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 Melanie Sue Sandberg, California

Address: 2229 Clinton Ave Apt A Alameda, CA 94501-4962

Bankruptcy Case 15-43943 Overview: "The case of Melanie Sue Sandberg in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Sue Sandberg — California, 15-43943


ᐅ Annette Sandoval, California

Address: 1021 Sherman St Alameda, CA 94501-3933

Concise Description of Bankruptcy Case 16-404567: "In a Chapter 7 bankruptcy case, Annette Sandoval from Alameda, CA, saw her proceedings start in 2016-02-20 and complete by May 20, 2016, involving asset liquidation."
Annette Sandoval — California, 16-40456


ᐅ Gerard Sangco, California

Address: 1544 Bay St Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-40853: "The case of Gerard Sangco in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Sangco — California, 10-40853


ᐅ Andrea Leigh Santilena, California

Address: 416 Lincoln Ave Alameda, CA 94501

Bankruptcy Case 13-45920 Overview: "The bankruptcy record of Andrea Leigh Santilena from Alameda, CA, shows a Chapter 7 case filed in 10.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2014."
Andrea Leigh Santilena — California, 13-45920


ᐅ Michael Santos, California

Address: 3012 Bayview Dr Alameda, CA 94501

Concise Description of Bankruptcy Case 10-734017: "In a Chapter 7 bankruptcy case, Michael Santos from Alameda, CA, saw their proceedings start in November 2010 and complete by 02.23.2011, involving asset liquidation."
Michael Santos — California, 10-73401


ᐅ Jose Santos, California

Address: 430 Buena Vista Ave Apt 101 Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-45103: "The bankruptcy filing by Jose Santos, undertaken in May 3, 2010 in Alameda, CA under Chapter 7, concluded with discharge in 08/06/2010 after liquidating assets."
Jose Santos — California, 10-45103


ᐅ Susan Santos, California

Address: 35 Cove Rd Alameda, CA 94502

Bankruptcy Case 09-72459 Summary: "In a Chapter 7 bankruptcy case, Susan Santos from Alameda, CA, saw her proceedings start in 12.30.2009 and complete by Apr 4, 2010, involving asset liquidation."
Susan Santos — California, 09-72459


ᐅ Lisa Daisy Saraspi, California

Address: 6 Shannon Cir Alameda, CA 94502

Concise Description of Bankruptcy Case 10-411937: "In Alameda, CA, Lisa Daisy Saraspi filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Lisa Daisy Saraspi — California, 10-41193


ᐅ Mushor Sari, California

Address: 1380 Mound St Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-43227: "Mushor Sari's Chapter 7 bankruptcy, filed in Alameda, CA in 2012-04-11, led to asset liquidation, with the case closing in 07.28.2012."
Mushor Sari — California, 12-43227


ᐅ Christopher Satorre, California

Address: 2021 Lincoln Ave Apt D Alameda, CA 94501-2751

Snapshot of U.S. Bankruptcy Proceeding Case 15-43660: "Christopher Satorre's Chapter 7 bankruptcy, filed in Alameda, CA in 11.30.2015, led to asset liquidation, with the case closing in 02.28.2016."
Christopher Satorre — California, 15-43660


ᐅ Louise Sbragia, California

Address: 530 Santa Clara Ave Apt 302 Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-74581: "In a Chapter 7 bankruptcy case, Louise Sbragia from Alameda, CA, saw her proceedings start in December 21, 2010 and complete by March 22, 2011, involving asset liquidation."
Louise Sbragia — California, 10-74581


ᐅ Johannes Schutters, California

Address: 2705 Central Ave Apt 3 Alameda, CA 94501

Bankruptcy Case 10-72186 Summary: "The bankruptcy filing by Johannes Schutters, undertaken in 10.22.2010 in Alameda, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Johannes Schutters — California, 10-72186


