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 Joyce Marie Ann Hill, California

Address: PO Box 876 Alameda, CA 94501-8876

Brief Overview of Bankruptcy Case 09-72181: "Filing for Chapter 13 bankruptcy in 12.21.2009, Joyce Marie Ann Hill from Alameda, CA, structured a repayment plan, achieving discharge in April 2013."
Joyce Marie Ann Hill — California, 09-72181


ᐅ John Hill, California

Address: 2021 San Jose Ave Apt 11 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-40040: "Alameda, CA resident John Hill's 2011-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
John Hill — California, 11-40040


ᐅ Donna K Hitchens, California

Address: 722 Santa Clara Ave Apt B Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-48594: "In a Chapter 7 bankruptcy case, Donna K Hitchens from Alameda, CA, saw her proceedings start in 08/11/2011 and complete by November 27, 2011, involving asset liquidation."
Donna K Hitchens — California, 11-48594


ᐅ Andy Hlebakos, California

Address: 311 Tideway Dr Apt 107 Alameda, CA 94501

Concise Description of Bankruptcy Case 2:09-bk-23851-RTB7: "The bankruptcy record of Andy Hlebakos from Alameda, CA, shows a Chapter 7 case filed in 09/24/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Andy Hlebakos — California, 2:09-bk-23851


ᐅ Annie Ho, California

Address: 1100 Pacific Marina Apt 304 Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-40840: "Annie Ho's bankruptcy, initiated in 2010-01-26 and concluded by 2010-05-01 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie Ho — California, 10-40840


ᐅ Hi Hoang, California

Address: 429 Neptune Gardens Ave Unit D Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-71316: "In Alameda, CA, Hi Hoang filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2011."
Hi Hoang — California, 10-71316


ᐅ Guinevere Crystal Holder, California

Address: 1028 Auburn Dr Alameda, CA 94502-6903

Snapshot of U.S. Bankruptcy Proceeding Case 11-40744: "Chapter 13 bankruptcy for Guinevere Crystal Holder in Alameda, CA began in 01/21/2011, focusing on debt restructuring, concluding with plan fulfillment in May 2, 2016."
Guinevere Crystal Holder — California, 11-40744


ᐅ Paula Homa, California

Address: 2148 Buena Vista Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 10-743717: "In Alameda, CA, Paula Homa filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2011."
Paula Homa — California, 10-74371


ᐅ Erica Lee Hood, California

Address: 1919 Shoreline Dr Apt 210 Alameda, CA 94501

Bankruptcy Case 09-49287 Summary: "In a Chapter 7 bankruptcy case, Erica Lee Hood from Alameda, CA, saw her proceedings start in October 1, 2009 and complete by 2010-01-04, involving asset liquidation."
Erica Lee Hood — California, 09-49287


ᐅ Trisha Suzette Hooper, California

Address: 1032 Lewelling Ct Alameda, CA 94501-5314

Bankruptcy Case 09-49457 Summary: "Trisha Suzette Hooper's Chapter 13 bankruptcy in Alameda, CA started in October 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/28/2014."
Trisha Suzette Hooper — California, 09-49457


ᐅ Kristi Marie Hoover, California

Address: 920 Centennial Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-42628: "The bankruptcy filing by Kristi Marie Hoover, undertaken in May 2013 in Alameda, CA under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
Kristi Marie Hoover — California, 13-42628


ᐅ Carol Ann Horne, California

Address: 2301 San Antonio Ave Apt 4 Alameda, CA 94501

Bankruptcy Case 11-47622 Summary: "Carol Ann Horne's bankruptcy, initiated in 2011-07-19 and concluded by 11/04/2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Horne — California, 11-47622


ᐅ Darlene Katherine Hornsby, California

Address: 2137 Otis Dr Apt 110 Alameda, CA 94501-5737

Snapshot of U.S. Bankruptcy Proceeding Case 10-72733: "Chapter 13 bankruptcy for Darlene Katherine Hornsby in Alameda, CA began in Nov 3, 2010, focusing on debt restructuring, concluding with plan fulfillment in March 2016."
Darlene Katherine Hornsby — California, 10-72733


