ᐅ Daniel Calderon, California Address: 1719 Paru St Alameda, CA 94501 Bankruptcy Case 10-43389 Overview: "Daniel Calderon's bankruptcy, initiated in 2010-03-26 and concluded by June 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Daniel Calderon — California, 10-43389
ᐅ Korina Marie Camacho, California Address: 450 Buena Vista Ave Apt 303 Alameda, CA 94501-1922 Bankruptcy Case 14-40193 Overview: "In Alameda, CA, Korina Marie Camacho filed for Chapter 7 bankruptcy in 01/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2014." Korina Marie Camacho — California, 14-40193
ᐅ Christian Camarillo, California Address: 2001 Shoreline Dr Apt 112 Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 10-70873: "In Alameda, CA, Christian Camarillo filed for Chapter 7 bankruptcy in Sep 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-08." Christian Camarillo — California, 10-70873
ᐅ Joseph Maria Campanano, California Address: 1512 Pacific Ave # A Alameda, CA 94501-1238 Concise Description of Bankruptcy Case 09-460967: "Chapter 13 bankruptcy for Joseph Maria Campanano in Alameda, CA began in 2009-07-09, focusing on debt restructuring, concluding with plan fulfillment in 12.26.2012." Joseph Maria Campanano — California, 09-46096
ᐅ Karen E Campbell, California Address: 564 Central Ave Apt 204 Alameda, CA 94501 Concise Description of Bankruptcy Case 12-488827: "The bankruptcy filing by Karen E Campbell, undertaken in October 2012 in Alameda, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets." Karen E Campbell — California, 12-48882
ᐅ Robert Campion, California Address: 1539 High St Alameda, CA 94501 Bankruptcy Case 10-72359 Summary: "Robert Campion's bankruptcy, initiated in 2010-10-27 and concluded by 2011-02-02 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert Campion — California, 10-72359
ᐅ Bryan Joseph Candito, California Address: PO Box 2820 Alameda, CA 94501-0820 Bankruptcy Case 15-43488 Summary: "Alameda, CA resident Bryan Joseph Candito's November 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2016." Bryan Joseph Candito — California, 15-43488
ᐅ J Canfield, California Address: 2261 Clinton Ave Apt D Alameda, CA 94501 Bankruptcy Case 10-74148 Overview: "J Canfield's Chapter 7 bankruptcy, filed in Alameda, CA in 12/09/2010, led to asset liquidation, with the case closing in 2011-03-15." J Canfield — California, 10-74148
ᐅ Forrest Canutt, California Address: PO Box 2305 Alameda, CA 94501 Brief Overview of Bankruptcy Case 10-40045: "Forrest Canutt's bankruptcy, initiated in 2010-01-04 and concluded by April 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Forrest Canutt — California, 10-40045
ᐅ Audra Marie Caravas, California Address: 537 Central Ave Apt A Alameda, CA 94501-3754 Bankruptcy Case 14-43332 Summary: "Audra Marie Caravas's Chapter 7 bankruptcy, filed in Alameda, CA in 08/12/2014, led to asset liquidation, with the case closing in November 2014." Audra Marie Caravas — California, 14-43332
ᐅ Garry Lee Carr, California Address: 2215 San Jose Ave Apt G Alameda, CA 94501-4954 Brief Overview of Bankruptcy Case 15-43288: "Garry Lee Carr's bankruptcy, initiated in October 26, 2015 and concluded by January 2016 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Garry Lee Carr — California, 15-43288
ᐅ David Carrasco, California Address: 1530 Pacific Ave # B Alameda, CA 94501 Bankruptcy Case 10-72051 Summary: "In Alameda, CA, David Carrasco filed for Chapter 7 bankruptcy in 10/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11." David Carrasco — California, 10-72051
ᐅ Patricia Cary, California Address: 1839 9th St Alameda, CA 94501 Brief Overview of Bankruptcy Case 10-71329: "The case of Patricia Cary in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patricia Cary — California, 10-71329
