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 Melissa Tailes, California

Address: PO Box 9012 Berkeley, CA 94709-0012

Snapshot of U.S. Bankruptcy Proceeding Case 15-42620: "Melissa Tailes's bankruptcy, initiated in 2015-08-24 and concluded by 11.22.2015 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Tailes — California, 15-42620


ᐅ Hanna Tamrat, California

Address: 2175 Kittredge St Apt 207 Berkeley, CA 94704

Snapshot of U.S. Bankruptcy Proceeding Case 10-70250: "In Berkeley, CA, Hanna Tamrat filed for Chapter 7 bankruptcy in September 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2010."
Hanna Tamrat — California, 10-70250


ᐅ Ricardo Tapia, California

Address: 2423 San Pablo Ave Apt B Berkeley, CA 94702

Bankruptcy Case 10-40410 Summary: "In Berkeley, CA, Ricardo Tapia filed for Chapter 7 bankruptcy in January 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Ricardo Tapia — California, 10-40410


ᐅ Jan Tarski, California

Address: 462 Michigan Ave Berkeley, CA 94707-1738

Bankruptcy Case 15-43162 Overview: "The bankruptcy filing by Jan Tarski, undertaken in 10.15.2015 in Berkeley, CA under Chapter 7, concluded with discharge in Jan 13, 2016 after liquidating assets."
Jan Tarski — California, 15-43162


ᐅ Rimma Ten, California

Address: 1134 Delaware St Apt F Berkeley, CA 94702

Bankruptcy Case 11-42799 Summary: "Rimma Ten's bankruptcy, initiated in 03.15.2011 and concluded by July 2011 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rimma Ten — California, 11-42799


ᐅ Ok Tenette, California

Address: 1524 Alcatraz Ave Berkeley, CA 94703

Brief Overview of Bankruptcy Case 10-46395: "Ok Tenette's bankruptcy, initiated in June 2010 and concluded by 2010-09-06 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ok Tenette — California, 10-46395


ᐅ Robert Joseph Thacher, California

Address: 1740 Addison St Berkeley, CA 94703

Brief Overview of Bankruptcy Case 13-42190: "In a Chapter 7 bankruptcy case, Robert Joseph Thacher from Berkeley, CA, saw their proceedings start in 04.15.2013 and complete by 07.16.2013, involving asset liquidation."
Robert Joseph Thacher — California, 13-42190


ᐅ Betty Ann Tharpe, California

Address: 2612 Alcatraz Ave Ste 4 Berkeley, CA 94705-2723

Bankruptcy Case 08-41808 Summary: "Chapter 13 bankruptcy for Betty Ann Tharpe in Berkeley, CA began in 2008-04-15, focusing on debt restructuring, concluding with plan fulfillment in May 21, 2013."
Betty Ann Tharpe — California, 08-41808


ᐅ Celeste Ronette Thomas, California

Address: 1149 Cedar St Berkeley, CA 94702-1355

Bankruptcy Case 16-40609 Overview: "In Berkeley, CA, Celeste Ronette Thomas filed for Chapter 7 bankruptcy in 2016-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-05."
Celeste Ronette Thomas — California, 16-40609


ᐅ Kevin Eugene Thomas, California

Address: 2124 Kittredge St # 134 Berkeley, CA 94704

Snapshot of U.S. Bankruptcy Proceeding Case 12-48238: "Berkeley, CA resident Kevin Eugene Thomas's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2013."
Kevin Eugene Thomas — California, 12-48238


ᐅ Molly Amanda Thomas, California

Address: 1120 Addison St Berkeley, CA 94702-1608

Bankruptcy Case 15-40116 Overview: "In a Chapter 7 bankruptcy case, Molly Amanda Thomas from Berkeley, CA, saw her proceedings start in Jan 12, 2015 and complete by 2015-04-12, involving asset liquidation."
Molly Amanda Thomas — California, 15-40116


ᐅ Paul Thompson, California

Address: 2414 McGee Ave Berkeley, CA 94703

Concise Description of Bankruptcy Case 10-470567: "In a Chapter 7 bankruptcy case, Paul Thompson from Berkeley, CA, saw their proceedings start in Jun 21, 2010 and complete by 10.07.2010, involving asset liquidation."
Paul Thompson — California, 10-47056


