Website Logo

Emeryville, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Emeryville.

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

Olawale Adisa Ajayi, Emeryville CA

Address: 815 32nd St Emeryville, CA 94608
Bankruptcy Case 12-42846 Overview: "The case of Olawale Adisa Ajayi in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 03.30.2012 and discharged early 07.16.2012, focusing on asset liquidation to repay creditors."
Olawale Adisa Ajayi — California

Amen Abdo Aldhifri, Emeryville CA

Address: 5403 Adeline St Emeryville, CA 94608-3109
Brief Overview of Bankruptcy Case 14-43364: "The bankruptcy record of Amen Abdo Aldhifri from Emeryville, CA, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Amen Abdo Aldhifri — California

Aleema Aldridge, Emeryville CA

Address: 839 35th St Emeryville, CA 94608
Brief Overview of Bankruptcy Case 09-71679: "The case of Aleema Aldridge in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Aleema Aldridge — California

Jr Odis Allison, Emeryville CA

Address: 3850 San Pablo Ave Apt 216 Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 13-44619: "Jr Odis Allison's Chapter 7 bankruptcy, filed in Emeryville, CA in Aug 13, 2013, led to asset liquidation, with the case closing in November 16, 2013."
Jr Odis Allison — California

Noemi Herrera Almaraz, Emeryville CA

Address: 1070 53rd St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 13-42183: "In a Chapter 7 bankruptcy case, Noemi Herrera Almaraz from Emeryville, CA, saw her proceedings start in 2013-04-12 and complete by 2013-07-10, involving asset liquidation."
Noemi Herrera Almaraz — California

Sr Stephen Anderson, Emeryville CA

Address: 1023 45th St Emeryville, CA 94608
Bankruptcy Case 10-49720 Overview: "In Emeryville, CA, Sr Stephen Anderson filed for Chapter 7 bankruptcy in 2010-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Sr Stephen Anderson — California

Lorene Anderson, Emeryville CA

Address: 3246 Ettie St # 1 Emeryville, CA 94608
Bankruptcy Case 12-45844 Overview: "In a Chapter 7 bankruptcy case, Lorene Anderson from Emeryville, CA, saw her proceedings start in Jul 12, 2012 and complete by 2012-10-28, involving asset liquidation."
Lorene Anderson — California

Alejandro Armijo, Emeryville CA

Address: 6399 Christie Ave Apt 317 Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 10-46445: "Emeryville, CA resident Alejandro Armijo's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2010."
Alejandro Armijo — California

Ali Atabaki, Emeryville CA

Address: 6363 Christie Ave Apt 2112 Emeryville, CA 94608
Brief Overview of Bankruptcy Case 10-43764: "Emeryville, CA resident Ali Atabaki's 04/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2010."
Ali Atabaki — California

Kim Atkinson, Emeryville CA

Address: 1267 66th St Emeryville, CA 94608
Bankruptcy Case 10-74421 Overview: "The case of Kim Atkinson in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-16 and discharged early 2011-04-03, focusing on asset liquidation to repay creditors."
Kim Atkinson — California

Stephanie R Aune, Emeryville CA

Address: 5684 Bay St Apt 440 Emeryville, CA 94608-2413
Bankruptcy Case 15-43242 Overview: "In Emeryville, CA, Stephanie R Aune filed for Chapter 7 bankruptcy in October 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2016."
Stephanie R Aune — California

Timothy Scott Avery, Emeryville CA

Address: 1214 66th St Emeryville, CA 94608
Brief Overview of Bankruptcy Case 11-73184: "In a Chapter 7 bankruptcy case, Timothy Scott Avery from Emeryville, CA, saw their proceedings start in 12.20.2011 and complete by 04/06/2012, involving asset liquidation."
Timothy Scott Avery — California

Lydia Babbitt, Emeryville CA

Address: 872 56th St Emeryville, CA 94608
Concise Description of Bankruptcy Case 10-452827: "The case of Lydia Babbitt in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 05.07.2010 and discharged early 2010-08-10, focusing on asset liquidation to repay creditors."
Lydia Babbitt — California

