personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Albany, 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 Gregory Adams, California

Address: 625 W End Way Apt 200 Albany, CA 94706

Bankruptcy Case 12-43565 Overview: "The case of Richard Gregory Adams in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Gregory Adams — California, 12-43565


ᐅ Michael Adney, California

Address: 503 Ramona Ave Albany, CA 94706

Concise Description of Bankruptcy Case 10-428907: "Michael Adney's Chapter 7 bankruptcy, filed in Albany, CA in March 17, 2010, led to asset liquidation, with the case closing in 2010-06-20."
Michael Adney — California, 10-42890


ᐅ Lionel Alleyne, California

Address: PO Box 6177 Albany, CA 94706

Concise Description of Bankruptcy Case 10-479727: "Lionel Alleyne's Chapter 7 bankruptcy, filed in Albany, CA in 2010-07-14, led to asset liquidation, with the case closing in October 2010."
Lionel Alleyne — California, 10-47972


ᐅ Ivan E Alvarado, California

Address: 826 Cerrito St Albany, CA 94706

Bankruptcy Case 12-49019 Overview: "The case of Ivan E Alvarado in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan E Alvarado — California, 12-49019


ᐅ Natalie Bay, California

Address: 609 Talbot Ave Albany, CA 94706

Bankruptcy Case 11-44393 Overview: "Natalie Bay's Chapter 7 bankruptcy, filed in Albany, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-09."
Natalie Bay — California, 11-44393


ᐅ Stephen A Beber, California

Address: 765 Pierce St Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 11-73344: "The case of Stephen A Beber in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen A Beber — California, 11-73344


ᐅ Scott Bergquist, California

Address: 1122 Stannage Ave Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 10-47564: "Scott Bergquist's bankruptcy, initiated in 2010-07-01 and concluded by 10.17.2010 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Bergquist — California, 10-47564


ᐅ Iii Rudolph Hamma Blythe, California

Address: 927 Fillmore St Albany, CA 94706

Bankruptcy Case 13-33788 Overview: "The case of Iii Rudolph Hamma Blythe in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Rudolph Hamma Blythe — California, 13-33788


ᐅ Michael Bower, California

Address: 901 Kains Ave Apt 2 Albany, CA 94706

Concise Description of Bankruptcy Case 10-718967: "Michael Bower's bankruptcy, initiated in Oct 15, 2010 and concluded by 01.31.2011 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bower — California, 10-71896


ᐅ Billy L Brown, California

Address: 968 Cornell Ave Albany, CA 94706

Bankruptcy Case 11-43732 Summary: "Billy L Brown's bankruptcy, initiated in Apr 5, 2011 and concluded by June 28, 2011 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy L Brown — California, 11-43732


ᐅ Sean Singh Bupara, California

Address: 843 Cleveland Ave Albany, CA 94706-1508

Brief Overview of Bankruptcy Case 15-41126: "Albany, CA resident Sean Singh Bupara's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-08."
Sean Singh Bupara — California, 15-41126


ᐅ Robert E Burke, California

Address: 921 Fillmore St Albany, CA 94706-1523

Brief Overview of Bankruptcy Case 09-72559: "In their Chapter 13 bankruptcy case filed in 2009-12-31, Albany, CA's Robert E Burke agreed to a debt repayment plan, which was successfully completed by Mar 23, 2015."
Robert E Burke — California, 09-72559


ᐅ Shawn Burke, California

Address: 921 Fillmore St Albany, CA 94706-1523

Concise Description of Bankruptcy Case 09-725597: "Shawn Burke's Albany, CA bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 2015-03-23."
Shawn Burke — California, 09-72559


ᐅ Maria Guadalupe Bustamante, California

Address: PO Box 6212 Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 12-45696: "The bankruptcy filing by Maria Guadalupe Bustamante, undertaken in July 2012 in Albany, CA under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Maria Guadalupe Bustamante — California, 12-45696