ᐅ Brandy Thompson, California

Address: 2756 Mabel St Berkeley, CA 94702

Concise Description of Bankruptcy Case 10-428917: "In Berkeley, CA, Brandy Thompson filed for Chapter 7 bankruptcy in Mar 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2010."
Brandy Thompson — California, 10-42891


ᐅ Lena Marie Thorsted, California

Address: 1527 Woolsey St Berkeley, CA 94703

Bankruptcy Case 11-42097 Overview: "Lena Marie Thorsted's Chapter 7 bankruptcy, filed in Berkeley, CA in 2011-02-28, led to asset liquidation, with the case closing in June 2011."
Lena Marie Thorsted — California, 11-42097


ᐅ Robert Tillett, California

Address: 1536 Dwight Way Berkeley, CA 94703-1802

Concise Description of Bankruptcy Case 1-09-43093-jf7: "Chapter 13 bankruptcy for Robert Tillett in Berkeley, CA began in 2009-04-20, focusing on debt restructuring, concluding with plan fulfillment in 04.03.2013."
Robert Tillett — California, 1-09-43093-jf


ᐅ Karen Bernie Ting, California

Address: 1507 Oxford St Berkeley, CA 94709-1520

Bankruptcy Case 10-72029 Overview: "Chapter 13 bankruptcy for Karen Bernie Ting in Berkeley, CA began in 2010-10-19, focusing on debt restructuring, concluding with plan fulfillment in 03.01.2016."
Karen Bernie Ting — California, 10-72029


ᐅ Phyllis Toch, California

Address: 2121 Essex St Berkeley, CA 94705

Snapshot of U.S. Bankruptcy Proceeding Case 10-41584: "Phyllis Toch's bankruptcy, initiated in 02.12.2010 and concluded by 2010-05-18 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Toch — California, 10-41584


ᐅ Alice K Tolbert, California

Address: 1339 Hearst Ave Berkeley, CA 94702

Concise Description of Bankruptcy Case 11-473847: "The case of Alice K Tolbert in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice K Tolbert — California, 11-47384


ᐅ Huy Trinh, California

Address: 1816 Acton St Berkeley, CA 94702

Brief Overview of Bankruptcy Case 10-42929: "Huy Trinh's bankruptcy, initiated in March 17, 2010 and concluded by 2010-06-20 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huy Trinh — California, 10-42929


ᐅ Iii Guy Tucker, California

Address: 935 Channing Way Berkeley, CA 94710

Bankruptcy Case 09-70640 Summary: "In a Chapter 7 bankruptcy case, Iii Guy Tucker from Berkeley, CA, saw his proceedings start in 2009-11-06 and complete by February 2010, involving asset liquidation."
Iii Guy Tucker — California, 09-70640


ᐅ Duane D Turner, California

Address: 2018 9th St Apt B Berkeley, CA 94710-2166

Brief Overview of Bankruptcy Case 2014-42436: "The bankruptcy filing by Duane D Turner, undertaken in 2014-06-03 in Berkeley, CA under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Duane D Turner — California, 2014-42436


ᐅ Ruth A Turner, California

Address: 2018 9th St Apt B Berkeley, CA 94710-2166

Brief Overview of Bankruptcy Case 14-42436: "Berkeley, CA resident Ruth A Turner's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2014."
Ruth A Turner — California, 14-42436


ᐅ Anne Burr Tyler, California

Address: 1432 Carleton St Berkeley, CA 94702

Concise Description of Bankruptcy Case 11-490777: "The case of Anne Burr Tyler in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Burr Tyler — California, 11-49077


ᐅ Bonnie Jean Ungerer, California

Address: 2933 King St Berkeley, CA 94703

Bankruptcy Case 11-44841 Overview: "The bankruptcy filing by Bonnie Jean Ungerer, undertaken in May 2011 in Berkeley, CA under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Bonnie Jean Ungerer — California, 11-44841


