personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Alameda, 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 Joshua Abraham, California

Address: 2309 Santa Clara Ave Apt B Alameda, CA 94501-4591

Brief Overview of Bankruptcy Case 15-43689: "In a Chapter 7 bankruptcy case, Joshua Abraham from Alameda, CA, saw their proceedings start in 12.03.2015 and complete by 2016-03-02, involving asset liquidation."
Joshua Abraham — California, 15-43689


ᐅ Greer Adams, California

Address: 421 Neptune Gardens Ave Unit A Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-47087: "In a Chapter 7 bankruptcy case, Greer Adams from Alameda, CA, saw their proceedings start in 06.22.2010 and complete by September 25, 2010, involving asset liquidation."
Greer Adams — California, 10-47087


ᐅ Frank Adams, California

Address: 922 Lincoln Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-70215: "Frank Adams's bankruptcy, initiated in 2009-10-28 and concluded by January 31, 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Adams — California, 09-70215


ᐅ Craig A Adams, California

Address: PO Box 3106 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-72945: "The case of Craig A Adams in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig A Adams — California, 11-72945


ᐅ Robert M Ade, California

Address: 1524 Alameda Ave # C Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-48504: "In a Chapter 7 bankruptcy case, Robert M Ade from Alameda, CA, saw their proceedings start in August 9, 2011 and complete by November 1, 2011, involving asset liquidation."
Robert M Ade — California, 11-48504


ᐅ Alexander Barbara J Adell, California

Address: 1170 9th St Apt 26 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-42850: "Alexander Barbara J Adell's bankruptcy, initiated in March 2011 and concluded by 07.02.2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Barbara J Adell — California, 11-42850


ᐅ Joshua Agabon, California

Address: 2458 Haile St Alameda, CA 94501

Concise Description of Bankruptcy Case 11-727057: "The bankruptcy record of Joshua Agabon from Alameda, CA, shows a Chapter 7 case filed in 2011-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2012."
Joshua Agabon — California, 11-72705


ᐅ Armando G Aguilar, California

Address: PO Box 233 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-45285: "In a Chapter 7 bankruptcy case, Armando G Aguilar from Alameda, CA, saw his proceedings start in Sep 18, 2013 and complete by 12/22/2013, involving asset liquidation."
Armando G Aguilar — California, 13-45285


ᐅ Kimberley Ann Alcala, California

Address: 535 Buena Vista Ave Apt 311 Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-41414: "The bankruptcy filing by Kimberley Ann Alcala, undertaken in March 11, 2013 in Alameda, CA under Chapter 7, concluded with discharge in Jun 14, 2013 after liquidating assets."
Kimberley Ann Alcala — California, 13-41414


ᐅ Hilary A Alemanni, California

Address: 2601 Blanding Ave Ste C Apt 326 Alameda, CA 94501-1579

Brief Overview of Bankruptcy Case 12-48008: "Filing for Chapter 13 bankruptcy in 09.28.2012, Hilary A Alemanni from Alameda, CA, structured a repayment plan, achieving discharge in 2016-02-10."
Hilary A Alemanni — California, 12-48008


ᐅ Jonathan Eric Alexander, California

Address: 529 Buena Vista Ave Apt 116 Alameda, CA 94501

Bankruptcy Case 13-44641 Overview: "Jonathan Eric Alexander's bankruptcy, initiated in 08/14/2013 and concluded by 11/17/2013 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Eric Alexander — California, 13-44641


ᐅ Karen Allen, California

Address: 3443 Tonga Ln Alameda, CA 94502

Brief Overview of Bankruptcy Case 10-41747: "Alameda, CA resident Karen Allen's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Karen Allen — California, 10-41747


ᐅ Erickson M Alvarez, California

Address: 1305 Webster St Apt C105 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-45748: "The case of Erickson M Alvarez in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erickson M Alvarez — California, 11-45748


ᐅ Merma G Alvarez, California

Address: 1335 Pearl St Apt D Alameda, CA 94501-4756

Bankruptcy Case 15-40713 Overview: "In a Chapter 7 bankruptcy case, Merma G Alvarez from Alameda, CA, saw their proceedings start in March 6, 2015 and complete by 06.04.2015, involving asset liquidation."
Merma G Alvarez — California, 15-40713


