personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Emeryville, 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 Olawale Adisa Ajayi, California

Address: 815 32nd St Emeryville, CA 94608

Bankruptcy Case 12-42846 Overview: "The case of Olawale Adisa Ajayi in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olawale Adisa Ajayi — California, 12-42846


ᐅ Amen Abdo Aldhifri, California

Address: 5403 Adeline St Emeryville, CA 94608-3109

Brief Overview of Bankruptcy Case 14-43364: "The bankruptcy record of Amen Abdo Aldhifri from Emeryville, CA, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Amen Abdo Aldhifri — California, 14-43364


ᐅ Aleema Aldridge, California

Address: 839 35th St Emeryville, CA 94608

Concise Description of Bankruptcy Case 09-716797: "The case of Aleema Aldridge in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleema Aldridge — California, 09-71679


ᐅ Jr Odis Allison, California

Address: 3850 San Pablo Ave Apt 216 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 13-44619: "Jr Odis Allison's Chapter 7 bankruptcy, filed in Emeryville, CA in Aug 13, 2013, led to asset liquidation, with the case closing in November 16, 2013."
Jr Odis Allison — California, 13-44619


ᐅ Noemi Herrera Almaraz, California

Address: 1070 53rd St Emeryville, CA 94608

Bankruptcy Case 13-42183 Summary: "In a Chapter 7 bankruptcy case, Noemi Herrera Almaraz from Emeryville, CA, saw her proceedings start in 2013-04-12 and complete by 2013-07-10, involving asset liquidation."
Noemi Herrera Almaraz — California, 13-42183


ᐅ Sr Stephen Anderson, California

Address: 1023 45th St Emeryville, CA 94608

Bankruptcy Case 10-49720 Overview: "In Emeryville, CA, Sr Stephen Anderson filed for Chapter 7 bankruptcy in 2010-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Sr Stephen Anderson — California, 10-49720


ᐅ Lorene Anderson, California

Address: 3246 Ettie St # 1 Emeryville, CA 94608

Bankruptcy Case 12-45844 Summary: "In a Chapter 7 bankruptcy case, Lorene Anderson from Emeryville, CA, saw her proceedings start in Jul 12, 2012 and complete by 2012-10-28, involving asset liquidation."
Lorene Anderson — California, 12-45844


ᐅ Alejandro Armijo, California

Address: 6399 Christie Ave Apt 317 Emeryville, CA 94608

Bankruptcy Case 10-46445 Summary: "Emeryville, CA resident Alejandro Armijo's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2010."
Alejandro Armijo — California, 10-46445


ᐅ Ali Atabaki, California

Address: 6363 Christie Ave Apt 2112 Emeryville, CA 94608

Bankruptcy Case 10-43764 Overview: "Emeryville, CA resident Ali Atabaki's 04/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2010."
Ali Atabaki — California, 10-43764


ᐅ Kim Atkinson, California

Address: 1267 66th St Emeryville, CA 94608

Bankruptcy Case 10-74421 Overview: "The case of Kim Atkinson in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Atkinson — California, 10-74421


ᐅ Stephanie R Aune, California

Address: 5684 Bay St Apt 440 Emeryville, CA 94608-2413

Brief Overview of Bankruptcy Case 15-43242: "In Emeryville, CA, Stephanie R Aune filed for Chapter 7 bankruptcy in October 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2016."
Stephanie R Aune — California, 15-43242


ᐅ Timothy Scott Avery, California

Address: 1214 66th St Emeryville, CA 94608

Bankruptcy Case 11-73184 Overview: "In a Chapter 7 bankruptcy case, Timothy Scott Avery from Emeryville, CA, saw their proceedings start in 12.20.2011 and complete by 04/06/2012, involving asset liquidation."
Timothy Scott Avery — California, 11-73184


ᐅ Lydia Babbitt, California

Address: 872 56th St Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-452827: "The case of Lydia Babbitt in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia Babbitt — California, 10-45282


