personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Belmont, 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 Jeffrey L Keuscher, California

Address: 814 Alameda De Las Pulgas Belmont, CA 94002-1602

Snapshot of U.S. Bankruptcy Proceeding Case 08-30636: "Chapter 13 bankruptcy for Jeffrey L Keuscher in Belmont, CA began in Apr 15, 2008, focusing on debt restructuring, concluding with plan fulfillment in Feb 6, 2013."
Jeffrey L Keuscher — California, 08-30636


ᐅ Shamina Z Khan, California

Address: 2701 Prindle Rd Belmont, CA 94002-1513

Snapshot of U.S. Bankruptcy Proceeding Case 11-31773: "The bankruptcy record for Shamina Z Khan from Belmont, CA, under Chapter 13, filed in 05/06/2011, involved setting up a repayment plan, finalized by May 2016."
Shamina Z Khan — California, 11-31773


ᐅ Mark Anthony Kim, California

Address: 1025 Alameda De Las Pulgas # 304 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 13-31920: "In a Chapter 7 bankruptcy case, Mark Anthony Kim from Belmont, CA, saw their proceedings start in 08.26.2013 and complete by November 2013, involving asset liquidation."
Mark Anthony Kim — California, 13-31920


ᐅ Michelle Kim, California

Address: 6 Waterloo Ct Belmont, CA 94002

Bankruptcy Case 10-35082 Summary: "In a Chapter 7 bankruptcy case, Michelle Kim from Belmont, CA, saw her proceedings start in 2010-12-30 and complete by April 17, 2011, involving asset liquidation."
Michelle Kim — California, 10-35082


ᐅ Dana Sumner Kimball, California

Address: 527 South Rd Belmont, CA 94002-2226

Bankruptcy Case 15-24337 Summary: "Dana Sumner Kimball's Chapter 7 bankruptcy, filed in Belmont, CA in May 29, 2015, led to asset liquidation, with the case closing in August 2015."
Dana Sumner Kimball — California, 15-24337


ᐅ Bryan Koester, California

Address: 2401 Carlmont Dr Apt 6 Belmont, CA 94002

Concise Description of Bankruptcy Case 10-324267: "The bankruptcy filing by Bryan Koester, undertaken in 06.29.2010 in Belmont, CA under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Bryan Koester — California, 10-32426


ᐅ Ahmed Komsan, California

Address: 200 Davey Glen Rd Apt 527 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 10-34329: "In Belmont, CA, Ahmed Komsan filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Ahmed Komsan — California, 10-34329


ᐅ Ma Monica Matti Lachica, California

Address: 649 Old County Rd Apt 231 Belmont, CA 94002

Bankruptcy Case 13-32054 Overview: "Ma Monica Matti Lachica's Chapter 7 bankruptcy, filed in Belmont, CA in September 13, 2013, led to asset liquidation, with the case closing in 12/17/2013."
Ma Monica Matti Lachica — California, 13-32054


ᐅ Lynn D Landucci, California

Address: 2151 Carlmont Dr Apt 302 Belmont, CA 94002

Brief Overview of Bankruptcy Case 11-33116: "The case of Lynn D Landucci in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn D Landucci — California, 11-33116


ᐅ Teresita Samson Lapuz, California

Address: 518 Chesterton Ave Belmont, CA 94002

Bankruptcy Case 11-30981 Overview: "Teresita Samson Lapuz's bankruptcy, initiated in Mar 14, 2011 and concluded by 2011-06-30 in Belmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresita Samson Lapuz — California, 11-30981


ᐅ Trang Le, California

Address: 1630 King St Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 12-32925: "Trang Le's bankruptcy, initiated in 2012-10-15 and concluded by 2013-01-18 in Belmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trang Le — California, 12-32925


ᐅ John K Lee, California

Address: 935 Old County Rd Unit 38 Belmont, CA 94002

Bankruptcy Case 12-31999 Overview: "John K Lee's Chapter 7 bankruptcy, filed in Belmont, CA in July 2012, led to asset liquidation, with the case closing in October 2012."
John K Lee — California, 12-31999


