personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bay Point, 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 Carmen Aleman, California

Address: 1089 Shoreview Ct Bay Point, CA 94565

Snapshot of U.S. Bankruptcy Proceeding Case 13-42457: "Carmen Aleman's Chapter 7 bankruptcy, filed in Bay Point, CA in 2013-04-26, led to asset liquidation, with the case closing in Jul 30, 2013."
Carmen Aleman — California, 13-42457


ᐅ Marisol Amaya, California

Address: 797 Azores Cir Bay Point, CA 94565-3050

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42645: "Marisol Amaya's Chapter 7 bankruptcy, filed in Bay Point, CA in June 2014, led to asset liquidation, with the case closing in 09.16.2014."
Marisol Amaya — California, 2014-42645


ᐅ Elizabeth Appiah, California

Address: 148 Lawlor Ct Bay Point, CA 94565-4317

Snapshot of U.S. Bankruptcy Proceeding Case 08-41375: "The bankruptcy record for Elizabeth Appiah from Bay Point, CA, under Chapter 13, filed in March 24, 2008, involved setting up a repayment plan, finalized by Jun 10, 2013."
Elizabeth Appiah — California, 08-41375


ᐅ Maria De Jesus Arevalo, California

Address: 6 San Tomas Ct Bay Point, CA 94565-7610

Bankruptcy Case 11-71016 Summary: "Chapter 13 bankruptcy for Maria De Jesus Arevalo in Bay Point, CA began in October 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-12."
Maria De Jesus Arevalo — California, 11-71016


ᐅ Juana Ines Blanco, California

Address: 20 Riverside Ct Bay Point, CA 94565-2915

Brief Overview of Bankruptcy Case 08-45657: "In her Chapter 13 bankruptcy case filed in 2008-10-02, Bay Point, CA's Juana Ines Blanco agreed to a debt repayment plan, which was successfully completed by November 2013."
Juana Ines Blanco — California, 08-45657


ᐅ Juan Pablo Bogdanoff, California

Address: 552 Virgil St Bay Point, CA 94565-1543

Snapshot of U.S. Bankruptcy Proceeding Case 14-40877: "Bay Point, CA resident Juan Pablo Bogdanoff's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Juan Pablo Bogdanoff — California, 14-40877


ᐅ Charnee Nanette Burgin, California

Address: 117 Manor Dr Bay Point, CA 94565-3208

Bankruptcy Case 2014-41537 Overview: "Bay Point, CA resident Charnee Nanette Burgin's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2014."
Charnee Nanette Burgin — California, 2014-41537


ᐅ Mauro Cabrales, California

Address: 55 Pacifica Ave Trlr 111 Bay Point, CA 94565-2928

Snapshot of U.S. Bankruptcy Proceeding Case 10-49788: "August 26, 2010 marked the beginning of Mauro Cabrales's Chapter 13 bankruptcy in Bay Point, CA, entailing a structured repayment schedule, completed by 02/10/2016."
Mauro Cabrales — California, 10-49788


ᐅ Javier Camacho, California

Address: 184 Riverside Dr Bay Point, CA 94565-3059

Concise Description of Bankruptcy Case 15-431177: "The case of Javier Camacho in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Camacho — California, 15-43117


ᐅ Jason Michael Cano, California

Address: 189 Sand Pointe Ln Bay Point, CA 94565

Brief Overview of Bankruptcy Case 13-46599: "The bankruptcy record of Jason Michael Cano from Bay Point, CA, shows a Chapter 7 case filed in December 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-17."
Jason Michael Cano — California, 13-46599


ᐅ Ruben Cervantes, California

Address: 669 Azores Cir Bay Point, CA 94565

Concise Description of Bankruptcy Case 09-716977: "Ruben Cervantes's bankruptcy, initiated in Dec 7, 2009 and concluded by 03/12/2010 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Cervantes — California, 09-71697


