Newark, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Newark.
Last updated on:
March 29, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Mirna B Acosta, Newark CA
Address: 35033 Lido Blvd Newark, CA 94560-1115
Brief Overview of Bankruptcy Case 15-42844: "Newark, CA resident Mirna B Acosta's 2015-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2015."
Mirna B Acosta — California
David Alexander Adames, Newark CA
Address: 39843 Cedar Blvd Unit 325 Newark, CA 94560
Bankruptcy Case 11-45522 Overview: "The bankruptcy record of David Alexander Adames from Newark, CA, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-05."
David Alexander Adames — California
Michael Joseph Adams, Newark CA
Address: 6308 Buena Vista Dr # B Newark, CA 94560
Brief Overview of Bankruptcy Case 11-48048: "The case of Michael Joseph Adams in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 07/29/2011 and discharged early Nov 14, 2011, focusing on asset liquidation to repay creditors."
Michael Joseph Adams — California
Jose Ma Leonard Dondonilla Aguilar, Newark CA
Address: 35345 Farnham Dr Newark, CA 94560
Bankruptcy Case 13-42982 Overview: "In Newark, CA, Jose Ma Leonard Dondonilla Aguilar filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2013."
Jose Ma Leonard Dondonilla Aguilar — California
Dagoberto Ahumada, Newark CA
Address: 36839 Locust St Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 11-44796: "Newark, CA resident Dagoberto Ahumada's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Dagoberto Ahumada — California
Ariana Ventura Alan, Newark CA
Address: 36512 Bottle Brush Ct Newark, CA 94560
Brief Overview of Bankruptcy Case 13-44234: "The bankruptcy filing by Ariana Ventura Alan, undertaken in Jul 25, 2013 in Newark, CA under Chapter 7, concluded with discharge in October 28, 2013 after liquidating assets."
Ariana Ventura Alan — California
Rogelio P Alaura, Newark CA
Address: 37105 Birch St Newark, CA 94560-3804
Brief Overview of Bankruptcy Case 10-71410: "The bankruptcy record for Rogelio P Alaura from Newark, CA, under Chapter 13, filed in 10/01/2010, involved setting up a repayment plan, finalized by Feb 26, 2016."
Rogelio P Alaura — California
Martin Alba, Newark CA
Address: 36696 Port Sailwood Dr Newark, CA 94560
Concise Description of Bankruptcy Case 11-448227: "The bankruptcy record of Martin Alba from Newark, CA, shows a Chapter 7 case filed in 05.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Martin Alba — California
Antonio Albay, Newark CA
Address: 36652 Beutke Dr Newark, CA 94560
Bankruptcy Case 10-48203 Summary: "The case of Antonio Albay in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 2010-11-05, focusing on asset liquidation to repay creditors."
Antonio Albay — California
Candace Lynn Alcosiba, Newark CA
Address: 39953 Cedar Blvd Unit 122 Newark, CA 94560-5332
Concise Description of Bankruptcy Case 10-701957: "September 3, 2010 marked the beginning of Candace Lynn Alcosiba's Chapter 13 bankruptcy in Newark, CA, entailing a structured repayment schedule, completed by Feb 18, 2016."
Candace Lynn Alcosiba — California
Lindsey Paul Alcosiba, Newark CA
Address: 39953 Cedar Blvd Unit 122 Newark, CA 94560-5332
Brief Overview of Bankruptcy Case 10-70195: "Filing for Chapter 13 bankruptcy in Sep 3, 2010, Lindsey Paul Alcosiba from Newark, CA, structured a repayment plan, achieving discharge in 02.18.2016."
Lindsey Paul Alcosiba — California
Ashley Marie Alhona, Newark CA
Address: 35971 Rosewood Dr Newark, CA 94560
Brief Overview of Bankruptcy Case 11-43339: "In Newark, CA, Ashley Marie Alhona filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Ashley Marie Alhona — California
Victor Hugo Almaguer, Newark CA
Address: 36455 Buckeye St Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 11-42143: "Newark, CA resident Victor Hugo Almaguer's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Victor Hugo Almaguer — California
Severo Alvarado, Newark CA
Address: 37122 Elm St Apt 15 Newark, CA 94560
Bankruptcy Case 11-45556 Overview: "The bankruptcy filing by Severo Alvarado, undertaken in 2011-05-23 in Newark, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Severo Alvarado — California
Celedonia Amacker, Newark CA
Address: PO Box 543 Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 09-72150: "Newark, CA resident Celedonia Amacker's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2010."