ᐅ Michelle R Campbell, California

Address: 610 San Gabriel Ave Apt A Albany, CA 94706-1469

Concise Description of Bankruptcy Case 15-438397: "The case of Michelle R Campbell in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle R Campbell — California, 15-43839


ᐅ Rustin L Carlson, California

Address: 1338 Gilman St Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 13-40371: "Rustin L Carlson's Chapter 7 bankruptcy, filed in Albany, CA in 2013-01-22, led to asset liquidation, with the case closing in 04.27.2013."
Rustin L Carlson — California, 13-40371


ᐅ Kenneth Bernard Castain, California

Address: 731 Madison St Albany, CA 94706

Concise Description of Bankruptcy Case 13-410477: "The case of Kenneth Bernard Castain in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Bernard Castain — California, 13-41047


ᐅ Teresa Akemi Catlett, California

Address: 1119 Evelyn Ave Albany, CA 94706-2315

Snapshot of U.S. Bankruptcy Proceeding Case 11-45325: "Chapter 13 bankruptcy for Teresa Akemi Catlett in Albany, CA began in May 16, 2011, focusing on debt restructuring, concluding with plan fulfillment in February 2016."
Teresa Akemi Catlett — California, 11-45325


ᐅ Celedonia Santos Cervantes, California

Address: 530 Adams St Apt 3 Albany, CA 94706

Bankruptcy Case 11-43039 Summary: "In Albany, CA, Celedonia Santos Cervantes filed for Chapter 7 bankruptcy in 03/21/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Celedonia Santos Cervantes — California, 11-43039


ᐅ Woods Tracie Ann Chanel, California

Address: PO Box 6086 Albany, CA 94706

Bankruptcy Case 11-46288 Overview: "The case of Woods Tracie Ann Chanel in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Woods Tracie Ann Chanel — California, 11-46288


ᐅ Angela Choi, California

Address: 841 Talbot Ave Albany, CA 94706-1726

Concise Description of Bankruptcy Case 16-400387: "Albany, CA resident Angela Choi's 01/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2016."
Angela Choi — California, 16-40038


ᐅ Susanne Cleary, California

Address: 545 Pierce St Apt 1102 Albany, CA 94706

Bankruptcy Case 12-48317 Summary: "Susanne Cleary's Chapter 7 bankruptcy, filed in Albany, CA in Oct 10, 2012, led to asset liquidation, with the case closing in January 2013."
Susanne Cleary — California, 12-48317


ᐅ Bonny Deeanne Collins, California

Address: 850 Talbot Ave Albany, CA 94706-1727

Concise Description of Bankruptcy Case 2014-909897: "The bankruptcy record of Bonny Deeanne Collins from Albany, CA, shows a Chapter 7 case filed in Jul 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2014."
Bonny Deeanne Collins — California, 2014-90989


ᐅ Joseph Ferguson Collins, California

Address: 1027 Washington Ave Albany, CA 94706

Brief Overview of Bankruptcy Case 12-49288: "The case of Joseph Ferguson Collins in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Ferguson Collins — California, 12-49288


ᐅ Christopher E Cuevas, California

Address: 521 Curtis St Albany, CA 94706

Bankruptcy Case 11-47790 Overview: "In Albany, CA, Christopher E Cuevas filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Christopher E Cuevas — California, 11-47790


ᐅ Richard B Curtis, California

Address: 942 Solano Ave Albany, CA 94706-1551

Snapshot of U.S. Bankruptcy Proceeding Case 16-40629: "The bankruptcy filing by Richard B Curtis, undertaken in 2016-03-09 in Albany, CA under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Richard B Curtis — California, 16-40629


ᐅ Kristen Elena Dachler, California

Address: 401 Stannage Ave Apt 11 Albany, CA 94706-1276

Bankruptcy Case 15-42711 Overview: "In Albany, CA, Kristen Elena Dachler filed for Chapter 7 bankruptcy in 09.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-30."
Kristen Elena Dachler — California, 15-42711


