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 Richard M Esclamado, California

Address: 457 Pacific Ave Apt C Alameda, CA 94501-1887

Bankruptcy Case 14-21178 Summary: "Alameda, CA resident Richard M Esclamado's 2014-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Richard M Esclamado — California, 14-21178


ᐅ Charito Escobar, California

Address: 268 Maple Way Alameda, CA 94501

Bankruptcy Case 12-42903 Overview: "The bankruptcy record of Charito Escobar from Alameda, CA, shows a Chapter 7 case filed in March 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Charito Escobar — California, 12-42903


ᐅ Renato Escudero, California

Address: 1521 Gibbons Dr Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-46023: "The bankruptcy filing by Renato Escudero, undertaken in 11/01/2013 in Alameda, CA under Chapter 7, concluded with discharge in 02.04.2014 after liquidating assets."
Renato Escudero — California, 13-46023


ᐅ Brandon Evans, California

Address: 1417 Benton St Apt C Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-41664: "The case of Brandon Evans in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Evans — California, 10-41664


ᐅ Michael Gregorio Fantillo, California

Address: 3114 La Campania Alameda, CA 94502-6824

Concise Description of Bankruptcy Case 14-403027: "Michael Gregorio Fantillo's Chapter 7 bankruptcy, filed in Alameda, CA in 2014-01-23, led to asset liquidation, with the case closing in 04/23/2014."
Michael Gregorio Fantillo — California, 14-40302


ᐅ Wilfredo Feria, California

Address: 535 Buena Vista Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-73998: "In Alameda, CA, Wilfredo Feria filed for Chapter 7 bankruptcy in Dec 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2011."
Wilfredo Feria — California, 10-73998


ᐅ Augusto Caesar Garcia Fernandez, California

Address: 420 Central Ave Apt 301 Alameda, CA 94501-3656

Snapshot of U.S. Bankruptcy Proceeding Case 07-44065: "November 2007 marked the beginning of Augusto Caesar Garcia Fernandez's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by 03/13/2013."
Augusto Caesar Garcia Fernandez — California, 07-44065


ᐅ Tanisha Renee Fernandez, California

Address: 462 Haight Ave Alameda, CA 94501-3232

Concise Description of Bankruptcy Case 2014-427787: "The bankruptcy filing by Tanisha Renee Fernandez, undertaken in 2014-06-27 in Alameda, CA under Chapter 7, concluded with discharge in 09.25.2014 after liquidating assets."
Tanisha Renee Fernandez — California, 2014-42778


ᐅ Joseph Ramos Ferrer, California

Address: 1712 Webster St Alameda, CA 94501

Concise Description of Bankruptcy Case 13-459527: "The case of Joseph Ramos Ferrer in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Ramos Ferrer — California, 13-45952


ᐅ Jayro M Figueroa, California

Address: 1879 Chapin St Alameda, CA 94501-1126

Bankruptcy Case 16-41766 Summary: "Alameda, CA resident Jayro M Figueroa's 2016-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-22."
Jayro M Figueroa — California, 16-41766


ᐅ Richard David Finkbiner, California

Address: 1539 8th St Alameda, CA 94501

Concise Description of Bankruptcy Case 11-446857: "Richard David Finkbiner's Chapter 7 bankruptcy, filed in Alameda, CA in 04/29/2011, led to asset liquidation, with the case closing in 08.03.2011."
Richard David Finkbiner — California, 11-44685


ᐅ Verdell Flanagan, California

Address: 1838 3rd St Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-42820: "In Alameda, CA, Verdell Flanagan filed for Chapter 7 bankruptcy in 03.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-18."
Verdell Flanagan — California, 10-42820


ᐅ Jr Jon Deforest Flint, California

Address: 529 Buena Vista Ave Apt 314 Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-42271: "Alameda, CA resident Jr Jon Deforest Flint's 2012-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2012."
Jr Jon Deforest Flint — California, 12-42271


ᐅ Ana Flores, California

Address: 3152 Bali Ln Alameda, CA 94502

Concise Description of Bankruptcy Case 10-402967: "The case of Ana Flores in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Flores — California, 10-40296


ᐅ Maureen Flores, California

Address: 1410 Lincoln Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-43587: "The bankruptcy record of Maureen Flores from Alameda, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2011."
Maureen Flores — California, 11-43587


