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 Victor L Thompson, California

Address: 1526 Maplewood Dr Modesto, CA 95350-4847

Concise Description of Bankruptcy Case 15-906497: "Victor L Thompson's bankruptcy, initiated in Jun 30, 2015 and concluded by September 2015 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor L Thompson — California, 15-90649


ᐅ Earlene Thompson, California

Address: 1837 Kruger Dr Modesto, CA 95355-3841

Snapshot of U.S. Bankruptcy Proceeding Case 10-92671: "07/09/2010 marked the beginning of Earlene Thompson's Chapter 13 bankruptcy in Modesto, CA, entailing a structured repayment schedule, completed by 2014-01-24."
Earlene Thompson — California, 10-92671


ᐅ Robert Clinton Thompson, California

Address: 3430 Tully Rd Ste 20-415 Modesto, CA 95350

Concise Description of Bankruptcy Case 12-908757: "Robert Clinton Thompson's bankruptcy, initiated in 03/29/2012 and concluded by 07.19.2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Clinton Thompson — California, 12-90875


ᐅ Kelli Jean Thompson, California

Address: 1227 Dunning Ln Modesto, CA 95358

Concise Description of Bankruptcy Case 12-906667: "In Modesto, CA, Kelli Jean Thompson filed for Chapter 7 bankruptcy in 03/09/2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Kelli Jean Thompson — California, 12-90666


ᐅ Renee Thompson, California

Address: 2208 Carver Rd Modesto, CA 95350

Bankruptcy Case 10-90634 Overview: "The case of Renee Thompson in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Thompson — California, 10-90634


ᐅ Jeffry Wayne Thompson, California

Address: 2200 Standiford Ave Apt 174 Modesto, CA 95350

Bankruptcy Case 11-91813 Overview: "In a Chapter 7 bankruptcy case, Jeffry Wayne Thompson from Modesto, CA, saw his proceedings start in May 2011 and complete by August 29, 2011, involving asset liquidation."
Jeffry Wayne Thompson — California, 11-91813


ᐅ Mark A Thompson, California

Address: 2428 Trident Dr Modesto, CA 95355

Bankruptcy Case 13-92199 Summary: "Mark A Thompson's Chapter 7 bankruptcy, filed in Modesto, CA in 2013-12-20, led to asset liquidation, with the case closing in Mar 30, 2014."
Mark A Thompson — California, 13-92199


ᐅ Lucas S Thompson, California

Address: 1601 Wolverine Way Modesto, CA 95355-4307

Snapshot of U.S. Bankruptcy Proceeding Case 07-90318: "Chapter 13 bankruptcy for Lucas S Thompson in Modesto, CA began in Apr 2, 2007, focusing on debt restructuring, concluding with plan fulfillment in 12/26/2012."
Lucas S Thompson — California, 07-90318


ᐅ Nguyen Thi Thompson, California

Address: 5101 Northland Dr Modesto, CA 95357-0157

Brief Overview of Bankruptcy Case 14-90747: "The bankruptcy record of Nguyen Thi Thompson from Modesto, CA, shows a Chapter 7 case filed in 2014-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2014."
Nguyen Thi Thompson — California, 14-90747


ᐅ Jr William Edward Thompson, California

Address: 916 Beryl Way Modesto, CA 95351

Bankruptcy Case 12-91802 Overview: "In Modesto, CA, Jr William Edward Thompson filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-18."
Jr William Edward Thompson — California, 12-91802


ᐅ Susan Yvonne Thomsen, California

Address: 1909 Oakdale Rd Modesto, CA 95355-2902

Concise Description of Bankruptcy Case 16-901667: "Modesto, CA resident Susan Yvonne Thomsen's Mar 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Susan Yvonne Thomsen — California, 16-90166


ᐅ Matthew T Thorn, California

Address: 2316 Bellamy St Modesto, CA 95354

Snapshot of U.S. Bankruptcy Proceeding Case 09-93155: "The case of Matthew T Thorn in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew T Thorn — California, 09-93155


ᐅ Sermeno Silmia Thorn, California

Address: 324 Wilson Ave Modesto, CA 95354-1455

Bankruptcy Case 14-91535 Overview: "The case of Sermeno Silmia Thorn in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sermeno Silmia Thorn — California, 14-91535


