Website Logo

Emeryville, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Emeryville.

Last updated on: April 05, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Efren Sandoval, Emeryville CA

Address: 831 53rd St Apt B Emeryville, CA 94608-3244
Snapshot of U.S. Bankruptcy Proceeding Case 07-42819: "Efren Sandoval's Emeryville, CA bankruptcy under Chapter 13 in Aug 31, 2007 led to a structured repayment plan, successfully discharged in 11/15/2013."
Efren Sandoval — California

Andrew William Schatz, Emeryville CA

Address: 3 Commodore Dr Unit B262 Emeryville, CA 94608-1604
Brief Overview of Bankruptcy Case 14-31858: "The bankruptcy filing by Andrew William Schatz, undertaken in 12/31/2014 in Emeryville, CA under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Andrew William Schatz — California

Gretchen Adelia Schneider, Emeryville CA

Address: PO Box 8215 Emeryville, CA 94662
Bankruptcy Case 13-44927 Summary: "The case of Gretchen Adelia Schneider in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early 2013-12-02, focusing on asset liquidation to repay creditors."
Gretchen Adelia Schneider — California

Shawna Sue Shaw, Emeryville CA

Address: 1 Captain Dr Apt 454 Emeryville, CA 94608
Brief Overview of Bankruptcy Case 12-45878: "Shawna Sue Shaw's bankruptcy, initiated in July 13, 2012 and concluded by 10/29/2012 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawna Sue Shaw — California

David Shchepanik, Emeryville CA

Address: PO Box 99052 Emeryville, CA 94662
Concise Description of Bankruptcy Case 10-719977: "In a Chapter 7 bankruptcy case, David Shchepanik from Emeryville, CA, saw his proceedings start in 10/18/2010 and complete by January 2011, involving asset liquidation."
David Shchepanik — California

Mcdaniels Angelina Shelton, Emeryville CA

Address: 5885 1/2 Beaudry St Emeryville, CA 94608
Concise Description of Bankruptcy Case 13-425597: "Mcdaniels Angelina Shelton's bankruptcy, initiated in April 2013 and concluded by 08.03.2013 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mcdaniels Angelina Shelton — California

Maryann Shojaee, Emeryville CA

Address: 6047 Christie Ave Emeryville, CA 94608
Bankruptcy Case 12-44966 Overview: "In a Chapter 7 bankruptcy case, Maryann Shojaee from Emeryville, CA, saw her proceedings start in June 2012 and complete by 09/24/2012, involving asset liquidation."
Maryann Shojaee — California

Amanda Sholty, Emeryville CA

Address: 964 46th St Apt 233 Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 10-72572: "The case of Amanda Sholty in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 10/29/2010 and discharged early Feb 1, 2011, focusing on asset liquidation to repay creditors."
Amanda Sholty — California

Charlene Benita Showes, Emeryville CA

Address: 4531 West St Emeryville, CA 94608
Bankruptcy Case 11-44872 Summary: "The bankruptcy filing by Charlene Benita Showes, undertaken in May 2011 in Emeryville, CA under Chapter 7, concluded with discharge in 2011-07-26 after liquidating assets."
Charlene Benita Showes — California

Stephanie M Silvestre, Emeryville CA

Address: 2845 West St Emeryville, CA 94608
Bankruptcy Case 13-40582 Overview: "In Emeryville, CA, Stephanie M Silvestre filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-06."
Stephanie M Silvestre — California

Kelly A Sims, Emeryville CA

Address: 5561 Vallejo St Emeryville, CA 94608-2623
Bankruptcy Case 16-40825 Summary: "Kelly A Sims's bankruptcy, initiated in 2016-03-28 and concluded by 06/26/2016 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly A Sims — California

Gurbinder Singh, Emeryville CA

Address: 4333 Adeline St Apt D Emeryville, CA 94608-3338
Brief Overview of Bankruptcy Case 2014-43029: "The bankruptcy filing by Gurbinder Singh, undertaken in July 19, 2014 in Emeryville, CA under Chapter 7, concluded with discharge in October 17, 2014 after liquidating assets."
Gurbinder Singh — California

