Address: 3408 Shaye Ln Modesto, CA 95355-7327

Brief Overview of Bankruptcy Case 14-90020: "Peter Simon's Chapter 7 bankruptcy, filed in Modesto, CA in 01/07/2014, led to asset liquidation, with the case closing in 04.07.2014."
Peter Simon — California, 14-90020


ᐅ Rita Homa Simon, California

Address: 2201 Quebec Ct Modesto, CA 95356-0738

Bankruptcy Case 15-90106 Summary: "The bankruptcy record of Rita Homa Simon from Modesto, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2015."
Rita Homa Simon — California, 15-90106


ᐅ Yvette Simon, California

Address: 3401 Shawnee Dr Apt 53 Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-90462: "The bankruptcy record of Yvette Simon from Modesto, CA, shows a Chapter 7 case filed in 02/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2011."
Yvette Simon — California, 11-90462


ᐅ Ronette Michelle Simon, California

Address: 3336 Sleepy Hollow Ln Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-90449: "Modesto, CA resident Ronette Michelle Simon's Feb 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Ronette Michelle Simon — California, 11-90449


ᐅ Ronnie Simon, California

Address: 1907 Walnut Tree Dr Modesto, CA 95355

Bankruptcy Case 11-91302 Summary: "The bankruptcy record of Ronnie Simon from Modesto, CA, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Ronnie Simon — California, 11-91302


ᐅ James Simpson, California

Address: 412 Melrose St Modesto, CA 95354

Bankruptcy Case 12-92169 Summary: "In a Chapter 7 bankruptcy case, James Simpson from Modesto, CA, saw their proceedings start in 08.06.2012 and complete by Nov 26, 2012, involving asset liquidation."
James Simpson — California, 12-92169


ᐅ Jan Marie Simpson, California

Address: 1229 Brighton Ave Apt 147 Modesto, CA 95355-3166

Bankruptcy Case 14-90003 Summary: "The bankruptcy record of Jan Marie Simpson from Modesto, CA, shows a Chapter 7 case filed in 2014-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2014."
Jan Marie Simpson — California, 14-90003


ᐅ Sr Clyde Oliver Simpson, California

Address: 208 Yosemite Ave Modesto, CA 95351

Bankruptcy Case 12-92987 Summary: "Sr Clyde Oliver Simpson's Chapter 7 bankruptcy, filed in Modesto, CA in November 20, 2012, led to asset liquidation, with the case closing in 2013-02-28."
Sr Clyde Oliver Simpson — California, 12-92987


ᐅ Sr Dwight O Simpson, California

Address: 1705 Ardmore Ave Modesto, CA 95350-4100

Concise Description of Bankruptcy Case 09-925727: "In his Chapter 13 bankruptcy case filed in August 17, 2009, Modesto, CA's Sr Dwight O Simpson agreed to a debt repayment plan, which was successfully completed by Jan 29, 2013."
Sr Dwight O Simpson — California, 09-92572


ᐅ Iii David Simpson, California

Address: 424 Cassidy Ct Modesto, CA 95356

Brief Overview of Bankruptcy Case 10-92175: "The bankruptcy filing by Iii David Simpson, undertaken in Jun 8, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-09-16 after liquidating assets."
Iii David Simpson — California, 10-92175


ᐅ Kevin Dennis Simpson, California

Address: 808 Cathedral Ln Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 13-90146: "The case of Kevin Dennis Simpson in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Dennis Simpson — California, 13-90146


ᐅ Carissa Marie Simpson, California

Address: 720 Fall River Dr Modesto, CA 95351

Brief Overview of Bankruptcy Case 11-91691: "The case of Carissa Marie Simpson in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carissa Marie Simpson — California, 11-91691


ᐅ La Shonda Dezale Simpson, California

Address: 3925 Dale Rd Apt C Modesto, CA 95356-0269

Bankruptcy Case 16-90417 Overview: "In Modesto, CA, La Shonda Dezale Simpson filed for Chapter 7 bankruptcy in 05/13/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-11."
La Shonda Dezale Simpson — California, 16-90417


ᐅ Michael Sims, California

Address: 3133 Golden Eagle Ln Modesto, CA 95356

Concise Description of Bankruptcy Case 10-936237: "The bankruptcy filing by Michael Sims, undertaken in 2010-09-16 in Modesto, CA under Chapter 7, concluded with discharge in 01/06/2011 after liquidating assets."
Michael Sims — California, 10-93623


