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 Daniel Brackett, California

Address: 2224 Quebec Ct Modesto, CA 95356

Bankruptcy Case 10-92650 Overview: "The bankruptcy record of Daniel Brackett from Modesto, CA, shows a Chapter 7 case filed in Jul 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2010."
Daniel Brackett — California, 10-92650


ᐅ Jerry Bradford, California

Address: 4513 Roselle Ave Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-91595: "Modesto, CA resident Jerry Bradford's April 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Jerry Bradford — California, 10-91595


ᐅ Newman Kris Bradford, California

Address: 1414 Mount Vernon Dr Modesto, CA 95350

Bankruptcy Case 10-92670 Overview: "The bankruptcy filing by Newman Kris Bradford, undertaken in 07.09.2010 in Modesto, CA under Chapter 7, concluded with discharge in Oct 29, 2010 after liquidating assets."
Newman Kris Bradford — California, 10-92670


ᐅ James George Bradley, California

Address: 4617 Via Giardiano Modesto, CA 95357

Snapshot of U.S. Bankruptcy Proceeding Case 12-91972: "The bankruptcy record of James George Bradley from Modesto, CA, shows a Chapter 7 case filed in 07.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
James George Bradley — California, 12-91972


ᐅ Lydia L Bradley, California

Address: 1105 Stonum Rd Modesto, CA 95351

Bankruptcy Case 11-92917 Summary: "In Modesto, CA, Lydia L Bradley filed for Chapter 7 bankruptcy in 08/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2011."
Lydia L Bradley — California, 11-92917


ᐅ Luther Elvertis Bradshaw, California

Address: 3601 Justin Ct Modesto, CA 95355-3697

Brief Overview of Bankruptcy Case 15-90841: "The bankruptcy filing by Luther Elvertis Bradshaw, undertaken in August 2015 in Modesto, CA under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Luther Elvertis Bradshaw — California, 15-90841


ᐅ Iii Herbert Glenn Bradshaw, California

Address: 968 Oak Grove Rd Modesto, CA 95351

Brief Overview of Bankruptcy Case 13-91699: "In a Chapter 7 bankruptcy case, Iii Herbert Glenn Bradshaw from Modesto, CA, saw his proceedings start in September 19, 2013 and complete by 12.28.2013, involving asset liquidation."
Iii Herbert Glenn Bradshaw — California, 13-91699


ᐅ Bonnie Bradshaw, California

Address: PO Box 577394 Modesto, CA 95357

Snapshot of U.S. Bankruptcy Proceeding Case 10-91366: "The bankruptcy record of Bonnie Bradshaw from Modesto, CA, shows a Chapter 7 case filed in 04/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2010."
Bonnie Bradshaw — California, 10-91366


ᐅ Brenda Marie Bradshaw, California

Address: 3601 Justin Ct Modesto, CA 95355-3697

Snapshot of U.S. Bankruptcy Proceeding Case 15-90841: "Modesto, CA resident Brenda Marie Bradshaw's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2015."
Brenda Marie Bradshaw — California, 15-90841


ᐅ Joshua Bradshaw, California

Address: 1328 Christopher Ct Modesto, CA 95355

Bankruptcy Case 10-93309 Overview: "Joshua Bradshaw's Chapter 7 bankruptcy, filed in Modesto, CA in 08.24.2010, led to asset liquidation, with the case closing in 12.14.2010."
Joshua Bradshaw — California, 10-93309


ᐅ Richard Allen Brady, California

Address: 601 Rose Ave Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-92859: "Richard Allen Brady's bankruptcy, initiated in 08/11/2011 and concluded by 12.01.2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Allen Brady — California, 11-92859


ᐅ Laurenio Joseph Braga, California

Address: 1431 Megan Way Modesto, CA 95355

Concise Description of Bankruptcy Case 12-909847: "In Modesto, CA, Laurenio Joseph Braga filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2012."
Laurenio Joseph Braga — California, 12-90984


ᐅ Brian Bragg, California

Address: 3324 McGerry St Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-91944: "Brian Bragg's Chapter 7 bankruptcy, filed in Modesto, CA in May 2010, led to asset liquidation, with the case closing in 08/28/2010."
Brian Bragg — California, 10-91944


ᐅ Alma Edith Brambila, California

Address: 905 Stone Pine Way Modesto, CA 95351

Concise Description of Bankruptcy Case 12-925367: "The case of Alma Edith Brambila in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma Edith Brambila — California, 12-92536