ᐅ Kerry Segale, California

Address: 2225 Otis Dr Apt F Alameda, CA 94501

Bankruptcy Case 10-44892 Summary: "Kerry Segale's Chapter 7 bankruptcy, filed in Alameda, CA in 2010-04-29, led to asset liquidation, with the case closing in 2010-08-02."
Kerry Segale — California, 10-44892


ᐅ Hazel Seiden, California

Address: 2651 Barbers Point Rd Apt B Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-48627: "The bankruptcy filing by Hazel Seiden, undertaken in July 29, 2010 in Alameda, CA under Chapter 7, concluded with discharge in Nov 14, 2010 after liquidating assets."
Hazel Seiden — California, 10-48627


ᐅ Edvin Selimovic, California

Address: 2160 Buena Vista Ave Apt B Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-73703: "Alameda, CA resident Edvin Selimovic's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2011."
Edvin Selimovic — California, 10-73703


ᐅ Lany Sengsouriya, California

Address: 320 Grand St Apt 209 Alameda, CA 94501

Bankruptcy Case 12-48754 Overview: "The bankruptcy filing by Lany Sengsouriya, undertaken in 10/29/2012 in Alameda, CA under Chapter 7, concluded with discharge in 2013-02-01 after liquidating assets."
Lany Sengsouriya — California, 12-48754


ᐅ Andrew Charles Sepp, California

Address: 1128 Regent St Apt B Alameda, CA 94501

Bankruptcy Case 13-42487 Summary: "In Alameda, CA, Andrew Charles Sepp filed for Chapter 7 bankruptcy in 04/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2013."
Andrew Charles Sepp — California, 13-42487


ᐅ Michelle Shahzad, California

Address: 2149 Otis Dr Apt 337 Alameda, CA 94501

Bankruptcy Case 10-45197 Overview: "The bankruptcy filing by Michelle Shahzad, undertaken in May 5, 2010 in Alameda, CA under Chapter 7, concluded with discharge in 08/08/2010 after liquidating assets."
Michelle Shahzad — California, 10-45197


ᐅ Caroline Jane Shanley, California

Address: 1116 Park Ave Apt C Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-45774: "Caroline Jane Shanley's Chapter 7 bankruptcy, filed in Alameda, CA in 2011-05-26, led to asset liquidation, with the case closing in September 11, 2011."
Caroline Jane Shanley — California, 11-45774


ᐅ Inwood Zaina B Shea, California

Address: 1320 Union St Apt C Alameda, CA 94501

Bankruptcy Case 11-42681 Overview: "Inwood Zaina B Shea's bankruptcy, initiated in 03.11.2011 and concluded by June 27, 2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inwood Zaina B Shea — California, 11-42681


ᐅ Joan Sheehan, California

Address: 1050 Verdemar Dr Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 10-44358: "In Alameda, CA, Joan Sheehan filed for Chapter 7 bankruptcy in 04.16.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2010."
Joan Sheehan — California, 10-44358


ᐅ Powell Margaret Paige Sherman, California

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

Bankruptcy Case 08-42878 Summary: "Powell Margaret Paige Sherman's Alameda, CA bankruptcy under Chapter 13 in Jun 6, 2008 led to a structured repayment plan, successfully discharged in Dec 3, 2013."
Powell Margaret Paige Sherman — California, 08-42878


ᐅ Dianna Shoblo, California

Address: 3015 Flora Vis Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 09-49434: "In a Chapter 7 bankruptcy case, Dianna Shoblo from Alameda, CA, saw her proceedings start in 10.06.2009 and complete by January 2010, involving asset liquidation."
Dianna Shoblo — California, 09-49434


ᐅ Jewel Sierra, California

Address: 516 Willow St Alameda, CA 94501-6132

Bankruptcy Case 09-49899 Summary: "2009-10-20 marked the beginning of Jewel Sierra's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by 2015-01-13."
Jewel Sierra — California, 09-49899


