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 Paul Douglas Lininger, California

Address: 1305 Webster St Apt C107 Alameda, CA 94501

Bankruptcy Case 11-43332 Overview: "Alameda, CA resident Paul Douglas Lininger's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2011."
Paul Douglas Lininger — California, 11-43332


ᐅ William Litteral, California

Address: 2256 Pacific Ave Apt E Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-42524: "The bankruptcy record of William Litteral from Alameda, CA, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
William Litteral — California, 11-42524


ᐅ Byron Paul Lively, California

Address: 1851 Elm St Alameda, CA 94501-1424

Concise Description of Bankruptcy Case 14-403097: "The bankruptcy record of Byron Paul Lively from Alameda, CA, shows a Chapter 7 case filed in Jan 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2014."
Byron Paul Lively — California, 14-40309


ᐅ John Michael Livingstone, California

Address: 2244 Santa Clara Ave Alameda, CA 94501

Bankruptcy Case 11-45391 Summary: "Alameda, CA resident John Michael Livingstone's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2011."
John Michael Livingstone — California, 11-45391


ᐅ Jonathan B Lloyd, California

Address: 716 Santa Clara Ave Apt 301 Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-44522: "In Alameda, CA, Jonathan B Lloyd filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2012."
Jonathan B Lloyd — California, 12-44522


ᐅ Ralph Lockhart, California

Address: 1045 Melrose Ave Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 10-48955: "The bankruptcy filing by Ralph Lockhart, undertaken in 2010-08-05 in Alameda, CA under Chapter 7, concluded with discharge in November 21, 2010 after liquidating assets."
Ralph Lockhart — California, 10-48955


ᐅ Freddy Loffsner, California

Address: 455 Buena Vista Ave Apt 207 Alameda, CA 94501-1906

Brief Overview of Bankruptcy Case 14-43387: "Freddy Loffsner's Chapter 7 bankruptcy, filed in Alameda, CA in August 15, 2014, led to asset liquidation, with the case closing in 2014-11-13."
Freddy Loffsner — California, 14-43387


ᐅ Christy M Lopez, California

Address: PO Box 1484 Alameda, CA 94501-0162

Bankruptcy Case 15-40776 Overview: "The bankruptcy filing by Christy M Lopez, undertaken in 03.11.2015 in Alameda, CA under Chapter 7, concluded with discharge in 06/09/2015 after liquidating assets."
Christy M Lopez — California, 15-40776


ᐅ Vincent Lopez, California

Address: 3304 Eugenia Ct Alameda, CA 94502

Bankruptcy Case 10-44200 Overview: "Alameda, CA resident Vincent Lopez's Apr 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Vincent Lopez — California, 10-44200


ᐅ Javier Lopez, California

Address: 2614 Central Ave Apt E Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-44380: "Javier Lopez's Chapter 7 bankruptcy, filed in Alameda, CA in April 2010, led to asset liquidation, with the case closing in 2010-07-21."
Javier Lopez — California, 10-44380


ᐅ Ronald P Loria, California

Address: 1514 Broadway Apt A Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-42441: "The case of Ronald P Loria in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald P Loria — California, 13-42441


ᐅ Timothy Dale Lorman, California

Address: 1537 Everett St Apt 5 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 12-49857: "The bankruptcy record of Timothy Dale Lorman from Alameda, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2013."
Timothy Dale Lorman — California, 12-49857


ᐅ Hector Lotivio, California

Address: PO Box 6085 Alameda, CA 94501

Bankruptcy Case 10-75008 Summary: "Hector Lotivio's bankruptcy, initiated in 2010-12-31 and concluded by 2011-04-18 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Lotivio — California, 10-75008


ᐅ Steven Andrew Lowe, California

Address: 1347 Park Ave Alameda, CA 94501-4511

Concise Description of Bankruptcy Case 5:14-bk-737537: "Steven Andrew Lowe's bankruptcy, initiated in 12.31.2014 and concluded by 03/31/2015 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Andrew Lowe — California, 5:14-bk-73753


ᐅ Susan Lozada, California

Address: 14 Berkshire Rd Alameda, CA 94502

Concise Description of Bankruptcy Case 09-703537: "The bankruptcy filing by Susan Lozada, undertaken in 2009-10-30 in Alameda, CA under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Susan Lozada — California, 09-70353


