Website Logo

Bay Point, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bay Point.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Carmen Aleman, Bay Point CA

Address: 1089 Shoreview Ct Bay Point, CA 94565
Bankruptcy Case 13-42457 Overview: "Carmen Aleman's Chapter 7 bankruptcy, filed in Bay Point, CA in 2013-04-26, led to asset liquidation, with the case closing in Jul 30, 2013."
Carmen Aleman — California

Marisol Amaya, Bay Point CA

Address: 797 Azores Cir Bay Point, CA 94565-3050
Bankruptcy Case 2014-42645 Overview: "Marisol Amaya's Chapter 7 bankruptcy, filed in Bay Point, CA in June 2014, led to asset liquidation, with the case closing in 09.16.2014."
Marisol Amaya — California

Elizabeth Appiah, Bay Point CA

Address: 148 Lawlor Ct Bay Point, CA 94565-4317
Bankruptcy Case 08-41375 Overview: "The bankruptcy record for Elizabeth Appiah from Bay Point, CA, under Chapter 13, filed in March 24, 2008, involved setting up a repayment plan, finalized by Jun 10, 2013."
Elizabeth Appiah — California

Maria De Jesus Arevalo, Bay Point CA

Address: 6 San Tomas Ct Bay Point, CA 94565-7610
Concise Description of Bankruptcy Case 11-710167: "Chapter 13 bankruptcy for Maria De Jesus Arevalo in Bay Point, CA began in October 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-12."
Maria De Jesus Arevalo — California

Juana Ines Blanco, Bay Point CA

Address: 20 Riverside Ct Bay Point, CA 94565-2915
Bankruptcy Case 08-45657 Summary: "In her Chapter 13 bankruptcy case filed in 2008-10-02, Bay Point, CA's Juana Ines Blanco agreed to a debt repayment plan, which was successfully completed by November 2013."
Juana Ines Blanco — California

Juan Pablo Bogdanoff, Bay Point CA

Address: 552 Virgil St Bay Point, CA 94565-1543
Snapshot of U.S. Bankruptcy Proceeding Case 14-40877: "Bay Point, CA resident Juan Pablo Bogdanoff's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Juan Pablo Bogdanoff — California

Charnee Nanette Burgin, Bay Point CA

Address: 117 Manor Dr Bay Point, CA 94565-3208
Snapshot of U.S. Bankruptcy Proceeding Case 2014-41537: "Bay Point, CA resident Charnee Nanette Burgin's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2014."
Charnee Nanette Burgin — California

Mauro Cabrales, Bay Point CA

Address: 55 Pacifica Ave Trlr 111 Bay Point, CA 94565-2928
Bankruptcy Case 10-49788 Overview: "August 26, 2010 marked the beginning of Mauro Cabrales's Chapter 13 bankruptcy in Bay Point, CA, entailing a structured repayment schedule, completed by 02/10/2016."
Mauro Cabrales — California

Javier Camacho, Bay Point CA

Address: 184 Riverside Dr Bay Point, CA 94565-3059
Bankruptcy Case 15-43117 Summary: "The case of Javier Camacho in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-09 and discharged early 01.07.2016, focusing on asset liquidation to repay creditors."
Javier Camacho — California

Jason Michael Cano, Bay Point CA

Address: 189 Sand Pointe Ln Bay Point, CA 94565
Concise Description of Bankruptcy Case 13-465997: "The bankruptcy record of Jason Michael Cano from Bay Point, CA, shows a Chapter 7 case filed in December 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-17."
Jason Michael Cano — California

Ruben Cervantes, Bay Point CA

Address: 669 Azores Cir Bay Point, CA 94565
Bankruptcy Case 09-71697 Overview: "Ruben Cervantes's bankruptcy, initiated in Dec 7, 2009 and concluded by 03/12/2010 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Cervantes — California