ᐅ Lorraine Amaya, California

Address: 1532 Willow St Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-42611: "The bankruptcy record of Lorraine Amaya from Alameda, CA, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Lorraine Amaya — California, 10-42611


ᐅ Monica Lorraine Amaya, California

Address: 2110 Buena Vista Ave Apt A Alameda, CA 94501-1435

Brief Overview of Bankruptcy Case 14-44278: "Monica Lorraine Amaya's Chapter 7 bankruptcy, filed in Alameda, CA in Oct 23, 2014, led to asset liquidation, with the case closing in Jan 21, 2015."
Monica Lorraine Amaya — California, 14-44278


ᐅ Doretha Gail Amiss, California

Address: 1028 Lewelling Ct Alameda, CA 94501

Bankruptcy Case 12-41349 Summary: "In a Chapter 7 bankruptcy case, Doretha Gail Amiss from Alameda, CA, saw her proceedings start in 02.14.2012 and complete by May 2012, involving asset liquidation."
Doretha Gail Amiss — California, 12-41349


ᐅ Sompong Amnuaypayoat, California

Address: 1801 Shoreline Dr Apt 208 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-44660: "The bankruptcy record of Sompong Amnuaypayoat from Alameda, CA, shows a Chapter 7 case filed in 08.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Sompong Amnuaypayoat — California, 13-44660


ᐅ Emily Amposta, California

Address: 2167 Otis Dr Apt 107 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-43435: "The bankruptcy filing by Emily Amposta, undertaken in March 2010 in Alameda, CA under Chapter 7, concluded with discharge in July 2, 2010 after liquidating assets."
Emily Amposta — California, 10-43435


ᐅ Irene M Ancheta, California

Address: 427 Central Ave Alameda, CA 94501-3614

Bankruptcy Case 08-45564 Summary: "Irene M Ancheta's Alameda, CA bankruptcy under Chapter 13 in 2008-09-30 led to a structured repayment plan, successfully discharged in November 2013."
Irene M Ancheta — California, 08-45564


ᐅ Bolormaa Andaan, California

Address: 1940 Franciscan Way Apt 213 Alameda, CA 94501

Bankruptcy Case 13-46748 Summary: "In a Chapter 7 bankruptcy case, Bolormaa Andaan from Alameda, CA, saw their proceedings start in Dec 20, 2013 and complete by Mar 25, 2014, involving asset liquidation."
Bolormaa Andaan — California, 13-46748


ᐅ Chad R Angle, California

Address: 1900 Clinton Ave Apt 1 Alameda, CA 94501-4344

Bankruptcy Case 02-41948 Summary: "The bankruptcy record for Chad R Angle from Alameda, CA, under Chapter 13, filed in April 11, 2002, involved setting up a repayment plan, finalized by Aug 2, 2012."
Chad R Angle — California, 02-41948


ᐅ Dioscoro Apuada, California

Address: 580 Buena Vista Ave Apt J Alameda, CA 94501

Concise Description of Bankruptcy Case 10-703357: "The bankruptcy record of Dioscoro Apuada from Alameda, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-26."
Dioscoro Apuada — California, 10-70335


ᐅ Virgilio Aquino, California

Address: 772 Haight Ave Apt A Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-74151: "In a Chapter 7 bankruptcy case, Virgilio Aquino from Alameda, CA, saw his proceedings start in Dec 9, 2010 and complete by Mar 15, 2011, involving asset liquidation."
Virgilio Aquino — California, 10-74151


ᐅ Louis Archuleta, California

Address: 2101 Shoreline Dr Apt 415 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-42823: "In a Chapter 7 bankruptcy case, Louis Archuleta from Alameda, CA, saw their proceedings start in 2011-03-16 and complete by 2011-07-02, involving asset liquidation."
Louis Archuleta — California, 11-42823