ᐅ Monica L Cooper, California

Address: 798 Chadwick Ln Bay Point, CA 94565-6610

Concise Description of Bankruptcy Case 15-435417: "Monica L Cooper's Chapter 7 bankruptcy, filed in Bay Point, CA in November 18, 2015, led to asset liquidation, with the case closing in February 16, 2016."
Monica L Cooper — California, 15-43541


ᐅ Melinda Guerrero Cortez, California

Address: 185 Oakpoint Ct Bay Point, CA 94565-7618

Brief Overview of Bankruptcy Case 11-42900: "Melinda Guerrero Cortez's Bay Point, CA bankruptcy under Chapter 13 in 2011-03-17 led to a structured repayment plan, successfully discharged in 2016-06-10."
Melinda Guerrero Cortez — California, 11-42900


ᐅ Yves Roi Cendana David, California

Address: 66 Sharon Dr Bay Point, CA 94565-1530

Concise Description of Bankruptcy Case 15-408787: "The bankruptcy record of Yves Roi Cendana David from Bay Point, CA, shows a Chapter 7 case filed in 2015-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Yves Roi Cendana David — California, 15-40878


ᐅ La Rosa Vittet Martha Liliana De, California

Address: 59 Seaview Dr Bay Point, CA 94565-1337

Bankruptcy Case 16-41690 Summary: "Bay Point, CA resident La Rosa Vittet Martha Liliana De's Jun 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
La Rosa Vittet Martha Liliana De — California, 16-41690


ᐅ Orlando A Delfin, California

Address: 701 Caskey St Bay Point, CA 94565-6773

Concise Description of Bankruptcy Case 08-460127: "In his Chapter 13 bankruptcy case filed in October 2008, Bay Point, CA's Orlando A Delfin agreed to a debt repayment plan, which was successfully completed by 11.25.2013."
Orlando A Delfin — California, 08-46012


ᐅ Lily Dumitrescu, California

Address: 708 Treasure Dr Bay Point, CA 94565-2956

Bankruptcy Case 14-44381 Summary: "The case of Lily Dumitrescu in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lily Dumitrescu — California, 14-44381


ᐅ Alvaro Ferrer, California

Address: 632 Corliss St Bay Point, CA 94565-6785

Bankruptcy Case 16-40485 Summary: "Alvaro Ferrer's Chapter 7 bankruptcy, filed in Bay Point, CA in 02.24.2016, led to asset liquidation, with the case closing in May 2016."
Alvaro Ferrer — California, 16-40485


ᐅ Richard Foster, California

Address: 2002 Villa Dr Apt 306 Bay Point, CA 94565-7943

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41303: "In a Chapter 7 bankruptcy case, Richard Foster from Bay Point, CA, saw their proceedings start in Mar 26, 2014 and complete by 06/24/2014, involving asset liquidation."
Richard Foster — California, 2014-41303


ᐅ Julio Fuentes, California

Address: 1071 Shoreview Ct Bay Point, CA 94565

Concise Description of Bankruptcy Case 09-715147: "In a Chapter 7 bankruptcy case, Julio Fuentes from Bay Point, CA, saw his proceedings start in December 1, 2009 and complete by 03.06.2010, involving asset liquidation."
Julio Fuentes — California, 09-71514


ᐅ Sergio Galvez, California

Address: 2057 Rapallo Way Bay Point, CA 94565

Snapshot of U.S. Bankruptcy Proceeding Case 10-40815: "The bankruptcy filing by Sergio Galvez, undertaken in 01.26.2010 in Bay Point, CA under Chapter 7, concluded with discharge in May 1, 2010 after liquidating assets."
Sergio Galvez — California, 10-40815


ᐅ Felix Garcia, California

Address: 3605 Desanie Cir Bay Point, CA 94565

Concise Description of Bankruptcy Case 10-423007: "In Bay Point, CA, Felix Garcia filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2010."
Felix Garcia — California, 10-42300


ᐅ Shawna Kae Garland, California

Address: 300 Olivia Ct Apt 204 Bay Point, CA 94565

Bankruptcy Case 13-41513 Summary: "Bay Point, CA resident Shawna Kae Garland's 03.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Shawna Kae Garland — California, 13-41513


