Website Logo

Berkeley, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Berkeley.

Last updated on: March 29, 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

Mohamed Eid Abdallah, Berkeley CA

Address: 2510 Durant Ave Berkeley, CA 94704
Bankruptcy Case 11-56138 Summary: "The bankruptcy record of Mohamed Eid Abdallah from Berkeley, CA, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2011."
Mohamed Eid Abdallah — California

Wajid Salam Abdul, Berkeley CA

Address: PO Box 13012 Berkeley, CA 94712
Brief Overview of Bankruptcy Case 10-48338: "In a Chapter 7 bankruptcy case, Wajid Salam Abdul from Berkeley, CA, saw their proceedings start in 2010-07-23 and complete by November 8, 2010, involving asset liquidation."
Wajid Salam Abdul — California

Aleem Nasira Abdul, Berkeley CA

Address: 2700 Fulton St Berkeley, CA 94705
Concise Description of Bankruptcy Case 10-711587: "The bankruptcy filing by Aleem Nasira Abdul, undertaken in Sep 28, 2010 in Berkeley, CA under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Aleem Nasira Abdul — California

Douglas Carl Abeel, Berkeley CA

Address: 1402 Fairview St Berkeley, CA 94702-2716
Concise Description of Bankruptcy Case 2014-429297: "The case of Douglas Carl Abeel in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-11 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Douglas Carl Abeel — California

Samuel Adrian, Berkeley CA

Address: 2342 Shattuck Ave # 133 Berkeley, CA 94704
Brief Overview of Bankruptcy Case 10-46401: "In a Chapter 7 bankruptcy case, Samuel Adrian from Berkeley, CA, saw his proceedings start in 2010-06-03 and complete by September 6, 2010, involving asset liquidation."
Samuel Adrian — California

David Ajo, Berkeley CA

Address: 2346 Cedar St Berkeley, CA 94708
Bankruptcy Case 10-41972 Summary: "David Ajo's Chapter 7 bankruptcy, filed in Berkeley, CA in Feb 24, 2010, led to asset liquidation, with the case closing in May 30, 2010."
David Ajo — California

Yo Akino, Berkeley CA

Address: 2126 McGee Ave Berkeley, CA 94703
Bankruptcy Case 09-71280 Overview: "Yo Akino's bankruptcy, initiated in Nov 24, 2009 and concluded by 2010-02-23 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yo Akino — California

Kristin Marie Albrecht, Berkeley CA

Address: PO Box 9408 Berkeley, CA 94709-0408
Bankruptcy Case 14-42272 Summary: "The bankruptcy filing by Kristin Marie Albrecht, undertaken in 05/23/2014 in Berkeley, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Kristin Marie Albrecht — California

Ehprem Alem, Berkeley CA

Address: 2909 9th St Unit 402 Berkeley, CA 94710
Bankruptcy Case 10-45081 Overview: "In a Chapter 7 bankruptcy case, Ehprem Alem from Berkeley, CA, saw their proceedings start in May 3, 2010 and complete by August 6, 2010, involving asset liquidation."
Ehprem Alem — California

Arkady Alexeev, Berkeley CA

Address: 1248 Hopkins St Berkeley, CA 94702
Concise Description of Bankruptcy Case 10-406027: "Arkady Alexeev's Chapter 7 bankruptcy, filed in Berkeley, CA in Jan 20, 2010, led to asset liquidation, with the case closing in 04/25/2010."
Arkady Alexeev — California

Sikandar Rana Ali, Berkeley CA

Address: PO Box 7845 Berkeley, CA 94707-0845
Snapshot of U.S. Bankruptcy Proceeding Case 2014-41690: "The bankruptcy record of Sikandar Rana Ali from Berkeley, 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."
Sikandar Rana Ali — California

Marcel Mark Allbritton, Berkeley CA

Address: 2019 Hearst Ave Berkeley, CA 94709-2129
Brief Overview of Bankruptcy Case 15-41356: "In a Chapter 7 bankruptcy case, Marcel Mark Allbritton from Berkeley, CA, saw his proceedings start in Apr 28, 2015 and complete by Jul 27, 2015, involving asset liquidation."
Marcel Mark Allbritton — California

