personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hercules, California - Court Records


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.

California Bankruptcy Records


ᐅ Joaquin R Charvet, California

Address: 212 S Wildwood Hercules, CA 94547

Brief Overview of Bankruptcy Case 11-44852: "The bankruptcy record of Joaquin R Charvet from Hercules, CA, shows a Chapter 7 case filed in May 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2011."
Joaquin R Charvet — California, 11-44852


ᐅ Ivan Martin Chavez, California

Address: 1662 Swallow Way Hercules, CA 94547

Concise Description of Bankruptcy Case 11-448557: "Hercules, CA resident Ivan Martin Chavez's May 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Ivan Martin Chavez — California, 11-44855


ᐅ Yong Cun Chen, California

Address: 130 Cinnabar Way Hercules, CA 94547

Concise Description of Bankruptcy Case 12-430787: "Yong Cun Chen's Chapter 7 bankruptcy, filed in Hercules, CA in 04.06.2012, led to asset liquidation, with the case closing in 07/23/2012."
Yong Cun Chen — California, 12-43078


ᐅ Alpha Cisse, California

Address: PO Box 5755 Hercules, CA 94547

Bankruptcy Case 13-43012 Summary: "In a Chapter 7 bankruptcy case, Alpha Cisse from Hercules, CA, saw her proceedings start in May 23, 2013 and complete by 2013-08-20, involving asset liquidation."
Alpha Cisse — California, 13-43012


ᐅ Andrew Cohen, California

Address: 1541 Partridge Dr Hercules, CA 94547

Bankruptcy Case 10-40950 Overview: "The bankruptcy record of Andrew Cohen from Hercules, CA, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2010."
Andrew Cohen — California, 10-40950


ᐅ Jonnie Marie Coleman, California

Address: 181 Columbine Dr Hercules, CA 94547-1004

Bankruptcy Case 10-49155 Overview: "Jonnie Marie Coleman, a resident of Hercules, CA, entered a Chapter 13 bankruptcy plan in 2010-08-11, culminating in its successful completion by 2016-02-16."
Jonnie Marie Coleman — California, 10-49155


ᐅ Jr Clifford Paul Coleman, California

Address: 4 Tarn Ct Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 12-48353: "Hercules, CA resident Jr Clifford Paul Coleman's 10/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2013."
Jr Clifford Paul Coleman — California, 12-48353


ᐅ Peter Lionel Coleman, California

Address: 86 Glenwood Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 11-46270: "Peter Lionel Coleman's bankruptcy, initiated in Jun 9, 2011 and concluded by 2011-09-07 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Lionel Coleman — California, 11-46270


ᐅ Frank Coleman, California

Address: 181 Columbine Dr Hercules, CA 94547-1004

Bankruptcy Case 10-49155 Overview: "Frank Coleman's Chapter 13 bankruptcy in Hercules, CA started in 2010-08-11. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.16.2016."
Frank Coleman — California, 10-49155


ᐅ Ivory Collins, California

Address: 2361 Redwood Rd Hercules, CA 94547-1150

Concise Description of Bankruptcy Case 14-448397: "Ivory Collins's bankruptcy, initiated in 2014-12-12 and concluded by March 12, 2015 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivory Collins — California, 14-44839


ᐅ Nakia L Cooper, California

Address: 1511M Sycamore Ave # 130 Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 11-46261: "Nakia L Cooper's bankruptcy, initiated in June 9, 2011 and concluded by 2011-09-07 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nakia L Cooper — California, 11-46261


ᐅ Sonya Renee Cornelius, California

Address: 136 Goldenrod Dr Hercules, CA 94547-1008

Bankruptcy Case 15-43560 Overview: "The case of Sonya Renee Cornelius in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya Renee Cornelius — California, 15-43560


ᐅ Gabriela Corona, California

Address: 280 Grenadine Way Hercules, CA 94547

Concise Description of Bankruptcy Case 10-438657: "Hercules, CA resident Gabriela Corona's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2010."
Gabriela Corona — California, 10-43865