ᐅ Servillano Trinidad Simbulan, California

Address: 726 Santa Clara Ave Alameda, CA 94501

Bankruptcy Case 09-49613 Overview: "In a Chapter 7 bankruptcy case, Servillano Trinidad Simbulan from Alameda, CA, saw their proceedings start in 2009-10-12 and complete by 2010-01-15, involving asset liquidation."
Servillano Trinidad Simbulan — California, 09-49613


ᐅ Carlo D Sison, California

Address: 1219 Lincoln Ave Apt 312 Alameda, CA 94501-2345

Bankruptcy Case 08-45082 Summary: "Carlo D Sison's Chapter 13 bankruptcy in Alameda, CA started in September 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in September 19, 2013."
Carlo D Sison — California, 08-45082


ᐅ Eduardo Sitchon, California

Address: 1834 9th St Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-40301: "Eduardo Sitchon's Chapter 7 bankruptcy, filed in Alameda, CA in January 11, 2010, led to asset liquidation, with the case closing in 04.16.2010."
Eduardo Sitchon — California, 10-40301


ᐅ Jennifer M Small, California

Address: 2000 Franciscan Way Apt 105 Alameda, CA 94501-6168

Bankruptcy Case 16-40884 Overview: "Jennifer M Small's bankruptcy, initiated in Apr 3, 2016 and concluded by 2016-07-02 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Small — California, 16-40884


ᐅ Leon Lyle Smalley, California

Address: 2808 Fernside Blvd Alameda, CA 94501

Concise Description of Bankruptcy Case 12-484837: "Leon Lyle Smalley's Chapter 7 bankruptcy, filed in Alameda, CA in 2012-10-17, led to asset liquidation, with the case closing in 2013-01-15."
Leon Lyle Smalley — California, 12-48483


ᐅ Kerry Philip Smith, California

Address: 1044 Fair Oaks Ave Alameda, CA 94501-3922

Bankruptcy Case 16-40455 Overview: "Alameda, CA resident Kerry Philip Smith's 02.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2016."
Kerry Philip Smith — California, 16-40455


ᐅ Channin Louis Smith, California

Address: 2813 Fernside Blvd Alameda, CA 94501-1623

Bankruptcy Case 15-42824 Overview: "The bankruptcy record of Channin Louis Smith from Alameda, CA, shows a Chapter 7 case filed in Sep 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-13."
Channin Louis Smith — California, 15-42824


ᐅ Britney T Smith, California

Address: 1843 Poggi St Apt 303C Alameda, CA 94501-1859

Brief Overview of Bankruptcy Case 16-41615: "The bankruptcy record of Britney T Smith from Alameda, CA, shows a Chapter 7 case filed in June 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-10."
Britney T Smith — California, 16-41615


ᐅ Mark Alan Smith, California

Address: 1014 Regent St Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-44015: "Alameda, CA resident Mark Alan Smith's 07/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2013."
Mark Alan Smith — California, 13-44015


ᐅ Susana Y So, California

Address: 703 Atlantic Ave Apt 136 Alameda, CA 94501

Brief Overview of Bankruptcy Case 09-49439: "Susana Y So's Chapter 7 bankruptcy, filed in Alameda, CA in 2009-10-07, led to asset liquidation, with the case closing in 01.10.2010."
Susana Y So — California, 09-49439


ᐅ Angeles Solis, California

Address: 740 Lincoln Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 10-479997: "Angeles Solis's Chapter 7 bankruptcy, filed in Alameda, CA in July 15, 2010, led to asset liquidation, with the case closing in October 31, 2010."
Angeles Solis — California, 10-47999


ᐅ Mildred Solis, California

Address: 1861 Poggi St Apt 113B Alameda, CA 94501

Concise Description of Bankruptcy Case 10-438877: "The bankruptcy record of Mildred Solis from Alameda, CA, shows a Chapter 7 case filed in 2010-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Mildred Solis — California, 10-43887