ᐅ Kathleen Theresa Flores, California

Address: 1524 9th St Alameda, CA 94501

Bankruptcy Case 11-45720 Overview: "The bankruptcy filing by Kathleen Theresa Flores, undertaken in May 26, 2011 in Alameda, CA under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Kathleen Theresa Flores — California, 11-45720


ᐅ Robert Regulado Flores, California

Address: 2001 Bartlett Dr Alameda, CA 94501

Bankruptcy Case 12-48056 Overview: "In a Chapter 7 bankruptcy case, Robert Regulado Flores from Alameda, CA, saw their proceedings start in 2012-09-30 and complete by January 2013, involving asset liquidation."
Robert Regulado Flores — California, 12-48056


ᐅ Anne Marie Foley, California

Address: 2158 Encinal Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-49760: "Alameda, CA resident Anne Marie Foley's Sep 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 26, 2011."
Anne Marie Foley — California, 11-49760


ᐅ Douglas Fong, California

Address: 1037 Verdemar Dr Alameda, CA 94502

Bankruptcy Case 13-45997 Overview: "The bankruptcy record of Douglas Fong from Alameda, CA, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2014."
Douglas Fong — California, 13-45997


ᐅ Lauren Michelle Fong, California

Address: 1541 Fountain St Alameda, CA 94501

Concise Description of Bankruptcy Case 13-416297: "In Alameda, CA, Lauren Michelle Fong filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2013."
Lauren Michelle Fong — California, 13-41629


ᐅ Laura Lynn Ford, California

Address: 2511 Chester St Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-46291: "Alameda, CA resident Laura Lynn Ford's 06.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2011."
Laura Lynn Ford — California, 11-46291


ᐅ Micheal Ford, California

Address: 1501 6th St Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-74393: "The bankruptcy filing by Micheal Ford, undertaken in 2010-12-15 in Alameda, CA under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
Micheal Ford — California, 10-74393


ᐅ Melodie Morgan Frances, California

Address: 1732 Central Ave Apt F Alameda, CA 94501-2552

Concise Description of Bankruptcy Case 07-424907: "Melodie Morgan Frances's Alameda, CA bankruptcy under Chapter 13 in August 2007 led to a structured repayment plan, successfully discharged in 11.02.2012."
Melodie Morgan Frances — California, 07-42490


ᐅ Alfonso Franco, California

Address: 457 Buena Vista Ave Apt 305 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-49267: "Alameda, CA resident Alfonso Franco's August 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Alfonso Franco — California, 10-49267


ᐅ Nesbee H Freeman, California

Address: 227 Pacific Ave Apt B Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-70130: "In a Chapter 7 bankruptcy case, Nesbee H Freeman from Alameda, CA, saw their proceedings start in December 28, 2012 and complete by Apr 2, 2013, involving asset liquidation."
Nesbee H Freeman — California, 12-70130


ᐅ James D Freitas, California

Address: 2143 Lincoln Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-43596: "In Alameda, CA, James D Freitas filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2011."
James D Freitas — California, 11-43596


ᐅ Gychang D French, California

Address: 2033 Clement Ave # 119 Alameda, CA 94501

Bankruptcy Case 12-47977 Overview: "Gychang D French's bankruptcy, initiated in 09/28/2012 and concluded by 01.01.2013 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gychang D French — California, 12-47977


ᐅ Jon M Frost, California

Address: 1501 Verdi St Apt C Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-40614: "The case of Jon M Frost in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon M Frost — California, 13-40614


ᐅ David Fudge, California

Address: 1610 Minturn St Alameda, CA 94501

Concise Description of Bankruptcy Case 10-408287: "In Alameda, CA, David Fudge filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
David Fudge — California, 10-40828


ᐅ Yolanda Fuerte, California

Address: 2243 Pacific Ave Apt B Alameda, CA 94501

Bankruptcy Case 12-44149 Summary: "Yolanda Fuerte's bankruptcy, initiated in 2012-05-11 and concluded by 08/27/2012 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Fuerte — California, 12-44149


ᐅ Edward Gabato, California

Address: 3 Costanoan Ct Alameda, CA 94501

Bankruptcy Case 10-42856 Overview: "The bankruptcy filing by Edward Gabato, undertaken in 2010-03-16 in Alameda, CA under Chapter 7, concluded with discharge in June 19, 2010 after liquidating assets."
Edward Gabato — California, 10-42856