Deborah Sue Allen, Berkeley CA

Address: 2339 Oregon St Apt G Berkeley, CA 94705
Snapshot of U.S. Bankruptcy Proceeding Case 11-47849: "In a Chapter 7 bankruptcy case, Deborah Sue Allen from Berkeley, CA, saw her proceedings start in 2011-07-25 and complete by 2011-10-25, involving asset liquidation."
Deborah Sue Allen — California

Adam David Grey Allen, Berkeley CA

Address: 2016 Blake St Apt 1 Berkeley, CA 94704-2621
Concise Description of Bankruptcy Case 15-435667: "In Berkeley, CA, Adam David Grey Allen filed for Chapter 7 bankruptcy in Nov 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2016."
Adam David Grey Allen — California

Chad David Altenburg, Berkeley CA

Address: 3126 Shattuck Ave Berkeley, CA 94705-1823
Bankruptcy Case 2014-41726 Summary: "In a Chapter 7 bankruptcy case, Chad David Altenburg from Berkeley, CA, saw his proceedings start in 2014-04-22 and complete by July 2014, involving asset liquidation."
Chad David Altenburg — California

Erin Althea, Berkeley CA

Address: 3334 King St # B Berkeley, CA 94703
Concise Description of Bankruptcy Case 1:12-bk-12132-MT7: "The case of Erin Althea in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 03.06.2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Erin Althea — California

Teresa J Alvarez, Berkeley CA

Address: 1945 Berkeley Way Apt 103 Berkeley, CA 94704-1048
Bankruptcy Case 14-42368 Summary: "The bankruptcy filing by Teresa J Alvarez, undertaken in May 30, 2014 in Berkeley, CA under Chapter 7, concluded with discharge in August 26, 2014 after liquidating assets."
Teresa J Alvarez — California

Robert Albert Amrhein, Berkeley CA

Address: 727 Coventry Rd Berkeley, CA 94707
Bankruptcy Case 11-43190 Summary: "Robert Albert Amrhein's Chapter 7 bankruptcy, filed in Berkeley, CA in March 2011, led to asset liquidation, with the case closing in 2011-06-28."
Robert Albert Amrhein — California

Peter J An, Berkeley CA

Address: 3028 Mabel St Berkeley, CA 94702
Bankruptcy Case 13-41170 Overview: "In Berkeley, CA, Peter J An filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-03."
Peter J An — California

David C Andres, Berkeley CA

Address: 828 Arlington Ave Berkeley, CA 94707-1927
Concise Description of Bankruptcy Case 14-444557: "David C Andres's Chapter 7 bankruptcy, filed in Berkeley, CA in November 2014, led to asset liquidation, with the case closing in February 3, 2015."
David C Andres — California

Victoria Angello, Berkeley CA

Address: 2834 Shasta Rd Berkeley, CA 94708
Concise Description of Bankruptcy Case 11-723347: "In a Chapter 7 bankruptcy case, Victoria Angello from Berkeley, CA, saw her proceedings start in 11/22/2011 and complete by 2012-03-09, involving asset liquidation."
Victoria Angello — California

Desiree Angelo, Berkeley CA

Address: 2012 Stuart St Apt D Berkeley, CA 94703
Brief Overview of Bankruptcy Case 10-70112: "The bankruptcy record of Desiree Angelo from Berkeley, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2010."
Desiree Angelo — California

Frances Rowena G Araneta, Berkeley CA

Address: PO Box 8054 Berkeley, CA 94707
Snapshot of U.S. Bankruptcy Proceeding Case 12-44814: "In a Chapter 7 bankruptcy case, Frances Rowena G Araneta from Berkeley, CA, saw her proceedings start in 2012-06-04 and complete by 09.20.2012, involving asset liquidation."
Frances Rowena G Araneta — California

Cristina Arias, Berkeley CA

Address: 1300 Delaware St Apt 12 Berkeley, CA 94702
Bankruptcy Case 09-70605 Summary: "In a Chapter 7 bankruptcy case, Cristina Arias from Berkeley, CA, saw her proceedings start in 11.05.2009 and complete by 2010-02-08, involving asset liquidation."
Cristina Arias — California