ᐅ Rachel Marie Soma, California

Address: PO Box 76 Alameda, CA 94501

Bankruptcy Case 13-42063 Summary: "The bankruptcy record of Rachel Marie Soma from Alameda, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16."
Rachel Marie Soma — California, 13-42063


ᐅ Myong Son, California

Address: 1413 Bay St Apt A Alameda, CA 94501

Concise Description of Bankruptcy Case 10-402657: "Alameda, CA resident Myong Son's 01/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Myong Son — California, 10-40265


ᐅ Shona Deann Lee Spaeth, California

Address: 1525 1/2 Saint Charles St Alameda, CA 94501

Bankruptcy Case 11-48034 Summary: "In Alameda, CA, Shona Deann Lee Spaeth filed for Chapter 7 bankruptcy in Jul 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2011."
Shona Deann Lee Spaeth — California, 11-48034


ᐅ Dennis Spencer, California

Address: 3356 Tonga Ln Alameda, CA 94502

Concise Description of Bankruptcy Case 10-748257: "The bankruptcy filing by Dennis Spencer, undertaken in 12.29.2010 in Alameda, CA under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Dennis Spencer — California, 10-74825


ᐅ Jean Garcia Springsteen, California

Address: 3079 Wichita Dr Alameda, CA 94501-8001

Brief Overview of Bankruptcy Case 15-40451: "Jean Garcia Springsteen's Chapter 7 bankruptcy, filed in Alameda, CA in 02/11/2015, led to asset liquidation, with the case closing in May 12, 2015."
Jean Garcia Springsteen — California, 15-40451


ᐅ Rodger Casey Springsteen, California

Address: 3079 Wichita Dr Alameda, CA 94501-8001

Snapshot of U.S. Bankruptcy Proceeding Case 15-40451: "The bankruptcy filing by Rodger Casey Springsteen, undertaken in Feb 11, 2015 in Alameda, CA under Chapter 7, concluded with discharge in May 12, 2015 after liquidating assets."
Rodger Casey Springsteen — California, 15-40451


ᐅ Kimberley Ann Squire, California

Address: 2817 Waterton St Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-43397: "In Alameda, CA, Kimberley Ann Squire filed for Chapter 7 bankruptcy in Apr 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2012."
Kimberley Ann Squire — California, 12-43397


ᐅ Germaine Dewey Charles St, California

Address: 2028 Franciscan Way Apt 101 Alameda, CA 94501

Concise Description of Bankruptcy Case 13-451657: "In a Chapter 7 bankruptcy case, Germaine Dewey Charles St from Alameda, CA, saw her proceedings start in September 12, 2013 and complete by Dec 16, 2013, involving asset liquidation."
Germaine Dewey Charles St — California, 13-45165


ᐅ Michael Stempihar, California

Address: PO Box 25 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-74915: "The bankruptcy filing by Michael Stempihar, undertaken in 12.30.2010 in Alameda, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Michael Stempihar — California, 10-74915


ᐅ Tanjeet Stephens, California

Address: 1429 Bay St Apt A Alameda, CA 94501

Bankruptcy Case 10-48696 Overview: "The bankruptcy record of Tanjeet Stephens from Alameda, CA, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Tanjeet Stephens — California, 10-48696


ᐅ Courtney Stephens, California

Address: 2041 San Antonio Ave Apt C Alameda, CA 94501

Bankruptcy Case 10-40974 Overview: "Courtney Stephens's Chapter 7 bankruptcy, filed in Alameda, CA in January 2010, led to asset liquidation, with the case closing in May 2010."
Courtney Stephens — California, 10-40974


ᐅ Joan Marie Stewart, California

Address: 2086 Hibbard St Alameda, CA 94501-1414

Bankruptcy Case 14-43219 Overview: "In Alameda, CA, Joan Marie Stewart filed for Chapter 7 bankruptcy in Aug 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2014."
Joan Marie Stewart — California, 14-43219