ᐅ Tina Marie Brambila, California

Address: 1408 Shoshone Pl Modesto, CA 95358-1353

Snapshot of U.S. Bankruptcy Proceeding Case 14-90674: "The bankruptcy record of Tina Marie Brambila from Modesto, CA, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-07."
Tina Marie Brambila — California, 14-90674


ᐅ Manuel F Branco, California

Address: 500 Ramsey Dr Modesto, CA 95356-1779

Snapshot of U.S. Bankruptcy Proceeding Case 06-24332: "Chapter 13 bankruptcy for Manuel F Branco in Modesto, CA began in 10.23.2006, focusing on debt restructuring, concluding with plan fulfillment in 08.31.2012."
Manuel F Branco — California, 06-24332


ᐅ Gregory Brand, California

Address: 3430 Tully Rd Ste 20-237 Modesto, CA 95350

Bankruptcy Case 12-90170 Overview: "Gregory Brand's Chapter 7 bankruptcy, filed in Modesto, CA in 01.20.2012, led to asset liquidation, with the case closing in May 11, 2012."
Gregory Brand — California, 12-90170


ᐅ Danny V Brasil, California

Address: 809 Chalone Dr Modesto, CA 95358-6524

Bankruptcy Case 09-91263 Overview: "The bankruptcy record for Danny V Brasil from Modesto, CA, under Chapter 13, filed in 05.01.2009, involved setting up a repayment plan, finalized by March 4, 2013."
Danny V Brasil — California, 09-91263


ᐅ Jose Brasil, California

Address: 437 S Harding Rd Modesto, CA 95357

Bankruptcy Case 13-90788 Overview: "The bankruptcy record of Jose Brasil from Modesto, CA, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2013."
Jose Brasil — California, 13-90788


ᐅ Ronald Brasuell, California

Address: 554 Enslen Ave Modesto, CA 95354

Snapshot of U.S. Bankruptcy Proceeding Case 09-94040: "The bankruptcy filing by Ronald Brasuell, undertaken in December 10, 2009 in Modesto, CA under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Ronald Brasuell — California, 09-94040


ᐅ Jason Bratton, California

Address: 316 Coralwood Rd Modesto, CA 95356

Concise Description of Bankruptcy Case 09-939147: "The case of Jason Bratton in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Bratton — California, 09-93914


ᐅ Raymond Brau, California

Address: 409 Cassidy Ct Modesto, CA 95356-1775

Bankruptcy Case 14-91143 Summary: "In a Chapter 7 bankruptcy case, Raymond Brau from Modesto, CA, saw their proceedings start in August 14, 2014 and complete by November 2014, involving asset liquidation."
Raymond Brau — California, 14-91143


ᐅ Eduardo Bravo, California

Address: 2609 Carol Ln Modesto, CA 95358

Concise Description of Bankruptcy Case 12-928757: "The case of Eduardo Bravo in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Bravo — California, 12-92875


ᐅ Esteban Perez Bravo, California

Address: 1411 Lindstrom Ave Modesto, CA 95351-4733

Concise Description of Bankruptcy Case 2014-906137: "Esteban Perez Bravo's bankruptcy, initiated in 04.29.2014 and concluded by August 2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esteban Perez Bravo — California, 2014-90613


ᐅ Lola R Bravo, California

Address: 3001 Hahn Dr Apt 274 Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-94347: "Modesto, CA resident Lola R Bravo's Dec 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2012."
Lola R Bravo — California, 11-94347


ᐅ Diane Denise Brayden, California

Address: 3742 Minniear Ave Modesto, CA 95357

Bankruptcy Case 12-92631 Overview: "In Modesto, CA, Diane Denise Brayden filed for Chapter 7 bankruptcy in October 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2013."
Diane Denise Brayden — California, 12-92631


ᐅ Geraldine Grace Brazil, California

Address: 426 Bermuda Way Modesto, CA 95350

Concise Description of Bankruptcy Case 11-931077: "Geraldine Grace Brazil's bankruptcy, initiated in Aug 31, 2011 and concluded by 2011-12-21 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Grace Brazil — California, 11-93107


ᐅ Kari Lynne Breaux, California

Address: 3113 Wollam Dr Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-92792: "Kari Lynne Breaux's Chapter 7 bankruptcy, filed in Modesto, CA in August 2011, led to asset liquidation, with the case closing in 2011-11-14."
Kari Lynne Breaux — California, 11-92792