Jr Kenneth Wilbur Bagsby, Emeryville CA

Address: 994 60th St Apt A Emeryville, CA 94608
Brief Overview of Bankruptcy Case 13-43656: "The case of Jr Kenneth Wilbur Bagsby in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-06-27 and discharged early 2013-09-25, focusing on asset liquidation to repay creditors."
Jr Kenneth Wilbur Bagsby — California

Donna Marie Bailey, Emeryville CA

Address: 7 Commodore Dr Unit A355 Emeryville, CA 94608-1670
Bankruptcy Case 15-43812 Overview: "The bankruptcy filing by Donna Marie Bailey, undertaken in 12.16.2015 in Emeryville, CA under Chapter 7, concluded with discharge in 03.15.2016 after liquidating assets."
Donna Marie Bailey — California

Patrick Baird, Emeryville CA

Address: 6401 Shellmound St Apt 8109 Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 10-40514: "The case of Patrick Baird in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 04.23.2010, focusing on asset liquidation to repay creditors."
Patrick Baird — California

Inez M Banks, Emeryville CA

Address: 6225 Baker St Emeryville, CA 94608-1314
Snapshot of U.S. Bankruptcy Proceeding Case 10-72691: "Inez M Banks's Emeryville, CA bankruptcy under Chapter 13 in 2010-11-02 led to a structured repayment plan, successfully discharged in Aug 9, 2013."
Inez M Banks — California

Karen Barnes, Emeryville CA

Address: 916 63rd St Apt C Emeryville, CA 94608
Bankruptcy Case 10-49032 Overview: "In Emeryville, CA, Karen Barnes filed for Chapter 7 bankruptcy in 08/06/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Karen Barnes — California

Sharon Barnum, Emeryville CA

Address: 3010 Adeline St Apt 106 Emeryville, CA 94608
Bankruptcy Case 13-44640 Overview: "Emeryville, CA resident Sharon Barnum's August 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-17."
Sharon Barnum — California

Ryan Barrett, Emeryville CA

Address: 4327 Salem St Emeryville, CA 94608
Bankruptcy Case 10-44458 Overview: "The bankruptcy filing by Ryan Barrett, undertaken in Apr 20, 2010 in Emeryville, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Ryan Barrett — California

Ryan Joseph Beck, Emeryville CA

Address: 5305 Lowell St Apt B Emeryville, CA 94608-3111
Bankruptcy Case 16-41545 Overview: "Emeryville, CA resident Ryan Joseph Beck's 06.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2016."
Ryan Joseph Beck — California

Medeeah Bey, Emeryville CA

Address: 1081 59th St Emeryville, CA 94608-2303
Concise Description of Bankruptcy Case 14-447437: "Medeeah Bey's bankruptcy, initiated in 2014-12-03 and concluded by March 2015 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Medeeah Bey — California

Toby Black, Emeryville CA

Address: 1321 61st St Emeryville, CA 94608
Bankruptcy Case 10-44397 Overview: "The case of Toby Black in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-19 and discharged early 07/23/2010, focusing on asset liquidation to repay creditors."
Toby Black — California

Charles Allen Black, Emeryville CA

Address: 1303 61st St Emeryville, CA 94608-2117
Snapshot of U.S. Bankruptcy Proceeding Case 15-51824: "Charles Allen Black's Chapter 7 bankruptcy, filed in Emeryville, CA in 2015-05-28, led to asset liquidation, with the case closing in August 26, 2015."
Charles Allen Black — California

Jesse David Bloom, Emeryville CA

Address: 1321 61st St Emeryville, CA 94608-2117
Bankruptcy Case 15-42785 Overview: "Jesse David Bloom's Chapter 7 bankruptcy, filed in Emeryville, CA in September 2015, led to asset liquidation, with the case closing in December 9, 2015."
Jesse David Bloom — California