ᐅ Susan Cashin, California Address: 1515 Mozart St Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 13-45209: "Alameda, CA resident Susan Cashin's 2013-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2013." Susan Cashin — California, 13-45209
ᐅ Merriann Cassidy, California Address: 821 Oak St Alameda, CA 94501-5221 Brief Overview of Bankruptcy Case 14-43031: "In a Chapter 7 bankruptcy case, Merriann Cassidy from Alameda, CA, saw their proceedings start in July 21, 2014 and complete by 2014-10-19, involving asset liquidation." Merriann Cassidy — California, 14-43031
ᐅ Patrick David Cassidy, California Address: 821 Oak St Alameda, CA 94501-5221 Brief Overview of Bankruptcy Case 2014-43031: "Patrick David Cassidy's Chapter 7 bankruptcy, filed in Alameda, CA in 07.21.2014, led to asset liquidation, with the case closing in 10.19.2014." Patrick David Cassidy — California, 2014-43031
ᐅ Rosalba Castaneda, California Address: 2237 Santa Clara Ave Apt 203 Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 12-45673: "In a Chapter 7 bankruptcy case, Rosalba Castaneda from Alameda, CA, saw her proceedings start in 2012-07-05 and complete by 2012-10-21, involving asset liquidation." Rosalba Castaneda — California, 12-45673
ᐅ David M Castillo, California Address: 1400 Webster St Ste 202 Alameda, CA 94501-7841 Snapshot of U.S. Bankruptcy Proceeding Case 15-40608: "David M Castillo's bankruptcy, initiated in 02.25.2015 and concluded by 05.26.2015 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David M Castillo — California, 15-40608
ᐅ Henry P Castillo, California Address: PO Box 935 Alameda, CA 94501 Concise Description of Bankruptcy Case 12-429697: "The bankruptcy filing by Henry P Castillo, undertaken in 2012-04-03 in Alameda, CA under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets." Henry P Castillo — California, 12-42969
ᐅ Matilde Cedillo, California Address: 1621 Wood St Alameda, CA 94501 Concise Description of Bankruptcy Case 13-420137: "Matilde Cedillo's bankruptcy, initiated in 04/04/2013 and concluded by 07/10/2013 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matilde Cedillo — California, 13-42013
ᐅ Milon Mina Celindro, California Address: 1118 Regent St Alameda, CA 94501 Concise Description of Bankruptcy Case 11-451787: "Milon Mina Celindro's Chapter 7 bankruptcy, filed in Alameda, CA in 05.12.2011, led to asset liquidation, with the case closing in August 16, 2011." Milon Mina Celindro — California, 11-45178
ᐅ Patricia Chambers, California Address: 2811 Barbers Point Rd Alameda, CA 94501 Bankruptcy Case 09-71959 Overview: "The bankruptcy filing by Patricia Chambers, undertaken in December 2009 in Alameda, CA under Chapter 7, concluded with discharge in March 19, 2010 after liquidating assets." Patricia Chambers — California, 09-71959
ᐅ Linda Karen Chambers, California Address: 1801 Shoreline Dr Apt 219 Alameda, CA 94501-6082 Bankruptcy Case 16-40355 Overview: "In a Chapter 7 bankruptcy case, Linda Karen Chambers from Alameda, CA, saw her proceedings start in 2016-02-09 and complete by 2016-05-09, involving asset liquidation." Linda Karen Chambers — California, 16-40355
ᐅ Tammie Chambless, California Address: 3272 Briggs Ave Apt C Alameda, CA 94501 Bankruptcy Case 10-44993 Overview: "Alameda, CA resident Tammie Chambless's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2010." Tammie Chambless — California, 10-44993
ᐅ Wong Mei Mei Chan, California Address: 1201 Post St Alameda, CA 94501 Brief Overview of Bankruptcy Case 09-72173: "Wong Mei Mei Chan's Chapter 7 bankruptcy, filed in Alameda, CA in Dec 21, 2009, led to asset liquidation, with the case closing in 2010-03-26." Wong Mei Mei Chan — California, 09-72173