Celedonia Amacker — California
Jayanti Christina Anand, Newark CA
Address: 6422 Buena Vista Dr Unit C Newark, CA 94560
Bankruptcy Case 11-45271 Overview: "Newark, CA resident Jayanti Christina Anand's 2011-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jayanti Christina Anand — California
Thomas Martin Andrade, Newark CA
Address: 6169 Thornton Ave Newark, CA 94560
Concise Description of Bankruptcy Case 11-486537: "Newark, CA resident Thomas Martin Andrade's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-28."
Thomas Martin Andrade — California
Robinson Deanna Lynn Andreotti, Newark CA
Address: 36070 Haley St Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 13-42568: "Robinson Deanna Lynn Andreotti's bankruptcy, initiated in 2013-04-30 and concluded by August 3, 2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robinson Deanna Lynn Andreotti — California
Marievic Corpuz Antonio, Newark CA
Address: 6054 Cedar Blvd Apt B Newark, CA 94560
Bankruptcy Case 11-43730 Overview: "Newark, CA resident Marievic Corpuz Antonio's 04.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
Marievic Corpuz Antonio — California
Charles Antwi, Newark CA
Address: 39324 Ebbetts St Newark, CA 94560
Concise Description of Bankruptcy Case 13-418617: "Charles Antwi's bankruptcy, initiated in March 28, 2013 and concluded by Jun 25, 2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Antwi — California
Krista Arata, Newark CA
Address: 35219 Farnham Dr Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 10-73813: "Krista Arata's Chapter 7 bankruptcy, filed in Newark, CA in 11/30/2010, led to asset liquidation, with the case closing in 03.18.2011."
Krista Arata — California
Estela Vitela Archuleta, Newark CA
Address: 36670 Darvon Ct Newark, CA 94560
Brief Overview of Bankruptcy Case 11-47815: "Estela Vitela Archuleta's bankruptcy, initiated in 07/22/2011 and concluded by 11/07/2011 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estela Vitela Archuleta — California
Martha Arellano, Newark CA
Address: 6205 Joaquin Murieta Ave Apt C Newark, CA 94560-8520
Snapshot of U.S. Bankruptcy Proceeding Case 15-43096: "In a Chapter 7 bankruptcy case, Martha Arellano from Newark, CA, saw her proceedings start in Oct 8, 2015 and complete by 01.06.2016, involving asset liquidation."
Martha Arellano — California
J Guadalupe Arellano, Newark CA
Address: 6205 Joaquin Murieta Ave Apt C Newark, CA 94560-8520
Concise Description of Bankruptcy Case 15-430967: "Newark, CA resident J Guadalupe Arellano's October 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2016."
J Guadalupe Arellano — California
Meyda Rachel Arredondo, Newark CA
Address: 37060 Birch St Apt B Newark, CA 94560-3803
Bankruptcy Case 14-43734 Overview: "Newark, CA resident Meyda Rachel Arredondo's 09.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2014."
Meyda Rachel Arredondo — California
Jose Refugio Arreguin, Newark CA
Address: 5255 Dupont Ave Newark, CA 94560
Bankruptcy Case 13-41667 Summary: "In a Chapter 7 bankruptcy case, Jose Refugio Arreguin from Newark, CA, saw their proceedings start in 03.20.2013 and complete by 2013-06-23, involving asset liquidation."
Jose Refugio Arreguin — California
Miguel Arroyo, Newark CA
Address: 36250 Newark Blvd Newark, CA 94560
Concise Description of Bankruptcy Case 10-496347: "Newark, CA resident Miguel Arroyo's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
Miguel Arroyo — California
Amador Arzate, Newark CA
Address: 36579 Darvon St Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 11-44175: "The case of Amador Arzate in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Amador Arzate — California
Brandon Asprer, Newark CA
Address: 6137 Thornton Ave Apt B Newark, CA 94560
Bankruptcy Case 10-41129 Overview: "The bankruptcy record of Brandon Asprer from Newark, CA, shows a Chapter 7 case filed in February 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2010."