ᐅ Iii Cruz Arellanes, California

Address: 648 Haight Ave Alameda, CA 94501

Bankruptcy Case 11-72928 Summary: "The bankruptcy filing by Iii Cruz Arellanes, undertaken in 12/12/2011 in Alameda, CA under Chapter 7, concluded with discharge in 2012-03-06 after liquidating assets."
Iii Cruz Arellanes — California, 11-72928


ᐅ David Macias Arias, California

Address: 915 Willow St # 4 Alameda, CA 94501

Bankruptcy Case 11-42673 Summary: "The bankruptcy filing by David Macias Arias, undertaken in Mar 11, 2011 in Alameda, CA under Chapter 7, concluded with discharge in 06.27.2011 after liquidating assets."
David Macias Arias — California, 11-42673


ᐅ William Jay Armstrong, California

Address: 1209 9th St Alameda, CA 94501

Bankruptcy Case 12-49498 Summary: "William Jay Armstrong's bankruptcy, initiated in November 2012 and concluded by 2013-03-04 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Jay Armstrong — California, 12-49498


ᐅ Tiffany Ashbaker, California

Address: 3250 Briggs Ave Apt C Alameda, CA 94501

Concise Description of Bankruptcy Case 11-425037: "In a Chapter 7 bankruptcy case, Tiffany Ashbaker from Alameda, CA, saw her proceedings start in 03.08.2011 and complete by 2011-06-07, involving asset liquidation."
Tiffany Ashbaker — California, 11-42503


ᐅ Danilo Atienza, California

Address: 757 Lincoln Ave Apt A Alameda, CA 94501

Bankruptcy Case 10-44198 Overview: "Danilo Atienza's Chapter 7 bankruptcy, filed in Alameda, CA in April 2010, led to asset liquidation, with the case closing in 07.18.2010."
Danilo Atienza — California, 10-44198


ᐅ Connie Dale Augustine, California

Address: 1417 Saint Charles St Alameda, CA 94501

Bankruptcy Case 12-41615 Summary: "Alameda, CA resident Connie Dale Augustine's 02/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-09."
Connie Dale Augustine — California, 12-41615


ᐅ Vicki Autumn, California

Address: 2601 Blanding Ave # C258 Alameda, CA 94501-1579

Brief Overview of Bankruptcy Case 15-42729: "In a Chapter 7 bankruptcy case, Vicki Autumn from Alameda, CA, saw her proceedings start in 09/03/2015 and complete by 12/02/2015, involving asset liquidation."
Vicki Autumn — California, 15-42729


ᐅ Matthew Joseph Avellar, California

Address: 1539 Encinal Ave Apt 2 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-46913: "In a Chapter 7 bankruptcy case, Matthew Joseph Avellar from Alameda, CA, saw their proceedings start in 2011-06-28 and complete by Oct 14, 2011, involving asset liquidation."
Matthew Joseph Avellar — California, 11-46913


ᐅ Elfatih A Awad, California

Address: 401 Stargell Ave Apt 108 Alameda, CA 94501-6568

Concise Description of Bankruptcy Case 15-407957: "The bankruptcy record of Elfatih A Awad from Alameda, CA, shows a Chapter 7 case filed in March 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2015."
Elfatih A Awad — California, 15-40795


ᐅ Tooba Ayubi, California

Address: 2217 Clinton Ave Apt C Alameda, CA 94501

Bankruptcy Case 10-45865 Summary: "Tooba Ayubi's Chapter 7 bankruptcy, filed in Alameda, CA in May 21, 2010, led to asset liquidation, with the case closing in 08/24/2010."
Tooba Ayubi — California, 10-45865


ᐅ Omar Azeb, California

Address: 547 Buena Vista Ave Apt 211 Alameda, CA 94501

Bankruptcy Case 10-43848 Overview: "The case of Omar Azeb in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Azeb — California, 10-43848


ᐅ Zackary Todd Baker, California

Address: 2130 Buena Vista Ave Alameda, CA 94501

Bankruptcy Case 11-48316 Summary: "Alameda, CA resident Zackary Todd Baker's August 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-19."
Zackary Todd Baker — California, 11-48316