ᐅ Michael Howey, California

Address: 1603 Stanton St # 2 Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-46077: "The case of Michael Howey in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Howey — California, 10-46077


ᐅ Niesjie Maria Huber, California

Address: 7 Courageous Ct Alameda, CA 94501-1054

Snapshot of U.S. Bankruptcy Proceeding Case 15-43487: "The case of Niesjie Maria Huber in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Niesjie Maria Huber — California, 15-43487


ᐅ Gordon Harrison Huber, California

Address: 7 Courageous Ct Alameda, CA 94501-1054

Snapshot of U.S. Bankruptcy Proceeding Case 15-43487: "The bankruptcy record of Gordon Harrison Huber from Alameda, CA, shows a Chapter 7 case filed in 11/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2016."
Gordon Harrison Huber — California, 15-43487


ᐅ Tara Jeannine Huffman, California

Address: 222 Haight Ave Alameda, CA 94501-3211

Bankruptcy Case 10-70325-FJS Overview: "The bankruptcy record for Tara Jeannine Huffman from Alameda, CA, under Chapter 13, filed in Jan 26, 2010, involved setting up a repayment plan, finalized by March 2015."
Tara Jeannine Huffman — California, 10-70325


ᐅ Justin Bray Huffman, California

Address: 222 Haight Ave Alameda, CA 94501-3211

Snapshot of U.S. Bankruptcy Proceeding Case 10-70325-FJS: "Justin Bray Huffman's Alameda, CA bankruptcy under Chapter 13 in 01.26.2010 led to a structured repayment plan, successfully discharged in 03.02.2015."
Justin Bray Huffman — California, 10-70325


ᐅ Jr George Gordon Hughes, California

Address: 1403 Page St Alameda, CA 94501

Bankruptcy Case 11-43637 Summary: "The bankruptcy record of Jr George Gordon Hughes from Alameda, CA, shows a Chapter 7 case filed in 2011-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2011."
Jr George Gordon Hughes — California, 11-43637


ᐅ Kim Hundsberger, California

Address: 1145 Regent St Alameda, CA 94501

Bankruptcy Case 10-48166 Overview: "Kim Hundsberger's Chapter 7 bankruptcy, filed in Alameda, CA in 2010-07-19, led to asset liquidation, with the case closing in Nov 4, 2010."
Kim Hundsberger — California, 10-48166


ᐅ Bernadette Hunsaker, California

Address: 2028 Pacific Ave Apt B Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-70817: "In Alameda, CA, Bernadette Hunsaker filed for Chapter 7 bankruptcy in Sep 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2010."
Bernadette Hunsaker — California, 10-70817


ᐅ My Huu Huynh, California

Address: 2030 San Jose Ave Apt B Alameda, CA 94501-4359

Concise Description of Bankruptcy Case 15-426377: "My Huu Huynh's Chapter 7 bankruptcy, filed in Alameda, CA in Aug 27, 2015, led to asset liquidation, with the case closing in November 2015."
My Huu Huynh — California, 15-42637


ᐅ Viet Van Huynh, California

Address: 325 Sunset Rd Alameda, CA 94501-5934

Brief Overview of Bankruptcy Case 14-40437: "The bankruptcy record of Viet Van Huynh from Alameda, CA, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Viet Van Huynh — California, 14-40437


ᐅ Yousif Ibrahim, California

Address: PO Box 1292 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-73075: "The bankruptcy record of Yousif Ibrahim from Alameda, CA, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Yousif Ibrahim — California, 10-73075


ᐅ Bruck Imru, California

Address: 2019 Shoreline Dr Apt 313 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-49420: "The bankruptcy record of Bruck Imru from Alameda, CA, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-17."
Bruck Imru — California, 11-49420