Brandon Asprer — California
Wahida W Atebar, Newark CA
Address: 37135 Arden St Newark, CA 94560
Brief Overview of Bankruptcy Case 12-42635: "In a Chapter 7 bankruptcy case, Wahida W Atebar from Newark, CA, saw their proceedings start in Mar 23, 2012 and complete by Jul 9, 2012, involving asset liquidation."
Wahida W Atebar — California
Bihildo Atienza, Newark CA
Address: 36862 Locust St Newark, CA 94560
Brief Overview of Bankruptcy Case 09-72075: "In a Chapter 7 bankruptcy case, Bihildo Atienza from Newark, CA, saw their proceedings start in December 17, 2009 and complete by 03.22.2010, involving asset liquidation."
Bihildo Atienza — California
Danny Thomas Atkins, Newark CA
Address: 37249 Aleppo Dr Newark, CA 94560-3325
Brief Overview of Bankruptcy Case 15-40178: "The bankruptcy filing by Danny Thomas Atkins, undertaken in January 19, 2015 in Newark, CA under Chapter 7, concluded with discharge in 04/19/2015 after liquidating assets."
Danny Thomas Atkins — California
Gerry R Aube, Newark CA
Address: 35056 Buckingham Ct Newark, CA 94560
Brief Overview of Bankruptcy Case 13-41271: "Gerry R Aube's bankruptcy, initiated in March 4, 2013 and concluded by June 7, 2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerry R Aube — California
Joel Gaerlan Averilla, Newark CA
Address: 36829 Newark Blvd Apt F Newark, CA 94560
Brief Overview of Bankruptcy Case 09-49734: "Joel Gaerlan Averilla's bankruptcy, initiated in Oct 15, 2009 and concluded by 01/18/2010 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Gaerlan Averilla — California
Irene Avila, Newark CA
Address: 36269 Cherry St Newark, CA 94560
Bankruptcy Case 13-41443 Overview: "The bankruptcy filing by Irene Avila, undertaken in March 12, 2013 in Newark, CA under Chapter 7, concluded with discharge in 06.11.2013 after liquidating assets."
Irene Avila — California
Omar Awwad, Newark CA
Address: 6119 Thornton Ave Apt D Newark, CA 94560
Concise Description of Bankruptcy Case 10-435497: "The bankruptcy record of Omar Awwad from Newark, CA, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2010."
Omar Awwad — California
Judith S Baca, Newark CA
Address: 37091 Magnolia St Apt 115 Newark, CA 94560-3679
Bankruptcy Case 15-41358 Summary: "In Newark, CA, Judith S Baca filed for Chapter 7 bankruptcy in April 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2015."
Judith S Baca — California
Luis Baca, Newark CA
Address: 37091 Magnolia St Apt 115 Newark, CA 94560
Brief Overview of Bankruptcy Case 10-74401: "In a Chapter 7 bankruptcy case, Luis Baca from Newark, CA, saw their proceedings start in 12/15/2010 and complete by 03.08.2011, involving asset liquidation."
Luis Baca — California
Sara Sue Bacon, Newark CA
Address: 36549 Bottle Brush Ct Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 13-43601: "Sara Sue Bacon's bankruptcy, initiated in 2013-06-25 and concluded by 09/18/2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Sue Bacon — California
Elnora Frances Bailes, Newark CA
Address: 7169 Marne Pl Newark, CA 94560-1645
Brief Overview of Bankruptcy Case 14-42446: "The bankruptcy record for Elnora Frances Bailes from Newark, CA, under Chapter 13, filed in June 4, 2014, involved setting up a repayment plan, finalized by 03/31/2015."
Elnora Frances Bailes — California
Daniel Edward Bailey, Newark CA
Address: 6280 Central Ave Newark, CA 94560
Bankruptcy Case 12-42368 Summary: "The bankruptcy record of Daniel Edward Bailey from Newark, CA, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2012."
Daniel Edward Bailey — California
Jesse Gabriel Baisa, Newark CA
Address: 36867 Sycamore St Apt G Newark, CA 94560
Concise Description of Bankruptcy Case 13-459917: "The case of Jesse Gabriel Baisa in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 10/31/2013 and discharged early 2014-02-03, focusing on asset liquidation to repay creditors."
Jesse Gabriel Baisa — California
Maxine Belva Baker, Newark CA
Address: 7590 Shady Hollow Dr Newark, CA 94560
Concise Description of Bankruptcy Case 13-404347: "The bankruptcy filing by Maxine Belva Baker, undertaken in 2013-01-25 in Newark, CA under Chapter 7, concluded with discharge in Apr 30, 2013 after liquidating assets."
