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 Linda Diane Larks, California

Address: 801 Channing Way Berkeley, CA 94710-2419

Bankruptcy Case 09-72021 Overview: "Linda Diane Larks's Chapter 13 bankruptcy in Berkeley, CA started in Dec 16, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/17/2015."
Linda Diane Larks — California, 09-72021


ᐅ Joselito Zarate Laudencia, California

Address: 1798 Scenic Ave # 408 Berkeley, CA 94709

Concise Description of Bankruptcy Case 11-323377: "The case of Joselito Zarate Laudencia in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joselito Zarate Laudencia — California, 11-32337


ᐅ Thomas Lazaneo, California

Address: 1644 Cornell Ave Berkeley, CA 94702

Bankruptcy Case 09-71875 Overview: "Thomas Lazaneo's Chapter 7 bankruptcy, filed in Berkeley, CA in 2009-12-11, led to asset liquidation, with the case closing in 03.16.2010."
Thomas Lazaneo — California, 09-71875


ᐅ Blanc Andre G Le, California

Address: 3244 Ellis St Apt D Berkeley, CA 94703-2477

Bankruptcy Case 14-44829 Summary: "Blanc Andre G Le's Chapter 7 bankruptcy, filed in Berkeley, CA in 12.11.2014, led to asset liquidation, with the case closing in March 11, 2015."
Blanc Andre G Le — California, 14-44829


ᐅ Eunice Y Lee, California

Address: 1664 Shattuck Ave Berkeley, CA 94709-1631

Bankruptcy Case 10-70662 Overview: "09/17/2010 marked the beginning of Eunice Y Lee's Chapter 13 bankruptcy in Berkeley, CA, entailing a structured repayment schedule, completed by Mar 21, 2016."
Eunice Y Lee — California, 10-70662


ᐅ Gloria L Lee, California

Address: 2570 Bancroft Way # 106 Berkeley, CA 94704

Bankruptcy Case 11-49262 Summary: "Gloria L Lee's bankruptcy, initiated in 2011-08-29 and concluded by 12.15.2011 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria L Lee — California, 11-49262


ᐅ Gary Arthur Lee, California

Address: 2 Franciscan Way Berkeley, CA 94707

Bankruptcy Case 11-72488 Overview: "The bankruptcy filing by Gary Arthur Lee, undertaken in 11.29.2011 in Berkeley, CA under Chapter 7, concluded with discharge in 02.22.2012 after liquidating assets."
Gary Arthur Lee — California, 11-72488


ᐅ David Edmond Legnosky, California

Address: 840 Delaware St Berkeley, CA 94710

Brief Overview of Bankruptcy Case 12-49992: "The case of David Edmond Legnosky in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Edmond Legnosky — California, 12-49992


ᐅ Gregory Lemley, California

Address: 2327 Ward St Berkeley, CA 94705

Brief Overview of Bankruptcy Case 10-40949: "Gregory Lemley's bankruptcy, initiated in January 2010 and concluded by May 4, 2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Lemley — California, 10-40949


ᐅ Joshua Charles Levine, California

Address: 1442A Walnut St # 64 Berkeley, CA 94709

Brief Overview of Bankruptcy Case 13-43404: "Joshua Charles Levine's bankruptcy, initiated in 06.12.2013 and concluded by 09.03.2013 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Charles Levine — California, 13-43404


ᐅ Edward Levitch, California

Address: 1025 Heinz Ave Berkeley, CA 94710

Bankruptcy Case 10-49608 Overview: "In a Chapter 7 bankruptcy case, Edward Levitch from Berkeley, CA, saw their proceedings start in 2010-08-23 and complete by 2010-12-09, involving asset liquidation."
Edward Levitch — California, 10-49608


ᐅ Leslie Andrea Levy, California

Address: 1718 Solano Ave Berkeley, CA 94707-2215

Bankruptcy Case 11-40066 Summary: "Leslie Andrea Levy's Berkeley, CA bankruptcy under Chapter 13 in 2011-01-04 led to a structured repayment plan, successfully discharged in May 10, 2016."
Leslie Andrea Levy — California, 11-40066