ᐅ Steve Jacek, California

Address: 2532 Santa Clara Ave # 131 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-43183: "The bankruptcy filing by Steve Jacek, undertaken in March 24, 2011 in Alameda, CA under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Steve Jacek — California, 11-43183


ᐅ George Candaza Jacobo, California

Address: 1544 5th St Alameda, CA 94501

Bankruptcy Case 11-42839 Summary: "The bankruptcy filing by George Candaza Jacobo, undertaken in 2011-03-16 in Alameda, CA under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
George Candaza Jacobo — California, 11-42839


ᐅ Velko Jaich, California

Address: 418 Channing Way Alameda, CA 94502-7413

Snapshot of U.S. Bankruptcy Proceeding Case 15-40880: "Velko Jaich's bankruptcy, initiated in 2015-03-19 and concluded by June 2015 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Velko Jaich — California, 15-40880


ᐅ Mohamad Jalali, California

Address: 2516 San Jose Ave Apt B Alameda, CA 94501

Concise Description of Bankruptcy Case 10-462297: "The case of Mohamad Jalali in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamad Jalali — California, 10-46229


ᐅ Batkhishig Jambaldorj, California

Address: 2000 Franciscan Way Apt 103 Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-46158: "Alameda, CA resident Batkhishig Jambaldorj's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
Batkhishig Jambaldorj — California, 10-46158


ᐅ Fawzia Jamshidi, California

Address: 412 Sand Beach Rd Alameda, CA 94501

Bankruptcy Case 09-70885 Overview: "The case of Fawzia Jamshidi in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fawzia Jamshidi — California, 09-70885


ᐅ Cathleen Marie Jeddeloh, California

Address: 2243 Buena Vista Ave Alameda, CA 94501

Bankruptcy Case 09-49526 Summary: "In a Chapter 7 bankruptcy case, Cathleen Marie Jeddeloh from Alameda, CA, saw her proceedings start in October 2009 and complete by 2010-01-12, involving asset liquidation."
Cathleen Marie Jeddeloh — California, 09-49526


ᐅ Dorothy Jensen, California

Address: 2166 Clinton Ave Alameda, CA 94501

Bankruptcy Case 12-70170 Summary: "The case of Dorothy Jensen in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Jensen — California, 12-70170


ᐅ Jennifer Suzanne Jin, California

Address: 875 Island Dr # 154 Alameda, CA 94502-6781

Snapshot of U.S. Bankruptcy Proceeding Case 12-40546: "In her Chapter 13 bankruptcy case filed in 2012-01-20, Alameda, CA's Jennifer Suzanne Jin agreed to a debt repayment plan, which was successfully completed by 03/24/2015."
Jennifer Suzanne Jin — California, 12-40546


ᐅ Kwan Sik Jo, California

Address: 1102 Island Dr Alameda, CA 94502-6921

Concise Description of Bankruptcy Case 2014-429427: "The bankruptcy filing by Kwan Sik Jo, undertaken in 07.14.2014 in Alameda, CA under Chapter 7, concluded with discharge in 10.12.2014 after liquidating assets."
Kwan Sik Jo — California, 2014-42942


ᐅ Mee Koung Jo, California

Address: 1102 Island Dr Alameda, CA 94502-6921

Brief Overview of Bankruptcy Case 14-42942: "The case of Mee Koung Jo in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mee Koung Jo — California, 14-42942


ᐅ Joseph Roger Jobson, California

Address: 348 Laguna Vis Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-48091: "In a Chapter 7 bankruptcy case, Joseph Roger Jobson from Alameda, CA, saw his proceedings start in 2011-07-29 and complete by Nov 14, 2011, involving asset liquidation."
Joseph Roger Jobson — California, 11-48091


ᐅ Judith Amba Johnson, California

Address: 564 Central Ave Apt 225 Alameda, CA 94501-3713

Snapshot of U.S. Bankruptcy Proceeding Case 15-40803: "In Alameda, CA, Judith Amba Johnson filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Judith Amba Johnson — California, 15-40803