Richard Stephen Arp, Berkeley CA

Address: PO Box 72 Berkeley, CA 94701
Bankruptcy Case 13-52537 Overview: "Berkeley, CA resident Richard Stephen Arp's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-11."
Richard Stephen Arp — California

Ismael Guadalupe Avechuco, Berkeley CA

Address: 2213 California St Berkeley, CA 94703
Brief Overview of Bankruptcy Case 12-70195: "The case of Ismael Guadalupe Avechuco in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in December 31, 2012 and discharged early Apr 5, 2013, focusing on asset liquidation to repay creditors."
Ismael Guadalupe Avechuco — California

Arturo Avila, Berkeley CA

Address: PO Box 3021 Berkeley, CA 94703
Bankruptcy Case 10-42105 Overview: "Berkeley, CA resident Arturo Avila's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2010."
Arturo Avila — California

Daniel Augusto Ayala, Berkeley CA

Address: 2617 Mabel St Berkeley, CA 94702
Concise Description of Bankruptcy Case 09-497997: "The bankruptcy record of Daniel Augusto Ayala from Berkeley, CA, shows a Chapter 7 case filed in 10/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2010."
Daniel Augusto Ayala — California

Adeelah N Baatin, Berkeley CA

Address: 2200 Prince St Berkeley, CA 94705
Bankruptcy Case 13-45232 Overview: "The case of Adeelah N Baatin in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 09/16/2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Adeelah N Baatin — California

Miranda Baghashvili, Berkeley CA

Address: 1225 Ashby Ave Apt 8 Berkeley, CA 94702
Snapshot of U.S. Bankruptcy Proceeding Case 12-49172: "Berkeley, CA resident Miranda Baghashvili's 11.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
Miranda Baghashvili — California

Daniel Bailey, Berkeley CA

Address: 1211 Parker St Apt D Berkeley, CA 94702
Snapshot of U.S. Bankruptcy Proceeding Case 10-48513: "The bankruptcy record of Daniel Bailey from Berkeley, CA, shows a Chapter 7 case filed in 2010-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2010."
Daniel Bailey — California

Joel Baker, Berkeley CA

Address: PO Box 2481 Berkeley, CA 94702
Bankruptcy Case 10-73594 Overview: "The bankruptcy record of Joel Baker from Berkeley, CA, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-23."
Joel Baker — California

Patrick D Ball, Berkeley CA

Address: 2606 Mathews St Berkeley, CA 94702-2214
Bankruptcy Case 07-53613 Overview: "Filing for Chapter 13 bankruptcy in 2007-11-07, Patrick D Ball from Berkeley, CA, structured a repayment plan, achieving discharge in 2012-12-12."
Patrick D Ball — California

Sheila Donelle Banks, Berkeley CA

Address: 1632 Blake St # B Berkeley, CA 94703
Brief Overview of Bankruptcy Case 11-49289: "Sheila Donelle Banks's bankruptcy, initiated in 2011-08-30 and concluded by 2011-12-16 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Donelle Banks — California

Linda Barry, Berkeley CA

Address: 2931 Stanton St Apt B Berkeley, CA 94702
Bankruptcy Case 10-43105 Overview: "The bankruptcy filing by Linda Barry, undertaken in Mar 22, 2010 in Berkeley, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Linda Barry — California

Clay Bartley, Berkeley CA

Address: 65 Forest Ln Berkeley, CA 94708
Concise Description of Bankruptcy Case 10-701047: "In a Chapter 7 bankruptcy case, Clay Bartley from Berkeley, CA, saw his proceedings start in Sep 1, 2010 and complete by 12.18.2010, involving asset liquidation."
Clay Bartley — California

Cheryl Denise Barton, Berkeley CA

Address: 1421 Catherine Dr Berkeley, CA 94702
Snapshot of U.S. Bankruptcy Proceeding Case 11-42462: "Berkeley, CA resident Cheryl Denise Barton's 2011-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Cheryl Denise Barton — California