ᐅ Diane Breton, California

Address: 29 Schooner Ln Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-94171: "The bankruptcy record of Diane Breton from Modesto, CA, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2011."
Diane Breton — California, 10-94171


ᐅ Jeffrey Brewer, California

Address: 1701 E Coolidge Ave Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-90821: "In Modesto, CA, Jeffrey Brewer filed for Chapter 7 bankruptcy in 03/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Jeffrey Brewer — California, 10-90821


ᐅ Fauncine Brewer, California

Address: 2813 Santa Lucia Ct Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-93164: "Fauncine Brewer's bankruptcy, initiated in 2010-08-13 and concluded by December 3, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fauncine Brewer — California, 10-93164


ᐅ Rebekah Brewer, California

Address: 2820 Poppypatch Dr Modesto, CA 95354

Snapshot of U.S. Bankruptcy Proceeding Case 13-91760: "Rebekah Brewer's Chapter 7 bankruptcy, filed in Modesto, CA in 09/30/2013, led to asset liquidation, with the case closing in 01/08/2014."
Rebekah Brewer — California, 13-91760


ᐅ Steven Lynn Brickey, California

Address: 4004 Blue Bird Dr Modesto, CA 95356

Bankruptcy Case 12-91435 Summary: "Steven Lynn Brickey's Chapter 7 bankruptcy, filed in Modesto, CA in May 18, 2012, led to asset liquidation, with the case closing in 09/07/2012."
Steven Lynn Brickey — California, 12-91435


ᐅ Lisa Bridger, California

Address: 1124 Lavender Ln Modesto, CA 95355

Bankruptcy Case 10-92553 Summary: "Lisa Bridger's bankruptcy, initiated in 2010-07-01 and concluded by October 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Bridger — California, 10-92553


ᐅ Misty Dawn Bridges, California

Address: 144 Tokay Ave Modesto, CA 95350-3545

Bankruptcy Case 15-90359 Summary: "The case of Misty Dawn Bridges in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Dawn Bridges — California, 15-90359


ᐅ Daniel A Bridges, California

Address: 3413 Spumante Ln Modesto, CA 95356

Bankruptcy Case 12-93147 Overview: "Modesto, CA resident Daniel A Bridges's 2012-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2013."
Daniel A Bridges — California, 12-93147


ᐅ Jr James Bridgman, California

Address: 1612 Duckart Way Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-94113: "Jr James Bridgman's Chapter 7 bankruptcy, filed in Modesto, CA in October 2010, led to asset liquidation, with the case closing in Jan 24, 2011."
Jr James Bridgman — California, 10-94113


ᐅ David Fernando Bringas, California

Address: 5325 Avenue D Modesto, CA 95358

Concise Description of Bankruptcy Case 12-901957: "David Fernando Bringas's Chapter 7 bankruptcy, filed in Modesto, CA in 2012-01-24, led to asset liquidation, with the case closing in 05.15.2012."
David Fernando Bringas — California, 12-90195


ᐅ Robert Brintley, California

Address: 3601 Bayboro Dr Modesto, CA 95357

Bankruptcy Case 10-92642 Overview: "Robert Brintley's bankruptcy, initiated in July 8, 2010 and concluded by Oct 28, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Brintley — California, 10-92642


ᐅ Jesus R Briseno, California

Address: 1518 Rouse Ave Modesto, CA 95351

Bankruptcy Case 11-91305 Summary: "Jesus R Briseno's Chapter 7 bankruptcy, filed in Modesto, CA in Apr 13, 2011, led to asset liquidation, with the case closing in 2011-08-03."
Jesus R Briseno — California, 11-91305


ᐅ Brian J Briton, California

Address: 3212 Parkcrest Dr Modesto, CA 95355

Bankruptcy Case 09-93386 Overview: "In Modesto, CA, Brian J Briton filed for Chapter 7 bankruptcy in Oct 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27."
Brian J Briton — California, 09-93386


ᐅ Brian Michael Britt, California

Address: 2517 Woodvale Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 12-932387: "Brian Michael Britt's Chapter 7 bankruptcy, filed in Modesto, CA in 2012-12-29, led to asset liquidation, with the case closing in 04/08/2013."
Brian Michael Britt — California, 12-93238