ᐅ Evodio Valdez, California

Address: 2207 Bonar St Apt H Berkeley, CA 94702

Snapshot of U.S. Bankruptcy Proceeding Case 10-46933: "In Berkeley, CA, Evodio Valdez filed for Chapter 7 bankruptcy in 06/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
Evodio Valdez — California, 10-46933


ᐅ Nostrand Amy Todd Van, California

Address: 1010 Carleton St Berkeley, CA 94710-2614

Brief Overview of Bankruptcy Case 15-41080: "Nostrand Amy Todd Van's bankruptcy, initiated in 04/03/2015 and concluded by 2015-07-02 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nostrand Amy Todd Van — California, 15-41080


ᐅ Richard Gary Vance, California

Address: 1500 Tyler St Berkeley, CA 94703

Bankruptcy Case 11-44610 Overview: "The case of Richard Gary Vance in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Gary Vance — California, 11-44610


ᐅ Nou Vang, California

Address: 2732 Haste St Apt 6 Berkeley, CA 94704-2412

Bankruptcy Case 15-30323 Overview: "The case of Nou Vang in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nou Vang — California, 15-30323


ᐅ Geraldo Magela Vaz, California

Address: PO Box 5714 Berkeley, CA 94705-0714

Concise Description of Bankruptcy Case 08-442577: "The bankruptcy record for Geraldo Magela Vaz from Berkeley, CA, under Chapter 13, filed in August 2008, involved setting up a repayment plan, finalized by Nov 12, 2013."
Geraldo Magela Vaz — California, 08-44257


ᐅ Daniel Villaume, California

Address: 2018 Shattuck Ave Apt 145 Berkeley, CA 94704

Bankruptcy Case 10-71359 Overview: "Daniel Villaume's bankruptcy, initiated in 2010-09-30 and concluded by 2011-01-16 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Villaume — California, 10-71359


ᐅ Dhian Singh Virk, California

Address: 2820 Regent St Berkeley, CA 94705

Bankruptcy Case 12-44097 Summary: "The case of Dhian Singh Virk in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dhian Singh Virk — California, 12-44097


ᐅ Deidra Elaine Vrooman, California

Address: 1935 Stuart St Berkeley, CA 94703-2214

Bankruptcy Case 2014-25192 Overview: "The case of Deidra Elaine Vrooman in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deidra Elaine Vrooman — California, 2014-25192


ᐅ Frank Dwyane Wainwright, California

Address: 210 Arlington Ave Berkeley, CA 94707

Bankruptcy Case 09-49251 Overview: "In a Chapter 7 bankruptcy case, Frank Dwyane Wainwright from Berkeley, CA, saw their proceedings start in 2009-09-30 and complete by 01/03/2010, involving asset liquidation."
Frank Dwyane Wainwright — California, 09-49251


ᐅ James C Waite, California

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

Brief Overview of Bankruptcy Case 15-40615: "The bankruptcy filing by James C Waite, undertaken in 2015-02-26 in Berkeley, CA under Chapter 7, concluded with discharge in 2015-05-27 after liquidating assets."
James C Waite — California, 15-40615


ᐅ Herman Edward Wald, California

Address: 2060 4th St Apt 314 Berkeley, CA 94710-1960

Brief Overview of Bankruptcy Case 15-41632: "Berkeley, CA resident Herman Edward Wald's 2015-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Herman Edward Wald — California, 15-41632


ᐅ Stephen Wally, California

Address: PO Box 5565 Berkeley, CA 94705

Bankruptcy Case 12-42871 Overview: "The bankruptcy filing by Stephen Wally, undertaken in March 2012 in Berkeley, CA under Chapter 7, concluded with discharge in 06/26/2012 after liquidating assets."
Stephen Wally — California, 12-42871


ᐅ Raek Wanapat, California

Address: 2028 Dwight Way Apt 4D Berkeley, CA 94704

Brief Overview of Bankruptcy Case 10-48926: "Raek Wanapat's bankruptcy, initiated in 08/04/2010 and concluded by 2010-11-20 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raek Wanapat — California, 10-48926