Resham Singh Basra, Berkeley CA

Address: 1879 Euclid Ave Berkeley, CA 94709-1317
Bankruptcy Case 08-43034 Summary: "Resham Singh Basra's Berkeley, CA bankruptcy under Chapter 13 in Jun 14, 2008 led to a structured repayment plan, successfully discharged in 09.09.2013."
Resham Singh Basra — California

Maria Basurto, Berkeley CA

Address: 2906 Martin Luther King Jr Way Apt B Berkeley, CA 94703
Bankruptcy Case 10-43987 Summary: "The bankruptcy record of Maria Basurto from Berkeley, CA, shows a Chapter 7 case filed in Apr 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Maria Basurto — California

Akbar Ferdousi Bayrami, Berkeley CA

Address: PO Box 7156 Berkeley, CA 94707
Bankruptcy Case 11-46942 Summary: "In a Chapter 7 bankruptcy case, Akbar Ferdousi Bayrami from Berkeley, CA, saw their proceedings start in June 29, 2011 and complete by 2011-10-15, involving asset liquidation."
Akbar Ferdousi Bayrami — California

Teri Klonsky Beckett, Berkeley CA

Address: 180 Southampton Ave Berkeley, CA 94707
Bankruptcy Case 11-40880 Summary: "Teri Klonsky Beckett's bankruptcy, initiated in 2011-01-26 and concluded by 04/19/2011 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri Klonsky Beckett — California

Chad Stewart Belcher, Berkeley CA

Address: 1739 Francisco St Apt 34 Berkeley, CA 94703-1340
Concise Description of Bankruptcy Case 3:07-bk-348587: "Chapter 13 bankruptcy for Chad Stewart Belcher in Berkeley, CA began in Nov 1, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-25."
Chad Stewart Belcher — California

Roland Bell, Berkeley CA

Address: 1324 Addison St Apt 8 Berkeley, CA 94702
Bankruptcy Case 10-72863 Overview: "In Berkeley, CA, Roland Bell filed for Chapter 7 bankruptcy in 2010-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Roland Bell — California

Dylan Bellucci, Berkeley CA

Address: 210 Fairlawn Dr Berkeley, CA 94708
Bankruptcy Case 09-33779 Overview: "Dylan Bellucci's bankruptcy, initiated in November 30, 2009 and concluded by 2010-03-05 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dylan Bellucci — California

Ashley Berkowitz, Berkeley CA

Address: 1442A Walnut St # 320 Berkeley, CA 94709
Concise Description of Bankruptcy Case 10-452327: "The bankruptcy record of Ashley Berkowitz from Berkeley, CA, shows a Chapter 7 case filed in 05.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2010."
Ashley Berkowitz — California

James Bandith Bice, Berkeley CA

Address: 1945 Berkeley Way Apt 312 Berkeley, CA 94704
Snapshot of U.S. Bankruptcy Proceeding Case 11-47339: "Berkeley, CA resident James Bandith Bice's 07/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
James Bandith Bice — California

Erich Friedrich Bickel, Berkeley CA

Address: 2020 Channing Way Apt 6 Berkeley, CA 94704-1963
Bankruptcy Case 15-40950 Overview: "In a Chapter 7 bankruptcy case, Erich Friedrich Bickel from Berkeley, CA, saw his proceedings start in 2015-03-26 and complete by Jun 24, 2015, involving asset liquidation."
Erich Friedrich Bickel — California

Pepper Black, Berkeley CA

Address: PO Box 7222 Berkeley, CA 94707
Bankruptcy Case 11-41331 Summary: "The bankruptcy record of Pepper Black from Berkeley, CA, shows a Chapter 7 case filed in February 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
Pepper Black — California

Gerald Blake, Berkeley CA

Address: 1801 Tunnel Rd Berkeley, CA 94705
Concise Description of Bankruptcy Case 10-429407: "In a Chapter 7 bankruptcy case, Gerald Blake from Berkeley, CA, saw their proceedings start in 03.18.2010 and complete by 06/21/2010, involving asset liquidation."
Gerald Blake — California

Jordan Rush Bloch, Berkeley CA

Address: 2512 Telegraph Ave # 354 Berkeley, CA 94704-2918
Snapshot of U.S. Bankruptcy Proceeding Case 14-44559: "Jordan Rush Bloch's bankruptcy, initiated in November 2014 and concluded by Feb 12, 2015 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Rush Bloch — California