ᐅ Jenae Maleah Matundan Lozada, California

Address: 937 Shorepoint Ct Apt G211 Alameda, CA 94501-5821

Snapshot of U.S. Bankruptcy Proceeding Case 14-44922: "In a Chapter 7 bankruptcy case, Jenae Maleah Matundan Lozada from Alameda, CA, saw her proceedings start in December 2014 and complete by 03.18.2015, involving asset liquidation."
Jenae Maleah Matundan Lozada — California, 14-44922


ᐅ Jr Amado De Guzman Lozano, California

Address: 3 Avocet Ct Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-72388: "In Alameda, CA, Jr Amado De Guzman Lozano filed for Chapter 7 bankruptcy in Nov 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2012."
Jr Amado De Guzman Lozano — California, 11-72388


ᐅ Brandy L Lucero, California

Address: 1359 Versailles Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-43124: "The case of Brandy L Lucero in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy L Lucero — California, 13-43124


ᐅ Daniel Lydon, California

Address: 900 Regent St Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-45906: "The case of Daniel Lydon in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Lydon — California, 10-45906


ᐅ Verona Lyn, California

Address: 600 Central Ave Apt 36 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-74598: "The case of Verona Lyn in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verona Lyn — California, 10-74598


ᐅ Ruth Lyons, California

Address: 450 Buena Vista Ave Apt 107 Alameda, CA 94501-1921

Concise Description of Bankruptcy Case 14-400527: "Alameda, CA resident Ruth Lyons's 01/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Ruth Lyons — California, 14-40052


ᐅ Stephen Ma, California

Address: 608 Fortress Isle Alameda, CA 94501

Bankruptcy Case 10-40585 Summary: "In a Chapter 7 bankruptcy case, Stephen Ma from Alameda, CA, saw their proceedings start in January 2010 and complete by 04.25.2010, involving asset liquidation."
Stephen Ma — California, 10-40585


ᐅ Wing Wo Ma, California

Address: 1527 Everett St Apt 1 Alameda, CA 94501-2966

Snapshot of U.S. Bankruptcy Proceeding Case 15-41384: "The bankruptcy filing by Wing Wo Ma, undertaken in 2015-04-29 in Alameda, CA under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Wing Wo Ma — California, 15-41384


ᐅ Julio C Maceda, California

Address: 915 Shorepoint Ct Apt E301 Alameda, CA 94501-5882

Bankruptcy Case 14-43725 Summary: "Julio C Maceda's Chapter 7 bankruptcy, filed in Alameda, CA in 09/11/2014, led to asset liquidation, with the case closing in 12.10.2014."
Julio C Maceda — California, 14-43725


ᐅ Kristine Maddocks, California

Address: 223 Kevington Pl Alameda, CA 94502

Bankruptcy Case 10-41745 Overview: "The bankruptcy record of Kristine Maddocks from Alameda, CA, shows a Chapter 7 case filed in Feb 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Kristine Maddocks — California, 10-41745


ᐅ Nadia Mahrazi, California

Address: 1217 Santa Clara Ave Apt A Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 12-49272: "Alameda, CA resident Nadia Mahrazi's November 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2013."
Nadia Mahrazi — California, 12-49272


ᐅ Bryan Paul Malabag, California

Address: PO Box 1110 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-47631: "The bankruptcy filing by Bryan Paul Malabag, undertaken in 2011-11-26 in Alameda, CA under Chapter 7, concluded with discharge in March 13, 2012 after liquidating assets."
Bryan Paul Malabag — California, 11-47631


ᐅ Esteban Bravo Maldonado, California

Address: 1129 Island Dr Alameda, CA 94502

Bankruptcy Case 11-40239 Summary: "Alameda, CA resident Esteban Bravo Maldonado's January 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2011."
Esteban Bravo Maldonado — California, 11-40239


ᐅ Paul Anthony Mangabat, California

Address: 2318 Coral Sea St Alameda, CA 94501

Bankruptcy Case 11-44055 Overview: "The case of Paul Anthony Mangabat in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Anthony Mangabat — California, 11-44055


ᐅ James Marco, California

Address: 909 Marina Village Pkwy # 635 Alameda, CA 94501

Bankruptcy Case 10-40899 Overview: "In a Chapter 7 bankruptcy case, James Marco from Alameda, CA, saw their proceedings start in 01/28/2010 and complete by 2010-05-03, involving asset liquidation."
James Marco — California, 10-40899