ᐅ Eric King Strimling, California

Address: 407 Haight Ave Alameda, CA 94501-3231

Bankruptcy Case 10-72898 Overview: "Eric King Strimling's Alameda, CA bankruptcy under Chapter 13 in 2010-11-08 led to a structured repayment plan, successfully discharged in 2016-03-04."
Eric King Strimling — California, 10-72898


ᐅ Susan M Stumm, California

Address: 1311 San Antonio Ave Alameda, CA 94501-3909

Bankruptcy Case 07-53948 Overview: "The bankruptcy record for Susan M Stumm from Alameda, CA, under Chapter 13, filed in November 30, 2007, involved setting up a repayment plan, finalized by 2012-11-15."
Susan M Stumm — California, 07-53948


ᐅ Rocky J Su, California

Address: 3218 Fir Ave Alameda, CA 94502-6946

Bankruptcy Case 15-42803 Overview: "In Alameda, CA, Rocky J Su filed for Chapter 7 bankruptcy in Sep 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 10, 2015."
Rocky J Su — California, 15-42803


ᐅ Rui Su, California

Address: 3218 Fir Ave Alameda, CA 94502

Concise Description of Bankruptcy Case 09-703857: "The bankruptcy filing by Rui Su, undertaken in Oct 30, 2009 in Alameda, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Rui Su — California, 09-70385


ᐅ Daniel Dong Chul Suh, California

Address: 1539 Broadway Alameda, CA 94501-3024

Snapshot of U.S. Bankruptcy Proceeding Case 14-40976: "Alameda, CA resident Daniel Dong Chul Suh's March 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Daniel Dong Chul Suh — California, 14-40976


ᐅ Nichole Renee Sullivan, California

Address: 2008 Chipman St Alameda, CA 94501-3185

Brief Overview of Bankruptcy Case 14-41090: "The case of Nichole Renee Sullivan in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichole Renee Sullivan — California, 14-41090


ᐅ Eric Sunderland, California

Address: 35 Sea Brg Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 10-42299: "Eric Sunderland's Chapter 7 bankruptcy, filed in Alameda, CA in 03.02.2010, led to asset liquidation, with the case closing in June 5, 2010."
Eric Sunderland — California, 10-42299


ᐅ Beverly M Sutliff, California

Address: 1109 Lincoln Ave Apt A Alameda, CA 94501-2398

Brief Overview of Bankruptcy Case 11-41984: "Filing for Chapter 13 bankruptcy in 02.09.2011, Beverly M Sutliff from Alameda, CA, structured a repayment plan, achieving discharge in Jan 16, 2015."
Beverly M Sutliff — California, 11-41984


ᐅ Patricia C Swanigan, California

Address: PO Box 6434 Alameda, CA 94501

Concise Description of Bankruptcy Case 12-457437: "In Alameda, CA, Patricia C Swanigan filed for Chapter 7 bankruptcy in 2012-07-07. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Patricia C Swanigan — California, 12-45743


ᐅ Albert Lee Swann, California

Address: 712 Santa Clara Ave Apt 6 Alameda, CA 94501

Bankruptcy Case 12-40115 Summary: "In Alameda, CA, Albert Lee Swann filed for Chapter 7 bankruptcy in 01.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-22."
Albert Lee Swann — California, 12-40115


ᐅ Thomas Van Swearengen, California

Address: 1102 Ironwood Rd Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 11-45714: "In Alameda, CA, Thomas Van Swearengen filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-10."
Thomas Van Swearengen — California, 11-45714


ᐅ Caroline A Sweeney, California

Address: 360 Magnolia Dr Alameda, CA 94502

Snapshot of U.S. Bankruptcy Proceeding Case 11-43588: "The bankruptcy record of Caroline A Sweeney from Alameda, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2011."
Caroline A Sweeney — California, 11-43588


ᐅ Chona Lomogda Swink, California

Address: 1845 Poggi St Apt 116D Alameda, CA 94501-1807

Snapshot of U.S. Bankruptcy Proceeding Case 14-44573: "Alameda, CA resident Chona Lomogda Swink's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-15."
Chona Lomogda Swink — California, 14-44573