Monica L Cooper, Bay Point CA

Address: 798 Chadwick Ln Bay Point, CA 94565-6610
Snapshot of U.S. Bankruptcy Proceeding Case 15-43541: "Monica L Cooper's Chapter 7 bankruptcy, filed in Bay Point, CA in November 18, 2015, led to asset liquidation, with the case closing in February 16, 2016."
Monica L Cooper — California

Melinda Guerrero Cortez, Bay Point CA

Address: 185 Oakpoint Ct Bay Point, CA 94565-7618
Concise Description of Bankruptcy Case 11-429007: "Melinda Guerrero Cortez's Bay Point, CA bankruptcy under Chapter 13 in 2011-03-17 led to a structured repayment plan, successfully discharged in 2016-06-10."
Melinda Guerrero Cortez — California

Yves Roi Cendana David, Bay Point CA

Address: 66 Sharon Dr Bay Point, CA 94565-1530
Concise Description of Bankruptcy Case 15-408787: "The bankruptcy record of Yves Roi Cendana David from Bay Point, CA, shows a Chapter 7 case filed in 2015-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Yves Roi Cendana David — California

La Rosa Vittet Martha Liliana De, Bay Point CA

Address: 59 Seaview Dr Bay Point, CA 94565-1337
Brief Overview of Bankruptcy Case 16-41690: "Bay Point, CA resident La Rosa Vittet Martha Liliana De's Jun 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
La Rosa Vittet Martha Liliana De — California

Orlando A Delfin, Bay Point CA

Address: 701 Caskey St Bay Point, CA 94565-6773
Bankruptcy Case 08-46012 Overview: "In his Chapter 13 bankruptcy case filed in October 2008, Bay Point, CA's Orlando A Delfin agreed to a debt repayment plan, which was successfully completed by 11.25.2013."
Orlando A Delfin — California

Lily Dumitrescu, Bay Point CA

Address: 708 Treasure Dr Bay Point, CA 94565-2956
Bankruptcy Case 14-44381 Summary: "The case of Lily Dumitrescu in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 31, 2014 and discharged early 01.29.2015, focusing on asset liquidation to repay creditors."
Lily Dumitrescu — California

Alvaro Ferrer, Bay Point CA

Address: 632 Corliss St Bay Point, CA 94565-6785
Bankruptcy Case 16-40485 Summary: "Alvaro Ferrer's Chapter 7 bankruptcy, filed in Bay Point, CA in 02.24.2016, led to asset liquidation, with the case closing in May 2016."
Alvaro Ferrer — California

Richard Foster, Bay Point CA

Address: 2002 Villa Dr Apt 306 Bay Point, CA 94565-7943
Bankruptcy Case 2014-41303 Summary: "In a Chapter 7 bankruptcy case, Richard Foster from Bay Point, CA, saw their proceedings start in Mar 26, 2014 and complete by 06/24/2014, involving asset liquidation."
Richard Foster — California

Julio Fuentes, Bay Point CA

Address: 1071 Shoreview Ct Bay Point, CA 94565
Concise Description of Bankruptcy Case 09-715147: "In a Chapter 7 bankruptcy case, Julio Fuentes from Bay Point, CA, saw his proceedings start in December 1, 2009 and complete by 03.06.2010, involving asset liquidation."
Julio Fuentes — California

Sergio Galvez, Bay Point CA

Address: 2057 Rapallo Way Bay Point, CA 94565
Bankruptcy Case 10-40815 Overview: "The bankruptcy filing by Sergio Galvez, undertaken in 01.26.2010 in Bay Point, CA under Chapter 7, concluded with discharge in May 1, 2010 after liquidating assets."
Sergio Galvez — California

Felix Garcia, Bay Point CA

Address: 3605 Desanie Cir Bay Point, CA 94565
Concise Description of Bankruptcy Case 10-423007: "In Bay Point, CA, Felix Garcia filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2010."
Felix Garcia — California

Shawna Kae Garland, Bay Point CA

Address: 300 Olivia Ct Apt 204 Bay Point, CA 94565
Bankruptcy Case 13-41513 Overview: "Bay Point, CA resident Shawna Kae Garland's 03.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Shawna Kae Garland — California

