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 Philippe Gurrey, California

Address: 2110 Kittredge St Apt 106 Berkeley, CA 94704

Snapshot of U.S. Bankruptcy Proceeding Case 10-47213: "Philippe Gurrey's bankruptcy, initiated in June 24, 2010 and concluded by October 10, 2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philippe Gurrey — California, 10-47213


ᐅ Rauf Habib, California

Address: PO Box 4065 Berkeley, CA 94704-0065

Bankruptcy Case 09-70313 Overview: "Rauf Habib, a resident of Berkeley, CA, entered a Chapter 13 bankruptcy plan in 2009-10-30, culminating in its successful completion by Dec 30, 2014."
Rauf Habib — California, 09-70313


ᐅ Douglas Hackett, California

Address: 1039 Carleton St Berkeley, CA 94710

Brief Overview of Bankruptcy Case 09-70512: "In Berkeley, CA, Douglas Hackett filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Douglas Hackett — California, 09-70512


ᐅ Juergen Siegfried Hahn, California

Address: 1110 Miller Ave Berkeley, CA 94708-1727

Brief Overview of Bankruptcy Case 15-43419: "Berkeley, CA resident Juergen Siegfried Hahn's 11.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2016."
Juergen Siegfried Hahn — California, 15-43419


ᐅ Warren Hahn, California

Address: 2227 Roosevelt Ave Apt 2 Berkeley, CA 94703

Concise Description of Bankruptcy Case 10-734607: "The case of Warren Hahn in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren Hahn — California, 10-73460


ᐅ Wes Haley, California

Address: 2226 Durant Ave Apt 208 Berkeley, CA 94704

Bankruptcy Case 10-74954 Summary: "In a Chapter 7 bankruptcy case, Wes Haley from Berkeley, CA, saw his proceedings start in 12/30/2010 and complete by 2011-04-17, involving asset liquidation."
Wes Haley — California, 10-74954


ᐅ Cheree D Hall, California

Address: 1318 Curtis St Berkeley, CA 94702

Concise Description of Bankruptcy Case 11-467437: "Cheree D Hall's Chapter 7 bankruptcy, filed in Berkeley, CA in 2011-06-23, led to asset liquidation, with the case closing in 09.21.2011."
Cheree D Hall — California, 11-46743


ᐅ Roxanne Hancock, California

Address: 1612 Cedar St Berkeley, CA 94703-1029

Bankruptcy Case 07-41337 Overview: "Chapter 13 bankruptcy for Roxanne Hancock in Berkeley, CA began in 05.02.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-14."
Roxanne Hancock — California, 07-41337


ᐅ Anne Lisa Handley, California

Address: 2922 Hillegass Ave Berkeley, CA 94705-2225

Snapshot of U.S. Bankruptcy Proceeding Case 07-43217: "The bankruptcy record for Anne Lisa Handley from Berkeley, CA, under Chapter 13, filed in 2007-10-01, involved setting up a repayment plan, finalized by Dec 12, 2012."
Anne Lisa Handley — California, 07-43217


ᐅ Darby Hanlon, California

Address: 1729 Martin Luther King Jr Way Apt 1 Berkeley, CA 94709

Brief Overview of Bankruptcy Case 10-41298: "The bankruptcy filing by Darby Hanlon, undertaken in 2010-02-05 in Berkeley, CA under Chapter 7, concluded with discharge in 05.11.2010 after liquidating assets."
Darby Hanlon — California, 10-41298


ᐅ Kevin Michael Hara, California

Address: 1370 University Ave Unit 504 Berkeley, CA 94702

Bankruptcy Case 12-70034 Summary: "Berkeley, CA resident Kevin Michael Hara's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2013."
Kevin Michael Hara — California, 12-70034


ᐅ Robert Michael Hardin, California

Address: 1912 Oregon St Berkeley, CA 94703-2211

Snapshot of U.S. Bankruptcy Proceeding Case 16-40526: "The bankruptcy filing by Robert Michael Hardin, undertaken in February 29, 2016 in Berkeley, CA under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Robert Michael Hardin — California, 16-40526


