personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Berkeley, 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 Joseph Crane, California

Address: 1340 Ashby Ave Apt B Berkeley, CA 94702

Bankruptcy Case 10-47946 Summary: "The bankruptcy filing by Joseph Crane, undertaken in 2010-07-14 in Berkeley, CA under Chapter 7, concluded with discharge in 10/13/2010 after liquidating assets."
Joseph Crane — California, 10-47946


ᐅ Rolf Wayne Crudupt, California

Address: 1117 Dwight Way Berkeley, CA 94702

Brief Overview of Bankruptcy Case 11-46438: "The bankruptcy filing by Rolf Wayne Crudupt, undertaken in June 15, 2011 in Berkeley, CA under Chapter 7, concluded with discharge in 10.01.2011 after liquidating assets."
Rolf Wayne Crudupt — California, 11-46438


ᐅ Iii Edgar R Cruz, California

Address: 1609 Stannage Ave Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 13-46400: "The bankruptcy filing by Iii Edgar R Cruz, undertaken in November 2013 in Berkeley, CA under Chapter 7, concluded with discharge in Mar 2, 2014 after liquidating assets."
Iii Edgar R Cruz — California, 13-46400


ᐅ Catherine Liggin Cryer, California

Address: 1308 Derby St Berkeley, CA 94702

Concise Description of Bankruptcy Case 11-483127: "The bankruptcy filing by Catherine Liggin Cryer, undertaken in August 2011 in Berkeley, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Catherine Liggin Cryer — California, 11-48312


ᐅ Rajvinder K Cudail, California

Address: 2135 9th St Berkeley, CA 94710

Concise Description of Bankruptcy Case 11-404807: "Rajvinder K Cudail's Chapter 7 bankruptcy, filed in Berkeley, CA in January 2011, led to asset liquidation, with the case closing in 05.03.2011."
Rajvinder K Cudail — California, 11-40480


ᐅ Foster Curry, California

Address: 1518 Walnut St Berkeley, CA 94709

Snapshot of U.S. Bankruptcy Proceeding Case 10-44299: "Foster Curry's bankruptcy, initiated in 04.15.2010 and concluded by 07/19/2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Foster Curry — California, 10-44299


ᐅ Jacob Paul Dalton, California

Address: 1810 Franklin St Berkeley, CA 94702-1415

Snapshot of U.S. Bankruptcy Proceeding Case 10-49893: "Chapter 13 bankruptcy for Jacob Paul Dalton in Berkeley, CA began in Aug 27, 2010, focusing on debt restructuring, concluding with plan fulfillment in February 10, 2016."
Jacob Paul Dalton — California, 10-49893


ᐅ Sonnie Daniels, California

Address: 2743 Park St Berkeley, CA 94702-2314

Snapshot of U.S. Bankruptcy Proceeding Case 15-42018: "In a Chapter 7 bankruptcy case, Sonnie Daniels from Berkeley, CA, saw their proceedings start in 2015-06-25 and complete by 2015-09-23, involving asset liquidation."
Sonnie Daniels — California, 15-42018


ᐅ Wade Daniels, California

Address: 1735 Carleton St Apt C Berkeley, CA 94703

Snapshot of U.S. Bankruptcy Proceeding Case 10-44882: "In Berkeley, CA, Wade Daniels filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Wade Daniels — California, 10-44882


ᐅ Anita Daniels, California

Address: PO Box 13388 Berkeley, CA 94712

Snapshot of U.S. Bankruptcy Proceeding Case 10-70892: "The bankruptcy filing by Anita Daniels, undertaken in 09/23/2010 in Berkeley, CA under Chapter 7, concluded with discharge in 01.09.2011 after liquidating assets."
Anita Daniels — California, 10-70892


ᐅ Antonette Ortaga Daniels, California

Address: 1612 Cornell Ave Berkeley, CA 94702

Bankruptcy Case 11-47391 Overview: "The bankruptcy record of Antonette Ortaga Daniels from Berkeley, CA, shows a Chapter 7 case filed in 07.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-28."
Antonette Ortaga Daniels — California, 11-47391