Steven Jerome Blow, Emeryville CA

Address: 2815 Filbert St Apt 4 Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 11-47342: "Steven Jerome Blow's Chapter 7 bankruptcy, filed in Emeryville, CA in 07/11/2011, led to asset liquidation, with the case closing in 2011-10-27."
Steven Jerome Blow — California

Sr Adrian Boles, Emeryville CA

Address: 3850 San Pablo Ave Apt 422 Emeryville, CA 94608
Bankruptcy Case 10-72427 Overview: "The bankruptcy record of Sr Adrian Boles from Emeryville, CA, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Sr Adrian Boles — California

Janet Lorraine Bounds, Emeryville CA

Address: 1052 48th St Apt 1 Emeryville, CA 94608
Brief Overview of Bankruptcy Case 11-49116: "The case of Janet Lorraine Bounds in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-25 and discharged early 2011-12-11, focusing on asset liquidation to repay creditors."
Janet Lorraine Bounds — California

Annette Marie Bourget, Emeryville CA

Address: PO Box 99596 Emeryville, CA 94662
Bankruptcy Case 11-45572 Overview: "The case of Annette Marie Bourget in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2011 and discharged early 08/23/2011, focusing on asset liquidation to repay creditors."
Annette Marie Bourget — California

Brenda Gene Brandon, Emeryville CA

Address: 3850 San Pablo Ave Apt 213 Emeryville, CA 94608
Concise Description of Bankruptcy Case 09-491067: "Emeryville, CA resident Brenda Gene Brandon's 2009-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-01."
Brenda Gene Brandon — California

Kermit Douglas Brooms, Emeryville CA

Address: PO Box 99024 Emeryville, CA 94662
Concise Description of Bankruptcy Case 09-494617: "The bankruptcy record of Kermit Douglas Brooms from Emeryville, CA, shows a Chapter 7 case filed in 10.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2010."
Kermit Douglas Brooms — California

Sr Darryl Garrette Broughton, Emeryville CA

Address: 897 47th St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 11-41240: "In a Chapter 7 bankruptcy case, Sr Darryl Garrette Broughton from Emeryville, CA, saw his proceedings start in 02/03/2011 and complete by May 22, 2011, involving asset liquidation."
Sr Darryl Garrette Broughton — California

Timothy Brown, Emeryville CA

Address: 1215 54th St Emeryville, CA 94608
Bankruptcy Case 10-41564 Overview: "Emeryville, CA resident Timothy Brown's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Timothy Brown — California

Runyon Debra A Buckley, Emeryville CA

Address: PO Box 8722 Emeryville, CA 94662
Bankruptcy Case 11-49232 Summary: "The case of Runyon Debra A Buckley in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early Dec 15, 2011, focusing on asset liquidation to repay creditors."
Runyon Debra A Buckley — California

Paula T Bullock, Emeryville CA

Address: 1121 40th St Apt 1203 Emeryville, CA 94608
Brief Overview of Bankruptcy Case 13-41284: "The bankruptcy record of Paula T Bullock from Emeryville, CA, shows a Chapter 7 case filed in Mar 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Paula T Bullock — California

Sherry L Burton, Emeryville CA

Address: 3252 Louise St Emeryville, CA 94608
Bankruptcy Case 12-44062 Overview: "Emeryville, CA resident Sherry L Burton's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2012."
Sherry L Burton — California

Bireket Busaumlak, Emeryville CA

Address: 3255 San Pablo Ave Apt 213 Emeryville, CA 94608
Bankruptcy Case 10-43272 Summary: "The bankruptcy filing by Bireket Busaumlak, undertaken in 03.24.2010 in Emeryville, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Bireket Busaumlak — California

Lela Butler, Emeryville CA

Address: 8 Admiral Dr Apt 124 Emeryville, CA 94608
Bankruptcy Case 10-73526 Summary: "In a Chapter 7 bankruptcy case, Lela Butler from Emeryville, CA, saw her proceedings start in 11.23.2010 and complete by 03/01/2011, involving asset liquidation."
Lela Butler — California

