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 Muntaser Hattab, California

Address: 41 Emery Bay Dr Emeryville, CA 94608

Brief Overview of Bankruptcy Case 10-48244: "The bankruptcy record of Muntaser Hattab from Emeryville, CA, shows a Chapter 7 case filed in 2010-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2010."
Muntaser Hattab — California, 10-48244


ᐅ Sr Lance Heard, California

Address: 925 53rd St Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 10-45875: "The case of Sr Lance Heard in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Lance Heard — California, 10-45875


ᐅ Frances M Henderson, California

Address: 6 Admiral Dr Apt 288 Emeryville, CA 94608

Concise Description of Bankruptcy Case 12-440987: "Frances M Henderson's bankruptcy, initiated in May 2012 and concluded by Aug 27, 2012 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances M Henderson — California, 12-44098


ᐅ Jacobo Antonio Hernandez, California

Address: 3301 Magnolia St Emeryville, CA 94608

Bankruptcy Case 10-40357 Overview: "The bankruptcy record of Jacobo Antonio Hernandez from Emeryville, CA, shows a Chapter 7 case filed in January 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jacobo Antonio Hernandez — California, 10-40357


ᐅ Patricia Heyman, California

Address: 1235 30th St Apt B Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-424277: "The bankruptcy record of Patricia Heyman from Emeryville, CA, shows a Chapter 7 case filed in 03.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2010."
Patricia Heyman — California, 10-42427


ᐅ Timothy L Hill, California

Address: PO Box 8182 Emeryville, CA 94662-0182

Snapshot of U.S. Bankruptcy Proceeding Case 15-40446: "In Emeryville, CA, Timothy L Hill filed for Chapter 7 bankruptcy in February 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2015."
Timothy L Hill — California, 15-40446


ᐅ Stacy Nicole Hill, California

Address: 3417 Adeline St Emeryville, CA 94608

Concise Description of Bankruptcy Case 11-458427: "Stacy Nicole Hill's Chapter 7 bankruptcy, filed in Emeryville, CA in 2011-05-27, led to asset liquidation, with the case closing in August 2011."
Stacy Nicole Hill — California, 11-45842


ᐅ Lorie Hill, California

Address: 2 Anchor Dr Apt 290 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 10-46004: "Emeryville, CA resident Lorie Hill's 2010-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2010."
Lorie Hill — California, 10-46004


ᐅ Kendra Leah Hogue, California

Address: 2340 Powell St # 170 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 13-44966: "The bankruptcy record of Kendra Leah Hogue from Emeryville, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-03."
Kendra Leah Hogue — California, 13-44966


ᐅ Patricia Ann Hooper, California

Address: 1001 47th St # 3 Emeryville, CA 94608

Brief Overview of Bankruptcy Case 11-46623: "The bankruptcy record of Patricia Ann Hooper from Emeryville, CA, shows a Chapter 7 case filed in Jun 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2011."
Patricia Ann Hooper — California, 11-46623


ᐅ Julie Breanna Horwath, California

Address: 1034 45th St Emeryville, CA 94608

Bankruptcy Case 11-43191 Summary: "Julie Breanna Horwath's Chapter 7 bankruptcy, filed in Emeryville, CA in March 2011, led to asset liquidation, with the case closing in 06.28.2011."
Julie Breanna Horwath — California, 11-43191


ᐅ Rye Hudak, California

Address: 970 Apgar St Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 10-40772: "Rye Hudak's Chapter 7 bankruptcy, filed in Emeryville, CA in Jan 25, 2010, led to asset liquidation, with the case closing in April 2010."
Rye Hudak — California, 10-40772


ᐅ Thanh Van Huynh, California

Address: 841 30th St Emeryville, CA 94608-4509

Snapshot of U.S. Bankruptcy Proceeding Case 15-40987: "Thanh Van Huynh's Chapter 7 bankruptcy, filed in Emeryville, CA in 2015-03-27, led to asset liquidation, with the case closing in June 2015."
Thanh Van Huynh — California, 15-40987


ᐅ Daniel Hwang, California

Address: 1165 66th St Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 11-46448: "Daniel Hwang's bankruptcy, initiated in June 15, 2011 and concluded by 2011-10-01 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Hwang — California, 11-46448


