personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Alameda, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Richard Tubiolo, California

Address: 1917 Schiller St Alameda, CA 94501

Concise Description of Bankruptcy Case 10-734497: "Alameda, CA resident Richard Tubiolo's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2011."
Richard Tubiolo — California, 10-73449


ᐅ Bold Tugsjargal, California

Address: 1707 Shoreline Dr Apt 213 Alameda, CA 94501

Bankruptcy Case 13-42015 Summary: "The bankruptcy record of Bold Tugsjargal from Alameda, CA, shows a Chapter 7 case filed in 04/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2013."
Bold Tugsjargal — California, 13-42015


ᐅ Cheryle Turner, California

Address: 559 Buena Vista Ave # 215B Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-74258: "Cheryle Turner's Chapter 7 bankruptcy, filed in Alameda, CA in 2010-12-13, led to asset liquidation, with the case closing in 03/31/2011."
Cheryle Turner — California, 10-74258


ᐅ Sherri Dawn Twyman, California

Address: 2025 Central Ave Apt B Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-45364: "Alameda, CA resident Sherri Dawn Twyman's Sep 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2013."
Sherri Dawn Twyman — California, 13-45364


ᐅ Rosalba Tyson, California

Address: 317 Tideway Dr Apt B Alameda, CA 94501

Bankruptcy Case 13-41114 Summary: "Rosalba Tyson's Chapter 7 bankruptcy, filed in Alameda, CA in Feb 26, 2013, led to asset liquidation, with the case closing in June 2013."
Rosalba Tyson — California, 13-41114


ᐅ Cheryl L Uyehara, California

Address: 1604 Saint Charles St Alameda, CA 94501-2232

Brief Overview of Bankruptcy Case 10-73987: "In her Chapter 13 bankruptcy case filed in 2010-12-06, Alameda, CA's Cheryl L Uyehara agreed to a debt repayment plan, which was successfully completed by 04/19/2016."
Cheryl L Uyehara — California, 10-73987


ᐅ Henry K Uyehara, California

Address: 1604 Saint Charles St Alameda, CA 94501-2232

Bankruptcy Case 10-73987 Overview: "December 2010 marked the beginning of Henry K Uyehara's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by April 19, 2016."
Henry K Uyehara — California, 10-73987


ᐅ Celalettin Uzun, California

Address: 1777 Shoreline Dr Apt 122 Alameda, CA 94501-6045

Bankruptcy Case 15-43078 Summary: "In Alameda, CA, Celalettin Uzun filed for Chapter 7 bankruptcy in October 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2016."
Celalettin Uzun — California, 15-43078


ᐅ Carlos Manuel Vadillo, California

Address: 3287 San Jose Ave Alameda, CA 94501

Bankruptcy Case 11-70058 Overview: "In a Chapter 7 bankruptcy case, Carlos Manuel Vadillo from Alameda, CA, saw his proceedings start in 2011-09-19 and complete by 2011-12-13, involving asset liquidation."
Carlos Manuel Vadillo — California, 11-70058


ᐅ Rodriguez Juan Pablo Vadillo, California

Address: 3287 San Jose Ave Alameda, CA 94501

Bankruptcy Case 12-49903 Overview: "The bankruptcy record of Rodriguez Juan Pablo Vadillo from Alameda, CA, shows a Chapter 7 case filed in 2012-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Rodriguez Juan Pablo Vadillo — California, 12-49903


ᐅ Yadel Vado, California

Address: 2020 Franciscan Way Apt 103 Alameda, CA 94501-6166

Brief Overview of Bankruptcy Case 14-43433: "The bankruptcy record of Yadel Vado from Alameda, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2014."
Yadel Vado — California, 14-43433


ᐅ Ana Teresa Valencia, California

Address: 1528 Lincoln Ave # B Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-48083: "Alameda, CA resident Ana Teresa Valencia's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2011."
Ana Teresa Valencia — California, 11-48083


ᐅ Rosalie Valerio, California

Address: PO Box 2212 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-70363: "The case of Rosalie Valerio in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalie Valerio — California, 09-70363


ᐅ Diggelen Arthur Van, California

Address: 12 Kilkenny Pl Alameda, CA 94502

Brief Overview of Bankruptcy Case 11-49045: "In Alameda, CA, Diggelen Arthur Van filed for Chapter 7 bankruptcy in 08/24/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2011."
Diggelen Arthur Van — California, 11-49045


