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 Hector Suarez, California

Address: 2109 Keeneland Ave Modesto, CA 95350

Bankruptcy Case 10-93224 Summary: "In a Chapter 7 bankruptcy case, Hector Suarez from Modesto, CA, saw his proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Hector Suarez — California, 10-93224


ᐅ Veronica Suarez, California

Address: 916 Burlington Dr Modesto, CA 95356

Concise Description of Bankruptcy Case 12-906287: "The case of Veronica Suarez in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Suarez — California, 12-90628


ᐅ Alexander Xavier Suarez, California

Address: 2901 Escalon Pl Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-91707: "In Modesto, CA, Alexander Xavier Suarez filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2011."
Alexander Xavier Suarez — California, 11-91707


ᐅ Annette Jennifer Suarez, California

Address: 4020 Honey Creek Rd Modesto, CA 95356-0138

Bankruptcy Case 15-90812 Summary: "Modesto, CA resident Annette Jennifer Suarez's August 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-18."
Annette Jennifer Suarez — California, 15-90812


ᐅ Richard Suarez, California

Address: 1305 Glenn Ave Modesto, CA 95358

Bankruptcy Case 10-90020 Overview: "The bankruptcy filing by Richard Suarez, undertaken in 01/05/2010 in Modesto, CA under Chapter 7, concluded with discharge in 2010-04-15 after liquidating assets."
Richard Suarez — California, 10-90020


ᐅ Roger Wayne Suelzle, California

Address: 2213 Camborne Dr Modesto, CA 95356-2414

Brief Overview of Bankruptcy Case 15-90104: "The bankruptcy filing by Roger Wayne Suelzle, undertaken in February 2015 in Modesto, CA under Chapter 7, concluded with discharge in 05/05/2015 after liquidating assets."
Roger Wayne Suelzle — California, 15-90104


ᐅ Kelly Suesens, California

Address: 712 Park Hurst Way Modesto, CA 95358

Bankruptcy Case 10-29638 Summary: "In a Chapter 7 bankruptcy case, Kelly Suesens from Modesto, CA, saw their proceedings start in 04.14.2010 and complete by Jul 23, 2010, involving asset liquidation."
Kelly Suesens — California, 10-29638


ᐅ Jere S Sugimoto, California

Address: 4000 Veranda Way Modesto, CA 95357

Snapshot of U.S. Bankruptcy Proceeding Case 12-92985: "Jere S Sugimoto's bankruptcy, initiated in November 20, 2012 and concluded by 02/28/2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jere S Sugimoto — California, 12-92985


ᐅ Ram Sukh, California

Address: 2017 Oakdale Rd Apt 2 Modesto, CA 95355

Bankruptcy Case 09-93839 Summary: "Ram Sukh's Chapter 7 bankruptcy, filed in Modesto, CA in 11/23/2009, led to asset liquidation, with the case closing in March 2010."
Ram Sukh — California, 09-93839


ᐅ Pamela Joyce Sulamo, California

Address: 2804 Darius Ln Modesto, CA 95355-1920

Concise Description of Bankruptcy Case 15-900907: "Modesto, CA resident Pamela Joyce Sulamo's Jan 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Pamela Joyce Sulamo — California, 15-90090


ᐅ Shauna Marie Sullivan, California

Address: 3024 Tully Rd Apt 3 Modesto, CA 95350

Bankruptcy Case 12-92785 Summary: "The bankruptcy filing by Shauna Marie Sullivan, undertaken in 2012-10-25 in Modesto, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Shauna Marie Sullivan — California, 12-92785


ᐅ Jeffrey Alan Sullivan, California

Address: 2817 Pridmore Ave Modesto, CA 95355

Bankruptcy Case 13-91709 Summary: "Jeffrey Alan Sullivan's Chapter 7 bankruptcy, filed in Modesto, CA in 09.23.2013, led to asset liquidation, with the case closing in 01/01/2014."
Jeffrey Alan Sullivan — California, 13-91709


ᐅ Mary Lou Sullivan, California

Address: 326 Ruberto St Modesto, CA 95351-2723

Concise Description of Bankruptcy Case 15-911057: "The case of Mary Lou Sullivan in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lou Sullivan — California, 15-91105