ᐅ Elizabeth Haro, California

Address: 1660 7th St Apt B Berkeley, CA 94710

Concise Description of Bankruptcy Case 09-709727: "Berkeley, CA resident Elizabeth Haro's November 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2010."
Elizabeth Haro — California, 09-70972


ᐅ Tammy Harrell, California

Address: 1909 Berkeley Way Apt 2 Berkeley, CA 94704

Bankruptcy Case 10-46104 Overview: "Tammy Harrell's Chapter 7 bankruptcy, filed in Berkeley, CA in 2010-05-27, led to asset liquidation, with the case closing in August 24, 2010."
Tammy Harrell — California, 10-46104


ᐅ Jr Robert Allen Harris, California

Address: 1290 Hopkins St Apt 31 Berkeley, CA 94702

Concise Description of Bankruptcy Case 11-409527: "The bankruptcy record of Jr Robert Allen Harris from Berkeley, CA, shows a Chapter 7 case filed in January 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jr Robert Allen Harris — California, 11-40952


ᐅ Clarice G Harris, California

Address: 2951 Derby St Apt 131 Berkeley, CA 94705

Snapshot of U.S. Bankruptcy Proceeding Case 11-46378: "In a Chapter 7 bankruptcy case, Clarice G Harris from Berkeley, CA, saw her proceedings start in 06/13/2011 and complete by 2011-09-29, involving asset liquidation."
Clarice G Harris — California, 11-46378


ᐅ Valerie Heatlie, California

Address: 1253 Francisco St Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 10-45028: "Valerie Heatlie's bankruptcy, initiated in 2010-04-30 and concluded by August 3, 2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Heatlie — California, 10-45028


ᐅ Heather Yvonne Heaton, California

Address: 3026 Shattuck Ave Berkeley, CA 94705

Bankruptcy Case 11-41586 Overview: "Heather Yvonne Heaton's bankruptcy, initiated in 2011-02-14 and concluded by 2011-06-02 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Yvonne Heaton — California, 11-41586


ᐅ David Hedrick, California

Address: 2930 Domingo Ave # 240 Berkeley, CA 94705

Snapshot of U.S. Bankruptcy Proceeding Case 09-71428: "In a Chapter 7 bankruptcy case, David Hedrick from Berkeley, CA, saw his proceedings start in 2009-11-30 and complete by 03/05/2010, involving asset liquidation."
David Hedrick — California, 09-71428


ᐅ Kathryn Anne Henke, California

Address: 2709 Benvenue Ave # B Berkeley, CA 94705

Brief Overview of Bankruptcy Case 13-40551: "The case of Kathryn Anne Henke in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Anne Henke — California, 13-40551


ᐅ Stephan Henkel, California

Address: 3130 College Ave Apt C Berkeley, CA 94705

Concise Description of Bankruptcy Case 13-419927: "Stephan Henkel's Chapter 7 bankruptcy, filed in Berkeley, CA in 2013-04-03, led to asset liquidation, with the case closing in 06.25.2013."
Stephan Henkel — California, 13-41992


ᐅ Jr Carlos Hernandez, California

Address: 2901 Otis St Berkeley, CA 94703

Bankruptcy Case 10-70831 Overview: "The bankruptcy record of Jr Carlos Hernandez from Berkeley, CA, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 12.22.2010."
Jr Carlos Hernandez — California, 10-70831


ᐅ Maria L Hernandez, California

Address: 1531 University Ave Unit 324 Berkeley, CA 94703-1488

Snapshot of U.S. Bankruptcy Proceeding Case 14-40240: "The bankruptcy filing by Maria L Hernandez, undertaken in 2014-01-17 in Berkeley, CA under Chapter 7, concluded with discharge in Apr 17, 2014 after liquidating assets."
Maria L Hernandez — California, 14-40240


ᐅ Gloria Hernandez, California

Address: 2905 Otis St Berkeley, CA 94703-2516

Bankruptcy Case 2014-42393 Overview: "Gloria Hernandez's bankruptcy, initiated in May 2014 and concluded by August 26, 2014 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Hernandez — California, 2014-42393