ᐅ Christopher Vann, California

Address: 2708 San Jose Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 09-72282: "Christopher Vann's bankruptcy, initiated in 12/23/2009 and concluded by 03.28.2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Vann — California, 09-72282


ᐅ Elsa Medina Varela, California

Address: 1419 Pearl St Apt B Alameda, CA 94501

Bankruptcy Case 12-43004 Overview: "Elsa Medina Varela's bankruptcy, initiated in 2012-04-04 and concluded by 07.21.2012 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa Medina Varela — California, 12-43004


ᐅ Rebecca Joyce Vasquez, California

Address: 2251 Pacific Ave Apt C Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-43853: "The case of Rebecca Joyce Vasquez in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Joyce Vasquez — California, 11-43853


ᐅ Yolanda Vaughn, California

Address: 547 Buena Vista Ave Apt 203 Alameda, CA 94501

Concise Description of Bankruptcy Case 10-739337: "In Alameda, CA, Yolanda Vaughn filed for Chapter 7 bankruptcy in 12.03.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Yolanda Vaughn — California, 10-73933


ᐅ Gloria A Verduzco, California

Address: 1777 Shoreline Dr Apt 306A Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-43130: "Gloria A Verduzco's Chapter 7 bankruptcy, filed in Alameda, CA in April 2012, led to asset liquidation, with the case closing in 07/26/2012."
Gloria A Verduzco — California, 12-43130


ᐅ Ortega Rachel Verduzco, California

Address: 2201 Austin St Alameda, CA 94501-3082

Bankruptcy Case 10-71238 Summary: "Ortega Rachel Verduzco, a resident of Alameda, CA, entered a Chapter 13 bankruptcy plan in 2010-09-30, culminating in its successful completion by Feb 8, 2016."
Ortega Rachel Verduzco — California, 10-71238


ᐅ Jr Eduardo Vergara, California

Address: 1101 Marina Village Pkwy Ste 100 Alameda, CA 94501

Bankruptcy Case 09-70380 Overview: "Alameda, CA resident Jr Eduardo Vergara's Oct 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Jr Eduardo Vergara — California, 09-70380


ᐅ Rolando Caparas Vicencio, California

Address: 753 Lincoln Ave Apt B Alameda, CA 94501

Bankruptcy Case 11-43154 Overview: "Rolando Caparas Vicencio's Chapter 7 bankruptcy, filed in Alameda, CA in March 2011, led to asset liquidation, with the case closing in 2011-06-21."
Rolando Caparas Vicencio — California, 11-43154


ᐅ George Viehmeyer, California

Address: 320 Tideway Dr Alameda, CA 94501

Bankruptcy Case 10-72464 Overview: "Alameda, CA resident George Viehmeyer's October 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
George Viehmeyer — California, 10-72464


ᐅ Juan Alfredo Viera, California

Address: 1028 Auburn Dr Alameda, CA 94502-6903

Bankruptcy Case 11-40744 Summary: "Chapter 13 bankruptcy for Juan Alfredo Viera in Alameda, CA began in January 2011, focusing on debt restructuring, concluding with plan fulfillment in May 2, 2016."
Juan Alfredo Viera — California, 11-40744


ᐅ Michael Viguilla, California

Address: 1114 Island Dr Alameda, CA 94502-6921

Concise Description of Bankruptcy Case 10-744037: "2010-12-16 marked the beginning of Michael Viguilla's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by 2016-04-22."
Michael Viguilla — California, 10-74403


ᐅ Joselito Villaflor, California

Address: 2033 Santa Clara Ave Apt D Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-41714: "In Alameda, CA, Joselito Villaflor filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by 05.23.2010."
Joselito Villaflor — California, 10-41714


ᐅ Virgilio V Villamil, California

Address: 2216 Santa Clara Ave Apt E Alameda, CA 94501

Brief Overview of Bankruptcy Case 13-43151: "The bankruptcy filing by Virgilio V Villamil, undertaken in May 30, 2013 in Alameda, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Virgilio V Villamil — California, 13-43151


