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 Olinda Bettencourt Sousa, California

Address: 1743 Toto Ct Modesto, CA 95351

Concise Description of Bankruptcy Case 13-908407: "The case of Olinda Bettencourt Sousa in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olinda Bettencourt Sousa — California, 13-90840


ᐅ Antonio Sousa, California

Address: 408 Cassidy Ct Modesto, CA 95356

Bankruptcy Case 10-91539 Summary: "The bankruptcy filing by Antonio Sousa, undertaken in April 2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-07-26 after liquidating assets."
Antonio Sousa — California, 10-91539


ᐅ Brian Mark Southerland, California

Address: 538 Auburn St Modesto, CA 95350

Bankruptcy Case 12-91876 Summary: "Brian Mark Southerland's bankruptcy, initiated in 07/03/2012 and concluded by 10/23/2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Mark Southerland — California, 12-91876


ᐅ Iii John Philip Souza, California

Address: 610 Fleetwood Dr Modesto, CA 95350

Concise Description of Bankruptcy Case 12-926417: "The bankruptcy filing by Iii John Philip Souza, undertaken in Oct 5, 2012 in Modesto, CA under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Iii John Philip Souza — California, 12-92641


ᐅ Darlene Souza, California

Address: 1200 S Carpenter Rd Spc 97 Modesto, CA 95351

Bankruptcy Case 10-93330 Summary: "In Modesto, CA, Darlene Souza filed for Chapter 7 bankruptcy in Aug 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Darlene Souza — California, 10-93330


ᐅ Robert C Sovel, California

Address: 2608 Riverbend Dr Modesto, CA 95351

Brief Overview of Bankruptcy Case 13-90133: "In a Chapter 7 bankruptcy case, Robert C Sovel from Modesto, CA, saw their proceedings start in 01/24/2013 and complete by May 2013, involving asset liquidation."
Robert C Sovel — California, 13-90133


ᐅ Susan Sowisdrzal, California

Address: 2909 Essie Way Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 09-93497: "The case of Susan Sowisdrzal in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Sowisdrzal — California, 09-93497


ᐅ Ty Tha Soy, California

Address: 2237 Kenneth St Modesto, CA 95351-3424

Brief Overview of Bankruptcy Case 15-90172: "In Modesto, CA, Ty Tha Soy filed for Chapter 7 bankruptcy in 2015-02-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-25."
Ty Tha Soy — California, 15-90172


ᐅ Fernando Sozinho, California

Address: 4017 Heritage Dr Modesto, CA 95356

Concise Description of Bankruptcy Case 11-908557: "Modesto, CA resident Fernando Sozinho's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2011."
Fernando Sozinho — California, 11-90855


ᐅ James David Spangler, California

Address: 500 Woodrow Ave Modesto, CA 95350

Bankruptcy Case 12-90193 Overview: "In a Chapter 7 bankruptcy case, James David Spangler from Modesto, CA, saw his proceedings start in 2012-01-24 and complete by 2012-05-15, involving asset liquidation."
James David Spangler — California, 12-90193


ᐅ Rebecca Mae Spani, California

Address: 1500 Held Dr Spc 61 Modesto, CA 95355-9333

Brief Overview of Bankruptcy Case 15-90816: "In a Chapter 7 bankruptcy case, Rebecca Mae Spani from Modesto, CA, saw her proceedings start in 08.21.2015 and complete by Nov 19, 2015, involving asset liquidation."
Rebecca Mae Spani — California, 15-90816


ᐅ Gerald Sparks, California

Address: 1200 S Carpenter Rd Spc 12 Modesto, CA 95351

Concise Description of Bankruptcy Case 10-939537: "The case of Gerald Sparks in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Sparks — California, 10-93953


ᐅ Judy Ann Spears, California

Address: 1813 Bradford Ct Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-90245: "Modesto, CA resident Judy Ann Spears's January 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2011."
Judy Ann Spears — California, 11-90245


ᐅ Alice Louise Spears, California

Address: 1223 E Fairmont Ave Apt 53 Modesto, CA 95350

Bankruptcy Case 12-91155 Summary: "Modesto, CA resident Alice Louise Spears's 04.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2012."
Alice Louise Spears — California, 12-91155