ᐅ Haynesworth Daley, California

Address: 755 Ohlone Ave Apt 776 Albany, CA 94706-1967

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13715-TD: "In a Chapter 7 bankruptcy case, Haynesworth Daley from Albany, CA, saw their proceedings start in 2016-03-23 and complete by 2016-06-21, involving asset liquidation."
Haynesworth Daley — California, 2:16-bk-13715-TD


ᐅ Martini Kimberley De, California

Address: 710 Curtis St Albany, CA 94706

Bankruptcy Case 10-48631 Summary: "In Albany, CA, Martini Kimberley De filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-14."
Martini Kimberley De — California, 10-48631


ᐅ Carmen Diaz, California

Address: 1133 Garfield Ave Albany, CA 94706

Bankruptcy Case 13-44665 Summary: "In a Chapter 7 bankruptcy case, Carmen Diaz from Albany, CA, saw their proceedings start in 08/15/2013 and complete by 2013-11-18, involving asset liquidation."
Carmen Diaz — California, 13-44665


ᐅ Luca Disanto, California

Address: 922 Neilson St Albany, CA 94706

Concise Description of Bankruptcy Case 09-499007: "The bankruptcy record of Luca Disanto from Albany, CA, shows a Chapter 7 case filed in Oct 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-23."
Luca Disanto — California, 09-49900


ᐅ John Scott Dugger, California

Address: 410 Evelyn Ave Apt 201 Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 12-44793: "The case of John Scott Dugger in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Scott Dugger — California, 12-44793


ᐅ Tommymau Tu Duong, California

Address: 1128 Talbot Ave Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 12-43357: "The case of Tommymau Tu Duong in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommymau Tu Duong — California, 12-43357


ᐅ Noadiah Eckman, California

Address: 1131 Washington Ave Albany, CA 94706

Brief Overview of Bankruptcy Case 10-70670: "The bankruptcy filing by Noadiah Eckman, undertaken in 2010-09-17 in Albany, CA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Noadiah Eckman — California, 10-70670


ᐅ Julia Gwendolyn Eddy, California

Address: 925 Cerrito St Albany, CA 94706-1521

Bankruptcy Case 16-40220 Summary: "Julia Gwendolyn Eddy's Chapter 7 bankruptcy, filed in Albany, CA in 2016-01-28, led to asset liquidation, with the case closing in 04/27/2016."
Julia Gwendolyn Eddy — California, 16-40220


ᐅ Bryan David Eddy, California

Address: 925 Cerrito St Albany, CA 94706-1521

Bankruptcy Case 16-40220 Summary: "Bryan David Eddy's bankruptcy, initiated in January 2016 and concluded by Apr 27, 2016 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan David Eddy — California, 16-40220


ᐅ Rebecca Lee Engler, California

Address: 417 Evelyn Ave Apt 104 Albany, CA 94706

Bankruptcy Case 12-44118 Overview: "The case of Rebecca Lee Engler in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lee Engler — California, 12-44118


ᐅ Kimberly Roxana Evans, California

Address: 932 Stannage Ave # 3 Albany, CA 94706-2006

Snapshot of U.S. Bankruptcy Proceeding Case 14-12577-MLB: "In a Chapter 7 bankruptcy case, Kimberly Roxana Evans from Albany, CA, saw her proceedings start in 04.04.2014 and complete by 2014-07-03, involving asset liquidation."
Kimberly Roxana Evans — California, 14-12577


ᐅ Stephen David Fain, California

Address: 855 Washington Ave Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 13-44534: "Stephen David Fain's bankruptcy, initiated in 2013-08-07 and concluded by Nov 10, 2013 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen David Fain — California, 13-44534


ᐅ Hsiao Ti Falcone, California

Address: 1109 Evelyn Ave Albany, CA 94706

Bankruptcy Case 09-71483 Overview: "The case of Hsiao Ti Falcone in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hsiao Ti Falcone — California, 09-71483