ᐅ Mark Thornton, California

Address: 2041 Wally Ct Modesto, CA 95350

Bankruptcy Case 10-90772 Overview: "In a Chapter 7 bankruptcy case, Mark Thornton from Modesto, CA, saw their proceedings start in 03.04.2010 and complete by June 2010, involving asset liquidation."
Mark Thornton — California, 10-90772


ᐅ Randell Thornton, California

Address: 3717 Vanceboro Ct Modesto, CA 95357

Concise Description of Bankruptcy Case 10-902097: "In Modesto, CA, Randell Thornton filed for Chapter 7 bankruptcy in January 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010."
Randell Thornton — California, 10-90209


ᐅ Vieng Thouchalanh, California

Address: 732 Glen Arbor Way Modesto, CA 95358

Brief Overview of Bankruptcy Case 10-95017: "In Modesto, CA, Vieng Thouchalanh filed for Chapter 7 bankruptcy in 12.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Vieng Thouchalanh — California, 10-95017


ᐅ Donald Gene Threadgill, California

Address: 1900 Oakdale Rd Apt 185 Modesto, CA 95355-2969

Snapshot of U.S. Bankruptcy Proceeding Case 16-90231: "The bankruptcy filing by Donald Gene Threadgill, undertaken in 2016-03-17 in Modesto, CA under Chapter 7, concluded with discharge in 06/15/2016 after liquidating assets."
Donald Gene Threadgill — California, 16-90231


ᐅ Toby Neal Throne, California

Address: 2608 Maxine Dr Modesto, CA 95350

Bankruptcy Case 11-90712 Overview: "Modesto, CA resident Toby Neal Throne's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2011."
Toby Neal Throne — California, 11-90712


ᐅ Tommy Neal Throne, California

Address: 1320 Aurora St Modesto, CA 95351

Bankruptcy Case 11-90835 Overview: "Tommy Neal Throne's Chapter 7 bankruptcy, filed in Modesto, CA in March 8, 2011, led to asset liquidation, with the case closing in Jun 28, 2011."
Tommy Neal Throne — California, 11-90835


ᐅ Samoeun Thy, California

Address: 204 Daisy Ln Modesto, CA 95351

Brief Overview of Bankruptcy Case 11-92694: "Samoeun Thy's bankruptcy, initiated in July 29, 2011 and concluded by November 18, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samoeun Thy — California, 11-92694


ᐅ Steven B Tice, California

Address: 1509 K St # 155 Modesto, CA 95354

Brief Overview of Bankruptcy Case 11-90559: "The case of Steven B Tice in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven B Tice — California, 11-90559


ᐅ Paul A Tidwell, California

Address: 5237 American Ave Modesto, CA 95356

Bankruptcy Case 12-90038 Summary: "The case of Paul A Tidwell in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Tidwell — California, 12-90038


ᐅ Judy Tiger, California

Address: 2225 Chelmsford Dr Modesto, CA 95356

Brief Overview of Bankruptcy Case 12-90627: "In a Chapter 7 bankruptcy case, Judy Tiger from Modesto, CA, saw her proceedings start in March 2012 and complete by 06.27.2012, involving asset liquidation."
Judy Tiger — California, 12-90627


ᐅ Junny Tim, California

Address: 2921 Yosemite Blvd Apt 49 Modesto, CA 95354

Brief Overview of Bankruptcy Case 09-93898: "In Modesto, CA, Junny Tim filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Junny Tim — California, 09-93898


ᐅ Landee Kadee Tim, California

Address: 2001 Lincoln Oak Dr Modesto, CA 95355-9422

Bankruptcy Case 16-90278 Overview: "Landee Kadee Tim's Chapter 7 bankruptcy, filed in Modesto, CA in March 2016, led to asset liquidation, with the case closing in 2016-06-28."
Landee Kadee Tim — California, 16-90278


ᐅ Marcia Virginia Timineri, California

Address: PO Box 1322 Modesto, CA 95353-1322

Concise Description of Bankruptcy Case 15-909007: "Marcia Virginia Timineri's Chapter 7 bankruptcy, filed in Modesto, CA in September 2015, led to asset liquidation, with the case closing in 2015-12-20."
Marcia Virginia Timineri — California, 15-90900


ᐅ Shayna Marie Renee Timmerman, California

Address: PO Box 577043 Modesto, CA 95357

Concise Description of Bankruptcy Case 12-903167: "The case of Shayna Marie Renee Timmerman in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shayna Marie Renee Timmerman — California, 12-90316