ᐅ Noel Gatmaitan, California

Address: 519 Coastview Ct Bay Point, CA 94565

Snapshot of U.S. Bankruptcy Proceeding Case 10-45909: "In Bay Point, CA, Noel Gatmaitan filed for Chapter 7 bankruptcy in 05.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-25."
Noel Gatmaitan — California, 10-45909


ᐅ Jorge Gonzalez, California

Address: 3415 Chandler Cir Bay Point, CA 94565-6911

Bankruptcy Case 15-42866 Overview: "The bankruptcy filing by Jorge Gonzalez, undertaken in 2015-09-18 in Bay Point, CA under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Jorge Gonzalez — California, 15-42866


ᐅ Joni M Graves, California

Address: 111 Manor Dr Bay Point, CA 94565-3208

Bankruptcy Case 11-42184 Summary: "02.28.2011 marked the beginning of Joni M Graves's Chapter 13 bankruptcy in Bay Point, CA, entailing a structured repayment schedule, completed by 2016-01-19."
Joni M Graves — California, 11-42184


ᐅ Gary L Green, California

Address: 828 Dodd Ct Bay Point, CA 94565-6759

Bankruptcy Case 14-40917 Overview: "In a Chapter 7 bankruptcy case, Gary L Green from Bay Point, CA, saw their proceedings start in 2014-02-28 and complete by May 29, 2014, involving asset liquidation."
Gary L Green — California, 14-40917


ᐅ Deborah L Harmon, California

Address: 1184 Summer Way Bay Point, CA 94565-1764

Bankruptcy Case 08-42538 Summary: "Deborah L Harmon, a resident of Bay Point, CA, entered a Chapter 13 bankruptcy plan in 05.22.2008, culminating in its successful completion by July 2013."
Deborah L Harmon — California, 08-42538


ᐅ Paul Elsworth Harms, California

Address: 105 Pico Pl Bay Point, CA 94565

Concise Description of Bankruptcy Case 13-451747: "Paul Elsworth Harms's Chapter 7 bankruptcy, filed in Bay Point, CA in 09.12.2013, led to asset liquidation, with the case closing in 2013-12-16."
Paul Elsworth Harms — California, 13-45174


ᐅ Charles Edward Harris, California

Address: 79 Tina St Bay Point, CA 94565-6905

Concise Description of Bankruptcy Case 16-402407: "In a Chapter 7 bankruptcy case, Charles Edward Harris from Bay Point, CA, saw their proceedings start in January 29, 2016 and complete by April 28, 2016, involving asset liquidation."
Charles Edward Harris — California, 16-40240


ᐅ Sherry Denise Holmes, California

Address: 2001 Villa Dr Apt 212 Bay Point, CA 94565-7941

Concise Description of Bankruptcy Case 16-402927: "In Bay Point, CA, Sherry Denise Holmes filed for Chapter 7 bankruptcy in February 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2016."
Sherry Denise Holmes — California, 16-40292


ᐅ Roberto Vicente Hufalar, California

Address: 3409 Gregory Dr Bay Point, CA 94565

Brief Overview of Bankruptcy Case 13-44855: "The bankruptcy filing by Roberto Vicente Hufalar, undertaken in August 26, 2013 in Bay Point, CA under Chapter 7, concluded with discharge in 11/29/2013 after liquidating assets."
Roberto Vicente Hufalar — California, 13-44855


ᐅ Bruce W Humpherys, California

Address: 128 Yolo Ct Bay Point, CA 94565-3017

Bankruptcy Case 15-42475 Overview: "Bay Point, CA resident Bruce W Humpherys's 2015-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-05."
Bruce W Humpherys — California, 15-42475


ᐅ Hazel C Humpherys, California

Address: 128 Yolo Ct Bay Point, CA 94565-3017

Snapshot of U.S. Bankruptcy Proceeding Case 15-42475: "The bankruptcy filing by Hazel C Humpherys, undertaken in August 7, 2015 in Bay Point, CA under Chapter 7, concluded with discharge in 2015-11-05 after liquidating assets."
Hazel C Humpherys — California, 15-42475