ᐅ Christopher Wayne Sims, California

Address: 921 Ventura Dr Modesto, CA 95350

Bankruptcy Case 12-91886 Summary: "In Modesto, CA, Christopher Wayne Sims filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2012."
Christopher Wayne Sims — California, 12-91886


ᐅ Amber Catherine Sinclair, California

Address: 4105 Glacier Point Ct Modesto, CA 95356

Concise Description of Bankruptcy Case 11-914937: "The bankruptcy record of Amber Catherine Sinclair from Modesto, CA, shows a Chapter 7 case filed in 04.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2011."
Amber Catherine Sinclair — California, 11-91493


ᐅ Jitendra Raj Singh, California

Address: 123 College Ave Apt 25 Modesto, CA 95350

Bankruptcy Case 12-91040 Overview: "Jitendra Raj Singh's bankruptcy, initiated in April 12, 2012 and concluded by 2012-08-02 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jitendra Raj Singh — California, 12-91040


ᐅ Hardev Singh, California

Address: 2205 Piedmont Dr Modesto, CA 95356

Brief Overview of Bankruptcy Case 10-94353: "In Modesto, CA, Hardev Singh filed for Chapter 7 bankruptcy in November 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-24."
Hardev Singh — California, 10-94353


ᐅ Ronald Roneet Singh, California

Address: 509 E Union Ave Modesto, CA 95356-1703

Concise Description of Bankruptcy Case 14-914677: "The bankruptcy record of Ronald Roneet Singh from Modesto, CA, shows a Chapter 7 case filed in October 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Ronald Roneet Singh — California, 14-91467


ᐅ Vijay Singh, California

Address: 1105 Westmont Ter Modesto, CA 95356

Bankruptcy Case 13-90379 Overview: "The case of Vijay Singh in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vijay Singh — California, 13-90379


ᐅ Satendra Singh, California

Address: 3320 Clogston Way Modesto, CA 95354-4153

Concise Description of Bankruptcy Case 2014-905657: "The case of Satendra Singh in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Satendra Singh — California, 2014-90565


ᐅ Gurdayal Singh, California

Address: PO Box 5112 Modesto, CA 95352

Bankruptcy Case 10-91911 Summary: "The bankruptcy filing by Gurdayal Singh, undertaken in May 18, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-08-26 after liquidating assets."
Gurdayal Singh — California, 10-91911


ᐅ Jaswinder Singh, California

Address: 500 Capistrano Dr Modesto, CA 95354

Snapshot of U.S. Bankruptcy Proceeding Case 09-93116: "The bankruptcy record of Jaswinder Singh from Modesto, CA, shows a Chapter 7 case filed in 2009-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2010."
Jaswinder Singh — California, 09-93116


ᐅ Michael Singleton, California

Address: 816 Perlette Way Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 09-93935: "Michael Singleton's Chapter 7 bankruptcy, filed in Modesto, CA in December 2009, led to asset liquidation, with the case closing in March 2010."
Michael Singleton — California, 09-93935


ᐅ Brenda Patricia Singleton, California

Address: 3908 Terhune Ct Modesto, CA 95356

Bankruptcy Case 11-91542 Overview: "Brenda Patricia Singleton's Chapter 7 bankruptcy, filed in Modesto, CA in Apr 29, 2011, led to asset liquidation, with the case closing in 08/19/2011."
Brenda Patricia Singleton — California, 11-91542


ᐅ Carlinda Singleton, California

Address: 830 Loletta Ave Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-94486: "Carlinda Singleton's bankruptcy, initiated in 2010-11-15 and concluded by February 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlinda Singleton — California, 10-94486


ᐅ Debra Siniff, California

Address: 1505 Virlee Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 10-948527: "In a Chapter 7 bankruptcy case, Debra Siniff from Modesto, CA, saw her proceedings start in Dec 15, 2010 and complete by 04/06/2011, involving asset liquidation."
Debra Siniff — California, 10-94852


ᐅ Francisco Gomez Suarez, California

Address: 4000 Cromwell Cir Modesto, CA 95356-9467

Concise Description of Bankruptcy Case 09-921627: "The bankruptcy record for Francisco Gomez Suarez from Modesto, CA, under Chapter 13, filed in July 14, 2009, involved setting up a repayment plan, finalized by Feb 11, 2013."
Francisco Gomez Suarez — California, 09-92162


ᐅ Carolyn Suarez, California

Address: 1305 Glenn Ave Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 10-94800: "Modesto, CA resident Carolyn Suarez's 12/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-31."
Carolyn Suarez — California, 10-94800