ᐅ Yi Fang, California

Address: 545 Pierce St Apt 3204 Albany, CA 94706

Concise Description of Bankruptcy Case 13-446677: "Yi Fang's bankruptcy, initiated in 2013-08-15 and concluded by 2013-11-18 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yi Fang — California, 13-44667


ᐅ Lorissa Ann Feliciano, California

Address: 808 Washington Ave Albany, CA 94706

Bankruptcy Case 11-47304 Summary: "Lorissa Ann Feliciano's bankruptcy, initiated in 07.08.2011 and concluded by Oct 24, 2011 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorissa Ann Feliciano — California, 11-47304


ᐅ Desmond Fergus, California

Address: 808 Adams St Apt 6 Albany, CA 94706

Bankruptcy Case 10-47048 Overview: "Desmond Fergus's Chapter 7 bankruptcy, filed in Albany, CA in 2010-06-21, led to asset liquidation, with the case closing in Oct 7, 2010."
Desmond Fergus — California, 10-47048


ᐅ Andrea Claire Gaeta, California

Address: 1435 Portland Ave Albany, CA 94706

Brief Overview of Bankruptcy Case 11-42155: "The bankruptcy filing by Andrea Claire Gaeta, undertaken in 02.28.2011 in Albany, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Andrea Claire Gaeta — California, 11-42155


ᐅ Rene Lopez Galvan, California

Address: 415 Kula Gulf Way Apt 100 Albany, CA 94706

Bankruptcy Case 13-41939 Summary: "The bankruptcy record of Rene Lopez Galvan from Albany, CA, shows a Chapter 7 case filed in 04.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2013."
Rene Lopez Galvan — California, 13-41939


ᐅ Dana Terry Garrett, California

Address: 1124 Evelyn Ave Albany, CA 94706-2316

Snapshot of U.S. Bankruptcy Proceeding Case 16-41632: "In a Chapter 7 bankruptcy case, Dana Terry Garrett from Albany, CA, saw their proceedings start in Jun 14, 2016 and complete by Sep 12, 2016, involving asset liquidation."
Dana Terry Garrett — California, 16-41632


ᐅ Gloria Ann Gracey, California

Address: 845 Adams St Apt 5 Albany, CA 94706-1613

Brief Overview of Bankruptcy Case 15-43477: "In a Chapter 7 bankruptcy case, Gloria Ann Gracey from Albany, CA, saw her proceedings start in November 12, 2015 and complete by 2016-02-10, involving asset liquidation."
Gloria Ann Gracey — California, 15-43477


ᐅ Corinne Jane Groppe, California

Address: 812 Washington Ave Albany, CA 94706

Bankruptcy Case 13-45120 Overview: "In Albany, CA, Corinne Jane Groppe filed for Chapter 7 bankruptcy in 09/10/2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2013."
Corinne Jane Groppe — California, 13-45120


ᐅ Alegria Guadalupe, California

Address: PO Box 6524 Albany, CA 94706

Bankruptcy Case 10-73942 Overview: "Alegria Guadalupe's bankruptcy, initiated in 2010-12-03 and concluded by March 21, 2011 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alegria Guadalupe — California, 10-73942


ᐅ Celia Gurule, California

Address: 401 Evelyn Ave Apt 21 Albany, CA 94706

Bankruptcy Case 10-40927 Summary: "The case of Celia Gurule in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celia Gurule — California, 10-40927


ᐅ Sandra Jean Gussler, California

Address: 520 Stannage Ave Albany, CA 94706-1223

Brief Overview of Bankruptcy Case 09-44943: "Sandra Jean Gussler, a resident of Albany, CA, entered a Chapter 13 bankruptcy plan in June 2009, culminating in its successful completion by 2012-08-20."
Sandra Jean Gussler — California, 09-44943


