personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Castro Valley, 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 Scott Allan Larson, California

Address: 17717 Redwood Rd Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 13-43424: "The case of Scott Allan Larson in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Allan Larson — California, 13-43424


ᐅ Debra Laughlin, California

Address: 19764 Stanton Ave Castro Valley, CA 94546

Brief Overview of Bankruptcy Case 10-47457: "The case of Debra Laughlin in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Laughlin — California, 10-47457


ᐅ John Miller Law, California

Address: 18898 Heidi St Castro Valley, CA 94546-2918

Brief Overview of Bankruptcy Case 10-72716: "Filing for Chapter 13 bankruptcy in Nov 2, 2010, John Miller Law from Castro Valley, CA, structured a repayment plan, achieving discharge in 2016-02-22."
John Miller Law — California, 10-72716


ᐅ Carina Denise Law, California

Address: 18898 Heidi St Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 13-43653: "In Castro Valley, CA, Carina Denise Law filed for Chapter 7 bankruptcy in 2013-06-27. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2013."
Carina Denise Law — California, 13-43653


ᐅ Patricia Ann Law, California

Address: 18898 Heidi St Castro Valley, CA 94546-2918

Brief Overview of Bankruptcy Case 10-72716: "Nov 2, 2010 marked the beginning of Patricia Ann Law's Chapter 13 bankruptcy in Castro Valley, CA, entailing a structured repayment schedule, completed by February 2016."
Patricia Ann Law — California, 10-72716


ᐅ Jaclyn Leban, California

Address: 18734 Walnut Rd Castro Valley, CA 94546

Brief Overview of Bankruptcy Case 10-74233: "The case of Jaclyn Leban in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaclyn Leban — California, 10-74233


ᐅ Steve Kyong Lee, California

Address: 2966 Lake Chabot Ln Castro Valley, CA 94546-4059

Snapshot of U.S. Bankruptcy Proceeding Case 15-40631: "The bankruptcy filing by Steve Kyong Lee, undertaken in 02.26.2015 in Castro Valley, CA under Chapter 7, concluded with discharge in 05.27.2015 after liquidating assets."
Steve Kyong Lee — California, 15-40631


ᐅ Jae Lee, California

Address: 2742 Sydney Way Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 10-51419: "Jae Lee's Chapter 7 bankruptcy, filed in Castro Valley, CA in 2010-02-13, led to asset liquidation, with the case closing in 05.19.2010."
Jae Lee — California, 10-51419


ᐅ Jae Kang Lee, California

Address: 18645 Stanton Ave Castro Valley, CA 94546

Bankruptcy Case 09-71218 Summary: "The bankruptcy record of Jae Kang Lee from Castro Valley, CA, shows a Chapter 7 case filed in November 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-26."
Jae Kang Lee — California, 09-71218


ᐅ Kyung Soo Lee, California

Address: 19541 Vaughn Ave Castro Valley, CA 94546-3434

Brief Overview of Bankruptcy Case 14-42836: "The bankruptcy filing by Kyung Soo Lee, undertaken in July 2014 in Castro Valley, CA under Chapter 7, concluded with discharge in 2014-09-30 after liquidating assets."
Kyung Soo Lee — California, 14-42836


ᐅ Robert Leeuwaarde, California

Address: 3514 Brookdale Blvd Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 10-71908: "Robert Leeuwaarde's Chapter 7 bankruptcy, filed in Castro Valley, CA in October 15, 2010, led to asset liquidation, with the case closing in 2011-01-31."
Robert Leeuwaarde — California, 10-71908


ᐅ Theresa Leonard, California

Address: 21907 Baywood Ave Castro Valley, CA 94546

Brief Overview of Bankruptcy Case 11-41324: "Theresa Leonard's bankruptcy, initiated in 2011-08-31 and concluded by December 2011 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Leonard — California, 11-41324


ᐅ Ronald Jacob Leopoldo, California

Address: PO Box 20841 Castro Valley, CA 94546

Concise Description of Bankruptcy Case 13-457237: "Castro Valley, CA resident Ronald Jacob Leopoldo's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Ronald Jacob Leopoldo — California, 13-45723