Jeannette Byrd, Emeryville CA

Address: 2904 1/2 Filbert St Emeryville, CA 94608-4517
Bankruptcy Case 14-44157 Summary: "In Emeryville, CA, Jeannette Byrd filed for Chapter 7 bankruptcy in Oct 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2015."
Jeannette Byrd — California

Kelly Elizabeth Caballero, Emeryville CA

Address: 1037 48th St Emeryville, CA 94608
Concise Description of Bankruptcy Case 11-444817: "In Emeryville, CA, Kelly Elizabeth Caballero filed for Chapter 7 bankruptcy in April 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Kelly Elizabeth Caballero — California

Michelle Caesar, Emeryville CA

Address: 850 37th St # B Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 10-42858: "Michelle Caesar's Chapter 7 bankruptcy, filed in Emeryville, CA in 2010-03-16, led to asset liquidation, with the case closing in June 2010."
Michelle Caesar — California

Dalila Calcotte, Emeryville CA

Address: 3221 Market St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 12-41599: "Dalila Calcotte's bankruptcy, initiated in 2012-02-22 and concluded by 05/16/2012 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalila Calcotte — California

Charles Maurice Cannady, Emeryville CA

Address: 823 59th St Emeryville, CA 94608
Concise Description of Bankruptcy Case 11-492507: "The bankruptcy record of Charles Maurice Cannady from Emeryville, CA, shows a Chapter 7 case filed in August 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2011."
Charles Maurice Cannady — California

Duncan Lochiel Cannon, Emeryville CA

Address: 3501 San Pablo Ave Apt 325 Emeryville, CA 94608-4257
Snapshot of U.S. Bankruptcy Proceeding Case 15-42076: "Emeryville, CA resident Duncan Lochiel Cannon's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Duncan Lochiel Cannon — California

Kalok Cheung, Emeryville CA

Address: 6 Commodore Dr Unit 526 Emeryville, CA 94608-1667
Bankruptcy Case 16-41413 Summary: "In Emeryville, CA, Kalok Cheung filed for Chapter 7 bankruptcy in 05.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2016."
Kalok Cheung — California

Paula Chicas, Emeryville CA

Address: 860 29th St Emeryville, CA 94608
Bankruptcy Case 10-72069 Summary: "In Emeryville, CA, Paula Chicas filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-05."
Paula Chicas — California

Caroline Chung, Emeryville CA

Address: 4369 Adeline St Apt 11 Emeryville, CA 94608
Concise Description of Bankruptcy Case 10-337367: "In a Chapter 7 bankruptcy case, Caroline Chung from Emeryville, CA, saw her proceedings start in 09/24/2010 and complete by Jan 10, 2011, involving asset liquidation."
Caroline Chung — California

Lisa Ann Cihon, Emeryville CA

Address: 6363 Christie Ave Apt 715 Emeryville, CA 94608-1918
Snapshot of U.S. Bankruptcy Proceeding Case 15-41130: "The bankruptcy record of Lisa Ann Cihon from Emeryville, CA, shows a Chapter 7 case filed in 2015-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08."
Lisa Ann Cihon — California

Darlene Clemente, Emeryville CA

Address: 4600 Adeline St Apt 102 Emeryville, CA 94608
Concise Description of Bankruptcy Case 10-726867: "The case of Darlene Clemente in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-01 and discharged early Jan 26, 2011, focusing on asset liquidation to repay creditors."
Darlene Clemente — California

Michael Thomas Cockley, Emeryville CA

Address: 3 Captain Dr Unit 401 Emeryville, CA 94608-1747
Concise Description of Bankruptcy Case 10-722147: "Michael Thomas Cockley, a resident of Emeryville, CA, entered a Chapter 13 bankruptcy plan in 2010-10-22, culminating in its successful completion by Jan 7, 2016."
Michael Thomas Cockley — California