ᐅ Mayra Marsh, California

Address: 355 Magnolia Dr Alameda, CA 94502

Brief Overview of Bankruptcy Case 12-44521: "In Alameda, CA, Mayra Marsh filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2012."
Mayra Marsh — California, 12-44521


ᐅ Gary Marsh, California

Address: 355 Magnolia Dr Alameda, CA 94502

Concise Description of Bankruptcy Case 09-714917: "The bankruptcy record of Gary Marsh from Alameda, CA, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Gary Marsh — California, 09-71491


ᐅ Jr Ralph Martinez, California

Address: 2236 San Jose Ave Apt F Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-42368: "Jr Ralph Martinez's bankruptcy, initiated in 04.23.2013 and concluded by 2013-07-24 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ralph Martinez — California, 13-42368


ᐅ Dorothy Ann Mason, California

Address: 2025 Pacific Ave Alameda, CA 94501-2714

Bankruptcy Case 14-41261 Summary: "In a Chapter 7 bankruptcy case, Dorothy Ann Mason from Alameda, CA, saw her proceedings start in March 24, 2014 and complete by 2014-06-22, involving asset liquidation."
Dorothy Ann Mason — California, 14-41261


ᐅ Anna Maria May, California

Address: 2901 Johnson Ave Alameda, CA 94501-3007

Snapshot of U.S. Bankruptcy Proceeding Case 15-43038: "In Alameda, CA, Anna Maria May filed for Chapter 7 bankruptcy in October 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2015."
Anna Maria May — California, 15-43038


ᐅ Davis Ina L Mcclain, California

Address: 1305 Webster St Apt C202 Alameda, CA 94501

Bankruptcy Case 12-42466 Summary: "In a Chapter 7 bankruptcy case, Davis Ina L Mcclain from Alameda, CA, saw his proceedings start in 2012-03-20 and complete by Jul 6, 2012, involving asset liquidation."
Davis Ina L Mcclain — California, 12-42466


ᐅ Michael L Mcclean, California

Address: 1112 San Antonio Ave Alameda, CA 94501-3930

Snapshot of U.S. Bankruptcy Proceeding Case 14-40404: "The bankruptcy filing by Michael L Mcclean, undertaken in January 2014 in Alameda, CA under Chapter 7, concluded with discharge in 2014-04-30 after liquidating assets."
Michael L Mcclean — California, 14-40404


ᐅ Keith Lynn Mccoy, California

Address: 1007 Morton St Alameda, CA 94501

Bankruptcy Case 11-47948 Overview: "Alameda, CA resident Keith Lynn Mccoy's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2011."
Keith Lynn Mccoy — California, 11-47948


ᐅ Maurice M Mcdowell, California

Address: 1701 Broadway Alameda, CA 94501-1540

Concise Description of Bankruptcy Case 14-447757: "Maurice M Mcdowell's Chapter 7 bankruptcy, filed in Alameda, CA in 12/05/2014, led to asset liquidation, with the case closing in 03/05/2015."
Maurice M Mcdowell — California, 14-44775


ᐅ Maurice Michael Mcdowell, California

Address: 1701 Broadway Alameda, CA 94501-1540

Brief Overview of Bankruptcy Case 14-44468: "Alameda, CA resident Maurice Michael Mcdowell's 11/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Maurice Michael Mcdowell — California, 14-44468


ᐅ Michael Mcgrath, California

Address: 2135 Buena Vista Ave Apt C Alameda, CA 94501

Bankruptcy Case 10-44786 Overview: "The case of Michael Mcgrath in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mcgrath — California, 10-44786


ᐅ John M Mckenzie, California

Address: 2601 Blanding Ave # 234 Alameda, CA 94501-1579

Snapshot of U.S. Bankruptcy Proceeding Case 14-43459: "The bankruptcy filing by John M Mckenzie, undertaken in 2014-08-21 in Alameda, CA under Chapter 7, concluded with discharge in 2014-11-19 after liquidating assets."
John M Mckenzie — California, 14-43459


ᐅ Jr Jack Mckeown, California

Address: 1098 Versailles Ave Alameda, CA 94501

Bankruptcy Case 10-44996 Overview: "Jr Jack Mckeown's bankruptcy, initiated in 2010-04-30 and concluded by Aug 3, 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jack Mckeown — California, 10-44996