ᐅ Won Hyung Lee, California

Address: 301 Oxford Way Apt 28 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 10-31262: "In a Chapter 7 bankruptcy case, Won Hyung Lee from Belmont, CA, saw their proceedings start in 2010-04-09 and complete by July 2010, involving asset liquidation."
Won Hyung Lee — California, 10-31262


ᐅ Steven Doyle Lemeron, California

Address: 610 Masonic Way Apt 8 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 13-30524: "The bankruptcy record of Steven Doyle Lemeron from Belmont, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Steven Doyle Lemeron — California, 13-30524


ᐅ Kenneth L P Leopardo, California

Address: 1100 Irwin St Belmont, CA 94002

Bankruptcy Case 12-33351 Summary: "The case of Kenneth L P Leopardo in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth L P Leopardo — California, 12-33351


ᐅ Jack Lewis, California

Address: 1331 Old County Rd # C Belmont, CA 94002

Bankruptcy Case 10-30545 Summary: "The bankruptcy filing by Jack Lewis, undertaken in February 2010 in Belmont, CA under Chapter 7, concluded with discharge in 2010-05-23 after liquidating assets."
Jack Lewis — California, 10-30545


ᐅ Kwang Liu, California

Address: 300 Davey Glen Rd Apt 3623 Belmont, CA 94002

Bankruptcy Case 10-31350 Overview: "In Belmont, CA, Kwang Liu filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2010."
Kwang Liu — California, 10-31350


ᐅ Wilbert Lleses, California

Address: 1500 Ralston Ave Belmont, CA 94002

Concise Description of Bankruptcy Case 10-524047: "Wilbert Lleses's Chapter 7 bankruptcy, filed in Belmont, CA in March 11, 2010, led to asset liquidation, with the case closing in 06.14.2010."
Wilbert Lleses — California, 10-52404


ᐅ Rosendo Lopez, California

Address: 1726 Terrace Dr Belmont, CA 94002

Brief Overview of Bankruptcy Case 10-33571: "In a Chapter 7 bankruptcy case, Rosendo Lopez from Belmont, CA, saw his proceedings start in 09/13/2010 and complete by 12.30.2010, involving asset liquidation."
Rosendo Lopez — California, 10-33571


ᐅ Robert Daniel Lucero, California

Address: PO Box 5152 Belmont, CA 94002-5152

Bankruptcy Case 14-21958 Overview: "The bankruptcy filing by Robert Daniel Lucero, undertaken in 2014-02-28 in Belmont, CA under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Robert Daniel Lucero — California, 14-21958


ᐅ Craig Lunow, California

Address: 200 Irene Ct Apt 32 Belmont, CA 94002

Brief Overview of Bankruptcy Case 10-33897: "The bankruptcy filing by Craig Lunow, undertaken in September 30, 2010 in Belmont, CA under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
Craig Lunow — California, 10-33897


ᐅ Therese Michele Madden, California

Address: PO Box 527 Belmont, CA 94002

Concise Description of Bankruptcy Case 12-302517: "The case of Therese Michele Madden in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Therese Michele Madden — California, 12-30251


ᐅ Jr William Robert Mahar, California

Address: 2411 Carlmont Dr Apt 108 Belmont, CA 94002

Bankruptcy Case 09-33046 Overview: "In a Chapter 7 bankruptcy case, Jr William Robert Mahar from Belmont, CA, saw their proceedings start in October 5, 2009 and complete by 2010-01-08, involving asset liquidation."
Jr William Robert Mahar — California, 09-33046


ᐅ Laurrie Allison Majoulet, California

Address: PO Box 1347 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 13-32152: "In a Chapter 7 bankruptcy case, Laurrie Allison Majoulet from Belmont, CA, saw her proceedings start in Sep 27, 2013 and complete by December 31, 2013, involving asset liquidation."
Laurrie Allison Majoulet — California, 13-32152


