Website Logo

Benicia, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Benicia.

Last updated on: April 05, 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

Ella Francine Ross, Benicia CA

Address: 35 La Cruz Ave Benicia, CA 94510-2226
Bankruptcy Case 14-31512 Summary: "The case of Ella Francine Ross in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-11-24 and discharged early 2015-02-22, focusing on asset liquidation to repay creditors."
Ella Francine Ross — California

Wanda M Ruffin, Benicia CA

Address: 1839 Shirley Dr Benicia, CA 94510-2667
Brief Overview of Bankruptcy Case 14-40525: "The case of Wanda M Ruffin in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-06 and discharged early May 7, 2014, focusing on asset liquidation to repay creditors."
Wanda M Ruffin — California

Phillip Salaices, Benicia CA

Address: 2288 Clearview Cir Benicia, CA 94510-2064
Bankruptcy Case 10-44255 Summary: "Chapter 13 bankruptcy for Phillip Salaices in Benicia, CA began in Sep 10, 2010, focusing on debt restructuring, concluding with plan fulfillment in Dec 30, 2013."
Phillip Salaices — California

Mark Santos, Benicia CA

Address: 750 Buchanan St Benicia, CA 94510-2901
Bankruptcy Case 09-45811 Summary: "Mark Santos's Benicia, CA bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in Apr 15, 2013."
Mark Santos — California

Laurie Russell Schrader, Benicia CA

Address: 150 Rankin Way Apt 23 Benicia, CA 94510-2130
Bankruptcy Case 09-45166 Summary: "The bankruptcy record for Laurie Russell Schrader from Benicia, CA, under Chapter 13, filed in 06/12/2009, involved setting up a repayment plan, finalized by Sep 19, 2013."
Laurie Russell Schrader — California

Evelyn S M Shaffer, Benicia CA

Address: 900 Cambridge Dr Unit 102 Benicia, CA 94510-3680
Snapshot of U.S. Bankruptcy Proceeding Case 09-33741: "Evelyn S M Shaffer, a resident of Benicia, CA, entered a Chapter 13 bankruptcy plan in 2009-11-26, culminating in its successful completion by 2015-03-04."
Evelyn S M Shaffer — California

Kathy L Silva, Benicia CA

Address: 350 E N St Benicia, CA 94510-2819
Brief Overview of Bankruptcy Case 09-33786: "Kathy L Silva's Benicia, CA bankruptcy under Chapter 13 in 2009-07-02 led to a structured repayment plan, successfully discharged in December 2014."
Kathy L Silva — California

Todd Lawrence Silva, Benicia CA

Address: 914 E 5th St Benicia, CA 94510-3410
Brief Overview of Bankruptcy Case 15-21750: "The bankruptcy record of Todd Lawrence Silva from Benicia, CA, shows a Chapter 7 case filed in Mar 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2015."
Todd Lawrence Silva — California

Jamelia L Smith, Benicia CA

Address: 900 Cambridge Dr Unit 21 Benicia, CA 94510-3617
Snapshot of U.S. Bankruptcy Proceeding Case 16-23009: "In a Chapter 7 bankruptcy case, Jamelia L Smith from Benicia, CA, saw their proceedings start in 05.09.2016 and complete by Aug 7, 2016, involving asset liquidation."
Jamelia L Smith — California

Sandra Renee Sovereign, Benicia CA

Address: 493 W J St Apt I Benicia, CA 94510-3002
Snapshot of U.S. Bankruptcy Proceeding Case 14-30087: "The bankruptcy record of Sandra Renee Sovereign from Benicia, CA, shows a Chapter 7 case filed in 2014-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Sandra Renee Sovereign — California

Steve John Stevens, Benicia CA

Address: 434 E H St Benicia, CA 94510-3422
Bankruptcy Case 07-43918 Overview: "Nov 15, 2007 marked the beginning of Steve John Stevens's Chapter 13 bankruptcy in Benicia, CA, entailing a structured repayment schedule, completed by Oct 30, 2012."
Steve John Stevens — California

Eric A Talistu, Benicia CA

Address: 370 Golden Slopes Ct Benicia, CA 94510-2244
Bankruptcy Case 06-25416 Summary: "2006-12-18 marked the beginning of Eric A Talistu's Chapter 13 bankruptcy in Benicia, CA, entailing a structured repayment schedule, completed by 2013-02-05."
Eric A Talistu — California

John G Tapp, Benicia CA

Address: 498 E E St Benicia, CA 94510-3288
Snapshot of U.S. Bankruptcy Proceeding Case 14-29850: "In a Chapter 7 bankruptcy case, John G Tapp from Benicia, CA, saw their proceedings start in 2014-10-01 and complete by December 30, 2014, involving asset liquidation."
John G Tapp — California

Andrea Patricia Taylor, Benicia CA

Address: 508 Cooper Dr Benicia, CA 94510-1322
Bankruptcy Case 15-20172 Overview: "In Benicia, CA, Andrea Patricia Taylor filed for Chapter 7 bankruptcy in January 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2015."
Andrea Patricia Taylor — California

Vicki L Thompson, Benicia CA

Address: 615 E I St Apt A Benicia, CA 94510-3510
Concise Description of Bankruptcy Case 16-220187: "The bankruptcy filing by Vicki L Thompson, undertaken in 03.31.2016 in Benicia, CA under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Vicki L Thompson — California

Katherine Diane Torres, Benicia CA

Address: 586 E H St Apt B Benicia, CA 94510-3448
Snapshot of U.S. Bankruptcy Proceeding Case 08-42444: "In her Chapter 13 bankruptcy case filed in 2008-05-16, Benicia, CA's Katherine Diane Torres agreed to a debt repayment plan, which was successfully completed by Mar 9, 2015."
Katherine Diane Torres — California