ᐅ Paul R Guster, California

Address: PO Box 6155 Albany, CA 94706-0155

Bankruptcy Case 11-43733 Overview: "Paul R Guster, a resident of Albany, CA, entered a Chapter 13 bankruptcy plan in 04.05.2011, culminating in its successful completion by May 2016."
Paul R Guster — California, 11-43733


ᐅ Evelyn Gutierrez, California

Address: 841 Solano Ave Apt 3 Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 09-70306: "The case of Evelyn Gutierrez in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Gutierrez — California, 09-70306


ᐅ Edward Y Hammonds, California

Address: PO Box 6281 Albany, CA 94706

Concise Description of Bankruptcy Case 12-457637: "In Albany, CA, Edward Y Hammonds filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2012."
Edward Y Hammonds — California, 12-45763


ᐅ Mohammad Hosseinyar, California

Address: 812 Adams St # 1 Albany, CA 94706

Concise Description of Bankruptcy Case 10-456847: "The case of Mohammad Hosseinyar in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Hosseinyar — California, 10-45684


ᐅ Renee M Howley, California

Address: 832 Stannage Ave Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 13-46365: "In Albany, CA, Renee M Howley filed for Chapter 7 bankruptcy in 11.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2014."
Renee M Howley — California, 13-46365


ᐅ Michael Gordon Hummel, California

Address: 1241 Solano Ave Apt 1 Albany, CA 94706

Brief Overview of Bankruptcy Case 11-48885: "In a Chapter 7 bankruptcy case, Michael Gordon Hummel from Albany, CA, saw his proceedings start in August 19, 2011 and complete by 2011-12-05, involving asset liquidation."
Michael Gordon Hummel — California, 11-48885


ᐅ Masud Husain, California

Address: 838 Talbot Ave Albany, CA 94706

Brief Overview of Bankruptcy Case 10-48236: "The bankruptcy record of Masud Husain from Albany, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-06."
Masud Husain — California, 10-48236


ᐅ Esteban Jauregui, California

Address: 1009 Ramona Ave Albany, CA 94706

Bankruptcy Case 10-45298 Summary: "In Albany, CA, Esteban Jauregui filed for Chapter 7 bankruptcy in 05.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-10."
Esteban Jauregui — California, 10-45298


ᐅ Aaron Paul Johnson, California

Address: 827 Cerrito St Albany, CA 94706

Bankruptcy Case 13-44535 Overview: "The bankruptcy record of Aaron Paul Johnson from Albany, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Aaron Paul Johnson — California, 13-44535


ᐅ Cortney Michael Johnson, California

Address: 419 Kains Ave Albany, CA 94706

Concise Description of Bankruptcy Case 11-731737: "Cortney Michael Johnson's Chapter 7 bankruptcy, filed in Albany, CA in December 2011, led to asset liquidation, with the case closing in April 2012."
Cortney Michael Johnson — California, 11-73173


ᐅ Elmer Jones, California

Address: 1324 Solano Ave Apt 3 Albany, CA 94706

Concise Description of Bankruptcy Case 10-744747: "Elmer Jones's Chapter 7 bankruptcy, filed in Albany, CA in 2010-12-17, led to asset liquidation, with the case closing in April 2011."
Elmer Jones — California, 10-74474


ᐅ Rolando Arturo Juarez, California

Address: 545 Pierce St Apt 3205 Albany, CA 94706

Bankruptcy Case 11-47683 Summary: "In Albany, CA, Rolando Arturo Juarez filed for Chapter 7 bankruptcy in 07/20/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Rolando Arturo Juarez — California, 11-47683


ᐅ Tamra Kessler, California

Address: 811 Evelyn Ave Albany, CA 94706

Concise Description of Bankruptcy Case 10-735837: "The bankruptcy record of Tamra Kessler from Albany, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2011."
Tamra Kessler — California, 10-73583