ᐅ Carmen Cruz Balanza, California

Address: 1121 Broadway Alameda, CA 94501-5305

Bankruptcy Case 10-43290 Overview: "In their Chapter 13 bankruptcy case filed in 2010-03-25, Alameda, CA's Carmen Cruz Balanza agreed to a debt repayment plan, which was successfully completed by 08/06/2013."
Carmen Cruz Balanza — California, 10-43290


ᐅ Jesus Ramon Fernando Balderrama, California

Address: 463 Buena Vista Ave Apt 202 Alameda, CA 94501-1943

Concise Description of Bankruptcy Case 16-419187: "Jesus Ramon Fernando Balderrama's bankruptcy, initiated in 2016-07-07 and concluded by 10.05.2016 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Ramon Fernando Balderrama — California, 16-41918


ᐅ Wilfredo Familar Baligaya, California

Address: 2029 Otis Dr Apt G Alameda, CA 94501

Concise Description of Bankruptcy Case 12-416897: "The bankruptcy filing by Wilfredo Familar Baligaya, undertaken in February 2012 in Alameda, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Wilfredo Familar Baligaya — California, 12-41689


ᐅ Doreen Ballif, California

Address: 1190 Park Ave Apt C Alameda, CA 94501-5616

Bankruptcy Case 15-40952 Overview: "In a Chapter 7 bankruptcy case, Doreen Ballif from Alameda, CA, saw her proceedings start in 03/26/2015 and complete by 06/24/2015, involving asset liquidation."
Doreen Ballif — California, 15-40952


ᐅ Mercedes Balolong, California

Address: 1910 Ohlone St Alameda, CA 94501

Bankruptcy Case 10-44994 Summary: "The bankruptcy filing by Mercedes Balolong, undertaken in 04.30.2010 in Alameda, CA under Chapter 7, concluded with discharge in August 3, 2010 after liquidating assets."
Mercedes Balolong — California, 10-44994


ᐅ Teresa Sabrina Banks, California

Address: 1826 Santa Clara Ave Alameda, CA 94501-2691

Concise Description of Bankruptcy Case 15-434867: "In Alameda, CA, Teresa Sabrina Banks filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2016."
Teresa Sabrina Banks — California, 15-43486


ᐅ Mahogany Baptiste, California

Address: 1411 Sherman St Unit A Alameda, CA 94501

Bankruptcy Case 11-46003 Summary: "The bankruptcy record of Mahogany Baptiste from Alameda, CA, shows a Chapter 7 case filed in 06/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2011."
Mahogany Baptiste — California, 11-46003


ᐅ Montoya Amanda Barasa, California

Address: 875A Island Dr # 423 Alameda, CA 94502

Brief Overview of Bankruptcy Case 10-45611: "Alameda, CA resident Montoya Amanda Barasa's 2010-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2010."
Montoya Amanda Barasa — California, 10-45611


ᐅ William Ronald Barnes, California

Address: 1617 Bay St Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-42137: "The bankruptcy filing by William Ronald Barnes, undertaken in Apr 11, 2013 in Alameda, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
William Ronald Barnes — California, 13-42137


ᐅ Kevin Francis Barrett, California

Address: 621 Arlington Isle Alameda, CA 94501-5612

Bankruptcy Case 14-43516 Summary: "The bankruptcy record of Kevin Francis Barrett from Alameda, CA, shows a Chapter 7 case filed in 2014-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Kevin Francis Barrett — California, 14-43516


ᐅ Elizabeth Barrett, California

Address: 1546 9th St Apt B Alameda, CA 94501-3428

Bankruptcy Case 16-40632 Overview: "In Alameda, CA, Elizabeth Barrett filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-07."
Elizabeth Barrett — California, 16-40632


ᐅ Joyce Bassi, California

Address: 2310 Pacific Ave Ste A Alameda, CA 94501

Brief Overview of Bankruptcy Case 09-71196: "The bankruptcy filing by Joyce Bassi, undertaken in 2009-11-23 in Alameda, CA under Chapter 7, concluded with discharge in 02/26/2010 after liquidating assets."
Joyce Bassi — California, 09-71196


