personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fremont, 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 John Edward Luttrell, California

Address: 3853 Washington Blvd Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-49257: "Fremont, CA resident John Edward Luttrell's August 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2011."
John Edward Luttrell — California, 11-49257


ᐅ Trinidad Luviano, California

Address: 36536 Cabrillo Dr Fremont, CA 94536

Bankruptcy Case 10-46473 Summary: "Trinidad Luviano's bankruptcy, initiated in 06/04/2010 and concluded by Sep 7, 2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trinidad Luviano — California, 10-46473


ᐅ Ana Tacorda Lyles, California

Address: 35759 Cabral Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 12-40143: "The bankruptcy record of Ana Tacorda Lyles from Fremont, CA, shows a Chapter 7 case filed in 01.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-23."
Ana Tacorda Lyles — California, 12-40143


ᐅ Tamara Lyubimova, California

Address: 3909 Stevenson Blvd Apt 307 Fremont, CA 94538

Concise Description of Bankruptcy Case 10-741997: "Fremont, CA resident Tamara Lyubimova's 12.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Tamara Lyubimova — California, 10-74199


ᐅ Ahed Ahmad Maamo, California

Address: 3133 Waugh Pl Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 13-41924: "Ahed Ahmad Maamo's Chapter 7 bankruptcy, filed in Fremont, CA in Mar 31, 2013, led to asset liquidation, with the case closing in 2013-07-04."
Ahed Ahmad Maamo — California, 13-41924


ᐅ Alaa Maamo, California

Address: 4238 Nerissa Cir Fremont, CA 94555

Bankruptcy Case 11-47052 Overview: "Alaa Maamo's bankruptcy, initiated in 06/30/2011 and concluded by 2011-10-16 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alaa Maamo — California, 11-47052


ᐅ Nader A Maamo, California

Address: 34131 Cartwright Pl Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 11-42413: "The case of Nader A Maamo in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nader A Maamo — California, 11-42413


ᐅ Mohammad Amer Maamou, California

Address: 37201 Paseo Padre Pkwy Apt 116 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 13-41198: "Fremont, CA resident Mohammad Amer Maamou's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Mohammad Amer Maamou — California, 13-41198


ᐅ Danilo Obrero Mabalo, California

Address: 36163 Fremont Blvd Apt 66 Fremont, CA 94536-3584

Snapshot of U.S. Bankruptcy Proceeding Case 15-40296: "The bankruptcy filing by Danilo Obrero Mabalo, undertaken in 01.29.2015 in Fremont, CA under Chapter 7, concluded with discharge in Apr 29, 2015 after liquidating assets."
Danilo Obrero Mabalo — California, 15-40296


ᐅ Jessica Macaisa, California

Address: 39616 Embarcadero Ter Fremont, CA 94538

Brief Overview of Bankruptcy Case 10-42849: "Fremont, CA resident Jessica Macaisa's Mar 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-19."
Jessica Macaisa — California, 10-42849


ᐅ Roddy C Macalolooy, California

Address: 37201 Paseo Padre Pkwy Apt 214 Fremont, CA 94536

Bankruptcy Case 11-43970 Overview: "Roddy C Macalolooy's Chapter 7 bankruptcy, filed in Fremont, CA in 2011-04-12, led to asset liquidation, with the case closing in July 2011."
Roddy C Macalolooy — California, 11-43970


ᐅ Renzo Alfredo Macassi, California

Address: 38900 Blacow Rd Apt 160 Fremont, CA 94536

Bankruptcy Case 12-43921 Summary: "The bankruptcy record of Renzo Alfredo Macassi from Fremont, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Renzo Alfredo Macassi — California, 12-43921


ᐅ Jr Carlos A Macedo, California

Address: 38438 Goodrich Way Fremont, CA 94536-4467

Bankruptcy Case 14-40755 Overview: "The bankruptcy filing by Jr Carlos A Macedo, undertaken in 2014-02-21 in Fremont, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Jr Carlos A Macedo — California, 14-40755