ᐅ Carmine Marie Gaidasz, California

Address: 2099 Grand St Slip U26 Alameda, CA 94501-1294

Concise Description of Bankruptcy Case 2014-431377: "Carmine Marie Gaidasz's bankruptcy, initiated in 07/28/2014 and concluded by October 26, 2014 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmine Marie Gaidasz — California, 2014-43137


ᐅ Miguel Tobias Galang, California

Address: PO Box 6195 Alameda, CA 94501-6995

Concise Description of Bankruptcy Case 16-418637: "Alameda, CA resident Miguel Tobias Galang's July 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2016."
Miguel Tobias Galang — California, 16-41863


ᐅ Amanda Grace Gale, California

Address: 1618 Benton St Apt C Alameda, CA 94501

Bankruptcy Case 13-43408 Overview: "Alameda, CA resident Amanda Grace Gale's 06/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2013."
Amanda Grace Gale — California, 13-43408


ᐅ Arjun M Galena, California

Address: 1212 Park St Alameda, CA 94501

Concise Description of Bankruptcy Case 09-497307: "Arjun M Galena's bankruptcy, initiated in 2009-10-15 and concluded by 2010-01-15 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arjun M Galena — California, 09-49730


ᐅ Sr Gerico Galura, California

Address: 600 Buena Vista Ave Apt G Alameda, CA 94501

Concise Description of Bankruptcy Case 10-444217: "Alameda, CA resident Sr Gerico Galura's Apr 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Sr Gerico Galura — California, 10-44421


ᐅ Alfredo Galvez, California

Address: 1354 3rd St Apt 214 Alameda, CA 94501

Concise Description of Bankruptcy Case 10-482947: "Alameda, CA resident Alfredo Galvez's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2010."
Alfredo Galvez — California, 10-48294


ᐅ Suzanne Gannon, California

Address: 2623 Eagle Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-49702: "The bankruptcy filing by Suzanne Gannon, undertaken in 2010-08-24 in Alameda, CA under Chapter 7, concluded with discharge in 11.16.2010 after liquidating assets."
Suzanne Gannon — California, 10-49702


ᐅ Anthony Garcia, California

Address: PO Box 3059 Alameda, CA 94501-8359

Brief Overview of Bankruptcy Case 15-42793: "Alameda, CA resident Anthony Garcia's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Anthony Garcia — California, 15-42793


ᐅ Mahualida Garcia, California

Address: 3212 Fernside Blvd Alameda, CA 94501

Bankruptcy Case 11-40807 Summary: "Mahualida Garcia's bankruptcy, initiated in January 24, 2011 and concluded by 05/12/2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahualida Garcia — California, 11-40807


ᐅ Gladys Garcia, California

Address: 2485 Shoreline Dr Apt 322 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-48189: "The case of Gladys Garcia in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Garcia — California, 10-48189


ᐅ Robin Lee Gaston, California

Address: 2532 Santa Clara Ave # 451 Alameda, CA 94501

Concise Description of Bankruptcy Case 13-422587: "Alameda, CA resident Robin Lee Gaston's Apr 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2013."
Robin Lee Gaston — California, 13-42258


ᐅ Mcneal Evangela Gaston, California

Address: 501 Buena Vista Ave Apt 103 Alameda, CA 94501

Concise Description of Bankruptcy Case 11-730047: "Mcneal Evangela Gaston's Chapter 7 bankruptcy, filed in Alameda, CA in 12/14/2011, led to asset liquidation, with the case closing in 2012-03-31."
Mcneal Evangela Gaston — California, 11-73004


ᐅ Riki Gay, California

Address: 1038 Mangrove Ln Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 10-40856: "Alameda, CA resident Riki Gay's January 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2010."
Riki Gay — California, 10-40856


ᐅ Rose Pearl M Geyer, California

Address: 2200 Encinal Ave Unit 1 Alameda, CA 94501-4413

Bankruptcy Case 09-45864 Summary: "Rose Pearl M Geyer's Alameda, CA bankruptcy under Chapter 13 in 07/01/2009 led to a structured repayment plan, successfully discharged in December 2013."
Rose Pearl M Geyer — California, 09-45864