ᐅ Elizabeth Tirado, California

Address: 906 Tuolumne Blvd Modesto, CA 95351

Bankruptcy Case 10-90764 Overview: "In Modesto, CA, Elizabeth Tirado filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-12."
Elizabeth Tirado — California, 10-90764


ᐅ Kenneth Tisdale, California

Address: 3208 Esser Ct Modesto, CA 95355

Bankruptcy Case 10-91860 Overview: "Modesto, CA resident Kenneth Tisdale's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2010."
Kenneth Tisdale — California, 10-91860


ᐅ Jillian Tittsworth, California

Address: PO Box 4758 Modesto, CA 95352

Brief Overview of Bankruptcy Case 09-94081: "The bankruptcy filing by Jillian Tittsworth, undertaken in December 14, 2009 in Modesto, CA under Chapter 7, concluded with discharge in March 24, 2010 after liquidating assets."
Jillian Tittsworth — California, 09-94081


ᐅ Jawhar Tlemcani, California

Address: 872 Richland Ave Modesto, CA 95351

Bankruptcy Case 13-92006 Summary: "The case of Jawhar Tlemcani in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jawhar Tlemcani — California, 13-92006


ᐅ Alan Keith Tobia, California

Address: 3309 Montelena Ct Modesto, CA 95355-8479

Concise Description of Bankruptcy Case 2014-905777: "The bankruptcy filing by Alan Keith Tobia, undertaken in April 2014 in Modesto, CA under Chapter 7, concluded with discharge in 07.21.2014 after liquidating assets."
Alan Keith Tobia — California, 2014-90577


ᐅ Misty Ann Tobler, California

Address: 2717 Willow Creek Ct Modesto, CA 95351

Brief Overview of Bankruptcy Case 13-90073: "The case of Misty Ann Tobler in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Ann Tobler — California, 13-90073


ᐅ Valerie Toccalini, California

Address: 3424 Vintage Dr Apt 145 Modesto, CA 95356

Bankruptcy Case 12-92102 Summary: "The case of Valerie Toccalini in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Toccalini — California, 12-92102


ᐅ Christopher Steven Todd, California

Address: 1504 Del Monte Ave Modesto, CA 95350-4814

Brief Overview of Bankruptcy Case 2014-90757: "The case of Christopher Steven Todd in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Steven Todd — California, 2014-90757


ᐅ Laura Nichols Todd, California

Address: 2209 Monte Vista Ave Modesto, CA 95350-2174

Bankruptcy Case 15-90539 Overview: "Laura Nichols Todd's Chapter 7 bankruptcy, filed in Modesto, CA in May 29, 2015, led to asset liquidation, with the case closing in August 2015."
Laura Nichols Todd — California, 15-90539


ᐅ Donald Vito Todd, California

Address: 1129 Copper Lantern Ct Modesto, CA 95355

Bankruptcy Case 13-91290 Overview: "Donald Vito Todd's Chapter 7 bankruptcy, filed in Modesto, CA in 2013-07-10, led to asset liquidation, with the case closing in 10.18.2013."
Donald Vito Todd — California, 13-91290


ᐅ Jennifer Toledo, California

Address: 2510 Dorrington Ct Modesto, CA 95350

Concise Description of Bankruptcy Case 09-932407: "The bankruptcy filing by Jennifer Toledo, undertaken in October 2009 in Modesto, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jennifer Toledo — California, 09-93240


ᐅ Lopez Ivan Toledo, California

Address: 1401 Woodside Dr Modesto, CA 95355

Bankruptcy Case 10-94816 Overview: "The case of Lopez Ivan Toledo in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Ivan Toledo — California, 10-94816


ᐅ Lavonne Tollison, California

Address: 1603 Sandalwood Dr Modesto, CA 95350

Bankruptcy Case 10-93265 Overview: "Lavonne Tollison's bankruptcy, initiated in 2010-08-20 and concluded by 2010-12-10 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavonne Tollison — California, 10-93265


ᐅ Narimsen Toma, California

Address: 3017 Mill Bay Ct Modesto, CA 95355

Bankruptcy Case 10-94471 Summary: "The bankruptcy record of Narimsen Toma from Modesto, CA, shows a Chapter 7 case filed in 11/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Narimsen Toma — California, 10-94471


ᐅ Robert Tomaselli, California

Address: 2936 Essie Way Modesto, CA 95355

Bankruptcy Case 10-94525 Overview: "Robert Tomaselli's bankruptcy, initiated in November 2010 and concluded by 02/28/2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Tomaselli — California, 10-94525