ᐅ Jr Kenneth Wilbur Bagsby, California

Address: 994 60th St Apt A Emeryville, CA 94608

Bankruptcy Case 13-43656 Summary: "The case of Jr Kenneth Wilbur Bagsby in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth Wilbur Bagsby — California, 13-43656


ᐅ Donna Marie Bailey, California

Address: 7 Commodore Dr Unit A355 Emeryville, CA 94608-1670

Brief Overview of Bankruptcy Case 15-43812: "The bankruptcy filing by Donna Marie Bailey, undertaken in 12.16.2015 in Emeryville, CA under Chapter 7, concluded with discharge in 03.15.2016 after liquidating assets."
Donna Marie Bailey — California, 15-43812


ᐅ Patrick Baird, California

Address: 6401 Shellmound St Apt 8109 Emeryville, CA 94608

Bankruptcy Case 10-40514 Overview: "The case of Patrick Baird in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Baird — California, 10-40514


ᐅ Inez M Banks, California

Address: 6225 Baker St Emeryville, CA 94608-1314

Brief Overview of Bankruptcy Case 10-72691: "Inez M Banks's Emeryville, CA bankruptcy under Chapter 13 in 2010-11-02 led to a structured repayment plan, successfully discharged in Aug 9, 2013."
Inez M Banks — California, 10-72691


ᐅ Karen Barnes, California

Address: 916 63rd St Apt C Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-490327: "In Emeryville, CA, Karen Barnes filed for Chapter 7 bankruptcy in 08/06/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Karen Barnes — California, 10-49032


ᐅ Sharon Barnum, California

Address: 3010 Adeline St Apt 106 Emeryville, CA 94608

Brief Overview of Bankruptcy Case 13-44640: "Emeryville, CA resident Sharon Barnum's August 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-17."
Sharon Barnum — California, 13-44640


ᐅ Ryan Barrett, California

Address: 4327 Salem St Emeryville, CA 94608

Bankruptcy Case 10-44458 Overview: "The bankruptcy filing by Ryan Barrett, undertaken in Apr 20, 2010 in Emeryville, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Ryan Barrett — California, 10-44458


ᐅ Ryan Joseph Beck, California

Address: 5305 Lowell St Apt B Emeryville, CA 94608-3111

Brief Overview of Bankruptcy Case 16-41545: "Emeryville, CA resident Ryan Joseph Beck's 06.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2016."
Ryan Joseph Beck — California, 16-41545


ᐅ Medeeah Bey, California

Address: 1081 59th St Emeryville, CA 94608-2303

Bankruptcy Case 14-44743 Summary: "Medeeah Bey's bankruptcy, initiated in 2014-12-03 and concluded by March 2015 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Medeeah Bey — California, 14-44743


ᐅ Toby Black, California

Address: 1321 61st St Emeryville, CA 94608

Bankruptcy Case 10-44397 Summary: "The case of Toby Black in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toby Black — California, 10-44397


ᐅ Charles Allen Black, California

Address: 1303 61st St Emeryville, CA 94608-2117

Bankruptcy Case 15-51824 Summary: "Charles Allen Black's Chapter 7 bankruptcy, filed in Emeryville, CA in 2015-05-28, led to asset liquidation, with the case closing in August 26, 2015."
Charles Allen Black — California, 15-51824


ᐅ Jesse David Bloom, California

Address: 1321 61st St Emeryville, CA 94608-2117

Snapshot of U.S. Bankruptcy Proceeding Case 15-42785: "Jesse David Bloom's Chapter 7 bankruptcy, filed in Emeryville, CA in September 2015, led to asset liquidation, with the case closing in December 9, 2015."
Jesse David Bloom — California, 15-42785


ᐅ Steven Jerome Blow, California

Address: 2815 Filbert St Apt 4 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 11-47342: "Steven Jerome Blow's Chapter 7 bankruptcy, filed in Emeryville, CA in 07/11/2011, led to asset liquidation, with the case closing in 2011-10-27."
Steven Jerome Blow — California, 11-47342