ᐅ Kisoon Kim, California

Address: 555 Pierce St Apt 940 Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 13-42984: "The bankruptcy record of Kisoon Kim from Albany, CA, shows a Chapter 7 case filed in 05.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2013."
Kisoon Kim — California, 13-42984


ᐅ Hyo Jin Kim, California

Address: 555 Pierce St Apt 107B Albany, CA 94706

Brief Overview of Bankruptcy Case 13-44837: "Albany, CA resident Hyo Jin Kim's 08.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2013."
Hyo Jin Kim — California, 13-44837


ᐅ Kimberly Jean Kolosick, California

Address: 1220 Garfield Ave Albany, CA 94706

Concise Description of Bankruptcy Case 13-118287: "The bankruptcy filing by Kimberly Jean Kolosick, undertaken in September 29, 2013 in Albany, CA under Chapter 7, concluded with discharge in January 2, 2014 after liquidating assets."
Kimberly Jean Kolosick — California, 13-11828


ᐅ Thea Kynthia, California

Address: 411 Kains Ave Albany, CA 94706

Concise Description of Bankruptcy Case 10-472167: "In a Chapter 7 bankruptcy case, Thea Kynthia from Albany, CA, saw her proceedings start in Jun 24, 2010 and complete by 2010-10-10, involving asset liquidation."
Thea Kynthia — California, 10-47216


ᐅ Simpao George Bernard Labos, California

Address: 811 Kains Ave Apt 2 Albany, CA 94706-1646

Concise Description of Bankruptcy Case 08-434587: "The bankruptcy record for Simpao George Bernard Labos from Albany, CA, under Chapter 13, filed in 07.02.2008, involved setting up a repayment plan, finalized by July 25, 2013."
Simpao George Bernard Labos — California, 08-43458


ᐅ Denver Curtis Lewellen, California

Address: 526 Cornell Ave Albany, CA 94706

Concise Description of Bankruptcy Case 11-478237: "Denver Curtis Lewellen's Chapter 7 bankruptcy, filed in Albany, CA in 2011-07-23, led to asset liquidation, with the case closing in November 8, 2011."
Denver Curtis Lewellen — California, 11-47823


ᐅ Sally Gaims Light, California

Address: 825 Kains Ave Apt H Albany, CA 94706

Bankruptcy Case 11-41493 Summary: "Sally Gaims Light's Chapter 7 bankruptcy, filed in Albany, CA in 2011-02-10, led to asset liquidation, with the case closing in 2011-05-29."
Sally Gaims Light — California, 11-41493


ᐅ Kenya Lim, California

Address: 1122 Kains Ave Apt A Albany, CA 94706

Bankruptcy Case 13-41703 Overview: "The bankruptcy record of Kenya Lim from Albany, CA, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Kenya Lim — California, 13-41703


ᐅ Justine Lucas, California

Address: 925 Madison St Apt 1 Albany, CA 94706

Bankruptcy Case 10-45453 Overview: "The bankruptcy record of Justine Lucas from Albany, CA, shows a Chapter 7 case filed in 05/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2010."
Justine Lucas — California, 10-45453


ᐅ Patricia Lucio, California

Address: 425 Liberty Ship Way Albany, CA 94706

Bankruptcy Case 10-71156 Summary: "In Albany, CA, Patricia Lucio filed for Chapter 7 bankruptcy in 09/28/2010. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2011."
Patricia Lucio — California, 10-71156


ᐅ Manolo Baudillo Manila, California

Address: 841 Madison St # 3 Albany, CA 94706-1615

Brief Overview of Bankruptcy Case 14-43501: "Manolo Baudillo Manila's bankruptcy, initiated in Aug 25, 2014 and concluded by 11.23.2014 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manolo Baudillo Manila — California, 14-43501


ᐅ Michiko Marie Mares, California

Address: 817 Cerrito St Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 13-43009: "Albany, CA resident Michiko Marie Mares's May 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Michiko Marie Mares — California, 13-43009