ᐅ Michael Jacobson, California

Address: 6138 Marshall St Emeryville, CA 94608

Bankruptcy Case 10-70902 Summary: "Michael Jacobson's bankruptcy, initiated in 2010-09-23 and concluded by 2011-01-09 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jacobson — California, 10-70902


ᐅ Richard Jacobus, California

Address: 1000 43rd St Apt 11 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 11-44885: "Richard Jacobus's bankruptcy, initiated in 2011-05-04 and concluded by 08/20/2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Jacobus — California, 11-44885


ᐅ Shahram Jami, California

Address: PO Box 99845 Emeryville, CA 94662

Concise Description of Bankruptcy Case 10-470137: "Emeryville, CA resident Shahram Jami's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2010."
Shahram Jami — California, 10-47013


ᐅ Michael Clark Jennings, California

Address: 62 City Limits Cir Emeryville, CA 94608

Bankruptcy Case 11-48959 Overview: "Michael Clark Jennings's Chapter 7 bankruptcy, filed in Emeryville, CA in 2011-08-22, led to asset liquidation, with the case closing in 2011-11-23."
Michael Clark Jennings — California, 11-48959


ᐅ Cathy A Jensen, California

Address: 3310 Powell St Emeryville, CA 94608-4924

Concise Description of Bankruptcy Case 15-425517: "The bankruptcy record of Cathy A Jensen from Emeryville, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-16."
Cathy A Jensen — California, 15-42551


ᐅ David A Jensen, California

Address: 3310 Powell St Emeryville, CA 94608-4924

Brief Overview of Bankruptcy Case 15-42551: "In a Chapter 7 bankruptcy case, David A Jensen from Emeryville, CA, saw his proceedings start in 2015-08-18 and complete by Nov 16, 2015, involving asset liquidation."
David A Jensen — California, 15-42551


ᐅ Marvin Dwayne Johnson, California

Address: 1033 47th St Apt C Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 13-44238: "In Emeryville, CA, Marvin Dwayne Johnson filed for Chapter 7 bankruptcy in July 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2013."
Marvin Dwayne Johnson — California, 13-44238


ᐅ Calvin Johnson, California

Address: 1050 63rd St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 11-46007: "In Emeryville, CA, Calvin Johnson filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Calvin Johnson — California, 11-46007


ᐅ Lucille Johnson, California

Address: 1465 65th St Apt 232 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 12-44876: "In a Chapter 7 bankruptcy case, Lucille Johnson from Emeryville, CA, saw her proceedings start in June 2012 and complete by 09/22/2012, involving asset liquidation."
Lucille Johnson — California, 12-44876


ᐅ Carol A Jones, California

Address: 5684 Bay St Apt 644 Emeryville, CA 94608

Brief Overview of Bankruptcy Case 12-48278: "Carol A Jones's bankruptcy, initiated in 2012-10-09 and concluded by 2013-01-12 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Jones — California, 12-48278


ᐅ Janie Lavonne Jones, California

Address: 870 31st St Apt 5 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 11-44751: "The case of Janie Lavonne Jones in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janie Lavonne Jones — California, 11-44751


ᐅ James B Jordan, California

Address: 876 Aileen St Emeryville, CA 94608-2832

Brief Overview of Bankruptcy Case 08-44936: "The bankruptcy record for James B Jordan from Emeryville, CA, under Chapter 13, filed in Sep 5, 2008, involved setting up a repayment plan, finalized by March 4, 2013."
James B Jordan — California, 08-44936


ᐅ Thupten Jugney, California

Address: PO Box 8795 Emeryville, CA 94662

Concise Description of Bankruptcy Case 10-473487: "The bankruptcy record of Thupten Jugney from Emeryville, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-21."
Thupten Jugney — California, 10-47348


ᐅ Keith Kaminski, California

Address: 6363 Christie Ave Apt 2525 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 10-75006: "Keith Kaminski's bankruptcy, initiated in 12.31.2010 and concluded by 2011-04-18 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Kaminski — California, 10-75006


ᐅ Linda Ruth Kegebein, California

Address: 5205 Genoa St Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 11-73171: "Linda Ruth Kegebein's bankruptcy, initiated in 12/19/2011 and concluded by 2012-04-05 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Ruth Kegebein — California, 11-73171