ᐅ Barry Mckeown, California

Address: 1801 Shoreline Dr Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-73480: "In a Chapter 7 bankruptcy case, Barry Mckeown from Alameda, CA, saw his proceedings start in November 2010 and complete by 2011-02-23, involving asset liquidation."
Barry Mckeown — California, 10-73480


ᐅ Gary Mcmahill, California

Address: 1521 High St Alameda, CA 94501

Concise Description of Bankruptcy Case 09-713837: "Gary Mcmahill's bankruptcy, initiated in 2009-11-28 and concluded by 03/03/2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Mcmahill — California, 09-71383


ᐅ Ami Mcsharry, California

Address: 2057 Central Ave Apt C Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-73742: "The bankruptcy record of Ami Mcsharry from Alameda, CA, shows a Chapter 7 case filed in 11/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-18."
Ami Mcsharry — California, 10-73742


ᐅ Michael Mctiernan, California

Address: 433 Buena Vista Ave Apt 312 Alameda, CA 94501

Concise Description of Bankruptcy Case 10-703517: "In a Chapter 7 bankruptcy case, Michael Mctiernan from Alameda, CA, saw their proceedings start in 2010-09-09 and complete by 12.26.2010, involving asset liquidation."
Michael Mctiernan — California, 10-70351


ᐅ Rosa E Medina, California

Address: 2237 Santa Clara Ave Apt 214 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-48181: "The bankruptcy record of Rosa E Medina from Alameda, CA, shows a Chapter 7 case filed in Jul 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Rosa E Medina — California, 11-48181


ᐅ Blanca E Medina, California

Address: 1512 Lincoln Ave Alameda, CA 94501

Bankruptcy Case 11-42341 Summary: "Blanca E Medina's Chapter 7 bankruptcy, filed in Alameda, CA in Mar 3, 2011, led to asset liquidation, with the case closing in 06/19/2011."
Blanca E Medina — California, 11-42341


ᐅ Celina Mejia, California

Address: 325 Kitty Hawk Rd Unit 216 Alameda, CA 94501

Concise Description of Bankruptcy Case 12-427027: "In a Chapter 7 bankruptcy case, Celina Mejia from Alameda, CA, saw her proceedings start in 2012-03-27 and complete by 06/27/2012, involving asset liquidation."
Celina Mejia — California, 12-42702


ᐅ Jose Antonio Mendez, California

Address: 1531 Chestnut St Apt E Alameda, CA 94501-2759

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41974: "Jose Antonio Mendez's bankruptcy, initiated in 05.05.2014 and concluded by August 2014 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Antonio Mendez — California, 2014-41974


ᐅ Janet Mendizabal, California

Address: PO Box 673 Alameda, CA 94501

Concise Description of Bankruptcy Case 10-479557: "In Alameda, CA, Janet Mendizabal filed for Chapter 7 bankruptcy in 2010-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Janet Mendizabal — California, 10-47955


ᐅ Evelyn Fernandez Menjivar, California

Address: 1801 Shoreline Dr Apt 113 Alameda, CA 94501-6048

Brief Overview of Bankruptcy Case 08-41307: "The bankruptcy record for Evelyn Fernandez Menjivar from Alameda, CA, under Chapter 13, filed in Mar 20, 2008, involved setting up a repayment plan, finalized by 2013-11-19."
Evelyn Fernandez Menjivar — California, 08-41307


ᐅ Arthur Mercado, California

Address: 1105 Oak St Alameda, CA 94501

Concise Description of Bankruptcy Case 10-739477: "The bankruptcy filing by Arthur Mercado, undertaken in 2010-12-03 in Alameda, CA under Chapter 7, concluded with discharge in 03/21/2011 after liquidating assets."
Arthur Mercado — California, 10-73947


ᐅ Jean S Militello, California

Address: 1516 Minturn St Apt A Alameda, CA 94501-2499

Concise Description of Bankruptcy Case 16-406417: "Alameda, CA resident Jean S Militello's 03/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Jean S Militello — California, 16-40641


ᐅ Laura Marie Millar, California

Address: 1518 Pearl St Apt G Alameda, CA 94501-3001

Concise Description of Bankruptcy Case 15-407497: "The bankruptcy filing by Laura Marie Millar, undertaken in March 10, 2015 in Alameda, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Laura Marie Millar — California, 15-40749


ᐅ Lance Miller, California

Address: 2622 Central Ave Apt C Alameda, CA 94501

Bankruptcy Case 11-46381 Summary: "The bankruptcy record of Lance Miller from Alameda, CA, shows a Chapter 7 case filed in June 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
Lance Miller — California, 11-46381