ᐅ Billy Speck, California

Address: 2204 Mountain Quail Way Modesto, CA 95355

Bankruptcy Case 10-92471 Overview: "The bankruptcy filing by Billy Speck, undertaken in 06.25.2010 in Modesto, CA under Chapter 7, concluded with discharge in Oct 15, 2010 after liquidating assets."
Billy Speck — California, 10-92471


ᐅ Ryan Ashley Speed, California

Address: 1401 Lakewood Ave Apt 272 Modesto, CA 95355

Bankruptcy Case 11-92923 Summary: "Modesto, CA resident Ryan Ashley Speed's 08.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2011."
Ryan Ashley Speed — California, 11-92923


ᐅ Laurence Elliott Speer, California

Address: 3317 Colonial Dr Modesto, CA 95350-0913

Brief Overview of Bankruptcy Case 14-90409: "In Modesto, CA, Laurence Elliott Speer filed for Chapter 7 bankruptcy in Mar 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2014."
Laurence Elliott Speer — California, 14-90409


ᐅ Steven Elliott Spence, California

Address: 1720 Ustick Rd Modesto, CA 95358

Bankruptcy Case 11-91798 Summary: "The case of Steven Elliott Spence in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Elliott Spence — California, 11-91798


ᐅ Joyce Spencer, California

Address: 134 Severin Ave Modesto, CA 95354

Snapshot of U.S. Bankruptcy Proceeding Case 09-93428: "The case of Joyce Spencer in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Spencer — California, 09-93428


ᐅ Keith Spencer, California

Address: 433 Goldrun Dr Modesto, CA 95354

Bankruptcy Case 10-90159 Summary: "Keith Spencer's bankruptcy, initiated in January 2010 and concluded by 04/28/2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Spencer — California, 10-90159


ᐅ Kelly L Spencer, California

Address: 3309 Clearview Ct Modesto, CA 95355-8445

Brief Overview of Bankruptcy Case 2014-90583: "The case of Kelly L Spencer in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly L Spencer — California, 2014-90583


ᐅ Herbert Spencer, California

Address: 513 Riddle Ct Modesto, CA 95356

Bankruptcy Case 11-90420 Overview: "Modesto, CA resident Herbert Spencer's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Herbert Spencer — California, 11-90420


ᐅ James Paul Spiegel, California

Address: 1405 Ensenada Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 13-903607: "Modesto, CA resident James Paul Spiegel's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
James Paul Spiegel — California, 13-90360


ᐅ Tabitha Lynn Sprague, California

Address: 222 Woodrow Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 13-915207: "Modesto, CA resident Tabitha Lynn Sprague's 08.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2013."
Tabitha Lynn Sprague — California, 13-91520


ᐅ Sharon Spratley, California

Address: 3709 Bridgeford Ln Apt 1 Modesto, CA 95356

Bankruptcy Case 09-93527 Summary: "Modesto, CA resident Sharon Spratley's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Sharon Spratley — California, 09-93527


ᐅ Bryan Sprouse, California

Address: 2908 Amir Pl Modesto, CA 95355

Concise Description of Bankruptcy Case 12-914147: "Bryan Sprouse's Chapter 7 bankruptcy, filed in Modesto, CA in May 17, 2012, led to asset liquidation, with the case closing in 09.06.2012."
Bryan Sprouse — California, 12-91414


ᐅ Lawrence David R St, California

Address: 310 Sherwood Ct Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-91805: "Lawrence David R St's bankruptcy, initiated in 2011-05-19 and concluded by 2011-08-29 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence David R St — California, 11-91805


ᐅ Denis Darrell Allen St, California

Address: 3205 E Orangeburg Ave Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 12-90352: "Denis Darrell Allen St's bankruptcy, initiated in Feb 7, 2012 and concluded by May 29, 2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denis Darrell Allen St — California, 12-90352


ᐅ Joey Nicholas Staat, California

Address: 4121 Dale Rd Apt 43 Modesto, CA 95356

Concise Description of Bankruptcy Case 13-903267: "Modesto, CA resident Joey Nicholas Staat's 02.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2013."
Joey Nicholas Staat — California, 13-90326


ᐅ Sr David Bryan Stacy, California

Address: 4905 Ebbett Way Modesto, CA 95357

Bankruptcy Case 12-91554 Summary: "The bankruptcy filing by Sr David Bryan Stacy, undertaken in May 2012 in Modesto, CA under Chapter 7, concluded with discharge in Sep 20, 2012 after liquidating assets."
Sr David Bryan Stacy — California, 12-91554