ᐅ Peggy Chan, California Address: 456 Pacific Ave Alameda, CA 94501 Bankruptcy Case 10-44816 Summary: "The bankruptcy record of Peggy Chan from Alameda, CA, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01." Peggy Chan — California, 10-44816
ᐅ Constance Chapman, California Address: 1401 Fernside Blvd Alameda, CA 94501 Concise Description of Bankruptcy Case 10-406787: "In Alameda, CA, Constance Chapman filed for Chapter 7 bankruptcy in January 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010." Constance Chapman — California, 10-40678
ᐅ Cecilia Pascua Chavez, California Address: 740 Pacific Ave Alameda, CA 94501 Bankruptcy Case 12-42506 Overview: "Cecilia Pascua Chavez's bankruptcy, initiated in 2012-03-21 and concluded by July 2012 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cecilia Pascua Chavez — California, 12-42506
ᐅ Kon Tiki Wa Lam Cheng, California Address: 900 Fitchburg Ave Alameda, CA 94502 Concise Description of Bankruptcy Case 11-470997: "Alameda, CA resident Kon Tiki Wa Lam Cheng's 2011-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011." Kon Tiki Wa Lam Cheng — California, 11-47099
ᐅ Riad Cherifi, California Address: 1162 Marianas Ln Alameda, CA 94502 Bankruptcy Case 10-42294 Overview: "Alameda, CA resident Riad Cherifi's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2010." Riad Cherifi — California, 10-42294
ᐅ Robert George Childe, California Address: 3220 Bayo Vista Ave Alameda, CA 94501-1702 Snapshot of U.S. Bankruptcy Proceeding Case 08-43433: "Robert George Childe's Alameda, CA bankruptcy under Chapter 13 in July 2, 2008 led to a structured repayment plan, successfully discharged in 2014-01-08." Robert George Childe — California, 08-43433
ᐅ Ava Shelly Childs, California Address: 1626 9th St # A Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 13-43167: "In a Chapter 7 bankruptcy case, Ava Shelly Childs from Alameda, CA, saw her proceedings start in 2013-05-30 and complete by 09/02/2013, involving asset liquidation." Ava Shelly Childs — California, 13-43167
ᐅ Richard Chiu, California Address: 1 Winant Way Alameda, CA 94502 Brief Overview of Bankruptcy Case 13-43677: "Alameda, CA resident Richard Chiu's 06.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013." Richard Chiu — California, 13-43677
ᐅ Jon Christenson, California Address: 400 Whitehall Rd Apt E Alameda, CA 94501 Bankruptcy Case 11-44325 Overview: "The case of Jon Christenson in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jon Christenson — California, 11-44325
ᐅ Donna Clifford, California Address: 2465 Shoreline Dr Apt 219 Alameda, CA 94501 Brief Overview of Bankruptcy Case 10-70743: "Donna Clifford's Chapter 7 bankruptcy, filed in Alameda, CA in 2010-09-20, led to asset liquidation, with the case closing in Jan 6, 2011." Donna Clifford — California, 10-70743
ᐅ Wayne Asselin Clough, California Address: 1006 Central Ave Apt B Alameda, CA 94501-2371 Brief Overview of Bankruptcy Case 15-40612: "The bankruptcy record of Wayne Asselin Clough from Alameda, CA, shows a Chapter 7 case filed in 02.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2015." Wayne Asselin Clough — California, 15-40612
ᐅ Pensiri Cohn, California Address: 909 Marina Village Pkwy # 131 Alameda, CA 94501-1048 Snapshot of U.S. Bankruptcy Proceeding Case 14-40716: "Pensiri Cohn's Chapter 7 bankruptcy, filed in Alameda, CA in 2014-02-19, led to asset liquidation, with the case closing in 2014-05-20." Pensiri Cohn — California, 14-40716