ᐅ Cory Britton, California

Address: 3000 Tigerlily Ct Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 10-92906: "Cory Britton's bankruptcy, initiated in July 28, 2010 and concluded by 11/17/2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Britton — California, 10-92906


ᐅ Dennis Matthew Broadstock, California

Address: 1308 Morada Dr Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-90402: "In Modesto, CA, Dennis Matthew Broadstock filed for Chapter 7 bankruptcy in 2011-02-03. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2011."
Dennis Matthew Broadstock — California, 11-90402


ᐅ Tamara Brock, California

Address: 2401 Mack Ct Modesto, CA 95358

Bankruptcy Case 09-93377 Overview: "Tamara Brock's bankruptcy, initiated in October 2009 and concluded by Jan 27, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Brock — California, 09-93377


ᐅ Jennifer Lee Brockhaus, California

Address: 4421 Blossom Ct Modesto, CA 95356-8723

Snapshot of U.S. Bankruptcy Proceeding Case 16-90413: "Jennifer Lee Brockhaus's bankruptcy, initiated in 2016-05-13 and concluded by 08.11.2016 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lee Brockhaus — California, 16-90413


ᐅ Phillip Merlyn Brome, California

Address: 3808 Fensom Way Modesto, CA 95356

Bankruptcy Case 13-90891 Summary: "The bankruptcy filing by Phillip Merlyn Brome, undertaken in 05/07/2013 in Modesto, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Phillip Merlyn Brome — California, 13-90891


ᐅ Coleman S Bronson, California

Address: 1124 Crismon Ct Modesto, CA 95350

Bankruptcy Case 12-92941 Summary: "Coleman S Bronson's Chapter 7 bankruptcy, filed in Modesto, CA in 11.14.2012, led to asset liquidation, with the case closing in 02/22/2013."
Coleman S Bronson — California, 12-92941


ᐅ Otis Lavern Brooks, California

Address: 2829 Carmella Way Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-91530: "The bankruptcy filing by Otis Lavern Brooks, undertaken in Apr 28, 2011 in Modesto, CA under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets."
Otis Lavern Brooks — California, 11-91530


ᐅ Pamela Louise Brott, California

Address: 1804 Fallon Ln Modesto, CA 95355

Concise Description of Bankruptcy Case 11-923717: "Modesto, CA resident Pamela Louise Brott's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2011."
Pamela Louise Brott — California, 11-92371


ᐅ Jeffrey Brouwer, California

Address: 2008 Applegate Dr Modesto, CA 95350

Bankruptcy Case 10-93786 Summary: "Jeffrey Brouwer's bankruptcy, initiated in September 27, 2010 and concluded by January 17, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Brouwer — California, 10-93786


ᐅ Rhonda Rochelle Brown, California

Address: 3055 Floyd Ave Apt F258 Modesto, CA 95355-7933

Snapshot of U.S. Bankruptcy Proceeding Case 16-90270: "In Modesto, CA, Rhonda Rochelle Brown filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2016."
Rhonda Rochelle Brown — California, 16-90270


ᐅ Ben Eli Brown, California

Address: 1305 Laurie Ln Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-92729: "The bankruptcy record of Ben Eli Brown from Modesto, CA, shows a Chapter 7 case filed in 2011-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2011."
Ben Eli Brown — California, 11-92729


ᐅ Gaila Dean Brown, California

Address: 3405 Mokelumne Ct Modesto, CA 95354

Snapshot of U.S. Bankruptcy Proceeding Case 09-93174: "Modesto, CA resident Gaila Dean Brown's 09.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2010."
Gaila Dean Brown — California, 09-93174


ᐅ Michael James Brown, California

Address: 3012 Maplenut Ave Modesto, CA 95350

Snapshot of U.S. Bankruptcy Proceeding Case 11-94231: "In Modesto, CA, Michael James Brown filed for Chapter 7 bankruptcy in 12/12/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2012."
Michael James Brown — California, 11-94231


ᐅ James Brown, California

Address: 1713 Mable Ave Modesto, CA 95355

Concise Description of Bankruptcy Case 10-906547: "Modesto, CA resident James Brown's 02/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
James Brown — California, 10-90654


ᐅ Seco Brown, California

Address: 2375 Ridge Rd Modesto, CA 95358-2247

Bankruptcy Case 14-91396 Summary: "In a Chapter 7 bankruptcy case, Seco Brown from Modesto, CA, saw their proceedings start in October 2014 and complete by January 13, 2015, involving asset liquidation."
Seco Brown — California, 14-91396