ᐅ Stephen M Tomassi, California

Address: 1517 Cabrillo Ct Modesto, CA 95355

Bankruptcy Case 11-90190 Summary: "Stephen M Tomassi's bankruptcy, initiated in 01.18.2011 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."
Stephen M Tomassi — California, 11-90190


ᐅ Shayne Tomlinson, California

Address: 2405 O Farrell Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 10-919107: "Modesto, CA resident Shayne Tomlinson's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Shayne Tomlinson — California, 10-91910


ᐅ Dale Tompkins, California

Address: 208 State St Modesto, CA 95354

Snapshot of U.S. Bankruptcy Proceeding Case 10-92954: "The case of Dale Tompkins in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Tompkins — California, 10-92954


ᐅ Barbara Tomson, California

Address: 1014 Ulrich Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 10-939827: "Barbara Tomson's bankruptcy, initiated in 10/11/2010 and concluded by January 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Tomson — California, 10-93982


ᐅ Jaswinder Singh Toor, California

Address: 1821 Los Pajaros Way Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 11-94385: "The bankruptcy filing by Jaswinder Singh Toor, undertaken in December 29, 2011 in Modesto, CA under Chapter 7, concluded with discharge in April 19, 2012 after liquidating assets."
Jaswinder Singh Toor — California, 11-94385


ᐅ Amber Topie, California

Address: 210 Hackberry Ave Modesto, CA 95354

Bankruptcy Case 10-93951 Overview: "Modesto, CA resident Amber Topie's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2011."
Amber Topie — California, 10-93951


ᐅ Jr Robert Lee Topie, California

Address: 873 Rolling Oak Ct Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 11-90925: "The bankruptcy filing by Jr Robert Lee Topie, undertaken in March 15, 2011 in Modesto, CA under Chapter 7, concluded with discharge in 07.05.2011 after liquidating assets."
Jr Robert Lee Topie — California, 11-90925


ᐅ Nicole Torbet, California

Address: 1401 Lakewood Ave Apt 174 Modesto, CA 95355

Bankruptcy Case 10-93585 Overview: "In a Chapter 7 bankruptcy case, Nicole Torbet from Modesto, CA, saw her proceedings start in September 13, 2010 and complete by 2011-01-03, involving asset liquidation."
Nicole Torbet — California, 10-93585


ᐅ Gilbert Brillantes Toribio, California

Address: 2317 Manor Oak Dr Modesto, CA 95355

Bankruptcy Case 13-91747 Summary: "In Modesto, CA, Gilbert Brillantes Toribio filed for Chapter 7 bankruptcy in 09.28.2013. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2014."
Gilbert Brillantes Toribio — California, 13-91747


ᐅ Erica Torrence, California

Address: PO Box 1482 Modesto, CA 95353

Bankruptcy Case 10-93795 Overview: "The bankruptcy filing by Erica Torrence, undertaken in September 2010 in Modesto, CA under Chapter 7, concluded with discharge in January 17, 2011 after liquidating assets."
Erica Torrence — California, 10-93795


ᐅ Domingo Torres, California

Address: 1903 Sunny Vista Ave Modesto, CA 95350-3651

Bankruptcy Case 09-93564 Summary: "Domingo Torres, a resident of Modesto, CA, entered a Chapter 13 bankruptcy plan in 11/04/2009, culminating in its successful completion by 07/29/2013."
Domingo Torres — California, 09-93564


ᐅ Carol A Torres, California

Address: 4036 Sarah Jane Ct Modesto, CA 95356-9441

Concise Description of Bankruptcy Case 11-924837: "Carol A Torres's Modesto, CA bankruptcy under Chapter 13 in 2011-07-12 led to a structured repayment plan, successfully discharged in 11.10.2014."
Carol A Torres — California, 11-92483


ᐅ Michael G Torres, California

Address: 4036 Sarah Jane Ct Modesto, CA 95356-9441

Concise Description of Bankruptcy Case 11-924837: "Filing for Chapter 13 bankruptcy in Jul 12, 2011, Michael G Torres from Modesto, CA, structured a repayment plan, achieving discharge in 2014-11-10."
Michael G Torres — California, 11-92483