ᐅ David Ira Wasserman, California

Address: 899 Peralta Ave Berkeley, CA 94707-1818

Snapshot of U.S. Bankruptcy Proceeding Case 11-43500: "03.31.2011 marked the beginning of David Ira Wasserman's Chapter 13 bankruptcy in Berkeley, CA, entailing a structured repayment schedule, completed by 2016-06-10."
David Ira Wasserman — California, 11-43500


ᐅ Wendy Hellen Watts, California

Address: 3228 Idaho St # A Berkeley, CA 94702-2627

Concise Description of Bankruptcy Case 2014-428027: "The bankruptcy filing by Wendy Hellen Watts, undertaken in 2014-06-30 in Berkeley, CA under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
Wendy Hellen Watts — California, 2014-42802


ᐅ Andrea Latese Waugh, California

Address: PO Box 1047 Berkeley, CA 94701-1047

Snapshot of U.S. Bankruptcy Proceeding Case 16-40130: "In a Chapter 7 bankruptcy case, Andrea Latese Waugh from Berkeley, CA, saw their proceedings start in 2016-01-19 and complete by April 18, 2016, involving asset liquidation."
Andrea Latese Waugh — California, 16-40130


ᐅ Douglas Weigel, California

Address: PO Box 2173 Berkeley, CA 94702

Bankruptcy Case 10-31028 Summary: "In a Chapter 7 bankruptcy case, Douglas Weigel from Berkeley, CA, saw his proceedings start in March 2010 and complete by Jun 27, 2010, involving asset liquidation."
Douglas Weigel — California, 10-31028


ᐅ Lisa Maria Weil, California

Address: 1539 Bonita Ave Berkeley, CA 94709-2019

Snapshot of U.S. Bankruptcy Proceeding Case 16-41673: "Lisa Maria Weil's Chapter 7 bankruptcy, filed in Berkeley, CA in 2016-06-17, led to asset liquidation, with the case closing in 2016-09-15."
Lisa Maria Weil — California, 16-41673


ᐅ Anida Irene Weyl, California

Address: 1619 Alcatraz Ave Berkeley, CA 94703

Brief Overview of Bankruptcy Case 12-45833: "Anida Irene Weyl's bankruptcy, initiated in 07/12/2012 and concluded by 2012-10-28 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anida Irene Weyl — California, 12-45833


ᐅ Steve Danley White, California

Address: 1540 Dwight Way Berkeley, CA 94703-1802

Bankruptcy Case 10-70177 Overview: "Steve Danley White's Berkeley, CA bankruptcy under Chapter 13 in Sep 3, 2010 led to a structured repayment plan, successfully discharged in 2016-02-10."
Steve Danley White — California, 10-70177


ᐅ Willie D White, California

Address: 1425 Oregon St Apt A1 Berkeley, CA 94702-2540

Bankruptcy Case 11-40464 Summary: "In their Chapter 13 bankruptcy case filed in Jan 14, 2011, Berkeley, CA's Willie D White agreed to a debt repayment plan, which was successfully completed by Mar 25, 2016."
Willie D White — California, 11-40464


ᐅ Seth White, California

Address: 1112 Dwight Way Berkeley, CA 94702

Bankruptcy Case 10-70367 Overview: "Seth White's Chapter 7 bankruptcy, filed in Berkeley, CA in 09/09/2010, led to asset liquidation, with the case closing in December 26, 2010."
Seth White — California, 10-70367


ᐅ Darrell Whitman, California

Address: 1011 Fountain Walk Uppr Berkeley, CA 94707

Concise Description of Bankruptcy Case 10-201207: "Darrell Whitman's bankruptcy, initiated in 2010-01-05 and concluded by 2010-04-10 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Whitman — California, 10-20120


ᐅ John Dexter Whittinghill, California

Address: 2410 9th St Apt C Berkeley, CA 94710

Brief Overview of Bankruptcy Case 11-72311: "The bankruptcy filing by John Dexter Whittinghill, undertaken in 2011-11-22 in Berkeley, CA under Chapter 7, concluded with discharge in 03/09/2012 after liquidating assets."
John Dexter Whittinghill — California, 11-72311