ᐅ Robin Villasenor, California

Address: 1901 Shoreline Dr Apt 206 Alameda, CA 94501

Brief Overview of Bankruptcy Case 10-41783: "In a Chapter 7 bankruptcy case, Robin Villasenor from Alameda, CA, saw their proceedings start in 02/18/2010 and complete by 2010-05-24, involving asset liquidation."
Robin Villasenor — California, 10-41783


ᐅ Maxima Viray, California

Address: 1528 Mozart St Alameda, CA 94501

Concise Description of Bankruptcy Case 10-431267: "Maxima Viray's bankruptcy, initiated in 2010-03-22 and concluded by Jun 25, 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maxima Viray — California, 10-43126


ᐅ Suzanne Vlcek, California

Address: PO Box 1342 Alameda, CA 94501

Bankruptcy Case 10-50679 Overview: "The bankruptcy filing by Suzanne Vlcek, undertaken in Jan 25, 2010 in Alameda, CA under Chapter 7, concluded with discharge in 2010-04-30 after liquidating assets."
Suzanne Vlcek — California, 10-50679


ᐅ Victor Volta, California

Address: 1571 Pacific Ave Apt B Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-72281: "The bankruptcy record of Victor Volta from Alameda, CA, shows a Chapter 7 case filed in 12.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-28."
Victor Volta — California, 09-72281


ᐅ Jason A Voskanian, California

Address: 941 Shorepoint Ct # 209 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-45210: "In a Chapter 7 bankruptcy case, Jason A Voskanian from Alameda, CA, saw their proceedings start in 09/13/2013 and complete by 2013-12-17, involving asset liquidation."
Jason A Voskanian — California, 13-45210


ᐅ Abdul Wahid Wahab, California

Address: 1825 Shoreline Dr Apt 110 Alameda, CA 94501

Concise Description of Bankruptcy Case 12-432307: "The bankruptcy filing by Abdul Wahid Wahab, undertaken in April 2012 in Alameda, CA under Chapter 7, concluded with discharge in 2012-07-28 after liquidating assets."
Abdul Wahid Wahab — California, 12-43230


ᐅ Paul R Wainwright, California

Address: 2056 Encinal Ave Apt 3 Alameda, CA 94501

Bankruptcy Case 11-41193 Summary: "The bankruptcy record of Paul R Wainwright from Alameda, CA, shows a Chapter 7 case filed in 02/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Paul R Wainwright — California, 11-41193


ᐅ Iii Johnnie William Waller, California

Address: 1216 Regent St Apt H Alameda, CA 94501

Bankruptcy Case 11-42096 Overview: "In Alameda, CA, Iii Johnnie William Waller filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
Iii Johnnie William Waller — California, 11-42096


ᐅ Alan Leslie Wallsten, California

Address: 456 Taylor Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 11-457387: "Alan Leslie Wallsten's Chapter 7 bankruptcy, filed in Alameda, CA in 05.26.2011, led to asset liquidation, with the case closing in 2011-08-23."
Alan Leslie Wallsten — California, 11-45738


ᐅ Patrick Joseph Walter, California

Address: 1811 Bay St Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-44185: "In a Chapter 7 bankruptcy case, Patrick Joseph Walter from Alameda, CA, saw their proceedings start in April 2011 and complete by 08/04/2011, involving asset liquidation."
Patrick Joseph Walter — California, 11-44185


ᐅ Carolyn Louise Washington, California

Address: 1599 Pacific Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 13-45027: "The bankruptcy filing by Carolyn Louise Washington, undertaken in September 4, 2013 in Alameda, CA under Chapter 7, concluded with discharge in Dec 8, 2013 after liquidating assets."
Carolyn Louise Washington — California, 13-45027


ᐅ Franklin Nobuharu Watanabe, California

Address: 359 Magnolia Dr Alameda, CA 94502

Bankruptcy Case 11-48473 Summary: "Alameda, CA resident Franklin Nobuharu Watanabe's 2011-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2011."
Franklin Nobuharu Watanabe — California, 11-48473


ᐅ Sean Vincent Watson, California

Address: 1700 Pearl St Alameda, CA 94501

Concise Description of Bankruptcy Case 11-452577: "The bankruptcy filing by Sean Vincent Watson, undertaken in 05.13.2011 in Alameda, CA under Chapter 7, concluded with discharge in August 29, 2011 after liquidating assets."
Sean Vincent Watson — California, 11-45257