ᐅ Jason Kenneth Bauer, California

Address: 3227 Madison St Alameda, CA 94501

Bankruptcy Case 11-45263 Overview: "The case of Jason Kenneth Bauer in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Kenneth Bauer — California, 11-45263


ᐅ Maria Christeta Bautista, California

Address: 1605 Buena Vista Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-46068: "The bankruptcy record of Maria Christeta Bautista from Alameda, CA, shows a Chapter 7 case filed in 06.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 19, 2011."
Maria Christeta Bautista — California, 11-46068


ᐅ Arnel Bautista, California

Address: 2015 Eagle Ave Apt D Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-46278: "Arnel Bautista's Chapter 7 bankruptcy, filed in Alameda, CA in 2010-05-31, led to asset liquidation, with the case closing in 2010-09-03."
Arnel Bautista — California, 10-46278


ᐅ Pamela Hancock Beale, California

Address: 456 Taylor Ave Alameda, CA 94501-3788

Bankruptcy Case 14-44016 Overview: "Alameda, CA resident Pamela Hancock Beale's 10.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2014."
Pamela Hancock Beale — California, 14-44016


ᐅ David J Beam, California

Address: 2504 Eagle Ave Alameda, CA 94501

Bankruptcy Case 11-49770 Summary: "The case of David J Beam in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Beam — California, 11-49770


ᐅ Michael Becker, California

Address: 3424 Solomon Ln Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 10-73007: "Michael Becker's Chapter 7 bankruptcy, filed in Alameda, CA in November 11, 2010, led to asset liquidation, with the case closing in 02.16.2011."
Michael Becker — California, 10-73007


ᐅ Christopher Robert Becker, California

Address: 3234 Adams St Alameda, CA 94501-5555

Concise Description of Bankruptcy Case 15-411987: "The bankruptcy filing by Christopher Robert Becker, undertaken in April 15, 2015 in Alameda, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Christopher Robert Becker — California, 15-41198


ᐅ Loretta R Beene, California

Address: 1714 Benton St Apt B Alameda, CA 94501

Brief Overview of Bankruptcy Case 09-49880: "Loretta R Beene's bankruptcy, initiated in October 20, 2009 and concluded by January 13, 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta R Beene — California, 09-49880


ᐅ Zoe Violet Belka, California

Address: 1920 Union St Alameda, CA 94501

Concise Description of Bankruptcy Case 11-484037: "In Alameda, CA, Zoe Violet Belka filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2011."
Zoe Violet Belka — California, 11-48403


ᐅ Joshua Bennett, California

Address: 1310 Encinal Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 10-460317: "The case of Joshua Bennett in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Bennett — California, 10-46031


ᐅ Reginald Bergen, California

Address: 2532 Santa Clara Ave # 245 Alameda, CA 94501-4634

Brief Overview of Bankruptcy Case 16-40680: "Reginald Bergen's bankruptcy, initiated in 2016-03-15 and concluded by Jun 13, 2016 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald Bergen — California, 16-40680


ᐅ Cynthia J Berls, California

Address: 2040 Santa Clara Ave Apt N Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-49478: "The case of Cynthia J Berls in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia J Berls — California, 09-49478


ᐅ Angelita Lagmay Bernal, California

Address: 916 Taylor Ave Apt C Alameda, CA 94501-3438

Bankruptcy Case 08-47045 Summary: "Angelita Lagmay Bernal's Chapter 13 bankruptcy in Alameda, CA started in 11.26.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.10.2014."
Angelita Lagmay Bernal — California, 08-47045


ᐅ Pedro Mertola Bernal, California

Address: 916 Taylor Ave Apt C Alameda, CA 94501-3438

Bankruptcy Case 08-47045 Summary: "Filing for Chapter 13 bankruptcy in 11.26.2008, Pedro Mertola Bernal from Alameda, CA, structured a repayment plan, achieving discharge in January 10, 2014."
Pedro Mertola Bernal — California, 08-47045