Fasil H Siya, Emeryville CA

Address: 1321 40th St Apt 332 Emeryville, CA 94608-4805
Bankruptcy Case 15-41852 Overview: "Fasil H Siya's Chapter 7 bankruptcy, filed in Emeryville, CA in June 2015, led to asset liquidation, with the case closing in 2015-09-08."
Fasil H Siya — California

Michelle Smith, Emeryville CA

Address: 1221 40th St Apt 304 Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 10-44378: "In a Chapter 7 bankruptcy case, Michelle Smith from Emeryville, CA, saw her proceedings start in 2010-04-17 and complete by 2010-07-21, involving asset liquidation."
Michelle Smith — California

Vickie Louise Snowden, Emeryville CA

Address: 1051 67th St Emeryville, CA 94608
Concise Description of Bankruptcy Case 11-489517: "In a Chapter 7 bankruptcy case, Vickie Louise Snowden from Emeryville, CA, saw her proceedings start in 08.22.2011 and complete by 2011-11-22, involving asset liquidation."
Vickie Louise Snowden — California

Andre Damian Sol, Emeryville CA

Address: PO Box 8695 Emeryville, CA 94662-0695
Snapshot of U.S. Bankruptcy Proceeding Case 11-35731: "The bankruptcy record for Andre Damian Sol from Emeryville, CA, under Chapter 13, filed in June 2011, involved setting up a repayment plan, finalized by Nov 18, 2014."
Andre Damian Sol — California

Gregory David Sorel, Emeryville CA

Address: 3235 Magnolia St Emeryville, CA 94608
Bankruptcy Case 13-43218 Summary: "In Emeryville, CA, Gregory David Sorel filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2013."
Gregory David Sorel — California

Wendy Ann Southall, Emeryville CA

Address: 5648 Bay St Apt 708 Emeryville, CA 94608-2433
Snapshot of U.S. Bankruptcy Proceeding Case 15-04712-LT7: "The case of Wendy Ann Southall in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-16 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Wendy Ann Southall — California

Sr Norman Thomas Sowell, Emeryville CA

Address: 1089 56th St Emeryville, CA 94608
Brief Overview of Bankruptcy Case 13-43074: "In Emeryville, CA, Sr Norman Thomas Sowell filed for Chapter 7 bankruptcy in 2013-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-27."
Sr Norman Thomas Sowell — California

Mark P Spilker, Emeryville CA

Address: 6363 Christie Ave Emeryville, CA 94608-1914
Snapshot of U.S. Bankruptcy Proceeding Case 13-46852: "The bankruptcy filing by Mark P Spilker, undertaken in 12.31.2013 in Emeryville, CA under Chapter 7, concluded with discharge in Mar 31, 2014 after liquidating assets."
Mark P Spilker — California

Faye Starling, Emeryville CA

Address: 1034 Aileen St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 10-43364: "The bankruptcy filing by Faye Starling, undertaken in March 26, 2010 in Emeryville, CA under Chapter 7, concluded with discharge in 2010-06-29 after liquidating assets."
Faye Starling — California

David Stevenson, Emeryville CA

Address: 967 43rd St Emeryville, CA 94608
Bankruptcy Case 09-71947 Overview: "In Emeryville, CA, David Stevenson filed for Chapter 7 bankruptcy in 12.14.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2010."
David Stevenson — California

Bryan Michael Steves, Emeryville CA

Address: 964 46th St Apt 133 Emeryville, CA 94608
Brief Overview of Bankruptcy Case 11-45058: "Emeryville, CA resident Bryan Michael Steves's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
Bryan Michael Steves — California

Jeffrey Straker, Emeryville CA

Address: 3016 Filbert St Apt 6 Emeryville, CA 94608
Bankruptcy Case 10-73169 Overview: "Jeffrey Straker's bankruptcy, initiated in November 2010 and concluded by February 9, 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Straker — California

Singh Sheryl Lynn Swan, Emeryville CA

Address: 4333 Adeline St Apt D Emeryville, CA 94608-3338
Brief Overview of Bankruptcy Case 14-43029: "The case of Singh Sheryl Lynn Swan in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-19 and discharged early 10/17/2014, focusing on asset liquidation to repay creditors."
Singh Sheryl Lynn Swan — California