ᐅ Stephen Corral, California

Address: 1087 Sanderling Dr Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-42290: "Hercules, CA resident Stephen Corral's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2010."
Stephen Corral — California, 10-42290


ᐅ Nelson F Correa, California

Address: 148 Maple Ct Hercules, CA 94547

Concise Description of Bankruptcy Case 13-440717: "Nelson F Correa's bankruptcy, initiated in July 2013 and concluded by Oct 21, 2013 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson F Correa — California, 13-44071


ᐅ Alfonso P Cortes, California

Address: 104 Marsala Ct Hercules, CA 94547

Bankruptcy Case 11-43893 Summary: "Alfonso P Cortes's Chapter 7 bankruptcy, filed in Hercules, CA in April 9, 2011, led to asset liquidation, with the case closing in 2011-07-26."
Alfonso P Cortes — California, 11-43893


ᐅ Johnny A Cruz, California

Address: 202 Cinnabar Way Hercules, CA 94547-1717

Bankruptcy Case 09-70251 Overview: "The bankruptcy record for Johnny A Cruz from Hercules, CA, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by March 2015."
Johnny A Cruz — California, 09-70251


ᐅ Maria L Cruz, California

Address: 202 Cinnabar Way Hercules, CA 94547-1717

Concise Description of Bankruptcy Case 09-702517: "Maria L Cruz's Chapter 13 bankruptcy in Hercules, CA started in 2009-10-29. This plan involved reorganizing debts and establishing a payment plan, concluding in March 6, 2015."
Maria L Cruz — California, 09-70251


ᐅ Frederick Camposagrad Cruz, California

Address: 2189 Tsushima St Hercules, CA 94547

Bankruptcy Case 09-49874 Overview: "Frederick Camposagrad Cruz's bankruptcy, initiated in 10.20.2009 and concluded by January 12, 2010 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Camposagrad Cruz — California, 09-49874


ᐅ Lina Balolong Cuadra, California

Address: 1042 Flowering Ash Dr Hercules, CA 94547

Bankruptcy Case 11-48141 Summary: "Lina Balolong Cuadra's bankruptcy, initiated in July 2011 and concluded by 11/14/2011 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lina Balolong Cuadra — California, 11-48141


ᐅ Lauren Ann Dacumos, California

Address: 115 Stanley Ct Hercules, CA 94547-2005

Brief Overview of Bankruptcy Case 2014-41751: "The bankruptcy filing by Lauren Ann Dacumos, undertaken in 04.23.2014 in Hercules, CA under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Lauren Ann Dacumos — California, 2014-41751


ᐅ Brenetta Daley, California

Address: 211 Apollo Apt 2 Hercules, CA 94547

Bankruptcy Case 10-40967 Summary: "The case of Brenetta Daley in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenetta Daley — California, 10-40967


ᐅ Lalaine Pascua Dalisay, California

Address: 121 Copper Beech Gln Hercules, CA 94547-2668

Bankruptcy Case 14-43402 Overview: "In a Chapter 7 bankruptcy case, Lalaine Pascua Dalisay from Hercules, CA, saw their proceedings start in 08/18/2014 and complete by Nov 16, 2014, involving asset liquidation."
Lalaine Pascua Dalisay — California, 14-43402


ᐅ Jeffrey Daniels, California

Address: 1015 White Birch Dr Hercules, CA 94547

Brief Overview of Bankruptcy Case 10-45496: "Jeffrey Daniels's Chapter 7 bankruptcy, filed in Hercules, CA in 2010-05-13, led to asset liquidation, with the case closing in 08.10.2010."
Jeffrey Daniels — California, 10-45496


ᐅ Maxwell Dameon Danner, California

Address: PO Box 5634 Hercules, CA 94547-5634

Brief Overview of Bankruptcy Case 10-47598: "Filing for Chapter 13 bankruptcy in July 2, 2010, Maxwell Dameon Danner from Hercules, CA, structured a repayment plan, achieving discharge in 2016-01-19."
Maxwell Dameon Danner — California, 10-47598


