Benicia, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Benicia.
Last updated on:
April 05, 2025
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