ᐅ Benito Torres, California

Address: 1512 Atlantic Dr Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 10-92022: "Benito Torres's Chapter 7 bankruptcy, filed in Modesto, CA in May 2010, led to asset liquidation, with the case closing in 2010-09-04."
Benito Torres — California, 10-92022


ᐅ Michael Phillip Torres, California

Address: 92 Schooner Ln Modesto, CA 95356

Brief Overview of Bankruptcy Case 10-95094: "Michael Phillip Torres's bankruptcy, initiated in Dec 31, 2010 and concluded by 2011-04-11 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Phillip Torres — California, 10-95094


ᐅ Jose Longinos Torres, California

Address: 325 Claratina Ave Modesto, CA 95356-8867

Concise Description of Bankruptcy Case 15-912307: "The bankruptcy record of Jose Longinos Torres from Modesto, CA, shows a Chapter 7 case filed in 2015-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Jose Longinos Torres — California, 15-91230


ᐅ Jesus Torres, California

Address: 220 Pine St Apt A Modesto, CA 95351

Brief Overview of Bankruptcy Case 09-93829: "Modesto, CA resident Jesus Torres's 2009-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2010."
Jesus Torres — California, 09-93829


ᐅ Hector Benavides Torres, California

Address: 1900 Oakdale Rd Apt 153 Modesto, CA 95355-2968

Snapshot of U.S. Bankruptcy Proceeding Case 16-90554: "The case of Hector Benavides Torres in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Benavides Torres — California, 16-90554


ᐅ Rafael Torres, California

Address: 2217 Liselle Ln Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 09-93825: "The bankruptcy record of Rafael Torres from Modesto, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2010."
Rafael Torres — California, 09-93825


ᐅ Jose Torres, California

Address: 1533 Brixton Ln Modesto, CA 95356

Bankruptcy Case 13-90389 Overview: "Modesto, CA resident Jose Torres's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-13."
Jose Torres — California, 13-90389


ᐅ Veronica Torres, California

Address: 4009 Sterling Ct Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-93787: "Veronica Torres's Chapter 7 bankruptcy, filed in Modesto, CA in September 27, 2010, led to asset liquidation, with the case closing in January 17, 2011."
Veronica Torres — California, 10-93787


ᐅ Antonio B Torres, California

Address: 3201 Barbera Ln Modesto, CA 95356

Brief Overview of Bankruptcy Case 12-92842: "Modesto, CA resident Antonio B Torres's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2013."
Antonio B Torres — California, 12-92842


ᐅ Robert Torres, California

Address: 1419 Ardmore Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 12-92609: "Modesto, CA resident Robert Torres's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2013."
Robert Torres — California, 12-92609


ᐅ Oscar Antonio Torres, California

Address: 1904 Bailey Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-90548: "The bankruptcy filing by Oscar Antonio Torres, undertaken in 02.15.2011 in Modesto, CA under Chapter 7, concluded with discharge in 05.31.2011 after liquidating assets."
Oscar Antonio Torres — California, 11-90548


ᐅ Georgina Torres, California

Address: 812 Silver Leaf Ln Modesto, CA 95351

Bankruptcy Case 10-91955 Summary: "Georgina Torres's bankruptcy, initiated in 05/21/2010 and concluded by 08.29.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgina Torres — California, 10-91955


ᐅ Stephen Michael Torres, California

Address: 2705 Laramie Dr Modesto, CA 95355-4103

Brief Overview of Bankruptcy Case 14-90999: "The bankruptcy filing by Stephen Michael Torres, undertaken in 2014-07-10 in Modesto, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Stephen Michael Torres — California, 14-90999


ᐅ Evelina Torres, California

Address: 1629 Dover Ave Modesto, CA 95358-5828

Bankruptcy Case 14-90369 Summary: "In Modesto, CA, Evelina Torres filed for Chapter 7 bankruptcy in 03/14/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2014."
Evelina Torres — California, 14-90369


ᐅ Armando Ramirez Torres, California

Address: 1125 Comanche Ct Modesto, CA 95351

Brief Overview of Bankruptcy Case 12-90373: "In Modesto, CA, Armando Ramirez Torres filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Armando Ramirez Torres — California, 12-90373


ᐅ Leticia Torres, California

Address: 2112 Ottawa Ct Modesto, CA 95356

Bankruptcy Case 12-91103 Overview: "The bankruptcy filing by Leticia Torres, undertaken in 04.18.2012 in Modesto, CA under Chapter 7, concluded with discharge in 08.08.2012 after liquidating assets."
Leticia Torres — California, 12-91103