ᐅ Judith Maria Johnson, California

Address: 1850 Thau Way Apt 28 Alameda, CA 94501-2191

Bankruptcy Case 15-40245 Overview: "In a Chapter 7 bankruptcy case, Judith Maria Johnson from Alameda, CA, saw her proceedings start in January 2015 and complete by April 2015, involving asset liquidation."
Judith Maria Johnson — California, 15-40245


ᐅ Michael Joseph Johnson, California

Address: 506 Tideway Dr Alameda, CA 94501-3600

Brief Overview of Bankruptcy Case 14-43406: "Alameda, CA resident Michael Joseph Johnson's 2014-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2014."
Michael Joseph Johnson — California, 14-43406


ᐅ Jodi Johnson, California

Address: 2027 Pacific Ave Apt C Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-45632: "The case of Jodi Johnson in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi Johnson — California, 10-45632


ᐅ Jeffrey Lamont Johnson, California

Address: 1850 Thau Way Apt 28 Alameda, CA 94501-2191

Concise Description of Bankruptcy Case 15-402457: "The case of Jeffrey Lamont Johnson in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Lamont Johnson — California, 15-40245


ᐅ Earnest Johnson, California

Address: 122 Bannister Way Alameda, CA 94502

Concise Description of Bankruptcy Case 10-734687: "In Alameda, CA, Earnest Johnson filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2011."
Earnest Johnson — California, 10-73468


ᐅ Rhonda Ellen Jones, California

Address: PO Box 1146 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-70039: "Rhonda Ellen Jones's Chapter 7 bankruptcy, filed in Alameda, CA in 2011-09-19, led to asset liquidation, with the case closing in January 5, 2012."
Rhonda Ellen Jones — California, 11-70039


ᐅ Arthur Charles Jones, California

Address: 122 Asby Bay Alameda, CA 94502

Bankruptcy Case 11-43384 Overview: "Arthur Charles Jones's Chapter 7 bankruptcy, filed in Alameda, CA in Mar 30, 2011, led to asset liquidation, with the case closing in 2011-07-16."
Arthur Charles Jones — California, 11-43384


ᐅ Sarah Jane Melisande Jones, California

Address: 875A Island Dr # 194 Alameda, CA 94502-6781

Bankruptcy Case 16-41468 Summary: "Alameda, CA resident Sarah Jane Melisande Jones's 05/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Sarah Jane Melisande Jones — California, 16-41468


ᐅ Pamela Jones, California

Address: 1730 Buena Vista Ave Alameda, CA 94501

Bankruptcy Case 10-44570 Summary: "The case of Pamela Jones in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Jones — California, 10-44570


ᐅ Paula Jones, California

Address: 558 Pacific Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-43864: "Paula Jones's bankruptcy, initiated in 2010-04-06 and concluded by July 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Jones — California, 10-43864


ᐅ Tiana M Jordan, California

Address: 941 Buena Vista Ave Alameda, CA 94501

Bankruptcy Case 11-46912 Summary: "The case of Tiana M Jordan in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiana M Jordan — California, 11-46912


ᐅ Philip Kaake, California

Address: 1355 Versailles Ave Alameda, CA 94501

Bankruptcy Case 10-46799 Summary: "The bankruptcy record of Philip Kaake from Alameda, CA, shows a Chapter 7 case filed in 2010-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-08."
Philip Kaake — California, 10-46799


ᐅ Michael J Kaney, California

Address: 1377 Eastshore Dr Alameda, CA 94501

Concise Description of Bankruptcy Case 12-488817: "The bankruptcy filing by Michael J Kaney, undertaken in October 2012 in Alameda, CA under Chapter 7, concluded with discharge in 2013-02-03 after liquidating assets."
Michael J Kaney — California, 12-48881