ᐅ Jr Juan Alberto Lepe, California

Address: 21281 Tyee St Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 11-49704: "Jr Juan Alberto Lepe's bankruptcy, initiated in Sep 8, 2011 and concluded by 12.25.2011 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Juan Alberto Lepe — California, 11-49704


ᐅ Andrzej Lewakowski, California

Address: 20868 Wilbeam Ave Apt D Castro Valley, CA 94546

Bankruptcy Case 10-73341 Summary: "The bankruptcy record of Andrzej Lewakowski from Castro Valley, CA, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2011."
Andrzej Lewakowski — California, 10-73341


ᐅ Pamela Denise Lewis, California

Address: 22166 Center St Apt 25 Castro Valley, CA 94546-6647

Bankruptcy Case 2014-43249 Overview: "Castro Valley, CA resident Pamela Denise Lewis's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2014."
Pamela Denise Lewis — California, 2014-43249


ᐅ Wendy Lewis, California

Address: 19666 Forest Ave Castro Valley, CA 94546-3522

Brief Overview of Bankruptcy Case 16-40634: "Wendy Lewis's bankruptcy, initiated in Mar 10, 2016 and concluded by Jun 8, 2016 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Lewis — California, 16-40634


ᐅ Wayne Hong Li, California

Address: 21010 Wilbeam Ave Apt 205 Castro Valley, CA 94546-5865

Snapshot of U.S. Bankruptcy Proceeding Case 14-40626: "In a Chapter 7 bankruptcy case, Wayne Hong Li from Castro Valley, CA, saw his proceedings start in 2014-02-14 and complete by 05.15.2014, involving asset liquidation."
Wayne Hong Li — California, 14-40626


ᐅ Kathy Lindsey, California

Address: 20957 Chester St Castro Valley, CA 94546

Bankruptcy Case 10-74669 Overview: "The bankruptcy filing by Kathy Lindsey, undertaken in Dec 23, 2010 in Castro Valley, CA under Chapter 7, concluded with discharge in 03/29/2011 after liquidating assets."
Kathy Lindsey — California, 10-74669


ᐅ Drennon D Lindsey, California

Address: 20914 Sherman Dr Castro Valley, CA 94552-5345

Concise Description of Bankruptcy Case 11-403197: "The bankruptcy record for Drennon D Lindsey from Castro Valley, CA, under Chapter 13, filed in 2011-01-11, involved setting up a repayment plan, finalized by Apr 19, 2016."
Drennon D Lindsey — California, 11-40319


ᐅ Shirley Jean Lis, California

Address: 3973 Westbury Rd Castro Valley, CA 94546-3142

Snapshot of U.S. Bankruptcy Proceeding Case 14-41012: "The bankruptcy record of Shirley Jean Lis from Castro Valley, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2014."
Shirley Jean Lis — California, 14-41012


ᐅ Michael Littleton, California

Address: 21117 Gary Dr Apt 207 Castro Valley, CA 94546

Concise Description of Bankruptcy Case 10-470617: "The bankruptcy record of Michael Littleton from Castro Valley, CA, shows a Chapter 7 case filed in Jun 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2010."
Michael Littleton — California, 10-47061


ᐅ Victor Livingston, California

Address: 6087 Greenridge Rd Castro Valley, CA 94552

Concise Description of Bankruptcy Case 10-729607: "The bankruptcy filing by Victor Livingston, undertaken in 11.10.2010 in Castro Valley, CA under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Victor Livingston — California, 10-72960


ᐅ Victor Lizoguboff, California

Address: 18241 Lamson Rd Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 11-46395: "The case of Victor Lizoguboff in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Lizoguboff — California, 11-46395


ᐅ James Lodestro, California

Address: 17205 Ehle St Castro Valley, CA 94546

Bankruptcy Case 10-71005 Summary: "The bankruptcy filing by James Lodestro, undertaken in 09.24.2010 in Castro Valley, CA under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
James Lodestro — California, 10-71005


ᐅ Robert Edward Logan, California

Address: 20200 Forest Ave Apt 14 Castro Valley, CA 94546

Bankruptcy Case 11-47585 Summary: "Castro Valley, CA resident Robert Edward Logan's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-03."
Robert Edward Logan — California, 11-47585