Noel Gatmaitan, Bay Point CA

Address: 519 Coastview Ct Bay Point, CA 94565
Brief Overview of Bankruptcy Case 10-45909: "In Bay Point, CA, Noel Gatmaitan filed for Chapter 7 bankruptcy in 05.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-25."
Noel Gatmaitan — California

Jorge Gonzalez, Bay Point CA

Address: 3415 Chandler Cir Bay Point, CA 94565-6911
Bankruptcy Case 15-42866 Summary: "The bankruptcy filing by Jorge Gonzalez, undertaken in 2015-09-18 in Bay Point, CA under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Jorge Gonzalez — California

Joni M Graves, Bay Point CA

Address: 111 Manor Dr Bay Point, CA 94565-3208
Snapshot of U.S. Bankruptcy Proceeding Case 11-42184: "02.28.2011 marked the beginning of Joni M Graves's Chapter 13 bankruptcy in Bay Point, CA, entailing a structured repayment schedule, completed by 2016-01-19."
Joni M Graves — California

Gary L Green, Bay Point CA

Address: 828 Dodd Ct Bay Point, CA 94565-6759
Bankruptcy Case 14-40917 Summary: "In a Chapter 7 bankruptcy case, Gary L Green from Bay Point, CA, saw their proceedings start in 2014-02-28 and complete by May 29, 2014, involving asset liquidation."
Gary L Green — California

Deborah L Harmon, Bay Point CA

Address: 1184 Summer Way Bay Point, CA 94565-1764
Concise Description of Bankruptcy Case 08-425387: "Deborah L Harmon, a resident of Bay Point, CA, entered a Chapter 13 bankruptcy plan in 05.22.2008, culminating in its successful completion by July 2013."
Deborah L Harmon — California

Paul Elsworth Harms, Bay Point CA

Address: 105 Pico Pl Bay Point, CA 94565
Concise Description of Bankruptcy Case 13-451747: "Paul Elsworth Harms's Chapter 7 bankruptcy, filed in Bay Point, CA in 09.12.2013, led to asset liquidation, with the case closing in 2013-12-16."
Paul Elsworth Harms — California

Charles Edward Harris, Bay Point CA

Address: 79 Tina St Bay Point, CA 94565-6905
Brief Overview of Bankruptcy Case 16-40240: "In a Chapter 7 bankruptcy case, Charles Edward Harris from Bay Point, CA, saw their proceedings start in January 29, 2016 and complete by April 28, 2016, involving asset liquidation."
Charles Edward Harris — California

Sherry Denise Holmes, Bay Point CA

Address: 2001 Villa Dr Apt 212 Bay Point, CA 94565-7941
Bankruptcy Case 16-40292 Overview: "In Bay Point, CA, Sherry Denise Holmes filed for Chapter 7 bankruptcy in February 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2016."
Sherry Denise Holmes — California

Roberto Vicente Hufalar, Bay Point CA

Address: 3409 Gregory Dr Bay Point, CA 94565
Bankruptcy Case 13-44855 Overview: "The bankruptcy filing by Roberto Vicente Hufalar, undertaken in August 26, 2013 in Bay Point, CA under Chapter 7, concluded with discharge in 11/29/2013 after liquidating assets."
Roberto Vicente Hufalar — California

Bruce W Humpherys, Bay Point CA

Address: 128 Yolo Ct Bay Point, CA 94565-3017
Bankruptcy Case 15-42475 Summary: "Bay Point, CA resident Bruce W Humpherys's 2015-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-05."
Bruce W Humpherys — California

Hazel C Humpherys, Bay Point CA

Address: 128 Yolo Ct Bay Point, CA 94565-3017
Snapshot of U.S. Bankruptcy Proceeding Case 15-42475: "The bankruptcy filing by Hazel C Humpherys, undertaken in August 7, 2015 in Bay Point, CA under Chapter 7, concluded with discharge in 2015-11-05 after liquidating assets."
Hazel C Humpherys — California

