Emeryville, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Emeryville.
Last updated on:
April 05, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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