ᐅ Mamie Lewis, California

Address: 3016 Wheeler St Berkeley, CA 94705-1827

Concise Description of Bankruptcy Case 10-432357: "Mamie Lewis's Berkeley, CA bankruptcy under Chapter 13 in Mar 24, 2010 led to a structured repayment plan, successfully discharged in 2013-06-25."
Mamie Lewis — California, 10-43235


ᐅ Dellia J Leyva, California

Address: 2810 Mathews St Berkeley, CA 94702-2218

Concise Description of Bankruptcy Case 10-409577: "Dellia J Leyva's Chapter 13 bankruptcy in Berkeley, CA started in 2010-01-29. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 25, 2015."
Dellia J Leyva — California, 10-40957


ᐅ Rosie Liebe, California

Address: 2324 8th St Berkeley, CA 94710

Concise Description of Bankruptcy Case 10-426137: "In a Chapter 7 bankruptcy case, Rosie Liebe from Berkeley, CA, saw her proceedings start in 2010-03-10 and complete by Jun 13, 2010, involving asset liquidation."
Rosie Liebe — California, 10-42613


ᐅ Angeles Timbre Llarinas, California

Address: 1949 Martin Luther King Jr Way Apt 3 Berkeley, CA 94704-1065

Bankruptcy Case 14-43567 Summary: "Angeles Timbre Llarinas's Chapter 7 bankruptcy, filed in Berkeley, CA in 2014-08-29, led to asset liquidation, with the case closing in 11.27.2014."
Angeles Timbre Llarinas — California, 14-43567


ᐅ Schwanky Jacquelyn L Lloyd, California

Address: 1681 Portland Ave Berkeley, CA 94707-1513

Snapshot of U.S. Bankruptcy Proceeding Case 14-40262: "Berkeley, CA resident Schwanky Jacquelyn L Lloyd's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2014."
Schwanky Jacquelyn L Lloyd — California, 14-40262


ᐅ Annelise Loe, California

Address: 1045 Alvarado Rd Berkeley, CA 94705

Bankruptcy Case 09-71818 Summary: "The bankruptcy filing by Annelise Loe, undertaken in 12/10/2009 in Berkeley, CA under Chapter 7, concluded with discharge in Mar 15, 2010 after liquidating assets."
Annelise Loe — California, 09-71818


ᐅ Jennifer Epiphany Long, California

Address: 1197 Euclid Ave Apt D Berkeley, CA 94708

Brief Overview of Bankruptcy Case 12-41375: "In a Chapter 7 bankruptcy case, Jennifer Epiphany Long from Berkeley, CA, saw her proceedings start in 2012-02-15 and complete by 2012-05-16, involving asset liquidation."
Jennifer Epiphany Long — California, 12-41375


ᐅ Todd Allen Long, California

Address: 1898 Alcatraz Ave Apt 3 Berkeley, CA 94703

Snapshot of U.S. Bankruptcy Proceeding Case 12-45670: "The bankruptcy record of Todd Allen Long from Berkeley, CA, shows a Chapter 7 case filed in Jul 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2012."
Todd Allen Long — California, 12-45670


ᐅ Matthew Long, California

Address: 1563 Solano Ave Apt 345 Berkeley, CA 94707-2116

Bankruptcy Case 2014-42909 Summary: "The bankruptcy record of Matthew Long from Berkeley, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-08."
Matthew Long — California, 2014-42909


ᐅ Russell Alfred Lopes, California

Address: 550 San Luis Rd Berkeley, CA 94707-1743

Concise Description of Bankruptcy Case 11-431557: "2011-03-23 marked the beginning of Russell Alfred Lopes's Chapter 13 bankruptcy in Berkeley, CA, entailing a structured repayment schedule, completed by 05/09/2016."
Russell Alfred Lopes — California, 11-43155


ᐅ Brenda Lilley Lorentzen, California

Address: 2727 Park St Berkeley, CA 94702

Bankruptcy Case 11-41070 Summary: "Berkeley, CA resident Brenda Lilley Lorentzen's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2011."
Brenda Lilley Lorentzen — California, 11-41070


ᐅ Robin Valerie Low, California

Address: 1644 Oak View Ave Berkeley, CA 94707

Brief Overview of Bankruptcy Case 11-46765: "The bankruptcy record of Robin Valerie Low from Berkeley, CA, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2011."
Robin Valerie Low — California, 11-46765