ᐅ Larene Collins, California Address: 2031 Shoreline Dr Apt 303 Alameda, CA 94501 Bankruptcy Case 13-45362 Overview: "In a Chapter 7 bankruptcy case, Larene Collins from Alameda, CA, saw their proceedings start in Sep 23, 2013 and complete by December 2013, involving asset liquidation." Larene Collins — California, 13-45362
ᐅ Antoinette Combs, California Address: PO Box 2613 Alameda, CA 94501 Bankruptcy Case 10-71326 Summary: "Antoinette Combs's Chapter 7 bankruptcy, filed in Alameda, CA in 09.30.2010, led to asset liquidation, with the case closing in January 2011." Antoinette Combs — California, 10-71326
ᐅ Tosca Comvalius, California Address: 1850 Thau Way Apt 25 Alameda, CA 94501 Brief Overview of Bankruptcy Case 10-70229: "Tosca Comvalius's bankruptcy, initiated in September 5, 2010 and concluded by Dec 8, 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tosca Comvalius — California, 10-70229
ᐅ Calder Conner, California Address: PO Box 3078 Alameda, CA 94501 Bankruptcy Case 10-75016 Summary: "In a Chapter 7 bankruptcy case, Calder Conner from Alameda, CA, saw their proceedings start in December 2010 and complete by 2011-04-18, involving asset liquidation." Calder Conner — California, 10-75016
ᐅ Christopher Conner, California Address: 1535 Buena Vista Ave Alameda, CA 94501 Bankruptcy Case 10-75020 Overview: "In Alameda, CA, Christopher Conner filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2011." Christopher Conner — California, 10-75020
ᐅ Jr Roy Lee Conney, California Address: 2601 Blanding Ave Alameda, CA 94501-1579 Bankruptcy Case 14-21892 Overview: "The bankruptcy record of Jr Roy Lee Conney from Alameda, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014." Jr Roy Lee Conney — California, 14-21892
ᐅ Stephanie Conney, California Address: 529 Buena Vista Ave Apt 209 Alameda, CA 94501-2044 Brief Overview of Bankruptcy Case 15-42689: "In Alameda, CA, Stephanie Conney filed for Chapter 7 bankruptcy in Aug 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015." Stephanie Conney — California, 15-42689
ᐅ Claudia Conroy, California Address: 6 Millington Ct Alameda, CA 94502 Bankruptcy Case 10-49193 Overview: "In Alameda, CA, Claudia Conroy filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2010." Claudia Conroy — California, 10-49193
ᐅ Kim Cosley, California Address: PO Box 5096 Alameda, CA 94501 Bankruptcy Case 10-49911 Overview: "The bankruptcy filing by Kim Cosley, undertaken in August 2010 in Alameda, CA under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets." Kim Cosley — California, 10-49911
ᐅ Cynthia Counsell, California Address: 2508 San Jose Ave Apt A Alameda, CA 94501 Bankruptcy Case 10-48436 Overview: "The bankruptcy filing by Cynthia Counsell, undertaken in 2010-07-26 in Alameda, CA under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets." Cynthia Counsell — California, 10-48436
ᐅ Janice M Cousins, California Address: 703 Atlantic Ave Apt 426 Alameda, CA 94501-2180 Concise Description of Bankruptcy Case 07-441887: "Filing for Chapter 13 bankruptcy in December 2007, Janice M Cousins from Alameda, CA, structured a repayment plan, achieving discharge in Mar 26, 2013." Janice M Cousins — California, 07-44188
ᐅ David Paul Crane, California Address: 5 Payot Ln Alameda, CA 94502 Brief Overview of Bankruptcy Case 13-45037: "David Paul Crane's Chapter 7 bankruptcy, filed in Alameda, CA in 09.05.2013, led to asset liquidation, with the case closing in Dec 9, 2013." David Paul Crane — California, 13-45037
ᐅ Diana Sue Crowder, California Address: 1190 Park Ave Apt A Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 12-47998: "The bankruptcy record of Diana Sue Crowder from Alameda, CA, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01." Diana Sue Crowder — California, 12-47998