ᐅ Colin Chin Watters, California

Address: 2044 Pacific Ave Apt B Alameda, CA 94501-2733

Bankruptcy Case 12-48604 Summary: "Colin Chin Watters, a resident of Alameda, CA, entered a Chapter 13 bankruptcy plan in October 2012, culminating in its successful completion by 02.26.2016."
Colin Chin Watters — California, 12-48604


ᐅ Renee Watts, California

Address: 2157 Pacific Ave Alameda, CA 94501

Bankruptcy Case 10-73365 Overview: "In a Chapter 7 bankruptcy case, Renee Watts from Alameda, CA, saw her proceedings start in 2010-11-19 and complete by March 2011, involving asset liquidation."
Renee Watts — California, 10-73365


ᐅ Cecelia D Weaver, California

Address: 434 Central Ave Apt 311 Alameda, CA 94501

Bankruptcy Case 12-42842 Summary: "In Alameda, CA, Cecelia D Weaver filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Cecelia D Weaver — California, 12-42842


ᐅ Lara G Weber, California

Address: 2426 Lincoln Ave Apt H Alameda, CA 94501-2791

Snapshot of U.S. Bankruptcy Proceeding Case 14-44380: "Lara G Weber's Chapter 7 bankruptcy, filed in Alameda, CA in 2014-10-31, led to asset liquidation, with the case closing in 01/29/2015."
Lara G Weber — California, 14-44380


ᐅ Linda J Weber, California

Address: 1448 Caroline St Apt D Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 11-42336: "The bankruptcy filing by Linda J Weber, undertaken in March 2011 in Alameda, CA under Chapter 7, concluded with discharge in 06/19/2011 after liquidating assets."
Linda J Weber — California, 11-42336


ᐅ Richard H Weber, California

Address: 2426 Lincoln Ave Apt H Alameda, CA 94501-2791

Bankruptcy Case 14-44380 Summary: "Richard H Weber's bankruptcy, initiated in 2014-10-31 and concluded by January 29, 2015 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard H Weber — California, 14-44380


ᐅ Gregory Wei, California

Address: 1315 Lincoln Ave Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-70127: "The bankruptcy record of Gregory Wei from Alameda, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Gregory Wei — California, 09-70127


ᐅ William Welch, California

Address: 703 Atlantic Ave Apt 135 Alameda, CA 94501

Concise Description of Bankruptcy Case 10-406257: "In Alameda, CA, William Welch filed for Chapter 7 bankruptcy in 01.20.2010. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2010."
William Welch — California, 10-40625


ᐅ Raul Diala Wenceslao, California

Address: 1704 3rd St Alameda, CA 94501

Bankruptcy Case 11-43409 Summary: "Alameda, CA resident Raul Diala Wenceslao's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2011."
Raul Diala Wenceslao — California, 11-43409


ᐅ Mildred Williams, California

Address: 475 Buena Vista Ave Apt 306 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-71266: "The bankruptcy filing by Mildred Williams, undertaken in 2010-09-30 in Alameda, CA under Chapter 7, concluded with discharge in 01.16.2011 after liquidating assets."
Mildred Williams — California, 10-71266


ᐅ Stephanie Williams, California

Address: 45 Garden Rd Alameda, CA 94502

Concise Description of Bankruptcy Case 10-705517: "The bankruptcy filing by Stephanie Williams, undertaken in 2010-09-15 in Alameda, CA under Chapter 7, concluded with discharge in 01.01.2011 after liquidating assets."
Stephanie Williams — California, 10-70551


ᐅ Ronald Wiltse, California

Address: 1531 Lincoln Ave Apt A Alameda, CA 94501-2408

Concise Description of Bankruptcy Case 14-448847: "Alameda, CA resident Ronald Wiltse's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2015."
Ronald Wiltse — California, 14-44884


ᐅ Alexis Winn, California

Address: 162 Centre Ct Alameda, CA 94502

Concise Description of Bankruptcy Case 09-706567: "Alexis Winn's bankruptcy, initiated in 11.06.2009 and concluded by Feb 9, 2010 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis Winn — California, 09-70656


ᐅ Terry A Witt, California

Address: 2370 Rainbow Ct Apt C Alameda, CA 94501-7286

Bankruptcy Case 15-40466 Summary: "The bankruptcy filing by Terry A Witt, undertaken in 2015-02-13 in Alameda, CA under Chapter 7, concluded with discharge in 05/14/2015 after liquidating assets."
Terry A Witt — California, 15-40466