ᐅ Derek Douglas David, California

Address: 293 Grissom St Hercules, CA 94547

Concise Description of Bankruptcy Case 13-410817: "The bankruptcy filing by Derek Douglas David, undertaken in 2013-02-25 in Hercules, CA under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Derek Douglas David — California, 13-41081


ᐅ Maria C Dazo, California

Address: 142 Emerald Way Hercules, CA 94547-1755

Concise Description of Bankruptcy Case 16-411827: "The bankruptcy filing by Maria C Dazo, undertaken in 2016-04-29 in Hercules, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Maria C Dazo — California, 16-41182


ᐅ Jesus Araullo Elaine De, California

Address: 124 Maple Ct Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-73870: "Jesus Araullo Elaine De's bankruptcy, initiated in December 2010 and concluded by 03.01.2011 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Araullo Elaine De — California, 10-73870


ᐅ La Montanya John De, California

Address: 90 Glenwood Hercules, CA 94547

Bankruptcy Case 10-45854 Overview: "The bankruptcy filing by La Montanya John De, undertaken in May 21, 2010 in Hercules, CA under Chapter 7, concluded with discharge in 2010-08-24 after liquidating assets."
La Montanya John De — California, 10-45854


ᐅ Guzman Edward Phillip De, California

Address: 118 Lapis Ct Hercules, CA 94547-1643

Snapshot of U.S. Bankruptcy Proceeding Case 09-47630: "Chapter 13 bankruptcy for Guzman Edward Phillip De in Hercules, CA began in August 19, 2009, focusing on debt restructuring, concluding with plan fulfillment in 10/01/2012."
Guzman Edward Phillip De — California, 09-47630


ᐅ Figueiredo Jose De, California

Address: 103 Eagle Ct Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-72525: "The case of Figueiredo Jose De in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Figueiredo Jose De — California, 10-72525


ᐅ Jesus Janice De, California

Address: 207 Bristol Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-72486: "In Hercules, CA, Jesus Janice De filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2011."
Jesus Janice De — California, 10-72486


ᐅ Tara L Deabenderfer, California

Address: 167 Dartford St Hercules, CA 94547-3640

Bankruptcy Case 09-70490 Overview: "Tara L Deabenderfer, a resident of Hercules, CA, entered a Chapter 13 bankruptcy plan in 2009-11-03, culminating in its successful completion by December 2014."
Tara L Deabenderfer — California, 09-70490


ᐅ Juliet Bitang Deguzman, California

Address: 133 Amethyst Ct Hercules, CA 94547-1712

Bankruptcy Case 11-49136 Overview: "In her Chapter 13 bankruptcy case filed in Aug 25, 2011, Hercules, CA's Juliet Bitang Deguzman agreed to a debt repayment plan, which was successfully completed by November 2014."
Juliet Bitang Deguzman — California, 11-49136


ᐅ Sabino Palaganas Deguzman, California

Address: 133 Amethyst Ct Hercules, CA 94547-1712

Bankruptcy Case 11-49136 Summary: "In their Chapter 13 bankruptcy case filed in August 2011, Hercules, CA's Sabino Palaganas Deguzman agreed to a debt repayment plan, which was successfully completed by Nov 24, 2014."
Sabino Palaganas Deguzman — California, 11-49136


ᐅ Rosario Elsa Del, California

Address: 106 Bonaire Ave Hercules, CA 94547

Brief Overview of Bankruptcy Case 09-72446: "In a Chapter 7 bankruptcy case, Rosario Elsa Del from Hercules, CA, saw her proceedings start in 12/30/2009 and complete by 04/04/2010, involving asset liquidation."
Rosario Elsa Del — California, 09-72446


ᐅ Rosario Modesto Del, California

Address: 874 Valley Run Hercules, CA 94547

Concise Description of Bankruptcy Case 11-726917: "In a Chapter 7 bankruptcy case, Rosario Modesto Del from Hercules, CA, saw his proceedings start in Dec 2, 2011 and complete by 2012-03-19, involving asset liquidation."
Rosario Modesto Del — California, 11-72691