ᐅ Shelby L Johnson, California

Address: 31 Washington St Bay Point, CA 94565-3328

Brief Overview of Bankruptcy Case 16-40289: "The case of Shelby L Johnson in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelby L Johnson — California, 16-40289


ᐅ Elke H Jones, California

Address: 55 Pacifica Ave Trlr 117 Bay Point, CA 94565

Concise Description of Bankruptcy Case 13-462777: "Elke H Jones's bankruptcy, initiated in 2013-11-20 and concluded by Feb 23, 2014 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elke H Jones — California, 13-46277


ᐅ Eric Russell Kuntz, California

Address: 60 Portview Dr Bay Point, CA 94565-1334

Bankruptcy Case 14-43507 Summary: "Eric Russell Kuntz's Chapter 7 bankruptcy, filed in Bay Point, CA in August 2014, led to asset liquidation, with the case closing in Nov 24, 2014."
Eric Russell Kuntz — California, 14-43507


ᐅ Wendy Sue Kuntz, California

Address: 60 Portview Dr Bay Point, CA 94565-1334

Snapshot of U.S. Bankruptcy Proceeding Case 14-43507: "The bankruptcy record of Wendy Sue Kuntz from Bay Point, CA, shows a Chapter 7 case filed in 08.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Wendy Sue Kuntz — California, 14-43507


ᐅ Anthony Wing Cheung Lam, California

Address: 185 Oakpoint Ct Bay Point, CA 94565-7618

Brief Overview of Bankruptcy Case 11-42900: "March 2011 marked the beginning of Anthony Wing Cheung Lam's Chapter 13 bankruptcy in Bay Point, CA, entailing a structured repayment schedule, completed by June 10, 2016."
Anthony Wing Cheung Lam — California, 11-42900


ᐅ Miriam Larson, California

Address: 27 Loftus Rd Bay Point, CA 94565-3405

Bankruptcy Case 15-42801 Overview: "Miriam Larson's Chapter 7 bankruptcy, filed in Bay Point, CA in 2015-09-11, led to asset liquidation, with the case closing in December 10, 2015."
Miriam Larson — California, 15-42801


ᐅ Delia M Lee, California

Address: 209 Maureen Cir Bay Point, CA 94565-3420

Snapshot of U.S. Bankruptcy Proceeding Case 14-42925: "Bay Point, CA resident Delia M Lee's 2014-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Delia M Lee — California, 14-42925


ᐅ Massey W Lee, California

Address: 209 Maureen Cir Bay Point, CA 94565-3420

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42925: "The bankruptcy record of Massey W Lee from Bay Point, CA, shows a Chapter 7 case filed in July 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2014."
Massey W Lee — California, 2014-42925


ᐅ John A Levi, California

Address: 510 Wollam Ave Bay Point, CA 94565-4364

Snapshot of U.S. Bankruptcy Proceeding Case 10-72539: "John A Levi's Chapter 13 bankruptcy in Bay Point, CA started in October 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-01-25."
John A Levi — California, 10-72539


ᐅ Natalie Loquiao, California

Address: 823 Steffa St Bay Point, CA 94565

Concise Description of Bankruptcy Case 13-465267: "Natalie Loquiao's bankruptcy, initiated in 12/06/2013 and concluded by Mar 11, 2014 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Loquiao — California, 13-46526


ᐅ Katherine E Lord, California

Address: 239 Azores Ct Bay Point, CA 94565-3029

Concise Description of Bankruptcy Case 2:11-bk-20842-GBN7: "Katherine E Lord, a resident of Bay Point, CA, entered a Chapter 13 bankruptcy plan in 2011-07-20, culminating in its successful completion by 06.30.2016."
Katherine E Lord — California, 2:11-bk-20842


ᐅ Alexia Ann Dawn Lucero, California

Address: 55 Ambrosia Way Bay Point, CA 94565-3205

Concise Description of Bankruptcy Case 16-404847: "The case of Alexia Ann Dawn Lucero in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexia Ann Dawn Lucero — California, 16-40484