ᐅ Linnea Kelsey, California

Address: 1456 34th St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 10-42343: "In Emeryville, CA, Linnea Kelsey filed for Chapter 7 bankruptcy in 03.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2010."
Linnea Kelsey — California, 10-42343


ᐅ Anthony Sampson Kessler, California

Address: 2828 Filbert St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 11-72943: "Emeryville, CA resident Anthony Sampson Kessler's 2011-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2012."
Anthony Sampson Kessler — California, 11-72943


ᐅ Sun Ye Kim, California

Address: 956 62nd St Apt 1 Emeryville, CA 94608-2339

Concise Description of Bankruptcy Case 16-404677: "Emeryville, CA resident Sun Ye Kim's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2016."
Sun Ye Kim — California, 16-40467


ᐅ Michael Lafontaine, California

Address: 6401 Shellmound St Apt 8310 Emeryville, CA 94608

Bankruptcy Case 11-43746 Overview: "Michael Lafontaine's bankruptcy, initiated in April 2011 and concluded by June 28, 2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lafontaine — California, 11-43746


ᐅ Beverly Lampkins, California

Address: 2914 Chestnut St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 10-45231: "Beverly Lampkins's bankruptcy, initiated in 05.06.2010 and concluded by 2010-08-09 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Lampkins — California, 10-45231


ᐅ Jeanna Lee, California

Address: 1500 Park Ave Apt 422 Emeryville, CA 94608

Brief Overview of Bankruptcy Case 10-45398: "The bankruptcy record of Jeanna Lee from Emeryville, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-14."
Jeanna Lee — California, 10-45398


ᐅ Harry Lee, California

Address: PO Box 8721 Emeryville, CA 94662

Concise Description of Bankruptcy Case 10-737157: "Harry Lee's Chapter 7 bankruptcy, filed in Emeryville, CA in 2010-11-30, led to asset liquidation, with the case closing in Feb 23, 2011."
Harry Lee — California, 10-73715


ᐅ Nancy R Lenoir, California

Address: 4416 West St Emeryville, CA 94608

Concise Description of Bankruptcy Case 12-487947: "In Emeryville, CA, Nancy R Lenoir filed for Chapter 7 bankruptcy in 10.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2013."
Nancy R Lenoir — California, 12-48794


ᐅ Chia N Liu, California

Address: 6363 Christie Ave Apt 2621 Emeryville, CA 94608

Brief Overview of Bankruptcy Case 11-47063: "The bankruptcy filing by Chia N Liu, undertaken in 2011-06-30 in Emeryville, CA under Chapter 7, concluded with discharge in 10.16.2011 after liquidating assets."
Chia N Liu — California, 11-47063


ᐅ Nafeesa London, California

Address: 824 45th St Emeryville, CA 94608

Bankruptcy Case 10-74441 Overview: "The case of Nafeesa London in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nafeesa London — California, 10-74441


ᐅ Rosita S Lopez, California

Address: 956 44th St Emeryville, CA 94608

Bankruptcy Case 11-48080 Overview: "Rosita S Lopez's Chapter 7 bankruptcy, filed in Emeryville, CA in 2011-07-29, led to asset liquidation, with the case closing in Nov 14, 2011."
Rosita S Lopez — California, 11-48080


ᐅ Qiu Yan Lu, California

Address: 1058 55th St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 11-41064: "The case of Qiu Yan Lu in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Qiu Yan Lu — California, 11-41064


ᐅ Iris Luckey, California

Address: PO Box 8781 Emeryville, CA 94662

Concise Description of Bankruptcy Case 10-729977: "Iris Luckey's bankruptcy, initiated in 2010-11-10 and concluded by 2011-02-15 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris Luckey — California, 10-72997


ᐅ Mai Thi Mai, California

Address: 841 30th St Emeryville, CA 94608-4509

Bankruptcy Case 15-40987 Overview: "Mai Thi Mai's Chapter 7 bankruptcy, filed in Emeryville, CA in 2015-03-27, led to asset liquidation, with the case closing in 06/25/2015."
Mai Thi Mai — California, 15-40987


ᐅ Manlio Maineri, California

Address: 1331 40th St Apt 205 Emeryville, CA 94608

Bankruptcy Case 10-71299 Summary: "Emeryville, CA resident Manlio Maineri's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
Manlio Maineri — California, 10-71299