ᐅ Desh Malhotra, California

Address: 1501 Pine Knoll Dr Belmont, CA 94002

Bankruptcy Case 10-31074 Summary: "In Belmont, CA, Desh Malhotra filed for Chapter 7 bankruptcy in March 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2010."
Desh Malhotra — California, 10-31074


ᐅ William Robert Marshall, California

Address: 100 Harbor Blvd Spc 68 Belmont, CA 94002

Bankruptcy Case 13-31158 Summary: "In a Chapter 7 bankruptcy case, William Robert Marshall from Belmont, CA, saw their proceedings start in 05.13.2013 and complete by 08/16/2013, involving asset liquidation."
William Robert Marshall — California, 13-31158


ᐅ Adan Elizabeth Martinez, California

Address: PO Box 355 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 12-31410: "In Belmont, CA, Adan Elizabeth Martinez filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2012."
Adan Elizabeth Martinez — California, 12-31410


ᐅ Christine Masseroni, California

Address: 1821 Oak Knoll Dr Belmont, CA 94002

Bankruptcy Case 10-31249 Overview: "The bankruptcy filing by Christine Masseroni, undertaken in 2010-04-07 in Belmont, CA under Chapter 7, concluded with discharge in 07/11/2010 after liquidating assets."
Christine Masseroni — California, 10-31249


ᐅ Robert J Mccarthy, California

Address: 536 Middle Rd Belmont, CA 94002

Bankruptcy Case 09-32980 Overview: "In a Chapter 7 bankruptcy case, Robert J Mccarthy from Belmont, CA, saw their proceedings start in September 2009 and complete by 01.03.2010, involving asset liquidation."
Robert J Mccarthy — California, 09-32980


ᐅ Debra Lynn Mccreadie, California

Address: 1816 Chula Vista Dr Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 11-33201: "Debra Lynn Mccreadie's Chapter 7 bankruptcy, filed in Belmont, CA in Aug 31, 2011, led to asset liquidation, with the case closing in Dec 17, 2011."
Debra Lynn Mccreadie — California, 11-33201


ᐅ Kristine Meriwether, California

Address: 601 Middle Rd Apt 6 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 10-31391: "Belmont, CA resident Kristine Meriwether's 2010-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2010."
Kristine Meriwether — California, 10-31391


ᐅ Jason David Merlini, California

Address: 2251 Village Ct Apt 9 Belmont, CA 94002

Concise Description of Bankruptcy Case 09-329587: "Belmont, CA resident Jason David Merlini's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2010."
Jason David Merlini — California, 09-32958


ᐅ Gerald David Merrick, California

Address: PO Box 253 Belmont, CA 94002

Bankruptcy Case 12-33380 Summary: "The bankruptcy record of Gerald David Merrick from Belmont, CA, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2013."
Gerald David Merrick — California, 12-33380


ᐅ Larry E Miller, California

Address: 1927 Valdez Ave Belmont, CA 94002

Bankruptcy Case 13-32215 Overview: "The bankruptcy record of Larry E Miller from Belmont, CA, shows a Chapter 7 case filed in Oct 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2014."
Larry E Miller — California, 13-32215


ᐅ Patrick Miller, California

Address: 15 Mulberry Ct Apt 17 Belmont, CA 94002

Brief Overview of Bankruptcy Case 10-31364: "Belmont, CA resident Patrick Miller's Apr 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2010."
Patrick Miller — California, 10-31364


ᐅ Kilisitina Moala, California

Address: 2187 Carlmont Dr Apt 14 Belmont, CA 94002-3413

Snapshot of U.S. Bankruptcy Proceeding Case 15-30194: "The case of Kilisitina Moala in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kilisitina Moala — California, 15-30194


ᐅ Siegfried Frederick Mueller, California

Address: 1025 Alameda De Las Pulgas # 636 Belmont, CA 94002

Brief Overview of Bankruptcy Case 11-33331: "The case of Siegfried Frederick Mueller in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Siegfried Frederick Mueller — California, 11-33331