ᐅ Robert Lombardi, California

Address: 20026 Wisteria St Castro Valley, CA 94546

Concise Description of Bankruptcy Case 10-428977: "Castro Valley, CA resident Robert Lombardi's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Robert Lombardi — California, 10-42897


ᐅ Thomas A Lopez, California

Address: 22240 Center St Apt 201 Castro Valley, CA 94546

Bankruptcy Case 13-44994 Overview: "The bankruptcy filing by Thomas A Lopez, undertaken in 08/31/2013 in Castro Valley, CA under Chapter 7, concluded with discharge in 12.04.2013 after liquidating assets."
Thomas A Lopez — California, 13-44994


ᐅ Natalia Lopez, California

Address: 21225 Orange Ave Castro Valley, CA 94546-6333

Bankruptcy Case 14-43930 Summary: "In a Chapter 7 bankruptcy case, Natalia Lopez from Castro Valley, CA, saw her proceedings start in 09/26/2014 and complete by 2014-12-25, involving asset liquidation."
Natalia Lopez — California, 14-43930


ᐅ Candido Rizo Lopez, California

Address: 18177 Redwood Rd Castro Valley, CA 94546

Bankruptcy Case 11-72160 Summary: "Castro Valley, CA resident Candido Rizo Lopez's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2012."
Candido Rizo Lopez — California, 11-72160


ᐅ Eric Lopez, California

Address: 3830 Brookdale Blvd Castro Valley, CA 94546

Bankruptcy Case 10-71052 Overview: "Eric Lopez's bankruptcy, initiated in 2010-09-27 and concluded by 01.13.2011 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Lopez — California, 10-71052


ᐅ Sharon Louie, California

Address: 21095 Gary Dr Apt 114 Castro Valley, CA 94546

Bankruptcy Case 11-40208 Overview: "Castro Valley, CA resident Sharon Louie's 01/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2011."
Sharon Louie — California, 11-40208


ᐅ Rhonda Gene Lowe, California

Address: 20828 Baker Rd Castro Valley, CA 94546-5729

Brief Overview of Bankruptcy Case 4:11-bk-13155: "Filing for Chapter 13 bankruptcy in 05.13.2011, Rhonda Gene Lowe from Castro Valley, CA, structured a repayment plan, achieving discharge in 01/15/2015."
Rhonda Gene Lowe — California, 4:11-bk-13155


ᐅ Angelito Arnocillo Lozares, California

Address: 19541 Vaughn Ave Castro Valley, CA 94546-3434

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42836: "The bankruptcy filing by Angelito Arnocillo Lozares, undertaken in 2014-07-02 in Castro Valley, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Angelito Arnocillo Lozares — California, 2014-42836


ᐅ Edwin Abuan Lubrin, California

Address: 7687 Pineville Cir Castro Valley, CA 94552

Snapshot of U.S. Bankruptcy Proceeding Case 13-44632: "In a Chapter 7 bankruptcy case, Edwin Abuan Lubrin from Castro Valley, CA, saw his proceedings start in 08/13/2013 and complete by 2013-11-16, involving asset liquidation."
Edwin Abuan Lubrin — California, 13-44632


ᐅ Andre G Lumsey, California

Address: 18893 Santa Maria Ave Castro Valley, CA 94546-3136

Concise Description of Bankruptcy Case 14-432517: "Andre G Lumsey's Chapter 7 bankruptcy, filed in Castro Valley, CA in 2014-08-05, led to asset liquidation, with the case closing in November 2014."
Andre G Lumsey — California, 14-43251


ᐅ Lisa Lanette Lynch, California

Address: 20359 Anita Ave Apt 10 Castro Valley, CA 94546-4183

Bankruptcy Case 15-40861 Overview: "Lisa Lanette Lynch's Chapter 7 bankruptcy, filed in Castro Valley, CA in 2015-03-17, led to asset liquidation, with the case closing in 2015-06-15."
Lisa Lanette Lynch — California, 15-40861