ᐅ Donald Ray Luper, California

Address: 2004 Villa Dr Apt 104 Bay Point, CA 94565-7948

Snapshot of U.S. Bankruptcy Proceeding Case 09-47991: "The bankruptcy record for Donald Ray Luper from Bay Point, CA, under Chapter 13, filed in Aug 28, 2009, involved setting up a repayment plan, finalized by February 2015."
Donald Ray Luper — California, 09-47991


ᐅ Erlinda C Marcelino, California

Address: 131 Ambrose Ave Bay Point, CA 94565

Bankruptcy Case 13-46276 Overview: "Erlinda C Marcelino's bankruptcy, initiated in 11/20/2013 and concluded by Feb 23, 2014 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erlinda C Marcelino — California, 13-46276


ᐅ Jose Armando Marroquin, California

Address: 784 Azores Cir Bay Point, CA 94565

Concise Description of Bankruptcy Case 13-423567: "In Bay Point, CA, Jose Armando Marroquin filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2013."
Jose Armando Marroquin — California, 13-42356


ᐅ Erick Martinez, California

Address: 2070 Shoreview Ct Bay Point, CA 94565-6943

Concise Description of Bankruptcy Case 14-437597: "The bankruptcy filing by Erick Martinez, undertaken in Sep 15, 2014 in Bay Point, CA under Chapter 7, concluded with discharge in 2014-12-14 after liquidating assets."
Erick Martinez — California, 14-43759


ᐅ John Erwin May, California

Address: 15 Rhea Ct Bay Point, CA 94565-6903

Brief Overview of Bankruptcy Case 08-46814: "Chapter 13 bankruptcy for John Erwin May in Bay Point, CA began in November 2008, focusing on debt restructuring, concluding with plan fulfillment in 01/03/2014."
John Erwin May — California, 08-46814


ᐅ Fauzia Melatyar, California

Address: 1090 Oakpoint Dr Bay Point, CA 94565

Bankruptcy Case 13-44661 Summary: "The bankruptcy filing by Fauzia Melatyar, undertaken in August 15, 2013 in Bay Point, CA under Chapter 7, concluded with discharge in 11/18/2013 after liquidating assets."
Fauzia Melatyar — California, 13-44661


ᐅ Ursala Evet Morgan, California

Address: 44 Poinsettia Ave Bay Point, CA 94565-1614

Concise Description of Bankruptcy Case 15-412757: "In a Chapter 7 bankruptcy case, Ursala Evet Morgan from Bay Point, CA, saw their proceedings start in 04/21/2015 and complete by Jul 20, 2015, involving asset liquidation."
Ursala Evet Morgan — California, 15-41275


ᐅ Debra Owens, California

Address: PO Box 5389 Bay Point, CA 94565-0389

Brief Overview of Bankruptcy Case 16-40087: "The bankruptcy record of Debra Owens from Bay Point, CA, shows a Chapter 7 case filed in 01.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2016."
Debra Owens — California, 16-40087


ᐅ Cerlita Abrazado Panaligan, California

Address: 86 N Broadway Bay Point, CA 94565-1632

Snapshot of U.S. Bankruptcy Proceeding Case 15-41071: "The case of Cerlita Abrazado Panaligan in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cerlita Abrazado Panaligan — California, 15-41071


ᐅ Lisa B Peguese, California

Address: 2003 Villa Dr Bay Point, CA 94565-7945

Bankruptcy Case 2014-42320 Summary: "In Bay Point, CA, Lisa B Peguese filed for Chapter 7 bankruptcy in 05.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-26."
Lisa B Peguese — California, 2014-42320


ᐅ Amanda Persaud, California

Address: 259 Sandy Cove Ln Bay Point, CA 94565-6721

Bankruptcy Case 14-40739 Overview: "In Bay Point, CA, Amanda Persaud filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2014."
Amanda Persaud — California, 14-40739