Jerald Blomgren, Berkeley CA

Address: 1075 Keith Ave Berkeley, CA 94708
Snapshot of U.S. Bankruptcy Proceeding Case 10-70883: "The case of Jerald Blomgren in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 09/22/2010 and discharged early December 22, 2010, focusing on asset liquidation to repay creditors."
Jerald Blomgren — California

Dorothy Body, Berkeley CA

Address: 2811 McGee Ave Berkeley, CA 94703
Concise Description of Bankruptcy Case 10-448977: "The bankruptcy record of Dorothy Body from Berkeley, CA, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Dorothy Body — California

Ferassa Luca Bovio, Berkeley CA

Address: 1563 Solano Ave # 270 Berkeley, CA 94707-2116
Bankruptcy Case 14-41276 Summary: "The bankruptcy record of Ferassa Luca Bovio from Berkeley, CA, shows a Chapter 7 case filed in 2014-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2014."
Ferassa Luca Bovio — California

Jereline Bradley, Berkeley CA

Address: 1126 Cedar St Apt 2 Berkeley, CA 94702
Bankruptcy Case 10-47803 Overview: "The bankruptcy record of Jereline Bradley from Berkeley, CA, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2010."
Jereline Bradley — California

Alphonzo Breland, Berkeley CA

Address: 1017 Allston Way Berkeley, CA 94710-2125
Bankruptcy Case 2014-42047 Summary: "Alphonzo Breland's bankruptcy, initiated in 2014-05-09 and concluded by 2014-08-20 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alphonzo Breland — California

Seamas Brennan, Berkeley CA

Address: 2219 Grant St Berkeley, CA 94703
Bankruptcy Case 10-40800 Summary: "Seamas Brennan's bankruptcy, initiated in 01/25/2010 and concluded by April 2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seamas Brennan — California

Jeremy Eric Brett, Berkeley CA

Address: 2113 Rose St Apt 2 Berkeley, CA 94709
Bankruptcy Case 11-72315 Overview: "Berkeley, CA resident Jeremy Eric Brett's 11/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-09."
Jeremy Eric Brett — California

Shawnanthony Ray Brewer, Berkeley CA

Address: 2203 6th St Apt A Berkeley, CA 94710
Brief Overview of Bankruptcy Case 12-44515: "Shawnanthony Ray Brewer's bankruptcy, initiated in May 24, 2012 and concluded by September 9, 2012 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawnanthony Ray Brewer — California

Savina Shari Briggs, Berkeley CA

Address: 7070 Buckingham Blvd Berkeley, CA 94705
Concise Description of Bankruptcy Case 11-484207: "In Berkeley, CA, Savina Shari Briggs filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-21."
Savina Shari Briggs — California

Uston Pauline Brower, Berkeley CA

Address: 1432 Blake St Berkeley, CA 94702
Snapshot of U.S. Bankruptcy Proceeding Case 12-70109: "The bankruptcy filing by Uston Pauline Brower, undertaken in 2012-12-27 in Berkeley, CA under Chapter 7, concluded with discharge in 2013-04-01 after liquidating assets."
Uston Pauline Brower — California

Stephanie Bruce, Berkeley CA

Address: 1845 Prince St Berkeley, CA 94703
Concise Description of Bankruptcy Case 10-474547: "The bankruptcy record of Stephanie Bruce from Berkeley, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2010."
Stephanie Bruce — California

Kimberly Bry, Berkeley CA

Address: 234 Yale Ave Berkeley, CA 94708
Snapshot of U.S. Bankruptcy Proceeding Case 12-44175: "Kimberly Bry's Chapter 7 bankruptcy, filed in Berkeley, CA in 05/14/2012, led to asset liquidation, with the case closing in 08/14/2012."
Kimberly Bry — California

Deana Buckner, Berkeley CA

Address: 2421 6th St Berkeley, CA 94710
Snapshot of U.S. Bankruptcy Proceeding Case 10-74880: "Deana Buckner's bankruptcy, initiated in 2010-12-29 and concluded by 04/16/2011 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deana Buckner — California