Clifton C Coleman, Emeryville CA

Address: 4 Anchor Dr Apt 324 Emeryville, CA 94608
Brief Overview of Bankruptcy Case 12-43174: "In Emeryville, CA, Clifton C Coleman filed for Chapter 7 bankruptcy in 04/10/2012. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2012."
Clifton C Coleman — California

Mary Coleman, Emeryville CA

Address: 1104 32nd St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 12-44857: "The bankruptcy filing by Mary Coleman, undertaken in 2012-06-05 in Emeryville, CA under Chapter 7, concluded with discharge in 2012-09-21 after liquidating assets."
Mary Coleman — California

Cameca Combs, Emeryville CA

Address: 6401 Shellmound St Apt 7115 Emeryville, CA 94608
Bankruptcy Case 11-44103 Overview: "Cameca Combs's Chapter 7 bankruptcy, filed in Emeryville, CA in 2011-04-15, led to asset liquidation, with the case closing in 2011-08-01."
Cameca Combs — California

Hill Colette Coyle, Emeryville CA

Address: 1465 65th St Apt 416 Emeryville, CA 94608
Bankruptcy Case 11-71910 Overview: "The bankruptcy record of Hill Colette Coyle from Emeryville, CA, shows a Chapter 7 case filed in 11/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2012."
Hill Colette Coyle — California

Vivienne Crawford, Emeryville CA

Address: 2938 Adeline St Emeryville, CA 94608
Brief Overview of Bankruptcy Case 10-45195: "Vivienne Crawford's bankruptcy, initiated in May 5, 2010 and concluded by Aug 8, 2010 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivienne Crawford — California

Jennifer L Criddle, Emeryville CA

Address: PO Box 99241 Emeryville, CA 94662-9241
Snapshot of U.S. Bankruptcy Proceeding Case 07-20157-JKO: "Jennifer L Criddle, a resident of Emeryville, CA, entered a Chapter 13 bankruptcy plan in 11/17/2007, culminating in its successful completion by 12.21.2012."
Jennifer L Criddle — California

Mi Cross, Emeryville CA

Address: 5892 Beaudry St Emeryville, CA 94608
Bankruptcy Case 09-70126 Summary: "Emeryville, CA resident Mi Cross's 10/26/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
Mi Cross — California

Frederick Crowe, Emeryville CA

Address: 819 59th St Emeryville, CA 94608
Concise Description of Bankruptcy Case 10-722297: "In a Chapter 7 bankruptcy case, Frederick Crowe from Emeryville, CA, saw his proceedings start in 2010-10-22 and complete by January 2011, involving asset liquidation."
Frederick Crowe — California

Jemera Catherine Cummings, Emeryville CA

Address: 1202 61st St Emeryville, CA 94608
Brief Overview of Bankruptcy Case 11-45318: "Emeryville, CA resident Jemera Catherine Cummings's 05/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2011."
Jemera Catherine Cummings — California

Spriggs Donna Marie Daniels, Emeryville CA

Address: 1056 48th St # 2 Emeryville, CA 94608-3007
Brief Overview of Bankruptcy Case 14-44195: "The case of Spriggs Donna Marie Daniels in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-16 and discharged early January 14, 2015, focusing on asset liquidation to repay creditors."
Spriggs Donna Marie Daniels — California

Anulekha Daniels, Emeryville CA

Address: 2340 Powell St # 136 Emeryville, CA 94608-1738
Bankruptcy Case 2014-42737 Summary: "In Emeryville, CA, Anulekha Daniels filed for Chapter 7 bankruptcy in June 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Anulekha Daniels — California

Don S Davis, Emeryville CA

Address: 5816 Market St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 12-44901: "Emeryville, CA resident Don S Davis's 06/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2012."
Don S Davis — California

Gloria J Davis, Emeryville CA

Address: 5757 Adeline St Apt C Emeryville, CA 94608
Bankruptcy Case 11-44472 Summary: "Gloria J Davis's bankruptcy, initiated in 04/26/2011 and concluded by July 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria J Davis — California