ᐅ Narciso Marpa, California

Address: 854 61st St Apt A Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-494147: "In Emeryville, CA, Narciso Marpa filed for Chapter 7 bankruptcy in 08.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2010."
Narciso Marpa — California, 10-49414


ᐅ Denise Marrero, California

Address: 827 55th St Emeryville, CA 94608

Bankruptcy Case 10-40299 Summary: "The case of Denise Marrero in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Marrero — California, 10-40299


ᐅ Michi K Mason, California

Address: PO Box 8611 Emeryville, CA 94662

Concise Description of Bankruptcy Case 11-725577: "Michi K Mason's bankruptcy, initiated in 2011-11-30 and concluded by Mar 17, 2012 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michi K Mason — California, 11-72557


ᐅ Laureen Rae Masters, California

Address: 4210 Holden St Emeryville, CA 94608-3504

Snapshot of U.S. Bankruptcy Proceeding Case 16-40965: "In Emeryville, CA, Laureen Rae Masters filed for Chapter 7 bankruptcy in Apr 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2016."
Laureen Rae Masters — California, 16-40965


ᐅ William S Matthews, California

Address: 1321 40th St Apt 223 Emeryville, CA 94608

Bankruptcy Case 12-44148 Summary: "The case of William S Matthews in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William S Matthews — California, 12-44148


ᐅ Jeffrey Adam Mccoy, California

Address: 3327 West St Emeryville, CA 94608

Bankruptcy Case 12-45622 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Adam Mccoy from Emeryville, CA, saw their proceedings start in 07/02/2012 and complete by 2012-10-18, involving asset liquidation."
Jeffrey Adam Mccoy — California, 12-45622


ᐅ Lanessa Mccoy, California

Address: 3140 Union St # A Emeryville, CA 94608

Bankruptcy Case 09-72086 Overview: "Emeryville, CA resident Lanessa Mccoy's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2010."
Lanessa Mccoy — California, 09-72086


ᐅ Monica Mcneal, California

Address: 900 61st St Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 10-73898: "In Emeryville, CA, Monica Mcneal filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2011."
Monica Mcneal — California, 10-73898


ᐅ Maria Lucila Mendoza, California

Address: 1255 62nd St Emeryville, CA 94608-2106

Bankruptcy Case 10-70382 Summary: "Filing for Chapter 13 bankruptcy in 09/10/2010, Maria Lucila Mendoza from Emeryville, CA, structured a repayment plan, achieving discharge in Feb 5, 2016."
Maria Lucila Mendoza — California, 10-70382


ᐅ Jeremy Lee Millsap, California

Address: 2924 Filbert St Emeryville, CA 94608-4517

Snapshot of U.S. Bankruptcy Proceeding Case 15-43347: "The case of Jeremy Lee Millsap in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Lee Millsap — California, 15-43347


ᐅ Juanita I Minter, California

Address: 1011 47th St Emeryville, CA 94608

Bankruptcy Case 12-48094 Overview: "In a Chapter 7 bankruptcy case, Juanita I Minter from Emeryville, CA, saw her proceedings start in 10/02/2012 and complete by 2013-01-05, involving asset liquidation."
Juanita I Minter — California, 12-48094


ᐅ Mehrdad Moayedzadeh, California

Address: 6363 Christie Ave Apt 2611 Emeryville, CA 94608

Bankruptcy Case 11-48457 Summary: "The bankruptcy filing by Mehrdad Moayedzadeh, undertaken in August 2011 in Emeryville, CA under Chapter 7, concluded with discharge in 11.01.2011 after liquidating assets."
Mehrdad Moayedzadeh — California, 11-48457


ᐅ Shookor Mohsini, California

Address: 1900 Powell St Ste 600 Emeryville, CA 94608-1885

Snapshot of U.S. Bankruptcy Proceeding Case 14-27352: "Shookor Mohsini's bankruptcy, initiated in 2014-07-17 and concluded by Oct 15, 2014 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shookor Mohsini — California, 14-27352


ᐅ Trenton Corey Montgomery, California

Address: 4369 Adeline St Apt 6 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 13-43020: "In Emeryville, CA, Trenton Corey Montgomery filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Trenton Corey Montgomery — California, 13-43020


ᐅ Sherman R Montgomery, California

Address: 851 54th St Emeryville, CA 94608

Concise Description of Bankruptcy Case 11-408237: "In Emeryville, CA, Sherman R Montgomery filed for Chapter 7 bankruptcy in Jan 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2011."
Sherman R Montgomery — California, 11-40823