ᐅ Paulette Herring, California

Address: 1548 Oxford St Berkeley, CA 94709

Bankruptcy Case 10-71852 Overview: "Berkeley, CA resident Paulette Herring's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Paulette Herring — California, 10-71852


ᐅ Marta Hicks, California

Address: 1563 Solano Ave # 132 Berkeley, CA 94707

Snapshot of U.S. Bankruptcy Proceeding Case 09-70482: "Berkeley, CA resident Marta Hicks's 2009-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2010."
Marta Hicks — California, 09-70482


ᐅ Gregory Alan Hill, California

Address: 2432 7th St Apt D Berkeley, CA 94710

Snapshot of U.S. Bankruptcy Proceeding Case 11-44826: "Gregory Alan Hill's Chapter 7 bankruptcy, filed in Berkeley, CA in 05/02/2011, led to asset liquidation, with the case closing in 07/26/2011."
Gregory Alan Hill — California, 11-44826


ᐅ Jimmy Hill, California

Address: 3022 Sacramento St Berkeley, CA 94702

Brief Overview of Bankruptcy Case 10-46760: "The bankruptcy record of Jimmy Hill from Berkeley, CA, shows a Chapter 7 case filed in 06.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2010."
Jimmy Hill — California, 10-46760


ᐅ Victoria Mary Hoekstra, California

Address: 1743 Berkeley Way Apt F Berkeley, CA 94703-1525

Concise Description of Bankruptcy Case 2014-430207: "In Berkeley, CA, Victoria Mary Hoekstra filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Victoria Mary Hoekstra — California, 2014-43020


ᐅ Stephanie Holeva, California

Address: 505 Vincente Ave Berkeley, CA 94707

Bankruptcy Case 10-48695 Summary: "Berkeley, CA resident Stephanie Holeva's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2010."
Stephanie Holeva — California, 10-48695


ᐅ Danielle Marzellah Hollins, California

Address: PO Box 915 Berkeley, CA 94701

Bankruptcy Case 11-43012 Summary: "The bankruptcy record of Danielle Marzellah Hollins from Berkeley, CA, shows a Chapter 7 case filed in 03/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Danielle Marzellah Hollins — California, 11-43012


ᐅ Phillip Russell Hooper, California

Address: 2450 Le Conte Ave Berkeley, CA 94709-1249

Concise Description of Bankruptcy Case 14-15229-led7: "The bankruptcy record of Phillip Russell Hooper from Berkeley, CA, shows a Chapter 7 case filed in 07/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Phillip Russell Hooper — California, 14-15229


ᐅ Mark Huang, California

Address: 311 Gravatt Dr Berkeley, CA 94705

Snapshot of U.S. Bankruptcy Proceeding Case 10-46273: "In Berkeley, CA, Mark Huang filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2010."
Mark Huang — California, 10-46273


ᐅ Dana Lyn Hubbard, California

Address: PO Box 7825 Berkeley, CA 94707

Bankruptcy Case 13-43710 Summary: "Berkeley, CA resident Dana Lyn Hubbard's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2013."
Dana Lyn Hubbard — California, 13-43710


ᐅ Catherine Huchting, California

Address: 3013 Ellis St Berkeley, CA 94703

Brief Overview of Bankruptcy Case 10-49845: "Berkeley, CA resident Catherine Huchting's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
Catherine Huchting — California, 10-49845


ᐅ Jason T Huff, California

Address: 2427 McKinley Ave Apt 3 Berkeley, CA 94703

Snapshot of U.S. Bankruptcy Proceeding Case 13-41529: "The bankruptcy filing by Jason T Huff, undertaken in Mar 14, 2013 in Berkeley, CA under Chapter 7, concluded with discharge in 2013-06-17 after liquidating assets."
Jason T Huff — California, 13-41529


ᐅ Chryssa Hughes, California

Address: 3234 Adeline St Berkeley, CA 94703-2407

Snapshot of U.S. Bankruptcy Proceeding Case 15-40918: "Berkeley, CA resident Chryssa Hughes's 2015-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2015."
Chryssa Hughes — California, 15-40918