ᐅ Sara Mackellar, California

Address: 21818 Dolores St Castro Valley, CA 94546

Bankruptcy Case 10-41546 Overview: "Castro Valley, CA resident Sara Mackellar's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Sara Mackellar — California, 10-41546


ᐅ Janpaolo S Maddumba, California

Address: 20499 Santa Maria Ave Apt 17 Castro Valley, CA 94546

Bankruptcy Case 13-42556 Overview: "Janpaolo S Maddumba's Chapter 7 bankruptcy, filed in Castro Valley, CA in Apr 30, 2013, led to asset liquidation, with the case closing in August 2013."
Janpaolo S Maddumba — California, 13-42556


ᐅ Bernardino V Magaan, California

Address: 22463 Cameron St Castro Valley, CA 94546

Bankruptcy Case 13-44731 Overview: "The bankruptcy record of Bernardino V Magaan from Castro Valley, CA, shows a Chapter 7 case filed in August 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2013."
Bernardino V Magaan — California, 13-44731


ᐅ Nancy M Malson, California

Address: 21345 Orange Ave Castro Valley, CA 94546

Bankruptcy Case 11-46981 Summary: "The bankruptcy record of Nancy M Malson from Castro Valley, CA, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Nancy M Malson — California, 11-46981


ᐅ Gail Manfredi, California

Address: 3645 Lorena Ave Apt C Castro Valley, CA 94546

Bankruptcy Case 10-41114 Overview: "Gail Manfredi's bankruptcy, initiated in 2010-02-02 and concluded by 05/08/2010 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Manfredi — California, 10-41114


ᐅ Ariel R Manrique, California

Address: 20879 Wilbeam Ave Castro Valley, CA 94546

Bankruptcy Case 12-48958 Summary: "The case of Ariel R Manrique in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariel R Manrique — California, 12-48958


ᐅ Michael Guevarra Maramag, California

Address: 19440 Yuma St Castro Valley, CA 94546

Bankruptcy Case 11-47966 Summary: "Michael Guevarra Maramag's bankruptcy, initiated in July 27, 2011 and concluded by Oct 18, 2011 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Guevarra Maramag — California, 11-47966


ᐅ Siobal Mayor S Margarita, California

Address: 18714 Walnut Rd Castro Valley, CA 94546

Brief Overview of Bankruptcy Case 11-47182: "Castro Valley, CA resident Siobal Mayor S Margarita's 07.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2011."
Siobal Mayor S Margarita — California, 11-47182


ᐅ Iv Sabiniano Mariano, California

Address: 2481 Grove Way Apt 15 Castro Valley, CA 94546

Bankruptcy Case 10-46985 Overview: "The case of Iv Sabiniano Mariano in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Sabiniano Mariano — California, 10-46985


ᐅ Matthew James Marino, California

Address: 20006 Anita Ave Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 11-47593: "In Castro Valley, CA, Matthew James Marino filed for Chapter 7 bankruptcy in 2011-07-18. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2011."
Matthew James Marino — California, 11-47593


ᐅ Larry Edward Markison, California

Address: 19972 Stanton Ave Apt 49 Castro Valley, CA 94546

Concise Description of Bankruptcy Case 13-414517: "The bankruptcy record of Larry Edward Markison from Castro Valley, CA, shows a Chapter 7 case filed in 2013-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-15."
Larry Edward Markison — California, 13-41451


ᐅ Jason D Marques, California

Address: 25506 Foggy Glen Dr Castro Valley, CA 94552

Concise Description of Bankruptcy Case 11-732707: "The case of Jason D Marques in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason D Marques — California, 11-73270


ᐅ Regina Rachelle Martinez, California

Address: 3069 Grove Way Castro Valley, CA 94546-6703

Concise Description of Bankruptcy Case 15-402057: "In a Chapter 7 bankruptcy case, Regina Rachelle Martinez from Castro Valley, CA, saw her proceedings start in January 2015 and complete by 2015-04-21, involving asset liquidation."
Regina Rachelle Martinez — California, 15-40205


ᐅ Robert Martinez, California

Address: 6122 Skyfarm Dr Castro Valley, CA 94552

Bankruptcy Case 09-70493 Overview: "The case of Robert Martinez in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Martinez — California, 09-70493


