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 Maria Ines Josefina Noriega, California

Address: 2152 San Antonio Ave Apt D Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-43093: "The bankruptcy filing by Maria Ines Josefina Noriega, undertaken in 03.22.2011 in Alameda, CA under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Maria Ines Josefina Noriega — California, 11-43093


ᐅ Linda Marie Nygard, California

Address: 1321 Webster St Apt D213 Alameda, CA 94501

Bankruptcy Case 12-40669 Overview: "In Alameda, CA, Linda Marie Nygard filed for Chapter 7 bankruptcy in 2012-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Linda Marie Nygard — California, 12-40669


ᐅ Amy Obrien, California

Address: 2101 Shoreline Dr Apt 249 Alameda, CA 94501

Concise Description of Bankruptcy Case 10-474337: "The bankruptcy record of Amy Obrien from Alameda, CA, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Amy Obrien — California, 10-47433


ᐅ Jr Ramon Altair Odom, California

Address: 455 Central Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 12-45720: "The case of Jr Ramon Altair Odom in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ramon Altair Odom — California, 12-45720


ᐅ Hyang Suk Oh, California

Address: 1621 Broadway Alameda, CA 94501

Concise Description of Bankruptcy Case 11-461027: "Hyang Suk Oh's Chapter 7 bankruptcy, filed in Alameda, CA in June 2011, led to asset liquidation, with the case closing in 09/19/2011."
Hyang Suk Oh — California, 11-46102


ᐅ Terri Jayne Oleson, California

Address: 1006 Central Ave Apt B Alameda, CA 94501-2371

Snapshot of U.S. Bankruptcy Proceeding Case 15-40612: "In Alameda, CA, Terri Jayne Oleson filed for Chapter 7 bankruptcy in 02/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Terri Jayne Oleson — California, 15-40612


ᐅ Estralita Oliveira, California

Address: 1011 Taylor Ave Apt C Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-41198: "The case of Estralita Oliveira in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estralita Oliveira — California, 10-41198


ᐅ Norman Onaga, California

Address: 1906 Paru St Alameda, CA 94501

Bankruptcy Case 10-46511 Overview: "In Alameda, CA, Norman Onaga filed for Chapter 7 bankruptcy in 06.07.2010. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2010."
Norman Onaga — California, 10-46511


ᐅ Albert Ortega, California

Address: 2201 Austin St Alameda, CA 94501-3082

Bankruptcy Case 10-71238 Overview: "The bankruptcy record for Albert Ortega from Alameda, CA, under Chapter 13, filed in 09.30.2010, involved setting up a repayment plan, finalized by February 8, 2016."
Albert Ortega — California, 10-71238


ᐅ John Arthur Owen, California

Address: 1727 Encinal Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 11-733157: "John Arthur Owen's bankruptcy, initiated in December 2011 and concluded by Apr 9, 2012 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Arthur Owen — California, 11-73315


ᐅ Bill Page, California

Address: 523 Buena Vista Ave Apt 210 Alameda, CA 94501-2023

Snapshot of U.S. Bankruptcy Proceeding Case 15-41567: "Bill Page's bankruptcy, initiated in 2015-05-15 and concluded by 2015-08-13 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bill Page — California, 15-41567


ᐅ Michelle Pallen, California

Address: 628 Taylor Ave Alameda, CA 94501

Bankruptcy Case 12-43771 Summary: "The bankruptcy record of Michelle Pallen from Alameda, CA, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Michelle Pallen — California, 12-43771


ᐅ Corazon Pangilinan, California

Address: 18 Wexford Pl Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 10-45978: "The case of Corazon Pangilinan in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corazon Pangilinan — California, 10-45978


ᐅ Pamela Pankoke, California

Address: 1327 Webster St Apt B205 Alameda, CA 94501

Bankruptcy Case 10-46052 Summary: "Pamela Pankoke's Chapter 7 bankruptcy, filed in Alameda, CA in 05/26/2010, led to asset liquidation, with the case closing in 2010-08-24."
Pamela Pankoke — California, 10-46052


ᐅ Rosalinda E Pantig, California

Address: 1806 Wood St Alameda, CA 94501

Bankruptcy Case 11-73033 Overview: "The case of Rosalinda E Pantig in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalinda E Pantig — California, 11-73033