ᐅ Mirta Machicado, California

Address: 3514 Birchwood Ter Apt 302 Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-40036: "Mirta Machicado's Chapter 7 bankruptcy, filed in Fremont, CA in 01/03/2011, led to asset liquidation, with the case closing in 2011-04-21."
Mirta Machicado — California, 11-40036


ᐅ Tomas Machuca, California

Address: 4627 Donalbain Cir Fremont, CA 94555

Concise Description of Bankruptcy Case 10-746567: "The bankruptcy record of Tomas Machuca from Fremont, CA, shows a Chapter 7 case filed in December 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Tomas Machuca — California, 10-74656


ᐅ Cuevas Carlos Macias, California

Address: 42714 Philadelphia Pl Fremont, CA 94538

Concise Description of Bankruptcy Case 11-499777: "In Fremont, CA, Cuevas Carlos Macias filed for Chapter 7 bankruptcy in 2011-09-16. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2012."
Cuevas Carlos Macias — California, 11-49977


ᐅ Timothy P Macias, California

Address: 33008 Lake Candlewood St Fremont, CA 94555-1273

Concise Description of Bankruptcy Case 15-402717: "The bankruptcy record of Timothy P Macias from Fremont, CA, shows a Chapter 7 case filed in January 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2015."
Timothy P Macias — California, 15-40271


ᐅ Kenneth Bruce Maclure, California

Address: 32545 Lake Barlee Ln Fremont, CA 94555-1076

Concise Description of Bankruptcy Case 14-408967: "The bankruptcy filing by Kenneth Bruce Maclure, undertaken in Feb 28, 2014 in Fremont, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Kenneth Bruce Maclure — California, 14-40896


ᐅ Theresa Macy, California

Address: 38383 Oliver Way Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-74593: "In a Chapter 7 bankruptcy case, Theresa Macy from Fremont, CA, saw her proceedings start in 2010-12-21 and complete by March 2011, involving asset liquidation."
Theresa Macy — California, 10-74593


ᐅ Shehzad Madan, California

Address: 38618 Farwell Dr Fremont, CA 94536

Bankruptcy Case 10-48134 Summary: "Shehzad Madan's Chapter 7 bankruptcy, filed in Fremont, CA in July 18, 2010, led to asset liquidation, with the case closing in 11.03.2010."
Shehzad Madan — California, 10-48134


ᐅ Corazon Solanzo Madden, California

Address: 311 Sandstone Dr Fremont, CA 94536-7601

Bankruptcy Case 09-48962 Summary: "The bankruptcy record for Corazon Solanzo Madden from Fremont, CA, under Chapter 13, filed in 2009-09-24, involved setting up a repayment plan, finalized by 2014-11-10."
Corazon Solanzo Madden — California, 09-48962


ᐅ Joseph Lee Tapia Madden, California

Address: 311 Sandstone Dr Fremont, CA 94536-7601

Snapshot of U.S. Bankruptcy Proceeding Case 09-48962: "The bankruptcy record for Joseph Lee Tapia Madden from Fremont, CA, under Chapter 13, filed in 09.24.2009, involved setting up a repayment plan, finalized by 11/10/2014."
Joseph Lee Tapia Madden — California, 09-48962


ᐅ Danira Eneyda Madrigal, California

Address: 38730 Lexington St Apt 255 Fremont, CA 94536

Bankruptcy Case 12-49945 Overview: "The case of Danira Eneyda Madrigal in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danira Eneyda Madrigal — California, 12-49945


ᐅ Rosalba Covarrubias Madrigal, California

Address: 38730 Lexington St Apt 255 Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-72116: "The bankruptcy record of Rosalba Covarrubias Madrigal from Fremont, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2012."
Rosalba Covarrubias Madrigal — California, 11-72116


ᐅ Jessica Madrona, California

Address: 33253 Great Salt Lake Dr Fremont, CA 94555

Bankruptcy Case 10-74108 Summary: "The case of Jessica Madrona in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Madrona — California, 10-74108