ᐅ Lindy J Morales, California

Address: 838 33rd St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 11-47473: "The bankruptcy filing by Lindy J Morales, undertaken in July 2011 in Emeryville, CA under Chapter 7, concluded with discharge in October 30, 2011 after liquidating assets."
Lindy J Morales — California, 11-47473


ᐅ Hassan Nazemi, California

Address: 5684 Bay St Apt 461 Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-12993-TTG7: "In a Chapter 7 bankruptcy case, Hassan Nazemi from Emeryville, CA, saw his proceedings start in 2010-03-18 and complete by 2010-06-21, involving asset liquidation."
Hassan Nazemi — California, 10-12993


ᐅ Tommi Raynee Nelson, California

Address: 1016 55th St Emeryville, CA 94608

Bankruptcy Case 12-43645 Overview: "In a Chapter 7 bankruptcy case, Tommi Raynee Nelson from Emeryville, CA, saw their proceedings start in 04.26.2012 and complete by 08/12/2012, involving asset liquidation."
Tommi Raynee Nelson — California, 12-43645


ᐅ Raymond Ng, California

Address: 862 54th St Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-423207: "The bankruptcy filing by Raymond Ng, undertaken in March 2010 in Emeryville, CA under Chapter 7, concluded with discharge in June 6, 2010 after liquidating assets."
Raymond Ng — California, 10-42320


ᐅ Tauch Ly Lori Thi Nguyen, California

Address: 1016 36th St Emeryville, CA 94608-3906

Concise Description of Bankruptcy Case 09-426227: "Tauch Ly Lori Thi Nguyen, a resident of Emeryville, CA, entered a Chapter 13 bankruptcy plan in 03/31/2009, culminating in its successful completion by 2015-02-02."
Tauch Ly Lori Thi Nguyen — California, 09-42622


ᐅ Nghia Nguyen, California

Address: 817 31st St Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 09-70563: "Emeryville, CA resident Nghia Nguyen's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2010."
Nghia Nguyen — California, 09-70563


ᐅ Dominick P Niboli, California

Address: 6400 Christie Ave Apt 4111 Emeryville, CA 94608

Bankruptcy Case 13-44400 Overview: "The bankruptcy record of Dominick P Niboli from Emeryville, CA, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2013."
Dominick P Niboli — California, 13-44400


ᐅ Peter Padilla, California

Address: 849 55th St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 10-44769: "Peter Padilla's Chapter 7 bankruptcy, filed in Emeryville, CA in 2010-04-27, led to asset liquidation, with the case closing in 07.31.2010."
Peter Padilla — California, 10-44769


ᐅ Boynton Paek, California

Address: 87 Emery Bay Dr Emeryville, CA 94608-2937

Brief Overview of Bankruptcy Case 16-41243: "Boynton Paek's Chapter 7 bankruptcy, filed in Emeryville, CA in 2016-05-05, led to asset liquidation, with the case closing in 2016-08-03."
Boynton Paek — California, 16-41243


ᐅ Jutta Paiz, California

Address: 843 54th St Emeryville, CA 94608

Bankruptcy Case 10-43371 Summary: "In Emeryville, CA, Jutta Paiz filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2010."
Jutta Paiz — California, 10-43371


ᐅ Marcus Orlando Pakeman, California

Address: 861 Brockhurst St Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 12-49761: "Marcus Orlando Pakeman's bankruptcy, initiated in Dec 11, 2012 and concluded by 03/16/2013 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Orlando Pakeman — California, 12-49761


ᐅ Stephanie Baclig Peczon, California

Address: 1465 65th St Apt 478 Emeryville, CA 94608-1178

Brief Overview of Bankruptcy Case 15-42197: "Stephanie Baclig Peczon's Chapter 7 bankruptcy, filed in Emeryville, CA in 2015-07-14, led to asset liquidation, with the case closing in October 12, 2015."
Stephanie Baclig Peczon — California, 15-42197


ᐅ Frank Pesek, California

Address: 1007 41st St Apt 222 Emeryville, CA 94608

Bankruptcy Case 10-70572 Summary: "In a Chapter 7 bankruptcy case, Frank Pesek from Emeryville, CA, saw their proceedings start in September 2010 and complete by January 1, 2011, involving asset liquidation."
Frank Pesek — California, 10-70572