ᐅ Jennifer Darro Nally, California

Address: 2710 Belmont Canyon Rd Belmont, CA 94002-1247

Bankruptcy Case 2014-30648 Overview: "The bankruptcy filing by Jennifer Darro Nally, undertaken in 04.29.2014 in Belmont, CA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Jennifer Darro Nally — California, 2014-30648


ᐅ Madu Nand, California

Address: 1000 Continentals Way Apt 326 Belmont, CA 94002

Bankruptcy Case 10-32596 Overview: "The bankruptcy record of Madu Nand from Belmont, CA, shows a Chapter 7 case filed in July 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2010."
Madu Nand — California, 10-32596


ᐅ Brian Paul Navarra, California

Address: 1403 Notre Dame Ave Belmont, CA 94002

Bankruptcy Case 11-32740 Overview: "The case of Brian Paul Navarra in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Paul Navarra — California, 11-32740


ᐅ Larissa V Nelson, California

Address: 1553 Escondido Way Belmont, CA 94002-3634

Bankruptcy Case 14-30143 Overview: "In Belmont, CA, Larissa V Nelson filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Larissa V Nelson — California, 14-30143


ᐅ Matthew Alan Nelson, California

Address: PO Box 275 Belmont, CA 94002-0275

Concise Description of Bankruptcy Case 15-314717: "In a Chapter 7 bankruptcy case, Matthew Alan Nelson from Belmont, CA, saw his proceedings start in November 24, 2015 and complete by 2016-02-22, involving asset liquidation."
Matthew Alan Nelson — California, 15-31471


ᐅ Mico B Noto, California

Address: 100 Harbor Blvd Spc 61 Belmont, CA 94002

Bankruptcy Case 13-30104 Summary: "Mico B Noto's Chapter 7 bankruptcy, filed in Belmont, CA in January 2013, led to asset liquidation, with the case closing in 04.21.2013."
Mico B Noto — California, 13-30104


ᐅ Michon Oconnor, California

Address: 1546 Notre Dame Ave Belmont, CA 94002

Bankruptcy Case 10-33394 Summary: "Michon Oconnor's bankruptcy, initiated in 2010-08-31 and concluded by 12.17.2010 in Belmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michon Oconnor — California, 10-33394


ᐅ Caitlin Elisabeth Ohara, California

Address: 2321 Carlmont Dr Apt 204 Belmont, CA 94002

Brief Overview of Bankruptcy Case 13-32410: "The bankruptcy filing by Caitlin Elisabeth Ohara, undertaken in Nov 4, 2013 in Belmont, CA under Chapter 7, concluded with discharge in 02.07.2014 after liquidating assets."
Caitlin Elisabeth Ohara — California, 13-32410


ᐅ Ii Stephen John Olko, California

Address: 2505 Lincoln Ave Belmont, CA 94002

Concise Description of Bankruptcy Case 13-321447: "The bankruptcy record of Ii Stephen John Olko from Belmont, CA, shows a Chapter 7 case filed in 2013-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2013."
Ii Stephen John Olko — California, 13-32144


ᐅ James Paul Orsborn, California

Address: 577 Mountain View Ave Belmont, CA 94002

Concise Description of Bankruptcy Case 11-327397: "James Paul Orsborn's bankruptcy, initiated in 2011-07-27 and concluded by 11.12.2011 in Belmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Paul Orsborn — California, 11-32739


ᐅ Jr David Pagano, California

Address: 200 Irene Ct Apt 28 Belmont, CA 94002

Concise Description of Bankruptcy Case 10-326907: "In Belmont, CA, Jr David Pagano filed for Chapter 7 bankruptcy in 07.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2010."
Jr David Pagano — California, 10-32690