ᐅ Marisa Madsen, California

Address: 39951 Fremont Blvd Apt 218 Fremont, CA 94538

Concise Description of Bankruptcy Case 10-479357: "In Fremont, CA, Marisa Madsen filed for Chapter 7 bankruptcy in Jul 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-05."
Marisa Madsen — California, 10-47935


ᐅ Ana M Magana, California

Address: 43360 Arkwood St Fremont, CA 94538

Bankruptcy Case 11-41821 Summary: "In a Chapter 7 bankruptcy case, Ana M Magana from Fremont, CA, saw her proceedings start in Feb 19, 2011 and complete by Jun 7, 2011, involving asset liquidation."
Ana M Magana — California, 11-41821


ᐅ Jenny Magbual, California

Address: 4927 Mansbury St Fremont, CA 94538

Concise Description of Bankruptcy Case 10-480617: "The bankruptcy record of Jenny Magbual from Fremont, CA, shows a Chapter 7 case filed in 2010-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2010."
Jenny Magbual — California, 10-48061


ᐅ Dharam Paul Mahi, California

Address: 4262 Central Ave Apt 206 Fremont, CA 94536-4944

Snapshot of U.S. Bankruptcy Proceeding Case 15-43507: "In Fremont, CA, Dharam Paul Mahi filed for Chapter 7 bankruptcy in 11/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-11."
Dharam Paul Mahi — California, 15-43507


ᐅ Jaswinder Kaur Mahi, California

Address: 4262 Central Ave Apt 206 Fremont, CA 94536-4944

Bankruptcy Case 15-43507 Summary: "In Fremont, CA, Jaswinder Kaur Mahi filed for Chapter 7 bankruptcy in 2015-11-13. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2016."
Jaswinder Kaur Mahi — California, 15-43507


ᐅ Fara Majidi, California

Address: 4670 Falstaff Ave Fremont, CA 94555

Brief Overview of Bankruptcy Case 10-71089: "The bankruptcy record of Fara Majidi from Fremont, CA, shows a Chapter 7 case filed in 2010-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2011."
Fara Majidi — California, 10-71089


ᐅ Sadaf Majidi, California

Address: 45136 Lynx Dr Fremont, CA 94539-6025

Bankruptcy Case 14-50041 Summary: "Fremont, CA resident Sadaf Majidi's January 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-06."
Sadaf Majidi — California, 14-50041


ᐅ Jitender Makkar, California

Address: PO Box 567 Fremont, CA 94537

Snapshot of U.S. Bankruptcy Proceeding Case 11-41029: "Jitender Makkar's bankruptcy, initiated in 01.28.2011 and concluded by 05.16.2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jitender Makkar — California, 11-41029


ᐅ Scott Maksel, California

Address: 4523 Longview Ter Fremont, CA 94538

Bankruptcy Case 09-72421 Summary: "Fremont, CA resident Scott Maksel's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2010."
Scott Maksel — California, 09-72421


ᐅ Blanca Maldonado, California

Address: 39414 Parkhurst Dr Fremont, CA 94538

Bankruptcy Case 10-45479 Overview: "The bankruptcy filing by Blanca Maldonado, undertaken in May 2010 in Fremont, CA under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Blanca Maldonado — California, 10-45479


ᐅ Jr Gregorio Malicad, California

Address: 40640 High St Apt 512 Fremont, CA 94538

Bankruptcy Case 10-49266 Overview: "Jr Gregorio Malicad's bankruptcy, initiated in 2010-08-13 and concluded by Nov 29, 2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gregorio Malicad — California, 10-49266


ᐅ Edgar Malicay, California

Address: 4200 Bay St Apt 258 Fremont, CA 94538

Bankruptcy Case 10-49902 Overview: "Edgar Malicay's Chapter 7 bankruptcy, filed in Fremont, CA in Aug 27, 2010, led to asset liquidation, with the case closing in 12/13/2010."
Edgar Malicay — California, 10-49902