ᐅ Leonardo M Bernardino, California

Address: 3168 Fiji Ln Alameda, CA 94502

Brief Overview of Bankruptcy Case 12-44273: "The case of Leonardo M Bernardino in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonardo M Bernardino — California, 12-44273


ᐅ Michael Berndt, California

Address: 2245 Central Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-74820: "The bankruptcy filing by Michael Berndt, undertaken in 12.28.2010 in Alameda, CA under Chapter 7, concluded with discharge in April 15, 2011 after liquidating assets."
Michael Berndt — California, 10-74820


ᐅ Jr Ronald Bernstine, California

Address: 240 Corpus Christi Rd Apt A Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-43269: "Alameda, CA resident Jr Ronald Bernstine's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2011."
Jr Ronald Bernstine — California, 11-43269


ᐅ Paula Lee Berry, California

Address: 382 Nantucket Way Alameda, CA 94501-5522

Bankruptcy Case 15-03950-NPO Summary: "The bankruptcy filing by Paula Lee Berry, undertaken in 12.23.2015 in Alameda, CA under Chapter 7, concluded with discharge in March 22, 2016 after liquidating assets."
Paula Lee Berry — California, 15-03950


ᐅ Alex Beuscher, California

Address: 919 Lincoln Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 11-212957: "The case of Alex Beuscher in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Beuscher — California, 11-21295


ᐅ Frealon N Bibbins, California

Address: PO Box 1585 Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-42964: "The bankruptcy filing by Frealon N Bibbins, undertaken in May 21, 2013 in Alameda, CA under Chapter 7, concluded with discharge in 08.24.2013 after liquidating assets."
Frealon N Bibbins — California, 13-42964


ᐅ Alton J Bill, California

Address: 341 Tideway Dr Apt 307 Alameda, CA 94501

Concise Description of Bankruptcy Case 11-491887: "In a Chapter 7 bankruptcy case, Alton J Bill from Alameda, CA, saw his proceedings start in 2011-08-26 and complete by December 2011, involving asset liquidation."
Alton J Bill — California, 11-49188


ᐅ Louis William Billetter, California

Address: 321 Maitland Dr Alameda, CA 94502

Concise Description of Bankruptcy Case 12-497237: "In Alameda, CA, Louis William Billetter filed for Chapter 7 bankruptcy in 2012-12-07. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2013."
Louis William Billetter — California, 12-49723


ᐅ Lawrence Bilsky, California

Address: 1415 Pearl St Apt C Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-46822: "Lawrence Bilsky's bankruptcy, initiated in Jun 15, 2010 and concluded by September 8, 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Bilsky — California, 10-46822


ᐅ Duane Lon Blackwell, California

Address: 16 Powers Ct Alameda, CA 94501

Concise Description of Bankruptcy Case 13-463557: "Duane Lon Blackwell's bankruptcy, initiated in 2013-11-25 and concluded by 02/28/2014 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Lon Blackwell — California, 13-46355


ᐅ Robin D Blakely, California

Address: 2251 Pacific Ave Apt C Alameda, CA 94501-1455

Bankruptcy Case 2014-41321 Summary: "Robin D Blakely's Chapter 7 bankruptcy, filed in Alameda, CA in March 2014, led to asset liquidation, with the case closing in 2014-06-26."
Robin D Blakely — California, 2014-41321


ᐅ Paul Boholst, California

Address: 1425 Benton St Apt B Alameda, CA 94501

Bankruptcy Case 10-49113 Summary: "Paul Boholst's Chapter 7 bankruptcy, filed in Alameda, CA in 08/10/2010, led to asset liquidation, with the case closing in 2010-11-26."
Paul Boholst — California, 10-49113


ᐅ Jerry Lee Bolton, California

Address: 401 Stargell Ave Apt 106 Alameda, CA 94501-6570

Snapshot of U.S. Bankruptcy Proceeding Case 15-41679: "Alameda, CA resident Jerry Lee Bolton's May 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2015."
Jerry Lee Bolton — California, 15-41679