ᐅ Reyes Angelica Delos, California

Address: 184 Stone Pine Ct Hercules, CA 94547

Concise Description of Bankruptcy Case 10-467877: "Hercules, CA resident Reyes Angelica Delos's 2010-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Reyes Angelica Delos — California, 10-46787


ᐅ Santos Lamberto Delos, California

Address: 103 Fawcett Hercules, CA 94547

Concise Description of Bankruptcy Case 10-431987: "The bankruptcy record of Santos Lamberto Delos from Hercules, CA, shows a Chapter 7 case filed in Mar 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-26."
Santos Lamberto Delos — California, 10-43198


ᐅ Santos Mario Rondon Delos, California

Address: 109 Camella Ct Hercules, CA 94547-2687

Bankruptcy Case 08-47086 Overview: "Chapter 13 bankruptcy for Santos Mario Rondon Delos in Hercules, CA began in 11.30.2008, focusing on debt restructuring, concluding with plan fulfillment in June 6, 2013."
Santos Mario Rondon Delos — California, 08-47086


ᐅ Ken Diep, California

Address: 172 S Wildwood Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-43443: "The bankruptcy filing by Ken Diep, undertaken in 2010-03-29 in Hercules, CA under Chapter 7, concluded with discharge in 07.02.2010 after liquidating assets."
Ken Diep — California, 10-43443


ᐅ Nimrod Pansaon Divino, California

Address: 1212 Devonwood Hercules, CA 94547

Bankruptcy Case 12-40827 Summary: "The bankruptcy filing by Nimrod Pansaon Divino, undertaken in January 2012 in Hercules, CA under Chapter 7, concluded with discharge in May 14, 2012 after liquidating assets."
Nimrod Pansaon Divino — California, 12-40827


ᐅ Thien Do, California

Address: 2090 Clark St Hercules, CA 94547

Bankruptcy Case 10-71234 Summary: "The bankruptcy filing by Thien Do, undertaken in 09.30.2010 in Hercules, CA under Chapter 7, concluded with discharge in January 16, 2011 after liquidating assets."
Thien Do — California, 10-71234


ᐅ Joseph Domaguing, California

Address: 57 Ben Lomond Hercules, CA 94547

Concise Description of Bankruptcy Case 13-462987: "Joseph Domaguing's bankruptcy, initiated in November 2013 and concluded by 2014-02-24 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Domaguing — California, 13-46298


ᐅ Rodolfo Angel Domingo, California

Address: 6 Plateau Ct Hercules, CA 94547

Bankruptcy Case 13-43394 Overview: "In a Chapter 7 bankruptcy case, Rodolfo Angel Domingo from Hercules, CA, saw his proceedings start in 06/12/2013 and complete by 2013-09-04, involving asset liquidation."
Rodolfo Angel Domingo — California, 13-43394


ᐅ Priscilla Janice Dominguez, California

Address: 124 Jacaranda Ct Hercules, CA 94547-2688

Bankruptcy Case 16-41263 Summary: "The bankruptcy filing by Priscilla Janice Dominguez, undertaken in 2016-05-06 in Hercules, CA under Chapter 7, concluded with discharge in 2016-08-04 after liquidating assets."
Priscilla Janice Dominguez — California, 16-41263


ᐅ Zonia Elizabeth Donis, California

Address: 106 Chestnut Dr Hercules, CA 94547

Brief Overview of Bankruptcy Case 11-44150: "In Hercules, CA, Zonia Elizabeth Donis filed for Chapter 7 bankruptcy in 2011-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Zonia Elizabeth Donis — California, 11-44150


ᐅ Daryl Lyndell Dorsey, California

Address: 1051 Main St Hercules, CA 94547

Bankruptcy Case 13-43940 Summary: "Daryl Lyndell Dorsey's bankruptcy, initiated in 07/11/2013 and concluded by October 14, 2013 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl Lyndell Dorsey — California, 13-43940


ᐅ Darwin Jose Dris, California

Address: 7 Moraine Ct Hercules, CA 94547-1405

Concise Description of Bankruptcy Case 09-723307: "Darwin Jose Dris's Hercules, CA bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in March 13, 2015."
Darwin Jose Dris — California, 09-72330