ᐅ Haricharan Das, California

Address: 1428 Spruce St Apt B Berkeley, CA 94709-1465

Bankruptcy Case 15-42615 Summary: "The bankruptcy record of Haricharan Das from Berkeley, CA, shows a Chapter 7 case filed in 2015-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-22."
Haricharan Das — California, 15-42615


ᐅ Thomas Dashiell, California

Address: 215 Alvarado Rd Berkeley, CA 94705

Concise Description of Bankruptcy Case 10-714537: "The case of Thomas Dashiell in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Dashiell — California, 10-71453


ᐅ Anthony Garth Davenport, California

Address: 1676 Lincoln St Berkeley, CA 94703-1224

Bankruptcy Case 15-41119 Overview: "Anthony Garth Davenport's bankruptcy, initiated in 2015-04-08 and concluded by July 7, 2015 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Garth Davenport — California, 15-41119


ᐅ Craig Davidson, California

Address: 2136 Jefferson Ave Berkeley, CA 94703

Brief Overview of Bankruptcy Case 10-70733: "In a Chapter 7 bankruptcy case, Craig Davidson from Berkeley, CA, saw his proceedings start in 09.20.2010 and complete by 01.06.2011, involving asset liquidation."
Craig Davidson — California, 10-70733


ᐅ Teri D Davis, California

Address: 2426 Acton St Berkeley, CA 94702

Concise Description of Bankruptcy Case 13-434327: "In Berkeley, CA, Teri D Davis filed for Chapter 7 bankruptcy in June 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Teri D Davis — California, 13-43432


ᐅ John Hewitt Davis, California

Address: 1305 Ordway St Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 13-43646: "John Hewitt Davis's Chapter 7 bankruptcy, filed in Berkeley, CA in Jun 27, 2013, led to asset liquidation, with the case closing in September 2013."
John Hewitt Davis — California, 13-43646


ᐅ Corinne Carroll Davis, California

Address: 2408 7th St Berkeley, CA 94710

Bankruptcy Case 11-49117 Summary: "The bankruptcy record of Corinne Carroll Davis from Berkeley, CA, shows a Chapter 7 case filed in 08.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2011."
Corinne Carroll Davis — California, 11-49117


ᐅ Craig Davis, California

Address: 933 Hilldale Ave Berkeley, CA 94708

Concise Description of Bankruptcy Case 10-490977: "The case of Craig Davis in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Davis — California, 10-49097


ᐅ Carvalho Helton P De, California

Address: 2322 Shattuck Ave Apt 404 Berkeley, CA 94704

Brief Overview of Bankruptcy Case 11-47098: "Carvalho Helton P De's bankruptcy, initiated in 07/01/2011 and concluded by 2011-10-17 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carvalho Helton P De — California, 11-47098


ᐅ Souza Donna De, California

Address: 1343 Francisco St Berkeley, CA 94702

Bankruptcy Case 11-48531 Overview: "The case of Souza Donna De in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Souza Donna De — California, 11-48531


ᐅ Donna Briones Debaecke, California

Address: 941 University Ave Berkeley, CA 94710

Bankruptcy Case 13-43435 Overview: "The bankruptcy record of Donna Briones Debaecke from Berkeley, CA, shows a Chapter 7 case filed in Jun 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2013."
Donna Briones Debaecke — California, 13-43435


ᐅ Renah Evelyn Dennis, California

Address: 2417 6th St Apt 3 Berkeley, CA 94710

Brief Overview of Bankruptcy Case 13-44270: "Renah Evelyn Dennis's bankruptcy, initiated in 07.26.2013 and concluded by 2013-10-29 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renah Evelyn Dennis — California, 13-44270


ᐅ Pierre Diabankouezi, California

Address: 1704 Eola St Berkeley, CA 94703

Bankruptcy Case 10-49901 Overview: "Pierre Diabankouezi's Chapter 7 bankruptcy, filed in Berkeley, CA in August 27, 2010, led to asset liquidation, with the case closing in 2010-12-13."
Pierre Diabankouezi — California, 10-49901


ᐅ Gladys Denise Diggs, California

Address: 1612 Parker St Apt A Berkeley, CA 94703

Brief Overview of Bankruptcy Case 12-49990: "Berkeley, CA resident Gladys Denise Diggs's December 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2013."
Gladys Denise Diggs — California, 12-49990