ᐅ Paul Romero Croxton, California Address: 2206 Clinton Ave Alameda, CA 94501 Concise Description of Bankruptcy Case 11-483377: "In Alameda, CA, Paul Romero Croxton filed for Chapter 7 bankruptcy in August 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2011." Paul Romero Croxton — California, 11-48337
ᐅ Michael Cruz, California Address: 300 Westline Dr Apt A314 Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 09-70153: "The bankruptcy filing by Michael Cruz, undertaken in 10.27.2009 in Alameda, CA under Chapter 7, concluded with discharge in Jan 26, 2010 after liquidating assets." Michael Cruz — California, 09-70153
ᐅ Scott L Cunningham, California Address: 2415 Clement Ave Alameda, CA 94501-1520 Snapshot of U.S. Bankruptcy Proceeding Case 08-45972: "Scott L Cunningham, a resident of Alameda, CA, entered a Chapter 13 bankruptcy plan in 2008-10-17, culminating in its successful completion by December 2, 2013." Scott L Cunningham — California, 08-45972
ᐅ Linda I Daignault, California Address: 915 Shorepoint Ct Apt E333 Alameda, CA 94501-5817 Bankruptcy Case 09-11208 Overview: "November 2009 marked the beginning of Linda I Daignault's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by 08.13.2014." Linda I Daignault — California, 09-11208
ᐅ Terry Lee Dailey, California Address: 1211 Lincoln Ave Apt B Alameda, CA 94501-2325 Snapshot of U.S. Bankruptcy Proceeding Case 16-40926: "The bankruptcy record of Terry Lee Dailey from Alameda, CA, shows a Chapter 7 case filed in 2016-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016." Terry Lee Dailey — California, 16-40926
ᐅ Linda Dang, California Address: 2145 Lincoln Ave Apt C Alameda, CA 94501 Bankruptcy Case 10-41583 Overview: "Linda Dang's bankruptcy, initiated in Feb 12, 2010 and concluded by 05/18/2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Linda Dang — California, 10-41583
ᐅ Ann M Daniel, California Address: 1801 Shoreline Dr Apt 301 Alameda, CA 94501 Bankruptcy Case 12-49800 Summary: "Ann M Daniel's bankruptcy, initiated in December 12, 2012 and concluded by 03/17/2013 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ann M Daniel — California, 12-49800
ᐅ Adela Lorena Davila, California Address: 230 Crolls Garden Ct Alameda, CA 94501-3893 Bankruptcy Case 2014-41552 Overview: "The case of Adela Lorena Davila in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Adela Lorena Davila — California, 2014-41552
ᐅ Timothy Davis, California Address: 434 Lincoln Ave Alameda, CA 94501 Bankruptcy Case 10-75015 Overview: "The case of Timothy Davis in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Timothy Davis — California, 10-75015
ᐅ Marti Kay Davis, California Address: 34 Killybegs Rd Alameda, CA 94502 Snapshot of U.S. Bankruptcy Proceeding Case 09-49654: "Marti Kay Davis's bankruptcy, initiated in 10/13/2009 and concluded by 2010-01-12 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marti Kay Davis — California, 09-49654
ᐅ Corliss Evette Davis, California Address: PO Box 6174 Alameda, CA 94501 Concise Description of Bankruptcy Case 13-465497: "Corliss Evette Davis's bankruptcy, initiated in 2013-12-10 and concluded by 03/15/2014 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Corliss Evette Davis — California, 13-46549
ᐅ Jr Purnell George Davis, California Address: 2245 San Antonio Ave Apt E Alameda, CA 94501 Bankruptcy Case 11-31142 Overview: "Jr Purnell George Davis's Chapter 7 bankruptcy, filed in Alameda, CA in 2011-03-25, led to asset liquidation, with the case closing in 07.11.2011." Jr Purnell George Davis — California, 11-31142