ᐅ Francisco Nicolas Martinez, California

Address: 18701 Clement Dr Castro Valley, CA 94552

Brief Overview of Bankruptcy Case 13-40297: "The case of Francisco Nicolas Martinez in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Nicolas Martinez — California, 13-40297


ᐅ Christina Merisa Martinez, California

Address: 20966 Chester St Castro Valley, CA 94546

Bankruptcy Case 11-45309 Overview: "Christina Merisa Martinez's Chapter 7 bankruptcy, filed in Castro Valley, CA in May 2011, led to asset liquidation, with the case closing in 2011-08-16."
Christina Merisa Martinez — California, 11-45309


ᐅ Thomas J Martino, California

Address: 6572 Bellhurst Ln Castro Valley, CA 94552-1652

Bankruptcy Case 11-13067-lbr Summary: "In a Chapter 7 bankruptcy case, Thomas J Martino from Castro Valley, CA, saw their proceedings start in March 7, 2011 and complete by Jun 7, 2011, involving asset liquidation."
Thomas J Martino — California, 11-13067


ᐅ Vincent Masilang, California

Address: 4204 Omega Ave Castro Valley, CA 94546

Brief Overview of Bankruptcy Case 13-45896: "In a Chapter 7 bankruptcy case, Vincent Masilang from Castro Valley, CA, saw his proceedings start in 10.28.2013 and complete by Jan 31, 2014, involving asset liquidation."
Vincent Masilang — California, 13-45896


ᐅ Gregory Matawaran, California

Address: 20551 Forest Ave Apt 15 Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 10-48372: "Castro Valley, CA resident Gregory Matawaran's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2010."
Gregory Matawaran — California, 10-48372


ᐅ Sheila Elaine Matthews, California

Address: 22185 Center St Apt 15 Castro Valley, CA 94546

Brief Overview of Bankruptcy Case 12-49124: "In a Chapter 7 bankruptcy case, Sheila Elaine Matthews from Castro Valley, CA, saw her proceedings start in November 9, 2012 and complete by 2013-02-12, involving asset liquidation."
Sheila Elaine Matthews — California, 12-49124


ᐅ Aleksandr Maydanovich, California

Address: 2964 Lake Chabot Ln Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 10-45214: "The case of Aleksandr Maydanovich in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleksandr Maydanovich — California, 10-45214


ᐅ James Franklin Mccauley, California

Address: 6335 Ridgewood Dr Castro Valley, CA 94552-5201

Brief Overview of Bankruptcy Case 15-42987: "In a Chapter 7 bankruptcy case, James Franklin Mccauley from Castro Valley, CA, saw his proceedings start in September 29, 2015 and complete by 2015-12-28, involving asset liquidation."
James Franklin Mccauley — California, 15-42987


ᐅ Betty Mcconnell, California

Address: 5919 Greenridge Rd Castro Valley, CA 94552

Bankruptcy Case 12-45782 Summary: "The case of Betty Mcconnell in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Mcconnell — California, 12-45782


ᐅ Kelvin H Mcconner, California

Address: 21079 Wilbeam Ave Apt 4 Castro Valley, CA 94546-5826

Bankruptcy Case 14-40218 Overview: "In Castro Valley, CA, Kelvin H Mcconner filed for Chapter 7 bankruptcy in 2014-01-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-17."
Kelvin H Mcconner — California, 14-40218


ᐅ Marcus Lynn Mccoshum, California

Address: 3875 Link Ct Castro Valley, CA 94546

Bankruptcy Case 12-49106 Summary: "In Castro Valley, CA, Marcus Lynn Mccoshum filed for Chapter 7 bankruptcy in 2012-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2013."
Marcus Lynn Mccoshum — California, 12-49106


ᐅ Richard Mccroskey, California

Address: 21859 Orange Ave Castro Valley, CA 94546

Bankruptcy Case 10-70355 Summary: "Richard Mccroskey's bankruptcy, initiated in Sep 9, 2010 and concluded by 12.26.2010 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Mccroskey — California, 10-70355