ᐅ Mary E Dirks, California

Address: 1808 63rd St Berkeley, CA 94703

Brief Overview of Bankruptcy Case 13-41251: "Mary E Dirks's Chapter 7 bankruptcy, filed in Berkeley, CA in March 2013, led to asset liquidation, with the case closing in 05/29/2013."
Mary E Dirks — California, 13-41251


ᐅ Russell Lewis Discher, California

Address: 1698 Euclid Ave Berkeley, CA 94709-1214

Snapshot of U.S. Bankruptcy Proceeding Case 15-41162: "The bankruptcy record of Russell Lewis Discher from Berkeley, CA, shows a Chapter 7 case filed in Apr 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-12."
Russell Lewis Discher — California, 15-41162


ᐅ Hong Doan, California

Address: 2030 6th St Berkeley, CA 94710

Bankruptcy Case 10-74238 Summary: "In Berkeley, CA, Hong Doan filed for Chapter 7 bankruptcy in 12.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2011."
Hong Doan — California, 10-74238


ᐅ Jan B Drees, California

Address: 1620 Woolsey St # C Berkeley, CA 94703-2324

Snapshot of U.S. Bankruptcy Proceeding Case 15-43780: "Berkeley, CA resident Jan B Drees's Dec 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2016."
Jan B Drees — California, 15-43780


ᐅ Noelle Dominique Duncan, California

Address: 2918 Hillegass Ave Apt D Berkeley, CA 94705-2223

Brief Overview of Bankruptcy Case 15-41944: "The bankruptcy filing by Noelle Dominique Duncan, undertaken in 06.17.2015 in Berkeley, CA under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets."
Noelle Dominique Duncan — California, 15-41944


ᐅ Deana Letticia Eden, California

Address: PO Box 797 Berkeley, CA 94701

Bankruptcy Case 13-46762 Overview: "In a Chapter 7 bankruptcy case, Deana Letticia Eden from Berkeley, CA, saw her proceedings start in 2013-12-23 and complete by Mar 28, 2014, involving asset liquidation."
Deana Letticia Eden — California, 13-46762


ᐅ Erin C Edmunds, California

Address: 1238 Hearst Ave Berkeley, CA 94702

Bankruptcy Case 13-40210 Overview: "The bankruptcy filing by Erin C Edmunds, undertaken in Jan 14, 2013 in Berkeley, CA under Chapter 7, concluded with discharge in 2013-04-19 after liquidating assets."
Erin C Edmunds — California, 13-40210


ᐅ Vincent James Edwards, California

Address: 2124 Kittredge St Apt 146 Berkeley, CA 94704

Bankruptcy Case 11-72019 Summary: "The bankruptcy filing by Vincent James Edwards, undertaken in 11.14.2011 in Berkeley, CA under Chapter 7, concluded with discharge in 03.01.2012 after liquidating assets."
Vincent James Edwards — California, 11-72019


ᐅ Clarence E Eggleton, California

Address: 1235 Channing Way Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 12-45869: "Clarence E Eggleton's bankruptcy, initiated in 07.13.2012 and concluded by 10.29.2012 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence E Eggleton — California, 12-45869


ᐅ Ahmed Elgasseir, California

Address: 1785 Oxford St Berkeley, CA 94709

Brief Overview of Bankruptcy Case 10-49323: "In Berkeley, CA, Ahmed Elgasseir filed for Chapter 7 bankruptcy in 2010-08-15. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2010."
Ahmed Elgasseir — California, 10-49323


ᐅ Rachid Elmoussaouiti, California

Address: 2708 Walker St Apt 7 Berkeley, CA 94705

Brief Overview of Bankruptcy Case 10-46612: "In Berkeley, CA, Rachid Elmoussaouiti filed for Chapter 7 bankruptcy in June 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Rachid Elmoussaouiti — California, 10-46612


ᐅ Tomas Jerome Engalla, California

Address: 2922 Ellis St Berkeley, CA 94703-2108

Concise Description of Bankruptcy Case 15-404327: "In Berkeley, CA, Tomas Jerome Engalla filed for Chapter 7 bankruptcy in February 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-10."
Tomas Jerome Engalla — California, 15-40432