ᐅ Carolyn Sullivan, California

Address: 1326 W Orangeburg Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-91067: "The bankruptcy filing by Carolyn Sullivan, undertaken in 2010-03-24 in Modesto, CA under Chapter 7, concluded with discharge in July 2, 2010 after liquidating assets."
Carolyn Sullivan — California, 10-91067


ᐅ Joseph Leo Sullivan, California

Address: 2308 Pridmore Ave Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 12-90209: "The bankruptcy record of Joseph Leo Sullivan from Modesto, CA, shows a Chapter 7 case filed in 01/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2012."
Joseph Leo Sullivan — California, 12-90209


ᐅ Jesse Lal Sumal, California

Address: PO Box 579593 Modesto, CA 95357-9593

Bankruptcy Case 15-90792 Overview: "Modesto, CA resident Jesse Lal Sumal's 08/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2015."
Jesse Lal Sumal — California, 15-90792


ᐅ Genesis Sumbad, California

Address: 1708 Branchwood Cir Modesto, CA 95355

Bankruptcy Case 10-91002 Overview: "Genesis Sumbad's Chapter 7 bankruptcy, filed in Modesto, CA in March 19, 2010, led to asset liquidation, with the case closing in Jun 27, 2010."
Genesis Sumbad — California, 10-91002


ᐅ Deborah Summers, California

Address: 1111 Fawndale Ct Modesto, CA 95356

Concise Description of Bankruptcy Case 10-907257: "Deborah Summers's Chapter 7 bankruptcy, filed in Modesto, CA in 02.28.2010, led to asset liquidation, with the case closing in 2010-06-08."
Deborah Summers — California, 10-90725


ᐅ Mikela Rae Summers, California

Address: 307 Frazine Rd Modesto, CA 95357

Concise Description of Bankruptcy Case 11-924807: "Modesto, CA resident Mikela Rae Summers's 07.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 31, 2011."
Mikela Rae Summers — California, 11-92480


ᐅ Christina Supnet, California

Address: 1828 Vallejo Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-90342: "Modesto, CA resident Christina Supnet's 2010-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2010."
Christina Supnet — California, 10-90342


ᐅ Trix Supremo, California

Address: PO Box 579148 Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-93571: "Modesto, CA resident Trix Supremo's Sep 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
Trix Supremo — California, 10-93571


ᐅ Chandan Gauri Sutaria, California

Address: 4000 Drakeshire Dr Modesto, CA 95356

Bankruptcy Case 13-90497 Overview: "Chandan Gauri Sutaria's Chapter 7 bankruptcy, filed in Modesto, CA in Mar 18, 2013, led to asset liquidation, with the case closing in 06/26/2013."
Chandan Gauri Sutaria — California, 13-90497


ᐅ Priscilla Sue Sutherland, California

Address: 3616 Shawnee Dr Modesto, CA 95356-0948

Concise Description of Bankruptcy Case 15-901497: "The case of Priscilla Sue Sutherland in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscilla Sue Sutherland — California, 15-90149


ᐅ Robert John Sutherland, California

Address: 3616 Shawnee Dr Modesto, CA 95356-0948

Concise Description of Bankruptcy Case 15-901497: "Robert John Sutherland's Chapter 7 bankruptcy, filed in Modesto, CA in Feb 19, 2015, led to asset liquidation, with the case closing in May 2015."
Robert John Sutherland — California, 15-90149


ᐅ Jason Curtiss Sutton, California

Address: 1521 Carlton Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 13-91430: "The case of Jason Curtiss Sutton in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Curtiss Sutton — California, 13-91430


ᐅ Kelly Marie Swan, California

Address: 4017 Dale Rd Apt B Modesto, CA 95356

Concise Description of Bankruptcy Case 12-918127: "Kelly Marie Swan's Chapter 7 bankruptcy, filed in Modesto, CA in Jun 29, 2012, led to asset liquidation, with the case closing in October 2012."
Kelly Marie Swan — California, 12-91812


ᐅ Thomas Patrick Swanger, California

Address: 908 College Ave Modesto, CA 95350

Bankruptcy Case 11-91901 Overview: "Thomas Patrick Swanger's Chapter 7 bankruptcy, filed in Modesto, CA in 2011-05-26, led to asset liquidation, with the case closing in 09.15.2011."
Thomas Patrick Swanger — California, 11-91901


ᐅ Marie Georgia Swenson, California

Address: 2800 Floyd Ave Apt 49 Modesto, CA 95355

Bankruptcy Case 12-91324 Overview: "In Modesto, CA, Marie Georgia Swenson filed for Chapter 7 bankruptcy in 05.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Marie Georgia Swenson — California, 12-91324