ᐅ Adrian Torres, California

Address: 1532 Panthers Ln Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-91418: "Adrian Torres's bankruptcy, initiated in April 21, 2011 and concluded by 2011-07-25 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Torres — California, 11-91418


ᐅ Ana Maria Torres, California

Address: 325 Claratina Ave Modesto, CA 95356-8867

Snapshot of U.S. Bankruptcy Proceeding Case 15-91230: "The bankruptcy filing by Ana Maria Torres, undertaken in December 2015 in Modesto, CA under Chapter 7, concluded with discharge in March 28, 2016 after liquidating assets."
Ana Maria Torres — California, 15-91230


ᐅ Wayne K Torres, California

Address: 3103 Coventry Way Modesto, CA 95350-1208

Bankruptcy Case 09-90004 Overview: "Wayne K Torres's Chapter 13 bankruptcy in Modesto, CA started in 2009-01-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/26/2012."
Wayne K Torres — California, 09-90004


ᐅ Sergio Torres, California

Address: 2413 Warm Springs Dr Modesto, CA 95356-9399

Concise Description of Bankruptcy Case 09-928297: "Sep 4, 2009 marked the beginning of Sergio Torres's Chapter 13 bankruptcy in Modesto, CA, entailing a structured repayment schedule, completed by April 29, 2013."
Sergio Torres — California, 09-92829


ᐅ Jose Angel Torres, California

Address: 1900 Oakdale Rd Apt 3 Modesto, CA 95355

Bankruptcy Case 13-90666 Overview: "In a Chapter 7 bankruptcy case, Jose Angel Torres from Modesto, CA, saw their proceedings start in 2013-04-07 and complete by 07/16/2013, involving asset liquidation."
Jose Angel Torres — California, 13-90666


ᐅ Gloria Mendoza Toscano, California

Address: 1305 Ensenada Dr Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-92026: "Gloria Mendoza Toscano's bankruptcy, initiated in 06.06.2011 and concluded by September 26, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Mendoza Toscano — California, 11-92026


ᐅ Dwayne Toth, California

Address: 2912 Mission Bell Ln Modesto, CA 95354

Brief Overview of Bankruptcy Case 10-93395: "In Modesto, CA, Dwayne Toth filed for Chapter 7 bankruptcy in August 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2010."
Dwayne Toth — California, 10-93395


ᐅ Delia Sandra Totten, California

Address: 305 W Granger Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 13-91023: "Delia Sandra Totten's Chapter 7 bankruptcy, filed in Modesto, CA in 2013-05-30, led to asset liquidation, with the case closing in 2013-09-07."
Delia Sandra Totten — California, 13-91023


ᐅ Tara Lorraine Totten, California

Address: 1705 Thorsen Ave Modesto, CA 95355-1829

Concise Description of Bankruptcy Case 15-902367: "Tara Lorraine Totten's Chapter 7 bankruptcy, filed in Modesto, CA in 2015-03-11, led to asset liquidation, with the case closing in Jun 9, 2015."
Tara Lorraine Totten — California, 15-90236


ᐅ Javier Tovar, California

Address: 3409 Mokelumne Ct Modesto, CA 95354

Bankruptcy Case 10-90889 Summary: "In a Chapter 7 bankruptcy case, Javier Tovar from Modesto, CA, saw his proceedings start in March 2010 and complete by Jun 19, 2010, involving asset liquidation."
Javier Tovar — California, 10-90889


ᐅ Brian Towers, California

Address: 4136 Fern Grove Ct Modesto, CA 95356

Concise Description of Bankruptcy Case 10-941557: "Modesto, CA resident Brian Towers's 10.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2011."
Brian Towers — California, 10-94155


ᐅ David Shane Towles, California

Address: 1108 Vintner Ln Modesto, CA 95358

Concise Description of Bankruptcy Case 11-916307: "The bankruptcy record of David Shane Towles from Modesto, CA, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2011."
David Shane Towles — California, 11-91630


ᐅ Stacie Townley, California

Address: 324 Ansonville Ln Modesto, CA 95357

Concise Description of Bankruptcy Case 8:13-bk-13385-ES7: "The case of Stacie Townley in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacie Townley — California, 8:13-bk-13385-ES


ᐅ David W Townsend, California

Address: 819 Annabelle Ave Modesto, CA 95350

Bankruptcy Case 11-92378 Summary: "The bankruptcy record of David W Townsend from Modesto, CA, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2011."
David W Townsend — California, 11-92378