ᐅ Sean Sharif Esmaeili, California

Address: 32 Edwin Dr Berkeley, CA 94707

Snapshot of U.S. Bankruptcy Proceeding Case 11-40657: "In a Chapter 7 bankruptcy case, Sean Sharif Esmaeili from Berkeley, CA, saw their proceedings start in Jan 20, 2011 and complete by May 8, 2011, involving asset liquidation."
Sean Sharif Esmaeili — California, 11-40657


ᐅ Angela Socorro Espinoza, California

Address: 1726 9th St Berkeley, CA 94710

Concise Description of Bankruptcy Case 11-495207: "The case of Angela Socorro Espinoza in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Socorro Espinoza — California, 11-49520


ᐅ Lia Rose Evans, California

Address: 1225 Campus Dr Berkeley, CA 94708

Brief Overview of Bankruptcy Case 11-47977: "The case of Lia Rose Evans in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lia Rose Evans — California, 11-47977


ᐅ Eileen Patrice Evans, California

Address: 2451 West St # A Berkeley, CA 94702

Bankruptcy Case 12-44920 Summary: "Berkeley, CA resident Eileen Patrice Evans's 06.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2012."
Eileen Patrice Evans — California, 12-44920


ᐅ Robbin Everson, California

Address: 2477 Virginia St Apt 205 Berkeley, CA 94709

Concise Description of Bankruptcy Case 10-478367: "The bankruptcy filing by Robbin Everson, undertaken in 07.11.2010 in Berkeley, CA under Chapter 7, concluded with discharge in Oct 27, 2010 after liquidating assets."
Robbin Everson — California, 10-47836


ᐅ Elliot Tynes Fairley, California

Address: 2079 Delaware St Apt 23 Berkeley, CA 94709

Concise Description of Bankruptcy Case 12-494957: "Berkeley, CA resident Elliot Tynes Fairley's November 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2013."
Elliot Tynes Fairley — California, 12-49495


ᐅ Alfred Farach, California

Address: 470 Spruce St Berkeley, CA 94708

Concise Description of Bankruptcy Case 10-411777: "Berkeley, CA resident Alfred Farach's 2010-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Alfred Farach — California, 10-41177


ᐅ Michelle Farria, California

Address: 2121 7th St Apt 204 Berkeley, CA 94710

Snapshot of U.S. Bankruptcy Proceeding Case 13-40035: "Berkeley, CA resident Michelle Farria's 01.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2013."
Michelle Farria — California, 13-40035


ᐅ Parisa Julia Farrohi, California

Address: 488 Spruce St Lowr Unit Berkeley, CA 94708

Snapshot of U.S. Bankruptcy Proceeding Case 13-42118: "The bankruptcy record of Parisa Julia Farrohi from Berkeley, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013."
Parisa Julia Farrohi — California, 13-42118


ᐅ Alexander Edward Fedorov, California

Address: 1151 Virginia St Berkeley, CA 94702

Bankruptcy Case 09-49851 Overview: "The bankruptcy record of Alexander Edward Fedorov from Berkeley, CA, shows a Chapter 7 case filed in 2009-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Alexander Edward Fedorov — California, 09-49851


ᐅ Zhao Feng, California

Address: 2424 California St Berkeley, CA 94703

Concise Description of Bankruptcy Case 10-712557: "The bankruptcy record of Zhao Feng from Berkeley, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-16."
Zhao Feng — California, 10-71255


ᐅ Mariano Fernandez, California

Address: 1315 Addison St Berkeley, CA 94702

Concise Description of Bankruptcy Case 12-440677: "In Berkeley, CA, Mariano Fernandez filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-25."
Mariano Fernandez — California, 12-44067


ᐅ Robert Patrick Mor Ferrer, California

Address: 2918 Harper St Berkeley, CA 94703

Brief Overview of Bankruptcy Case 11-48739: "The bankruptcy filing by Robert Patrick Mor Ferrer, undertaken in 2011-08-16 in Berkeley, CA under Chapter 7, concluded with discharge in Dec 2, 2011 after liquidating assets."
Robert Patrick Mor Ferrer — California, 11-48739


ᐅ Jay Fetisoff, California

Address: 1934 Parker St Berkeley, CA 94704

Bankruptcy Case 11-48585 Summary: "The bankruptcy filing by Jay Fetisoff, undertaken in 08/11/2011 in Berkeley, CA under Chapter 7, concluded with discharge in 11/27/2011 after liquidating assets."
Jay Fetisoff — California, 11-48585