ᐅ David Anthony Mcdermott, California

Address: 5941 Highwood Rd Castro Valley, CA 94552

Brief Overview of Bankruptcy Case 11-41743: "The bankruptcy record of David Anthony Mcdermott from Castro Valley, CA, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-05."
David Anthony Mcdermott — California, 11-41743


ᐅ Rebecca Marie Mckeown, California

Address: 20112 Catalina Dr Castro Valley, CA 94546

Bankruptcy Case 12-44333 Summary: "The case of Rebecca Marie Mckeown in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Marie Mckeown — California, 12-44333


ᐅ James Stephen Mckinnon, California

Address: 3611 Arcadian Ct Castro Valley, CA 94546-1118

Brief Overview of Bankruptcy Case 14-44591: "James Stephen Mckinnon's bankruptcy, initiated in 2014-11-18 and concluded by 2015-02-16 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Stephen Mckinnon — California, 14-44591


ᐅ Emilda Mckneely, California

Address: 21588 Orange Ave Castro Valley, CA 94546

Bankruptcy Case 11-48837 Summary: "The bankruptcy filing by Emilda Mckneely, undertaken in 2011-08-18 in Castro Valley, CA under Chapter 7, concluded with discharge in Nov 15, 2011 after liquidating assets."
Emilda Mckneely — California, 11-48837


ᐅ Timothy Louis Mcnabney, California

Address: 5125 Crane Ave Castro Valley, CA 94546-2529

Bankruptcy Case 08-42833 Summary: "Timothy Louis Mcnabney's Castro Valley, CA bankruptcy under Chapter 13 in 06/04/2008 led to a structured repayment plan, successfully discharged in 07/29/2013."
Timothy Louis Mcnabney — California, 08-42833


ᐅ Craig Francis Medeiros, California

Address: 5022 Tyler Ln Castro Valley, CA 94546-1521

Snapshot of U.S. Bankruptcy Proceeding Case 14-41014: "The bankruptcy record of Craig Francis Medeiros from Castro Valley, CA, shows a Chapter 7 case filed in 2014-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Craig Francis Medeiros — California, 14-41014


ᐅ Anthony Medina, California

Address: 22419 Ruby St Castro Valley, CA 94546-7035

Concise Description of Bankruptcy Case 16-400637: "Anthony Medina's bankruptcy, initiated in Jan 11, 2016 and concluded by 2016-04-10 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Medina — California, 16-40063


ᐅ Adem Memic, California

Address: 2045 170th Ave Castro Valley, CA 94546-3802

Bankruptcy Case 10-73819 Overview: "Chapter 13 bankruptcy for Adem Memic in Castro Valley, CA began in 2010-11-30, focusing on debt restructuring, concluding with plan fulfillment in 06.16.2016."
Adem Memic — California, 10-73819


ᐅ Sabina Memic, California

Address: 2045 170th Ave Castro Valley, CA 94546-3802

Brief Overview of Bankruptcy Case 10-73819: "Chapter 13 bankruptcy for Sabina Memic in Castro Valley, CA began in 11.30.2010, focusing on debt restructuring, concluding with plan fulfillment in 2016-06-16."
Sabina Memic — California, 10-73819


ᐅ Mark Daniel Gray Mendiola, California

Address: 2265 Regent Way Castro Valley, CA 94546-3926

Bankruptcy Case 14-41173 Overview: "In Castro Valley, CA, Mark Daniel Gray Mendiola filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-16."
Mark Daniel Gray Mendiola — California, 14-41173


ᐅ Anna Liza A Mendoza, California

Address: 7877 Summerpointe Pl Castro Valley, CA 94552-5315

Bankruptcy Case 16-40767 Summary: "The bankruptcy filing by Anna Liza A Mendoza, undertaken in March 2016 in Castro Valley, CA under Chapter 7, concluded with discharge in 06/20/2016 after liquidating assets."
Anna Liza A Mendoza — California, 16-40767


ᐅ Gregory Sean Merritt, California

Address: 20545 Forest Ave Castro Valley, CA 94546

Brief Overview of Bankruptcy Case 11-47008: "In Castro Valley, CA, Gregory Sean Merritt filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
Gregory Sean Merritt — California, 11-47008