La Cruz Maria C De, Emeryville CA

Address: 6243 Baker St Emeryville, CA 94608
Concise Description of Bankruptcy Case 12-426077: "In Emeryville, CA, La Cruz Maria C De filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
La Cruz Maria C De — California

Lanie Dean, Emeryville CA

Address: 805 59th St Apt B Emeryville, CA 94608
Bankruptcy Case 10-72203 Summary: "Lanie Dean's bankruptcy, initiated in 2010-10-22 and concluded by February 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lanie Dean — California

Ruben R Diaz, Emeryville CA

Address: 4600 Adeline St Apt 115 Emeryville, CA 94608
Bankruptcy Case 11-47822 Overview: "The bankruptcy filing by Ruben R Diaz, undertaken in July 2011 in Emeryville, CA under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Ruben R Diaz — California

Richie Dimaano Dimalanta, Emeryville CA

Address: 2340 Powell St # 388 Emeryville, CA 94608
Concise Description of Bankruptcy Case 11-481407: "The bankruptcy filing by Richie Dimaano Dimalanta, undertaken in Jul 29, 2011 in Emeryville, CA under Chapter 7, concluded with discharge in 11/14/2011 after liquidating assets."
Richie Dimaano Dimalanta — California

Frantisek Ladislav Domin, Emeryville CA

Address: PO Box 8635 Emeryville, CA 94662-0635
Bankruptcy Case 14-51166 Overview: "The case of Frantisek Ladislav Domin in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 03/18/2014 and discharged early June 16, 2014, focusing on asset liquidation to repay creditors."
Frantisek Ladislav Domin — California

Doreen Lynn Dorsey, Emeryville CA

Address: 3830 West St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 12-49695: "In Emeryville, CA, Doreen Lynn Dorsey filed for Chapter 7 bankruptcy in 2012-12-07. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Doreen Lynn Dorsey — California

Antoinette Douglas, Emeryville CA

Address: 1006 62nd St Emeryville, CA 94608
Bankruptcy Case 09-70920 Overview: "Antoinette Douglas's Chapter 7 bankruptcy, filed in Emeryville, CA in 11/16/2009, led to asset liquidation, with the case closing in 02/19/2010."
Antoinette Douglas — California

L J Douglas, Emeryville CA

Address: 1401 Park Ave Apt 512 Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 09-49315: "The bankruptcy filing by L J Douglas, undertaken in 10.01.2009 in Emeryville, CA under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
L J Douglas — California

Marilou Rodriguez Ecat, Emeryville CA

Address: 5684 Bay St Apt 433 Emeryville, CA 94608
Concise Description of Bankruptcy Case 13-400707: "Emeryville, CA resident Marilou Rodriguez Ecat's 2013-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2013."
Marilou Rodriguez Ecat — California

Damon Thomas Eckard, Emeryville CA

Address: 5531 Beaudry St Apt C Emeryville, CA 94608
Concise Description of Bankruptcy Case 12-495777: "The bankruptcy record of Damon Thomas Eckard from Emeryville, CA, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2013."
Damon Thomas Eckard — California

Vesta Sherrie Edmond, Emeryville CA

Address: 910 41st St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 11-40915: "The case of Vesta Sherrie Edmond in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 01/27/2011 and discharged early May 4, 2011, focusing on asset liquidation to repay creditors."
Vesta Sherrie Edmond — California

Shaune Kyra Edwards, Emeryville CA

Address: 5648 Bay St Apt 572 Emeryville, CA 94608
Bankruptcy Case 11-41744 Overview: "In a Chapter 7 bankruptcy case, Shaune Kyra Edwards from Emeryville, CA, saw her proceedings start in February 17, 2011 and complete by Jun 5, 2011, involving asset liquidation."
Shaune Kyra Edwards — California