ᐅ Rebecca Carole Fink, California

Address: 835 Bancroft Way Berkeley, CA 94710

Bankruptcy Case 11-73254 Overview: "In a Chapter 7 bankruptcy case, Rebecca Carole Fink from Berkeley, CA, saw her proceedings start in Dec 21, 2011 and complete by April 2012, involving asset liquidation."
Rebecca Carole Fink — California, 11-73254


ᐅ Flecher Fleudujon, California

Address: 1384 Cedar St Berkeley, CA 94702-1456

Bankruptcy Case 14-40439 Overview: "The case of Flecher Fleudujon in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flecher Fleudujon — California, 14-40439


ᐅ Jessica Robin Flores, California

Address: 1731 6th St Berkeley, CA 94710

Brief Overview of Bankruptcy Case 13-41759: "The bankruptcy record of Jessica Robin Flores from Berkeley, CA, shows a Chapter 7 case filed in 03.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-28."
Jessica Robin Flores — California, 13-41759


ᐅ Dennis Flynn, California

Address: 6 Willow Ln Berkeley, CA 94707

Concise Description of Bankruptcy Case 10-12545-TTG7: "Dennis Flynn's Chapter 7 bankruptcy, filed in Berkeley, CA in March 2010, led to asset liquidation, with the case closing in June 2010."
Dennis Flynn — California, 10-12545


ᐅ Julie Ford, California

Address: 1207 Carleton St Berkeley, CA 94702

Bankruptcy Case 10-46089 Overview: "In a Chapter 7 bankruptcy case, Julie Ford from Berkeley, CA, saw her proceedings start in May 2010 and complete by 08.24.2010, involving asset liquidation."
Julie Ford — California, 10-46089


ᐅ Erica Franco, California

Address: 1970 San Pablo Ave Apt 25 Berkeley, CA 94702

Bankruptcy Case 11-40739 Overview: "The bankruptcy filing by Erica Franco, undertaken in January 2011 in Berkeley, CA under Chapter 7, concluded with discharge in May 9, 2011 after liquidating assets."
Erica Franco — California, 11-40739


ᐅ Teresa Marie Freymuth, California

Address: 1820 San Pedro Ave Berkeley, CA 94707

Brief Overview of Bankruptcy Case 12-48751: "The bankruptcy filing by Teresa Marie Freymuth, undertaken in October 29, 2012 in Berkeley, CA under Chapter 7, concluded with discharge in 2013-02-01 after liquidating assets."
Teresa Marie Freymuth — California, 12-48751


ᐅ Pamela Frogge, California

Address: PO Box 7216 Berkeley, CA 94707

Snapshot of U.S. Bankruptcy Proceeding Case 10-45087: "In a Chapter 7 bankruptcy case, Pamela Frogge from Berkeley, CA, saw her proceedings start in 05/03/2010 and complete by August 6, 2010, involving asset liquidation."
Pamela Frogge — California, 10-45087


ᐅ Shoshana Frumkin, California

Address: 2430 9th St Apt A Berkeley, CA 94710

Bankruptcy Case 11-72397 Overview: "Shoshana Frumkin's bankruptcy, initiated in November 2011 and concluded by 2012-03-10 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shoshana Frumkin — California, 11-72397


ᐅ Haruko Emoto Fuchs, California

Address: 2033 Haste St Apt 310 Berkeley, CA 94704

Snapshot of U.S. Bankruptcy Proceeding Case 11-41139: "Berkeley, CA resident Haruko Emoto Fuchs's 02.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Haruko Emoto Fuchs — California, 11-41139


ᐅ Mark Douglas Fulwiler, California

Address: 1797 Shattuck Ave Apt 408 Berkeley, CA 94709-1868

Bankruptcy Case 15-41907 Overview: "The bankruptcy filing by Mark Douglas Fulwiler, undertaken in 2015-06-15 in Berkeley, CA under Chapter 7, concluded with discharge in 2015-09-13 after liquidating assets."
Mark Douglas Fulwiler — California, 15-41907