ᐅ Green Anne Huse, California

Address: 1600 Fairview St Unit A Berkeley, CA 94703-2320

Bankruptcy Case 08-45581 Summary: "Green Anne Huse's Chapter 13 bankruptcy in Berkeley, CA started in September 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 17, 2013."
Green Anne Huse — California, 08-45581


ᐅ Gene Hutcherson, California

Address: 1335 67th St Berkeley, CA 94702

Bankruptcy Case 10-48740 Summary: "The bankruptcy record of Gene Hutcherson from Berkeley, CA, shows a Chapter 7 case filed in 07/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2010."
Gene Hutcherson — California, 10-48740


ᐅ Jesse Iborra, California

Address: 1275 University Ave Apt 25 Berkeley, CA 94702

Brief Overview of Bankruptcy Case 10-48645: "Berkeley, CA resident Jesse Iborra's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2010."
Jesse Iborra — California, 10-48645


ᐅ David Leslie Inman, California

Address: 159 Hill Rd Berkeley, CA 94708

Bankruptcy Case 11-44542 Overview: "David Leslie Inman's Chapter 7 bankruptcy, filed in Berkeley, CA in April 27, 2011, led to asset liquidation, with the case closing in Jul 27, 2011."
David Leslie Inman — California, 11-44542


ᐅ James Allan Inman, California

Address: 908 the Alameda Apt 3 Berkeley, CA 94707

Brief Overview of Bankruptcy Case 11-43047: "The bankruptcy filing by James Allan Inman, undertaken in 03.21.2011 in Berkeley, CA under Chapter 7, concluded with discharge in 06/21/2011 after liquidating assets."
James Allan Inman — California, 11-43047


ᐅ Amy Ione, California

Address: PO Box 1248 Berkeley, CA 94701

Brief Overview of Bankruptcy Case 09-71982: "In Berkeley, CA, Amy Ione filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2010."
Amy Ione — California, 09-71982


ᐅ Amira Jackmon, California

Address: 1220 Dwight Way Berkeley, CA 94702

Brief Overview of Bankruptcy Case 10-74480: "In Berkeley, CA, Amira Jackmon filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2011."
Amira Jackmon — California, 10-74480


ᐅ Kelly T Jackson, California

Address: 2845 Mcgee Ave Berkeley, CA 94703-2065

Bankruptcy Case 2014-41858 Overview: "Berkeley, CA resident Kelly T Jackson's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Kelly T Jackson — California, 2014-41858


ᐅ Courtney Athena Jackson, California

Address: 1522 Woolsey St Apt A Berkeley, CA 94703-2367

Snapshot of U.S. Bankruptcy Proceeding Case 15-43256: "In Berkeley, CA, Courtney Athena Jackson filed for Chapter 7 bankruptcy in Oct 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2016."
Courtney Athena Jackson — California, 15-43256


ᐅ Alan Jackson, California

Address: 91 Fairlawn Dr Berkeley, CA 94708

Bankruptcy Case 10-43953 Summary: "Berkeley, CA resident Alan Jackson's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Alan Jackson — California, 10-43953


ᐅ Paulette Jackson, California

Address: 1695 Eastshore Hwy Berkeley, CA 94710

Snapshot of U.S. Bankruptcy Proceeding Case 11-46907: "Paulette Jackson's Chapter 7 bankruptcy, filed in Berkeley, CA in 06.28.2011, led to asset liquidation, with the case closing in Oct 14, 2011."
Paulette Jackson — California, 11-46907


ᐅ Naomi A Jacobs, California

Address: 1531 Prince St Berkeley, CA 94703

Bankruptcy Case 11-49898 Overview: "The bankruptcy filing by Naomi A Jacobs, undertaken in 09/14/2011 in Berkeley, CA under Chapter 7, concluded with discharge in December 13, 2011 after liquidating assets."
Naomi A Jacobs — California, 11-49898


ᐅ Vivian Jamerson, California

Address: 825 Hearst Ave Berkeley, CA 94710

Bankruptcy Case 10-42533 Summary: "In a Chapter 7 bankruptcy case, Vivian Jamerson from Berkeley, CA, saw her proceedings start in 03/08/2010 and complete by 06/11/2010, involving asset liquidation."
Vivian Jamerson — California, 10-42533