ᐅ Amanda Gay Mchone, California

Address: 1040 Stannage Ave Albany, CA 94706-2220

Bankruptcy Case 16-41163 Summary: "The bankruptcy filing by Amanda Gay Mchone, undertaken in April 2016 in Albany, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Amanda Gay Mchone — California, 16-41163


ᐅ Andrea Richardson Mendelssohn, California

Address: PO Box 6606 Albany, CA 94706-0606

Concise Description of Bankruptcy Case 15-417667: "In a Chapter 7 bankruptcy case, Andrea Richardson Mendelssohn from Albany, CA, saw their proceedings start in 06/01/2015 and complete by 2015-08-30, involving asset liquidation."
Andrea Richardson Mendelssohn — California, 15-41766


ᐅ Anna Maija Middleton, California

Address: 1048 Ordway St Albany, CA 94706

Bankruptcy Case 10-74048 Overview: "The bankruptcy filing by Anna Maija Middleton, undertaken in 12/07/2010 in Albany, CA under Chapter 7, concluded with discharge in 2011-03-09 after liquidating assets."
Anna Maija Middleton — California, 10-74048


ᐅ Cruz Mijango, California

Address: PO Box 6163 Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 09-70867: "Cruz Mijango's Chapter 7 bankruptcy, filed in Albany, CA in 2009-11-13, led to asset liquidation, with the case closing in Feb 16, 2010."
Cruz Mijango — California, 09-70867


ᐅ Clarence Miller, California

Address: 1071 San Pablo Ave Albany, CA 94706

Bankruptcy Case 10-70232 Overview: "The case of Clarence Miller in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Miller — California, 10-70232


ᐅ Byung Soo Min, California

Address: 1115 Neilson St Albany, CA 94706

Bankruptcy Case 13-42363 Summary: "The bankruptcy filing by Byung Soo Min, undertaken in 2013-04-23 in Albany, CA under Chapter 7, concluded with discharge in July 27, 2013 after liquidating assets."
Byung Soo Min — California, 13-42363


ᐅ Toshihiro Miyagawa, California

Address: PO Box 1234 Albany, CA 94701-1234

Bankruptcy Case 2014-42376 Overview: "Albany, CA resident Toshihiro Miyagawa's May 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Toshihiro Miyagawa — California, 2014-42376


ᐅ Ayako Miyashita, California

Address: 555 Pierce St Apt 1234 Albany, CA 94706

Concise Description of Bankruptcy Case 10-743537: "Ayako Miyashita's bankruptcy, initiated in 12/15/2010 and concluded by March 15, 2011 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayako Miyashita — California, 10-74353


ᐅ Brian Richard Monasta, California

Address: 729 Adams St Albany, CA 94706

Concise Description of Bankruptcy Case 11-417587: "Brian Richard Monasta's Chapter 7 bankruptcy, filed in Albany, CA in February 18, 2011, led to asset liquidation, with the case closing in 2011-06-06."
Brian Richard Monasta — California, 11-41758


ᐅ David Moore, California

Address: PO Box 6839 Albany, CA 94706-0839

Brief Overview of Bankruptcy Case 15-41436: "The bankruptcy filing by David Moore, undertaken in May 1, 2015 in Albany, CA under Chapter 7, concluded with discharge in July 30, 2015 after liquidating assets."
David Moore — California, 15-41436


ᐅ Stephanie Moore, California

Address: PO Box 6839 Albany, CA 94706-0839

Bankruptcy Case 15-41436 Summary: "The bankruptcy record of Stephanie Moore from Albany, CA, shows a Chapter 7 case filed in 05.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2015."
Stephanie Moore — California, 15-41436


ᐅ Svend Jorgen Nielsen, California

Address: 615 Jackson St Apt A Albany, CA 94706

Brief Overview of Bankruptcy Case 12-42837: "Svend Jorgen Nielsen's Chapter 7 bankruptcy, filed in Albany, CA in 2012-03-30, led to asset liquidation, with the case closing in June 26, 2012."
Svend Jorgen Nielsen — California, 12-42837