ᐅ Mushtaq Hassan Malik, California

Address: 37349 Chinaberry Cmn Fremont, CA 94536-7924

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52733: "Mushtaq Hassan Malik's Chapter 7 bankruptcy, filed in Fremont, CA in 2014-06-25, led to asset liquidation, with the case closing in 2014-09-23."
Mushtaq Hassan Malik — California, 2014-52733


ᐅ Ezra Dave Maling, California

Address: 3610 Campbell Ct Fremont, CA 94536

Bankruptcy Case 10-72533 Overview: "The bankruptcy record of Ezra Dave Maling from Fremont, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Ezra Dave Maling — California, 10-72533


ᐅ Ramon A Maltez, California

Address: 37454 Parish Cir Fremont, CA 94536

Brief Overview of Bankruptcy Case 13-45809: "Ramon A Maltez's bankruptcy, initiated in October 22, 2013 and concluded by January 25, 2014 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon A Maltez — California, 13-45809


ᐅ Primo Eduardo Malveda, California

Address: 4355 Jessica Cir Fremont, CA 94555-2102

Brief Overview of Bankruptcy Case 15-40817: "In Fremont, CA, Primo Eduardo Malveda filed for Chapter 7 bankruptcy in 03.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2015."
Primo Eduardo Malveda — California, 15-40817


ᐅ Brian Malzkuhn, California

Address: 3521 Gilman Cmn Fremont, CA 94538

Concise Description of Bankruptcy Case 10-706967: "Brian Malzkuhn's bankruptcy, initiated in 2010-09-17 and concluded by Jan 3, 2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Malzkuhn — California, 10-70696


ᐅ Hasmik Manaserian, California

Address: 4984 Sterling Dr Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-70840: "The bankruptcy record of Hasmik Manaserian from Fremont, CA, shows a Chapter 7 case filed in Sep 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Hasmik Manaserian — California, 10-70840


ᐅ William Manella, California

Address: 4432 Richmond Ave Fremont, CA 94536

Bankruptcy Case 10-72405 Overview: "William Manella's Chapter 7 bankruptcy, filed in Fremont, CA in October 27, 2010, led to asset liquidation, with the case closing in 01.26.2011."
William Manella — California, 10-72405


ᐅ Carmel Anita Manion, California

Address: 34635 Musk Ter Fremont, CA 94555

Brief Overview of Bankruptcy Case 13-43220: "Carmel Anita Manion's Chapter 7 bankruptcy, filed in Fremont, CA in 05.31.2013, led to asset liquidation, with the case closing in 09/03/2013."
Carmel Anita Manion — California, 13-43220


ᐅ Herman Mann, California

Address: 33566 Trinculo Ln Fremont, CA 94555-2032

Bankruptcy Case 14-40732 Overview: "The case of Herman Mann in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herman Mann — California, 14-40732


ᐅ Marissa G Scarpa Mannina, California

Address: 618 Saddleback Ter Fremont, CA 94536

Bankruptcy Case 13-41148 Summary: "Fremont, CA resident Marissa G Scarpa Mannina's 02.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Marissa G Scarpa Mannina — California, 13-41148


ᐅ Modesto Sison Manuel, California

Address: 35022 Sellers Ct Fremont, CA 94536-2463

Bankruptcy Case 09-70305 Summary: "Modesto Sison Manuel's Fremont, CA bankruptcy under Chapter 13 in October 30, 2009 led to a structured repayment plan, successfully discharged in December 2014."
Modesto Sison Manuel — California, 09-70305


ᐅ Fe Soco Manuel, California

Address: 35022 Sellers Ct Fremont, CA 94536-2463

Bankruptcy Case 09-70305 Overview: "Fe Soco Manuel, a resident of Fremont, CA, entered a Chapter 13 bankruptcy plan in Oct 30, 2009, culminating in its successful completion by December 30, 2014."
Fe Soco Manuel — California, 09-70305