ᐅ Jose Guadalupe Plascencia, California

Address: 125 Yolo Ct Bay Point, CA 94565-3016

Bankruptcy Case 15-43547 Summary: "In Bay Point, CA, Jose Guadalupe Plascencia filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2016."
Jose Guadalupe Plascencia — California, 15-43547


ᐅ Juan Antonio Ramirez, California

Address: 109 Marys Ave Bay Point, CA 94565-3131

Bankruptcy Case 15-41511 Summary: "The case of Juan Antonio Ramirez in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Antonio Ramirez — California, 15-41511


ᐅ Kathy Randolph, California

Address: 620 Corliss St Bay Point, CA 94565-6785

Bankruptcy Case 10-71973 Overview: "Kathy Randolph's Chapter 13 bankruptcy in Bay Point, CA started in October 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.15.2016."
Kathy Randolph — California, 10-71973


ᐅ Eric Vernon Randolph, California

Address: 620 Corliss St Bay Point, CA 94565-6785

Snapshot of U.S. Bankruptcy Proceeding Case 10-71973: "Eric Vernon Randolph's Chapter 13 bankruptcy in Bay Point, CA started in October 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.15.2016."
Eric Vernon Randolph — California, 10-71973


ᐅ Rachel Rideau, California

Address: 217 W Siino Ave Bay Point, CA 94565

Concise Description of Bankruptcy Case 09-717077: "Rachel Rideau's Chapter 7 bankruptcy, filed in Bay Point, CA in Dec 7, 2009, led to asset liquidation, with the case closing in March 12, 2010."
Rachel Rideau — California, 09-71707


ᐅ Alberto Arturo Rivera, California

Address: 53 Harbor Dr Bay Point, CA 94565-1414

Snapshot of U.S. Bankruptcy Proceeding Case 09-71847: "Filing for Chapter 13 bankruptcy in December 11, 2009, Alberto Arturo Rivera from Bay Point, CA, structured a repayment plan, achieving discharge in Mar 24, 2015."
Alberto Arturo Rivera — California, 09-71847


ᐅ Edith Margarita Rivera, California

Address: 53 Harbor Dr Bay Point, CA 94565-1414

Bankruptcy Case 09-71847 Overview: "Edith Margarita Rivera's Bay Point, CA bankruptcy under Chapter 13 in December 11, 2009 led to a structured repayment plan, successfully discharged in 2015-03-24."
Edith Margarita Rivera — California, 09-71847


ᐅ Valentina Romero, California

Address: 3405 Willow Pass Rd Bay Point, CA 94565

Snapshot of U.S. Bankruptcy Proceeding Case 09-72092: "Bay Point, CA resident Valentina Romero's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2010."
Valentina Romero — California, 09-72092


ᐅ Michael Joseph Rondeau, California

Address: 2430 Willow Pass Rd Bay Point, CA 94565-3382

Brief Overview of Bankruptcy Case 2014-42252: "Michael Joseph Rondeau's Chapter 7 bankruptcy, filed in Bay Point, CA in May 23, 2014, led to asset liquidation, with the case closing in Aug 26, 2014."
Michael Joseph Rondeau — California, 2014-42252


ᐅ Rafael Antonio Rosario, California

Address: 2019 Deltaview Ln Bay Point, CA 94565

Bankruptcy Case 13-44368 Summary: "Rafael Antonio Rosario's bankruptcy, initiated in 07/30/2013 and concluded by October 30, 2013 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Antonio Rosario — California, 13-44368


ᐅ Sr Fred Roshan, California

Address: 405 Bay Crest Dr Bay Point, CA 94565

Snapshot of U.S. Bankruptcy Proceeding Case 13-46114: "In a Chapter 7 bankruptcy case, Sr Fred Roshan from Bay Point, CA, saw their proceedings start in Nov 7, 2013 and complete by 02/10/2014, involving asset liquidation."
Sr Fred Roshan — California, 13-46114