Huy Bui, Berkeley CA

Address: 2017 9th St Apt A Berkeley, CA 94710
Brief Overview of Bankruptcy Case 10-71521: "In a Chapter 7 bankruptcy case, Huy Bui from Berkeley, CA, saw their proceedings start in October 2010 and complete by December 28, 2010, involving asset liquidation."
Huy Bui — California

Normand C Bujold, Berkeley CA

Address: 1606 10th St Berkeley, CA 94710-1816
Concise Description of Bankruptcy Case 10-441467: "In his Chapter 13 bankruptcy case filed in 2010-04-13, Berkeley, CA's Normand C Bujold agreed to a debt repayment plan, which was successfully completed by 06/19/2013."
Normand C Bujold — California

Diane Marie Bush, Berkeley CA

Address: 1563 Solano Ave # 290 Berkeley, CA 94707-2116
Snapshot of U.S. Bankruptcy Proceeding Case 2014-41885: "In Berkeley, CA, Diane Marie Bush filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Diane Marie Bush — California

Chock Clara Victoria Butler, Berkeley CA

Address: 2121 Woolsey St Berkeley, CA 94705-1830
Brief Overview of Bankruptcy Case 10-73904: "Chock Clara Victoria Butler, a resident of Berkeley, CA, entered a Chapter 13 bankruptcy plan in 2010-12-02, culminating in its successful completion by 04/19/2016."
Chock Clara Victoria Butler — California

Gustavo Marcelo Caldarelli, Berkeley CA

Address: 1460 Summit Rd Berkeley, CA 94708-2215
Concise Description of Bankruptcy Case 2014-430527: "The bankruptcy filing by Gustavo Marcelo Caldarelli, undertaken in 07/22/2014 in Berkeley, CA under Chapter 7, concluded with discharge in 10/20/2014 after liquidating assets."
Gustavo Marcelo Caldarelli — California

Erlinda Calixto, Berkeley CA

Address: 610 Woodmont Ave Berkeley, CA 94708
Snapshot of U.S. Bankruptcy Proceeding Case 10-47388: "In Berkeley, CA, Erlinda Calixto filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2010."
Erlinda Calixto — California

David Paul Camacho, Berkeley CA

Address: 729 Heinz Ave Ste 10 Berkeley, CA 94710
Brief Overview of Bankruptcy Case 11-72451: "The bankruptcy filing by David Paul Camacho, undertaken in Nov 29, 2011 in Berkeley, CA under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
David Paul Camacho — California

Lisa Dyanne Camasi, Berkeley CA

Address: 1700 Shattuck Ave Ste 5 Berkeley, CA 94709
Bankruptcy Case 11-46463 Overview: "The case of Lisa Dyanne Camasi in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 06/15/2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Lisa Dyanne Camasi — California

Melissa A Campbell, Berkeley CA

Address: 1416 8th St Apt 1 Berkeley, CA 94710-1446
Bankruptcy Case 2014-42919 Overview: "Melissa A Campbell's bankruptcy, initiated in 07.10.2014 and concluded by 10.08.2014 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Campbell — California

Michael J Cappon, Berkeley CA

Address: 1627 Channing Way # A Berkeley, CA 94703-1651
Bankruptcy Case 2014-42677 Summary: "The bankruptcy filing by Michael J Cappon, undertaken in 2014-06-20 in Berkeley, CA under Chapter 7, concluded with discharge in Sep 18, 2014 after liquidating assets."
Michael J Cappon — California

Santiago Carbajal, Berkeley CA

Address: 2650 Sacramento St Berkeley, CA 94702-2336
Bankruptcy Case 14-40303 Summary: "Berkeley, CA resident Santiago Carbajal's Jan 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2014."
Santiago Carbajal — California

Iii Henry Caro, Berkeley CA

Address: 2627 Acton St Berkeley, CA 94702
Bankruptcy Case 10-70745 Summary: "The bankruptcy filing by Iii Henry Caro, undertaken in September 20, 2010 in Berkeley, CA under Chapter 7, concluded with discharge in 01.06.2011 after liquidating assets."
Iii Henry Caro — California