Richard E Enos, Emeryville CA

Address: 1123 66th St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 11-44663: "Richard E Enos's Chapter 7 bankruptcy, filed in Emeryville, CA in 04.29.2011, led to asset liquidation, with the case closing in 08.03.2011."
Richard E Enos — California

Fullomoie Falla, Emeryville CA

Address: 3102 Magnolia St Emeryville, CA 94608
Bankruptcy Case 10-46961 Summary: "Fullomoie Falla's Chapter 7 bankruptcy, filed in Emeryville, CA in Jun 18, 2010, led to asset liquidation, with the case closing in 10/04/2010."
Fullomoie Falla — California

Jr Joseph Favorite, Emeryville CA

Address: 1221 40th St Apt 304 Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 12-48689: "The bankruptcy filing by Jr Joseph Favorite, undertaken in October 2012 in Emeryville, CA under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Jr Joseph Favorite — California

Lisa Yvonne Ferraro, Emeryville CA

Address: 5939 Vallejo St Apt A Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 11-47040: "In a Chapter 7 bankruptcy case, Lisa Yvonne Ferraro from Emeryville, CA, saw her proceedings start in 06/30/2011 and complete by 10.16.2011, involving asset liquidation."
Lisa Yvonne Ferraro — California

Darell Wayne Fields, Emeryville CA

Address: 5540 Doyle St Emeryville, CA 94608
Bankruptcy Case 11-73026 Summary: "In Emeryville, CA, Darell Wayne Fields filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-06."
Darell Wayne Fields — California

Kevin Anthony Fifield, Emeryville CA

Address: PO Box 99504 Emeryville, CA 94662
Snapshot of U.S. Bankruptcy Proceeding Case 12-43265: "In Emeryville, CA, Kevin Anthony Fifield filed for Chapter 7 bankruptcy in 2012-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2012."
Kevin Anthony Fifield — California

Susan A Fisher, Emeryville CA

Address: 26 City Limits Cir Emeryville, CA 94608-1059
Brief Overview of Bankruptcy Case 11-10601: "The bankruptcy record for Susan A Fisher from Emeryville, CA, under Chapter 13, filed in 02.21.2011, involved setting up a repayment plan, finalized by 05.09.2016."
Susan A Fisher — California

Letteria Michelle Fletcher, Emeryville CA

Address: 4520 Market St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 12-44472: "The bankruptcy filing by Letteria Michelle Fletcher, undertaken in May 2012 in Emeryville, CA under Chapter 7, concluded with discharge in 09.08.2012 after liquidating assets."
Letteria Michelle Fletcher — California

Kim M Ford, Emeryville CA

Address: PO Box 99063 Emeryville, CA 94662
Snapshot of U.S. Bankruptcy Proceeding Case 13-45712: "In a Chapter 7 bankruptcy case, Kim M Ford from Emeryville, CA, saw their proceedings start in 10/15/2013 and complete by 2014-01-18, involving asset liquidation."
Kim M Ford — California

Ornella Fuller, Emeryville CA

Address: 926 28th St Emeryville, CA 94608
Brief Overview of Bankruptcy Case 11-44337: "Ornella Fuller's Chapter 7 bankruptcy, filed in Emeryville, CA in Apr 22, 2011, led to asset liquidation, with the case closing in 08.08.2011."
Ornella Fuller — California

Margarita A Gallagher, Emeryville CA

Address: 920 40th St Emeryville, CA 94608
Brief Overview of Bankruptcy Case 11-43886: "In Emeryville, CA, Margarita A Gallagher filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2011."
Margarita A Gallagher — California

Mario Giacobbe, Emeryville CA

Address: PO Box 8412 Emeryville, CA 94662
Snapshot of U.S. Bankruptcy Proceeding Case 11-40552: "In Emeryville, CA, Mario Giacobbe filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-06."
Mario Giacobbe — California