ᐅ Jeremy Brey Miller, California

Address: 1900 Clinton Ave Apt 1 Alameda, CA 94501

Bankruptcy Case 12-43934 Summary: "In a Chapter 7 bankruptcy case, Jeremy Brey Miller from Alameda, CA, saw his proceedings start in 05/04/2012 and complete by 08/20/2012, involving asset liquidation."
Jeremy Brey Miller — California, 12-43934


ᐅ Baker Carol Ann Miller, California

Address: 2101 Shoreline Dr Apt 279 Alameda, CA 94501

Bankruptcy Case 11-72156 Summary: "The bankruptcy record of Baker Carol Ann Miller from Alameda, CA, shows a Chapter 7 case filed in Nov 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2012."
Baker Carol Ann Miller — California, 11-72156


ᐅ Paul Lee Mills, California

Address: 1535 Buena Vista Ave # H19 Alameda, CA 94501

Bankruptcy Case 13-40262 Overview: "The case of Paul Lee Mills in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Lee Mills — California, 13-40262


ᐅ Roger Mills, California

Address: 210 Ansel Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 10-432027: "Roger Mills's Chapter 7 bankruptcy, filed in Alameda, CA in 03/23/2010, led to asset liquidation, with the case closing in 06.26.2010."
Roger Mills — California, 10-43202


ᐅ Cesar Miraflor, California

Address: 1901 Shoreline Dr Apt 306 Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-44453: "In a Chapter 7 bankruptcy case, Cesar Miraflor from Alameda, CA, saw his proceedings start in 2010-04-20 and complete by 2010-07-24, involving asset liquidation."
Cesar Miraflor — California, 10-44453


ᐅ Kim Miravalles, California

Address: 875 Island Dr # 238 Alameda, CA 94502-6781

Brief Overview of Bankruptcy Case 11-41413: "Filing for Chapter 13 bankruptcy in February 9, 2011, Kim Miravalles from Alameda, CA, structured a repayment plan, achieving discharge in 2013-12-10."
Kim Miravalles — California, 11-41413


ᐅ Becky N Moder, California

Address: 2056 Lincoln Ave Apt A Alameda, CA 94501

Bankruptcy Case 13-41439 Summary: "In Alameda, CA, Becky N Moder filed for Chapter 7 bankruptcy in 03/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
Becky N Moder — California, 13-41439


ᐅ Nazik Rida Mohamed, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-40795: "The bankruptcy record of Nazik Rida Mohamed from Alameda, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Nazik Rida Mohamed — California, 15-40795


ᐅ Wendy Monasterio, California

Address: 770 Lincoln Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 12-45800: "In a Chapter 7 bankruptcy case, Wendy Monasterio from Alameda, CA, saw her proceedings start in July 2012 and complete by October 26, 2012, involving asset liquidation."
Wendy Monasterio — California, 12-45800


ᐅ Jose Montes, California

Address: 1325 Dayton Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-72273: "The bankruptcy filing by Jose Montes, undertaken in 11.21.2011 in Alameda, CA under Chapter 7, concluded with discharge in Mar 8, 2012 after liquidating assets."
Jose Montes — California, 11-72273


ᐅ Patricia Moore, California

Address: 143 Diapian Bay Alameda, CA 94502

Brief Overview of Bankruptcy Case 13-44888: "The bankruptcy filing by Patricia Moore, undertaken in 08.28.2013 in Alameda, CA under Chapter 7, concluded with discharge in 2013-12-01 after liquidating assets."
Patricia Moore — California, 13-44888


ᐅ Mary Valentina Mornard, California

Address: 1615 Chestnut St Apt B Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-46697: "Alameda, CA resident Mary Valentina Mornard's Dec 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-23."
Mary Valentina Mornard — California, 13-46697


ᐅ Matthew Mueller, California

Address: 557 Haight Ave # A Alameda, CA 94501

Bankruptcy Case 10-45109 Overview: "Matthew Mueller's Chapter 7 bankruptcy, filed in Alameda, CA in 2010-05-03, led to asset liquidation, with the case closing in Aug 6, 2010."
Matthew Mueller — California, 10-45109