ᐅ Seco L Brown, California

Address: 418 13th St Modesto, CA 95354-2440

Bankruptcy Case 08-91595 Overview: "Seco L Brown, a resident of Modesto, CA, entered a Chapter 13 bankruptcy plan in August 4, 2008, culminating in its successful completion by 2013-05-14."
Seco L Brown — California, 08-91595


ᐅ Ii Kenneth Brown, California

Address: 1812 Ronald Ct Modesto, CA 95350

Concise Description of Bankruptcy Case 10-940387: "In a Chapter 7 bankruptcy case, Ii Kenneth Brown from Modesto, CA, saw their proceedings start in 10/14/2010 and complete by February 2011, involving asset liquidation."
Ii Kenneth Brown — California, 10-94038


ᐅ Terrell Brown, California

Address: 406 Johnson St Modesto, CA 95354-0405

Brief Overview of Bankruptcy Case 2014-90552: "The bankruptcy record of Terrell Brown from Modesto, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Terrell Brown — California, 2014-90552


ᐅ Mark Corwin Brown, California

Address: 1512 Celeste Dr Modesto, CA 95355

Concise Description of Bankruptcy Case 09-933497: "The bankruptcy filing by Mark Corwin Brown, undertaken in October 2009 in Modesto, CA under Chapter 7, concluded with discharge in 2010-01-23 after liquidating assets."
Mark Corwin Brown — California, 09-93349


ᐅ Joshua Aaron Brown, California

Address: 1229 Fiori Ave Modesto, CA 95350-5502

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90920: "The bankruptcy filing by Joshua Aaron Brown, undertaken in 06/25/2014 in Modesto, CA under Chapter 7, concluded with discharge in 2014-09-23 after liquidating assets."
Joshua Aaron Brown — California, 2014-90920


ᐅ Kevin B Brown, California

Address: 3109 Broadmore Ln Modesto, CA 95350

Bankruptcy Case 11-92990 Summary: "The bankruptcy filing by Kevin B Brown, undertaken in 08/22/2011 in Modesto, CA under Chapter 7, concluded with discharge in 2011-12-12 after liquidating assets."
Kevin B Brown — California, 11-92990


ᐅ Randy F Brown, California

Address: 705 Baldwin St Modesto, CA 95350

Bankruptcy Case 11-94382 Overview: "In Modesto, CA, Randy F Brown filed for Chapter 7 bankruptcy in December 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2012."
Randy F Brown — California, 11-94382


ᐅ Tanya Brown, California

Address: 1908 Amsterdam Ln Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 10-91511: "Tanya Brown's bankruptcy, initiated in Apr 22, 2010 and concluded by 07/31/2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Brown — California, 10-91511


ᐅ Harold Alvin Brown, California

Address: 1908 Covington Way Modesto, CA 95355

Bankruptcy Case 12-90250 Summary: "Harold Alvin Brown's Chapter 7 bankruptcy, filed in Modesto, CA in January 2012, led to asset liquidation, with the case closing in 05.18.2012."
Harold Alvin Brown — California, 12-90250


ᐅ Cindy Brownlow, California

Address: 921 Wilma Dr Modesto, CA 95351

Concise Description of Bankruptcy Case 13-914807: "In Modesto, CA, Cindy Brownlow filed for Chapter 7 bankruptcy in 08/12/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Cindy Brownlow — California, 13-91480


ᐅ Hilda Brunner, California

Address: 2300 Oakdale Rd Apt 43 Modesto, CA 95355-2689

Bankruptcy Case 16-90292 Overview: "Hilda Brunner's Chapter 7 bankruptcy, filed in Modesto, CA in 2016-03-31, led to asset liquidation, with the case closing in June 29, 2016."
Hilda Brunner — California, 16-90292


ᐅ Adrienne Rosette Bruntmyer, California

Address: 701 17th St Apt 311 Modesto, CA 95354-1246

Concise Description of Bankruptcy Case 16-901967: "In Modesto, CA, Adrienne Rosette Bruntmyer filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2016."
Adrienne Rosette Bruntmyer — California, 16-90196


ᐅ Jimmie Bryan, California

Address: 2845 E Hatch Rd Spc 50 Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 10-94906: "Jimmie Bryan's bankruptcy, initiated in 12/20/2010 and concluded by 04.11.2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie Bryan — California, 10-94906