ᐅ Kim Lowman, California

Address: 2870 Adeline St Apt 501 Berkeley, CA 94703

Bankruptcy Case 11-49464 Summary: "In Berkeley, CA, Kim Lowman filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2011."
Kim Lowman — California, 11-49464


ᐅ Margaret J Lowrie, California

Address: 1011 Channing Way Berkeley, CA 94710

Brief Overview of Bankruptcy Case 11-49100: "The case of Margaret J Lowrie in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret J Lowrie — California, 11-49100


ᐅ Gina E Lucariello, California

Address: PO Box 12611 Berkeley, CA 94712

Bankruptcy Case 11-73022 Overview: "Berkeley, CA resident Gina E Lucariello's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2012."
Gina E Lucariello — California, 11-73022


ᐅ Kevin John Lunt, California

Address: 2175 Kittredge St Apt 510 Berkeley, CA 94704

Bankruptcy Case 11-46989 Summary: "The bankruptcy record of Kevin John Lunt from Berkeley, CA, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2011."
Kevin John Lunt — California, 11-46989


ᐅ Margaret Jeanne Lupton, California

Address: 1320 Addison St Apt C436 Berkeley, CA 94702-1741

Snapshot of U.S. Bankruptcy Proceeding Case 14-40559: "In a Chapter 7 bankruptcy case, Margaret Jeanne Lupton from Berkeley, CA, saw her proceedings start in February 10, 2014 and complete by 2014-05-11, involving asset liquidation."
Margaret Jeanne Lupton — California, 14-40559


ᐅ A Alkasari Bakr M, California

Address: 1700 University Ave Berkeley, CA 94703

Bankruptcy Case 10-72337 Overview: "A Alkasari Bakr M's bankruptcy, initiated in 10/26/2010 and concluded by February 2011 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
A Alkasari Bakr M — California, 10-72337


ᐅ Akela Damisi Macwilliams, California

Address: 1429 Dwight Way Berkeley, CA 94702-2162

Bankruptcy Case 2014-43211 Summary: "Berkeley, CA resident Akela Damisi Macwilliams's 08.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2014."
Akela Damisi Macwilliams — California, 2014-43211


ᐅ Kendra Souheila Madison, California

Address: 1114 Carleton St Berkeley, CA 94702

Bankruptcy Case 12-49956 Summary: "The case of Kendra Souheila Madison in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Souheila Madison — California, 12-49956


ᐅ Elizabeth Maisel, California

Address: 1120 Amador Ave Berkeley, CA 94707

Bankruptcy Case 10-48655 Overview: "Elizabeth Maisel's bankruptcy, initiated in 07/30/2010 and concluded by 11/15/2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Maisel — California, 10-48655


ᐅ Sophia Mallie, California

Address: 30 Acacia Ave Berkeley, CA 94708

Brief Overview of Bankruptcy Case 12-49031: "The case of Sophia Mallie in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sophia Mallie — California, 12-49031


ᐅ Espinola Ann Malone, California

Address: 2790 Sacramento St Berkeley, CA 94702-2337

Brief Overview of Bankruptcy Case 15-41942: "In a Chapter 7 bankruptcy case, Espinola Ann Malone from Berkeley, CA, saw her proceedings start in 2015-06-17 and complete by 2015-09-15, involving asset liquidation."
Espinola Ann Malone — California, 15-41942


ᐅ Keith Margis, California

Address: 89 Arlington Ave Berkeley, CA 94707

Bankruptcy Case 09-47091 Summary: "Berkeley, CA resident Keith Margis's 12.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2010."
Keith Margis — California, 09-47091


ᐅ Alla Marinow, California

Address: 2951 Derby St Apt 141 Berkeley, CA 94705-1354

Snapshot of U.S. Bankruptcy Proceeding Case 15-40615: "Berkeley, CA resident Alla Marinow's 02.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2015."
Alla Marinow — California, 15-40615