ᐅ Emilie L Mildon, California

Address: 19025 Hayes St Castro Valley, CA 94546-2915

Bankruptcy Case 12-40010 Overview: "Emilie L Mildon's Castro Valley, CA bankruptcy under Chapter 13 in Jan 2, 2012 led to a structured repayment plan, successfully discharged in 03/15/2016."
Emilie L Mildon — California, 12-40010


ᐅ Raymond R Miller, California

Address: PO Box 2177 Castro Valley, CA 94546-0177

Concise Description of Bankruptcy Case 2014-432457: "The case of Raymond R Miller in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond R Miller — California, 2014-43245


ᐅ Annie Miller, California

Address: PO Box 2821 Castro Valley, CA 94546

Bankruptcy Case 10-41041 Summary: "Annie Miller's bankruptcy, initiated in 2010-01-30 and concluded by May 2010 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie Miller — California, 10-41041


ᐅ Sharon Milligan, California

Address: 3816 Vincent Ct Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 10-73905: "The case of Sharon Milligan in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Milligan — California, 10-73905


ᐅ Niamatullah Mirzakhel, California

Address: 20792 Glenwood Dr Castro Valley, CA 94552

Brief Overview of Bankruptcy Case 12-41503: "Niamatullah Mirzakhel's Chapter 7 bankruptcy, filed in Castro Valley, CA in 2012-02-18, led to asset liquidation, with the case closing in 2012-06-05."
Niamatullah Mirzakhel — California, 12-41503


ᐅ Andrew F Mitchell, California

Address: 6221 Mount Olympus Dr Castro Valley, CA 94552

Concise Description of Bankruptcy Case 11-447067: "Andrew F Mitchell's Chapter 7 bankruptcy, filed in Castro Valley, CA in April 29, 2011, led to asset liquidation, with the case closing in July 2011."
Andrew F Mitchell — California, 11-44706


ᐅ Larry Irvin Mitchell, California

Address: 5794 Highwood Rd Castro Valley, CA 94552-1842

Concise Description of Bankruptcy Case 16-404837: "Castro Valley, CA resident Larry Irvin Mitchell's 02.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-24."
Larry Irvin Mitchell — California, 16-40483


ᐅ Ramona Ann Mitchell, California

Address: 5794 Highwood Rd Castro Valley, CA 94552-1842

Snapshot of U.S. Bankruptcy Proceeding Case 16-40483: "Ramona Ann Mitchell's Chapter 7 bankruptcy, filed in Castro Valley, CA in Feb 24, 2016, led to asset liquidation, with the case closing in 2016-05-24."
Ramona Ann Mitchell — California, 16-40483


ᐅ Ryan Joseph Mjelde, California

Address: 20198 Normandy Ct Castro Valley, CA 94546-4605

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42837: "Castro Valley, CA resident Ryan Joseph Mjelde's 07.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2014."
Ryan Joseph Mjelde — California, 2014-42837


ᐅ Ii Joseph Molettieri, California

Address: 3645 Lorena Ave Apt A Castro Valley, CA 94546

Bankruptcy Case 10-73632 Overview: "The bankruptcy filing by Ii Joseph Molettieri, undertaken in Nov 26, 2010 in Castro Valley, CA under Chapter 7, concluded with discharge in 02.23.2011 after liquidating assets."
Ii Joseph Molettieri — California, 10-73632


ᐅ Bradley Edward Monk, California

Address: 19327 Gliddon St Castro Valley, CA 94546-3634

Concise Description of Bankruptcy Case 15-438047: "The bankruptcy record of Bradley Edward Monk from Castro Valley, CA, shows a Chapter 7 case filed in Dec 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2016."
Bradley Edward Monk — California, 15-43804


ᐅ Mark Montalvo, California

Address: 18372 Joseph Dr Castro Valley, CA 94546-2204

Bankruptcy Case 16-40701 Overview: "The case of Mark Montalvo in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Montalvo — California, 16-40701


ᐅ Richard Montero, California

Address: 2390 Carter Ln Castro Valley, CA 94546

Concise Description of Bankruptcy Case 09-704107: "Richard Montero's bankruptcy, initiated in 10.30.2009 and concluded by 2010-01-26 in Castro Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Montero — California, 09-70410