ᐅ Vanessa Rosetta Gaglione, California

Address: 1733 Grant St Apt H Berkeley, CA 94703-1349

Brief Overview of Bankruptcy Case 14-40868: "The bankruptcy filing by Vanessa Rosetta Gaglione, undertaken in 2014-02-28 in Berkeley, CA under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Vanessa Rosetta Gaglione — California, 14-40868


ᐅ Abraham G Garabedian, California

Address: 1806 62nd St Apt 1 Berkeley, CA 94703-2736

Bankruptcy Case 16-40111 Summary: "In Berkeley, CA, Abraham G Garabedian filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2016."
Abraham G Garabedian — California, 16-40111


ᐅ Gilbert D Garces, California

Address: 1563 Solano Ave # 510 Berkeley, CA 94707-2116

Brief Overview of Bankruptcy Case 11-30581: "Gilbert D Garces, a resident of Berkeley, CA, entered a Chapter 13 bankruptcy plan in 2011-02-15, culminating in its successful completion by 03.25.2016."
Gilbert D Garces — California, 11-30581


ᐅ Oscar O Garcia, California

Address: 1355 Tomlee Dr Berkeley, CA 94702

Brief Overview of Bankruptcy Case 13-27246: "The case of Oscar O Garcia in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar O Garcia — California, 13-27246


ᐅ Mike Garcia, California

Address: 1739 Lincoln St Apt F Berkeley, CA 94703

Bankruptcy Case 10-40959 Summary: "Berkeley, CA resident Mike Garcia's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2010."
Mike Garcia — California, 10-40959


ᐅ Jeffrey M Garcia, California

Address: 1113 Hearst Ave Berkeley, CA 94702-1621

Brief Overview of Bankruptcy Case 14-42855: "The bankruptcy filing by Jeffrey M Garcia, undertaken in 2014-07-03 in Berkeley, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Jeffrey M Garcia — California, 14-42855


ᐅ Jose Garcia, California

Address: 2700 Piedmont Ave Apt C Berkeley, CA 94705

Snapshot of U.S. Bankruptcy Proceeding Case 09-70646: "The case of Jose Garcia in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Garcia — California, 09-70646


ᐅ Anthony Michael Garner, California

Address: 3337 California St Berkeley, CA 94703

Brief Overview of Bankruptcy Case 11-45597: "The case of Anthony Michael Garner in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Michael Garner — California, 11-45597


ᐅ Adrienne Jeanne Garrett, California

Address: 2761 Dohr St Berkeley, CA 94702-2312

Brief Overview of Bankruptcy Case 16-41199: "In a Chapter 7 bankruptcy case, Adrienne Jeanne Garrett from Berkeley, CA, saw her proceedings start in April 29, 2016 and complete by July 28, 2016, involving asset liquidation."
Adrienne Jeanne Garrett — California, 16-41199


ᐅ Cheyenne William Garrett, California

Address: 2761 Dohr St Berkeley, CA 94702-2312

Concise Description of Bankruptcy Case 16-411997: "The bankruptcy record of Cheyenne William Garrett from Berkeley, CA, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Cheyenne William Garrett — California, 16-41199


ᐅ Renaye Anjannette Garrison, California

Address: 3103 King St Berkeley, CA 94703-2432

Concise Description of Bankruptcy Case 14-443477: "Renaye Anjannette Garrison's Chapter 7 bankruptcy, filed in Berkeley, CA in 2014-10-29, led to asset liquidation, with the case closing in 2015-01-27."
Renaye Anjannette Garrison — California, 14-44347


ᐅ Perry A Gastis, California

Address: 2445 Virginia St Berkeley, CA 94709

Concise Description of Bankruptcy Case 13-416837: "The bankruptcy record of Perry A Gastis from Berkeley, 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 June 2013."
Perry A Gastis — California, 13-41683


ᐅ Bruce Gelfand, California

Address: PO Box 8012 Berkeley, CA 94707

Brief Overview of Bankruptcy Case 09-49835: "Bruce Gelfand's Chapter 7 bankruptcy, filed in Berkeley, CA in Oct 17, 2009, led to asset liquidation, with the case closing in 2010-01-20."
Bruce Gelfand — California, 09-49835