ᐅ Jorge Palomino, California

Address: 10 Meadow Park Cir Belmont, CA 94002

Brief Overview of Bankruptcy Case 10-30411: "In a Chapter 7 bankruptcy case, Jorge Palomino from Belmont, CA, saw his proceedings start in 02/08/2010 and complete by May 2010, involving asset liquidation."
Jorge Palomino — California, 10-30411


ᐅ Douglas Robert Patterson, California

Address: 1425 Sunnyslope Ave Belmont, CA 94002

Bankruptcy Case 11-33353 Summary: "Douglas Robert Patterson's Chapter 7 bankruptcy, filed in Belmont, CA in 09.12.2011, led to asset liquidation, with the case closing in December 2011."
Douglas Robert Patterson — California, 11-33353


ᐅ Richard K Pauli, California

Address: 1907 Lyon Ave Belmont, CA 94002

Brief Overview of Bankruptcy Case 11-32022: "Belmont, CA resident Richard K Pauli's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
Richard K Pauli — California, 11-32022


ᐅ Veronica A Pedro, California

Address: PO Box Af Belmont, CA 94002-0050

Snapshot of U.S. Bankruptcy Proceeding Case 15-31043: "The bankruptcy filing by Veronica A Pedro, undertaken in 08.13.2015 in Belmont, CA under Chapter 7, concluded with discharge in 2015-11-11 after liquidating assets."
Veronica A Pedro — California, 15-31043


ᐅ Jane Ann Perry, California

Address: 723 Old County Rd Apt C Belmont, CA 94002

Bankruptcy Case 13-30220 Summary: "In a Chapter 7 bankruptcy case, Jane Ann Perry from Belmont, CA, saw her proceedings start in 01/31/2013 and complete by May 6, 2013, involving asset liquidation."
Jane Ann Perry — California, 13-30220


ᐅ Plamen G Petrov, California

Address: 1145 Village Dr Apt 8 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 13-31287: "Plamen G Petrov's bankruptcy, initiated in 05.30.2013 and concluded by 08/27/2013 in Belmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Plamen G Petrov — California, 13-31287


ᐅ Khai Minh Pham, California

Address: 2209 Hastings Dr Apt 56 Belmont, CA 94002

Concise Description of Bankruptcy Case 11-314537: "Belmont, CA resident Khai Minh Pham's 04.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Khai Minh Pham — California, 11-31453


ᐅ William Haskell Potter, California

Address: 1001 Continentals Way Apt 114 Belmont, CA 94002

Brief Overview of Bankruptcy Case 12-33610: "In a Chapter 7 bankruptcy case, William Haskell Potter from Belmont, CA, saw their proceedings start in December 28, 2012 and complete by 2013-04-02, involving asset liquidation."
William Haskell Potter — California, 12-33610


ᐅ Jennifer M Powell, California

Address: 520 Harbor Blvd Belmont, CA 94002

Bankruptcy Case 12-31615 Summary: "Jennifer M Powell's bankruptcy, initiated in 2012-05-30 and concluded by 08/28/2012 in Belmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Powell — California, 12-31615


ᐅ Mariann Powers, California

Address: 300 Davey Glen Rd Apt 3926 Belmont, CA 94002

Concise Description of Bankruptcy Case 12-330047: "The bankruptcy record of Mariann Powers from Belmont, CA, shows a Chapter 7 case filed in 2012-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2013."
Mariann Powers — California, 12-33004


ᐅ Ronald Prindle, California

Address: 1507 El Verano Way Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 10-11465: "The bankruptcy filing by Ronald Prindle, undertaken in 04.23.2010 in Belmont, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Ronald Prindle — California, 10-11465


ᐅ Bienvenido Cruz Puzon, California

Address: 510 Dale View Ave Belmont, CA 94002

Bankruptcy Case 11-30561 Overview: "Bienvenido Cruz Puzon's bankruptcy, initiated in 02.14.2011 and concluded by 06.02.2011 in Belmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bienvenido Cruz Puzon — California, 11-30561