ᐅ Sr Adrian Boles, California

Address: 3850 San Pablo Ave Apt 422 Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-724277: "The bankruptcy record of Sr Adrian Boles from Emeryville, CA, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Sr Adrian Boles — California, 10-72427


ᐅ Janet Lorraine Bounds, California

Address: 1052 48th St Apt 1 Emeryville, CA 94608

Concise Description of Bankruptcy Case 11-491167: "The case of Janet Lorraine Bounds in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Lorraine Bounds — California, 11-49116


ᐅ Annette Marie Bourget, California

Address: PO Box 99596 Emeryville, CA 94662

Snapshot of U.S. Bankruptcy Proceeding Case 11-45572: "The case of Annette Marie Bourget in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Marie Bourget — California, 11-45572


ᐅ Brenda Gene Brandon, California

Address: 3850 San Pablo Ave Apt 213 Emeryville, CA 94608

Bankruptcy Case 09-49106 Summary: "Emeryville, CA resident Brenda Gene Brandon's 2009-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-01."
Brenda Gene Brandon — California, 09-49106


ᐅ Kermit Douglas Brooms, California

Address: PO Box 99024 Emeryville, CA 94662

Bankruptcy Case 09-49461 Summary: "The bankruptcy record of Kermit Douglas Brooms from Emeryville, CA, shows a Chapter 7 case filed in 10.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2010."
Kermit Douglas Brooms — California, 09-49461


ᐅ Sr Darryl Garrette Broughton, California

Address: 897 47th St Emeryville, CA 94608

Bankruptcy Case 11-41240 Summary: "In a Chapter 7 bankruptcy case, Sr Darryl Garrette Broughton from Emeryville, CA, saw his proceedings start in 02/03/2011 and complete by May 22, 2011, involving asset liquidation."
Sr Darryl Garrette Broughton — California, 11-41240


ᐅ Timothy Brown, California

Address: 1215 54th St Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 10-41564: "Emeryville, CA resident Timothy Brown's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Timothy Brown — California, 10-41564


ᐅ Runyon Debra A Buckley, California

Address: PO Box 8722 Emeryville, CA 94662

Snapshot of U.S. Bankruptcy Proceeding Case 11-49232: "The case of Runyon Debra A Buckley in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Runyon Debra A Buckley — California, 11-49232


ᐅ Paula T Bullock, California

Address: 1121 40th St Apt 1203 Emeryville, CA 94608

Concise Description of Bankruptcy Case 13-412847: "The bankruptcy record of Paula T Bullock from Emeryville, CA, shows a Chapter 7 case filed in Mar 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Paula T Bullock — California, 13-41284


ᐅ Sherry L Burton, California

Address: 3252 Louise St Emeryville, CA 94608

Bankruptcy Case 12-44062 Summary: "Emeryville, CA resident Sherry L Burton's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2012."
Sherry L Burton — California, 12-44062


ᐅ Bireket Busaumlak, California

Address: 3255 San Pablo Ave Apt 213 Emeryville, CA 94608

Bankruptcy Case 10-43272 Overview: "The bankruptcy filing by Bireket Busaumlak, undertaken in 03.24.2010 in Emeryville, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Bireket Busaumlak — California, 10-43272


ᐅ Lela Butler, California

Address: 8 Admiral Dr Apt 124 Emeryville, CA 94608

Bankruptcy Case 10-73526 Summary: "In a Chapter 7 bankruptcy case, Lela Butler from Emeryville, CA, saw her proceedings start in 11.23.2010 and complete by 03/01/2011, involving asset liquidation."
Lela Butler — California, 10-73526