ᐅ John Lafayette Swicegood, California

Address: 900 17th St Apt 903 Modesto, CA 95354-1226

Snapshot of U.S. Bankruptcy Proceeding Case 16-90010: "In Modesto, CA, John Lafayette Swicegood filed for Chapter 7 bankruptcy in 01.08.2016. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2016."
John Lafayette Swicegood — California, 16-90010


ᐅ Joe Carl Swift, California

Address: 1204 Govannina Ct Modesto, CA 95355

Bankruptcy Case 13-91571 Summary: "The case of Joe Carl Swift in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Carl Swift — California, 13-91571


ᐅ Joe E Swift, California

Address: 1438 Princeton Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 13-90515: "Modesto, CA resident Joe E Swift's Mar 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2013."
Joe E Swift — California, 13-90515


ᐅ Michael Swift, California

Address: 1416 Parkdale Dr Modesto, CA 95358

Bankruptcy Case 10-91078 Overview: "Michael Swift's bankruptcy, initiated in March 2010 and concluded by Jul 2, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Swift — California, 10-91078


ᐅ Juanita Elaine Swikert, California

Address: 4012 Corte Bella Modesto, CA 95356-8746

Snapshot of U.S. Bankruptcy Proceeding Case 15-90423: "The case of Juanita Elaine Swikert in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita Elaine Swikert — California, 15-90423


ᐅ Omer Syed, California

Address: 3109 Ripple Ct Modesto, CA 95355

Bankruptcy Case 10-92054 Overview: "Omer Syed's Chapter 7 bankruptcy, filed in Modesto, CA in May 2010, led to asset liquidation, with the case closing in 09/05/2010."
Omer Syed — California, 10-92054


ᐅ Frank Morales Tabares, California

Address: 2804 Chickaree Ln Modesto, CA 95358-6515

Bankruptcy Case 15-90881 Overview: "The case of Frank Morales Tabares in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Morales Tabares — California, 15-90881


ᐅ Teresa B Tabares, California

Address: 2804 Chickaree Ln Modesto, CA 95358-6515

Bankruptcy Case 15-90881 Overview: "The bankruptcy record of Teresa B Tabares from Modesto, CA, shows a Chapter 7 case filed in 09/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Teresa B Tabares — California, 15-90881


ᐅ Joseph Tabb, California

Address: 625 Hawes Ct Modesto, CA 95351

Brief Overview of Bankruptcy Case 09-93615: "Joseph Tabb's Chapter 7 bankruptcy, filed in Modesto, CA in 11/06/2009, led to asset liquidation, with the case closing in 02.16.2010."
Joseph Tabb — California, 09-93615


ᐅ Bryan William Tacker, California

Address: 1609 Tulane Dr Modesto, CA 95355-1831

Bankruptcy Case 2014-90581 Summary: "The bankruptcy filing by Bryan William Tacker, undertaken in 2014-04-23 in Modesto, CA under Chapter 7, concluded with discharge in July 22, 2014 after liquidating assets."
Bryan William Tacker — California, 2014-90581


ᐅ Robert J Tackett, California

Address: 2900 W Rumble Rd Apt 23 Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-94173: "In a Chapter 7 bankruptcy case, Robert J Tackett from Modesto, CA, saw their proceedings start in 2011-12-06 and complete by 03/27/2012, involving asset liquidation."
Robert J Tackett — California, 11-94173


ᐅ Rosendo Talavera, California

Address: 3500 Shiloh Rd Modesto, CA 95358-9246

Snapshot of U.S. Bankruptcy Proceeding Case 15-90133: "Rosendo Talavera's Chapter 7 bankruptcy, filed in Modesto, CA in February 13, 2015, led to asset liquidation, with the case closing in 2015-05-14."
Rosendo Talavera — California, 15-90133


ᐅ David Talbot, California

Address: 2501 Teri Ln Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 09-93984: "Modesto, CA resident David Talbot's 12.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2010."
David Talbot — California, 09-93984


ᐅ Miguel Tamayo, California

Address: 1215 Inyo Ave Modesto, CA 95358

Bankruptcy Case 10-91613 Summary: "The bankruptcy record of Miguel Tamayo from Modesto, CA, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Miguel Tamayo — California, 10-91613