ᐅ Bernard Quinteros, California

Address: PO Box 1284 Belmont, CA 94002

Concise Description of Bankruptcy Case 11-343127: "The bankruptcy filing by Bernard Quinteros, undertaken in December 1, 2011 in Belmont, CA under Chapter 7, concluded with discharge in Mar 18, 2012 after liquidating assets."
Bernard Quinteros — California, 11-34312


ᐅ Carmen Ramirez, California

Address: 2315 Wooster Ave Belmont, CA 94002

Brief Overview of Bankruptcy Case 10-30807: "In a Chapter 7 bankruptcy case, Carmen Ramirez from Belmont, CA, saw their proceedings start in March 2010 and complete by 2010-06-13, involving asset liquidation."
Carmen Ramirez — California, 10-30807


ᐅ Maria Rangel, California

Address: 2200 Lake Rd Apt 112 Belmont, CA 94002

Brief Overview of Bankruptcy Case 10-32722: "In a Chapter 7 bankruptcy case, Maria Rangel from Belmont, CA, saw their proceedings start in 2010-07-19 and complete by 11/04/2010, involving asset liquidation."
Maria Rangel — California, 10-32722


ᐅ Luis Reyes, California

Address: 621 Old County Rd Apt 10 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 09-33655: "The case of Luis Reyes in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Reyes — California, 09-33655


ᐅ Shawn Riente, California

Address: 527 South Rd Belmont, CA 94002

Bankruptcy Case 10-32483 Summary: "In Belmont, CA, Shawn Riente filed for Chapter 7 bankruptcy in Jul 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-17."
Shawn Riente — California, 10-32483


ᐅ Meridith Riley, California

Address: 2718 Monserat Ave Belmont, CA 94002

Bankruptcy Case 2:10-bk-27188-ER Overview: "The bankruptcy record of Meridith Riley from Belmont, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2010."
Meridith Riley — California, 2:10-bk-27188-ER


ᐅ Leeann Rivera, California

Address: PO Box 871 Belmont, CA 94002

Bankruptcy Case 10-51156 Overview: "In a Chapter 7 bankruptcy case, Leeann Rivera from Belmont, CA, saw her proceedings start in February 5, 2010 and complete by 05.11.2010, involving asset liquidation."
Leeann Rivera — California, 10-51156


ᐅ Maria Roggio, California

Address: 1133 Village Dr Apt 5 Belmont, CA 94002

Concise Description of Bankruptcy Case 11-326947: "The bankruptcy filing by Maria Roggio, undertaken in July 2011 in Belmont, CA under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Maria Roggio — California, 11-32694


ᐅ Juan Raul Romero, California

Address: 18 Oxford Ct Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 11-33078: "The case of Juan Raul Romero in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Raul Romero — California, 11-33078


ᐅ Paul Elliott Rosenfeld, California

Address: 2811 Monte Cresta Dr Belmont, CA 94002

Brief Overview of Bankruptcy Case 09-33018: "The case of Paul Elliott Rosenfeld in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Elliott Rosenfeld — California, 09-33018


ᐅ Lisa A Rowley, California

Address: 2604 Ponce Ave Belmont, CA 94002

Concise Description of Bankruptcy Case 11-321857: "Belmont, CA resident Lisa A Rowley's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Lisa A Rowley — California, 11-32185


ᐅ Lejon Ryan, California

Address: 817 Laurel Ave Belmont, CA 94002

Concise Description of Bankruptcy Case 10-327427: "Lejon Ryan's bankruptcy, initiated in Jul 21, 2010 and concluded by 2010-11-06 in Belmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lejon Ryan — California, 10-32742


ᐅ Shahin Saffarnia, California

Address: 2157 Carlmont Dr Apt 2 Belmont, CA 94002

Brief Overview of Bankruptcy Case 09-33299: "The case of Shahin Saffarnia in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shahin Saffarnia — California, 09-33299


ᐅ Debbie Samuelsen, California

Address: 2806 San Juan Blvd Belmont, CA 94002

Brief Overview of Bankruptcy Case 10-34074: "Belmont, CA resident Debbie Samuelsen's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2011."
Debbie Samuelsen — California, 10-34074