ᐅ Bettie J Gibson, California

Address: 1012 Taylor Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-46253: "Alameda, CA resident Bettie J Gibson's 11/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Bettie J Gibson — California, 13-46253


ᐅ Alex Gil, California

Address: 2029 Encinal Ave Apt A Alameda, CA 94501

Concise Description of Bankruptcy Case 11-433647: "Alex Gil's Chapter 7 bankruptcy, filed in Alameda, CA in Mar 29, 2011, led to asset liquidation, with the case closing in July 2011."
Alex Gil — California, 11-43364


ᐅ Lena Gilbert, California

Address: 2520 Barbers Point Rd Apt 104 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-46948: "The bankruptcy record of Lena Gilbert from Alameda, CA, shows a Chapter 7 case filed in 06/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2010."
Lena Gilbert — California, 10-46948


ᐅ Dave A Gilbert, California

Address: 1007 Central Ave Alameda, CA 94501-2305

Bankruptcy Case 15-42186 Summary: "Dave A Gilbert's bankruptcy, initiated in July 13, 2015 and concluded by October 11, 2015 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dave A Gilbert — California, 15-42186


ᐅ Maryalice Gill, California

Address: 1843 Poggi St Apt 201C Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-74276: "Alameda, CA resident Maryalice Gill's 2010-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Maryalice Gill — California, 10-74276


ᐅ Brice E Ginardi, California

Address: 830 Centennial Ave Alameda, CA 94501

Bankruptcy Case 13-42544 Overview: "Brice E Ginardi's Chapter 7 bankruptcy, filed in Alameda, CA in 2013-04-30, led to asset liquidation, with the case closing in Jul 30, 2013."
Brice E Ginardi — California, 13-42544


ᐅ David Givens, California

Address: 1816 Bay St Alameda, CA 94501

Bankruptcy Case 10-45980 Summary: "David Givens's bankruptcy, initiated in May 25, 2010 and concluded by 2010-08-24 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Givens — California, 10-45980


ᐅ Kent Gjemre, California

Address: 2149 Otis Dr Apt 338 Alameda, CA 94501

Bankruptcy Case 10-47423 Overview: "The case of Kent Gjemre in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kent Gjemre — California, 10-47423


ᐅ Karen Goehring, California

Address: 757 Santa Clara Ave Apt 3 Alameda, CA 94501

Brief Overview of Bankruptcy Case 09-72479: "The case of Karen Goehring in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Goehring — California, 09-72479


ᐅ Marvin Gomez, California

Address: 743 Santa Clara Ave Apt 4 Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-12727-j7: "The bankruptcy record of Marvin Gomez from Alameda, CA, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2010."
Marvin Gomez — California, 10-12727-j7


ᐅ Jenny G Gomez, California

Address: 547 Buena Vista Ave Apt 102A Alameda, CA 94501-2089

Bankruptcy Case 15-42904 Summary: "In Alameda, CA, Jenny G Gomez filed for Chapter 7 bankruptcy in Sep 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2015."
Jenny G Gomez — California, 15-42904


ᐅ Judy Gong, California

Address: 2835 Burgner Ave Alameda, CA 94502

Brief Overview of Bankruptcy Case 11-45331: "Judy Gong's bankruptcy, initiated in 05/16/2011 and concluded by 09/01/2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Gong — California, 11-45331


ᐅ Wilson Alfredo Gonzalez, California

Address: 1213 Park St Apt 3 Alameda, CA 94501

Bankruptcy Case 12-49954 Summary: "The case of Wilson Alfredo Gonzalez in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Alfredo Gonzalez — California, 12-49954


ᐅ Jeanette Gorsira, California

Address: 1130 Fontana Dr Alameda, CA 94502

Concise Description of Bankruptcy Case 09-703207: "The bankruptcy record of Jeanette Gorsira from Alameda, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2010."
Jeanette Gorsira — California, 09-70320


ᐅ Nanette Gray, California

Address: 317 Tideway Dr Apt A Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-71418: "Nanette Gray's bankruptcy, initiated in 10.01.2010 and concluded by 2011-01-17 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nanette Gray — California, 10-71418