ᐅ Joan Adelia Wilcox, California

Address: 2211 California St Berkeley, CA 94703

Bankruptcy Case 12-41692 Summary: "In a Chapter 7 bankruptcy case, Joan Adelia Wilcox from Berkeley, CA, saw her proceedings start in 02.24.2012 and complete by 06.11.2012, involving asset liquidation."
Joan Adelia Wilcox — California, 12-41692


ᐅ Sara Tamar Wildavsky, California

Address: 2823A Cherry St Berkeley, CA 94705-2309

Brief Overview of Bankruptcy Case 2014-42274: "In Berkeley, CA, Sara Tamar Wildavsky filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2014."
Sara Tamar Wildavsky — California, 2014-42274


ᐅ Vanessa Rose Williams, California

Address: 2055 Center St Apt 606 Berkeley, CA 94704-1278

Bankruptcy Case 2014-41804 Summary: "Vanessa Rose Williams's bankruptcy, initiated in Apr 25, 2014 and concluded by Jul 24, 2014 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Rose Williams — California, 2014-41804


ᐅ Matthew Michael Williams, California

Address: 1601 Allston Way Berkeley, CA 94703

Snapshot of U.S. Bankruptcy Proceeding Case 12-40188: "The bankruptcy filing by Matthew Michael Williams, undertaken in January 9, 2012 in Berkeley, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Matthew Michael Williams — California, 12-40188


ᐅ Richard Robert Williams, California

Address: PO Box 2252 Berkeley, CA 94702

Concise Description of Bankruptcy Case 13-428247: "The bankruptcy record of Richard Robert Williams from Berkeley, CA, shows a Chapter 7 case filed in 2013-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2013."
Richard Robert Williams — California, 13-42824


ᐅ James Peter Williams, California

Address: 549 Vistamont Ave Berkeley, CA 94708

Bankruptcy Case 12-42669 Overview: "In a Chapter 7 bankruptcy case, James Peter Williams from Berkeley, CA, saw his proceedings start in 2012-03-26 and complete by 07.12.2012, involving asset liquidation."
James Peter Williams — California, 12-42669


ᐅ Rita Williams, California

Address: PO Box 84 Berkeley, CA 94701

Concise Description of Bankruptcy Case 10-493927: "The bankruptcy record of Rita Williams from Berkeley, CA, shows a Chapter 7 case filed in 08/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-03."
Rita Williams — California, 10-49392


ᐅ Kai Tashon Williams, California

Address: 1623 62nd St Berkeley, CA 94703

Concise Description of Bankruptcy Case 13-421227: "Kai Tashon Williams's bankruptcy, initiated in 04.10.2013 and concluded by 2013-07-09 in Berkeley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kai Tashon Williams — California, 13-42122


ᐅ Holoman Lola E Willis, California

Address: 3021 Stanton St Berkeley, CA 94702-2729

Snapshot of U.S. Bankruptcy Proceeding Case 14-43462: "The bankruptcy filing by Holoman Lola E Willis, undertaken in 08.22.2014 in Berkeley, CA under Chapter 7, concluded with discharge in 11/20/2014 after liquidating assets."
Holoman Lola E Willis — California, 14-43462


ᐅ James Elbert Wilson, California

Address: 1314 Parker St Berkeley, CA 94702

Concise Description of Bankruptcy Case 13-440997: "The case of James Elbert Wilson in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Elbert Wilson — California, 13-44099


ᐅ Danyelle Nicole Wilson, California

Address: 1812 Woolsey St Berkeley, CA 94703

Bankruptcy Case 11-40961 Overview: "In Berkeley, CA, Danyelle Nicole Wilson filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Danyelle Nicole Wilson — California, 11-40961


ᐅ Lisa Marie Wise, California

Address: 2966 Otis St Apt B Berkeley, CA 94703

Bankruptcy Case 11-46041 Overview: "The bankruptcy filing by Lisa Marie Wise, undertaken in 06.02.2011 in Berkeley, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Lisa Marie Wise — California, 11-46041


ᐅ Ponder Palmer Woods, California

Address: 1274 Alcatraz Ave Apt B Berkeley, CA 94702

Concise Description of Bankruptcy Case 11-452597: "In a Chapter 7 bankruptcy case, Ponder Palmer Woods from Berkeley, CA, saw their proceedings start in May 13, 2011 and complete by August 9, 2011, involving asset liquidation."
Ponder Palmer Woods — California, 11-45259