Shelby L Johnson, Bay Point CA

Address: 31 Washington St Bay Point, CA 94565-3328
Bankruptcy Case 16-40289 Overview: "The case of Shelby L Johnson in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-02-03 and discharged early 05/03/2016, focusing on asset liquidation to repay creditors."
Shelby L Johnson — California

Elke H Jones, Bay Point CA

Address: 55 Pacifica Ave Trlr 117 Bay Point, CA 94565
Brief Overview of Bankruptcy Case 13-46277: "Elke H Jones's bankruptcy, initiated in 2013-11-20 and concluded by Feb 23, 2014 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elke H Jones — California

Eric Russell Kuntz, Bay Point CA

Address: 60 Portview Dr Bay Point, CA 94565-1334
Bankruptcy Case 14-43507 Summary: "Eric Russell Kuntz's Chapter 7 bankruptcy, filed in Bay Point, CA in August 2014, led to asset liquidation, with the case closing in Nov 24, 2014."
Eric Russell Kuntz — California

Wendy Sue Kuntz, Bay Point CA

Address: 60 Portview Dr Bay Point, CA 94565-1334
Concise Description of Bankruptcy Case 14-435077: "The bankruptcy record of Wendy Sue Kuntz from Bay Point, CA, shows a Chapter 7 case filed in 08.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Wendy Sue Kuntz — California

Anthony Wing Cheung Lam, Bay Point CA

Address: 185 Oakpoint Ct Bay Point, CA 94565-7618
Snapshot of U.S. Bankruptcy Proceeding Case 11-42900: "March 2011 marked the beginning of Anthony Wing Cheung Lam's Chapter 13 bankruptcy in Bay Point, CA, entailing a structured repayment schedule, completed by June 10, 2016."
Anthony Wing Cheung Lam — California

Miriam Larson, Bay Point CA

Address: 27 Loftus Rd Bay Point, CA 94565-3405
Brief Overview of Bankruptcy Case 15-42801: "Miriam Larson's Chapter 7 bankruptcy, filed in Bay Point, CA in 2015-09-11, led to asset liquidation, with the case closing in December 10, 2015."
Miriam Larson — California

Delia M Lee, Bay Point CA

Address: 209 Maureen Cir Bay Point, CA 94565-3420
Bankruptcy Case 14-42925 Summary: "Bay Point, CA resident Delia M Lee's 2014-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Delia M Lee — California

Massey W Lee, Bay Point CA

Address: 209 Maureen Cir Bay Point, CA 94565-3420
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42925: "The bankruptcy record of Massey W Lee from Bay Point, CA, shows a Chapter 7 case filed in July 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2014."
Massey W Lee — California

John A Levi, Bay Point CA

Address: 510 Wollam Ave Bay Point, CA 94565-4364
Bankruptcy Case 10-72539 Summary: "John A Levi's Chapter 13 bankruptcy in Bay Point, CA started in October 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-01-25."
John A Levi — California

Natalie Loquiao, Bay Point CA

Address: 823 Steffa St Bay Point, CA 94565
Concise Description of Bankruptcy Case 13-465267: "Natalie Loquiao's bankruptcy, initiated in 12/06/2013 and concluded by Mar 11, 2014 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Loquiao — California

Katherine E Lord, Bay Point CA

Address: 239 Azores Ct Bay Point, CA 94565-3029
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20842-GBN: "Katherine E Lord, a resident of Bay Point, CA, entered a Chapter 13 bankruptcy plan in 2011-07-20, culminating in its successful completion by 06.30.2016."
Katherine E Lord — California

Alexia Ann Dawn Lucero, Bay Point CA

Address: 55 Ambrosia Way Bay Point, CA 94565-3205
Brief Overview of Bankruptcy Case 16-40484: "The case of Alexia Ann Dawn Lucero in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 24, 2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Alexia Ann Dawn Lucero — California