Maxine Belva Baker — California
Kashmira Ballagan, Newark CA
Address: 37798 Birch St Newark, CA 94560-4451
Snapshot of U.S. Bankruptcy Proceeding Case 15-41416: "In a Chapter 7 bankruptcy case, Kashmira Ballagan from Newark, CA, saw their proceedings start in April 2015 and complete by 07/29/2015, involving asset liquidation."
Kashmira Ballagan — California
Inderjit Banipal, Newark CA
Address: 35773 Dalewood Dr Newark, CA 94560
Brief Overview of Bankruptcy Case 10-43033: "Inderjit Banipal's Chapter 7 bankruptcy, filed in Newark, CA in Mar 19, 2010, led to asset liquidation, with the case closing in June 22, 2010."
Inderjit Banipal — California
Marioara Banu, Newark CA
Address: 5590 Chapman Dr Newark, CA 94560
Concise Description of Bankruptcy Case 10-427337: "Newark, CA resident Marioara Banu's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Marioara Banu — California
Antonio Barajas, Newark CA
Address: 6450 Cedar Blvd Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 11-73544: "In Newark, CA, Antonio Barajas filed for Chapter 7 bankruptcy in 12/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Antonio Barajas — California
Pedro Barajas, Newark CA
Address: 37334 Hill St Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 11-42998: "In Newark, CA, Pedro Barajas filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-07."
Pedro Barajas — California
Imelda Barbosa, Newark CA
Address: 6620 Flanders Dr Newark, CA 94560
Concise Description of Bankruptcy Case 12-431187: "The bankruptcy record of Imelda Barbosa from Newark, CA, shows a Chapter 7 case filed in 04.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2012."
Imelda Barbosa — California
Doug Duvall Barkus, Newark CA
Address: 37171 Sycamore St Apt 1011 Newark, CA 94560
Concise Description of Bankruptcy Case 11-451817: "Doug Duvall Barkus's bankruptcy, initiated in 2011-05-12 and concluded by 08/16/2011 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doug Duvall Barkus — California
Julia Barragan, Newark CA
Address: 5464 Saint Mark Ave Apt 6 Newark, CA 94560
Bankruptcy Case 13-43451 Summary: "In a Chapter 7 bankruptcy case, Julia Barragan from Newark, CA, saw her proceedings start in 06.14.2013 and complete by September 2013, involving asset liquidation."
Julia Barragan — California
William M Barrameda, Newark CA
Address: 5911 Woodbine Pl Newark, CA 94560
Brief Overview of Bankruptcy Case 13-44299: "The bankruptcy filing by William M Barrameda, undertaken in 2013-07-26 in Newark, CA under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
William M Barrameda — California
Nancy Barron, Newark CA
Address: 37991 Manzanita St Newark, CA 94560-4345
Bankruptcy Case 14-45025 Summary: "In Newark, CA, Nancy Barron filed for Chapter 7 bankruptcy in 2014-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Nancy Barron — California
Armando Marave Basa, Newark CA
Address: 36477 Darvon St Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 11-44718: "Newark, CA resident Armando Marave Basa's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
Armando Marave Basa — California
Robert Batacan, Newark CA
Address: 36573 Bridgepointe Dr Newark, CA 94560
Bankruptcy Case 10-42038 Summary: "Robert Batacan's Chapter 7 bankruptcy, filed in Newark, CA in 02.25.2010, led to asset liquidation, with the case closing in May 2010."
Robert Batacan — California
Joel E Bates, Newark CA
Address: 6209 Montcalm Ave Newark, CA 94560
Concise Description of Bankruptcy Case 11-435287: "Joel E Bates's Chapter 7 bankruptcy, filed in Newark, CA in 2011-03-31, led to asset liquidation, with the case closing in Jul 17, 2011."
Joel E Bates — California
Jr Mirardo Bautista, Newark CA
Address: 35121 Lake Blvd Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 12-44392: "In a Chapter 7 bankruptcy case, Jr Mirardo Bautista from Newark, CA, saw their proceedings start in 05/21/2012 and complete by September 2012, involving asset liquidation."