ᐅ Jr Robert Bryan, California

Address: 2824 Sand Stone St Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 10-90830: "In Modesto, CA, Jr Robert Bryan filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-17."
Jr Robert Bryan — California, 10-90830


ᐅ Robert Bryan, California

Address: 2020 W Monte Vista Ave Modesto, CA 95358

Concise Description of Bankruptcy Case 10-941357: "In Modesto, CA, Robert Bryan filed for Chapter 7 bankruptcy in October 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Robert Bryan — California, 10-94135


ᐅ Debra Bryan, California

Address: 2301 Sunrise Ave Modesto, CA 95350

Bankruptcy Case 10-92888 Overview: "The bankruptcy filing by Debra Bryan, undertaken in 2010-07-27 in Modesto, CA under Chapter 7, concluded with discharge in 2010-11-16 after liquidating assets."
Debra Bryan — California, 10-92888


ᐅ Kristi Bryan, California

Address: 1100 Pauline Ave Modesto, CA 95358

Bankruptcy Case 10-93714 Summary: "Kristi Bryan's bankruptcy, initiated in 09/22/2010 and concluded by 12.27.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Bryan — California, 10-93714


ᐅ Lisa Bryant, California

Address: 1709 Shasta Ct Modesto, CA 95358

Concise Description of Bankruptcy Case 10-950317: "The case of Lisa Bryant in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Bryant — California, 10-95031


ᐅ John Charles Bryden, California

Address: 1609 Augusta Ct Modesto, CA 95350-4401

Concise Description of Bankruptcy Case 14-914357: "John Charles Bryden's bankruptcy, initiated in 2014-10-24 and concluded by Jan 22, 2015 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Charles Bryden — California, 14-91435


ᐅ Jason Ryder Bryngelson, California

Address: 2825 Kings Park Ln Modesto, CA 95355-8681

Concise Description of Bankruptcy Case 14-915407: "Jason Ryder Bryngelson's Chapter 7 bankruptcy, filed in Modesto, CA in November 2014, led to asset liquidation, with the case closing in February 2015."
Jason Ryder Bryngelson — California, 14-91540


ᐅ Patrick Walter Buchanan, California

Address: 2229 Chrysler Dr Apt 1 Modesto, CA 95350-1857

Bankruptcy Case 15-90632 Summary: "The bankruptcy record of Patrick Walter Buchanan from Modesto, CA, shows a Chapter 7 case filed in Jun 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Patrick Walter Buchanan — California, 15-90632


ᐅ Barbara Buchet, California

Address: 1005 Mock Ave Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-92375: "The bankruptcy record of Barbara Buchet from Modesto, CA, shows a Chapter 7 case filed in Jun 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2010."
Barbara Buchet — California, 10-92375


ᐅ Helen M Buchner, California

Address: 1657 Shirley Ct Modesto, CA 95358-1620

Bankruptcy Case 14-90922 Overview: "The bankruptcy record of Helen M Buchner from Modesto, CA, shows a Chapter 7 case filed in June 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2014."
Helen M Buchner — California, 14-90922


ᐅ William Buchta, California

Address: 921 Chicago Ave Modesto, CA 95351

Brief Overview of Bankruptcy Case 09-94294: "The bankruptcy filing by William Buchta, undertaken in 2009-12-31 in Modesto, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
William Buchta — California, 09-94294


ᐅ Hugo Bucio, California

Address: 1724 Estrellita Way Modesto, CA 95358

Concise Description of Bankruptcy Case 10-950107: "Hugo Bucio's bankruptcy, initiated in Dec 28, 2010 and concluded by 2011-04-19 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Bucio — California, 10-95010


ᐅ Charles Dale Buckhanan, California

Address: PO Box 282 Modesto, CA 95353

Bankruptcy Case 12-91539 Summary: "The bankruptcy filing by Charles Dale Buckhanan, undertaken in 2012-05-30 in Modesto, CA under Chapter 7, concluded with discharge in 2012-09-19 after liquidating assets."
Charles Dale Buckhanan — California, 12-91539


ᐅ Karen Sue Buckmaster, California

Address: 1432 Kent Way Modesto, CA 95355

Bankruptcy Case 13-91966 Summary: "Modesto, CA resident Karen Sue Buckmaster's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-08."
Karen Sue Buckmaster — California, 13-91966