ᐅ Roben D Tamraz, California

Address: 2068 Zaiger Way Modesto, CA 95350

Concise Description of Bankruptcy Case 12-926637: "The bankruptcy record of Roben D Tamraz from Modesto, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2013."
Roben D Tamraz — California, 12-92663


ᐅ Magdalena Diana Tanasescu, California

Address: 3813 Green Jade Ct Modesto, CA 95355-9005

Brief Overview of Bankruptcy Case 14-90208: "Magdalena Diana Tanasescu's bankruptcy, initiated in 2014-02-14 and concluded by 05.15.2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdalena Diana Tanasescu — California, 14-90208


ᐅ Pablo Tapia, California

Address: 1637 Victor Way Modesto, CA 95351

Bankruptcy Case 11-92877 Overview: "The case of Pablo Tapia in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo Tapia — California, 11-92877


ᐅ Pompeyo Tapia, California

Address: 2361 Nancy Ln Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-92633: "Pompeyo Tapia's bankruptcy, initiated in 07.08.2010 and concluded by 2010-10-28 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pompeyo Tapia — California, 10-92633


ᐅ Ramiro John Tapia, California

Address: PO Box 583376 Modesto, CA 95358-0057

Bankruptcy Case 14-91468 Overview: "The bankruptcy record of Ramiro John Tapia from Modesto, CA, shows a Chapter 7 case filed in 10.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2015."
Ramiro John Tapia — California, 14-91468


ᐅ Leanos Javier Tapia, California

Address: 4025 Nugget Dr Modesto, CA 95355

Bankruptcy Case 11-94300 Summary: "In a Chapter 7 bankruptcy case, Leanos Javier Tapia from Modesto, CA, saw his proceedings start in 2011-12-19 and complete by Apr 9, 2012, involving asset liquidation."
Leanos Javier Tapia — California, 11-94300


ᐅ Teresa Tapia, California

Address: 1625 Seattle St Modesto, CA 95358

Brief Overview of Bankruptcy Case 10-94102: "The bankruptcy record of Teresa Tapia from Modesto, CA, shows a Chapter 7 case filed in 10.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2011."
Teresa Tapia — California, 10-94102


ᐅ Trinidad Jo Tarancon, California

Address: 309 Kimble St Modesto, CA 95354-0638

Brief Overview of Bankruptcy Case 15-91244: "Trinidad Jo Tarancon's Chapter 7 bankruptcy, filed in Modesto, CA in 2015-12-31, led to asset liquidation, with the case closing in Mar 30, 2016."
Trinidad Jo Tarancon — California, 15-91244


ᐅ Ahmo Tarverdi, California

Address: 2425 River Rd Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 12-92545: "The case of Ahmo Tarverdi in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmo Tarverdi — California, 12-92545


ᐅ Tamela Tate, California

Address: 822 Brighton Ave Apt C Modesto, CA 95355

Concise Description of Bankruptcy Case 10-942327: "Tamela Tate's bankruptcy, initiated in 10.28.2010 and concluded by 2011-02-17 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamela Tate — California, 10-94232


ᐅ Terasa Diane Tate, California

Address: 1508 Normandy Dr Modesto, CA 95351

Bankruptcy Case 11-91775 Summary: "The case of Terasa Diane Tate in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terasa Diane Tate — California, 11-91775


ᐅ Dee Tate, California

Address: 1814 Enslen Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 10-927687: "The bankruptcy record of Dee Tate from Modesto, CA, shows a Chapter 7 case filed in Jul 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2010."
Dee Tate — California, 10-92768


ᐅ Michael Tate, California

Address: 2120 Mount Vernon Dr Apt D Modesto, CA 95350

Concise Description of Bankruptcy Case 10-947867: "The bankruptcy record of Michael Tate from Modesto, CA, shows a Chapter 7 case filed in 12/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2011."
Michael Tate — California, 10-94786


ᐅ Tina Tavernier, California

Address: 1305 Zanie Ct Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-95040: "Tina Tavernier's Chapter 7 bankruptcy, filed in Modesto, CA in 2010-12-29, led to asset liquidation, with the case closing in Apr 20, 2011."
Tina Tavernier — California, 10-95040


ᐅ Tommy Mathew Tavor, California

Address: 3909 Blue Bird Dr Modesto, CA 95356

Bankruptcy Case 11-93211 Summary: "Tommy Mathew Tavor's bankruptcy, initiated in 09/08/2011 and concluded by December 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Mathew Tavor — California, 11-93211