ᐅ Jeannette Byrd, California

Address: 2904 1/2 Filbert St Emeryville, CA 94608-4517

Snapshot of U.S. Bankruptcy Proceeding Case 14-44157: "In Emeryville, CA, Jeannette Byrd filed for Chapter 7 bankruptcy in Oct 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2015."
Jeannette Byrd — California, 14-44157


ᐅ Kelly Elizabeth Caballero, California

Address: 1037 48th St Emeryville, CA 94608

Bankruptcy Case 11-44481 Summary: "In Emeryville, CA, Kelly Elizabeth Caballero filed for Chapter 7 bankruptcy in April 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Kelly Elizabeth Caballero — California, 11-44481


ᐅ Michelle Caesar, California

Address: 850 37th St # B Emeryville, CA 94608

Brief Overview of Bankruptcy Case 10-42858: "Michelle Caesar's Chapter 7 bankruptcy, filed in Emeryville, CA in 2010-03-16, led to asset liquidation, with the case closing in June 2010."
Michelle Caesar — California, 10-42858


ᐅ Dalila Calcotte, California

Address: 3221 Market St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 12-41599: "Dalila Calcotte's bankruptcy, initiated in 2012-02-22 and concluded by 05/16/2012 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalila Calcotte — California, 12-41599


ᐅ Charles Maurice Cannady, California

Address: 823 59th St Emeryville, CA 94608

Bankruptcy Case 11-49250 Overview: "The bankruptcy record of Charles Maurice Cannady from Emeryville, CA, shows a Chapter 7 case filed in August 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2011."
Charles Maurice Cannady — California, 11-49250


ᐅ Duncan Lochiel Cannon, California

Address: 3501 San Pablo Ave Apt 325 Emeryville, CA 94608-4257

Bankruptcy Case 15-42076 Overview: "Emeryville, CA resident Duncan Lochiel Cannon's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Duncan Lochiel Cannon — California, 15-42076


ᐅ Kalok Cheung, California

Address: 6 Commodore Dr Unit 526 Emeryville, CA 94608-1667

Brief Overview of Bankruptcy Case 16-41413: "In Emeryville, CA, Kalok Cheung filed for Chapter 7 bankruptcy in 05.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2016."
Kalok Cheung — California, 16-41413


ᐅ Paula Chicas, California

Address: 860 29th St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 10-72069: "In Emeryville, CA, Paula Chicas filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-05."
Paula Chicas — California, 10-72069


ᐅ Caroline Chung, California

Address: 4369 Adeline St Apt 11 Emeryville, CA 94608

Bankruptcy Case 10-33736 Summary: "In a Chapter 7 bankruptcy case, Caroline Chung from Emeryville, CA, saw her proceedings start in 09/24/2010 and complete by Jan 10, 2011, involving asset liquidation."
Caroline Chung — California, 10-33736


ᐅ Lisa Ann Cihon, California

Address: 6363 Christie Ave Apt 715 Emeryville, CA 94608-1918

Bankruptcy Case 15-41130 Summary: "The bankruptcy record of Lisa Ann Cihon from Emeryville, CA, shows a Chapter 7 case filed in 2015-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08."
Lisa Ann Cihon — California, 15-41130


ᐅ Darlene Clemente, California

Address: 4600 Adeline St Apt 102 Emeryville, CA 94608

Bankruptcy Case 10-72686 Summary: "The case of Darlene Clemente in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Clemente — California, 10-72686


ᐅ Michael Thomas Cockley, California

Address: 3 Captain Dr Unit 401 Emeryville, CA 94608-1747

Brief Overview of Bankruptcy Case 10-72214: "Michael Thomas Cockley, a resident of Emeryville, CA, entered a Chapter 13 bankruptcy plan in 2010-10-22, culminating in its successful completion by Jan 7, 2016."
Michael Thomas Cockley — California, 10-72214


ᐅ Clifton C Coleman, California

Address: 4 Anchor Dr Apt 324 Emeryville, CA 94608

Bankruptcy Case 12-43174 Overview: "In Emeryville, CA, Clifton C Coleman filed for Chapter 7 bankruptcy in 04/10/2012. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2012."
Clifton C Coleman — California, 12-43174