ᐅ David Michael Woolsey, California

Address: 1235 Santa Fe Ave # A Berkeley, CA 94706-2345

Bankruptcy Case 15-41046 Summary: "David Michael Woolsey's Chapter 7 bankruptcy, filed in Berkeley, CA in 04/01/2015, led to asset liquidation, with the case closing in 2015-06-30."
David Michael Woolsey — California, 15-41046


ᐅ Kari Ellen Wrede, California

Address: 150 Purdue Ave Berkeley, CA 94708

Snapshot of U.S. Bankruptcy Proceeding Case 11-46911: "The bankruptcy record of Kari Ellen Wrede from Berkeley, CA, shows a Chapter 7 case filed in 06/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-14."
Kari Ellen Wrede — California, 11-46911


ᐅ Natalie Wren, California

Address: 719 Wellesley Ave Berkeley, CA 94708

Snapshot of U.S. Bankruptcy Proceeding Case 10-47065: "The case of Natalie Wren in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Wren — California, 10-47065


ᐅ Dwayne Alan Wright, California

Address: 2717 Grant St Berkeley, CA 94703-2101

Snapshot of U.S. Bankruptcy Proceeding Case 10-72079: "Dwayne Alan Wright's Chapter 13 bankruptcy in Berkeley, CA started in 10.20.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2016."
Dwayne Alan Wright — California, 10-72079


ᐅ Frederick Wright, California

Address: 2936 Martin Luther King Jr Way Apt A Berkeley, CA 94703

Snapshot of U.S. Bankruptcy Proceeding Case 10-42159: "The bankruptcy filing by Frederick Wright, undertaken in 02/26/2010 in Berkeley, CA under Chapter 7, concluded with discharge in June 1, 2010 after liquidating assets."
Frederick Wright — California, 10-42159


ᐅ Phillip L Yee, California

Address: 1733 Bancroft Way # 3 Berkeley, CA 94703-1756

Concise Description of Bankruptcy Case 15-412397: "The bankruptcy record of Phillip L Yee from Berkeley, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-16."
Phillip L Yee — California, 15-41239


ᐅ Celeste Yeo, California

Address: 2030 Essex St Apt D Berkeley, CA 94703

Bankruptcy Case 13-46058 Summary: "Berkeley, CA resident Celeste Yeo's 11/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2014."
Celeste Yeo — California, 13-46058


ᐅ Mohammad Zayad, California

Address: 2342 Shattuck Ave # 24 Berkeley, CA 94704

Concise Description of Bankruptcy Case 11-407547: "The case of Mohammad Zayad in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Zayad — California, 11-40754


ᐅ Jan Therese Zeleski, California

Address: 2014 Channing Way Apt 6 Berkeley, CA 94704

Brief Overview of Bankruptcy Case 12-70072: "Berkeley, CA resident Jan Therese Zeleski's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2013."
Jan Therese Zeleski — California, 12-70072


ᐅ Erin L Zion, California

Address: 2325 Woolsey St Apt 19 Berkeley, CA 94705

Snapshot of U.S. Bankruptcy Proceeding Case 13-43516: "In Berkeley, CA, Erin L Zion filed for Chapter 7 bankruptcy in Jun 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2013."
Erin L Zion — California, 13-43516


ᐅ Tamara Zivot, California

Address: 2625 Alcatraz Ave # 350 Berkeley, CA 94705

Snapshot of U.S. Bankruptcy Proceeding Case 10-72962: "The case of Tamara Zivot in Berkeley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Zivot — California, 10-72962


ᐅ Beverly Patricia Zunke, California

Address: 1716 1/2 10th St Berkeley, CA 94710

Concise Description of Bankruptcy Case 11-475157: "In a Chapter 7 bankruptcy case, Beverly Patricia Zunke from Berkeley, CA, saw her proceedings start in July 15, 2011 and complete by 10.31.2011, involving asset liquidation."
Beverly Patricia Zunke — California, 11-47515