Kimberlee Michelle Carr, Berkeley CA

Address: 2936 Martin Luther King Jr Way Berkeley, CA 94703-2153
Snapshot of U.S. Bankruptcy Proceeding Case 15-40238: "The bankruptcy record of Kimberlee Michelle Carr from Berkeley, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Kimberlee Michelle Carr — California

Diane Mary Carroll, Berkeley CA

Address: 2311 Acton St Berkeley, CA 94702
Bankruptcy Case 13-42129 Summary: "The bankruptcy filing by Diane Mary Carroll, undertaken in April 10, 2013 in Berkeley, CA under Chapter 7, concluded with discharge in 07/16/2013 after liquidating assets."
Diane Mary Carroll — California

Kevin Christopher Carter, Berkeley CA

Address: 1340 Haskell St Berkeley, CA 94702
Bankruptcy Case 11-45426 Summary: "The case of Kevin Christopher Carter in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 05/18/2011 and discharged early 2011-08-16, focusing on asset liquidation to repay creditors."
Kevin Christopher Carter — California

Conchita Connie Casiano, Berkeley CA

Address: 1327 Kains Ave Berkeley, CA 94702
Bankruptcy Case 11-73280 Overview: "Conchita Connie Casiano's Chapter 7 bankruptcy, filed in Berkeley, CA in December 2011, led to asset liquidation, with the case closing in Apr 8, 2012."
Conchita Connie Casiano — California

Anthony S Cerri, Berkeley CA

Address: 51 Avon Rd Berkeley, CA 94707
Bankruptcy Case 11-72564 Overview: "The case of Anthony S Cerri in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in November 30, 2011 and discharged early February 2012, focusing on asset liquidation to repay creditors."
Anthony S Cerri — California

Mee Hyang Cha, Berkeley CA

Address: 2515 Dana St Apt 10 Berkeley, CA 94704
Concise Description of Bankruptcy Case 11-454707: "In a Chapter 7 bankruptcy case, Mee Hyang Cha from Berkeley, CA, saw her proceedings start in 2011-05-19 and complete by September 2011, involving asset liquidation."
Mee Hyang Cha — California

John Malcolm Chakan, Berkeley CA

Address: 1708 Eola St Berkeley, CA 94703-1213
Concise Description of Bankruptcy Case 15-420787: "In Berkeley, CA, John Malcolm Chakan filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
John Malcolm Chakan — California

Susan Champagne, Berkeley CA

Address: 832 Camelia St Berkeley, CA 94710
Bankruptcy Case 09-71275 Overview: "Susan Champagne's bankruptcy, initiated in Nov 24, 2009 and concluded by February 2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Champagne — California

Shannon Charles, Berkeley CA

Address: 1648 Alcatraz Ave Berkeley, CA 94703
Concise Description of Bankruptcy Case 10-739867: "Berkeley, CA resident Shannon Charles's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2011."
Shannon Charles — California

Martha Chavez, Berkeley CA

Address: 1417 6th St Berkeley, CA 94710
Concise Description of Bankruptcy Case 10-415087: "The case of Martha Chavez in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-11 and discharged early 2010-05-17, focusing on asset liquidation to repay creditors."
Martha Chavez — California

Chaebong Choi, Berkeley CA

Address: 2309 BLAKE ST APT 103 BERKELEY, CA 94704
Brief Overview of Bankruptcy Case 6:10-bk-20143-PC: "In Berkeley, CA, Chaebong Choi filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Chaebong Choi — California

Andrea Chopp, Berkeley CA

Address: 1905 Parker St Apt 3 Berkeley, CA 94704-3241
Bankruptcy Case 16-41348 Overview: "The bankruptcy record of Andrea Chopp from Berkeley, CA, shows a Chapter 7 case filed in May 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2016."
Andrea Chopp — California

Zabed Choudhury, Berkeley CA

Address: 1933 Stuart St Apt A Berkeley, CA 94703
Concise Description of Bankruptcy Case 11-472897: "In Berkeley, CA, Zabed Choudhury filed for Chapter 7 bankruptcy in Jul 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2011."
Zabed Choudhury — California