ᐅ Mary Coleman, California

Address: 1104 32nd St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 12-44857: "The bankruptcy filing by Mary Coleman, undertaken in 2012-06-05 in Emeryville, CA under Chapter 7, concluded with discharge in 2012-09-21 after liquidating assets."
Mary Coleman — California, 12-44857


ᐅ Cameca Combs, California

Address: 6401 Shellmound St Apt 7115 Emeryville, CA 94608

Concise Description of Bankruptcy Case 11-441037: "Cameca Combs's Chapter 7 bankruptcy, filed in Emeryville, CA in 2011-04-15, led to asset liquidation, with the case closing in 2011-08-01."
Cameca Combs — California, 11-44103


ᐅ Hill Colette Coyle, California

Address: 1465 65th St Apt 416 Emeryville, CA 94608

Brief Overview of Bankruptcy Case 11-71910: "The bankruptcy record of Hill Colette Coyle from Emeryville, CA, shows a Chapter 7 case filed in 11/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2012."
Hill Colette Coyle — California, 11-71910


ᐅ Vivienne Crawford, California

Address: 2938 Adeline St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 10-45195: "Vivienne Crawford's bankruptcy, initiated in May 5, 2010 and concluded by Aug 8, 2010 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivienne Crawford — California, 10-45195


ᐅ Jennifer L Criddle, California

Address: PO Box 99241 Emeryville, CA 94662-9241

Bankruptcy Case 07-20157-JKO Overview: "Jennifer L Criddle, a resident of Emeryville, CA, entered a Chapter 13 bankruptcy plan in 11/17/2007, culminating in its successful completion by 12.21.2012."
Jennifer L Criddle — California, 07-20157


ᐅ Mi Cross, California

Address: 5892 Beaudry St Emeryville, CA 94608

Bankruptcy Case 09-70126 Overview: "Emeryville, CA resident Mi Cross's 10/26/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
Mi Cross — California, 09-70126


ᐅ Frederick Crowe, California

Address: 819 59th St Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-722297: "In a Chapter 7 bankruptcy case, Frederick Crowe from Emeryville, CA, saw his proceedings start in 2010-10-22 and complete by January 2011, involving asset liquidation."
Frederick Crowe — California, 10-72229


ᐅ Jemera Catherine Cummings, California

Address: 1202 61st St Emeryville, CA 94608

Bankruptcy Case 11-45318 Overview: "Emeryville, CA resident Jemera Catherine Cummings's 05/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2011."
Jemera Catherine Cummings — California, 11-45318


ᐅ Spriggs Donna Marie Daniels, California

Address: 1056 48th St # 2 Emeryville, CA 94608-3007

Brief Overview of Bankruptcy Case 14-44195: "The case of Spriggs Donna Marie Daniels in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Spriggs Donna Marie Daniels — California, 14-44195


ᐅ Anulekha Daniels, California

Address: 2340 Powell St # 136 Emeryville, CA 94608-1738

Bankruptcy Case 2014-42737 Summary: "In Emeryville, CA, Anulekha Daniels filed for Chapter 7 bankruptcy in June 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Anulekha Daniels — California, 2014-42737


ᐅ Don S Davis, California

Address: 5816 Market St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 12-44901: "Emeryville, CA resident Don S Davis's 06/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2012."
Don S Davis — California, 12-44901


ᐅ Gloria J Davis, California

Address: 5757 Adeline St Apt C Emeryville, CA 94608

Bankruptcy Case 11-44472 Summary: "Gloria J Davis's bankruptcy, initiated in 04/26/2011 and concluded by July 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria J Davis — California, 11-44472


ᐅ La Cruz Maria C De, California

Address: 6243 Baker St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 12-42607: "In Emeryville, CA, La Cruz Maria C De filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
La Cruz Maria C De — California, 12-42607