ᐅ Donald P Pape, California

Address: 2123 Clinton Ave Apt C Alameda, CA 94501-4933

Concise Description of Bankruptcy Case 15-407117: "The case of Donald P Pape in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald P Pape — California, 15-40711


ᐅ Norberta M Paras, California

Address: 1807 Lincoln Ave Apt C Alameda, CA 94501-2648

Bankruptcy Case 15-43875 Summary: "The case of Norberta M Paras in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norberta M Paras — California, 15-43875


ᐅ Jeanie C Park, California

Address: 909 Marina Village Pkwy # 279 Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-43213: "The bankruptcy filing by Jeanie C Park, undertaken in Apr 11, 2012 in Alameda, CA under Chapter 7, concluded with discharge in Jul 28, 2012 after liquidating assets."
Jeanie C Park — California, 12-43213


ᐅ Yi Jean Park, California

Address: 2136 Central Ave Apt A Alameda, CA 94501

Bankruptcy Case 12-44000 Summary: "In Alameda, CA, Yi Jean Park filed for Chapter 7 bankruptcy in 05.07.2012. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2012."
Yi Jean Park — California, 12-44000


ᐅ Carrie Alta Parker, California

Address: 3215 Briggs Ave Apt B Alameda, CA 94501

Bankruptcy Case 11-47964 Overview: "The bankruptcy record of Carrie Alta Parker from Alameda, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2011."
Carrie Alta Parker — California, 11-47964


ᐅ Brittnie Michel Parkinson, California

Address: 1777 Shoreline Dr Apt 129A Alameda, CA 94501

Bankruptcy Case 09-70923 Summary: "In a Chapter 7 bankruptcy case, Brittnie Michel Parkinson from Alameda, CA, saw their proceedings start in November 16, 2009 and complete by 02/09/2010, involving asset liquidation."
Brittnie Michel Parkinson — California, 09-70923


ᐅ Peregrino Norma Dela Cruz Pascua, California

Address: 2701 Otis Dr Alameda, CA 94501-6336

Brief Overview of Bankruptcy Case 15-41383: "Peregrino Norma Dela Cruz Pascua's bankruptcy, initiated in 04.29.2015 and concluded by 07.28.2015 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peregrino Norma Dela Cruz Pascua — California, 15-41383


ᐅ Kevin J Pattison, California

Address: 535 Buena Vista Ave Apt 108 Alameda, CA 94501

Bankruptcy Case 11-41447 Summary: "Alameda, CA resident Kevin J Pattison's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Kevin J Pattison — California, 11-41447


ᐅ Lynda J Paulson, California

Address: 1137 Post St Alameda, CA 94501-5564

Snapshot of U.S. Bankruptcy Proceeding Case 10-74489: "Lynda J Paulson, a resident of Alameda, CA, entered a Chapter 13 bankruptcy plan in 2010-12-17, culminating in its successful completion by 01.14.2014."
Lynda J Paulson — California, 10-74489


ᐅ Robert W Paulson, California

Address: 1137 Post St Alameda, CA 94501-5564

Snapshot of U.S. Bankruptcy Proceeding Case 10-74489: "Robert W Paulson, a resident of Alameda, CA, entered a Chapter 13 bankruptcy plan in 2010-12-17, culminating in its successful completion by 2014-01-14."
Robert W Paulson — California, 10-74489


ᐅ Bienvenido Payopay, California

Address: 1547 Saint Charles St Apt B Alameda, CA 94501

Concise Description of Bankruptcy Case 10-706837: "The bankruptcy filing by Bienvenido Payopay, undertaken in September 17, 2010 in Alameda, CA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Bienvenido Payopay — California, 10-70683


ᐅ Ofelia O Payopay, California

Address: 1616 Lincoln Ave Alameda, CA 94501-2526

Brief Overview of Bankruptcy Case 09-70344: "Chapter 13 bankruptcy for Ofelia O Payopay in Alameda, CA began in October 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in 01.23.2015."
Ofelia O Payopay — California, 09-70344


ᐅ Brian W Peavey, California

Address: 2051 Clinton Ave Apt D Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-43330: "The bankruptcy record of Brian W Peavey from Alameda, CA, shows a Chapter 7 case filed in 2013-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2013."
Brian W Peavey — California, 13-43330