Donald Ray Luper, Bay Point CA

Address: 2004 Villa Dr Apt 104 Bay Point, CA 94565-7948
Concise Description of Bankruptcy Case 09-479917: "The bankruptcy record for Donald Ray Luper from Bay Point, CA, under Chapter 13, filed in Aug 28, 2009, involved setting up a repayment plan, finalized by February 2015."
Donald Ray Luper — California

Erlinda C Marcelino, Bay Point CA

Address: 131 Ambrose Ave Bay Point, CA 94565
Bankruptcy Case 13-46276 Summary: "Erlinda C Marcelino's bankruptcy, initiated in 11/20/2013 and concluded by Feb 23, 2014 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erlinda C Marcelino — California

Jose Armando Marroquin, Bay Point CA

Address: 784 Azores Cir Bay Point, CA 94565
Bankruptcy Case 13-42356 Summary: "In Bay Point, CA, Jose Armando Marroquin filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2013."
Jose Armando Marroquin — California

Erick Martinez, Bay Point CA

Address: 2070 Shoreview Ct Bay Point, CA 94565-6943
Brief Overview of Bankruptcy Case 14-43759: "The bankruptcy filing by Erick Martinez, undertaken in Sep 15, 2014 in Bay Point, CA under Chapter 7, concluded with discharge in 2014-12-14 after liquidating assets."
Erick Martinez — California

John Erwin May, Bay Point CA

Address: 15 Rhea Ct Bay Point, CA 94565-6903
Concise Description of Bankruptcy Case 08-468147: "Chapter 13 bankruptcy for John Erwin May in Bay Point, CA began in November 2008, focusing on debt restructuring, concluding with plan fulfillment in 01/03/2014."
John Erwin May — California

Fauzia Melatyar, Bay Point CA

Address: 1090 Oakpoint Dr Bay Point, CA 94565
Bankruptcy Case 13-44661 Overview: "The bankruptcy filing by Fauzia Melatyar, undertaken in August 15, 2013 in Bay Point, CA under Chapter 7, concluded with discharge in 11/18/2013 after liquidating assets."
Fauzia Melatyar — California

Ursala Evet Morgan, Bay Point CA

Address: 44 Poinsettia Ave Bay Point, CA 94565-1614
Bankruptcy Case 15-41275 Summary: "In a Chapter 7 bankruptcy case, Ursala Evet Morgan from Bay Point, CA, saw their proceedings start in 04/21/2015 and complete by Jul 20, 2015, involving asset liquidation."
Ursala Evet Morgan — California

Debra Owens, Bay Point CA

Address: PO Box 5389 Bay Point, CA 94565-0389
Brief Overview of Bankruptcy Case 16-40087: "The bankruptcy record of Debra Owens from Bay Point, CA, shows a Chapter 7 case filed in 01.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2016."
Debra Owens — California

Cerlita Abrazado Panaligan, Bay Point CA

Address: 86 N Broadway Bay Point, CA 94565-1632
Concise Description of Bankruptcy Case 15-410717: "The case of Cerlita Abrazado Panaligan in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-03 and discharged early 07/02/2015, focusing on asset liquidation to repay creditors."
Cerlita Abrazado Panaligan — California

Lisa B Peguese, Bay Point CA

Address: 2003 Villa Dr Bay Point, CA 94565-7945
Brief Overview of Bankruptcy Case 2014-42320: "In Bay Point, CA, Lisa B Peguese filed for Chapter 7 bankruptcy in 05.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-26."
Lisa B Peguese — California

Amanda Persaud, Bay Point CA

Address: 259 Sandy Cove Ln Bay Point, CA 94565-6721
Brief Overview of Bankruptcy Case 14-40739: "In Bay Point, CA, Amanda Persaud filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2014."
Amanda Persaud — California

Jose Guadalupe Plascencia, Bay Point CA

Address: 125 Yolo Ct Bay Point, CA 94565-3016
Snapshot of U.S. Bankruptcy Proceeding Case 15-43547: "In Bay Point, CA, Jose Guadalupe Plascencia filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2016."
Jose Guadalupe Plascencia — California