ᐅ Lanie Dean, California

Address: 805 59th St Apt B Emeryville, CA 94608

Bankruptcy Case 10-72203 Overview: "Lanie Dean's bankruptcy, initiated in 2010-10-22 and concluded by February 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lanie Dean — California, 10-72203


ᐅ Ruben R Diaz, California

Address: 4600 Adeline St Apt 115 Emeryville, CA 94608

Bankruptcy Case 11-47822 Summary: "The bankruptcy filing by Ruben R Diaz, undertaken in July 2011 in Emeryville, CA under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Ruben R Diaz — California, 11-47822


ᐅ Richie Dimaano Dimalanta, California

Address: 2340 Powell St # 388 Emeryville, CA 94608

Bankruptcy Case 11-48140 Overview: "The bankruptcy filing by Richie Dimaano Dimalanta, undertaken in Jul 29, 2011 in Emeryville, CA under Chapter 7, concluded with discharge in 11/14/2011 after liquidating assets."
Richie Dimaano Dimalanta — California, 11-48140


ᐅ Frantisek Ladislav Domin, California

Address: PO Box 8635 Emeryville, CA 94662-0635

Brief Overview of Bankruptcy Case 14-51166: "The case of Frantisek Ladislav Domin in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frantisek Ladislav Domin — California, 14-51166


ᐅ Doreen Lynn Dorsey, California

Address: 3830 West St Emeryville, CA 94608

Bankruptcy Case 12-49695 Overview: "In Emeryville, CA, Doreen Lynn Dorsey filed for Chapter 7 bankruptcy in 2012-12-07. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Doreen Lynn Dorsey — California, 12-49695


ᐅ Antoinette Douglas, California

Address: 1006 62nd St Emeryville, CA 94608

Bankruptcy Case 09-70920 Overview: "Antoinette Douglas's Chapter 7 bankruptcy, filed in Emeryville, CA in 11/16/2009, led to asset liquidation, with the case closing in 02/19/2010."
Antoinette Douglas — California, 09-70920


ᐅ L J Douglas, California

Address: 1401 Park Ave Apt 512 Emeryville, CA 94608

Bankruptcy Case 09-49315 Overview: "The bankruptcy filing by L J Douglas, undertaken in 10.01.2009 in Emeryville, CA under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
L J Douglas — California, 09-49315


ᐅ Marilou Rodriguez Ecat, California

Address: 5684 Bay St Apt 433 Emeryville, CA 94608

Bankruptcy Case 13-40070 Overview: "Emeryville, CA resident Marilou Rodriguez Ecat's 2013-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2013."
Marilou Rodriguez Ecat — California, 13-40070


ᐅ Damon Thomas Eckard, California

Address: 5531 Beaudry St Apt C Emeryville, CA 94608

Brief Overview of Bankruptcy Case 12-49577: "The bankruptcy record of Damon Thomas Eckard from Emeryville, CA, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2013."
Damon Thomas Eckard — California, 12-49577


ᐅ Vesta Sherrie Edmond, California

Address: 910 41st St Emeryville, CA 94608

Bankruptcy Case 11-40915 Summary: "The case of Vesta Sherrie Edmond in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vesta Sherrie Edmond — California, 11-40915


ᐅ Shaune Kyra Edwards, California

Address: 5648 Bay St Apt 572 Emeryville, CA 94608

Brief Overview of Bankruptcy Case 11-41744: "In a Chapter 7 bankruptcy case, Shaune Kyra Edwards from Emeryville, CA, saw her proceedings start in February 17, 2011 and complete by Jun 5, 2011, involving asset liquidation."
Shaune Kyra Edwards — California, 11-41744


ᐅ Richard E Enos, California

Address: 1123 66th St Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 11-44663: "Richard E Enos's Chapter 7 bankruptcy, filed in Emeryville, CA in 04.29.2011, led to asset liquidation, with the case closing in 08.03.2011."
Richard E Enos — California, 11-44663