ᐅ Christine P Day, California Address: 333 Willow St Apt 111 Alameda, CA 94501 Bankruptcy Case 12-45582 Overview: "Alameda, CA resident Christine P Day's 06/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012." Christine P Day — California, 12-45582
ᐅ Evelyn Day, California Address: 2847 Encinal Ave Alameda, CA 94501 Concise Description of Bankruptcy Case 10-723417: "The case of Evelyn Day in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Evelyn Day — California, 10-72341
ᐅ Celia R Dayao, California Address: 719 Haight Ave Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 12-43919: "In Alameda, CA, Celia R Dayao filed for Chapter 7 bankruptcy in 2012-05-03. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2012." Celia R Dayao — California, 12-43919
ᐅ La Victoria Matea De, California Address: 529 Buena Vista Ave Apt 214 Alameda, CA 94501 Concise Description of Bankruptcy Case 10-417657: "La Victoria Matea De's Chapter 7 bankruptcy, filed in Alameda, CA in February 18, 2010, led to asset liquidation, with the case closing in May 2010." La Victoria Matea De — California, 10-41765
ᐅ Jesus Andrea De, California Address: 955 Shorepoint Ct Apt 214 Alameda, CA 94501 Concise Description of Bankruptcy Case 10-419577: "Jesus Andrea De's bankruptcy, initiated in 02.24.2010 and concluded by 05.30.2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jesus Andrea De — California, 10-41957
ᐅ William Deala, California Address: 329 Bryant Ave Alameda, CA 94501 Brief Overview of Bankruptcy Case 10-49289: "The case of William Deala in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William Deala — California, 10-49289
ᐅ Gerry Bongco Deang, California Address: 1412 Pacific Ave Apt B Alameda, CA 94501 Bankruptcy Case 11-72588 Summary: "The bankruptcy filing by Gerry Bongco Deang, undertaken in 2011-11-30 in Alameda, CA under Chapter 7, concluded with discharge in February 2012 after liquidating assets." Gerry Bongco Deang — California, 11-72588
ᐅ Milagros Deang, California Address: 612 Buena Vista Ave Apt G Alameda, CA 94501 Concise Description of Bankruptcy Case 10-700647: "Alameda, CA resident Milagros Deang's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2010." Milagros Deang — California, 10-70064
ᐅ Yacine Debbahi, California Address: 535 Buena Vista Ave Apt 208 Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 10-72379: "Alameda, CA resident Yacine Debbahi's October 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02." Yacine Debbahi — California, 10-72379
ᐅ Cid Patricia Del, California Address: 1822 Union St Alameda, CA 94501 Brief Overview of Bankruptcy Case 10-47906: "Cid Patricia Del's bankruptcy, initiated in Jul 13, 2010 and concluded by 10.05.2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cid Patricia Del — California, 10-47906
ᐅ Rosario Julie Anne Del, California Address: 2235 San Antonio Ave Apt B Alameda, CA 94501 Brief Overview of Bankruptcy Case 09-71942: "Rosario Julie Anne Del's Chapter 7 bankruptcy, filed in Alameda, CA in 12.14.2009, led to asset liquidation, with the case closing in 03/19/2010." Rosario Julie Anne Del — California, 09-71942
ᐅ Jason Scott Delfoe, California Address: 564 Central Ave Apt 308 Alameda, CA 94501 Bankruptcy Case 11-49467 Overview: "The case of Jason Scott Delfoe in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jason Scott Delfoe — California, 11-49467
ᐅ Vincenzo Ditullio, California Address: 965 Shorepoint Ct Apt 109 Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 11-48265: "Vincenzo Ditullio's bankruptcy, initiated in 08/02/2011 and concluded by 2011-11-18 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Vincenzo Ditullio — California, 11-48265