ᐅ Michael Kevin Mueller, California

Address: 909 Marina Village Pkwy # 413 Alameda, CA 94501

Concise Description of Bankruptcy Case 12-498197: "In Alameda, CA, Michael Kevin Mueller filed for Chapter 7 bankruptcy in Dec 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Michael Kevin Mueller — California, 12-49819


ᐅ John Patrick Mulkins, California

Address: 2144 Clinton Ave Apt A Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-42259: "The case of John Patrick Mulkins in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Patrick Mulkins — California, 11-42259


ᐅ Jr Gilbert Munoz, California

Address: 1051 Foster St Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 10-72032: "In Alameda, CA, Jr Gilbert Munoz filed for Chapter 7 bankruptcy in 10/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Jr Gilbert Munoz — California, 10-72032


ᐅ Dennis Murphy, California

Address: 919 Central Ave Apt A Alameda, CA 94501

Bankruptcy Case 10-26926 Overview: "In a Chapter 7 bankruptcy case, Dennis Murphy from Alameda, CA, saw their proceedings start in 03/19/2010 and complete by 06.22.2010, involving asset liquidation."
Dennis Murphy — California, 10-26926


ᐅ Mason James Musumeci, California

Address: 757 Santa Clara Ave Apt 6 Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-46501: "Alameda, CA resident Mason James Musumeci's 2013-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2014."
Mason James Musumeci — California, 13-46501


ᐅ Farid Ahmad Naderi, California

Address: 324 Kitty Hawk Rd Apt 104 Alameda, CA 94501

Bankruptcy Case 11-47963 Summary: "Farid Ahmad Naderi's Chapter 7 bankruptcy, filed in Alameda, CA in 07/27/2011, led to asset liquidation, with the case closing in 11/12/2011."
Farid Ahmad Naderi — California, 11-47963


ᐅ Stevenson Domingo Narcise, California

Address: 2313 San Antonio Ave Unit B Alameda, CA 94501

Concise Description of Bankruptcy Case 12-431487: "Alameda, CA resident Stevenson Domingo Narcise's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2012."
Stevenson Domingo Narcise — California, 12-43148


ᐅ Wilfred Natac, California

Address: 231 Lincoln Ave Alameda, CA 94501

Bankruptcy Case 11-44017 Summary: "The bankruptcy record of Wilfred Natac from Alameda, CA, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2011."
Wilfred Natac — California, 11-44017


ᐅ John Richard Naulty, California

Address: 1816 Nason St Alameda, CA 94501

Bankruptcy Case 12-43598 Overview: "In a Chapter 7 bankruptcy case, John Richard Naulty from Alameda, CA, saw their proceedings start in 04/24/2012 and complete by 2012-08-10, involving asset liquidation."
John Richard Naulty — California, 12-43598


ᐅ Teresita Monda Nava, California

Address: 1843 Poggi St Apt 210C Alameda, CA 94501

Bankruptcy Case 12-43940 Summary: "Alameda, CA resident Teresita Monda Nava's 05.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Teresita Monda Nava — California, 12-43940


ᐅ Arnie Caracena Nebriaga, California

Address: 2124 Lincoln Ave Apt C Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-40282: "The case of Arnie Caracena Nebriaga in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnie Caracena Nebriaga — California, 11-40282


ᐅ Cynthia A Neetzel, California

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

Brief Overview of Bankruptcy Case 15-40831: "In Alameda, CA, Cynthia A Neetzel filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-12."
Cynthia A Neetzel — California, 15-40831


ᐅ Ella Neri, California

Address: 1850 Thau Way Apt 10 Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-73173: "In Alameda, CA, Ella Neri filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Ella Neri — California, 10-73173


ᐅ Mark Newcomb, California

Address: 1182 Park Ave Apt F Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-43590: "In a Chapter 7 bankruptcy case, Mark Newcomb from Alameda, CA, saw their proceedings start in Mar 31, 2010 and complete by 2010-07-04, involving asset liquidation."
Mark Newcomb — California, 10-43590


ᐅ Michael Newman, California

Address: 1019 Via Aliso Alameda, CA 94502

Concise Description of Bankruptcy Case 10-430017: "In a Chapter 7 bankruptcy case, Michael Newman from Alameda, CA, saw their proceedings start in 03.18.2010 and complete by June 2010, involving asset liquidation."
Michael Newman — California, 10-43001