ᐅ Fullomoie Falla, California

Address: 3102 Magnolia St Emeryville, CA 94608

Bankruptcy Case 10-46961 Summary: "Fullomoie Falla's Chapter 7 bankruptcy, filed in Emeryville, CA in Jun 18, 2010, led to asset liquidation, with the case closing in 10/04/2010."
Fullomoie Falla — California, 10-46961


ᐅ Jr Joseph Favorite, California

Address: 1221 40th St Apt 304 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 12-48689: "The bankruptcy filing by Jr Joseph Favorite, undertaken in October 2012 in Emeryville, CA under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Jr Joseph Favorite — California, 12-48689


ᐅ Lisa Yvonne Ferraro, California

Address: 5939 Vallejo St Apt A Emeryville, CA 94608

Concise Description of Bankruptcy Case 11-470407: "In a Chapter 7 bankruptcy case, Lisa Yvonne Ferraro from Emeryville, CA, saw her proceedings start in 06/30/2011 and complete by 10.16.2011, involving asset liquidation."
Lisa Yvonne Ferraro — California, 11-47040


ᐅ Darell Wayne Fields, California

Address: 5540 Doyle St Emeryville, CA 94608

Bankruptcy Case 11-73026 Summary: "In Emeryville, CA, Darell Wayne Fields filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-06."
Darell Wayne Fields — California, 11-73026


ᐅ Kevin Anthony Fifield, California

Address: PO Box 99504 Emeryville, CA 94662

Concise Description of Bankruptcy Case 12-432657: "In Emeryville, CA, Kevin Anthony Fifield filed for Chapter 7 bankruptcy in 2012-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2012."
Kevin Anthony Fifield — California, 12-43265


ᐅ Susan A Fisher, California

Address: 26 City Limits Cir Emeryville, CA 94608-1059

Snapshot of U.S. Bankruptcy Proceeding Case 11-10601: "The bankruptcy record for Susan A Fisher from Emeryville, CA, under Chapter 13, filed in 02.21.2011, involved setting up a repayment plan, finalized by 05.09.2016."
Susan A Fisher — California, 11-10601


ᐅ Letteria Michelle Fletcher, California

Address: 4520 Market St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 12-44472: "The bankruptcy filing by Letteria Michelle Fletcher, undertaken in May 2012 in Emeryville, CA under Chapter 7, concluded with discharge in 09.08.2012 after liquidating assets."
Letteria Michelle Fletcher — California, 12-44472


ᐅ Kim M Ford, California

Address: PO Box 99063 Emeryville, CA 94662

Concise Description of Bankruptcy Case 13-457127: "In a Chapter 7 bankruptcy case, Kim M Ford from Emeryville, CA, saw their proceedings start in 10/15/2013 and complete by 2014-01-18, involving asset liquidation."
Kim M Ford — California, 13-45712


ᐅ Ornella Fuller, California

Address: 926 28th St Emeryville, CA 94608

Bankruptcy Case 11-44337 Summary: "Ornella Fuller's Chapter 7 bankruptcy, filed in Emeryville, CA in Apr 22, 2011, led to asset liquidation, with the case closing in 08.08.2011."
Ornella Fuller — California, 11-44337


ᐅ Margarita A Gallagher, California

Address: 920 40th St Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 11-43886: "In Emeryville, CA, Margarita A Gallagher filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2011."
Margarita A Gallagher — California, 11-43886


ᐅ Mario Giacobbe, California

Address: PO Box 8412 Emeryville, CA 94662

Concise Description of Bankruptcy Case 11-405527: "In Emeryville, CA, Mario Giacobbe filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-06."
Mario Giacobbe — California, 11-40552