ᐅ Ann Peterson, California

Address: 803 52nd St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 10-48195: "The bankruptcy record of Ann Peterson from Emeryville, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2010."
Ann Peterson — California, 10-48195


ᐅ Steven Edward Petrie, California

Address: 6363 Christie Ave Apt 2705 Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 09-49549: "In Emeryville, CA, Steven Edward Petrie filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Steven Edward Petrie — California, 09-49549


ᐅ Carolyn Suzanne Pfaff, California

Address: 4053 Harlan St Ste 301 Emeryville, CA 94608-3652

Brief Overview of Bankruptcy Case 2:15-bk-10421-RK: "Carolyn Suzanne Pfaff's Chapter 7 bankruptcy, filed in Emeryville, CA in 2015-01-12, led to asset liquidation, with the case closing in April 12, 2015."
Carolyn Suzanne Pfaff — California, 2:15-bk-10421-RK


ᐅ Ivan Piesh, California

Address: 6308 Herzog St Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-735777: "Emeryville, CA resident Ivan Piesh's 11/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Ivan Piesh — California, 10-73577


ᐅ Michael Plott, California

Address: 921 63rd St Emeryville, CA 94608

Bankruptcy Case 12-43667 Overview: "In Emeryville, CA, Michael Plott filed for Chapter 7 bankruptcy in April 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-12."
Michael Plott — California, 12-43667


ᐅ Christopher Potter, California

Address: 1321 61st St Emeryville, CA 94608

Bankruptcy Case 10-48448 Summary: "Christopher Potter's bankruptcy, initiated in 07/26/2010 and concluded by Nov 11, 2010 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Potter — California, 10-48448


ᐅ Gregory Mark Prince, California

Address: 1288 63rd St Emeryville, CA 94608

Bankruptcy Case 12-40288 Summary: "In a Chapter 7 bankruptcy case, Gregory Mark Prince from Emeryville, CA, saw their proceedings start in 01.12.2012 and complete by 04/29/2012, involving asset liquidation."
Gregory Mark Prince — California, 12-40288


ᐅ Elnora Ramsey, California

Address: 1214 54th St Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-424247: "Elnora Ramsey's bankruptcy, initiated in 2010-03-05 and concluded by Jun 8, 2010 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elnora Ramsey — California, 10-42424


ᐅ Karen Randle, California

Address: 898 54th St Emeryville, CA 94608-3237

Bankruptcy Case 08-41475 Overview: "In her Chapter 13 bankruptcy case filed in Mar 30, 2008, Emeryville, CA's Karen Randle agreed to a debt repayment plan, which was successfully completed by March 25, 2013."
Karen Randle — California, 08-41475


ᐅ De Zarate Xavier Raya, California

Address: 5945 Marshall St Emeryville, CA 94608

Concise Description of Bankruptcy Case 10-473607: "In a Chapter 7 bankruptcy case, De Zarate Xavier Raya from Emeryville, CA, saw his proceedings start in June 2010 and complete by September 28, 2010, involving asset liquidation."
De Zarate Xavier Raya — California, 10-47360


ᐅ Kevin Lee Reimer, California

Address: 4250 Horton St Unit 4 Emeryville, CA 94608

Bankruptcy Case 13-45967 Overview: "The case of Kevin Lee Reimer in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Lee Reimer — California, 13-45967


ᐅ Corinn Reimund, California

Address: 1401 Park Ave Apt 404 Emeryville, CA 94608

Bankruptcy Case 10-74666 Summary: "The bankruptcy filing by Corinn Reimund, undertaken in Dec 22, 2010 in Emeryville, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Corinn Reimund — California, 10-74666


ᐅ Maureen Storm Reyes, California

Address: 3610 Peralta St Apt 512 Emeryville, CA 94608-3967

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42959: "Maureen Storm Reyes's bankruptcy, initiated in Jul 15, 2014 and concluded by 10/13/2014 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Storm Reyes — California, 2014-42959


ᐅ Monique Marie Rhodes, California

Address: 1007 41st St Apt 522 Emeryville, CA 94608-3778

Concise Description of Bankruptcy Case 14-422737: "Emeryville, CA resident Monique Marie Rhodes's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2014."
Monique Marie Rhodes — California, 14-42273