ᐅ Firazli Kartawidjaja, California

Address: 325 Kitty Hawk Rd Unit 202 Alameda, CA 94501-7453

Snapshot of U.S. Bankruptcy Proceeding Case 14-40977: "The case of Firazli Kartawidjaja in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Firazli Kartawidjaja — California, 14-40977


ᐅ Larissa Kasian, California

Address: 308 Channing Way Alameda, CA 94502

Concise Description of Bankruptcy Case 10-404007: "Larissa Kasian's Chapter 7 bankruptcy, filed in Alameda, CA in 01/14/2010, led to asset liquidation, with the case closing in 2010-04-19."
Larissa Kasian — California, 10-40400


ᐅ Kebede Kassa, California

Address: 1321 Webster St Apt D115 Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-49449: "The bankruptcy filing by Kebede Kassa, undertaken in 11.28.2012 in Alameda, CA under Chapter 7, concluded with discharge in Mar 3, 2013 after liquidating assets."
Kebede Kassa — California, 12-49449


ᐅ Dennis Keefe, California

Address: 842 Central Ave # R Alameda, CA 94501

Bankruptcy Case 10-71324 Summary: "Dennis Keefe's bankruptcy, initiated in September 30, 2010 and concluded by January 16, 2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Keefe — California, 10-71324


ᐅ Nancy Keller, California

Address: 851 Cedar St Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-49687: "The bankruptcy record of Nancy Keller from Alameda, CA, shows a Chapter 7 case filed in 2011-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 25, 2011."
Nancy Keller — California, 11-49687


ᐅ Taye Ketema, California

Address: 2020 Santa Clara Ave Apt 304 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-43765: "Taye Ketema's Chapter 7 bankruptcy, filed in Alameda, CA in 2010-04-03, led to asset liquidation, with the case closing in 07.07.2010."
Taye Ketema — California, 10-43765


ᐅ Karim Med Khelifi, California

Address: 433 Buena Vista Ave Apt 203 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-42453: "In a Chapter 7 bankruptcy case, Karim Med Khelifi from Alameda, CA, saw their proceedings start in March 2011 and complete by 06.07.2011, involving asset liquidation."
Karim Med Khelifi — California, 11-42453


ᐅ Chang Seo Ki, California

Address: 604 Glenwood Isle Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-48515: "The bankruptcy filing by Chang Seo Ki, undertaken in October 18, 2012 in Alameda, CA under Chapter 7, concluded with discharge in 01/21/2013 after liquidating assets."
Chang Seo Ki — California, 12-48515


ᐅ Chul Kim, California

Address: 2157 San Jose Ave Apt A Alameda, CA 94501

Concise Description of Bankruptcy Case 13-427667: "In a Chapter 7 bankruptcy case, Chul Kim from Alameda, CA, saw their proceedings start in 2013-05-10 and complete by 2013-08-13, involving asset liquidation."
Chul Kim — California, 13-42766


ᐅ Angela Kim, California

Address: 2118 Alameda Ave Apt B Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-70685: "In Alameda, CA, Angela Kim filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2011."
Angela Kim — California, 10-70685


ᐅ Young Hee Kim, California

Address: 1895 Saint Charles St Alameda, CA 94501

Bankruptcy Case 12-41584 Summary: "The bankruptcy filing by Young Hee Kim, undertaken in February 2012 in Alameda, CA under Chapter 7, concluded with discharge in 2012-05-15 after liquidating assets."
Young Hee Kim — California, 12-41584


ᐅ Garfield Kincross, California

Address: 470 Central Ave Apt 25 Alameda, CA 94501-3645

Brief Overview of Bankruptcy Case 14-40444: "Alameda, CA resident Garfield Kincross's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Garfield Kincross — California, 14-40444