ᐅ Ariel A Wolansky, California

Address: 1815 Sherman St Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-46115: "The case of Ariel A Wolansky in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariel A Wolansky — California, 11-46115


ᐅ Arnold William Wolosky, California

Address: 1810 Buena Vista Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 12-422477: "Alameda, CA resident Arnold William Wolosky's 03.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2012."
Arnold William Wolosky — California, 12-42247


ᐅ David Wolter, California

Address: 1442 Morton St Alameda, CA 94501

Concise Description of Bankruptcy Case 09-703597: "David Wolter's Chapter 7 bankruptcy, filed in Alameda, CA in Oct 30, 2009, led to asset liquidation, with the case closing in 02.02.2010."
David Wolter — California, 09-70359


ᐅ Vikki K Wong, California

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

Bankruptcy Case 15-41567 Overview: "The bankruptcy record of Vikki K Wong from Alameda, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2015."
Vikki K Wong — California, 15-41567


ᐅ Christina Wong, California

Address: 331 Beach Rd Apt B Alameda, CA 94502

Concise Description of Bankruptcy Case 10-474667: "Alameda, CA resident Christina Wong's June 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Christina Wong — California, 10-47466


ᐅ William Kwok Wai Wong, California

Address: 1303 Caroline St Alameda, CA 94501

Concise Description of Bankruptcy Case 13-411507: "In Alameda, CA, William Kwok Wai Wong filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2013."
William Kwok Wai Wong — California, 13-41150


ᐅ Darryl Wong, California

Address: 2398 Coral Sea St Alameda, CA 94501

Concise Description of Bankruptcy Case 10-461187: "In a Chapter 7 bankruptcy case, Darryl Wong from Alameda, CA, saw his proceedings start in May 2010 and complete by August 24, 2010, involving asset liquidation."
Darryl Wong — California, 10-46118


ᐅ Donna Y Wong, California

Address: 2235 San Antonio Ave Apt C Alameda, CA 94501-4943

Snapshot of U.S. Bankruptcy Proceeding Case 10-73507: "In her Chapter 13 bankruptcy case filed in 2010-11-23, Alameda, CA's Donna Y Wong agreed to a debt repayment plan, which was successfully completed by 03/29/2016."
Donna Y Wong — California, 10-73507


ᐅ David Hing Woo, California

Address: 2004 Sandcreek Way Alameda, CA 94501

Concise Description of Bankruptcy Case 12-701467: "In Alameda, CA, David Hing Woo filed for Chapter 7 bankruptcy in 12.28.2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
David Hing Woo — California, 12-70146


ᐅ Jonothan Robert Woodward, California

Address: 1423 Caroline St Apt B Alameda, CA 94501-2392

Bankruptcy Case 2014-41692 Summary: "Alameda, CA resident Jonothan Robert Woodward's 2014-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2014."
Jonothan Robert Woodward — California, 2014-41692


ᐅ Jacqueline Louise Wyckoff, California

Address: 333 Willow St Apt 224 Alameda, CA 94501-6123

Bankruptcy Case 13-46796 Summary: "In a Chapter 7 bankruptcy case, Jacqueline Louise Wyckoff from Alameda, CA, saw her proceedings start in December 2013 and complete by 03.27.2014, involving asset liquidation."
Jacqueline Louise Wyckoff — California, 13-46796


ᐅ Fouzia Yaagoub, California

Address: 1190 Park St Apt 4 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 12-44238: "The bankruptcy record of Fouzia Yaagoub from Alameda, CA, shows a Chapter 7 case filed in 2012-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-08."
Fouzia Yaagoub — California, 12-44238


ᐅ Erwin G Yalung, California

Address: PO Box 6487 Alameda, CA 94501

Bankruptcy Case 12-40582 Summary: "Erwin G Yalung's Chapter 7 bankruptcy, filed in Alameda, CA in Jan 20, 2012, led to asset liquidation, with the case closing in 2012-04-11."
Erwin G Yalung — California, 12-40582