ᐅ Jr Eddie Mark, California

Address: 2814 1/2 Adeline St Berkeley, CA 94703

Bankruptcy Case 10-47808 Overview: "In Berkeley, CA, Jr Eddie Mark filed for Chapter 7 bankruptcy in July 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2010."
Jr Eddie Mark — California, 10-47808


ᐅ Shoshanna Rebecca Marks, California

Address: 1365 Neilson St Berkeley, CA 94702-1148

Brief Overview of Bankruptcy Case 11-49191: "Filing for Chapter 13 bankruptcy in 08/26/2011, Shoshanna Rebecca Marks from Berkeley, CA, structured a repayment plan, achieving discharge in January 2016."
Shoshanna Rebecca Marks — California, 11-49191


ᐅ Paris D Marshall, California

Address: 1830 Prince St Uppr Berkeley, CA 94703

Bankruptcy Case 13-44138 Summary: "Paris D Marshall's Chapter 7 bankruptcy, filed in Berkeley, CA in Jul 22, 2013, led to asset liquidation, with the case closing in 2013-10-25."
Paris D Marshall — California, 13-44138


ᐅ Kelly Elizabeth Marston, California

Address: 1708 Eola St Berkeley, CA 94703-1213

Brief Overview of Bankruptcy Case 15-42078: "The bankruptcy record of Kelly Elizabeth Marston from Berkeley, CA, shows a Chapter 7 case filed in Jun 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015."
Kelly Elizabeth Marston — California, 15-42078


ᐅ Melisa Martin, California

Address: 1321 Josephine St Berkeley, CA 94703-1113

Bankruptcy Case 14-43808 Overview: "In Berkeley, CA, Melisa Martin filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-16."
Melisa Martin — California, 14-43808


ᐅ Denis R Martinet, California

Address: 1236 Dwight Way Berkeley, CA 94702

Bankruptcy Case 13-40550 Overview: "In Berkeley, CA, Denis R Martinet filed for Chapter 7 bankruptcy in Jan 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2013."
Denis R Martinet — California, 13-40550


ᐅ Troy Joaquin Martinez, California

Address: 840 Page St # C Berkeley, CA 94710-1450

Bankruptcy Case 12-46126 Summary: "Filing for Chapter 13 bankruptcy in 2012-07-23, Troy Joaquin Martinez from Berkeley, CA, structured a repayment plan, achieving discharge in November 2014."
Troy Joaquin Martinez — California, 12-46126


ᐅ Colette Rae Maser, California

Address: 1330 6th St Apt A Berkeley, CA 94710-1404

Concise Description of Bankruptcy Case 16-413537: "The bankruptcy record of Colette Rae Maser from Berkeley, CA, shows a Chapter 7 case filed in 05.16.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-14."
Colette Rae Maser — California, 16-41353


ᐅ Anthony Gilbert Matricciani, California

Address: PO Box 7658 Berkeley, CA 94707-0658

Snapshot of U.S. Bankruptcy Proceeding Case 14-41203: "The bankruptcy record of Anthony Gilbert Matricciani from Berkeley, CA, shows a Chapter 7 case filed in Mar 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Anthony Gilbert Matricciani — California, 14-41203


ᐅ Thor Matteson, California

Address: PO Box 2143 Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 12-21741: "In a Chapter 7 bankruptcy case, Thor Matteson from Berkeley, CA, saw their proceedings start in Jan 30, 2012 and complete by 2012-05-17, involving asset liquidation."
Thor Matteson — California, 12-21741


ᐅ Paul Mayeda, California

Address: 2324 California St Berkeley, CA 94703

Bankruptcy Case 10-70741 Overview: "In Berkeley, CA, Paul Mayeda filed for Chapter 7 bankruptcy in 2010-09-20. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Paul Mayeda — California, 10-70741


ᐅ Shawanna Nicole Mccoy, California

Address: 1460 University Ave Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 11-43513: "The bankruptcy filing by Shawanna Nicole Mccoy, undertaken in March 2011 in Berkeley, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Shawanna Nicole Mccoy — California, 11-43513


ᐅ Scott C Mcdowell, California

Address: 1715 Chestnut St Berkeley, CA 94702

Bankruptcy Case 13-42422 Summary: "Berkeley, CA resident Scott C Mcdowell's 04/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2013."
Scott C Mcdowell — California, 13-42422