ᐅ Thomas Booth, California

Address: 1243 Sherman St Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-42033: "The bankruptcy filing by Thomas Booth, undertaken in 02/25/2010 in Alameda, CA under Chapter 7, concluded with discharge in May 31, 2010 after liquidating assets."
Thomas Booth — California, 10-42033


ᐅ Jana L Botelho, California

Address: 1829 Santa Clara Ave Apt 1 Alameda, CA 94501

Concise Description of Bankruptcy Case 09-496937: "The bankruptcy filing by Jana L Botelho, undertaken in Oct 14, 2009 in Alameda, CA under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Jana L Botelho — California, 09-49693


ᐅ John David Boyer, California

Address: 1327 Webster St Apt B210 Alameda, CA 94501-3808

Snapshot of U.S. Bankruptcy Proceeding Case 14-44709: "In Alameda, CA, John David Boyer filed for Chapter 7 bankruptcy in 12.01.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
John David Boyer — California, 14-44709


ᐅ Sean Boyle, California

Address: 2137 Clinton Ave Apt A Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-44879: "Sean Boyle's Chapter 7 bankruptcy, filed in Alameda, CA in 2010-04-29, led to asset liquidation, with the case closing in 08.02.2010."
Sean Boyle — California, 10-44879


ᐅ Matthew Higgins Bradley, California

Address: 1236 Sherman St Alameda, CA 94501

Concise Description of Bankruptcy Case 13-441717: "In Alameda, CA, Matthew Higgins Bradley filed for Chapter 7 bankruptcy in July 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2013."
Matthew Higgins Bradley — California, 13-44171


ᐅ Gloria V Brandon, California

Address: 530 Corpus Christi Rd Alameda, CA 94501-7189

Brief Overview of Bankruptcy Case 16-41421: "In Alameda, CA, Gloria V Brandon filed for Chapter 7 bankruptcy in 05.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2016."
Gloria V Brandon — California, 16-41421


ᐅ Alicia Clorinda Bravo, California

Address: 2028 Santa Clara Ave Alameda, CA 94501-2721

Concise Description of Bankruptcy Case 14-422927: "The bankruptcy filing by Alicia Clorinda Bravo, undertaken in May 27, 2014 in Alameda, CA under Chapter 7, concluded with discharge in 2014-09-03 after liquidating assets."
Alicia Clorinda Bravo — California, 14-42292


ᐅ Catherine C Brewer, California

Address: 3215 Briggs Ave Apt B Alameda, CA 94501-4801

Bankruptcy Case 11-41170 Summary: "Chapter 13 bankruptcy for Catherine C Brewer in Alameda, CA began in 2011-02-02, focusing on debt restructuring, concluding with plan fulfillment in 06/03/2016."
Catherine C Brewer — California, 11-41170


ᐅ Terrence D Brewer, California

Address: 3215 Briggs Ave Apt B Alameda, CA 94501-4801

Brief Overview of Bankruptcy Case 11-41170: "February 2, 2011 marked the beginning of Terrence D Brewer's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by 2016-06-03."
Terrence D Brewer — California, 11-41170


ᐅ John Briggs, California

Address: 3246 Briggs Ave Apt B Alameda, CA 94501

Bankruptcy Case 10-41793 Summary: "John Briggs's Chapter 7 bankruptcy, filed in Alameda, CA in February 18, 2010, led to asset liquidation, with the case closing in 05/24/2010."
John Briggs — California, 10-41793


ᐅ Carmen Bringas, California

Address: 2222 San Antonio Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 10-414057: "In a Chapter 7 bankruptcy case, Carmen Bringas from Alameda, CA, saw their proceedings start in 2010-02-09 and complete by May 2010, involving asset liquidation."
Carmen Bringas — California, 10-41405


ᐅ Stephen Broderick, California

Address: 2107 San Jose Ave Apt C Alameda, CA 94501

Concise Description of Bankruptcy Case 10-712917: "The bankruptcy filing by Stephen Broderick, undertaken in 09/30/2010 in Alameda, CA under Chapter 7, concluded with discharge in January 16, 2011 after liquidating assets."
Stephen Broderick — California, 10-71291


