Berkeley, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Berkeley.
Last updated on:
March 29, 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
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