ᐅ Mychelle Lee Knight, California

Address: 1362 Pearl St Alameda, CA 94501

Bankruptcy Case 13-41409 Summary: "The bankruptcy record of Mychelle Lee Knight from Alameda, CA, shows a Chapter 7 case filed in 03.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2013."
Mychelle Lee Knight — California, 13-41409


ᐅ Debra Knowles, California

Address: 909 Shorepoint Ct Apt D224 Alameda, CA 94501

Brief Overview of Bankruptcy Case 09-72413: "The bankruptcy filing by Debra Knowles, undertaken in 2009-12-29 in Alameda, CA under Chapter 7, concluded with discharge in 2010-04-03 after liquidating assets."
Debra Knowles — California, 09-72413


ᐅ Edmond E Koester, California

Address: 1705 Shoreline Dr Apt 102 Alameda, CA 94501

Concise Description of Bankruptcy Case 11-421167: "The case of Edmond E Koester in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmond E Koester — California, 11-42116


ᐅ Stephen Kratt, California

Address: 2114 Clinton Ave Apt B Alameda, CA 94501

Bankruptcy Case 10-43391 Summary: "Stephen Kratt'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."
Stephen Kratt — California, 10-43391


ᐅ Fern Kruger, California

Address: 1311 Webster St # 306 Alameda, CA 94501

Bankruptcy Case 10-41748 Summary: "Alameda, CA resident Fern Kruger's 02.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Fern Kruger — California, 10-41748


ᐅ Rosemarie Kuhn, California

Address: 209 Central Ave Alameda, CA 94501

Bankruptcy Case 10-73957 Overview: "In a Chapter 7 bankruptcy case, Rosemarie Kuhn from Alameda, CA, saw her proceedings start in 2010-12-04 and complete by 03.15.2011, involving asset liquidation."
Rosemarie Kuhn — California, 10-73957


ᐅ Anatoliy Kulya, California

Address: 333 Willow St Apt 105 Alameda, CA 94501

Bankruptcy Case 11-48904 Summary: "Alameda, CA resident Anatoliy Kulya's August 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2011."
Anatoliy Kulya — California, 11-48904


ᐅ Sean W Kwirant, California

Address: 988 Park St Alameda, CA 94501

Bankruptcy Case 11-45860 Summary: "The bankruptcy record of Sean W Kwirant from Alameda, CA, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2011."
Sean W Kwirant — California, 11-45860


ᐅ Restituto Lacap, California

Address: 911 Lincoln Ave # A Alameda, CA 94501

Bankruptcy Case 10-71332 Summary: "Alameda, CA resident Restituto Lacap's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Restituto Lacap — California, 10-71332


ᐅ Laurie Lynn Lacey, California

Address: 1211 Paru St Apt C Alameda, CA 94501-4065

Bankruptcy Case 14-40448 Summary: "The bankruptcy filing by Laurie Lynn Lacey, undertaken in Jan 31, 2014 in Alameda, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Laurie Lynn Lacey — California, 14-40448


ᐅ Keith Andrew Ladue, California

Address: 1777 Shoreline Dr Apt 312 Alameda, CA 94501-6076

Concise Description of Bankruptcy Case 15-419687: "Alameda, CA resident Keith Andrew Ladue's 06.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Keith Andrew Ladue — California, 15-41968


ᐅ Bonnie Joy Lafer, California

Address: 2126 Pacific Ave Alameda, CA 94501-1427

Snapshot of U.S. Bankruptcy Proceeding Case 15-43476: "The bankruptcy record of Bonnie Joy Lafer from Alameda, CA, shows a Chapter 7 case filed in 11.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2016."
Bonnie Joy Lafer — California, 15-43476


ᐅ Raytina Lagmay, California

Address: 1515 Central Ave Apt C Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-41868: "The bankruptcy filing by Raytina Lagmay, undertaken in March 2013 in Alameda, CA under Chapter 7, concluded with discharge in Jul 2, 2013 after liquidating assets."
Raytina Lagmay — California, 13-41868