ᐅ Tri Doan, California Address: 405 Willow St Apt A Alameda, CA 94501 Bankruptcy Case 10-70467 Summary: "In Alameda, CA, Tri Doan filed for Chapter 7 bankruptcy in 09/13/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010." Tri Doan — California, 10-70467
ᐅ Bleth Docena, California Address: 325 Kitty Hawk Rd Unit 113 Alameda, CA 94501-6017 Concise Description of Bankruptcy Case 11-409807: "In their Chapter 13 bankruptcy case filed in January 2011, Alameda, CA's Bleth Docena agreed to a debt repayment plan, which was successfully completed by Apr 12, 2016." Bleth Docena — California, 11-40980
ᐅ Rosemarie Mencias Docena, California Address: 325 Kitty Hawk Rd Unit 113 Alameda, CA 94501-6017 Bankruptcy Case 11-40980 Summary: "Rosemarie Mencias Docena's Chapter 13 bankruptcy in Alameda, CA started in January 28, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/12/2016." Rosemarie Mencias Docena — California, 11-40980
ᐅ Fumiko Domingo, California Address: 1103 Regent St Apt B Alameda, CA 94501 Bankruptcy Case 10-40406 Summary: "Fumiko Domingo's Chapter 7 bankruptcy, filed in Alameda, CA in January 14, 2010, led to asset liquidation, with the case closing in 2010-04-19." Fumiko Domingo — California, 10-40406
ᐅ Kelley Ann Donovan, California Address: PO Box 3069 Alameda, CA 94501-8369 Brief Overview of Bankruptcy Case 15-40830: "The case of Kelley Ann Donovan in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kelley Ann Donovan — California, 15-40830
ᐅ Dezaree M Doroliat, California Address: 434 Central Ave Apt 113 Alameda, CA 94501-3602 Concise Description of Bankruptcy Case 16-410807: "In a Chapter 7 bankruptcy case, Dezaree M Doroliat from Alameda, CA, saw their proceedings start in Apr 21, 2016 and complete by 2016-07-20, involving asset liquidation." Dezaree M Doroliat — California, 16-41080
ᐅ Richard Dougherty, California Address: 1001 Mound St Alameda, CA 94501 Bankruptcy Case 10-48416 Summary: "Richard Dougherty's bankruptcy, initiated in 2010-07-26 and concluded by November 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Richard Dougherty — California, 10-48416
ᐅ Wanda Dow, California Address: 28 Bannister Way Alameda, CA 94502 Brief Overview of Bankruptcy Case 10-43161: "In a Chapter 7 bankruptcy case, Wanda Dow from Alameda, CA, saw her proceedings start in Mar 23, 2010 and complete by Jun 26, 2010, involving asset liquidation." Wanda Dow — California, 10-43161
ᐅ Ana Drost, California Address: 1528 9th St Apt F Alameda, CA 94501-3493 Snapshot of U.S. Bankruptcy Proceeding Case 2014-42360: "Alameda, CA resident Ana Drost's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-03." Ana Drost — California, 2014-42360
ᐅ Victor Du, California Address: 604 Fortress Isle Alameda, CA 94501 Bankruptcy Case 10-74123 Summary: "In Alameda, CA, Victor Du filed for Chapter 7 bankruptcy in December 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011." Victor Du — California, 10-74123
ᐅ Lac Genevieve Du, California Address: 933 Shoreline Dr Apt 203 Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 10-42460: "The case of Lac Genevieve Du in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lac Genevieve Du — California, 10-42460
ᐅ Richard Edward Duby, California Address: 915 Shorepoint Ct # 133 Alameda, CA 94501 Brief Overview of Bankruptcy Case 13-40377: "The bankruptcy filing by Richard Edward Duby, undertaken in January 23, 2013 in Alameda, CA under Chapter 7, concluded with discharge in 2013-04-28 after liquidating assets." Richard Edward Duby — California, 13-40377
ᐅ Jennifer Christine Duenas, California Address: 937 Shorepoint Ct Apt G215 Alameda, CA 94501-5821 Bankruptcy Case 2014-41900 Summary: "The bankruptcy record of Jennifer Christine Duenas from Alameda, CA, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014." Jennifer Christine Duenas — California, 2014-41900