ᐅ Tamara Staggs, California

Address: 2009 Wylie Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 10-916397: "Tamara Staggs's bankruptcy, initiated in 2010-04-29 and concluded by August 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Staggs — California, 10-91639


ᐅ Christopher Louis Stai, California

Address: 1108 Mandarin Ct Modesto, CA 95350-4661

Concise Description of Bankruptcy Case 2014-907197: "Christopher Louis Stai's bankruptcy, initiated in 2014-05-19 and concluded by 09.22.2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Louis Stai — California, 2014-90719


ᐅ Rhonda Lynn Stai, California

Address: 1108 Mandarin Ct Modesto, CA 95350-4661

Bankruptcy Case 14-90719 Overview: "The case of Rhonda Lynn Stai in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Lynn Stai — California, 14-90719


ᐅ Debra Ann Stalder, California

Address: 3605 Wild Palms Dr Modesto, CA 95355

Bankruptcy Case 13-91700 Summary: "In Modesto, CA, Debra Ann Stalder filed for Chapter 7 bankruptcy in 2013-09-19. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Debra Ann Stalder — California, 13-91700


ᐅ Jr Charles Staley, California

Address: 3520 Pinenut Ct Modesto, CA 95355

Concise Description of Bankruptcy Case 10-922717: "The case of Jr Charles Staley in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Staley — California, 10-92271


ᐅ Melissa Marjorie Staley, California

Address: 3016 Ivory Ct Modesto, CA 95355

Brief Overview of Bankruptcy Case 13-91484: "The bankruptcy filing by Melissa Marjorie Staley, undertaken in August 12, 2013 in Modesto, CA under Chapter 7, concluded with discharge in 11/20/2013 after liquidating assets."
Melissa Marjorie Staley — California, 13-91484


ᐅ Christopher Staley, California

Address: 2637 Star Oak Ct Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-91115: "The bankruptcy filing by Christopher Staley, undertaken in Mar 30, 2011 in Modesto, CA under Chapter 7, concluded with discharge in Jul 20, 2011 after liquidating assets."
Christopher Staley — California, 11-91115


ᐅ Susie Ann Stanfield, California

Address: 3618 Cherryglen Way Modesto, CA 95356-2022

Brief Overview of Bankruptcy Case 14-91654: "In Modesto, CA, Susie Ann Stanfield filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Susie Ann Stanfield — California, 14-91654


ᐅ Nicholas Stangarone, California

Address: 1801 Beethoven Way Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 09-94238: "In Modesto, CA, Nicholas Stangarone filed for Chapter 7 bankruptcy in 2009-12-29. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2010."
Nicholas Stangarone — California, 09-94238


ᐅ Robert Jason Stanley, California

Address: 2405 Earlmar Dr Modesto, CA 95350

Bankruptcy Case 12-92023 Overview: "Robert Jason Stanley's Chapter 7 bankruptcy, filed in Modesto, CA in 2012-07-20, led to asset liquidation, with the case closing in November 9, 2012."
Robert Jason Stanley — California, 12-92023


ᐅ Leroy Staples, California

Address: 1528 Panthers Ln Modesto, CA 95355-9327

Bankruptcy Case 14-91004 Summary: "The bankruptcy filing by Leroy Staples, undertaken in July 11, 2014 in Modesto, CA under Chapter 7, concluded with discharge in 10.09.2014 after liquidating assets."
Leroy Staples — California, 14-91004


ᐅ Teresa Mary Staples, California

Address: 1528 Panthers Ln Modesto, CA 95355-9327

Concise Description of Bankruptcy Case 14-910047: "The case of Teresa Mary Staples in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Mary Staples — California, 14-91004


ᐅ Michael Stark, California

Address: 412 Bitritto Way Ste 7 Modesto, CA 95356

Bankruptcy Case 10-92920 Summary: "Modesto, CA resident Michael Stark's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Michael Stark — California, 10-92920


ᐅ Jeffery Stark, California

Address: 709 Baldwin St Modesto, CA 95350

Concise Description of Bankruptcy Case 10-936687: "Jeffery Stark's bankruptcy, initiated in 2010-09-20 and concluded by 2011-01-10 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Stark — California, 10-93668