ᐅ Rea K Pedro, California

Address: PO Box 665 Alameda, CA 94501-8665

Bankruptcy Case 15-42862 Summary: "The bankruptcy filing by Rea K Pedro, undertaken in 2015-09-17 in Alameda, CA under Chapter 7, concluded with discharge in 2015-12-16 after liquidating assets."
Rea K Pedro — California, 15-42862


ᐅ Taylor David Pedro, California

Address: PO Box 665 Alameda, CA 94501-8665

Bankruptcy Case 15-42862 Overview: "The case of Taylor David Pedro in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taylor David Pedro — California, 15-42862


ᐅ Marvin Terrenal Penalver, California

Address: 1605 9th St Alameda, CA 94501

Bankruptcy Case 12-43206 Summary: "Alameda, CA resident Marvin Terrenal Penalver's April 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-28."
Marvin Terrenal Penalver — California, 12-43206


ᐅ Manolo Penaranda, California

Address: 1702 Paru St Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-74235: "Manolo Penaranda's bankruptcy, initiated in 12/11/2010 and concluded by 03.16.2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manolo Penaranda — California, 10-74235


ᐅ Eddie Eduardo Manis Peregrino, California

Address: 2701 Otis Dr Alameda, CA 94501-6336

Bankruptcy Case 15-41383 Summary: "Alameda, CA resident Eddie Eduardo Manis Peregrino's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2015."
Eddie Eduardo Manis Peregrino — California, 15-41383


ᐅ Jerry W Phillips, California

Address: PO Box 306 Alameda, CA 94501

Concise Description of Bankruptcy Case 11-462347: "In a Chapter 7 bankruptcy case, Jerry W Phillips from Alameda, CA, saw their proceedings start in 2011-06-08 and complete by Sep 13, 2011, involving asset liquidation."
Jerry W Phillips — California, 11-46234


ᐅ Damian Pickering, California

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

Brief Overview of Bankruptcy Case 09-72186: "The case of Damian Pickering in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damian Pickering — California, 09-72186


ᐅ Terry Pipp, California

Address: 306 Central Ave Apt B Alameda, CA 94501-3514

Concise Description of Bankruptcy Case 09-321687: "Filing for Chapter 13 bankruptcy in July 31, 2009, Terry Pipp from Alameda, CA, structured a repayment plan, achieving discharge in February 6, 2015."
Terry Pipp — California, 09-32168


ᐅ Judith J Place, California

Address: 1157 Broadway Apt C Alameda, CA 94501

Bankruptcy Case 11-45861 Overview: "The case of Judith J Place in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith J Place — California, 11-45861


ᐅ Jose Fernando Plasencia, California

Address: 1777 Shoreline Dr Apt 107 Alameda, CA 94501

Bankruptcy Case 11-46752 Overview: "Alameda, CA resident Jose Fernando Plasencia's 06/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-09."
Jose Fernando Plasencia — California, 11-46752


ᐅ Buiza Ana Silvia Platero, California

Address: 933 Shoreline Dr Apt 108 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-40316: "In Alameda, CA, Buiza Ana Silvia Platero filed for Chapter 7 bankruptcy in Jan 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2011."
Buiza Ana Silvia Platero — California, 11-40316


ᐅ Estrelita Pondoc, California

Address: 2515 Clement Ave Alameda, CA 94501

Bankruptcy Case 10-47302 Summary: "In Alameda, CA, Estrelita Pondoc filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2010."
Estrelita Pondoc — California, 10-47302


ᐅ Jeffrey Potter, California

Address: 2511 San Jose Ave Alameda, CA 94501

Bankruptcy Case 09-72408 Summary: "Jeffrey Potter's bankruptcy, initiated in 12/29/2009 and concluded by 04.03.2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Potter — California, 09-72408


ᐅ William Adrian Powell, California

Address: 2521 Central Ave Apt 203 Alameda, CA 94501-4658

Bankruptcy Case 08-42878 Overview: "William Adrian Powell, a resident of Alameda, CA, entered a Chapter 13 bankruptcy plan in 2008-06-06, culminating in its successful completion by 12/03/2013."
William Adrian Powell — California, 08-42878


ᐅ Bradley Powell, California

Address: PO Box 6501 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-43205: "In a Chapter 7 bankruptcy case, Bradley Powell from Alameda, CA, saw his proceedings start in 03.23.2010 and complete by 06/26/2010, involving asset liquidation."
Bradley Powell — California, 10-43205