ᐅ Patrick Duffey, California Address: 2029 Otis Dr Apt F Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 10-24815: "The bankruptcy filing by Patrick Duffey, undertaken in 02.26.2010 in Alameda, CA under Chapter 7, concluded with discharge in Jun 1, 2010 after liquidating assets." Patrick Duffey — California, 10-24815
ᐅ Marianne Duhaterova, California Address: 409 Taylor Ave Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 13-42320: "In Alameda, CA, Marianne Duhaterova filed for Chapter 7 bankruptcy in Apr 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013." Marianne Duhaterova — California, 13-42320
ᐅ Mark Dukes, California Address: 2350 Rainbow Ct Apt B Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 10-73178: "The bankruptcy record of Mark Dukes from Alameda, CA, shows a Chapter 7 case filed in 11.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011." Mark Dukes — California, 10-73178
ᐅ Teressa Sarai Dunsany, California Address: 1518 Pearl St Apt J Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 12-49802: "In Alameda, CA, Teressa Sarai Dunsany filed for Chapter 7 bankruptcy in 12/12/2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2013." Teressa Sarai Dunsany — California, 12-49802
ᐅ Jason Duvaras, California Address: 1415 Union St Apt D Alameda, CA 94501 Bankruptcy Case 12-43795 Summary: "Jason Duvaras's bankruptcy, initiated in 2012-04-30 and concluded by 08.16.2012 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jason Duvaras — California, 12-43795
ᐅ Belcina Flordeliza Edwards, California Address: 777 Taylor Ave Apt 205 Alameda, CA 94501 Bankruptcy Case 13-40318 Summary: "Belcina Flordeliza Edwards's Chapter 7 bankruptcy, filed in Alameda, CA in January 18, 2013, led to asset liquidation, with the case closing in 04.23.2013." Belcina Flordeliza Edwards — California, 13-40318
ᐅ Elsad Ejubovic, California Address: 1861 Poggi St Apt 308B Alameda, CA 94501 Concise Description of Bankruptcy Case 13-454637: "In a Chapter 7 bankruptcy case, Elsad Ejubovic from Alameda, CA, saw their proceedings start in September 30, 2013 and complete by 2014-01-03, involving asset liquidation." Elsad Ejubovic — California, 13-45463
ᐅ Sr Thomas Enos, California Address: PO Box 6041 Alameda, CA 94501 Bankruptcy Case 10-74697 Overview: "In Alameda, CA, Sr Thomas Enos filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 2011." Sr Thomas Enos — California, 10-74697
ᐅ David Eppler, California Address: 1215 Regent St Alameda, CA 94501 Snapshot of U.S. Bankruptcy Proceeding Case 10-45985: "The bankruptcy filing by David Eppler, undertaken in 05/25/2010 in Alameda, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets." David Eppler — California, 10-45985
ᐅ Francine Epstein, California Address: 23 Kingsbury Ct Alameda, CA 94501 Brief Overview of Bankruptcy Case 10-47267: "In Alameda, CA, Francine Epstein filed for Chapter 7 bankruptcy in 06.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-11." Francine Epstein — California, 10-47267
ᐅ Gustavo Eran, California Address: 251 Ansel Ave Alameda, CA 94501 Bankruptcy Case 10-48291 Summary: "In Alameda, CA, Gustavo Eran filed for Chapter 7 bankruptcy in 2010-07-22. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2010." Gustavo Eran — California, 10-48291
ᐅ Janis Ellen Erion, California Address: 321 Tideway Dr Apt A Alameda, CA 94501 Brief Overview of Bankruptcy Case 12-42716: "The bankruptcy filing by Janis Ellen Erion, undertaken in 03.27.2012 in Alameda, CA under Chapter 7, concluded with discharge in 07/13/2012 after liquidating assets." Janis Ellen Erion — California, 12-42716