Evelyn Ann Taplin, Emeryville CA

Address: 1064 63rd St Emeryville, CA 94608
Concise Description of Bankruptcy Case 12-493067: "The case of Evelyn Ann Taplin in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 11.19.2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Evelyn Ann Taplin — California

Vandy Tauch, Emeryville CA

Address: 1016 36th St Emeryville, CA 94608-3906
Brief Overview of Bankruptcy Case 09-42622: "Vandy Tauch, a resident of Emeryville, CA, entered a Chapter 13 bankruptcy plan in 03/31/2009, culminating in its successful completion by 2015-02-02."
Vandy Tauch — California

Jennifer Thomas, Emeryville CA

Address: 1346 Powell St Emeryville, CA 94608
Bankruptcy Case 09-72374 Overview: "In a Chapter 7 bankruptcy case, Jennifer Thomas from Emeryville, CA, saw her proceedings start in December 28, 2009 and complete by April 2010, involving asset liquidation."
Jennifer Thomas — California

Carla Tofinetti, Emeryville CA

Address: 1433 Park Ave Emeryville, CA 94608
Concise Description of Bankruptcy Case 10-727507: "Carla Tofinetti's bankruptcy, initiated in November 3, 2010 and concluded by 2011-01-25 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Tofinetti — California

Blaine Torpey, Emeryville CA

Address: 935 57th St Emeryville, CA 94608
Bankruptcy Case 10-46041 Summary: "Emeryville, CA resident Blaine Torpey's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2010."
Blaine Torpey — California

Zandt Vi Khleber Van, Emeryville CA

Address: 1034 36th St Apt 1 Emeryville, CA 94608
Bankruptcy Case 10-48427 Overview: "The bankruptcy filing by Zandt Vi Khleber Van, undertaken in 2010-07-26 in Emeryville, CA under Chapter 7, concluded with discharge in 11.11.2010 after liquidating assets."
Zandt Vi Khleber Van — California

Sarah Lucero Velarde, Emeryville CA

Address: 1465 65th St Apt 472 Emeryville, CA 94608
Bankruptcy Case 11-44494 Summary: "Sarah Lucero Velarde's bankruptcy, initiated in 04/26/2011 and concluded by Aug 2, 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Lucero Velarde — California

Johnny Walker, Emeryville CA

Address: 3317 Adeline St Emeryville, CA 94608
Brief Overview of Bankruptcy Case 10-72025: "The case of Johnny Walker in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 19, 2010 and discharged early Feb 4, 2011, focusing on asset liquidation to repay creditors."
Johnny Walker — California

Jennifer Walker, Emeryville CA

Address: 1562 62nd St Emeryville, CA 94608
Bankruptcy Case 10-70818 Overview: "Jennifer Walker's bankruptcy, initiated in Sep 21, 2010 and concluded by 2010-12-21 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Walker — California

Nicole Wang, Emeryville CA

Address: 1007 41st St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 09-72301: "Nicole Wang's Chapter 7 bankruptcy, filed in Emeryville, CA in December 23, 2009, led to asset liquidation, with the case closing in Mar 28, 2010."
Nicole Wang — California

Florida Ward, Emeryville CA

Address: 1073 Alcatraz Ave Emeryville, CA 94608
Bankruptcy Case 10-74078 Summary: "In a Chapter 7 bankruptcy case, Florida Ward from Emeryville, CA, saw her proceedings start in 12.08.2010 and complete by 2011-03-08, involving asset liquidation."
Florida Ward — California

Amelia Dawn Ward, Emeryville CA

Address: 1083 55th St Emeryville, CA 94608-2747
Brief Overview of Bankruptcy Case 14-10452-MER: "Emeryville, CA resident Amelia Dawn Ward's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-16."
Amelia Dawn Ward — California

Jackson Stacey Annette Washington, Emeryville CA

Address: 1585 62nd St Unit 8192 Emeryville, CA 94662-7008
Bankruptcy Case 13-46866 Summary: "Jackson Stacey Annette Washington's bankruptcy, initiated in 12.31.2013 and concluded by 03.31.2014 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackson Stacey Annette Washington — California