Mark A Gigliotti, Emeryville CA

Address: 2 Admiral Dr Apt 284 Emeryville, CA 94608
Bankruptcy Case 11-43206 Overview: "The bankruptcy filing by Mark A Gigliotti, undertaken in March 2011 in Emeryville, CA under Chapter 7, concluded with discharge in 2011-07-10 after liquidating assets."
Mark A Gigliotti — California

Elizabeth Ann Gil, Emeryville CA

Address: 1070 57th St Emeryville, CA 94608-2755
Snapshot of U.S. Bankruptcy Proceeding Case 12-13753-KAO: "Emeryville, CA resident Elizabeth Ann Gil's 2012-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-22."
Elizabeth Ann Gil — California

Gary Gitchel, Emeryville CA

Address: 4053 Harlan St Ste 302 Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 10-48810: "The case of Gary Gitchel in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-01 and discharged early November 17, 2010, focusing on asset liquidation to repay creditors."
Gary Gitchel — California

Karen Greenspan, Emeryville CA

Address: PO Box 99421 Emeryville, CA 94662-9421
Bankruptcy Case 14-22253 Summary: "The bankruptcy filing by Karen Greenspan, undertaken in 2014-03-05 in Emeryville, CA under Chapter 7, concluded with discharge in 06.03.2014 after liquidating assets."
Karen Greenspan — California

George August Grinsztein, Emeryville CA

Address: 6363 Christie Ave Apt 1902 Emeryville, CA 94608
Brief Overview of Bankruptcy Case 11-49623: "George August Grinsztein's Chapter 7 bankruptcy, filed in Emeryville, CA in September 7, 2011, led to asset liquidation, with the case closing in 12.07.2011."
George August Grinsztein — California

William Grogan, Emeryville CA

Address: 1137 54th St Emeryville, CA 94608
Bankruptcy Case 10-71638 Summary: "The case of William Grogan in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in October 8, 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
William Grogan — California

Galen Gunther, Emeryville CA

Address: 1032 54th St Emeryville, CA 94608
Bankruptcy Case 10-46763 Summary: "Emeryville, CA resident Galen Gunther's 06/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Galen Gunther — California

Nyko R Hackett, Emeryville CA

Address: 919 28th St Emeryville, CA 94608-4503
Brief Overview of Bankruptcy Case 15-41308: "Nyko R Hackett's bankruptcy, initiated in April 2015 and concluded by 07.23.2015 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nyko R Hackett — California

John Porter Hamilton, Emeryville CA

Address: 979 55th St Emeryville, CA 94608
Concise Description of Bankruptcy Case 11-471027: "John Porter Hamilton's bankruptcy, initiated in July 2011 and concluded by Oct 17, 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Porter Hamilton — California

Gwendolyn Hampton, Emeryville CA

Address: PO Box 8741 Emeryville, CA 94662
Concise Description of Bankruptcy Case 11-459697: "Emeryville, CA resident Gwendolyn Hampton's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2011."
Gwendolyn Hampton — California

Dee Ann Harrington, Emeryville CA

Address: 2340 Powell St # 237 Emeryville, CA 94608
Bankruptcy Case 11-42973 Summary: "Dee Ann Harrington's bankruptcy, initiated in March 18, 2011 and concluded by June 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dee Ann Harrington — California

Curtis Jason Harris, Emeryville CA

Address: PO Box 99851 Emeryville, CA 94662
Snapshot of U.S. Bankruptcy Proceeding Case 13-42394: "In a Chapter 7 bankruptcy case, Curtis Jason Harris from Emeryville, CA, saw his proceedings start in 2013-04-24 and complete by July 2013, involving asset liquidation."
Curtis Jason Harris — California

Estrella S Harris, Emeryville CA

Address: 1465 65th St Apt 381 Emeryville, CA 94608-1172
Bankruptcy Case 08-31009 Overview: "The bankruptcy record for Estrella S Harris from Emeryville, CA, under Chapter 13, filed in June 10, 2008, involved setting up a repayment plan, finalized by 2012-08-08."
Estrella S Harris — California

Explore Free Bankruptcy Records by State