ᐅ Long Angela Taylor, California

Address: 1401 Raquel Ln Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-21569: "In Modesto, CA, Long Angela Taylor filed for Chapter 7 bankruptcy in 05.23.2010. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2010."
Long Angela Taylor — California, 10-21569


ᐅ Veronica D Taylor, California

Address: 1301 Oakwood Dr Modesto, CA 95350

Bankruptcy Case 12-91786 Overview: "In a Chapter 7 bankruptcy case, Veronica D Taylor from Modesto, CA, saw her proceedings start in 06/26/2012 and complete by 2012-10-16, involving asset liquidation."
Veronica D Taylor — California, 12-91786


ᐅ Rodney Scott Taylor, California

Address: 1813 Bonanza Way Modesto, CA 95350

Bankruptcy Case 11-92676 Overview: "The bankruptcy record of Rodney Scott Taylor from Modesto, CA, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2011."
Rodney Scott Taylor — California, 11-92676


ᐅ Bennie Wayne Taylor, California

Address: 5324 Muncy Rd Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 12-91935: "Modesto, CA resident Bennie Wayne Taylor's July 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2012."
Bennie Wayne Taylor — California, 12-91935


ᐅ Randy Otis Edward Taylor, California

Address: 836 Souza Ave Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 11-90589: "Randy Otis Edward Taylor's bankruptcy, initiated in February 2011 and concluded by May 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Otis Edward Taylor — California, 11-90589


ᐅ Gene W Taylor, California

Address: 1902 Enslen Ave Modesto, CA 95350

Bankruptcy Case 11-91552 Summary: "The bankruptcy record of Gene W Taylor from Modesto, CA, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2011."
Gene W Taylor — California, 11-91552


ᐅ Elizabeth Diane Taylor, California

Address: 2431 Illinois Ave Modesto, CA 95358

Bankruptcy Case 11-94336 Summary: "Modesto, CA resident Elizabeth Diane Taylor's Dec 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2012."
Elizabeth Diane Taylor — California, 11-94336


ᐅ Joann Mary Teem, California

Address: 818 Schooner Lane Modesto, CA 95356

Brief Overview of Bankruptcy Case 14-91520: "The bankruptcy record of Joann Mary Teem from Modesto, CA, shows a Chapter 7 case filed in 11.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2015."
Joann Mary Teem — California, 14-91520


ᐅ Jesse Tefertiller, California

Address: 1432 Bandera Ln Modesto, CA 95355

Brief Overview of Bankruptcy Case 09-93621: "In Modesto, CA, Jesse Tefertiller filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
Jesse Tefertiller — California, 09-93621


ᐅ Chad Teicheira, California

Address: 3400 Coffee Rd Apt 218 Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-94799: "Modesto, CA resident Chad Teicheira's 12.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2011."
Chad Teicheira — California, 10-94799


ᐅ Elizabeth Teixeira, California

Address: 3801 Wild Palms Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-92080: "Elizabeth Teixeira's bankruptcy, initiated in June 2011 and concluded by 09/30/2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Teixeira — California, 11-92080


ᐅ Michael Thomas Tellez, California

Address: 2201 Muncy Dr Modesto, CA 95350-2640

Brief Overview of Bankruptcy Case 16-90473: "The bankruptcy filing by Michael Thomas Tellez, undertaken in 05/31/2016 in Modesto, CA under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Michael Thomas Tellez — California, 16-90473


ᐅ Sr Ruben Fernando Tellez, California

Address: 2900 Laramie Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 11-929657: "The case of Sr Ruben Fernando Tellez in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ruben Fernando Tellez — California, 11-92965


ᐅ Toscano Tellez, California

Address: 2028 Mount Whitney Ct Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 11-90314: "The case of Toscano Tellez in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toscano Tellez — California, 11-90314


ᐅ Ignacio Tello, California

Address: 2025 Mount Mckinley Ct Modesto, CA 95358

Bankruptcy Case 13-91176 Overview: "Modesto, CA resident Ignacio Tello's 06/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/29/2013."
Ignacio Tello — California, 13-91176


ᐅ Fernando Telly, California

Address: 1421 Western Way Modesto, CA 95351

Brief Overview of Bankruptcy Case 11-91937: "The bankruptcy filing by Fernando Telly, undertaken in 2011-05-27 in Modesto, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Fernando Telly — California, 11-91937