Kevin Charles Welch, Emeryville CA

Address: 874 40th St Emeryville, CA 94608
Bankruptcy Case 11-48245 Summary: "The bankruptcy record of Kevin Charles Welch from Emeryville, CA, shows a Chapter 7 case filed in 2011-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-17."
Kevin Charles Welch — California

Christopher B White, Emeryville CA

Address: 26 City Limits Cir Emeryville, CA 94608-1059
Brief Overview of Bankruptcy Case 11-10601: "Feb 21, 2011 marked the beginning of Christopher B White's Chapter 13 bankruptcy in Emeryville, CA, entailing a structured repayment schedule, completed by May 2016."
Christopher B White — California

Susan Whitney, Emeryville CA

Address: 5914 Fremont St Emeryville, CA 94608
Bankruptcy Case 10-43877 Summary: "Susan Whitney's Chapter 7 bankruptcy, filed in Emeryville, CA in April 2010, led to asset liquidation, with the case closing in 07.10.2010."
Susan Whitney — California

Exzadrian Van Williams, Emeryville CA

Address: 5659 Genoa St Emeryville, CA 94608
Concise Description of Bankruptcy Case 12-435327: "The case of Exzadrian Van Williams in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-22 and discharged early 08.08.2012, focusing on asset liquidation to repay creditors."
Exzadrian Van Williams — California

Percy Williams, Emeryville CA

Address: 4320 San Pablo Ave Apt 309 Emeryville, CA 94608
Brief Overview of Bankruptcy Case 10-44180: "Percy Williams's Chapter 7 bankruptcy, filed in Emeryville, CA in Apr 14, 2010, led to asset liquidation, with the case closing in 07.18.2010."
Percy Williams — California

Veta Fuenticilla Williams, Emeryville CA

Address: 887 46th St Emeryville, CA 94608
Bankruptcy Case 11-40925 Summary: "Emeryville, CA resident Veta Fuenticilla Williams's 01/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2011."
Veta Fuenticilla Williams — California

Angie Louise Williams, Emeryville CA

Address: 883 55th St Emeryville, CA 94608-3236
Snapshot of U.S. Bankruptcy Proceeding Case 08-44219: "Chapter 13 bankruptcy for Angie Louise Williams in Emeryville, CA began in August 2008, focusing on debt restructuring, concluding with plan fulfillment in Sep 5, 2012."
Angie Louise Williams — California

Jerry Lynn Winsor, Emeryville CA

Address: 5855 Horton St Apt 521 Emeryville, CA 94608-2049
Brief Overview of Bankruptcy Case 14-44418: "Jerry Lynn Winsor's bankruptcy, initiated in 10.31.2014 and concluded by Jan 29, 2015 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Lynn Winsor — California

Sybil S Yang, Emeryville CA

Address: 5927 Herzog St Emeryville, CA 94608
Snapshot of U.S. Bankruptcy Proceeding Case 11-31543-5-mcr: "The case of Sybil S Yang in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 8, 2011 and discharged early 2011-10-05, focusing on asset liquidation to repay creditors."
Sybil S Yang — California

Clara Jean Young, Emeryville CA

Address: 1016 Apgar St Emeryville, CA 94608-3821
Brief Overview of Bankruptcy Case 16-30692: "Clara Jean Young's bankruptcy, initiated in June 2016 and concluded by Sep 20, 2016 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara Jean Young — California

Noraceli Zazueta, Emeryville CA

Address: 6309 Baker St Apt 2 Emeryville, CA 94608-1350
Bankruptcy Case 15-41366 Overview: "The bankruptcy record of Noraceli Zazueta from Emeryville, CA, shows a Chapter 7 case filed in 04.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Noraceli Zazueta — California

Laura L Zulaica, Emeryville CA

Address: 1121 40th St Apt 5301 Emeryville, CA 94608
Bankruptcy Case 11-42972 Summary: "In a Chapter 7 bankruptcy case, Laura L Zulaica from Emeryville, CA, saw her proceedings start in March 18, 2011 and complete by June 2011, involving asset liquidation."
Laura L Zulaica — California

Explore Free Bankruptcy Records by State