ᐅ Yomar Sanchez, California

Address: PO Box 737 Belmont, CA 94002

Concise Description of Bankruptcy Case 11-317887: "The case of Yomar Sanchez in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yomar Sanchez — California, 11-31788


ᐅ Tonya Stephanie Sarubbi, California

Address: 635 Old County Rd Apt 20 Belmont, CA 94002

Concise Description of Bankruptcy Case 12-334587: "The bankruptcy record of Tonya Stephanie Sarubbi from Belmont, CA, shows a Chapter 7 case filed in December 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2013."
Tonya Stephanie Sarubbi — California, 12-33458


ᐅ Robert Thomas Scheuermann, California

Address: 935 Old County Rd Unit 12 Belmont, CA 94002-2718

Brief Overview of Bankruptcy Case 15-30604: "The bankruptcy record of Robert Thomas Scheuermann from Belmont, 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 August 6, 2015."
Robert Thomas Scheuermann — California, 15-30604


ᐅ Craig James Schneider, California

Address: 1145 Alameda De Las Pulgas Apt 1 Belmont, CA 94002

Concise Description of Bankruptcy Case 12-313847: "The bankruptcy record of Craig James Schneider from Belmont, CA, shows a Chapter 7 case filed in 05.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Craig James Schneider — California, 12-31384


ᐅ Dmitriy Shamilov, California

Address: 17 Oxford Ct Belmont, CA 94002-2578

Concise Description of Bankruptcy Case 16-307567: "In a Chapter 7 bankruptcy case, Dmitriy Shamilov from Belmont, CA, saw their proceedings start in 07/08/2016 and complete by 10/06/2016, involving asset liquidation."
Dmitriy Shamilov — California, 16-30756


ᐅ Zarik Shamilov, California

Address: 17 Oxford Ct Belmont, CA 94002

Bankruptcy Case 11-31263 Overview: "Zarik Shamilov's Chapter 7 bankruptcy, filed in Belmont, CA in March 2011, led to asset liquidation, with the case closing in 07/17/2011."
Zarik Shamilov — California, 11-31263


ᐅ Yelena Shamilova, California

Address: 17 Oxford Ct Belmont, CA 94002

Brief Overview of Bankruptcy Case 09-33914: "Yelena Shamilova's bankruptcy, initiated in 12/10/2009 and concluded by March 15, 2010 in Belmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yelena Shamilova — California, 09-33914


ᐅ Brien Shamp, California

Address: 2210 Hastings Dr Apt 309 Belmont, CA 94002

Bankruptcy Case 09-34111 Summary: "The case of Brien Shamp in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brien Shamp — California, 09-34111


ᐅ Rick Lee Sherriff, California

Address: 509 Crest View Ave Apt 224 Belmont, CA 94002-2426

Snapshot of U.S. Bankruptcy Proceeding Case 10-30977: "Filing for Chapter 13 bankruptcy in 2010-03-19, Rick Lee Sherriff from Belmont, CA, structured a repayment plan, achieving discharge in May 22, 2013."
Rick Lee Sherriff — California, 10-30977


ᐅ John Shilling, California

Address: 2203 Hastings Dr Apt 13 Belmont, CA 94002

Bankruptcy Case 10-41015 Summary: "In Belmont, CA, John Shilling filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2010."
John Shilling — California, 10-41015


ᐅ Yoko Shimada, California

Address: 2315 Coronet Blvd Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 09-33053: "The bankruptcy filing by Yoko Shimada, undertaken in October 2009 in Belmont, CA under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Yoko Shimada — California, 09-33053


ᐅ Gerard Shuba, California

Address: 616 Waltermire St Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 10-32030: "The case of Gerard Shuba in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Shuba — California, 10-32030


ᐅ Clara Luz Sierra, California

Address: 901 Hill St Apt 2 Belmont, CA 94002

Concise Description of Bankruptcy Case 11-320217: "The bankruptcy record of Clara Luz Sierra from Belmont, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Clara Luz Sierra — California, 11-32021