ᐅ Mauro Dura, California

Address: 239 Emerald Way Hercules, CA 94547

Concise Description of Bankruptcy Case 10-443427: "The bankruptcy record of Mauro Dura from Hercules, CA, shows a Chapter 7 case filed in April 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-20."
Mauro Dura — California, 10-44342


ᐅ Keith Christopher Dyer, California

Address: 2027 Railroad Ave Hercules, CA 94547

Bankruptcy Case 12-40391 Overview: "Hercules, CA resident Keith Christopher Dyer's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2012."
Keith Christopher Dyer — California, 12-40391


ᐅ Nicholas Easton, California

Address: 130 Poplar Ct Hercules, CA 94547

Bankruptcy Case 11-46915 Summary: "The bankruptcy filing by Nicholas Easton, undertaken in Jun 28, 2011 in Hercules, CA under Chapter 7, concluded with discharge in Sep 21, 2011 after liquidating assets."
Nicholas Easton — California, 11-46915


ᐅ Hassan Yussuf Elmi, California

Address: 2007 Lupine Rd Hercules, CA 94547-1104

Bankruptcy Case 10-74554 Overview: "Hassan Yussuf Elmi's Hercules, CA bankruptcy under Chapter 13 in 2010-12-20 led to a structured repayment plan, successfully discharged in May 16, 2016."
Hassan Yussuf Elmi — California, 10-74554


ᐅ Robina Gella Escalada, California

Address: 169 Oxford St Hercules, CA 94547

Bankruptcy Case 13-43599 Overview: "Robina Gella Escalada's bankruptcy, initiated in June 2013 and concluded by Sep 24, 2013 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robina Gella Escalada — California, 13-43599


ᐅ Alex Giovanni Escalante, California

Address: 136 Catalpa Ct Hercules, CA 94547-1307

Concise Description of Bankruptcy Case 14-449807: "Alex Giovanni Escalante's Chapter 7 bankruptcy, filed in Hercules, CA in 2014-12-23, led to asset liquidation, with the case closing in Mar 23, 2015."
Alex Giovanni Escalante — California, 14-44980


ᐅ Buena Escano, California

Address: 169 Copper Beech Gln Hercules, CA 94547

Brief Overview of Bankruptcy Case 10-73276: "The case of Buena Escano in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Buena Escano — California, 10-73276


ᐅ Ahmad Esmatyar, California

Address: 803 Dover Hercules, CA 94547

Concise Description of Bankruptcy Case 10-495287: "In Hercules, CA, Ahmad Esmatyar filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-05."
Ahmad Esmatyar — California, 10-49528


ᐅ Pallera Estanislao, California

Address: 1132 Lantern Bay Hercules, CA 94547

Brief Overview of Bankruptcy Case 09-70783: "The bankruptcy record of Pallera Estanislao from Hercules, CA, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Pallera Estanislao — California, 09-70783


ᐅ Jr Vicente Estrella, California

Address: 2075 Drake Ln Hercules, CA 94547

Bankruptcy Case 10-74600 Overview: "The case of Jr Vicente Estrella in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Vicente Estrella — California, 10-74600


ᐅ Jane Eugenio, California

Address: 171 Glenwood Hercules, CA 94547

Bankruptcy Case 10-47436 Summary: "Jane Eugenio's bankruptcy, initiated in 06/30/2010 and concluded by 2010-09-28 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Eugenio — California, 10-47436


ᐅ Leonor C Eustaquio, California

Address: 127 Oriole Ct Hercules, CA 94547

Concise Description of Bankruptcy Case 11-452527: "Leonor C Eustaquio's bankruptcy, initiated in May 2011 and concluded by Aug 29, 2011 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonor C Eustaquio — California, 11-45252


ᐅ Ronnie Cornell Ewing, California

Address: 2150 Railroad Ave Hercules, CA 94547

Bankruptcy Case 12-40812 Overview: "Hercules, CA resident Ronnie Cornell Ewing's 01.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2012."
Ronnie Cornell Ewing — California, 12-40812