ᐅ Mark A Gigliotti, California

Address: 2 Admiral Dr Apt 284 Emeryville, CA 94608

Concise Description of Bankruptcy Case 11-432067: "The bankruptcy filing by Mark A Gigliotti, undertaken in March 2011 in Emeryville, CA under Chapter 7, concluded with discharge in 2011-07-10 after liquidating assets."
Mark A Gigliotti — California, 11-43206


ᐅ Elizabeth Ann Gil, California

Address: 1070 57th St Emeryville, CA 94608-2755

Snapshot of U.S. Bankruptcy Proceeding Case 12-13753-KAO: "Emeryville, CA resident Elizabeth Ann Gil's 2012-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-22."
Elizabeth Ann Gil — California, 12-13753


ᐅ Gary Gitchel, California

Address: 4053 Harlan St Ste 302 Emeryville, CA 94608

Bankruptcy Case 10-48810 Overview: "The case of Gary Gitchel in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Gitchel — California, 10-48810


ᐅ Karen Greenspan, California

Address: PO Box 99421 Emeryville, CA 94662-9421

Snapshot of U.S. Bankruptcy Proceeding Case 14-22253: "The bankruptcy filing by Karen Greenspan, undertaken in 2014-03-05 in Emeryville, CA under Chapter 7, concluded with discharge in 06.03.2014 after liquidating assets."
Karen Greenspan — California, 14-22253


ᐅ George August Grinsztein, California

Address: 6363 Christie Ave Apt 1902 Emeryville, CA 94608

Bankruptcy Case 11-49623 Overview: "George August Grinsztein's Chapter 7 bankruptcy, filed in Emeryville, CA in September 7, 2011, led to asset liquidation, with the case closing in 12.07.2011."
George August Grinsztein — California, 11-49623


ᐅ William Grogan, California

Address: 1137 54th St Emeryville, CA 94608

Bankruptcy Case 10-71638 Summary: "The case of William Grogan in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Grogan — California, 10-71638


ᐅ Galen Gunther, California

Address: 1032 54th St Emeryville, CA 94608

Bankruptcy Case 10-46763 Overview: "Emeryville, CA resident Galen Gunther's 06/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Galen Gunther — California, 10-46763


ᐅ Nyko R Hackett, California

Address: 919 28th St Emeryville, CA 94608-4503

Concise Description of Bankruptcy Case 15-413087: "Nyko R Hackett's bankruptcy, initiated in April 2015 and concluded by 07.23.2015 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nyko R Hackett — California, 15-41308


ᐅ John Porter Hamilton, California

Address: 979 55th St Emeryville, CA 94608

Concise Description of Bankruptcy Case 11-471027: "John Porter Hamilton's bankruptcy, initiated in July 2011 and concluded by Oct 17, 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Porter Hamilton — California, 11-47102


ᐅ Gwendolyn Hampton, California

Address: PO Box 8741 Emeryville, CA 94662

Bankruptcy Case 11-45969 Summary: "Emeryville, CA resident Gwendolyn Hampton's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2011."
Gwendolyn Hampton — California, 11-45969


ᐅ Dee Ann Harrington, California

Address: 2340 Powell St # 237 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 11-42973: "Dee Ann Harrington's bankruptcy, initiated in March 18, 2011 and concluded by June 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dee Ann Harrington — California, 11-42973


ᐅ Curtis Jason Harris, California

Address: PO Box 99851 Emeryville, CA 94662

Bankruptcy Case 13-42394 Summary: "In a Chapter 7 bankruptcy case, Curtis Jason Harris from Emeryville, CA, saw his proceedings start in 2013-04-24 and complete by July 2013, involving asset liquidation."
Curtis Jason Harris — California, 13-42394


ᐅ Estrella S Harris, California

Address: 1465 65th St Apt 381 Emeryville, CA 94608-1172

Bankruptcy Case 08-31009 Summary: "The bankruptcy record for Estrella S Harris from Emeryville, CA, under Chapter 13, filed in June 10, 2008, involved setting up a repayment plan, finalized by 2012-08-08."
Estrella S Harris — California, 08-31009