ᐅ Elise Geltman, California

Address: 906 Hearst Ave Berkeley, CA 94710

Bankruptcy Case 10-42679 Summary: "The case of Elise Geltman in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elise Geltman — California, 10-42679


ᐅ Judith Judi Haven Gentry, California

Address: PO Box 5491 Berkeley, CA 94705

Snapshot of U.S. Bankruptcy Proceeding Case 12-48220: "The bankruptcy filing by Judith Judi Haven Gentry, undertaken in 10/05/2012 in Berkeley, CA under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Judith Judi Haven Gentry — California, 12-48220


ᐅ Paul Gerrard, California

Address: 1480 Dwight Way Berkeley, CA 94702

Bankruptcy Case 10-43850 Summary: "In a Chapter 7 bankruptcy case, Paul Gerrard from Berkeley, CA, saw their proceedings start in 2010-04-06 and complete by 2010-07-10, involving asset liquidation."
Paul Gerrard — California, 10-43850


ᐅ Adam Gifford, California

Address: 979 Overlook Rd Berkeley, CA 94708-1511

Concise Description of Bankruptcy Case 15-436517: "The case of Adam Gifford in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Gifford — California, 15-43651


ᐅ John Gillies, California

Address: 1547 Derby St Berkeley, CA 94703

Concise Description of Bankruptcy Case 13-404257: "The bankruptcy record of John Gillies from Berkeley, CA, shows a Chapter 7 case filed in Jan 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2013."
John Gillies — California, 13-40425


ᐅ Jerry Giovanini, California

Address: 1209 Bancroft Way Berkeley, CA 94702-1819

Bankruptcy Case 14-44570 Summary: "Jerry Giovanini's bankruptcy, initiated in 11.17.2014 and concluded by 2015-02-15 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Giovanini — California, 14-44570


ᐅ Benjamin Goldberg, California

Address: 1619 Blake St Berkeley, CA 94703

Bankruptcy Case 10-40677 Summary: "In Berkeley, CA, Benjamin Goldberg filed for Chapter 7 bankruptcy in January 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Benjamin Goldberg — California, 10-40677


ᐅ Martin L Goldman, California

Address: 1303 Monterey Ave Berkeley, CA 94707

Snapshot of U.S. Bankruptcy Proceeding Case 11-49193: "In Berkeley, CA, Martin L Goldman filed for Chapter 7 bankruptcy in 2011-08-26. This case, involving liquidating assets to pay off debts, was resolved by 12/12/2011."
Martin L Goldman — California, 11-49193


ᐅ Araiza Tirso Fernando Gonzalez, California

Address: 2016 9th St Berkeley, CA 94710

Snapshot of U.S. Bankruptcy Proceeding Case 13-40547: "Araiza Tirso Fernando Gonzalez's Chapter 7 bankruptcy, filed in Berkeley, CA in January 30, 2013, led to asset liquidation, with the case closing in 2013-05-05."
Araiza Tirso Fernando Gonzalez — California, 13-40547


ᐅ Virginia Goodwind, California

Address: PO Box 33 Berkeley, CA 94701

Bankruptcy Case 10-26459 Summary: "The case of Virginia Goodwind in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Goodwind — California, 10-26459


ᐅ Jeffrey Gordon, California

Address: 1422 6th St Berkeley, CA 94710

Bankruptcy Case 10-74068 Overview: "The bankruptcy record of Jeffrey Gordon from Berkeley, CA, shows a Chapter 7 case filed in 2010-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2011."
Jeffrey Gordon — California, 10-74068


ᐅ Cheryl Kay Grady, California

Address: 2419 Acton St Berkeley, CA 94702

Concise Description of Bankruptcy Case 11-439607: "The bankruptcy filing by Cheryl Kay Grady, undertaken in April 12, 2011 in Berkeley, CA under Chapter 7, concluded with discharge in 2011-07-29 after liquidating assets."
Cheryl Kay Grady — California, 11-43960


ᐅ William A Grant, California

Address: 2214 Sacramento St Apt D Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 11-41085: "William A Grant's bankruptcy, initiated in 2011-01-31 and concluded by 05.19.2011 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Grant — California, 11-41085