ᐅ Judith Lynn Faabeng, California

Address: 401 Forest Park Hercules, CA 94547-3904

Brief Overview of Bankruptcy Case 14-44566: "Judith Lynn Faabeng's Chapter 7 bankruptcy, filed in Hercules, CA in 11.17.2014, led to asset liquidation, with the case closing in 02/15/2015."
Judith Lynn Faabeng — California, 14-44566


ᐅ Roderick Farmer, California

Address: 115 Aruba Ct Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-71861: "Hercules, CA resident Roderick Farmer's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2011."
Roderick Farmer — California, 10-71861


ᐅ Cinderella Hernani Figuera, California

Address: 233 Florence Ct Hercules, CA 94547-2212

Bankruptcy Case 15-41377 Summary: "Cinderella Hernani Figuera's bankruptcy, initiated in 04/29/2015 and concluded by Jul 28, 2015 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cinderella Hernani Figuera — California, 15-41377


ᐅ Sergey Filichev, California

Address: 1990 Pheasant Dr Hercules, CA 94547-1638

Brief Overview of Bankruptcy Case 14-44461: "The bankruptcy record of Sergey Filichev from Hercules, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-03."
Sergey Filichev — California, 14-44461


ᐅ Joseph Flores, California

Address: 124 Copper Beech Gln Hercules, CA 94547

Concise Description of Bankruptcy Case 10-430477: "In Hercules, CA, Joseph Flores filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2010."
Joseph Flores — California, 10-43047


ᐅ Sarn Scott Fong, California

Address: 602 Silver Maple Dr Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 11-73320: "Hercules, CA resident Sarn Scott Fong's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Sarn Scott Fong — California, 11-73320


ᐅ Arthur Ford, California

Address: 1105 N Shelter Bay Hercules, CA 94547

Concise Description of Bankruptcy Case 10-716107: "The bankruptcy record of Arthur Ford from Hercules, CA, shows a Chapter 7 case filed in 10.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-23."
Arthur Ford — California, 10-71610


ᐅ Myra Lakay Fort, California

Address: 226 Glenwood Hercules, CA 94547-3510

Brief Overview of Bankruptcy Case 2014-42568: "The bankruptcy record of Myra Lakay Fort from Hercules, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2014."
Myra Lakay Fort — California, 2014-42568


ᐅ Iv Henry J Foster, California

Address: 181 Grenadine Way Hercules, CA 94547

Brief Overview of Bankruptcy Case 09-49780: "Iv Henry J Foster's bankruptcy, initiated in 10/16/2009 and concluded by January 19, 2010 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Henry J Foster — California, 09-49780


ᐅ Alvin Foster, California

Address: 254 Coronado St Hercules, CA 94547

Concise Description of Bankruptcy Case 10-229047: "In a Chapter 7 bankruptcy case, Alvin Foster from Hercules, CA, saw his proceedings start in 2010-02-06 and complete by 2010-05-12, involving asset liquidation."
Alvin Foster — California, 10-22904


ᐅ Christopher Jon Foster, California

Address: 277 Lilac Cir Hercules, CA 94547

Bankruptcy Case 12-40718 Overview: "The case of Christopher Jon Foster in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Jon Foster — California, 12-40718


ᐅ William Earl Fowler, California

Address: 386 Porthole Ct Hercules, CA 94547-2029

Bankruptcy Case 16-41500 Overview: "In Hercules, CA, William Earl Fowler filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2016."
William Earl Fowler — California, 16-41500


ᐅ Brian Timothy Fox, California

Address: 808 Forest Run Hercules, CA 94547-3927

Concise Description of Bankruptcy Case 14-404297: "The bankruptcy record of Brian Timothy Fox from Hercules, CA, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Brian Timothy Fox — California, 14-40429


ᐅ Leslie Chiyeno Fukushima, California

Address: PO Box 5202 Hercules, CA 94547

Bankruptcy Case 13-91943 Summary: "The case of Leslie Chiyeno Fukushima in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Chiyeno Fukushima — California, 13-91943