ᐅ Adrienne Mcdowell, California

Address: 1816 Woolsey St Berkeley, CA 94703-2437

Brief Overview of Bankruptcy Case 14-43884: "The bankruptcy record of Adrienne Mcdowell from Berkeley, CA, shows a Chapter 7 case filed in 09/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Adrienne Mcdowell — California, 14-43884


ᐅ Tralee Crook Mcgill, California

Address: 2951 Derby St Apt 312 Berkeley, CA 94705

Brief Overview of Bankruptcy Case 11-73214: "Berkeley, CA resident Tralee Crook Mcgill's 2011-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2012."
Tralee Crook Mcgill — California, 11-73214


ᐅ Phillip Mcinturff, California

Address: 2491 Ellsworth St Apt 65 Berkeley, CA 94704

Concise Description of Bankruptcy Case 10-743027: "Phillip Mcinturff's bankruptcy, initiated in 2010-12-14 and concluded by 2011-03-09 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Mcinturff — California, 10-74302


ᐅ Paul Eliot Mcmillan, California

Address: PO Box 3291 Berkeley, CA 94703-0291

Brief Overview of Bankruptcy Case 15-40649: "In a Chapter 7 bankruptcy case, Paul Eliot Mcmillan from Berkeley, CA, saw their proceedings start in 2015-02-27 and complete by May 28, 2015, involving asset liquidation."
Paul Eliot Mcmillan — California, 15-40649


ᐅ Robert Dean Mcray, California

Address: 921 Cedar St Berkeley, CA 94710

Snapshot of U.S. Bankruptcy Proceeding Case 11-46393: "The case of Robert Dean Mcray in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dean Mcray — California, 11-46393


ᐅ Drees Alyssa M Meijer, California

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

Bankruptcy Case 15-43780 Overview: "Berkeley, CA resident Drees Alyssa M Meijer's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-11."
Drees Alyssa M Meijer — California, 15-43780


ᐅ Arturo Mejia, California

Address: 941 Carleton St Berkeley, CA 94710

Brief Overview of Bankruptcy Case 10-42954: "Berkeley, CA resident Arturo Mejia's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
Arturo Mejia — California, 10-42954


ᐅ Martin Santos Melgar, California

Address: 2206 Byron St Berkeley, CA 94702-1812

Brief Overview of Bankruptcy Case 09-43767: "May 2009 marked the beginning of Martin Santos Melgar's Chapter 13 bankruptcy in Berkeley, CA, entailing a structured repayment schedule, completed by 2013-11-18."
Martin Santos Melgar — California, 09-43767


ᐅ Carolyn Valdez Melgar, California

Address: 2206 Byron St Berkeley, CA 94702-1812

Concise Description of Bankruptcy Case 09-437677: "05/04/2009 marked the beginning of Carolyn Valdez Melgar's Chapter 13 bankruptcy in Berkeley, CA, entailing a structured repayment schedule, completed by November 18, 2013."
Carolyn Valdez Melgar — California, 09-43767


ᐅ Erol Menda, California

Address: 1426 Martin Luther King Jr Way Apt 4 Berkeley, CA 94709

Bankruptcy Case 10-42615 Summary: "In a Chapter 7 bankruptcy case, Erol Menda from Berkeley, CA, saw their proceedings start in 03/10/2010 and complete by 06.13.2010, involving asset liquidation."
Erol Menda — California, 10-42615


ᐅ Michael P Mercer, California

Address: 758 Peralta Ave Berkeley, CA 94707

Bankruptcy Case 12-40487 Overview: "The case of Michael P Mercer in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Mercer — California, 12-40487


ᐅ Halle Elizabeth Merrill, California

Address: 1402 Blake St Berkeley, CA 94702-2104

Bankruptcy Case 13-44183 Summary: "Chapter 13 bankruptcy for Halle Elizabeth Merrill in Berkeley, CA began in July 2013, focusing on debt restructuring, concluding with plan fulfillment in May 31, 2016."
Halle Elizabeth Merrill — California, 13-44183


ᐅ Anne Bartlett Meyers, California

Address: 809 Camelia St Berkeley, CA 94710

Concise Description of Bankruptcy Case 11-424687: "The case of Anne Bartlett Meyers in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Bartlett Meyers — California, 11-42468