ᐅ Taji N James, California

Address: 1548 Oxford St Berkeley, CA 94709-1521

Bankruptcy Case 15-40902 Overview: "The case of Taji N James in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taji N James — California, 15-40902


ᐅ Bonnie Louise Janora, California

Address: 1355A Hopkins St Berkeley, CA 94702-1146

Brief Overview of Bankruptcy Case 16-41896: "The bankruptcy filing by Bonnie Louise Janora, undertaken in 07.06.2016 in Berkeley, CA under Chapter 7, concluded with discharge in 10.04.2016 after liquidating assets."
Bonnie Louise Janora — California, 16-41896


ᐅ Juan Jimenez Jasso, California

Address: 2019 7th St Apt B Berkeley, CA 94710-2051

Snapshot of U.S. Bankruptcy Proceeding Case 10-70382: "Juan Jimenez Jasso's Chapter 13 bankruptcy in Berkeley, CA started in Sep 10, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2016."
Juan Jimenez Jasso — California, 10-70382


ᐅ Christina Jee, California

Address: 252 the Uplands Berkeley, CA 94705

Snapshot of U.S. Bankruptcy Proceeding Case 10-49361: "The case of Christina Jee in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Jee — California, 10-49361


ᐅ Brenda Jeff, California

Address: 1228 Burnett St Berkeley, CA 94702

Concise Description of Bankruptcy Case 10-746287: "The case of Brenda Jeff in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Jeff — California, 10-74628


ᐅ Frederick Eric Jeffery, California

Address: PO Box 2353 Berkeley, CA 94702-0353

Snapshot of U.S. Bankruptcy Proceeding Case 15-43357: "Frederick Eric Jeffery's Chapter 7 bankruptcy, filed in Berkeley, CA in 2015-10-31, led to asset liquidation, with the case closing in Jan 29, 2016."
Frederick Eric Jeffery — California, 15-43357


ᐅ Edward D Jenkins, California

Address: 1609 Bancroft Way Berkeley, CA 94703

Bankruptcy Case 11-48251 Summary: "Berkeley, CA resident Edward D Jenkins's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2011."
Edward D Jenkins — California, 11-48251


ᐅ Barbara Jenkins, California

Address: 1610 Julia St Berkeley, CA 94703

Bankruptcy Case 10-49409 Summary: "Barbara Jenkins's Chapter 7 bankruptcy, filed in Berkeley, CA in 08.17.2010, led to asset liquidation, with the case closing in December 2010."
Barbara Jenkins — California, 10-49409


ᐅ Kevan Jenson, California

Address: 1738 Virginia St Berkeley, CA 94703

Bankruptcy Case 10-44447 Summary: "Kevan Jenson's Chapter 7 bankruptcy, filed in Berkeley, CA in 04.20.2010, led to asset liquidation, with the case closing in July 2010."
Kevan Jenson — California, 10-44447


ᐅ Gregory Johns, California

Address: 1811 Oregon St # A Berkeley, CA 94703

Brief Overview of Bankruptcy Case 10-10368: "Gregory Johns's bankruptcy, initiated in 02/04/2010 and concluded by 05/10/2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Johns — California, 10-10368


ᐅ Corey A Johnson, California

Address: PO Box 2140 Berkeley, CA 94702

Bankruptcy Case 11-47210 Summary: "In a Chapter 7 bankruptcy case, Corey A Johnson from Berkeley, CA, saw their proceedings start in 07.06.2011 and complete by October 22, 2011, involving asset liquidation."
Corey A Johnson — California, 11-47210


ᐅ Lindsay Johnson, California

Address: 2311 Roosevelt Ave Berkeley, CA 94703

Bankruptcy Case 13-41371 Overview: "Berkeley, CA resident Lindsay Johnson's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Lindsay Johnson — California, 13-41371


ᐅ Shannon Jones, California

Address: 1970 San Pablo Ave Apt 12 Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 10-70396: "Shannon Jones's Chapter 7 bankruptcy, filed in Berkeley, CA in Sep 10, 2010, led to asset liquidation, with the case closing in 12.27.2010."
Shannon Jones — California, 10-70396