ᐅ Juanito Tacorda, California

Address: 320 Victoria Bay Alameda, CA 94502

Bankruptcy Case 10-73274 Summary: "Juanito Tacorda's Chapter 7 bankruptcy, filed in Alameda, CA in 2010-11-17, led to asset liquidation, with the case closing in February 8, 2011."
Juanito Tacorda — California, 10-73274


ᐅ Susan Lee Tambara, California

Address: 3363 Fernside Blvd Apt A Alameda, CA 94501

Bankruptcy Case 12-44902 Overview: "Susan Lee Tambara's bankruptcy, initiated in 2012-06-07 and concluded by 09/23/2012 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Lee Tambara — California, 12-44902


ᐅ Thora Tan, California

Address: 151 Capetown Dr Alameda, CA 94502

Brief Overview of Bankruptcy Case 13-41749: "Alameda, CA resident Thora Tan's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Thora Tan — California, 13-41749


ᐅ Tasha M Tanksley, California

Address: 1845 Poggi St # 326 Alameda, CA 94501-1878

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42730: "The case of Tasha M Tanksley in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasha M Tanksley — California, 2014-42730


ᐅ Mark Stephen Teixeira, California

Address: 2028 Santa Clara Ave Alameda, CA 94501-2721

Bankruptcy Case 2014-42292 Summary: "Mark Stephen Teixeira's Chapter 7 bankruptcy, filed in Alameda, CA in 05.27.2014, led to asset liquidation, with the case closing in September 2014."
Mark Stephen Teixeira — California, 2014-42292


ᐅ Maricar Sagun Telmo, California

Address: 995 Post St Alameda, CA 94501-5528

Brief Overview of Bankruptcy Case 10-49667: "Aug 24, 2010 marked the beginning of Maricar Sagun Telmo's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by April 25, 2016."
Maricar Sagun Telmo — California, 10-49667


ᐅ Membrado Eric Telmo, California

Address: 995 Post St Alameda, CA 94501-5528

Brief Overview of Bankruptcy Case 10-49667: "Membrado Eric Telmo's Alameda, CA bankruptcy under Chapter 13 in August 24, 2010 led to a structured repayment plan, successfully discharged in 04/25/2016."
Membrado Eric Telmo — California, 10-49667


ᐅ C Tempestini, California

Address: 2808 Clay St Alameda, CA 94501

Bankruptcy Case 10-72449 Overview: "The case of C Tempestini in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
C Tempestini — California, 10-72449


ᐅ Patricia Terranova, California

Address: 1218 Oak St Alameda, CA 94501

Concise Description of Bankruptcy Case 10-458157: "Patricia Terranova's bankruptcy, initiated in May 20, 2010 and concluded by 08/23/2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Terranova — California, 10-45815


ᐅ Ofelia C Terrenal, California

Address: 413 Sunset Rd Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-42932: "In a Chapter 7 bankruptcy case, Ofelia C Terrenal from Alameda, CA, saw her proceedings start in April 2012 and complete by 07/19/2012, involving asset liquidation."
Ofelia C Terrenal — California, 12-42932


ᐅ Samson Tewelde, California

Address: 136 Crolls Garden Ct Alameda, CA 94501

Bankruptcy Case 10-74328 Summary: "In a Chapter 7 bankruptcy case, Samson Tewelde from Alameda, CA, saw his proceedings start in Dec 14, 2010 and complete by Mar 16, 2011, involving asset liquidation."
Samson Tewelde — California, 10-74328


ᐅ Davey Thi, California

Address: 1334 8th St Alameda, CA 94501

Bankruptcy Case 10-46451 Summary: "Davey Thi's bankruptcy, initiated in June 2010 and concluded by 09/07/2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davey Thi — California, 10-46451