ᐅ Kwan Kit Ng, California

Address: 2253 Central Ave Apt D Alameda, CA 94501

Bankruptcy Case 13-46225 Summary: "Kwan Kit Ng's bankruptcy, initiated in 2013-11-15 and concluded by 2014-02-18 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwan Kit Ng — California, 13-46225


ᐅ Katy Le Ha Ngo, California

Address: 562 Lincoln Ave Alameda, CA 94501

Bankruptcy Case 11-48471 Summary: "The case of Katy Le Ha Ngo in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katy Le Ha Ngo — California, 11-48471


ᐅ Lam Nguyen, California

Address: 1624 Buena Vista Ave Alameda, CA 94501

Bankruptcy Case 10-49695 Summary: "Lam Nguyen's Chapter 7 bankruptcy, filed in Alameda, CA in 2010-08-24, led to asset liquidation, with the case closing in November 2010."
Lam Nguyen — California, 10-49695


ᐅ Quang Minh Nguyen, California

Address: 2050 Santa Clara Ave Apt H Alameda, CA 94501

Bankruptcy Case 09-49519 Summary: "Alameda, CA resident Quang Minh Nguyen's 10/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Quang Minh Nguyen — California, 09-49519


ᐅ Hoa Vinh Nguyen, California

Address: 2169 San Antonio Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 12-483607: "Alameda, CA resident Hoa Vinh Nguyen's 10/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-15."
Hoa Vinh Nguyen — California, 12-48360


ᐅ Amanda Trang Nguyen, California

Address: 319 Tideway Dr Apt B Alameda, CA 94501-3541

Bankruptcy Case 09-47010 Summary: "Amanda Trang Nguyen's Alameda, CA bankruptcy under Chapter 13 in 07.31.2009 led to a structured repayment plan, successfully discharged in 10/23/2012."
Amanda Trang Nguyen — California, 09-47010


ᐅ Thompson T Nguyen, California

Address: 1825 Nason St Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-42562: "Thompson T Nguyen's Chapter 7 bankruptcy, filed in Alameda, CA in 03.22.2012, led to asset liquidation, with the case closing in Jul 8, 2012."
Thompson T Nguyen — California, 12-42562


ᐅ Dung Nguyen, California

Address: 81 Maitland Dr Apt B Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 10-46053: "The bankruptcy record of Dung Nguyen from Alameda, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Dung Nguyen — California, 10-46053


ᐅ Tuyet Holly Nguyen, California

Address: PO Box 6304 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-41834: "The bankruptcy filing by Tuyet Holly Nguyen, undertaken in 03.28.2013 in Alameda, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Tuyet Holly Nguyen — California, 13-41834


ᐅ Tri Nguyen, California

Address: 1728 Schiller St Alameda, CA 94501

Concise Description of Bankruptcy Case 10-438007: "In a Chapter 7 bankruptcy case, Tri Nguyen from Alameda, CA, saw their proceedings start in 04/05/2010 and complete by 2010-07-09, involving asset liquidation."
Tri Nguyen — California, 10-43800


ᐅ Lisa Nguyen, California

Address: 1021 Regent St Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 12-42824: "The bankruptcy record of Lisa Nguyen 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 07.16.2012."
Lisa Nguyen — California, 12-42824


ᐅ Benjamin Nicdao, California

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

Bankruptcy Case 10-43708 Overview: "In a Chapter 7 bankruptcy case, Benjamin Nicdao from Alameda, CA, saw his proceedings start in April 1, 2010 and complete by 2010-07-05, involving asset liquidation."
Benjamin Nicdao — California, 10-43708


ᐅ Mary Ann Noia, California

Address: 2221 San Antonio Ave Apt J Alameda, CA 94501-8180

Bankruptcy Case 14-44808 Summary: "The bankruptcy record of Mary Ann Noia from Alameda, CA, shows a Chapter 7 case filed in 12.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-09."
Mary Ann Noia — California, 14-44808


ᐅ Hamid S Noori, California

Address: 1100 Pacific Marina Apt 603 Alameda, CA 94501-1167

Concise Description of Bankruptcy Case 15-312747: "Hamid S Noori's Chapter 7 bankruptcy, filed in Alameda, CA in October 2015, led to asset liquidation, with the case closing in 01/17/2016."
Hamid S Noori — California, 15-31274


ᐅ Peter N Nordberg, California

Address: 1200 Hawthorne St Alameda, CA 94501

Bankruptcy Case 13-40463 Summary: "The case of Peter N Nordberg in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter N Nordberg — California, 13-40463