ᐅ Iii William Montier, California

Address: 19053 Helton St Castro Valley, CA 94546

Bankruptcy Case 10-40088 Summary: "In Castro Valley, CA, Iii William Montier filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-10."
Iii William Montier — California, 10-40088


ᐅ Lynnette Moore, California

Address: 3863 Link Ct Castro Valley, CA 94546

Bankruptcy Case 10-71808 Overview: "Castro Valley, CA resident Lynnette Moore's 10/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-29."
Lynnette Moore — California, 10-71808


ᐅ Dwain Brian Moore, California

Address: 18232 Maffey Dr Castro Valley, CA 94546

Bankruptcy Case 11-45813 Overview: "The case of Dwain Brian Moore in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwain Brian Moore — California, 11-45813


ᐅ Michael Joseph Mora, California

Address: 21228 Gary Dr Apt 318 Castro Valley, CA 94546

Brief Overview of Bankruptcy Case 13-42934: "The case of Michael Joseph Mora in Castro Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joseph Mora — California, 13-42934


ᐅ Ivania Morales, California

Address: 2236 174th Ave Castro Valley, CA 94546

Concise Description of Bankruptcy Case 13-427447: "In a Chapter 7 bankruptcy case, Ivania Morales from Castro Valley, CA, saw their proceedings start in May 9, 2013 and complete by 2013-08-12, involving asset liquidation."
Ivania Morales — California, 13-42744


ᐅ Hector Morales, California

Address: 21046 Baker Rd Apt 3 Castro Valley, CA 94546

Brief Overview of Bankruptcy Case 10-48886: "In a Chapter 7 bankruptcy case, Hector Morales from Castro Valley, CA, saw his proceedings start in 2010-08-03 and complete by November 2010, involving asset liquidation."
Hector Morales — California, 10-48886


ᐅ Christine Olivia Morales, California

Address: PO Box 20717 Castro Valley, CA 94546-8717

Concise Description of Bankruptcy Case 2014-431177: "Christine Olivia Morales's Chapter 7 bankruptcy, filed in Castro Valley, CA in July 2014, led to asset liquidation, with the case closing in October 26, 2014."
Christine Olivia Morales — California, 2014-43117


ᐅ Ii Miguel Moreno, California

Address: 4112 Ravenwood Pl Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 10-49930: "Castro Valley, CA resident Ii Miguel Moreno's August 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2010."
Ii Miguel Moreno — California, 10-49930


ᐅ Iii Eugenio Morones, California

Address: 2650 Acorn St Castro Valley, CA 94546

Bankruptcy Case 10-49115 Summary: "The bankruptcy filing by Iii Eugenio Morones, undertaken in 08/10/2010 in Castro Valley, CA under Chapter 7, concluded with discharge in 11.02.2010 after liquidating assets."
Iii Eugenio Morones — California, 10-49115


ᐅ Xenia D Morris, California

Address: 2494 Grove Way Apt 24 Castro Valley, CA 94546-7125

Snapshot of U.S. Bankruptcy Proceeding Case 14-44569: "The bankruptcy filing by Xenia D Morris, undertaken in 11/17/2014 in Castro Valley, CA under Chapter 7, concluded with discharge in February 15, 2015 after liquidating assets."
Xenia D Morris — California, 14-44569


ᐅ Ronald Kenneth Morris, California

Address: 22100 Idena Ave Castro Valley, CA 94546

Snapshot of U.S. Bankruptcy Proceeding Case 09-49334: "Ronald Kenneth Morris's Chapter 7 bankruptcy, filed in Castro Valley, CA in 2009-10-02, led to asset liquidation, with the case closing in January 2010."
Ronald Kenneth Morris — California, 09-49334


ᐅ Linda Marlene Morris, California

Address: 3612 Jamison Way Apt 3 Castro Valley, CA 94546-4339

Bankruptcy Case 15-42625 Overview: "Castro Valley, CA resident Linda Marlene Morris's 08/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-23."
Linda Marlene Morris — California, 15-42625