ᐅ Jennifer Marie Onweller, California

Address: 536 Adams St Apt 1 Albany, CA 94706-1145

Snapshot of U.S. Bankruptcy Proceeding Case 14-44831: "Jennifer Marie Onweller's bankruptcy, initiated in 12.11.2014 and concluded by Mar 11, 2015 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Onweller — California, 14-44831


ᐅ Kelly Montgomery Paiz, California

Address: 614 Masonic Ave Albany, CA 94706

Bankruptcy Case 13-43078 Overview: "In a Chapter 7 bankruptcy case, Kelly Montgomery Paiz from Albany, CA, saw their proceedings start in 05.28.2013 and complete by 08.27.2013, involving asset liquidation."
Kelly Montgomery Paiz — California, 13-43078


ᐅ Leo B Payongayong, California

Address: 649 Madison St Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 13-40439: "Leo B Payongayong's Chapter 7 bankruptcy, filed in Albany, CA in 2013-01-25, led to asset liquidation, with the case closing in Apr 30, 2013."
Leo B Payongayong — California, 13-40439


ᐅ Dorrice Jane Pyle, California

Address: 904 Curtis St Albany, CA 94706

Brief Overview of Bankruptcy Case 11-41659: "Dorrice Jane Pyle's bankruptcy, initiated in 02/15/2011 and concluded by 2011-05-17 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorrice Jane Pyle — California, 11-41659


ᐅ Jamal Dominic Raad, California

Address: 717 Stannage Ave Albany, CA 94706

Bankruptcy Case 11-48975 Overview: "Albany, CA resident Jamal Dominic Raad's 2011-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2011."
Jamal Dominic Raad — California, 11-48975


ᐅ Alma B Ramirez, California

Address: 1150 Garfield Ave Albany, CA 94706-1233

Bankruptcy Case 14-41251 Summary: "In Albany, CA, Alma B Ramirez filed for Chapter 7 bankruptcy in March 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Alma B Ramirez — California, 14-41251


ᐅ Isabelle Revoir, California

Address: 825 Kains Ave Apt D Albany, CA 94706

Concise Description of Bankruptcy Case 11-411077: "In Albany, CA, Isabelle Revoir filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Isabelle Revoir — California, 11-41107


ᐅ Jason Phillip Rogers, California

Address: 555 Pierce St Apt 344 Albany, CA 94706-1006

Bankruptcy Case 16-40971 Summary: "Jason Phillip Rogers's bankruptcy, initiated in April 12, 2016 and concluded by 07.11.2016 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Phillip Rogers — California, 16-40971


ᐅ Crystal Lynne Rogers, California

Address: 555 Pierce St Apt 344 Albany, CA 94706-1006

Concise Description of Bankruptcy Case 16-409717: "Crystal Lynne Rogers's bankruptcy, initiated in April 12, 2016 and concluded by July 2016 in Albany, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Lynne Rogers — California, 16-40971


ᐅ Robert Root, California

Address: 809 Curtis St Albany, CA 94706

Snapshot of U.S. Bankruptcy Proceeding Case 10-71399: "The case of Robert Root in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Root — California, 10-71399


ᐅ Monica Cecilia Salas, California

Address: 703 Talbot Ave Albany, CA 94706

Bankruptcy Case 11-45013 Overview: "The case of Monica Cecilia Salas in Albany, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Cecilia Salas — California, 11-45013


ᐅ Ai Sasaki, California

Address: 667 Spokane Ave Albany, CA 94706-1408

Brief Overview of Bankruptcy Case 2014-41784: "The bankruptcy filing by Ai Sasaki, undertaken in April 2014 in Albany, CA under Chapter 7, concluded with discharge in 07/24/2014 after liquidating assets."
Ai Sasaki — California, 2014-41784