ᐅ Trinidad Dacanay Lagmay, California

Address: 1121 Morton St Apt A Alameda, CA 94501-3900

Snapshot of U.S. Bankruptcy Proceeding Case 16-41614: "In a Chapter 7 bankruptcy case, Trinidad Dacanay Lagmay from Alameda, CA, saw their proceedings start in 2016-06-12 and complete by September 10, 2016, involving asset liquidation."
Trinidad Dacanay Lagmay — California, 16-41614


ᐅ Lee Lago, California

Address: 1701 5th St Apt C Alameda, CA 94501

Concise Description of Bankruptcy Case 10-482067: "In a Chapter 7 bankruptcy case, Lee Lago from Alameda, CA, saw their proceedings start in 2010-10-25 and complete by Feb 10, 2011, involving asset liquidation."
Lee Lago — California, 10-48206


ᐅ Theodore Langley, California

Address: 1611 Sherman St Apt 1A Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-42338: "The bankruptcy record of Theodore Langley from Alameda, CA, shows a Chapter 7 case filed in March 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2010."
Theodore Langley — California, 10-42338


ᐅ Aldrin Maristela Larios, California

Address: 1525 Schiller St Apt L Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-40087: "Aldrin Maristela Larios's bankruptcy, initiated in 2011-01-04 and concluded by April 2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aldrin Maristela Larios — California, 11-40087


ᐅ Tat Man Lau, California

Address: 255 Jack London Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 12-428857: "The bankruptcy record of Tat Man Lau from Alameda, CA, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Tat Man Lau — California, 12-42885


ᐅ Susan Laves, California

Address: 729 Taylor Ave Alameda, CA 94501-3820

Bankruptcy Case 14-43481 Overview: "The bankruptcy filing by Susan Laves, undertaken in 08.22.2014 in Alameda, CA under Chapter 7, concluded with discharge in 11.20.2014 after liquidating assets."
Susan Laves — California, 14-43481


ᐅ Stacy Ann Lawrence, California

Address: 2030 San Antonio Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-72754: "Stacy Ann Lawrence's Chapter 7 bankruptcy, filed in Alameda, CA in December 2011, led to asset liquidation, with the case closing in Mar 23, 2012."
Stacy Ann Lawrence — California, 11-72754


ᐅ David Lawrence Lazzari, California

Address: 2158 Santa Clara Ave Alameda, CA 94501-2833

Concise Description of Bankruptcy Case 11-406447: "Chapter 13 bankruptcy for David Lawrence Lazzari in Alameda, CA began in 01.20.2011, focusing on debt restructuring, concluding with plan fulfillment in 05.03.2016."
David Lawrence Lazzari — California, 11-40644


ᐅ Tuan Le, California

Address: 2027 Otis Dr Apt A Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-47363: "The bankruptcy filing by Tuan Le, undertaken in July 12, 2011 in Alameda, CA under Chapter 7, concluded with discharge in 10.28.2011 after liquidating assets."
Tuan Le — California, 11-47363


ᐅ Timothy Leathers, California

Address: 406 Cola Ballena Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-71133: "In a Chapter 7 bankruptcy case, Timothy Leathers from Alameda, CA, saw their proceedings start in Nov 20, 2009 and complete by 2010-02-23, involving asset liquidation."
Timothy Leathers — California, 09-71133


ᐅ Young Hwa Lee, California

Address: 3028 Alta Vis Alameda, CA 94502

Concise Description of Bankruptcy Case 11-419647: "The bankruptcy filing by Young Hwa Lee, undertaken in 2011-02-24 in Alameda, CA under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Young Hwa Lee — California, 11-41964


ᐅ Sung Ju Lee, California

Address: 965 Shorepoint Ct Apt 109 Alameda, CA 94501-5861

Concise Description of Bankruptcy Case 15-414327: "The bankruptcy record of Sung Ju Lee from Alameda, CA, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2015."
Sung Ju Lee — California, 15-41432