ᐅ Warren Shoichi Yamauchi, California

Address: 3231 Central Ave Alameda, CA 94501-3108

Bankruptcy Case 08-40757 Overview: "Warren Shoichi Yamauchi's Chapter 13 bankruptcy in Alameda, CA started in February 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-25."
Warren Shoichi Yamauchi — California, 08-40757


ᐅ Elmer Yap, California

Address: 1118 Regent St Alameda, CA 94501

Bankruptcy Case 10-42163 Overview: "Elmer Yap's Chapter 7 bankruptcy, filed in Alameda, CA in 02/26/2010, led to asset liquidation, with the case closing in June 2010."
Elmer Yap — California, 10-42163


ᐅ Cynthia Yat, California

Address: 1835 Santa Clara Ave Alameda, CA 94501-2666

Snapshot of U.S. Bankruptcy Proceeding Case 10-48122: "Cynthia Yat's Chapter 13 bankruptcy in Alameda, CA started in 07/16/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-05."
Cynthia Yat — California, 10-48122


ᐅ Jairo A Yat, California

Address: 1835 Santa Clara Ave Alameda, CA 94501-2666

Bankruptcy Case 10-48122 Overview: "07/16/2010 marked the beginning of Jairo A Yat's Chapter 13 bankruptcy in Alameda, CA, entailing a structured repayment schedule, completed by Nov 5, 2013."
Jairo A Yat — California, 10-48122


ᐅ Jessica Ybarra, California

Address: 1546 Pacific Ave Alameda, CA 94501

Bankruptcy Case 10-48535 Summary: "In Alameda, CA, Jessica Ybarra filed for Chapter 7 bankruptcy in July 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jessica Ybarra — California, 10-48535


ᐅ Leo Chu Yi, California

Address: 1105 Park Ave Alameda, CA 94501

Brief Overview of Bankruptcy Case 12-42978: "In Alameda, CA, Leo Chu Yi filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2012."
Leo Chu Yi — California, 12-42978


ᐅ Seog Yoo, California

Address: 1845 Poggi St Apt 209D Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 09-70929: "In Alameda, CA, Seog Yoo filed for Chapter 7 bankruptcy in 11.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Seog Yoo — California, 09-70929


ᐅ Yolanda Y Young, California

Address: 431 Pacific Ave Apt 209 Alameda, CA 94501-7705

Brief Overview of Bankruptcy Case 14-43344: "Yolanda Y Young's bankruptcy, initiated in August 12, 2014 and concluded by 2014-11-10 in Alameda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Y Young — California, 14-43344


ᐅ Alice Young, California

Address: PO Box 809 Alameda, CA 94501

Snapshot of U.S. Bankruptcy Proceeding Case 10-43946: "The case of Alice Young in Alameda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Young — California, 10-43946


ᐅ Michael J Zachowicz, California

Address: 1523 Verdi St Apt A Alameda, CA 94501-6726

Bankruptcy Case 15-42511 Overview: "In Alameda, CA, Michael J Zachowicz filed for Chapter 7 bankruptcy in 08/12/2015. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2015."
Michael J Zachowicz — California, 15-42511


ᐅ Constance Zagorsky, California

Address: 2142 Santa Clara Ave Alameda, CA 94501

Concise Description of Bankruptcy Case 10-463487: "In a Chapter 7 bankruptcy case, Constance Zagorsky from Alameda, CA, saw her proceedings start in June 2010 and complete by 09/05/2010, involving asset liquidation."
Constance Zagorsky — California, 10-46348


ᐅ Cynthia A Zecic, California

Address: 2019 Shoreline Dr Apt 307 Alameda, CA 94501

Brief Overview of Bankruptcy Case 11-42367: "Cynthia A Zecic's Chapter 7 bankruptcy, filed in Alameda, CA in March 2011, led to asset liquidation, with the case closing in 06.20.2011."
Cynthia A Zecic — California, 11-42367


ᐅ Nilab Zekria, California

Address: 617 Willow St Apt A Alameda, CA 94501

Brief Overview of Bankruptcy Case 09-49195: "Alameda, CA resident Nilab Zekria's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Nilab Zekria — California, 09-49195


ᐅ Gan Chao Zheng, California

Address: 909 Marina Village Pkwy # 145 Alameda, CA 94501

Concise Description of Bankruptcy Case 11-497507: "Alameda, CA resident Gan Chao Zheng's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Gan Chao Zheng — California, 11-49750