ᐅ Terrance Christopher Fulton, California

Address: 2216 Tsushima St Hercules, CA 94547-5434

Snapshot of U.S. Bankruptcy Proceeding Case 09-40681: "Terrance Christopher Fulton, a resident of Hercules, CA, entered a Chapter 13 bankruptcy plan in 01.30.2009, culminating in its successful completion by Jan 10, 2013."
Terrance Christopher Fulton — California, 09-40681


ᐅ Julie Marie Gabriel, California

Address: 3 Glenwood Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 11-49753: "In Hercules, CA, Julie Marie Gabriel filed for Chapter 7 bankruptcy in 09.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 12/26/2011."
Julie Marie Gabriel — California, 11-49753


ᐅ Clarita Gainsmiller, California

Address: 2004 Forest Run Hercules, CA 94547

Bankruptcy Case 10-32628 Summary: "Clarita Gainsmiller's Chapter 7 bankruptcy, filed in Hercules, CA in 2010-07-14, led to asset liquidation, with the case closing in October 13, 2010."
Clarita Gainsmiller — California, 10-32628


ᐅ Rodriguez Mireya Gaitan, California

Address: 217 Compass Point Ct Hercules, CA 94547

Bankruptcy Case 13-45974 Overview: "The case of Rodriguez Mireya Gaitan in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Mireya Gaitan — California, 13-45974


ᐅ Cesar Galang, California

Address: 2125 Pheasant Dr Hercules, CA 94547

Brief Overview of Bankruptcy Case 10-70976: "Hercules, CA resident Cesar Galang's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Cesar Galang — California, 10-70976


ᐅ Tina Marie Galdos, California

Address: 202 Poppy Ct Hercules, CA 94547-1229

Brief Overview of Bankruptcy Case 15-43002: "The bankruptcy filing by Tina Marie Galdos, undertaken in September 2015 in Hercules, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Tina Marie Galdos — California, 15-43002


ᐅ Damir Galiev, California

Address: 396 Lighthouse Ct Hercules, CA 94547-2034

Snapshot of U.S. Bankruptcy Proceeding Case 15-40104: "The bankruptcy filing by Damir Galiev, undertaken in 01.09.2015 in Hercules, CA under Chapter 7, concluded with discharge in 2015-04-09 after liquidating assets."
Damir Galiev — California, 15-40104


ᐅ Galina Galieva, California

Address: 396 Lighthouse Ct Hercules, CA 94547-2034

Concise Description of Bankruptcy Case 15-401047: "In Hercules, CA, Galina Galieva filed for Chapter 7 bankruptcy in 2015-01-09. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2015."
Galina Galieva — California, 15-40104


ᐅ Nathaniel Gallon, California

Address: 1000 White Birch Dr Hercules, CA 94547

Bankruptcy Case 10-72856 Summary: "The bankruptcy filing by Nathaniel Gallon, undertaken in 2010-11-05 in Hercules, CA under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Nathaniel Gallon — California, 10-72856


ᐅ Aris Garcia, California

Address: 195 Palermo Ct Hercules, CA 94547

Brief Overview of Bankruptcy Case 11-49502: "Aris Garcia's bankruptcy, initiated in September 2011 and concluded by 2011-12-18 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aris Garcia — California, 11-49502


ᐅ Raymundo Pastelero Garcia, California

Address: 308 Atlas Dr Apt 2 Hercules, CA 94547-1923

Concise Description of Bankruptcy Case 09-716417: "In his Chapter 13 bankruptcy case filed in December 2009, Hercules, CA's Raymundo Pastelero Garcia agreed to a debt repayment plan, which was successfully completed by 02/18/2015."
Raymundo Pastelero Garcia — California, 09-71641


ᐅ Amar Gautam, California

Address: 1602 Swallow Way Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-41926: "The case of Amar Gautam in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amar Gautam — California, 10-41926


ᐅ Kirpal Singh Gill, California

Address: 280 Dartford St Hercules, CA 94547

Bankruptcy Case 12-44799 Overview: "Hercules, CA resident Kirpal Singh Gill's June 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Kirpal Singh Gill — California, 12-44799