Juan Antonio Ramirez, Bay Point CA

Address: 109 Marys Ave Bay Point, CA 94565-3131
Snapshot of U.S. Bankruptcy Proceeding Case 15-41511: "The case of Juan Antonio Ramirez in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early August 9, 2015, focusing on asset liquidation to repay creditors."
Juan Antonio Ramirez — California

Kathy Randolph, Bay Point CA

Address: 620 Corliss St Bay Point, CA 94565-6785
Snapshot of U.S. Bankruptcy Proceeding Case 10-71973: "Kathy Randolph's Chapter 13 bankruptcy in Bay Point, CA started in October 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.15.2016."
Kathy Randolph — California

Eric Vernon Randolph, Bay Point CA

Address: 620 Corliss St Bay Point, CA 94565-6785
Concise Description of Bankruptcy Case 10-719737: "Eric Vernon Randolph's Chapter 13 bankruptcy in Bay Point, CA started in October 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.15.2016."
Eric Vernon Randolph — California

Rachel Rideau, Bay Point CA

Address: 217 W Siino Ave Bay Point, CA 94565
Bankruptcy Case 09-71707 Summary: "Rachel Rideau's Chapter 7 bankruptcy, filed in Bay Point, CA in Dec 7, 2009, led to asset liquidation, with the case closing in March 12, 2010."
Rachel Rideau — California

Alberto Arturo Rivera, Bay Point CA

Address: 53 Harbor Dr Bay Point, CA 94565-1414
Bankruptcy Case 09-71847 Overview: "Filing for Chapter 13 bankruptcy in December 11, 2009, Alberto Arturo Rivera from Bay Point, CA, structured a repayment plan, achieving discharge in Mar 24, 2015."
Alberto Arturo Rivera — California

Edith Margarita Rivera, Bay Point CA

Address: 53 Harbor Dr Bay Point, CA 94565-1414
Concise Description of Bankruptcy Case 09-718477: "Edith Margarita Rivera's Bay Point, CA bankruptcy under Chapter 13 in December 11, 2009 led to a structured repayment plan, successfully discharged in 2015-03-24."
Edith Margarita Rivera — California

Valentina Romero, Bay Point CA

Address: 3405 Willow Pass Rd Bay Point, CA 94565
Brief Overview of Bankruptcy Case 09-72092: "Bay Point, CA resident Valentina Romero's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2010."
Valentina Romero — California

Michael Joseph Rondeau, Bay Point CA

Address: 2430 Willow Pass Rd Bay Point, CA 94565-3382
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42252: "Michael Joseph Rondeau's Chapter 7 bankruptcy, filed in Bay Point, CA in May 23, 2014, led to asset liquidation, with the case closing in Aug 26, 2014."
Michael Joseph Rondeau — California

Rafael Antonio Rosario, Bay Point CA

Address: 2019 Deltaview Ln Bay Point, CA 94565
Bankruptcy Case 13-44368 Summary: "Rafael Antonio Rosario's bankruptcy, initiated in 07/30/2013 and concluded by October 30, 2013 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Antonio Rosario — California

Sr Fred Roshan, Bay Point CA

Address: 405 Bay Crest Dr Bay Point, CA 94565
Brief Overview of Bankruptcy Case 13-46114: "In a Chapter 7 bankruptcy case, Sr Fred Roshan from Bay Point, CA, saw their proceedings start in Nov 7, 2013 and complete by 02/10/2014, involving asset liquidation."
Sr Fred Roshan — California

Olga Rubalcaba, Bay Point CA

Address: 3469 Chandler Cir Bay Point, CA 94565
Bankruptcy Case 09-72221 Summary: "The bankruptcy filing by Olga Rubalcaba, undertaken in December 2009 in Bay Point, CA under Chapter 7, concluded with discharge in March 27, 2010 after liquidating assets."
Olga Rubalcaba — California