ᐅ Michael Edward Thomas, California

Address: 888 Oak St Alameda, CA 94501-5222

Brief Overview of Bankruptcy Case 2014-42577: "The case of Michael Edward Thomas in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Edward Thomas — California, 2014-42577


ᐅ Jeane Thomas, California

Address: 1515 Pacific Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-46711: "Jeane Thomas's bankruptcy, initiated in Dec 19, 2013 and concluded by 2014-03-24 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeane Thomas — California, 13-46711


ᐅ Richard Thomas, California

Address: 621 Central Ave Apt 214 Alameda, CA 94501

Bankruptcy Case 10-46876 Overview: "Richard Thomas's bankruptcy, initiated in 06/16/2010 and concluded by September 14, 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Thomas — California, 10-46876


ᐅ Crystal Thomas, California

Address: 435 Buena Vista Ave Apt 312 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-72447: "The case of Crystal Thomas in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Thomas — California, 10-72447


ᐅ Robert Thompson, California

Address: PO Box 153 Alameda, CA 94501-0553

Snapshot of U.S. Bankruptcy Proceeding Case 16-40068: "The bankruptcy filing by Robert Thompson, undertaken in 01.12.2016 in Alameda, CA under Chapter 7, concluded with discharge in 04/11/2016 after liquidating assets."
Robert Thompson — California, 16-40068


ᐅ Gary Alan Thompson, California

Address: 88 Ratto Rd Alameda, CA 94502

Bankruptcy Case 12-40245 Overview: "In Alameda, CA, Gary Alan Thompson filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2012."
Gary Alan Thompson — California, 12-40245


ᐅ Karen Ann Tierney, California

Address: 1036 Central Ave Apt A Alameda, CA 94501-2365

Brief Overview of Bankruptcy Case 16-41281: "The bankruptcy filing by Karen Ann Tierney, undertaken in 05.09.2016 in Alameda, CA under Chapter 7, concluded with discharge in Aug 7, 2016 after liquidating assets."
Karen Ann Tierney — California, 16-41281


ᐅ David Tijerina, California

Address: 1915 Minturn St Alameda, CA 94501

Bankruptcy Case 09-71708 Overview: "David Tijerina's Chapter 7 bankruptcy, filed in Alameda, CA in December 7, 2009, led to asset liquidation, with the case closing in 03.12.2010."
David Tijerina — California, 09-71708


ᐅ Jason D Timney, California

Address: 2020 San Jose Ave Apt B Alameda, CA 94501

Bankruptcy Case 12-49024 Summary: "Jason D Timney's Chapter 7 bankruptcy, filed in Alameda, CA in November 6, 2012, led to asset liquidation, with the case closing in February 2013."
Jason D Timney — California, 12-49024


ᐅ Karen A Tonini, California

Address: 2045 Central Ave Apt 10 Alameda, CA 94501

Concise Description of Bankruptcy Case 13-457987: "The case of Karen A Tonini in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Tonini — California, 13-45798


ᐅ Van Torma, California

Address: 2128 Coral Sea St Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-44507: "The case of Van Torma in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Van Torma — California, 13-44507


ᐅ Michael Jardeleza Torres, California

Address: 1801 Shoreline Dr Apt 121 Alameda, CA 94501

Bankruptcy Case 13-44540 Overview: "In Alameda, CA, Michael Jardeleza Torres filed for Chapter 7 bankruptcy in 08.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-29."
Michael Jardeleza Torres — California, 13-44540


ᐅ Olivia Uilani Mew Torres, California

Address: 1843 Poggi St Apt 108C Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-41923: "Olivia Uilani Mew Torres's bankruptcy, initiated in 02/23/2011 and concluded by May 2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Uilani Mew Torres — California, 11-41923


ᐅ Corina Antonia Torres, California

Address: PO Box 1666 Alameda, CA 94501

Bankruptcy Case 12-43094 Summary: "Corina Antonia Torres's Chapter 7 bankruptcy, filed in Alameda, CA in 04/06/2012, led to asset liquidation, with the case closing in 2012-07-23."
Corina Antonia Torres — California, 12-43094