ᐅ Charles Stark, California

Address: 3101 Julia Way Modesto, CA 95350

Bankruptcy Case 10-92128 Summary: "The case of Charles Stark in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Stark — California, 10-92128


ᐅ Barry Starkey, California

Address: 3880 Purple Finch Ln Modesto, CA 95355

Bankruptcy Case 10-92106 Overview: "In a Chapter 7 bankruptcy case, Barry Starkey from Modesto, CA, saw his proceedings start in 06.01.2010 and complete by 2010-09-13, involving asset liquidation."
Barry Starkey — California, 10-92106


ᐅ Sheila Starkweather, California

Address: 913 Susan Lee Ln Modesto, CA 95350

Bankruptcy Case 11-90275 Summary: "In a Chapter 7 bankruptcy case, Sheila Starkweather from Modesto, CA, saw her proceedings start in January 25, 2011 and complete by 05/17/2011, involving asset liquidation."
Sheila Starkweather — California, 11-90275


ᐅ Julie Diana Starn, California

Address: 1808 Scenic Dr Apt 206 Modesto, CA 95355

Bankruptcy Case 11-92892 Summary: "The case of Julie Diana Starn in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Diana Starn — California, 11-92892


ᐅ Mary Lou Steel, California

Address: 1708 Jacquelyn Way Modesto, CA 95355-3721

Bankruptcy Case 15-90264 Summary: "In Modesto, CA, Mary Lou Steel filed for Chapter 7 bankruptcy in Mar 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-17."
Mary Lou Steel — California, 15-90264


ᐅ Eugene Steele, California

Address: 3021 Knightsbridge Ct Modesto, CA 95355

Bankruptcy Case 09-94172 Overview: "In Modesto, CA, Eugene Steele filed for Chapter 7 bankruptcy in 12.21.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2010."
Eugene Steele — California, 09-94172


ᐅ Darlene Steenburgh, California

Address: 3905 Lahaina Ln Modesto, CA 95355-1237

Bankruptcy Case 15-90894 Overview: "In Modesto, CA, Darlene Steenburgh filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2015."
Darlene Steenburgh — California, 15-90894


ᐅ John Edward Allen Steenburgh, California

Address: 226 El Rio Ave Modesto, CA 95354-1422

Concise Description of Bankruptcy Case 2014-906567: "The bankruptcy filing by John Edward Allen Steenburgh, undertaken in 2014-05-06 in Modesto, CA under Chapter 7, concluded with discharge in September 2, 2014 after liquidating assets."
John Edward Allen Steenburgh — California, 2014-90656


ᐅ Joyce Geneva Steenburgh, California

Address: 226 El Rio Ave Modesto, CA 95354-1422

Brief Overview of Bankruptcy Case 14-90656: "Modesto, CA resident Joyce Geneva Steenburgh's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2014."
Joyce Geneva Steenburgh — California, 14-90656


ᐅ Marlin Wayne Steenburgh, California

Address: 3905 Lahaina Ln Modesto, CA 95355-1237

Concise Description of Bankruptcy Case 15-908947: "In a Chapter 7 bankruptcy case, Marlin Wayne Steenburgh from Modesto, CA, saw his proceedings start in 09.17.2015 and complete by 2015-12-16, involving asset liquidation."
Marlin Wayne Steenburgh — California, 15-90894


ᐅ Joan Ellen Steeves, California

Address: 1509 Swalls Ln Modesto, CA 95358

Bankruptcy Case 11-90222 Summary: "The bankruptcy filing by Joan Ellen Steeves, undertaken in 2011-01-21 in Modesto, CA under Chapter 7, concluded with discharge in 2011-05-13 after liquidating assets."
Joan Ellen Steeves — California, 11-90222


ᐅ David Wayne Steffen, California

Address: 1614 Arlie Ct Modesto, CA 95350

Concise Description of Bankruptcy Case 12-929947: "David Wayne Steffen's Chapter 7 bankruptcy, filed in Modesto, CA in 11/21/2012, led to asset liquidation, with the case closing in 03.01.2013."
David Wayne Steffen — California, 12-92994


ᐅ Tahnee Nichole Stephens, California

Address: 122 Olive Ave Modesto, CA 95350-5931

Brief Overview of Bankruptcy Case 16-90258: "The bankruptcy filing by Tahnee Nichole Stephens, undertaken in 2016-03-23 in Modesto, CA under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Tahnee Nichole Stephens — California, 16-90258