ᐅ Olga Rubalcaba, California

Address: 3469 Chandler Cir Bay Point, CA 94565

Bankruptcy Case 09-72221 Overview: "The bankruptcy filing by Olga Rubalcaba, undertaken in December 2009 in Bay Point, CA under Chapter 7, concluded with discharge in March 27, 2010 after liquidating assets."
Olga Rubalcaba — California, 09-72221


ᐅ Martin Ruiz, California

Address: 93 Breaker Dr Bay Point, CA 94565-1408

Bankruptcy Case 15-41084 Summary: "The bankruptcy filing by Martin Ruiz, undertaken in 2015-04-06 in Bay Point, CA under Chapter 7, concluded with discharge in Jul 5, 2015 after liquidating assets."
Martin Ruiz — California, 15-41084


ᐅ Pamela Sue Rutherford, California

Address: 53 Oceanview Dr Bay Point, CA 94565-1356

Concise Description of Bankruptcy Case 15-401247: "In a Chapter 7 bankruptcy case, Pamela Sue Rutherford from Bay Point, CA, saw her proceedings start in Jan 13, 2015 and complete by 04.13.2015, involving asset liquidation."
Pamela Sue Rutherford — California, 15-40124


ᐅ Rodolfo Balbuena Salgado, California

Address: 20 Riverside Ct Bay Point, CA 94565-2915

Concise Description of Bankruptcy Case 08-456577: "Chapter 13 bankruptcy for Rodolfo Balbuena Salgado in Bay Point, CA began in 10.02.2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 18, 2013."
Rodolfo Balbuena Salgado — California, 08-45657


ᐅ Charles Curtis Strader, California

Address: 271 Riverside Dr Bay Point, CA 94565-3065

Bankruptcy Case 15-41590 Overview: "Charles Curtis Strader's bankruptcy, initiated in 05.18.2015 and concluded by August 16, 2015 in Bay Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Curtis Strader — California, 15-41590


ᐅ Martha Kay Strader, California

Address: 271 Riverside Dr Bay Point, CA 94565-3065

Bankruptcy Case 15-41590 Summary: "The bankruptcy record of Martha Kay Strader from Bay Point, CA, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-16."
Martha Kay Strader — California, 15-41590


ᐅ Lasalle Strong, California

Address: 2009 Villa Dr Apt 202 Bay Point, CA 94565-7957

Bankruptcy Case 14-44931 Summary: "The bankruptcy filing by Lasalle Strong, undertaken in 12.18.2014 in Bay Point, CA under Chapter 7, concluded with discharge in 03/18/2015 after liquidating assets."
Lasalle Strong — California, 14-44931


ᐅ Daniela Sutu, California

Address: 154 Maureen Cir Bay Point, CA 94565-3419

Bankruptcy Case 14-41115 Summary: "The case of Daniela Sutu in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniela Sutu — California, 14-41115


ᐅ Gay Elizabeth Tanasescu, California

Address: 117 Yolo Ct Bay Point, CA 94565-3016

Bankruptcy Case 10-44870 Summary: "The bankruptcy record for Gay Elizabeth Tanasescu from Bay Point, CA, under Chapter 13, filed in 2010-04-29, involved setting up a repayment plan, finalized by 2013-06-12."
Gay Elizabeth Tanasescu — California, 10-44870


ᐅ Adan Tax, California

Address: 640 Bailey Rd # 173 Bay Point, CA 94565-4306

Snapshot of U.S. Bankruptcy Proceeding Case 14-40233: "In a Chapter 7 bankruptcy case, Adan Tax from Bay Point, CA, saw his proceedings start in 2014-01-17 and complete by 2014-04-17, involving asset liquidation."
Adan Tax — California, 14-40233


ᐅ Jacqueline Yvonne Taylor, California

Address: 119 Napa Ct Bay Point, CA 94565-2913

Bankruptcy Case 11-41124 Overview: "2011-01-31 marked the beginning of Jacqueline Yvonne Taylor's Chapter 13 bankruptcy in Bay Point, CA, entailing a structured repayment schedule, completed by May 17, 2016."
Jacqueline Yvonne Taylor — California, 11-41124