ᐅ Michael Thinh Duc Tran, California

Address: 4429 Blossom Ct Modesto, CA 95356-8723

Snapshot of U.S. Bankruptcy Proceeding Case 16-90237: "Michael Thinh Duc Tran's bankruptcy, initiated in 2016-03-18 and concluded by 2016-06-16 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Thinh Duc Tran — California, 16-90237


ᐅ Living Transitional, California

Address: 416 Corson Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 11-920607: "Living Transitional's Chapter 7 bankruptcy, filed in Modesto, CA in Jun 9, 2011, led to asset liquidation, with the case closing in September 2011."
Living Transitional — California, 11-92060


ᐅ Ivan Glenn Trapp, California

Address: 1500 Lakewood Ave Apt 158 Modesto, CA 95355

Bankruptcy Case 12-90871 Summary: "The case of Ivan Glenn Trapp in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Glenn Trapp — California, 12-90871


ᐅ George Travao, California

Address: PO Box 4594 Modesto, CA 95352

Concise Description of Bankruptcy Case 10-921637: "Modesto, CA resident George Travao's 2010-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
George Travao — California, 10-92163


ᐅ Christopher Alan Trayer, California

Address: 2012 Bodega Ln Modesto, CA 95350

Bankruptcy Case 13-90998 Overview: "The case of Christopher Alan Trayer in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Alan Trayer — California, 13-90998


ᐅ Brandon Traylor, California

Address: 1833 Margate Way Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-92294: "In Modesto, CA, Brandon Traylor filed for Chapter 7 bankruptcy in 06.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-05."
Brandon Traylor — California, 10-92294


ᐅ Robert Treadway, California

Address: 1200 S Carpenter Rd Spc 114 Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-90933: "Robert Treadway's bankruptcy, initiated in March 16, 2010 and concluded by 06.24.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Treadway — California, 10-90933


ᐅ Kimberly Janel Trenchick, California

Address: 205 Walden St Modesto, CA 95354

Brief Overview of Bankruptcy Case 11-90140: "In Modesto, CA, Kimberly Janel Trenchick filed for Chapter 7 bankruptcy in 01.13.2011. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2011."
Kimberly Janel Trenchick — California, 11-90140


ᐅ Ross Trent, California

Address: 506 Fairland Ave Modesto, CA 95357

Bankruptcy Case 10-91928 Summary: "In a Chapter 7 bankruptcy case, Ross Trent from Modesto, CA, saw his proceedings start in May 20, 2010 and complete by 2010-08-28, involving asset liquidation."
Ross Trent — California, 10-91928


ᐅ Jr Mason Tretheway, California

Address: 508 Arrowhead Ct Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 09-94099: "The case of Jr Mason Tretheway in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mason Tretheway — California, 09-94099


ᐅ Patti Rae Trevethan, California

Address: 1637 Torrid Ave Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 13-92053: "In a Chapter 7 bankruptcy case, Patti Rae Trevethan from Modesto, CA, saw her proceedings start in 11/18/2013 and complete by 02.26.2014, involving asset liquidation."
Patti Rae Trevethan — California, 13-92053


ᐅ Erlinda B Trevino, California

Address: 1900 Oakdale Rd Apt 151 Modesto, CA 95355

Concise Description of Bankruptcy Case 11-905407: "Modesto, CA resident Erlinda B Trevino's February 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2011."
Erlinda B Trevino — California, 11-90540


ᐅ Guadalupe Trevino, California

Address: 1418 Roosevelt Dr Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 12-90276: "Guadalupe Trevino's Chapter 7 bankruptcy, filed in Modesto, CA in 2012-01-31, led to asset liquidation, with the case closing in May 22, 2012."
Guadalupe Trevino — California, 12-90276


ᐅ Carol Triller, California

Address: 1505 Roosevelt Dr Modesto, CA 95350

Bankruptcy Case 10-90874 Summary: "Modesto, CA resident Carol Triller's 03/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2010."
Carol Triller — California, 10-90874


ᐅ Luis Trillo, California

Address: 2432 Pamela Ln Modesto, CA 95350

Bankruptcy Case 09-94303 Overview: "Luis Trillo's Chapter 7 bankruptcy, filed in Modesto, CA in 2009-12-31, led to asset liquidation, with the case closing in April 10, 2010."
Luis Trillo — California, 09-94303