ᐅ Saul Bromberger, California

Address: 1314 Broadway Alameda, CA 94501

Concise Description of Bankruptcy Case 11-469147: "The case of Saul Bromberger in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Bromberger — California, 11-46914


ᐅ Lawrence Brooks, California

Address: 1335 Pearl St Apt G Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-49203: "In a Chapter 7 bankruptcy case, Lawrence Brooks from Alameda, CA, saw their proceedings start in August 12, 2010 and complete by Nov 28, 2010, involving asset liquidation."
Lawrence Brooks — California, 10-49203


ᐅ Richard J Brown, California

Address: 1132 Park Ave Alameda, CA 94501-5234

Bankruptcy Case 11-47998 Summary: "2011-07-28 marked the beginning of Richard J Brown's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by Jan 5, 2016."
Richard J Brown — California, 11-47998


ᐅ Stephanie Bryant, California

Address: 524 Buena Vista Ave Apt K Alameda, CA 94501

Bankruptcy Case 10-46023 Overview: "In a Chapter 7 bankruptcy case, Stephanie Bryant from Alameda, CA, saw her proceedings start in 05.26.2010 and complete by 08.29.2010, involving asset liquidation."
Stephanie Bryant — California, 10-46023


ᐅ Marcus Bulda, California

Address: 2515 Central Ave Apt D Alameda, CA 94501

Bankruptcy Case 09-72541 Overview: "In Alameda, CA, Marcus Bulda filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Marcus Bulda — California, 09-72541


ᐅ Dianna Burke, California

Address: 3115 El Portal Alameda, CA 94502

Concise Description of Bankruptcy Case 10-733747: "In Alameda, CA, Dianna Burke filed for Chapter 7 bankruptcy in November 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2011."
Dianna Burke — California, 10-73374


ᐅ Shields Sheila Burton, California

Address: 434 Central Ave Apt 307 Alameda, CA 94501-3649

Bankruptcy Case 14-43359 Summary: "In a Chapter 7 bankruptcy case, Shields Sheila Burton from Alameda, CA, saw her proceedings start in Aug 13, 2014 and complete by November 11, 2014, involving asset liquidation."
Shields Sheila Burton — California, 14-43359


ᐅ Christopher Theoplas Butner, California

Address: 1861 Poggi St Apt 210B Alameda, CA 94501

Bankruptcy Case 13-41349 Overview: "Christopher Theoplas Butner's bankruptcy, initiated in 03/07/2013 and concluded by June 11, 2013 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Theoplas Butner — California, 13-41349


ᐅ Grant T Butterfield, California

Address: 3231 Adams St Alameda, CA 94501

Bankruptcy Case 11-45344 Overview: "Grant T Butterfield's Chapter 7 bankruptcy, filed in Alameda, CA in 2011-05-17, led to asset liquidation, with the case closing in 2011-08-09."
Grant T Butterfield — California, 11-45344


ᐅ Geraldine Buxie, California

Address: 2228 Encinal Ave Apt F Alameda, CA 94501-4444

Snapshot of U.S. Bankruptcy Proceeding Case 16-41528: "The bankruptcy record of Geraldine Buxie from Alameda, CA, shows a Chapter 7 case filed in 06.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2016."
Geraldine Buxie — California, 16-41528


ᐅ Michael Robert Byroads, California

Address: 3219 Garfield Ave Alameda, CA 94501

Bankruptcy Case 11-72398 Summary: "Michael Robert Byroads's Chapter 7 bankruptcy, filed in Alameda, CA in 2011-11-23, led to asset liquidation, with the case closing in Mar 10, 2012."
Michael Robert Byroads — California, 11-72398


ᐅ Jeanie Lettice Cadle, California

Address: 1521 Saint Charles St Apt A Alameda, CA 94501

Concise Description of Bankruptcy Case 11-403997: "Jeanie Lettice Cadle's Chapter 7 bankruptcy, filed in Alameda, CA in January 13, 2011, led to asset liquidation, with the case closing in 05/01/2011."
Jeanie Lettice Cadle — California, 11-40399