ᐅ James Siewert, California

Address: PO Box 964 Belmont, CA 94002

Bankruptcy Case 10-31526 Summary: "The case of James Siewert in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Siewert — California, 10-31526


ᐅ Olinda Luz Sigui, California

Address: PO Box 692 Belmont, CA 94002

Bankruptcy Case 12-31658 Summary: "The bankruptcy filing by Olinda Luz Sigui, undertaken in May 31, 2012 in Belmont, CA under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Olinda Luz Sigui — California, 12-31658


ᐅ Teresa Smith, California

Address: 2129 Shirley Rd Belmont, CA 94002

Bankruptcy Case 10-34455 Summary: "The case of Teresa Smith in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Smith — California, 10-34455


ᐅ Olga Solovey, California

Address: 2113 Cipriani Blvd Belmont, CA 94002

Bankruptcy Case 11-31480 Summary: "In a Chapter 7 bankruptcy case, Olga Solovey from Belmont, CA, saw her proceedings start in Apr 18, 2011 and complete by 2011-08-04, involving asset liquidation."
Olga Solovey — California, 11-31480


ᐅ Derek J Stafford, California

Address: 864 South Rd Belmont, CA 94002

Brief Overview of Bankruptcy Case 12-31345: "The case of Derek J Stafford in Belmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek J Stafford — California, 12-31345


ᐅ Jerika Steele, California

Address: 1191 Alameda De Las Pulgas Apt 21 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 10-34879: "The bankruptcy filing by Jerika Steele, undertaken in Dec 13, 2010 in Belmont, CA under Chapter 7, concluded with discharge in March 31, 2011 after liquidating assets."
Jerika Steele — California, 10-34879


ᐅ Ashley Stephens, California

Address: 2500 Carlmont Dr Apt 9 Belmont, CA 94002

Bankruptcy Case 10-30142 Summary: "The bankruptcy record of Ashley Stephens from Belmont, CA, shows a Chapter 7 case filed in 2010-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2010."
Ashley Stephens — California, 10-30142


ᐅ Adina Crystal Stevens, California

Address: 1114 Village Dr Apt 6 Belmont, CA 94002

Concise Description of Bankruptcy Case 12-336097: "Adina Crystal Stevens's bankruptcy, initiated in 2012-12-28 and concluded by Apr 2, 2013 in Belmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adina Crystal Stevens — California, 12-33609


ᐅ Michael D Swenson, California

Address: 2203 Hastings Dr Belmont, CA 94002

Bankruptcy Case 13-32066 Summary: "In Belmont, CA, Michael D Swenson filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2013."
Michael D Swenson — California, 13-32066


ᐅ Rahila Talpur, California

Address: 10 Mulberry Ct Apt 14 Belmont, CA 94002

Concise Description of Bankruptcy Case 10-343897: "The bankruptcy filing by Rahila Talpur, undertaken in 11.02.2010 in Belmont, CA under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Rahila Talpur — California, 10-34389


ᐅ Monica Tejada, California

Address: PO Box 1296 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 10-32818: "Belmont, CA resident Monica Tejada's July 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2010."
Monica Tejada — California, 10-32818


ᐅ Kristin Anne Tewksbury, California

Address: PO Box 275 Belmont, CA 94002-0275

Bankruptcy Case 15-31471 Overview: "Kristin Anne Tewksbury's Chapter 7 bankruptcy, filed in Belmont, CA in 2015-11-24, led to asset liquidation, with the case closing in 02/22/2016."
Kristin Anne Tewksbury — California, 15-31471


ᐅ Misty Tong, California

Address: PO Box 1207 Belmont, CA 94002

Snapshot of U.S. Bankruptcy Proceeding Case 13-30430: "The bankruptcy record of Misty Tong from Belmont, CA, shows a Chapter 7 case filed in February 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Misty Tong — California, 13-30430