ᐅ Diana Powell, California

Address: 2820 Barbers Point Rd Alameda, CA 94501

Concise Description of Bankruptcy Case 10-441617: "The case of Diana Powell in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Powell — California, 10-44161


ᐅ Judy A Powers, California

Address: 1118 Walnut St Alameda, CA 94501-4926

Bankruptcy Case 11-11582 Overview: "Chapter 13 bankruptcy for Judy A Powers in Alameda, CA began in 2011-04-29, focusing on debt restructuring, concluding with plan fulfillment in May 2016."
Judy A Powers — California, 11-11582


ᐅ James Prior, California

Address: 625 Sandalwood Isle Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-72269: "The bankruptcy filing by James Prior, undertaken in December 22, 2009 in Alameda, CA under Chapter 7, concluded with discharge in 2010-03-27 after liquidating assets."
James Prior — California, 09-72269


ᐅ Henry Hin Kwong Pun, California

Address: 1160 Admiralty Ln Alameda, CA 94502

Concise Description of Bankruptcy Case 11-456137: "Alameda, CA resident Henry Hin Kwong Pun's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Henry Hin Kwong Pun — California, 11-45613


ᐅ Primithios Punzal, California

Address: PO Box 2161 Alameda, CA 94501

Bankruptcy Case 10-47386 Summary: "In Alameda, CA, Primithios Punzal filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2010."
Primithios Punzal — California, 10-47386


ᐅ Cathy Denise Purcell, California

Address: 1138 Broadway Apt A Alameda, CA 94501-5381

Snapshot of U.S. Bankruptcy Proceeding Case 16-41661: "In a Chapter 7 bankruptcy case, Cathy Denise Purcell from Alameda, CA, saw her proceedings start in Jun 16, 2016 and complete by 2016-09-14, involving asset liquidation."
Cathy Denise Purcell — California, 16-41661


ᐅ Jessie Quesada, California

Address: 1547 8th St Alameda, CA 94501

Bankruptcy Case 11-43590 Summary: "Jessie Quesada's bankruptcy, initiated in March 2011 and concluded by July 2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Quesada — California, 11-43590


ᐅ Richard Quinn, California

Address: 2108 Austin St Alameda, CA 94501

Brief Overview of Bankruptcy Case 09-70419: "Alameda, CA resident Richard Quinn's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2010."
Richard Quinn — California, 09-70419


ᐅ Yadira J Quinones, California

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

Concise Description of Bankruptcy Case 14-433877: "The bankruptcy filing by Yadira J Quinones, undertaken in 2014-08-15 in Alameda, CA under Chapter 7, concluded with discharge in 11.13.2014 after liquidating assets."
Yadira J Quinones — California, 14-43387


ᐅ Lydia Quintero, California

Address: 1550 Everett St Apt C Alameda, CA 94501-2964

Snapshot of U.S. Bankruptcy Proceeding Case 14-44279: "Alameda, CA resident Lydia Quintero's Oct 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2015."
Lydia Quintero — California, 14-44279


ᐅ Mansoor Rahmani, California

Address: 2 Challen Ct Alameda, CA 94501

Concise Description of Bankruptcy Case 13-402037: "Mansoor Rahmani's bankruptcy, initiated in 2013-01-11 and concluded by 2013-04-16 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mansoor Rahmani — California, 13-40203


ᐅ Shohreh Rahmani, California

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

Bankruptcy Case 15-31274 Summary: "Shohreh Rahmani's Chapter 7 bankruptcy, filed in Alameda, CA in October 2015, led to asset liquidation, with the case closing in 01.17.2016."
Shohreh Rahmani — California, 15-31274


ᐅ Rufino Ramos, California

Address: 2612 Santa Clara Ave Apt B Alameda, CA 94501-3060

Brief Overview of Bankruptcy Case 07-42587: "August 16, 2007 marked the beginning of Rufino Ramos's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by 2012-11-28."
Rufino Ramos — California, 07-42587


ᐅ Efren Ramos, California

Address: 1801 Shoreline Dr Apt 329 Alameda, CA 94501

Concise Description of Bankruptcy Case 10-415977: "The case of Efren Ramos in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efren Ramos — California, 10-41597


ᐅ David Neely Rannefeld, California

Address: 1616 Schiller St Alameda, CA 94501

Bankruptcy Case 12-49372 Summary: "The bankruptcy filing by David Neely Rannefeld, undertaken in 11/21/2012 in Alameda, CA under Chapter 7, concluded with discharge in Feb 24, 2013 after liquidating assets."
David Neely Rannefeld — California, 12-49372