ᐅ Anthony Green, California

Address: 1432 Blake St Berkeley, CA 94702-2104

Concise Description of Bankruptcy Case 16-400077: "Anthony Green's bankruptcy, initiated in 2016-01-04 and concluded by 2016-04-03 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Green — California, 16-40007


ᐅ Sundeep Singh Grewal, California

Address: 975 Regal Rd Berkeley, CA 94708

Bankruptcy Case 11-40659 Summary: "Sundeep Singh Grewal's Chapter 7 bankruptcy, filed in Berkeley, CA in 2011-01-20, led to asset liquidation, with the case closing in May 2011."
Sundeep Singh Grewal — California, 11-40659


ᐅ Kelleen Helen Griffin, California

Address: 87 Eucalyptus Rd Berkeley, CA 94705

Brief Overview of Bankruptcy Case 13-40562: "In a Chapter 7 bankruptcy case, Kelleen Helen Griffin from Berkeley, CA, saw her proceedings start in 01/31/2013 and complete by May 2013, involving asset liquidation."
Kelleen Helen Griffin — California, 13-40562


ᐅ Maia Jenee Griffin, California

Address: 2909 9th St Unit 407 Berkeley, CA 94710

Concise Description of Bankruptcy Case 11-457977: "Maia Jenee Griffin's Chapter 7 bankruptcy, filed in Berkeley, CA in May 27, 2011, led to asset liquidation, with the case closing in 08.23.2011."
Maia Jenee Griffin — California, 11-45797


ᐅ Eric B Griffin, California

Address: 1563 Solano Ave # 459 Berkeley, CA 94707

Snapshot of U.S. Bankruptcy Proceeding Case 12-05655-PB7: "In a Chapter 7 bankruptcy case, Eric B Griffin from Berkeley, CA, saw their proceedings start in 2012-04-20 and complete by Aug 6, 2012, involving asset liquidation."
Eric B Griffin — California, 12-05655


ᐅ Jr Charles E Grisby, California

Address: PO Box 12202 Berkeley, CA 94712

Concise Description of Bankruptcy Case 12-229737: "The bankruptcy filing by Jr Charles E Grisby, undertaken in 2012-02-16 in Berkeley, CA under Chapter 7, concluded with discharge in 2012-06-03 after liquidating assets."
Jr Charles E Grisby — California, 12-22973


ᐅ Arnold James Grissette, California

Address: PO Box 2145 Berkeley, CA 94702

Bankruptcy Case 11-44752 Summary: "Arnold James Grissette's Chapter 7 bankruptcy, filed in Berkeley, CA in 2011-04-30, led to asset liquidation, with the case closing in Jul 27, 2011."
Arnold James Grissette — California, 11-44752


ᐅ Jr Gordon Gross, California

Address: 162 Hillcrest Rd Berkeley, CA 94705

Concise Description of Bankruptcy Case 10-480977: "The bankruptcy filing by Jr Gordon Gross, undertaken in July 2010 in Berkeley, CA under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Jr Gordon Gross — California, 10-48097


ᐅ Marya Elizabeth E Grosse, California

Address: 1217 Cornell Ave Berkeley, CA 94706-2307

Bankruptcy Case 11-40767 Overview: "January 2011 marked the beginning of Marya Elizabeth E Grosse's Chapter 13 bankruptcy in Berkeley, CA, entailing a structured repayment schedule, completed by 2016-04-25."
Marya Elizabeth E Grosse — California, 11-40767


ᐅ Josefina Mendoza Gudino, California

Address: 3040 Smyth Rd Apt 10J Berkeley, CA 94720

Bankruptcy Case 11-44985 Summary: "The bankruptcy filing by Josefina Mendoza Gudino, undertaken in 2011-05-06 in Berkeley, CA under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Josefina Mendoza Gudino — California, 11-44985


ᐅ Victor Guerra, California

Address: 1800 Chestnut St Berkeley, CA 94702

Concise Description of Bankruptcy Case 10-712307: "The bankruptcy record of Victor Guerra from Berkeley, CA, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-16."
Victor Guerra — California, 10-71230


ᐅ Carlos Melchor Guevara, California

Address: 2002 Blake St Berkeley, CA 94704

Concise Description of Bankruptcy Case 11-445777: "In Berkeley, CA, Carlos Melchor Guevara filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Carlos Melchor Guevara — California, 11-44577