Martin Ruiz, Bay Point CA

Address: 93 Breaker Dr Bay Point, CA 94565-1408
Snapshot of U.S. Bankruptcy Proceeding Case 15-41084: "The bankruptcy filing by Martin Ruiz, undertaken in 2015-04-06 in Bay Point, CA under Chapter 7, concluded with discharge in Jul 5, 2015 after liquidating assets."
Martin Ruiz — California

Pamela Sue Rutherford, Bay Point CA

Address: 53 Oceanview Dr Bay Point, CA 94565-1356
Snapshot of U.S. Bankruptcy Proceeding Case 15-40124: "In a Chapter 7 bankruptcy case, Pamela Sue Rutherford from Bay Point, CA, saw her proceedings start in Jan 13, 2015 and complete by 04.13.2015, involving asset liquidation."
Pamela Sue Rutherford — California

Rodolfo Balbuena Salgado, Bay Point CA

Address: 20 Riverside Ct Bay Point, CA 94565-2915
Bankruptcy Case 08-45657 Summary: "Chapter 13 bankruptcy for Rodolfo Balbuena Salgado in Bay Point, CA began in 10.02.2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 18, 2013."
Rodolfo Balbuena Salgado — California

Charles Curtis Strader, Bay Point CA

Address: 271 Riverside Dr Bay Point, CA 94565-3065
Snapshot of U.S. Bankruptcy Proceeding Case 15-41590: "Charles Curtis Strader's bankruptcy, initiated in 05.18.2015 and concluded by August 16, 2015 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Curtis Strader — California

Martha Kay Strader, Bay Point CA

Address: 271 Riverside Dr Bay Point, CA 94565-3065
Concise Description of Bankruptcy Case 15-415907: "The bankruptcy record of Martha Kay Strader from Bay Point, CA, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-16."
Martha Kay Strader — California

Lasalle Strong, Bay Point CA

Address: 2009 Villa Dr Apt 202 Bay Point, CA 94565-7957
Snapshot of U.S. Bankruptcy Proceeding Case 14-44931: "The bankruptcy filing by Lasalle Strong, undertaken in 12.18.2014 in Bay Point, CA under Chapter 7, concluded with discharge in 03/18/2015 after liquidating assets."
Lasalle Strong — California

Daniela Sutu, Bay Point CA

Address: 154 Maureen Cir Bay Point, CA 94565-3419
Concise Description of Bankruptcy Case 14-411157: "The case of Daniela Sutu in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 03/13/2014 and discharged early 06.11.2014, focusing on asset liquidation to repay creditors."
Daniela Sutu — California

Gay Elizabeth Tanasescu, Bay Point CA

Address: 117 Yolo Ct Bay Point, CA 94565-3016
Snapshot of U.S. Bankruptcy Proceeding Case 10-44870: "The bankruptcy record for Gay Elizabeth Tanasescu from Bay Point, CA, under Chapter 13, filed in 2010-04-29, involved setting up a repayment plan, finalized by 2013-06-12."
Gay Elizabeth Tanasescu — California

Adan Tax, Bay Point CA

Address: 640 Bailey Rd # 173 Bay Point, CA 94565-4306
Brief Overview of Bankruptcy Case 14-40233: "In a Chapter 7 bankruptcy case, Adan Tax from Bay Point, CA, saw his proceedings start in 2014-01-17 and complete by 2014-04-17, involving asset liquidation."
Adan Tax — California

Jacqueline Yvonne Taylor, Bay Point CA

Address: 119 Napa Ct Bay Point, CA 94565-2913
Brief Overview of Bankruptcy Case 11-41124: "2011-01-31 marked the beginning of Jacqueline Yvonne Taylor's Chapter 13 bankruptcy in Bay Point, CA, entailing a structured repayment schedule, completed by May 17, 2016."
Jacqueline Yvonne Taylor — California