ᐅ Raymond Stephens, California

Address: 2116 Dos Passos Way Modesto, CA 95356

Concise Description of Bankruptcy Case 10-606247: "The case of Raymond Stephens in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Stephens — California, 10-60624


ᐅ Bradley Michael Stephens, California

Address: 122 Olive Ave Modesto, CA 95350-5931

Bankruptcy Case 16-90258 Overview: "The bankruptcy filing by Bradley Michael Stephens, undertaken in 2016-03-23 in Modesto, CA under Chapter 7, concluded with discharge in Jun 21, 2016 after liquidating assets."
Bradley Michael Stephens — California, 16-90258


ᐅ Ronald Edward Stephenson, California

Address: 2812 Kidd Ct Modesto, CA 95358

Brief Overview of Bankruptcy Case 11-91083: "The bankruptcy filing by Ronald Edward Stephenson, undertaken in March 2011 in Modesto, CA under Chapter 7, concluded with discharge in 07/18/2011 after liquidating assets."
Ronald Edward Stephenson — California, 11-91083


ᐅ Iii Thomas Stepp, California

Address: 437 Enslen Park Ct Modesto, CA 95354

Concise Description of Bankruptcy Case 10-911277: "The bankruptcy filing by Iii Thomas Stepp, undertaken in Mar 26, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 07/04/2010 after liquidating assets."
Iii Thomas Stepp — California, 10-91127


ᐅ Richard Aaron Sterner, California

Address: 1401 Lakewood Ave Apt 244 Modesto, CA 95355

Concise Description of Bankruptcy Case 12-919367: "In a Chapter 7 bankruptcy case, Richard Aaron Sterner from Modesto, CA, saw his proceedings start in 07.13.2012 and complete by Nov 2, 2012, involving asset liquidation."
Richard Aaron Sterner — California, 12-91936


ᐅ David Jay Sternick, California

Address: 4113 Summerlin Ct Modesto, CA 95356

Concise Description of Bankruptcy Case 11-919327: "In a Chapter 7 bankruptcy case, David Jay Sternick from Modesto, CA, saw his proceedings start in 05.27.2011 and complete by September 16, 2011, involving asset liquidation."
David Jay Sternick — California, 11-91932


ᐅ Todd Allan Stevens, California

Address: 3708 Goyen Ct Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 11-91862: "In Modesto, CA, Todd Allan Stevens filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Todd Allan Stevens — California, 11-91862


ᐅ Robert Stevens, California

Address: 500 Barringham Ln Modesto, CA 95350

Bankruptcy Case 10-91194 Overview: "In Modesto, CA, Robert Stevens filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2010."
Robert Stevens — California, 10-91194


ᐅ James Stevens, California

Address: 1218 Princeton Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-94495: "Modesto, CA resident James Stevens's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
James Stevens — California, 10-94495


ᐅ Gary Stevens, California

Address: 1910 Klemm Ct Modesto, CA 95350

Bankruptcy Case 09-93817 Summary: "Gary Stevens's bankruptcy, initiated in 2009-11-20 and concluded by February 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Stevens — California, 09-93817


ᐅ Paul Stevens, California

Address: 1913 Monte Carlo Ave Modesto, CA 95350

Bankruptcy Case 10-93168 Summary: "Paul Stevens's Chapter 7 bankruptcy, filed in Modesto, CA in Aug 13, 2010, led to asset liquidation, with the case closing in 12.03.2010."
Paul Stevens — California, 10-93168


ᐅ Bill Earl Stevens, California

Address: 3334 Kingswood Dr Modesto, CA 95355

Bankruptcy Case 11-90120 Overview: "Bill Earl Stevens's Chapter 7 bankruptcy, filed in Modesto, CA in 01/12/2011, led to asset liquidation, with the case closing in May 4, 2011."
Bill Earl Stevens — California, 11-90120


ᐅ Connie Frances Stevens, California

Address: 1229 W Roseburg Ave Apt 2 Modesto, CA 95350

Bankruptcy Case 12-92682 Overview: "The bankruptcy record of Connie Frances Stevens from Modesto, CA, shows a Chapter 7 case filed in 10.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2013."
Connie Frances Stevens — California, 12-92682