Jr Mirardo Bautista — California
Maria Teresa Cardenas Bautista, Newark CA
Address: 35121 Lake Blvd Newark, CA 94560
Concise Description of Bankruptcy Case 13-437217: "In a Chapter 7 bankruptcy case, Maria Teresa Cardenas Bautista from Newark, CA, saw her proceedings start in June 2013 and complete by October 2013, involving asset liquidation."
Maria Teresa Cardenas Bautista — California
Harjeet Singh Bedi, Newark CA
Address: PO Box 117 Newark, CA 94560
Bankruptcy Case 13-40610 Summary: "In Newark, CA, Harjeet Singh Bedi filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Harjeet Singh Bedi — California
Charles Beebe, Newark CA
Address: 36709 Olive St Newark, CA 94560
Concise Description of Bankruptcy Case 10-412907: "In a Chapter 7 bankruptcy case, Charles Beebe from Newark, CA, saw their proceedings start in Feb 5, 2010 and complete by May 11, 2010, involving asset liquidation."
Charles Beebe — California
Rodney Beliso, Newark CA
Address: 5238 Ramsgate Dr Newark, CA 94560-1441
Bankruptcy Case 11-71612 Summary: "Rodney Beliso, a resident of Newark, CA, entered a Chapter 13 bankruptcy plan in 2011-10-31, culminating in its successful completion by 2015-01-12."
Rodney Beliso — California
Sylvia Beliso, Newark CA
Address: 5238 Ramsgate Dr Newark, CA 94560-1441
Snapshot of U.S. Bankruptcy Proceeding Case 11-71612: "Filing for Chapter 13 bankruptcy in 2011-10-31, Sylvia Beliso from Newark, CA, structured a repayment plan, achieving discharge in 01.12.2015."
Sylvia Beliso — California
Jr Rodrigo Beltran, Newark CA
Address: 39843 Cedar Blvd Unit 222 Newark, CA 94560
Bankruptcy Case 10-71044 Overview: "Jr Rodrigo Beltran's Chapter 7 bankruptcy, filed in Newark, CA in September 27, 2010, led to asset liquidation, with the case closing in Jan 13, 2011."
Jr Rodrigo Beltran — California
Rachelle R Benavidez, Newark CA
Address: 37171 Sycamore St Apt 1220 Newark, CA 94560-3991
Bankruptcy Case 14-40988 Summary: "The case of Rachelle R Benavidez in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early Jun 4, 2014, focusing on asset liquidation to repay creditors."
Rachelle R Benavidez — California
Daljeet Benipal, Newark CA
Address: 35773 Dalewood Dr Newark, CA 94560
Concise Description of Bankruptcy Case 10-701557: "Daljeet Benipal's bankruptcy, initiated in 2010-09-02 and concluded by 2010-12-19 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daljeet Benipal — California
Dale Bennett, Newark CA
Address: PO Box 629 Newark, CA 94560
Brief Overview of Bankruptcy Case 10-44379: "Newark, CA resident Dale Bennett's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2010."
Dale Bennett — California
Leonora L Bennett, Newark CA
Address: 6321 Smith Ave Newark, CA 94560-4542
Concise Description of Bankruptcy Case 15-414547: "The case of Leonora L Bennett in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-05-04 and discharged early August 2, 2015, focusing on asset liquidation to repay creditors."
Leonora L Bennett — California
Jed Bernal, Newark CA
Address: 6196 Lafayette Ave Newark, CA 94560-2431
Concise Description of Bankruptcy Case 2014-415957: "The bankruptcy record of Jed Bernal from Newark, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2014."
Jed Bernal — California
Jose Bets, Newark CA
Address: 36827 Port Sailwood Dr Newark, CA 94560
Bankruptcy Case 10-48767 Overview: "The case of Jose Bets in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early Nov 15, 2010, focusing on asset liquidation to repay creditors."
Jose Bets — California
David Omar Blanco, Newark CA
Address: 5010 Abbotford Ct Newark, CA 94560-1419
Bankruptcy Case 08-40322 Overview: "Filing for Chapter 13 bankruptcy in 2008-01-24, David Omar Blanco from Newark, CA, structured a repayment plan, achieving discharge in 2013-01-11."
David Omar Blanco — California
Eugenio Blanco, Newark CA
Address: 36774 Munyan St Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 11-43630: "The bankruptcy record of Eugenio Blanco from Newark, CA, shows a Chapter 7 case filed in Apr 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18."