ᐅ Tom Tae Sung Lee, California

Address: 211 Kingfisher Ave Alameda, CA 94501-3995

Bankruptcy Case 10-45519 Summary: "The bankruptcy record for Tom Tae Sung Lee from Alameda, CA, under Chapter 13, filed in 05.13.2010, involved setting up a repayment plan, finalized by November 2014."
Tom Tae Sung Lee — California, 10-45519


ᐅ Miriam Lenhardt, California

Address: 837 San Antonio Ave Unit B Alameda, CA 94501

Bankruptcy Case 12-49499 Overview: "In Alameda, CA, Miriam Lenhardt filed for Chapter 7 bankruptcy in November 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2013."
Miriam Lenhardt — California, 12-49499


ᐅ Norma Leppert, California

Address: 2221 San Antonio Ave Apt B Alameda, CA 94501

Concise Description of Bankruptcy Case 09-715947: "The bankruptcy record of Norma Leppert from Alameda, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2010."
Norma Leppert — California, 09-71594


ᐅ Hayati Haim Levi, California

Address: 636 Eagle Ave Alameda, CA 94501-2121

Brief Overview of Bankruptcy Case 2014-42046: "Alameda, CA resident Hayati Haim Levi's 05/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2014."
Hayati Haim Levi — California, 2014-42046


ᐅ Ellen Levitt, California

Address: 2158 Clinton Ave Alameda, CA 94501

Bankruptcy Case 10-41517 Summary: "The bankruptcy filing by Ellen Levitt, undertaken in 2010-02-11 in Alameda, CA under Chapter 7, concluded with discharge in May 17, 2010 after liquidating assets."
Ellen Levitt — California, 10-41517


ᐅ Daniel Levy, California

Address: 313 Grand St Alameda, CA 94501

Concise Description of Bankruptcy Case 10-723007: "Daniel Levy's bankruptcy, initiated in 2010-10-25 and concluded by 02.02.2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Levy — California, 10-72300


ᐅ Mariusz Lewandowski, California

Address: 676 Centre Ct Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 10-46634: "In Alameda, CA, Mariusz Lewandowski filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2010."
Mariusz Lewandowski — California, 10-46634


ᐅ Parks Carol G Lewis, California

Address: 434 Central Ave Apt 205 Alameda, CA 94501-3646

Brief Overview of Bankruptcy Case 15-40012: "In Alameda, CA, Parks Carol G Lewis filed for Chapter 7 bankruptcy in 01.02.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-02."
Parks Carol G Lewis — California, 15-40012


ᐅ Dennis Blake Lewis, California

Address: 2428 Central Ave Apt 301 Alameda, CA 94501-4895

Bankruptcy Case 14-43548 Overview: "Dennis Blake Lewis's Chapter 7 bankruptcy, filed in Alameda, CA in 08/28/2014, led to asset liquidation, with the case closing in 2014-11-26."
Dennis Blake Lewis — California, 14-43548


ᐅ Thelma Leyson, California

Address: 2243 Pacific Ave Apt B Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-47383: "The bankruptcy filing by Thelma Leyson, undertaken in 06/29/2010 in Alameda, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Thelma Leyson — California, 10-47383


ᐅ Leticia Licea, California

Address: 3237 Briggs Ave Apt G Alameda, CA 94501-4893

Concise Description of Bankruptcy Case 09-491537: "Leticia Licea, a resident of Alameda, CA, entered a Chapter 13 bankruptcy plan in 09.29.2009, culminating in its successful completion by 12/09/2014."
Leticia Licea — California, 09-49153


ᐅ Yuen Lieu, California

Address: 895 Lafayette St Apt B Alameda, CA 94501

Bankruptcy Case 10-41604 Overview: "The bankruptcy filing by Yuen Lieu, undertaken in February 2010 in Alameda, CA under Chapter 7, concluded with discharge in 05.21.2010 after liquidating assets."
Yuen Lieu — California, 10-41604