ᐅ Daniel Joseph Stewart, California

Address: 1616 Falmouth Way Modesto, CA 95355-2109

Bankruptcy Case 15-90813 Overview: "In Modesto, CA, Daniel Joseph Stewart filed for Chapter 7 bankruptcy in 2015-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2015."
Daniel Joseph Stewart — California, 15-90813


ᐅ Diana Lyn Stewart, California

Address: 1616 Falmouth Way Modesto, CA 95355-2109

Brief Overview of Bankruptcy Case 15-90813: "The case of Diana Lyn Stewart in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Lyn Stewart — California, 15-90813


ᐅ Steve Erik Stewart, California

Address: 521 Sycamore Ave Modesto, CA 95354

Concise Description of Bankruptcy Case 11-902767: "Modesto, CA resident Steve Erik Stewart's 01/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Steve Erik Stewart — California, 11-90276


ᐅ Timothy Stiehr, California

Address: 729 Spindale Dr Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-92766: "Timothy Stiehr's Chapter 7 bankruptcy, filed in Modesto, CA in 07/16/2010, led to asset liquidation, with the case closing in 2010-11-05."
Timothy Stiehr — California, 10-92766


ᐅ Cynthia Ann Stigman, California

Address: 2004 Winton Ave Modesto, CA 95350-0336

Brief Overview of Bankruptcy Case 14-90224: "The bankruptcy record of Cynthia Ann Stigman from Modesto, CA, shows a Chapter 7 case filed in 02/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.20.2014."
Cynthia Ann Stigman — California, 14-90224


ᐅ David Duwayne Stigman, California

Address: 2004 Winton Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 13-90044: "The bankruptcy record of David Duwayne Stigman from Modesto, CA, shows a Chapter 7 case filed in 01.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2013."
David Duwayne Stigman — California, 13-90044


ᐅ Bret Stilwill, California

Address: 2016 Spring Ln Modesto, CA 95356

Bankruptcy Case 10-91918 Overview: "Bret Stilwill's Chapter 7 bankruptcy, filed in Modesto, CA in May 19, 2010, led to asset liquidation, with the case closing in 08/27/2010."
Bret Stilwill — California, 10-91918


ᐅ Theodore Claude Stinson, California

Address: 901 California Ave Apt 1 Modesto, CA 95351

Concise Description of Bankruptcy Case 11-908297: "In Modesto, CA, Theodore Claude Stinson filed for Chapter 7 bankruptcy in 03/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Theodore Claude Stinson — California, 11-90829


ᐅ Roger Dale Stirlen, California

Address: 2024 Natchez Way Modesto, CA 95355

Brief Overview of Bankruptcy Case 13-91892: "The bankruptcy filing by Roger Dale Stirlen, undertaken in 2013-10-21 in Modesto, CA under Chapter 7, concluded with discharge in 01/29/2014 after liquidating assets."
Roger Dale Stirlen — California, 13-91892


ᐅ Tanya Lee Stockdale, California

Address: 2613 Beatrice Ln Modesto, CA 95355-9369

Brief Overview of Bankruptcy Case 15-90268: "In Modesto, CA, Tanya Lee Stockdale filed for Chapter 7 bankruptcy in March 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-18."
Tanya Lee Stockdale — California, 15-90268


ᐅ Krystal Lynn Stockton, California

Address: 3400 Sullivan Ct Apt 272 Modesto, CA 95356

Bankruptcy Case 13-91116 Overview: "In a Chapter 7 bankruptcy case, Krystal Lynn Stockton from Modesto, CA, saw her proceedings start in 06/12/2013 and complete by 09/10/2013, involving asset liquidation."
Krystal Lynn Stockton — California, 13-91116


ᐅ Lindsey Rochelle Stockton, California

Address: 505 Goldrun Dr Modesto, CA 95354

Bankruptcy Case 13-91705 Overview: "The case of Lindsey Rochelle Stockton in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey Rochelle Stockton — California, 13-91705


ᐅ Sr Victor Stokes, California

Address: 2401 Walnut Park Dr Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-93987: "The bankruptcy filing by Sr Victor Stokes, undertaken in Oct 11, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Sr Victor Stokes — California, 10-93987


ᐅ Charlotte Stone, California

Address: PO Box 576204 Modesto, CA 95357

Bankruptcy Case 10-94241 Overview: "Modesto, CA resident Charlotte Stone's October 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2011."
Charlotte Stone — California, 10-94241