ᐅ Jessica Sita Miller, California

Address: 1345 Milvia St Berkeley, CA 94709

Bankruptcy Case 13-40275 Overview: "The bankruptcy record of Jessica Sita Miller from Berkeley, CA, shows a Chapter 7 case filed in 2013-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2013."
Jessica Sita Miller — California, 13-40275


ᐅ Christopher Mishima, California

Address: 2521 Regent St Apt 19 Berkeley, CA 94704

Snapshot of U.S. Bankruptcy Proceeding Case 10-43809: "The bankruptcy filing by Christopher Mishima, undertaken in Apr 5, 2010 in Berkeley, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Christopher Mishima — California, 10-43809


ᐅ Ariel Franco Mocling, California

Address: 2221 Parker St Apt D Berkeley, CA 94704

Snapshot of U.S. Bankruptcy Proceeding Case 12-44722: "The bankruptcy filing by Ariel Franco Mocling, undertaken in 2012-05-31 in Berkeley, CA under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Ariel Franco Mocling — California, 12-44722


ᐅ Melinda C Mollin, California

Address: 1136 Arch St Berkeley, CA 94708

Brief Overview of Bankruptcy Case 12-49673: "The case of Melinda C Mollin in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda C Mollin — California, 12-49673


ᐅ Anne Monk, California

Address: 1281 Hearst Ave Berkeley, CA 94702-1443

Bankruptcy Case 16-41417 Summary: "Anne Monk's bankruptcy, initiated in May 23, 2016 and concluded by 08/21/2016 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Monk — California, 16-41417


ᐅ Erik Pierce Monrad, California

Address: 2149 Blake St Berkeley, CA 94704-2715

Brief Overview of Bankruptcy Case 07-41858: "Filing for Chapter 13 bankruptcy in 2007-06-15, Erik Pierce Monrad from Berkeley, CA, structured a repayment plan, achieving discharge in August 7, 2012."
Erik Pierce Monrad — California, 07-41858


ᐅ Robin C Moorad, California

Address: 743 Woodhaven Rd Berkeley, CA 94708

Bankruptcy Case 11-73549 Overview: "In Berkeley, CA, Robin C Moorad filed for Chapter 7 bankruptcy in 12.30.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Robin C Moorad — California, 11-73549


ᐅ Sinae Moore, California

Address: 1127 Dwight Way Berkeley, CA 94702

Brief Overview of Bankruptcy Case 10-40011: "In a Chapter 7 bankruptcy case, Sinae Moore from Berkeley, CA, saw their proceedings start in 2010-01-04 and complete by Apr 9, 2010, involving asset liquidation."
Sinae Moore — California, 10-40011


ᐅ Sharon Aileen Mueller, California

Address: 1797 Shattuck Ave Apt 507 Berkeley, CA 94709

Concise Description of Bankruptcy Case 11-421027: "The bankruptcy filing by Sharon Aileen Mueller, undertaken in February 2011 in Berkeley, CA under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Sharon Aileen Mueller — California, 11-42102


ᐅ Martha Muhs, California

Address: 1275 Bonita Ave Apt 203 Berkeley, CA 94709

Snapshot of U.S. Bankruptcy Proceeding Case 13-41339: "The bankruptcy filing by Martha Muhs, undertaken in 03/07/2013 in Berkeley, CA under Chapter 7, concluded with discharge in 06.10.2013 after liquidating assets."
Martha Muhs — California, 13-41339


ᐅ Keith Muller, California

Address: 2340 Grant St Apt B Berkeley, CA 94703

Snapshot of U.S. Bankruptcy Proceeding Case 10-46649: "The bankruptcy filing by Keith Muller, undertaken in June 10, 2010 in Berkeley, CA under Chapter 7, concluded with discharge in 09.08.2010 after liquidating assets."
Keith Muller — California, 10-46649


ᐅ Patricia Murray, California

Address: 1312 Alcatraz Ave Berkeley, CA 94702

Bankruptcy Case 12-42729 Summary: "Patricia Murray's Chapter 7 bankruptcy, filed in Berkeley, CA in Mar 28, 2012, led to asset liquidation, with the case closing in 2012-07-14."
Patricia Murray — California, 12-42729