ᐅ Karen Green, California

Address: 2517 San Jose Ave Apt B Alameda, CA 94501

Bankruptcy Case 10-40631 Overview: "In a Chapter 7 bankruptcy case, Karen Green from Alameda, CA, saw her proceedings start in 01/21/2010 and complete by April 2010, involving asset liquidation."
Karen Green — California, 10-40631


ᐅ Sherry Griffin, California

Address: 3071 Wichita Dr Alameda, CA 94501

Bankruptcy Case 10-73625 Overview: "The bankruptcy record of Sherry Griffin from Alameda, CA, shows a Chapter 7 case filed in November 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-12."
Sherry Griffin — California, 10-73625


ᐅ Margarita Grimes, California

Address: 410 Central Ave Apt A Alameda, CA 94501

Bankruptcy Case 09-70107 Overview: "Alameda, CA resident Margarita Grimes's October 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Margarita Grimes — California, 09-70107


ᐅ Vickie Guerrero, California

Address: 1802 2nd St Apt F Alameda, CA 94501-1800

Snapshot of U.S. Bankruptcy Proceeding Case 16-40757: "The bankruptcy filing by Vickie Guerrero, undertaken in Mar 21, 2016 in Alameda, CA under Chapter 7, concluded with discharge in June 19, 2016 after liquidating assets."
Vickie Guerrero — California, 16-40757


ᐅ Michael A Gumbert, California

Address: 2235 Lincoln Ave Apt 212 Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-46732: "Michael A Gumbert's bankruptcy, initiated in 2013-12-20 and concluded by Mar 25, 2014 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Gumbert — California, 13-46732


ᐅ Wei Guo, California

Address: 710 Central Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-40427: "Alameda, CA resident Wei Guo's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Wei Guo — California, 10-40427


ᐅ Mark Francis Gutierrez, California

Address: 2026 Encinal Ave Alameda, CA 94501

Bankruptcy Case 13-45837 Summary: "The bankruptcy record of Mark Francis Gutierrez from Alameda, CA, shows a Chapter 7 case filed in 10.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2014."
Mark Francis Gutierrez — California, 13-45837


ᐅ Cenia A Gutierrez, California

Address: 2045 Central Ave Apt 24 Alameda, CA 94501-4207

Concise Description of Bankruptcy Case 14-442307: "Alameda, CA resident Cenia A Gutierrez's October 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2015."
Cenia A Gutierrez — California, 14-44230


ᐅ Joann Hackworth, California

Address: PO Box 6027 Alameda, CA 94501

Bankruptcy Case 09-70914 Summary: "In a Chapter 7 bankruptcy case, Joann Hackworth from Alameda, CA, saw her proceedings start in Nov 16, 2009 and complete by February 2010, involving asset liquidation."
Joann Hackworth — California, 09-70914


ᐅ Santale B Haile, California

Address: 2431 Oceana St Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-49695: "The bankruptcy record of Santale B Haile from Alameda, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2011."
Santale B Haile — California, 11-49695


ᐅ Gregory Lyn Hallam, California

Address: 1409 9th St Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-43444: "In a Chapter 7 bankruptcy case, Gregory Lyn Hallam from Alameda, CA, saw her proceedings start in 06/14/2013 and complete by September 17, 2013, involving asset liquidation."
Gregory Lyn Hallam — California, 13-43444


ᐅ Jessica Ann Hamlin, California

Address: 903 Fitchburg Ave Alameda, CA 94502-6715

Brief Overview of Bankruptcy Case 14-43716: "Alameda, CA resident Jessica Ann Hamlin's September 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014."
Jessica Ann Hamlin — California, 14-43716


ᐅ Myong S Han, California

Address: 169 Brush St Alameda, CA 94501-1840

Snapshot of U.S. Bankruptcy Proceeding Case 16-41676: "Myong S Han's Chapter 7 bankruptcy, filed in Alameda, CA in 2016-06-17, led to asset liquidation, with the case closing in 2016-09-15."
Myong S Han — California, 16-41676


ᐅ Thomas Hanan, California

Address: 1616 Gould Ct Alameda, CA 94501

Bankruptcy Case 10-46808 Summary: "Thomas Hanan's Chapter 7 bankruptcy, filed in Alameda, CA in 06/15/2010, led to asset liquidation, with the case closing in Sep 8, 2010."
Thomas Hanan — California, 10-46808