Eugenio Blanco — California
Hyon S Bonardi, Newark CA
Address: 36121 Dalewood Dr Newark, CA 94560
Bankruptcy Case 11-42427 Summary: "Hyon S Bonardi's bankruptcy, initiated in 2011-03-04 and concluded by 06/01/2011 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyon S Bonardi — California
Cassandra L Brew, Newark CA
Address: PO Box 836 Newark, CA 94560
Bankruptcy Case 12-28411 Summary: "Cassandra L Brew's Chapter 7 bankruptcy, filed in Newark, CA in Apr 30, 2012, led to asset liquidation, with the case closing in August 2012."
Cassandra L Brew — California
Robert Woodrow Bryan, Newark CA
Address: 6348 Jarvis Ave Newark, CA 94560-1246
Brief Overview of Bankruptcy Case 16-30608: "The case of Robert Woodrow Bryan in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 1, 2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Robert Woodrow Bryan — California
Joseph Anthony Buenaobra, Newark CA
Address: PO Box 64 Newark, CA 94560-0064
Bankruptcy Case 15-43210 Summary: "Newark, CA resident Joseph Anthony Buenaobra's 10.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2016."
Joseph Anthony Buenaobra — California
Simon Buenrostro, Newark CA
Address: 35076 Cardiff St Newark, CA 94560-1318
Brief Overview of Bankruptcy Case 11-72487: "In his Chapter 13 bankruptcy case filed in 2011-11-29, Newark, CA's Simon Buenrostro agreed to a debt repayment plan, which was successfully completed by Mar 3, 2015."
Simon Buenrostro — California
Norma A Buenrostro, Newark CA
Address: 35076 Cardiff St Newark, CA 94560-1318
Bankruptcy Case 11-72487 Overview: "The bankruptcy record for Norma A Buenrostro from Newark, CA, under Chapter 13, filed in Nov 29, 2011, involved setting up a repayment plan, finalized by 03/03/2015."
Norma A Buenrostro — California
Khristian Buison, Newark CA
Address: 36670 Leone St Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 13-40353: "Khristian Buison's bankruptcy, initiated in 01/22/2013 and concluded by Apr 27, 2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khristian Buison — California
Maria Carmencit Cabal, Newark CA
Address: PO Box 698 Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 10-42145: "Maria Carmencit Cabal's Chapter 7 bankruptcy, filed in Newark, CA in 2010-02-26, led to asset liquidation, with the case closing in 2010-06-01."
Maria Carmencit Cabal — California
Pacita Nuezca Cabang, Newark CA
Address: 6281 Wilma Ave Newark, CA 94560
Bankruptcy Case 12-44095 Summary: "The bankruptcy filing by Pacita Nuezca Cabang, undertaken in May 10, 2012 in Newark, CA under Chapter 7, concluded with discharge in 08.26.2012 after liquidating assets."
Pacita Nuezca Cabang — California
Carlos Efren Cadenas, Newark CA
Address: 36196 Newark Blvd Newark, CA 94560
Bankruptcy Case 11-44110 Overview: "In Newark, CA, Carlos Efren Cadenas filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Carlos Efren Cadenas — California
Juan Jose Calderon, Newark CA
Address: 6619 Normandy Dr Newark, CA 94560
Bankruptcy Case 12-42207 Summary: "Newark, CA resident Juan Jose Calderon's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-12."
Juan Jose Calderon — California
Jorge Calderon, Newark CA
Address: 36276 Exeter Ct Newark, CA 94560
Concise Description of Bankruptcy Case 10-430817: "In Newark, CA, Jorge Calderon filed for Chapter 7 bankruptcy in 03.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2010."
Jorge Calderon — California
Fey Castrence Camero, Newark CA
Address: 39866 Potrero Dr Newark, CA 94560-5604
Brief Overview of Bankruptcy Case 15-51700: "Fey Castrence Camero's Chapter 7 bankruptcy, filed in Newark, CA in 05.19.2015, led to asset liquidation, with the case closing in August 17, 2015."
Fey Castrence Camero — California
Rolando Carcamo, Newark CA
Address: 36268 Colbert Pl Newark, CA 94560
Bankruptcy Case 09-71917 Overview: "The bankruptcy filing by Rolando Carcamo, undertaken in Dec 12, 2009 in Newark, CA under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Rolando Carcamo — California
Amador Cardenas, Newark CA
Address: 38219 Manzanita St Newark, CA 94560
Bankruptcy Case 11-42075 Summary: "In a Chapter 7 bankruptcy case, Amador Cardenas from Newark, CA, saw their proceedings start in February 26, 2011 and complete by 06.14.2011, involving asset liquidation."