ᐅ Kathleen Annette Raphael, California

Address: 401 Melrose Ave Alameda, CA 94502

Concise Description of Bankruptcy Case 11-473797: "The case of Kathleen Annette Raphael in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Annette Raphael — California, 11-47379


ᐅ Scott Rapposelli, California

Address: 1342 Caroline St Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-45981: "The bankruptcy record of Scott Rapposelli from Alameda, CA, shows a Chapter 7 case filed in 05/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2010."
Scott Rapposelli — California, 10-45981


ᐅ Raymond Raymundo, California

Address: 549 Buena Vista Ave Apt 108 Alameda, CA 94501

Bankruptcy Case 10-70876 Overview: "In Alameda, CA, Raymond Raymundo filed for Chapter 7 bankruptcy in 2010-09-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-15."
Raymond Raymundo — California, 10-70876


ᐅ Damiana Reese, California

Address: PO Box 324 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-72068: "Damiana Reese's bankruptcy, initiated in 2010-10-20 and concluded by 2011-01-12 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damiana Reese — California, 10-72068


ᐅ David Regis, California

Address: PO Box 368 Alameda, CA 94501

Bankruptcy Case 10-40824 Summary: "In Alameda, CA, David Regis filed for Chapter 7 bankruptcy in Aug 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-21."
David Regis — California, 10-40824


ᐅ Maria A Reilly, California

Address: 755 Lincoln Ave Apt D Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-43928: "In a Chapter 7 bankruptcy case, Maria A Reilly from Alameda, CA, saw their proceedings start in July 10, 2013 and complete by 09/25/2013, involving asset liquidation."
Maria A Reilly — California, 13-43928


ᐅ Arica L Reinhardt, California

Address: 1528 9th St Apt D Alameda, CA 94501-3493

Bankruptcy Case 14-44858 Summary: "In a Chapter 7 bankruptcy case, Arica L Reinhardt from Alameda, CA, saw her proceedings start in December 15, 2014 and complete by 2015-03-15, involving asset liquidation."
Arica L Reinhardt — California, 14-44858


ᐅ Elizabeth Romero Reinholz, California

Address: 457 Buena Vista Ave Apt 301 Alameda, CA 94501-1911

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42159: "In Alameda, CA, Elizabeth Romero Reinholz filed for Chapter 7 bankruptcy in 05/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-14."
Elizabeth Romero Reinholz — California, 2014-42159


ᐅ Sr Rolando Romeo Reyes, California

Address: 429 Willow St Apt D Alameda, CA 94501

Bankruptcy Case 12-42314 Summary: "The case of Sr Rolando Romeo Reyes in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Rolando Romeo Reyes — California, 12-42314


ᐅ Wil Reyes, California

Address: 955 Shorepoint Ct Apt 116 Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-47379: "Alameda, CA resident Wil Reyes's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2010."
Wil Reyes — California, 10-47379


ᐅ Patrick Tanyag Reyes, California

Address: 117 Lawrence Rd Alameda, CA 94502

Brief Overview of Bankruptcy Case 11-44664: "Patrick Tanyag Reyes's bankruptcy, initiated in 2011-04-29 and concluded by August 15, 2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Tanyag Reyes — California, 11-44664


ᐅ Monique Rheault, California

Address: 308 Santa Clara Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 09-49729: "In Alameda, CA, Monique Rheault filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Monique Rheault — California, 09-49729


ᐅ Taggart Nicola Anne Ries, California

Address: 1615 Fernside Blvd Alameda, CA 94501

Concise Description of Bankruptcy Case 11-455517: "The bankruptcy record of Taggart Nicola Anne Ries from Alameda, CA, shows a Chapter 7 case filed in 05/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2011."
Taggart Nicola Anne Ries — California, 11-45551


ᐅ David William Riker, California

Address: PO Box 6282 Alameda, CA 94501

Bankruptcy Case 11-40625 Overview: "In a Chapter 7 bankruptcy case, David William Riker from Alameda, CA, saw his proceedings start in 01.19.2011 and complete by 05/07/2011, involving asset liquidation."
David William Riker — California, 11-40625