ᐅ Judith Navarro, California

Address: 2233 Grant St Apt 7 Berkeley, CA 94703

Concise Description of Bankruptcy Case 11-411237: "In a Chapter 7 bankruptcy case, Judith Navarro from Berkeley, CA, saw her proceedings start in 2011-01-31 and complete by 05/19/2011, involving asset liquidation."
Judith Navarro — California, 11-41123


ᐅ Anthony J Needham, California

Address: 2136 University Ave Berkeley, CA 94704-1026

Brief Overview of Bankruptcy Case 12-56757: "Anthony J Needham, a resident of Berkeley, CA, entered a Chapter 13 bankruptcy plan in September 14, 2012, culminating in its successful completion by 2016-01-13."
Anthony J Needham — California, 12-56757


ᐅ Jennifer Nelson, California

Address: 1743A Blake St Berkeley, CA 94703

Brief Overview of Bankruptcy Case 09-71685: "Jennifer Nelson's Chapter 7 bankruptcy, filed in Berkeley, CA in 12.07.2009, led to asset liquidation, with the case closing in March 2010."
Jennifer Nelson — California, 09-71685


ᐅ Nikitra Newell, California

Address: 2175 Kittredge St Apt 507 Berkeley, CA 94704

Bankruptcy Case 10-42501 Summary: "In a Chapter 7 bankruptcy case, Nikitra Newell from Berkeley, CA, saw their proceedings start in 03.08.2010 and complete by June 2010, involving asset liquidation."
Nikitra Newell — California, 10-42501


ᐅ Derrike Newman, California

Address: 1322 Carrison St Berkeley, CA 94702

Bankruptcy Case 11-41283 Overview: "Berkeley, CA resident Derrike Newman's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Derrike Newman — California, 11-41283


ᐅ Tuan Anh Ngo, California

Address: 2075 Sacramento St Berkeley, CA 94702-1506

Bankruptcy Case 11-43382 Overview: "Tuan Anh Ngo's Berkeley, CA bankruptcy under Chapter 13 in Mar 30, 2011 led to a structured repayment plan, successfully discharged in February 19, 2016."
Tuan Anh Ngo — California, 11-43382


ᐅ Tori Marion Nichols, California

Address: 2433 Edwards St Berkeley, CA 94702-2125

Bankruptcy Case 16-40639 Summary: "In a Chapter 7 bankruptcy case, Tori Marion Nichols from Berkeley, CA, saw her proceedings start in 2016-03-10 and complete by 2016-06-08, involving asset liquidation."
Tori Marion Nichols — California, 16-40639


ᐅ Shay Nichols, California

Address: PO Box 9366 Berkeley, CA 94709

Brief Overview of Bankruptcy Case 10-48928: "Shay Nichols's bankruptcy, initiated in August 4, 2010 and concluded by 11/20/2010 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shay Nichols — California, 10-48928


ᐅ Mary Ellen Nickel, California

Address: 2305 1/2 7th St Berkeley, CA 94710

Brief Overview of Bankruptcy Case 12-42759: "In Berkeley, CA, Mary Ellen Nickel filed for Chapter 7 bankruptcy in 03.29.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Mary Ellen Nickel — California, 12-42759


ᐅ Martin Niehaus, California

Address: 1620 Spruce St Berkeley, CA 94709-1616

Brief Overview of Bankruptcy Case 13-46816: "Berkeley, CA resident Martin Niehaus's 2013-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2014."
Martin Niehaus — California, 13-46816


ᐅ Patricia Renee Norton, California

Address: 2120 Acton St Berkeley, CA 94702

Brief Overview of Bankruptcy Case 11-44290: "Berkeley, CA resident Patricia Renee Norton's April 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2011."
Patricia Renee Norton — California, 11-44290


ᐅ Antonio Anaya Nuno, California

Address: 1428 Carleton St Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 11-72508: "The bankruptcy record of Antonio Anaya Nuno from Berkeley, CA, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 29, 2012."
Antonio Anaya Nuno — California, 11-72508