ᐅ Stefanie Teodoriu, California

Address: 928 Norway Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-91946: "Stefanie Teodoriu's Chapter 7 bankruptcy, filed in Modesto, CA in 05/21/2010, led to asset liquidation, with the case closing in August 29, 2010."
Stefanie Teodoriu — California, 10-91946


ᐅ Chandara Tep, California

Address: 2540 Riverdale Ave Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 09-94086: "The bankruptcy record of Chandara Tep from Modesto, CA, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2010."
Chandara Tep — California, 09-94086


ᐅ David H Teply, California

Address: 2012 Majestic Oak Ct Modesto, CA 95355-9411

Concise Description of Bankruptcy Case 2014-907567: "The bankruptcy record of David H Teply from Modesto, CA, shows a Chapter 7 case filed in 05.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
David H Teply — California, 2014-90756


ᐅ Veronica Lee Terra, California

Address: 715 Cedar Ave Modesto, CA 95350-6113

Bankruptcy Case 15-91099 Summary: "The case of Veronica Lee Terra in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Lee Terra — California, 15-91099


ᐅ Janice Kay Terry, California

Address: 408 Mount Everest Ct Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 09-93332: "Modesto, CA resident Janice Kay Terry's 10.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-22."
Janice Kay Terry — California, 09-93332


ᐅ Rodney Texeira, California

Address: 1105 Marlow St Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 10-94248: "In a Chapter 7 bankruptcy case, Rodney Texeira from Modesto, CA, saw his proceedings start in 2010-10-28 and complete by 02/17/2011, involving asset liquidation."
Rodney Texeira — California, 10-94248


ᐅ Fabianna Francesco P Tfinkgi, California

Address: 2813 Keller St Modesto, CA 95355

Bankruptcy Case 12-91977 Overview: "The bankruptcy filing by Fabianna Francesco P Tfinkgi, undertaken in Jul 17, 2012 in Modesto, CA under Chapter 7, concluded with discharge in Nov 6, 2012 after liquidating assets."
Fabianna Francesco P Tfinkgi — California, 12-91977


ᐅ Yang Choua Thao, California

Address: 1900 St Sebastian Way Modesto, CA 95358-7120

Concise Description of Bankruptcy Case 14-915817: "Yang Choua Thao's Chapter 7 bankruptcy, filed in Modesto, CA in 11/25/2014, led to asset liquidation, with the case closing in 2015-02-23."
Yang Choua Thao — California, 14-91581


ᐅ Michael They, California

Address: 2221 Driftwood Park Dr Modesto, CA 95355

Bankruptcy Case 10-90662 Overview: "In Modesto, CA, Michael They filed for Chapter 7 bankruptcy in 2010-02-25. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2010."
Michael They — California, 10-90662


ᐅ Jr Lloyd Joseph Thibeaux, California

Address: 5961 Milnes Rd # B Modesto, CA 95357

Bankruptcy Case 12-91470 Summary: "Jr Lloyd Joseph Thibeaux's Chapter 7 bankruptcy, filed in Modesto, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-11."
Jr Lloyd Joseph Thibeaux — California, 12-91470


ᐅ Michael S Thomas, California

Address: 2828 Prosperity Ct Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-94195: "The case of Michael S Thomas in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Thomas — California, 11-94195


ᐅ Toni Thomas, California

Address: 800 Canelli Cir Modesto, CA 95356

Brief Overview of Bankruptcy Case 09-94204: "In Modesto, CA, Toni Thomas filed for Chapter 7 bankruptcy in 12/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-02."
Toni Thomas — California, 09-94204


ᐅ Theresa Thomas, California

Address: 3933 Ruffed Grouse Ln Modesto, CA 95355

Bankruptcy Case 10-94091 Summary: "Theresa Thomas's Chapter 7 bankruptcy, filed in Modesto, CA in 10.19.2010, led to asset liquidation, with the case closing in January 2011."
Theresa Thomas — California, 10-94091


ᐅ Jeanne Marie Thomas, California

Address: 2801 Pridmore Ave Modesto, CA 95355

Bankruptcy Case 13-90609 Summary: "Jeanne Marie Thomas's bankruptcy, initiated in 04/01/2013 and concluded by July 2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Marie Thomas — California, 13-90609