Amador Cardenas — California
Heidi Alice Carrasco, Newark CA
Address: 36775 Hafner St Newark, CA 94560
Bankruptcy Case 13-41893 Overview: "Newark, CA resident Heidi Alice Carrasco's 2013-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Heidi Alice Carrasco — California
Arnoldo Casillas, Newark CA
Address: 35966 Burning Tree Dr Newark, CA 94560-1530
Snapshot of U.S. Bankruptcy Proceeding Case 16-40904: "In Newark, CA, Arnoldo Casillas filed for Chapter 7 bankruptcy in Apr 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-04."
Arnoldo Casillas — California
Ana Casique, Newark CA
Address: 5884 Musick Ave Newark, CA 94560
Bankruptcy Case 10-40291 Overview: "In Newark, CA, Ana Casique filed for Chapter 7 bankruptcy in January 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-16."
Ana Casique — California
Maria Leandra Casique, Newark CA
Address: 5884 Musick Ave Newark, CA 94560
Brief Overview of Bankruptcy Case 11-48509: "Newark, CA resident Maria Leandra Casique's 08/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Maria Leandra Casique — California
Victor Castaneda, Newark CA
Address: 35894 Bettencourt St Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 10-48583: "The case of Victor Castaneda in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-28 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Victor Castaneda — California
David Cristino Castillo, Newark CA
Address: 6285 Narcissus Ave Newark, CA 94560-4504
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42717: "In Newark, CA, David Cristino Castillo filed for Chapter 7 bankruptcy in 06.24.2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
David Cristino Castillo — California
Debra Lee Castillo, Newark CA
Address: 6285 Narcissus Ave Newark, CA 94560-4504
Brief Overview of Bankruptcy Case 14-42717: "Newark, CA resident Debra Lee Castillo's 2014-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2014."
Debra Lee Castillo — California
Irene B Castillo, Newark CA
Address: 35822 Cluny Pl Newark, CA 94560-1730
Brief Overview of Bankruptcy Case 14-42679: "Irene B Castillo's Chapter 7 bankruptcy, filed in Newark, CA in 2014-06-20, led to asset liquidation, with the case closing in 2014-09-18."
Irene B Castillo — California
Christine Castillo, Newark CA
Address: 6228 Montcalm Ave Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 10-43736: "In Newark, CA, Christine Castillo filed for Chapter 7 bankruptcy in 2010-04-02. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Christine Castillo — California
Manuel Castro, Newark CA
Address: 6174 Cotton Ave Newark, CA 94560
Bankruptcy Case 10-46651 Summary: "The bankruptcy filing by Manuel Castro, undertaken in June 2010 in Newark, CA under Chapter 7, concluded with discharge in Sep 8, 2010 after liquidating assets."
Manuel Castro — California
Yucel Celebi, Newark CA
Address: 35213 Ramsgate Dr Newark, CA 94560
Concise Description of Bankruptcy Case 10-420967: "In Newark, CA, Yucel Celebi filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Yucel Celebi — California
Jessica Champion, Newark CA
Address: 36234 Birkshire Pl Newark, CA 94560
Concise Description of Bankruptcy Case 10-426407: "The case of Jessica Champion in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-10 and discharged early June 13, 2010, focusing on asset liquidation to repay creditors."
Jessica Champion — California
Cynthia Chan, Newark CA
Address: 5823 Moores Ave Newark, CA 94560
Snapshot of U.S. Bankruptcy Proceeding Case 10-44428: "The bankruptcy filing by Cynthia Chan, undertaken in Apr 19, 2010 in Newark, CA under Chapter 7, concluded with discharge in 07/23/2010 after liquidating assets."
Cynthia Chan — California
Elizabeth Marie Chase, Newark CA
Address: 36874 Cherry St Apt 242 Newark, CA 94560
Bankruptcy Case 11-47054 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Marie Chase from Newark, CA, saw her proceedings start in 06.30.2011 and complete by Oct 16, 2011, involving asset liquidation."
Elizabeth Marie Chase — California
Explore Free Bankruptcy Records by State