ᐅ Thomas Budhi, California

Address: 1013 Academy Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 09-93961: "In Modesto, CA, Thomas Budhi filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2010."
Thomas Budhi — California, 09-93961


ᐅ Jaime D Buenaflor, California

Address: 1804 Beethoven Way Modesto, CA 95358

Bankruptcy Case 11-92287 Summary: "Jaime D Buenaflor's bankruptcy, initiated in 2011-06-27 and concluded by 2011-10-17 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime D Buenaflor — California, 11-92287


ᐅ Emiliano P Buendia, California

Address: 711 3rd St Modesto, CA 95351

Brief Overview of Bankruptcy Case 13-91531: "In Modesto, CA, Emiliano P Buendia filed for Chapter 7 bankruptcy in Aug 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Emiliano P Buendia — California, 13-91531


ᐅ Jose Buenrostro, California

Address: 1509 Robbie Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 09-94259: "In a Chapter 7 bankruptcy case, Jose Buenrostro from Modesto, CA, saw their proceedings start in 2009-12-29 and complete by 2010-04-08, involving asset liquidation."
Jose Buenrostro — California, 09-94259


ᐅ Barbara Buffa, California

Address: 1908 Bailey Dr Modesto, CA 95355

Bankruptcy Case 09-93169 Summary: "Modesto, CA resident Barbara Buffa's 09.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Barbara Buffa — California, 09-93169


ᐅ Julianne Buhler, California

Address: 1408 Floyd Ave Modesto, CA 95355

Bankruptcy Case 13-90300 Summary: "The case of Julianne Buhler in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julianne Buhler — California, 13-90300


ᐅ Hoc Van Bui, California

Address: 1313 Blakely Ln Modesto, CA 95356-8984

Concise Description of Bankruptcy Case 14-911167: "Hoc Van Bui's Chapter 7 bankruptcy, filed in Modesto, CA in August 5, 2014, led to asset liquidation, with the case closing in Nov 3, 2014."
Hoc Van Bui — California, 14-91116


ᐅ Brian A Bumpus, California

Address: 2208 Vera Cruz Dr Modesto, CA 95355

Brief Overview of Bankruptcy Case 12-91834: "Modesto, CA resident Brian A Bumpus's 06.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Brian A Bumpus — California, 12-91834


ᐅ Seng Bun, California

Address: 1308 Normandy Dr Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-92496: "The case of Seng Bun in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seng Bun — California, 10-92496


ᐅ Justin Ray Burbank, California

Address: 1032 Hawthorne Ave Modesto, CA 95350-3021

Concise Description of Bankruptcy Case 13-922437: "The bankruptcy filing by Justin Ray Burbank, undertaken in 2013-12-31 in Modesto, CA under Chapter 7, concluded with discharge in 03.31.2014 after liquidating assets."
Justin Ray Burbank — California, 13-92243


ᐅ Lidia Burciu, California

Address: 2024 Renchler Ln Modesto, CA 95350

Bankruptcy Case 13-90829 Overview: "The bankruptcy record of Lidia Burciu from Modesto, CA, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Lidia Burciu — California, 13-90829


ᐅ Michael Robert Burdick, California

Address: 1005 Ventura Dr Modesto, CA 95350

Bankruptcy Case 11-91358 Overview: "The bankruptcy record of Michael Robert Burdick from Modesto, CA, shows a Chapter 7 case filed in 04/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Michael Robert Burdick — California, 11-91358


ᐅ Reyna Burela, California

Address: 3317 Twin Brook Ct Modesto, CA 95355

Bankruptcy Case 09-93843 Summary: "Reyna Burela's bankruptcy, initiated in 2009-11-23 and concluded by 03.03.2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyna Burela — California, 09-93843


ᐅ Michael Ray Burell, California

Address: 1809 Bradford Ct Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 12-91079: "The bankruptcy record of Michael Ray Burell from Modesto, CA, shows a Chapter 7 case filed in April 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-06."
Michael Ray Burell — California, 12-91079


ᐅ Michele Leanne Burell, California

Address: 2405 Burlwood Dr Modesto, CA 95355

Snapshot of U.S. Bankruptcy Proceeding Case 11-91609: "The bankruptcy filing by Michele Leanne Burell, undertaken in 2011-05-03 in Modesto, CA under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Michele Leanne Burell — California, 11-91609