ᐅ Jr Bernard Gilliam, California

Address: PO Box 5512 Hercules, CA 94547

Concise Description of Bankruptcy Case 10-479077: "The bankruptcy filing by Jr Bernard Gilliam, undertaken in 07.13.2010 in Hercules, CA under Chapter 7, concluded with discharge in October 5, 2010 after liquidating assets."
Jr Bernard Gilliam — California, 10-47907


ᐅ Roger Giovanni Gillihan, California

Address: 225 Florence Ct Hercules, CA 94547-2212

Brief Overview of Bankruptcy Case 2014-42868: "The bankruptcy record of Roger Giovanni Gillihan from Hercules, CA, shows a Chapter 7 case filed in 07/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2014."
Roger Giovanni Gillihan — California, 2014-42868


ᐅ Florina Gineta, California

Address: 100 Raven Ct Hercules, CA 94547

Bankruptcy Case 2:10-bk-42191-BB Overview: "The bankruptcy record of Florina Gineta from Hercules, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-18."
Florina Gineta — California, 2:10-bk-42191-BB


ᐅ Mouang Khuan Gomez, California

Address: 109 Ironwood Ct Hercules, CA 94547

Concise Description of Bankruptcy Case 11-407297: "Mouang Khuan Gomez's Chapter 7 bankruptcy, filed in Hercules, CA in 01.21.2011, led to asset liquidation, with the case closing in May 9, 2011."
Mouang Khuan Gomez — California, 11-40729


ᐅ Catalino Gonzales, California

Address: 2331 Redwood Rd Hercules, CA 94547

Bankruptcy Case 10-45861 Overview: "The bankruptcy record of Catalino Gonzales from Hercules, CA, shows a Chapter 7 case filed in 05/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2010."
Catalino Gonzales — California, 10-45861


ᐅ Josephine O Gonzales, California

Address: 250 Emerald Way Hercules, CA 94547-1757

Bankruptcy Case 11-41814 Summary: "The bankruptcy record for Josephine O Gonzales from Hercules, CA, under Chapter 13, filed in 2011-02-18, involved setting up a repayment plan, finalized by 2016-06-06."
Josephine O Gonzales — California, 11-41814


ᐅ Jr Leobardo E Gonzales, California

Address: 199 Tanager Way Hercules, CA 94547

Bankruptcy Case 11-44258 Summary: "Jr Leobardo E Gonzales's Chapter 7 bankruptcy, filed in Hercules, CA in 04/20/2011, led to asset liquidation, with the case closing in 07/20/2011."
Jr Leobardo E Gonzales — California, 11-44258


ᐅ Allan G Gonzales, California

Address: 250 Emerald Way Hercules, CA 94547-1757

Snapshot of U.S. Bankruptcy Proceeding Case 11-41814: "Filing for Chapter 13 bankruptcy in February 2011, Allan G Gonzales from Hercules, CA, structured a repayment plan, achieving discharge in June 2016."
Allan G Gonzales — California, 11-41814


ᐅ Julia Gonzalez, California

Address: 107 Glenwood Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-42736: "Hercules, CA resident Julia Gonzalez's 03.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2010."
Julia Gonzalez — California, 10-42736


ᐅ Rhonisha Goodwin, California

Address: 172 Stone Pine Ct Hercules, CA 94547-2674

Concise Description of Bankruptcy Case 15-417367: "The bankruptcy filing by Rhonisha Goodwin, undertaken in Sep 30, 2015 in Hercules, CA under Chapter 7, concluded with discharge in December 29, 2015 after liquidating assets."
Rhonisha Goodwin — California, 15-41736


ᐅ Gurinder Singh Gosal, California

Address: 509 Mahogany Ln Hercules, CA 94547-2305

Snapshot of U.S. Bankruptcy Proceeding Case 10-49137: "In their Chapter 13 bankruptcy case filed in 2010-08-10, Hercules, CA's Gurinder Singh Gosal agreed to a debt repayment plan, which was successfully completed by 02.26.2016."
Gurinder Singh Gosal — California, 10-49137