ᐅ Wendy Rae Jones, California

Address: 1511 Russell St # L2 Berkeley, CA 94703

Bankruptcy Case 11-44586 Summary: "Berkeley, CA resident Wendy Rae Jones's Apr 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2011."
Wendy Rae Jones — California, 11-44586


ᐅ Elizabeth A Jordan, California

Address: 2951 Derby St Apt B100 Berkeley, CA 94705-1373

Concise Description of Bankruptcy Case 14-421247: "In a Chapter 7 bankruptcy case, Elizabeth A Jordan from Berkeley, CA, saw her proceedings start in May 2014 and complete by 08.12.2014, involving asset liquidation."
Elizabeth A Jordan — California, 14-42124


ᐅ Nassima Boukellal Kadi, California

Address: 2124 Kittredge St # 39 Berkeley, CA 94704-1486

Snapshot of U.S. Bankruptcy Proceeding Case 14-42530: "The bankruptcy record of Nassima Boukellal Kadi from Berkeley, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2014."
Nassima Boukellal Kadi — California, 14-42530


ᐅ Redouane Kadi, California

Address: 2124 Kittredge St # 39 Berkeley, CA 94704-1486

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42530: "Redouane Kadi's bankruptcy, initiated in June 11, 2014 and concluded by September 16, 2014 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Redouane Kadi — California, 2014-42530


ᐅ Potouli Konstantine Kalofonos, California

Address: 1507 Oxford St Berkeley, CA 94709-1520

Concise Description of Bankruptcy Case 10-720297: "In their Chapter 13 bankruptcy case filed in October 19, 2010, Berkeley, CA's Potouli Konstantine Kalofonos agreed to a debt repayment plan, which was successfully completed by Mar 1, 2016."
Potouli Konstantine Kalofonos — California, 10-72029


ᐅ Willem Kamal, California

Address: 2951 Derby St Apt 134 Berkeley, CA 94705

Brief Overview of Bankruptcy Case 10-44856: "Berkeley, CA resident Willem Kamal's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Willem Kamal — California, 10-44856


ᐅ Ling Hua Kan, California

Address: 2311 Bonar St Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 10-47625: "Ling Hua Kan's bankruptcy, initiated in 07/06/2010 and concluded by 10.22.2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ling Hua Kan — California, 10-47625


ᐅ Sakura Roxanne Kaneko, California

Address: 1724 Carleton St Berkeley, CA 94703

Snapshot of U.S. Bankruptcy Proceeding Case 12-42397: "Sakura Roxanne Kaneko's bankruptcy, initiated in March 2012 and concluded by July 2012 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sakura Roxanne Kaneko — California, 12-42397


ᐅ Yunsook Kang, California

Address: 2025 Francisco St Apt B Berkeley, CA 94709

Snapshot of U.S. Bankruptcy Proceeding Case 10-40978: "In Berkeley, CA, Yunsook Kang filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Yunsook Kang — California, 10-40978


ᐅ David Kankiewicz, California

Address: 2607 Shasta Rd Berkeley, CA 94708

Bankruptcy Case 10-74087 Summary: "In a Chapter 7 bankruptcy case, David Kankiewicz from Berkeley, CA, saw his proceedings start in 12/08/2010 and complete by 03/08/2011, involving asset liquidation."
David Kankiewicz — California, 10-74087


ᐅ Minako Kashiwabara, California

Address: 1918 Grant St Apt 2 Berkeley, CA 94703

Bankruptcy Case 10-74292 Overview: "Minako Kashiwabara's Chapter 7 bankruptcy, filed in Berkeley, CA in 12.14.2010, led to asset liquidation, with the case closing in March 8, 2011."
Minako Kashiwabara — California, 10-74292


ᐅ Fra Kepler, California

Address: 1638 Grant St Berkeley, CA 94703

Snapshot of U.S. Bankruptcy Proceeding Case 10-42934: "Berkeley, CA resident Fra Kepler's 03/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2010."
Fra Kepler — California, 10-42934


ᐅ Idrees Khan, California

Address: 1918 Channing Way Apt E Berkeley, CA 94704

Snapshot of U.S. Bankruptcy Proceeding Case 11-42337: "Idrees Khan's Chapter 7 bankruptcy, filed in Berkeley, CA in Mar 3, 2011, led to asset liquidation, with the case closing in 06/19/2011."
Idrees Khan — California, 11-42337