Ricky Carl Torres, Benicia CA

Address: 586 E H St Apt B Benicia, CA 94510-3448
Snapshot of U.S. Bankruptcy Proceeding Case 08-42444: "Chapter 13 bankruptcy for Ricky Carl Torres in Benicia, CA began in May 16, 2008, focusing on debt restructuring, concluding with plan fulfillment in Mar 9, 2015."
Ricky Carl Torres — California

Jennifer S Traynor, Benicia CA

Address: 1731 Lindo St Benicia, CA 94510-2341
Concise Description of Bankruptcy Case 14-218197: "The bankruptcy filing by Jennifer S Traynor, undertaken in February 2014 in Benicia, CA under Chapter 7, concluded with discharge in 05/26/2014 after liquidating assets."
Jennifer S Traynor — California

Christina Jean Trujillo, Benicia CA

Address: 1065 Rose Dr Benicia, CA 94510-3677
Bankruptcy Case 14-31490 Summary: "Christina Jean Trujillo's Chapter 7 bankruptcy, filed in Benicia, CA in 2014-11-24, led to asset liquidation, with the case closing in 2015-02-22."
Christina Jean Trujillo — California

Randy Lee Turner, Benicia CA

Address: 900 Southampton Rd Apt 18 Benicia, CA 94510-1819
Snapshot of U.S. Bankruptcy Proceeding Case 14-31322: "In a Chapter 7 bankruptcy case, Randy Lee Turner from Benicia, CA, saw their proceedings start in 2014-11-18 and complete by February 2015, involving asset liquidation."
Randy Lee Turner — California

Courtney Meredith Vacek, Benicia CA

Address: 1024 E 2nd St Benicia, CA 94510-3348
Bankruptcy Case 2014-24086 Overview: "In a Chapter 7 bankruptcy case, Courtney Meredith Vacek from Benicia, CA, saw her proceedings start in 04.21.2014 and complete by 2014-07-20, involving asset liquidation."
Courtney Meredith Vacek — California

Jennifer Velasquez, Benicia CA

Address: 836-B Southampton Rd # 351B Benicia, CA 94510-1961
Bankruptcy Case 15-25225 Overview: "In a Chapter 7 bankruptcy case, Jennifer Velasquez from Benicia, CA, saw her proceedings start in 06/30/2015 and complete by 2015-09-28, involving asset liquidation."
Jennifer Velasquez — California

Eddie Velasquez, Benicia CA

Address: 836-B Southampton Rd # 351B Benicia, CA 94510-1961
Bankruptcy Case 15-25225 Overview: "The bankruptcy filing by Eddie Velasquez, undertaken in 06.30.2015 in Benicia, CA under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Eddie Velasquez — California

Errol Ronas Veron, Benicia CA

Address: 430 E E St Benicia, CA 94510-3288
Concise Description of Bankruptcy Case 15-202457: "Benicia, CA resident Errol Ronas Veron's 2015-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2015."
Errol Ronas Veron — California

Terryl K Washington, Benicia CA

Address: 649 Military E Benicia, CA 94510-3555
Concise Description of Bankruptcy Case 14-285357: "The case of Terryl K Washington in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-22 and discharged early 11/20/2014, focusing on asset liquidation to repay creditors."
Terryl K Washington — California

Daniel Edward Watson, Benicia CA

Address: 801 Southampton Rd Apt 122 Benicia, CA 94510-1939
Concise Description of Bankruptcy Case 14-325027: "The bankruptcy filing by Daniel Edward Watson, undertaken in December 31, 2014 in Benicia, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Daniel Edward Watson — California

Janet L Wheelwright, Benicia CA

Address: 654 E N St Benicia, CA 94510-3554
Bankruptcy Case 14-22612 Overview: "The bankruptcy filing by Janet L Wheelwright, undertaken in 2014-03-14 in Benicia, CA under Chapter 7, concluded with discharge in June 12, 2014 after liquidating assets."
Janet L Wheelwright — California

William S Whitney, Benicia CA

Address: 1530 De Benedetti Ct Benicia, CA 94510-2631
Bankruptcy Case 09-27841 Overview: "William S Whitney's Benicia, CA bankruptcy under Chapter 13 in 04/23/2009 led to a structured repayment plan, successfully discharged in 10.16.2012."
William S Whitney — California

Jean B Willis, Benicia CA

Address: 262 W I St Benicia, CA 94510-3119
Bankruptcy Case 15-00830-TLM Summary: "In Benicia, CA, Jean B Willis filed for Chapter 7 bankruptcy in 06.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2015."
Jean B Willis — California

Paul Russell Winders, Benicia CA

Address: 77 Solano Sq # 302 Benicia, CA 94510-2712
Concise Description of Bankruptcy Case 15-246757: "In a Chapter 7 bankruptcy case, Paul Russell Winders from Benicia, CA, saw his proceedings start in 2015-06-09 and complete by 2015-09-07, involving asset liquidation."
Paul Russell Winders — California

Tiffany Young, Benicia CA

Address: 144 E I St Benicia, CA 94510-3260
Bankruptcy Case 15-24938 Overview: "The bankruptcy filing by Tiffany Young, undertaken in 2015-06-19 in Benicia, CA under Chapter 7, concluded with discharge in Sep 17, 2015 after liquidating assets."
Tiffany Young — California

Kimberly Younger, Benicia CA

Address: 150 Rankin Way Benicia, CA 94510-2109
Snapshot of U.S. Bankruptcy Proceeding Case 14-30452: "Benicia, CA resident Kimberly Younger's October 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-20."
Kimberly Younger — California

Explore Free Bankruptcy Records by State