ᐅ Sandra L Storer, California

Address: 1707 Tenaya Dr Modesto, CA 95354-3822

Snapshot of U.S. Bankruptcy Proceeding Case 14-90210: "Modesto, CA resident Sandra L Storer's 02/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2014."
Sandra L Storer — California, 14-90210


ᐅ Scott Michael Stouffer, California

Address: 1621 Bay Meadows Dr Modesto, CA 95350-2708

Concise Description of Bankruptcy Case 2014-907207: "Scott Michael Stouffer's Chapter 7 bankruptcy, filed in Modesto, CA in 2014-05-19, led to asset liquidation, with the case closing in 2014-09-22."
Scott Michael Stouffer — California, 2014-90720


ᐅ Terry Strahl, California

Address: 3136 Amos Ct Modesto, CA 95355

Bankruptcy Case 10-94764 Summary: "The bankruptcy record of Terry Strahl from Modesto, CA, shows a Chapter 7 case filed in 12/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2011."
Terry Strahl — California, 10-94764


ᐅ Sr Jerry Lee Strain, California

Address: 3317 Chandon Dr Modesto, CA 95355

Bankruptcy Case 13-90482 Summary: "The bankruptcy record of Sr Jerry Lee Strain from Modesto, CA, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Sr Jerry Lee Strain — California, 13-90482


ᐅ Michael John Strait, California

Address: 536 Covena Ave Modesto, CA 95354

Concise Description of Bankruptcy Case 11-908707: "In Modesto, CA, Michael John Strait filed for Chapter 7 bankruptcy in 03.10.2011. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2011."
Michael John Strait — California, 11-90870


ᐅ Connie Lynn Strangio, California

Address: 1817 Kansas Ave Modesto, CA 95358-6738

Snapshot of U.S. Bankruptcy Proceeding Case 14-91651: "In a Chapter 7 bankruptcy case, Connie Lynn Strangio from Modesto, CA, saw their proceedings start in 2014-12-23 and complete by 2015-03-23, involving asset liquidation."
Connie Lynn Strangio — California, 14-91651


ᐅ Beverly Yvonne Straychek, California

Address: 1404 Olinda Ln Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-92598: "The case of Beverly Yvonne Straychek in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Yvonne Straychek — California, 11-92598


ᐅ Erica Rose Strickland, California

Address: 3000 Bay Ln Modesto, CA 95355-1701

Concise Description of Bankruptcy Case 15-304427: "The case of Erica Rose Strickland in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Rose Strickland — California, 15-30442


ᐅ Bree Stringer, California

Address: 3016 O Keefe Ct Modesto, CA 95355

Brief Overview of Bankruptcy Case 09-94275: "The bankruptcy filing by Bree Stringer, undertaken in December 30, 2009 in Modesto, CA under Chapter 7, concluded with discharge in Apr 9, 2010 after liquidating assets."
Bree Stringer — California, 09-94275


ᐅ David Clay Strong, California

Address: 3313 Joshua Way Modesto, CA 95355-3518

Concise Description of Bankruptcy Case 14-915797: "Modesto, CA resident David Clay Strong's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
David Clay Strong — California, 14-91579


ᐅ David L Strong, California

Address: PO Box 5174 Modesto, CA 95352-5174

Snapshot of U.S. Bankruptcy Proceeding Case 07-90336: "David L Strong, a resident of Modesto, CA, entered a Chapter 13 bankruptcy plan in 2007-04-04, culminating in its successful completion by 2013-02-25."
David L Strong — California, 07-90336


ᐅ Mary Frances Stroup, California

Address: 400 Corson Ave Modesto, CA 95350

Bankruptcy Case 13-91934 Overview: "The bankruptcy record of Mary Frances Stroup from Modesto, CA, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Mary Frances Stroup — California, 13-91934


ᐅ Brian Struxness, California

Address: 1628 Carlisle Ave Modesto, CA 95356

Concise Description of Bankruptcy Case 12-921557: "The case of Brian Struxness in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Struxness — California, 12-92155


ᐅ Richard Stubbert, California

Address: 3216 Canopy Ct Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-92929: "In Modesto, CA, Richard Stubbert filed for Chapter 7 bankruptcy in Jul 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2010."
Richard Stubbert — California, 10-92929