ᐅ James Earl Taylor, California

Address: 119 Napa Ct Bay Point, CA 94565-2913

Snapshot of U.S. Bankruptcy Proceeding Case 11-41124: "In his Chapter 13 bankruptcy case filed in 2011-01-31, Bay Point, CA's James Earl Taylor agreed to a debt repayment plan, which was successfully completed by May 17, 2016."
James Earl Taylor — California, 11-41124


ᐅ Tony Tiscareno, California

Address: 750 Treasure Dr Bay Point, CA 94565-2955

Snapshot of U.S. Bankruptcy Proceeding Case 14-43584: "The case of Tony Tiscareno in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Tiscareno — California, 14-43584


ᐅ Buenaventura Navarrete Tonido, California

Address: 2028 Mendocino Dr Bay Point, CA 94565-3369

Bankruptcy Case 09-71221 Overview: "Buenaventura Navarrete Tonido, a resident of Bay Point, CA, entered a Chapter 13 bankruptcy plan in 11/23/2009, culminating in its successful completion by 2015-01-16."
Buenaventura Navarrete Tonido — California, 09-71221


ᐅ Victoria Enriquez Tonido, California

Address: 2028 Mendocino Dr Bay Point, CA 94565-3369

Brief Overview of Bankruptcy Case 09-71221: "November 23, 2009 marked the beginning of Victoria Enriquez Tonido's Chapter 13 bankruptcy in Bay Point, CA, entailing a structured repayment schedule, completed by 2015-01-16."
Victoria Enriquez Tonido — California, 09-71221


ᐅ Timea Shallay Trumbo, California

Address: 110 Bailey Rd Apt 203 Bay Point, CA 94565-6628

Concise Description of Bankruptcy Case 15-425467: "The case of Timea Shallay Trumbo in Bay Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timea Shallay Trumbo — California, 15-42546


ᐅ Elmer Vasquez, California

Address: 109 Manor Dr Bay Point, CA 94565

Bankruptcy Case 10-41099 Overview: "In a Chapter 7 bankruptcy case, Elmer Vasquez from Bay Point, CA, saw their proceedings start in February 1, 2010 and complete by 05/07/2010, involving asset liquidation."
Elmer Vasquez — California, 10-41099


ᐅ Joseph Cleveland White, California

Address: 2962 Mary Ann Ln Bay Point, CA 94565-6650

Snapshot of U.S. Bankruptcy Proceeding Case 2014-43305: "Bay Point, CA resident Joseph Cleveland White's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Joseph Cleveland White — California, 2014-43305


ᐅ Shakenah Y Vonne Whiteside, California

Address: 2011 Villa Dr Apt 208 Bay Point, CA 94565-7959

Brief Overview of Bankruptcy Case 15-40164: "The bankruptcy filing by Shakenah Y Vonne Whiteside, undertaken in 01/16/2015 in Bay Point, CA under Chapter 7, concluded with discharge in 04.16.2015 after liquidating assets."
Shakenah Y Vonne Whiteside — California, 15-40164


ᐅ Jacob Whitlock, California

Address: 125 Riverside Dr Bay Point, CA 94565

Bankruptcy Case 10-42114 Overview: "The bankruptcy record of Jacob Whitlock from Bay Point, CA, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2010."
Jacob Whitlock — California, 10-42114


ᐅ Sr Darryl Joseph Williams, California

Address: 7 Lancaster Cir Apt 237 Bay Point, CA 94565

Concise Description of Bankruptcy Case 13-415607: "Sr Darryl Joseph Williams's Chapter 7 bankruptcy, filed in Bay Point, CA in 03.15.2013, led to asset liquidation, with the case closing in Jun 18, 2013."
Sr Darryl Joseph Williams — California, 13-41560


ᐅ Lee Aurora J Yanez, California

Address: 1111 Chadwick Cir Bay Point, CA 94565

Bankruptcy Case 13-45514 Overview: "Bay Point, CA resident Lee Aurora J Yanez's 2013-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Lee Aurora J Yanez — California, 13-45514