ᐅ John J Traglia, California

Address: 2116 San Jose Ave Apt 6 Alameda, CA 94501-4976

Bankruptcy Case 15-42998 Summary: "John J Traglia's bankruptcy, initiated in September 30, 2015 and concluded by 12.29.2015 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Traglia — California, 15-42998


ᐅ Kenny Tran, California

Address: 1707B Lincoln Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-40635: "The bankruptcy filing by Kenny Tran, undertaken in 2010-01-21 in Alameda, CA under Chapter 7, concluded with discharge in Apr 26, 2010 after liquidating assets."
Kenny Tran — California, 10-40635


ᐅ Kevin Tran, California

Address: 1032 Central Ave Alameda, CA 94501

Bankruptcy Case 11-48131 Overview: "Kevin Tran's bankruptcy, initiated in 07.29.2011 and concluded by 11/14/2011 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Tran — California, 11-48131


ᐅ Khanh Tran, California

Address: 1933 Kofman Pkwy Alameda, CA 94502

Bankruptcy Case 09-72338 Summary: "The bankruptcy record of Khanh Tran from Alameda, CA, shows a Chapter 7 case filed in 2009-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Khanh Tran — California, 09-72338


ᐅ Judy Thi Tran, California

Address: 1822 Mulberry St Apt F Alameda, CA 94501

Bankruptcy Case 11-44016 Overview: "Judy Thi Tran's Chapter 7 bankruptcy, filed in Alameda, CA in Apr 13, 2011, led to asset liquidation, with the case closing in Jul 30, 2011."
Judy Thi Tran — California, 11-44016


ᐅ Thanh Minh Tran, California

Address: 1232 Regent St Apt B Alameda, CA 94501-5366

Bankruptcy Case 16-41533 Summary: "The bankruptcy record of Thanh Minh Tran from Alameda, CA, shows a Chapter 7 case filed in 2016-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2016."
Thanh Minh Tran — California, 16-41533


ᐅ Aurora Pascua Trapane, California

Address: 1609 6th St Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 12-44728: "Aurora Pascua Trapane's bankruptcy, initiated in 05.31.2012 and concluded by 09.16.2012 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurora Pascua Trapane — California, 12-44728


ᐅ Esther Naomi Trengali, California

Address: 1524 Encinal Ave Apt D Alameda, CA 94501

Bankruptcy Case 13-41659 Overview: "Alameda, CA resident Esther Naomi Trengali's March 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2013."
Esther Naomi Trengali — California, 13-41659


ᐅ Ryan Trujillo, California

Address: 724 Central Ave Apt R Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-41408: "The case of Ryan Trujillo in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Trujillo — California, 13-41408


ᐅ Thuy Thi Thanh Truong, California

Address: 2137 Otis Dr Apt 212 Alameda, CA 94501

Bankruptcy Case 12-44253 Overview: "The case of Thuy Thi Thanh Truong in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thuy Thi Thanh Truong — California, 12-44253


ᐅ Melissa Lynne Tsagris, California

Address: 2306 Central Ave Ste E Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-40495: "Alameda, CA resident Melissa Lynne Tsagris's 2013-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-04."
Melissa Lynne Tsagris — California, 13-40495


ᐅ Stelios Tsagris, California

Address: 1332 High St Apt D Alameda, CA 94501

Concise Description of Bankruptcy Case 12-455837: "Stelios Tsagris's bankruptcy, initiated in 2012-06-30 and concluded by 10/16/2012 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stelios Tsagris — California, 12-45583


ᐅ Karen Lee Tsing, California

Address: 441 Yorkshire Rd Alameda, CA 94501

Bankruptcy Case 13-44541 Summary: "The bankruptcy record of Karen Lee Tsing from Alameda, CA, shows a Chapter 7 case filed in 08.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Karen Lee Tsing — California, 13-44541