ᐅ Charles R Nussbaum, California

Address: 2618 College Ave Apt 1 Berkeley, CA 94704

Concise Description of Bankruptcy Case 12-436717: "In a Chapter 7 bankruptcy case, Charles R Nussbaum from Berkeley, CA, saw their proceedings start in 2012-04-26 and complete by August 12, 2012, involving asset liquidation."
Charles R Nussbaum — California, 12-43671


ᐅ Neal Deloris O, California

Address: 2226 7th St Apt D Berkeley, CA 94710-2338

Bankruptcy Case 16-41144 Summary: "In Berkeley, CA, Neal Deloris O filed for Chapter 7 bankruptcy in 04/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-27."
Neal Deloris O — California, 16-41144


ᐅ Ibrahim M Obeid, California

Address: 2843 Sacramento St Berkeley, CA 94702

Bankruptcy Case 11-49414 Overview: "Berkeley, CA resident Ibrahim M Obeid's Aug 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-17."
Ibrahim M Obeid — California, 11-49414


ᐅ Constance C Odle, California

Address: 2308 Howe St Berkeley, CA 94705-1924

Brief Overview of Bankruptcy Case 14-40336: "The bankruptcy record of Constance C Odle from Berkeley, CA, shows a Chapter 7 case filed in 01/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-25."
Constance C Odle — California, 14-40336


ᐅ Moon Young Oh, California

Address: 25 Stratford Rd Berkeley, CA 94707

Bankruptcy Case 10-43776 Summary: "The bankruptcy filing by Moon Young Oh, undertaken in 04.04.2010 in Berkeley, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Moon Young Oh — California, 10-43776


ᐅ Mark Okada, California

Address: 2412 Atherton St Berkeley, CA 94704

Bankruptcy Case 11-46794 Summary: "Mark Okada's bankruptcy, initiated in June 24, 2011 and concluded by Sep 20, 2011 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Okada — California, 11-46794


ᐅ Curtiss Olsen, California

Address: 1508 Juanita Way Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 10-11113: "In a Chapter 7 bankruptcy case, Curtiss Olsen from Berkeley, CA, saw their proceedings start in 03/30/2010 and complete by July 3, 2010, involving asset liquidation."
Curtiss Olsen — California, 10-11113


ᐅ Moira Kathleen Oneill, California

Address: 2366 Cedar St Apt 1 Berkeley, CA 94708

Concise Description of Bankruptcy Case 11-413057: "The bankruptcy record of Moira Kathleen Oneill from Berkeley, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Moira Kathleen Oneill — California, 11-41305


ᐅ Barbara Helen Orr, California

Address: 2941 King St Berkeley, CA 94703-2129

Concise Description of Bankruptcy Case 15-407277: "Barbara Helen Orr's bankruptcy, initiated in 03/07/2015 and concluded by Jun 5, 2015 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Helen Orr — California, 15-40727


ᐅ Eugenio Ortiz, California

Address: 1725 8th St Berkeley, CA 94710

Snapshot of U.S. Bankruptcy Proceeding Case 10-46624: "Eugenio Ortiz's bankruptcy, initiated in Jun 10, 2010 and concluded by 2010-09-08 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenio Ortiz — California, 10-46624


ᐅ Langenberg Xochitl Indira Oseguera, California

Address: 2425 Acton St Berkeley, CA 94702-2109

Bankruptcy Case 08-44734 Overview: "Langenberg Xochitl Indira Oseguera's Berkeley, CA bankruptcy under Chapter 13 in August 29, 2008 led to a structured repayment plan, successfully discharged in Jul 22, 2013."
Langenberg Xochitl Indira Oseguera — California, 08-44734


ᐅ Todd William Osmundson, California

Address: 1700 Spruce St Apt 4 Berkeley, CA 94709

Brief Overview of Bankruptcy Case 11-46050: "The bankruptcy filing by Todd William Osmundson, undertaken in 2011-06-02 in Berkeley, CA under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Todd William Osmundson — California, 11-46050


ᐅ Ii Charles Hugo Ostman, California

Address: 2615 Shasta Rd Berkeley, CA 94708

Bankruptcy Case 11-43685 Summary: "The case of Ii Charles Hugo Ostman in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Charles Hugo Ostman — California, 11-43685