ᐅ Wanda Richardson, California

Address: 2340 Powell St # 269 Emeryville, CA 94608

Bankruptcy Case 11-46330 Summary: "The bankruptcy filing by Wanda Richardson, undertaken in 2011-06-10 in Emeryville, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Wanda Richardson — California, 11-46330


ᐅ Florence Isabelle Richmond, California

Address: 3850 San Pablo Ave Apt 206 Emeryville, CA 94608

Concise Description of Bankruptcy Case 12-422287: "Florence Isabelle Richmond's Chapter 7 bankruptcy, filed in Emeryville, CA in March 12, 2012, led to asset liquidation, with the case closing in 2012-06-28."
Florence Isabelle Richmond — California, 12-42228


ᐅ Melvin Roberson, California

Address: 826 44th St Emeryville, CA 94608

Concise Description of Bankruptcy Case 09-720237: "Emeryville, CA resident Melvin Roberson's December 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Melvin Roberson — California, 09-72023


ᐅ Jr Richard Robinson, California

Address: 5829 Marshall St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 10-45520: "In Emeryville, CA, Jr Richard Robinson filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jr Richard Robinson — California, 10-45520


ᐅ Arthur Robinson, California

Address: 5812 Market St Emeryville, CA 94608

Brief Overview of Bankruptcy Case 12-40792: "The case of Arthur Robinson in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Robinson — California, 12-40792


ᐅ Ida Belle Rockwell, California

Address: 927 53rd St Emeryville, CA 94608

Bankruptcy Case 11-43820 Overview: "The case of Ida Belle Rockwell in Emeryville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ida Belle Rockwell — California, 11-43820


ᐅ Larry Joseph Rouse, California

Address: PO Box 8034 Emeryville, CA 94662

Brief Overview of Bankruptcy Case 12-48120: "In Emeryville, CA, Larry Joseph Rouse filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Larry Joseph Rouse — California, 12-48120


ᐅ Francisco Javier Ruiz, California

Address: 6399 Christie Ave Apt 444 Emeryville, CA 94608-1399

Brief Overview of Bankruptcy Case 08-41938: "Francisco Javier Ruiz's Emeryville, CA bankruptcy under Chapter 13 in 2008-04-22 led to a structured repayment plan, successfully discharged in 2013-06-25."
Francisco Javier Ruiz — California, 08-41938


ᐅ Andrew Jon Rust, California

Address: 1515 63rd St Emeryville, CA 94608

Bankruptcy Case 13-44962 Overview: "In Emeryville, CA, Andrew Jon Rust filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Andrew Jon Rust — California, 13-44962


ᐅ Joseph Michael Rut, California

Address: 3140 San Pablo Ave Emeryville, CA 94608

Snapshot of U.S. Bankruptcy Proceeding Case 12-43033: "Joseph Michael Rut's Chapter 7 bankruptcy, filed in Emeryville, CA in Apr 5, 2012, led to asset liquidation, with the case closing in 07.22.2012."
Joseph Michael Rut — California, 12-43033


ᐅ Sara Manh Saechao, California

Address: PO Box 8844 Emeryville, CA 94662

Concise Description of Bankruptcy Case 11-436457: "Sara Manh Saechao's bankruptcy, initiated in 04.03.2011 and concluded by 07.20.2011 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Manh Saechao — California, 11-43645


ᐅ John Dane Saint, California

Address: 7 Commodore Dr Apt 454 Emeryville, CA 94608

Bankruptcy Case 12-43526 Overview: "In Emeryville, CA, John Dane Saint filed for Chapter 7 bankruptcy in April 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-06."
John Dane Saint — California, 12-43526


ᐅ Paul Saldana, California

Address: 1239 30th St Emeryville, CA 94608

Bankruptcy Case 10-43107 Overview: "Paul Saldana's bankruptcy, initiated in March 22, 2010 and concluded by 2010-06-25 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Saldana — California, 10-43107


ᐅ Sepa Sama, California

Address: 6013 Christie Ave Emeryville, CA 94608

Concise Description of Bankruptcy Case 12-431817: "Sepa Sama's bankruptcy, initiated in Apr 10, 2012 and concluded by 2012-07-27 in Emeryville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sepa Sama — California, 12-43181