ᐅ Saeed Khan, California

Address: 1317 Ashby Ave Apt A Berkeley, CA 94702

Brief Overview of Bankruptcy Case 10-43465: "In Berkeley, CA, Saeed Khan filed for Chapter 7 bankruptcy in Mar 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2010."
Saeed Khan — California, 10-43465


ᐅ Nader Khan, California

Address: 1918 Channing Way Apt H Berkeley, CA 94704

Concise Description of Bankruptcy Case 10-716637: "The case of Nader Khan in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nader Khan — California, 10-71663


ᐅ Samuel Khanukayev, California

Address: PO Box 9425 Berkeley, CA 94709-0425

Concise Description of Bankruptcy Case 16-413927: "The bankruptcy record of Samuel Khanukayev from Berkeley, CA, shows a Chapter 7 case filed in May 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Samuel Khanukayev — California, 16-41392


ᐅ Nasser Khawja, California

Address: 1394 Queens Rd Berkeley, CA 94708

Brief Overview of Bankruptcy Case 10-43482: "In a Chapter 7 bankruptcy case, Nasser Khawja from Berkeley, CA, saw their proceedings start in 2010-03-29 and complete by July 2010, involving asset liquidation."
Nasser Khawja — California, 10-43482


ᐅ Shelvie D Kidd, California

Address: 1232 Oregon St Berkeley, CA 94702-2247

Bankruptcy Case 2014-43040 Summary: "In a Chapter 7 bankruptcy case, Shelvie D Kidd from Berkeley, CA, saw their proceedings start in July 21, 2014 and complete by 10.19.2014, involving asset liquidation."
Shelvie D Kidd — California, 2014-43040


ᐅ Wilberforce Kigundu, California

Address: PO Box 495 Berkeley, CA 94701

Concise Description of Bankruptcy Case 13-447987: "Wilberforce Kigundu's bankruptcy, initiated in August 23, 2013 and concluded by 2013-11-26 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilberforce Kigundu — California, 13-44798


ᐅ Meena Kim, California

Address: 2416 Dwight Way Apt 2 Berkeley, CA 94704

Brief Overview of Bankruptcy Case 10-72292: "In Berkeley, CA, Meena Kim filed for Chapter 7 bankruptcy in October 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2011."
Meena Kim — California, 10-72292


ᐅ Kyung Mee Kim, California

Address: 1709 Shattuck Ave Apt 124 Berkeley, CA 94709

Snapshot of U.S. Bankruptcy Proceeding Case 09-49825: "The bankruptcy filing by Kyung Mee Kim, undertaken in October 16, 2009 in Berkeley, CA under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Kyung Mee Kim — California, 09-49825


ᐅ James Lloyd Kincade, California

Address: 2091 California St Apt 327 Berkeley, CA 94703-1440

Bankruptcy Case 08-46202 Overview: "James Lloyd Kincade's Berkeley, CA bankruptcy under Chapter 13 in 10/28/2008 led to a structured repayment plan, successfully discharged in 01.21.2014."
James Lloyd Kincade — California, 08-46202


ᐅ Venelipha Laree King, California

Address: 1017 Cedar St Berkeley, CA 94710

Brief Overview of Bankruptcy Case 11-43530: "Berkeley, CA resident Venelipha Laree King's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Venelipha Laree King — California, 11-43530


ᐅ John Patrick King, California

Address: 2930 Domingo Ave # 189 Berkeley, CA 94705

Brief Overview of Bankruptcy Case 10-49786: "Berkeley, CA resident John Patrick King's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
John Patrick King — California, 10-49786


ᐅ Robert Scott Kjellberg, California

Address: 2418 Prince St Apt 5 Berkeley, CA 94705

Bankruptcy Case 12-48886 Overview: "In a Chapter 7 bankruptcy case, Robert Scott Kjellberg from Berkeley, CA, saw their proceedings start in 2012-10-31 and complete by February 2013, involving asset liquidation."
Robert Scott Kjellberg — California, 12-48886