ᐅ Dorothy E Hanecak, California

Address: 3208 Fiji Ln Alameda, CA 94502

Bankruptcy Case 11-72456 Summary: "The case of Dorothy E Hanecak in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy E Hanecak — California, 11-72456


ᐅ Sue Haney, California

Address: 1379 Ballena Blvd Apt C Alameda, CA 94501

Brief Overview of Bankruptcy Case 09-71083: "The case of Sue Haney in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Haney — California, 09-71083


ᐅ Donzetta Hankel, California

Address: 1084 Post St Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-74620: "Donzetta Hankel's bankruptcy, initiated in December 2010 and concluded by Mar 22, 2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donzetta Hankel — California, 10-74620


ᐅ Connie Slattery Hanna, California

Address: 3157 Bali Ln Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 11-46350: "The bankruptcy record of Connie Slattery Hanna from Alameda, CA, shows a Chapter 7 case filed in Jun 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2011."
Connie Slattery Hanna — California, 11-46350


ᐅ Jr Ted William Harris, California

Address: 1408 Pacific Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-40328: "Jr Ted William Harris's Chapter 7 bankruptcy, filed in Alameda, CA in January 2013, led to asset liquidation, with the case closing in 2013-04-23."
Jr Ted William Harris — California, 13-40328


ᐅ David Jermey Harris, California

Address: 2941 Marina Dr Alameda, CA 94501

Bankruptcy Case 12-49127 Overview: "In Alameda, CA, David Jermey Harris filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-15."
David Jermey Harris — California, 12-49127


ᐅ Percy W Harris, California

Address: 549 Buena Vista Ave Apt 103B Alameda, CA 94501-2062

Concise Description of Bankruptcy Case 15-408897: "In Alameda, CA, Percy W Harris filed for Chapter 7 bankruptcy in March 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-17."
Percy W Harris — California, 15-40889


ᐅ Melissa Ann Harris, California

Address: 1352 Ballena Blvd Apt 206 Alameda, CA 94501

Concise Description of Bankruptcy Case 13-454997: "The bankruptcy filing by Melissa Ann Harris, undertaken in 10/01/2013 in Alameda, CA under Chapter 7, concluded with discharge in 01/04/2014 after liquidating assets."
Melissa Ann Harris — California, 13-45499


ᐅ Angela Kaye Mccormick Hartleigh, California

Address: 1100 Pacific Marina Apt 209 Alameda, CA 94501-1101

Concise Description of Bankruptcy Case 14-63925-bem7: "Angela Kaye Mccormick Hartleigh's Chapter 7 bankruptcy, filed in Alameda, CA in Jul 18, 2014, led to asset liquidation, with the case closing in Oct 16, 2014."
Angela Kaye Mccormick Hartleigh — California, 14-63925


ᐅ Terrence M Harvey, California

Address: 3225 Briggs Ave Apt A Alameda, CA 94501

Concise Description of Bankruptcy Case 11-498297: "The bankruptcy filing by Terrence M Harvey, undertaken in 2011-09-13 in Alameda, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Terrence M Harvey — California, 11-49829


ᐅ Noor Agha Hashimi, California

Address: 736 Haight Ave Apt C Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-40521: "In a Chapter 7 bankruptcy case, Noor Agha Hashimi from Alameda, CA, saw her proceedings start in January 19, 2012 and complete by April 2012, involving asset liquidation."
Noor Agha Hashimi — California, 12-40521


ᐅ Jawed Zazai Hayat, California

Address: 230 Crolls Garden Ct Alameda, CA 94501

Concise Description of Bankruptcy Case 12-427727: "In Alameda, CA, Jawed Zazai Hayat filed for Chapter 7 bankruptcy in 2012-03-29. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2012."
Jawed Zazai Hayat — California, 12-42772


ᐅ Jin He, California

Address: 600 Lincoln Ave Apt A Alameda, CA 94501

Concise Description of Bankruptcy Case 10-412077: "The bankruptcy record of Jin He from Alameda, CA, shows a Chapter 7 case filed in 2010-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jin He — California, 10-41207


ᐅ Lauren Elizabeth Helfand, California

Address: 407 Haight Ave Alameda, CA 94501-3231

Concise Description of Bankruptcy Case 10-728987: "11/08/2010 marked the beginning of Lauren Elizabeth Helfand's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by Mar 4, 2016."
Lauren Elizabeth Helfand — California, 10-72898