Nicola Elisabeth Cirrito, Berkeley CA

Address: 1626 Dwight Way Apt I Berkeley, CA 94703
Snapshot of U.S. Bankruptcy Proceeding Case 11-48812: "Nicola Elisabeth Cirrito's Chapter 7 bankruptcy, filed in Berkeley, CA in Aug 17, 2011, led to asset liquidation, with the case closing in 2011-12-03."
Nicola Elisabeth Cirrito — California

Naomi Clark, Berkeley CA

Address: 1933 Oregon St Berkeley, CA 94703
Concise Description of Bankruptcy Case 11-452207: "Naomi Clark's bankruptcy, initiated in May 13, 2011 and concluded by 2011-08-16 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Clark — California

Smith Ebony L Clark, Berkeley CA

Address: 1309 Harmon St Berkeley, CA 94702
Snapshot of U.S. Bankruptcy Proceeding Case 11-41709: "The case of Smith Ebony L Clark in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2011 and discharged early 2011-06-05, focusing on asset liquidation to repay creditors."
Smith Ebony L Clark — California

Perrin Vidal Clark, Berkeley CA

Address: 2342 Shattuck Ave Ste 861 Berkeley, CA 94704-1517
Bankruptcy Case 2014-43042 Summary: "The case of Perrin Vidal Clark in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 21, 2014 and discharged early 2014-10-19, focusing on asset liquidation to repay creditors."
Perrin Vidal Clark — California

Curtis Dale Clingman, Berkeley CA

Address: 1195 Hearst Ave Berkeley, CA 94702
Brief Overview of Bankruptcy Case 11-45754: "The bankruptcy record of Curtis Dale Clingman from Berkeley, CA, shows a Chapter 7 case filed in May 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Curtis Dale Clingman — California

Kirsten Sage Coleman, Berkeley CA

Address: 3141 College Ave Apt 5 Berkeley, CA 94705-2744
Snapshot of U.S. Bankruptcy Proceeding Case 15-41715: "Kirsten Sage Coleman's bankruptcy, initiated in 2015-05-28 and concluded by 08/26/2015 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirsten Sage Coleman — California

Mary Esther Colwell, Berkeley CA

Address: 1628 Jaynes St Berkeley, CA 94703
Bankruptcy Case 12-43410 Overview: "In Berkeley, CA, Mary Esther Colwell filed for Chapter 7 bankruptcy in 04.18.2012. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2012."
Mary Esther Colwell — California

Sterling Alexander Cooley, Berkeley CA

Address: 1402 Acton Cres Berkeley, CA 94702
Snapshot of U.S. Bankruptcy Proceeding Case 13-40428: "In Berkeley, CA, Sterling Alexander Cooley filed for Chapter 7 bankruptcy in 01.24.2013. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2013."
Sterling Alexander Cooley — California

Grace Cornelious, Berkeley CA

Address: 2219 Byron St Berkeley, CA 94702
Bankruptcy Case 10-42249 Overview: "Grace Cornelious's bankruptcy, initiated in 03.01.2010 and concluded by June 2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Cornelious — California

Daniella N Cortese, Berkeley CA

Address: 1031-B Hearst Ave Berkeley, CA 94710-2132
Brief Overview of Bankruptcy Case 10-72950: "2010-11-09 marked the beginning of Daniella N Cortese's Chapter 13 bankruptcy in Berkeley, CA, entailing a structured repayment schedule, completed by 2016-04-18."
Daniella N Cortese — California

Marvin Lovell Cosper, Berkeley CA

Address: 1424 Ward St Berkeley, CA 94702-2326
Brief Overview of Bankruptcy Case 09-46109: "July 2009 marked the beginning of Marvin Lovell Cosper's Chapter 13 bankruptcy in Berkeley, CA, entailing a structured repayment schedule, completed by August 2012."
Marvin Lovell Cosper — California

Camille Covel, Berkeley CA

Address: 1527 Blake St Berkeley, CA 94703
Bankruptcy Case 12-40347 Overview: "Camille Covel's bankruptcy, initiated in 2012-01-13 and concluded by 2012-04-11 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camille Covel — California

Explore Free Bankruptcy Records by State