ᐅ Judith Anne Klamecki, California

Address: PO Box 9356 Berkeley, CA 94709

Brief Overview of Bankruptcy Case 12-42879: "In a Chapter 7 bankruptcy case, Judith Anne Klamecki from Berkeley, CA, saw her proceedings start in Mar 30, 2012 and complete by 2012-06-26, involving asset liquidation."
Judith Anne Klamecki — California, 12-42879


ᐅ Kasian K Klute, California

Address: 1686 Scenic Ave Berkeley, CA 94709

Bankruptcy Case 13-43101 Overview: "The case of Kasian K Klute in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kasian K Klute — California, 13-43101


ᐅ Kent A Kobelin, California

Address: 1307 Cornell Ave Berkeley, CA 94702

Bankruptcy Case 13-46230 Summary: "The bankruptcy record of Kent A Kobelin from Berkeley, CA, shows a Chapter 7 case filed in 11/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2014."
Kent A Kobelin — California, 13-46230


ᐅ Ilyas Koksal, California

Address: 1318 Channing Way Berkeley, CA 94702-2116

Snapshot of U.S. Bankruptcy Proceeding Case 16-41307: "In a Chapter 7 bankruptcy case, Ilyas Koksal from Berkeley, CA, saw their proceedings start in May 11, 2016 and complete by 08.09.2016, involving asset liquidation."
Ilyas Koksal — California, 16-41307


ᐅ Silvia Esther Koneffklatt, California

Address: 2707 Parker St Berkeley, CA 94704

Bankruptcy Case 13-42746 Overview: "Silvia Esther Koneffklatt's Chapter 7 bankruptcy, filed in Berkeley, CA in 2013-05-09, led to asset liquidation, with the case closing in Aug 6, 2013."
Silvia Esther Koneffklatt — California, 13-42746


ᐅ Marc Korchin, California

Address: 938 Santa Barbara Rd Berkeley, CA 94707

Bankruptcy Case 11-43523 Overview: "The bankruptcy record of Marc Korchin from Berkeley, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Marc Korchin — California, 11-43523


ᐅ Deborah Kory, California

Address: 2219 Cedar St Berkeley, CA 94709

Brief Overview of Bankruptcy Case 09-70951: "In a Chapter 7 bankruptcy case, Deborah Kory from Berkeley, CA, saw her proceedings start in 2009-11-16 and complete by 2010-02-19, involving asset liquidation."
Deborah Kory — California, 09-70951


ᐅ Carolyn Melenani Kualii, California

Address: 1630 University Ave Apt 29 Berkeley, CA 94703-1487

Concise Description of Bankruptcy Case 14-446107: "Carolyn Melenani Kualii's bankruptcy, initiated in Nov 19, 2014 and concluded by 2015-02-17 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Melenani Kualii — California, 14-44610


ᐅ John Watson Laetsch, California

Address: 1554 Le Roy Ave Berkeley, CA 94708

Brief Overview of Bankruptcy Case 11-72404: "Berkeley, CA resident John Watson Laetsch's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2012."
John Watson Laetsch — California, 11-72404


ᐅ Levine Laltoo, California

Address: 20 Highland Blvd Berkeley, CA 94707

Brief Overview of Bankruptcy Case 10-73089: "Levine Laltoo's bankruptcy, initiated in 2010-11-12 and concluded by 02/15/2011 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Levine Laltoo — California, 10-73089


ᐅ Galen P Lambert, California

Address: 1811 Capistrano Ave Berkeley, CA 94707

Brief Overview of Bankruptcy Case 11-43442: "Galen P Lambert's bankruptcy, initiated in March 30, 2011 and concluded by 2011-07-16 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Galen P Lambert — California, 11-43442


ᐅ Gordon Edmond Larks, California

Address: 801 Channing Way Berkeley, CA 94710-2419

Concise Description of Bankruptcy Case 09-720217: "Filing for Chapter 13 bankruptcy in 12.16.2009, Gordon Edmond Larks from Berkeley, CA, structured a repayment plan, achieving discharge in Mar 17, 2015."
Gordon Edmond Larks — California, 09-72021