James Earl Taylor, Bay Point CA

Address: 119 Napa Ct Bay Point, CA 94565-2913
Snapshot of U.S. Bankruptcy Proceeding Case 11-41124: "In his Chapter 13 bankruptcy case filed in 2011-01-31, Bay Point, CA's James Earl Taylor agreed to a debt repayment plan, which was successfully completed by May 17, 2016."
James Earl Taylor — California

Tony Tiscareno, Bay Point CA

Address: 750 Treasure Dr Bay Point, CA 94565-2955
Concise Description of Bankruptcy Case 14-435847: "The case of Tony Tiscareno in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 11/27/2014, focusing on asset liquidation to repay creditors."
Tony Tiscareno — California

Buenaventura Navarrete Tonido, Bay Point CA

Address: 2028 Mendocino Dr Bay Point, CA 94565-3369
Brief Overview of Bankruptcy Case 09-71221: "Buenaventura Navarrete Tonido, a resident of Bay Point, CA, entered a Chapter 13 bankruptcy plan in 11/23/2009, culminating in its successful completion by 2015-01-16."
Buenaventura Navarrete Tonido — California

Victoria Enriquez Tonido, Bay Point CA

Address: 2028 Mendocino Dr Bay Point, CA 94565-3369
Brief Overview of Bankruptcy Case 09-71221: "November 23, 2009 marked the beginning of Victoria Enriquez Tonido's Chapter 13 bankruptcy in Bay Point, CA, entailing a structured repayment schedule, completed by 2015-01-16."
Victoria Enriquez Tonido — California

Timea Shallay Trumbo, Bay Point CA

Address: 110 Bailey Rd Apt 203 Bay Point, CA 94565-6628
Snapshot of U.S. Bankruptcy Proceeding Case 15-42546: "The case of Timea Shallay Trumbo in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 08/18/2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Timea Shallay Trumbo — California

Elmer Vasquez, Bay Point CA

Address: 109 Manor Dr Bay Point, CA 94565
Brief Overview of Bankruptcy Case 10-41099: "In a Chapter 7 bankruptcy case, Elmer Vasquez from Bay Point, CA, saw their proceedings start in February 1, 2010 and complete by 05/07/2010, involving asset liquidation."
Elmer Vasquez — California

Joseph Cleveland White, Bay Point CA

Address: 2962 Mary Ann Ln Bay Point, CA 94565-6650
Brief Overview of Bankruptcy Case 2014-43305: "Bay Point, CA resident Joseph Cleveland White's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Joseph Cleveland White — California

Shakenah Y Vonne Whiteside, Bay Point CA

Address: 2011 Villa Dr Apt 208 Bay Point, CA 94565-7959
Snapshot of U.S. Bankruptcy Proceeding Case 15-40164: "The bankruptcy filing by Shakenah Y Vonne Whiteside, undertaken in 01/16/2015 in Bay Point, CA under Chapter 7, concluded with discharge in 04.16.2015 after liquidating assets."
Shakenah Y Vonne Whiteside — California

Jacob Whitlock, Bay Point CA

Address: 125 Riverside Dr Bay Point, CA 94565
Bankruptcy Case 10-42114 Summary: "The bankruptcy record of Jacob Whitlock from Bay Point, CA, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2010."
Jacob Whitlock — California

Sr Darryl Joseph Williams, Bay Point CA

Address: 7 Lancaster Cir Apt 237 Bay Point, CA 94565
Bankruptcy Case 13-41560 Summary: "Sr Darryl Joseph Williams's Chapter 7 bankruptcy, filed in Bay Point, CA in 03.15.2013, led to asset liquidation, with the case closing in Jun 18, 2013."
Sr Darryl Joseph Williams — California

Lee Aurora J Yanez, Bay Point CA

Address: 1111 Chadwick Cir Bay Point, CA 94565
Concise Description of Bankruptcy Case 13-455147: "Bay Point, CA resident Lee Aurora J Yanez's 2013-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Lee Aurora J Yanez — California

Explore Free Bankruptcy Records by State