ᐅ Rachael R Ringbom, California

Address: 1616 Willow St Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-44844: "Rachael R Ringbom's Chapter 7 bankruptcy, filed in Alameda, CA in May 3, 2011, led to asset liquidation, with the case closing in 08.02.2011."
Rachael R Ringbom — California, 11-44844


ᐅ Heather Rippere, California

Address: 941 Shorepoint Ct Apt F333 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-45366: "In a Chapter 7 bankruptcy case, Heather Rippere from Alameda, CA, saw her proceedings start in May 2010 and complete by Aug 14, 2010, involving asset liquidation."
Heather Rippere — California, 10-45366


ᐅ Dion Rivard, California

Address: 1348 Weber St Apt A Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-49626: "Dion Rivard's bankruptcy, initiated in Aug 23, 2010 and concluded by 11.16.2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dion Rivard — California, 10-49626


ᐅ Eres Rachel Rivas, California

Address: 1815 San Antonio Ave # 10 Alameda, CA 94501

Concise Description of Bankruptcy Case 10-400087: "In a Chapter 7 bankruptcy case, Eres Rachel Rivas from Alameda, CA, saw her proceedings start in January 2010 and complete by 04.08.2010, involving asset liquidation."
Eres Rachel Rivas — California, 10-40008


ᐅ Jorge Rivera, California

Address: 1170 Regent St Apt B Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-74579: "Jorge Rivera's bankruptcy, initiated in Dec 21, 2010 and concluded by March 2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Rivera — California, 10-74579


ᐅ Wayne Charles Robbins, California

Address: 1528 Minturn St Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-42970: "The bankruptcy filing by Wayne Charles Robbins, undertaken in March 2011 in Alameda, CA under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Wayne Charles Robbins — California, 11-42970


ᐅ Anthony Robinson, California

Address: 318 Central Ave Apt A Alameda, CA 94501

Bankruptcy Case 10-42561 Overview: "Anthony Robinson's Chapter 7 bankruptcy, filed in Alameda, CA in 03.09.2010, led to asset liquidation, with the case closing in 2010-06-12."
Anthony Robinson — California, 10-42561


ᐅ Damonica Charrise Robinson, California

Address: 2236 San Antonio Ave Apt E Alameda, CA 94501-4942

Concise Description of Bankruptcy Case 07-407037: "March 8, 2007 marked the beginning of Damonica Charrise Robinson's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by 2012-11-28."
Damonica Charrise Robinson — California, 07-40703


ᐅ Barbara Robinson, California

Address: PO Box 383 Alameda, CA 94501-9483

Brief Overview of Bankruptcy Case 14-22249: "The case of Barbara Robinson in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Robinson — California, 14-22249


ᐅ Michael Robles, California

Address: 3262 Cape Cod Ct Alameda, CA 94501

Bankruptcy Case 10-72810 Overview: "The case of Michael Robles in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Robles — California, 10-72810


ᐅ Mauro Rosito Rodrigues, California

Address: 2106 Otis Dr Apt G Alameda, CA 94501-5735

Bankruptcy Case 09-70685 Summary: "Mauro Rosito Rodrigues, a resident of Alameda, CA, entered a Chapter 13 bankruptcy plan in November 2009, culminating in its successful completion by December 2014."
Mauro Rosito Rodrigues — California, 09-70685


ᐅ Joyce M Rodriguez, California

Address: 1109 Ironwood Rd Alameda, CA 94502

Concise Description of Bankruptcy Case 13-414967: "The bankruptcy filing by Joyce M Rodriguez, undertaken in 03/13/2013 in Alameda, CA under Chapter 7, concluded with discharge in 06/16/2013 after liquidating assets."
Joyce M Rodriguez — California, 13-41496


ᐅ Herberth Rodriguez, California

Address: 457 Buena Vista Ave Apt 109 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-71861: "Herberth Rodriguez's Chapter 7 bankruptcy, filed in Alameda, CA in 12/11/2009, led to asset liquidation, with the case closing in 2010-03-16."
Herberth Rodriguez — California, 09-71861


ᐅ Jana Rogers, California

Address: 425 Fair Haven Rd Alameda, CA 94501

Bankruptcy Case 09-71670 Overview: "The case of Jana Rogers in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jana Rogers — California, 09-71670


ᐅ Kisha Rosales, California

Address: 1825 Poggi St Apt 204A Alameda, CA 94501

Bankruptcy Case 10-42950 Summary: "In Alameda, CA, Kisha Rosales filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Kisha Rosales — California, 10-42950