ᐅ Elizabeth Helm, California

Address: 937 Shorepoint Ct Apt G102 Alameda, CA 94501

Bankruptcy Case 11-73032 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Helm from Alameda, CA, saw her proceedings start in 2011-12-15 and complete by 2012-04-01, involving asset liquidation."
Elizabeth Helm — California, 11-73032


ᐅ Langdon Derrick Henderson, California

Address: 1825 Paru St Alameda, CA 94501

Concise Description of Bankruptcy Case 13-462337: "Langdon Derrick Henderson's Chapter 7 bankruptcy, filed in Alameda, CA in 11/15/2013, led to asset liquidation, with the case closing in Feb 18, 2014."
Langdon Derrick Henderson — California, 13-46233


ᐅ Willis J Henderson, California

Address: PO Box 6450 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-47070: "In Alameda, CA, Willis J Henderson filed for Chapter 7 bankruptcy in 2011-10-28. This case, involving liquidating assets to pay off debts, was resolved by Feb 13, 2012."
Willis J Henderson — California, 11-47070


ᐅ Curt Frederick Hennecke, California

Address: 2601 Blanding Ave # C102 Alameda, CA 94501-1579

Brief Overview of Bankruptcy Case 2014-42005: "The bankruptcy filing by Curt Frederick Hennecke, undertaken in 05/07/2014 in Alameda, CA under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Curt Frederick Hennecke — California, 2014-42005


ᐅ Jorge Hermosillo, California

Address: 4013 Nimitz Dr # A Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 12-44151: "The case of Jorge Hermosillo in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Hermosillo — California, 12-44151


ᐅ Francisco Hernandez, California

Address: 119 Central Ave Alameda, CA 94501

Bankruptcy Case 09-13664 Overview: "Francisco Hernandez's bankruptcy, initiated in Nov 2, 2009 and concluded by 02.05.2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Hernandez — California, 09-13664


ᐅ Hilda A Hernandez, California

Address: 1501 Verdi St Apt C Alameda, CA 94501

Bankruptcy Case 11-48859 Overview: "The bankruptcy filing by Hilda A Hernandez, undertaken in Aug 18, 2011 in Alameda, CA under Chapter 7, concluded with discharge in 12.04.2011 after liquidating assets."
Hilda A Hernandez — California, 11-48859


ᐅ Kathryn Suzanne Herrick, California

Address: PO Box 2590 Alameda, CA 94501-0255

Snapshot of U.S. Bankruptcy Proceeding Case 16-40766: "The bankruptcy filing by Kathryn Suzanne Herrick, undertaken in 2016-03-22 in Alameda, CA under Chapter 7, concluded with discharge in June 20, 2016 after liquidating assets."
Kathryn Suzanne Herrick — California, 16-40766


ᐅ Kimberly Elisa Herring, California

Address: 1506 Buena Vista Ave Apt B Alameda, CA 94501-1282

Bankruptcy Case 15-42267 Summary: "The bankruptcy filing by Kimberly Elisa Herring, undertaken in 07/22/2015 in Alameda, CA under Chapter 7, concluded with discharge in Oct 20, 2015 after liquidating assets."
Kimberly Elisa Herring — California, 15-42267


ᐅ Ahmad Jamal Herring, California

Address: 1506 Buena Vista Ave Apt B Alameda, CA 94501-1282

Bankruptcy Case 15-42267 Overview: "The bankruptcy record of Ahmad Jamal Herring from Alameda, CA, shows a Chapter 7 case filed in Jul 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2015."
Ahmad Jamal Herring — California, 15-42267


ᐅ Connie Hervey, California

Address: 2132 Clinton Ave Apt G Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-71624: "In a Chapter 7 bankruptcy case, Connie Hervey from Alameda, CA, saw their proceedings start in 12/04/2009 and complete by March 2010, involving asset liquidation."
Connie Hervey — California, 09-71624


ᐅ Patricia Lee Hidalgo, California

Address: 610 Willow St Apt D Alameda, CA 94501-5714

Brief Overview of Bankruptcy Case 15-41680: "Patricia Lee Hidalgo's bankruptcy, initiated in 2015-05-26 and concluded by 2015-08-24 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lee Hidalgo — California, 15-41680