ᐅ Frank Thomas, California

Address: 922 W Roseburg Ave Modesto, CA 95350

Bankruptcy Case 10-91371 Overview: "In a Chapter 7 bankruptcy case, Frank Thomas from Modesto, CA, saw their proceedings start in 2010-04-13 and complete by 07/22/2010, involving asset liquidation."
Frank Thomas — California, 10-91371


ᐅ Traci Anne Thomas, California

Address: 1509 Dulwich Dr Modesto, CA 95358

Bankruptcy Case 12-93200 Summary: "Modesto, CA resident Traci Anne Thomas's December 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-31."
Traci Anne Thomas — California, 12-93200


ᐅ Dennis Dean Thomas, California

Address: 1429 Gary Ln Modesto, CA 95355

Concise Description of Bankruptcy Case 11-926667: "Modesto, CA resident Dennis Dean Thomas's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2011."
Dennis Dean Thomas — California, 11-92666


ᐅ William Joseph Thomas, California

Address: 3430 Tully Rd Ste 20-267 Modesto, CA 95350-0840

Bankruptcy Case 15-90817 Overview: "The bankruptcy filing by William Joseph Thomas, undertaken in August 2015 in Modesto, CA under Chapter 7, concluded with discharge in 2015-11-19 after liquidating assets."
William Joseph Thomas — California, 15-90817


ᐅ Susan Doreen Thomas, California

Address: 3430 Tully Rd Ste 20-267 Modesto, CA 95350-0840

Bankruptcy Case 15-90817 Overview: "The bankruptcy filing by Susan Doreen Thomas, undertaken in 08.21.2015 in Modesto, CA under Chapter 7, concluded with discharge in November 19, 2015 after liquidating assets."
Susan Doreen Thomas — California, 15-90817


ᐅ Charles A Thomas, California

Address: 1532 Carlisle Ave Modesto, CA 95356

Concise Description of Bankruptcy Case 12-930167: "Charles A Thomas's Chapter 7 bankruptcy, filed in Modesto, CA in Nov 27, 2012, led to asset liquidation, with the case closing in 03/07/2013."
Charles A Thomas — California, 12-93016


ᐅ Neil Thomas, California

Address: 3619 Sylvan Meadows Ct Modesto, CA 95356

Bankruptcy Case 10-91207 Overview: "In a Chapter 7 bankruptcy case, Neil Thomas from Modesto, CA, saw his proceedings start in April 1, 2010 and complete by 07.10.2010, involving asset liquidation."
Neil Thomas — California, 10-91207


ᐅ Jr William Arthur Thomas, California

Address: 2660 El Goya Dr Modesto, CA 95354

Concise Description of Bankruptcy Case 12-914197: "The bankruptcy record of Jr William Arthur Thomas from Modesto, CA, shows a Chapter 7 case filed in May 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2012."
Jr William Arthur Thomas — California, 12-91419


ᐅ Mary Thomas, California

Address: 2801 Lou Ann Dr Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 10-92503: "Mary Thomas's bankruptcy, initiated in Jun 29, 2010 and concluded by 10/19/2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Thomas — California, 10-92503


ᐅ Beulah Thompson, California

Address: 1843 Scenic Dr Modesto, CA 95355

Bankruptcy Case 10-90945 Overview: "In Modesto, CA, Beulah Thompson filed for Chapter 7 bankruptcy in 03/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2010."
Beulah Thompson — California, 10-90945


ᐅ Dannie Lee Thompson, California

Address: 5101 Northland Dr Modesto, CA 95357-0157

Brief Overview of Bankruptcy Case 2014-90747: "The bankruptcy filing by Dannie Lee Thompson, undertaken in 05.27.2014 in Modesto, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Dannie Lee Thompson — California, 2014-90747


ᐅ David R Thompson, California

Address: 4081 Dale Rd Apt C Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 09-93181: "The bankruptcy filing by David R Thompson, undertaken in 2009-09-30 in Modesto, CA under Chapter 7, concluded with discharge in 2010-01-08 after liquidating assets."
David R Thompson — California, 09-93181


ᐅ Cletus Thompson, California

Address: 1837 Kruger Dr Modesto, CA 95355-3841

Bankruptcy Case 10-92671 Overview: "Filing for Chapter 13 bankruptcy in July 9, 2010, Cletus Thompson from Modesto, CA, structured a repayment plan, achieving discharge in 2014-01-24."
Cletus Thompson — California, 10-92671