ᐅ John Eric Rose, California

Address: 1315 Chestnut St Apt 2 Alameda, CA 94501

Bankruptcy Case 11-40820 Summary: "John Eric Rose's bankruptcy, initiated in 2011-01-25 and concluded by 05/13/2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Eric Rose — California, 11-40820


ᐅ Joseph Rumbaoa, California

Address: 1053 Via Bonita Alameda, CA 94502

Bankruptcy Case 10-73773 Overview: "The bankruptcy filing by Joseph Rumbaoa, undertaken in 11.30.2010 in Alameda, CA under Chapter 7, concluded with discharge in 03/01/2011 after liquidating assets."
Joseph Rumbaoa — California, 10-73773


ᐅ Zeke Russell, California

Address: 2007 Clinton Ave Apt A Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-70105: "The bankruptcy filing by Zeke Russell, undertaken in October 2009 in Alameda, CA under Chapter 7, concluded with discharge in 01/29/2010 after liquidating assets."
Zeke Russell — California, 09-70105


ᐅ Elizabeth Ryan, California

Address: 1009 Union St Apt 5 Alameda, CA 94501-4166

Concise Description of Bankruptcy Case 11-431727: "The bankruptcy record for Elizabeth Ryan from Alameda, CA, under Chapter 13, filed in 03.24.2011, involved setting up a repayment plan, finalized by April 26, 2016."
Elizabeth Ryan — California, 11-43172


ᐅ Grzegorz Ryziewicz, California

Address: 1619 Broadway Apt A Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-41439: "The bankruptcy filing by Grzegorz Ryziewicz, undertaken in 02/09/2011 in Alameda, CA under Chapter 7, concluded with discharge in 05.11.2011 after liquidating assets."
Grzegorz Ryziewicz — California, 11-41439


ᐅ Reynaldo Sacro, California

Address: 1123 Versailles Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 10-426537: "In Alameda, CA, Reynaldo Sacro filed for Chapter 7 bankruptcy in 03.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2010."
Reynaldo Sacro — California, 10-42653


ᐅ Elizalde Mandap Sadie, California

Address: 608 Waterview Isle Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 12-41331: "The bankruptcy record of Elizalde Mandap Sadie from Alameda, CA, shows a Chapter 7 case filed in 2012-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2012."
Elizalde Mandap Sadie — California, 12-41331


ᐅ Fey Choy Saechao, California

Address: 1262 Clarke Ln Alameda, CA 94502

Brief Overview of Bankruptcy Case 11-43015: "Fey Choy Saechao's Chapter 7 bankruptcy, filed in Alameda, CA in 03.21.2011, led to asset liquidation, with the case closing in 2011-06-21."
Fey Choy Saechao — California, 11-43015


ᐅ Mey Liam Saechao, California

Address: 341 Tideway Dr Apt 205 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-49488: "The bankruptcy record of Mey Liam Saechao from Alameda, CA, shows a Chapter 7 case filed in Sep 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Mey Liam Saechao — California, 11-49488


ᐅ Sharon Sahilu, California

Address: 1321 Webster St Apt D115 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-43192: "The bankruptcy filing by Sharon Sahilu, undertaken in 2011-03-24 in Alameda, CA under Chapter 7, concluded with discharge in Jul 10, 2011 after liquidating assets."
Sharon Sahilu — California, 11-43192


ᐅ Jennifer F Salazar, California

Address: 1901 Shoreline Dr Apt 214 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 12-49987: "In a Chapter 7 bankruptcy case, Jennifer F Salazar from Alameda, CA, saw her proceedings start in December 2012 and complete by 2013-03-25, involving asset liquidation."
Jennifer F Salazar — California, 12-49987


ᐅ Carlos U Salazar, California

Address: 1541 Bay St Apt 5 Alameda, CA 94501

Bankruptcy Case 12-43309 Summary: "The case of Carlos U Salazar in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos U Salazar — California, 12-43309


ᐅ Andres Sanchez, California

Address: 2445 Shoreline Dr Apt 304 Alameda, CA 94501

Bankruptcy Case 10-30270 Summary: "The bankruptcy filing by Andres Sanchez, undertaken in 01/29/2010 in Alameda, CA under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Andres Sanchez — California, 10-30270