ᐅ Joann Manuzon, California

Address: 48 Eagle Grn Fremont, CA 94538

Bankruptcy Case 11-45146 Summary: "The case of Joann Manuzon in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Manuzon — California, 11-45146


ᐅ Severina Cosico Maquilan, California

Address: 39448 Parkhurst Dr Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-40084: "The bankruptcy filing by Severina Cosico Maquilan, undertaken in January 5, 2012 in Fremont, CA under Chapter 7, concluded with discharge in 04.22.2012 after liquidating assets."
Severina Cosico Maquilan — California, 12-40084


ᐅ Liwanag Cabasal Maranao, California

Address: 40442 Leslie St Fremont, CA 94538-3522

Concise Description of Bankruptcy Case 15-410607: "In Fremont, CA, Liwanag Cabasal Maranao filed for Chapter 7 bankruptcy in Apr 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2015."
Liwanag Cabasal Maranao — California, 15-41060


ᐅ Maximilian Marasigan, California

Address: 4909 Romeo Pl Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 10-47045: "In Fremont, CA, Maximilian Marasigan filed for Chapter 7 bankruptcy in June 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2010."
Maximilian Marasigan — California, 10-47045


ᐅ Elco Suarez Maravilla, California

Address: 4819 Mendocino Ter Fremont, CA 94555

Concise Description of Bankruptcy Case 12-436777: "In Fremont, CA, Elco Suarez Maravilla filed for Chapter 7 bankruptcy in 04/26/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Elco Suarez Maravilla — California, 12-43677


ᐅ Ruby Marbury, California

Address: 40073 Fremont Blvd Apt 612 Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-49403: "Ruby Marbury's Chapter 7 bankruptcy, filed in Fremont, CA in November 26, 2012, led to asset liquidation, with the case closing in Mar 1, 2013."
Ruby Marbury — California, 12-49403


ᐅ Severino Marcelo, California

Address: 3488 Baskerville Rd Fremont, CA 94555

Concise Description of Bankruptcy Case 10-471567: "Fremont, CA resident Severino Marcelo's 06.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/09/2010."
Severino Marcelo — California, 10-47156


ᐅ George J Marin, California

Address: 4467 Amador Rd Fremont, CA 94538

Bankruptcy Case 11-49529 Summary: "The bankruptcy filing by George J Marin, undertaken in September 2, 2011 in Fremont, CA under Chapter 7, concluded with discharge in 12/19/2011 after liquidating assets."
George J Marin — California, 11-49529


ᐅ Samuel Q Mariscal, California

Address: 40683 Sundale Dr Fremont, CA 94538-3338

Snapshot of U.S. Bankruptcy Proceeding Case 15-42842: "Samuel Q Mariscal's Chapter 7 bankruptcy, filed in Fremont, CA in 09.16.2015, led to asset liquidation, with the case closing in Dec 15, 2015."
Samuel Q Mariscal — California, 15-42842


ᐅ Esther Jean Marroquin, California

Address: 3766 Savannah Rd Fremont, CA 94538

Bankruptcy Case 11-44726 Summary: "Esther Jean Marroquin's bankruptcy, initiated in April 2011 and concluded by 2011-08-02 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Jean Marroquin — California, 11-44726


ᐅ Rene Federico Marroquin, California

Address: 5455 Fiesta Rd Fremont, CA 94538-3215

Snapshot of U.S. Bankruptcy Proceeding Case 10-48733: "Rene Federico Marroquin's Chapter 13 bankruptcy in Fremont, CA started in July 30, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 11, 2016."
Rene Federico Marroquin — California, 10-48733


ᐅ Valerie A Marrs, California

Address: 3701 Carol Ave Apt 7 Fremont, CA 94538

Bankruptcy Case 11-42189 Summary: "Fremont, CA resident Valerie A Marrs's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Valerie A Marrs — California, 11-42189


ᐅ Shauna Marshall, California

Address: 1421 Hardy Pl Fremont, CA 94536

Bankruptcy Case 10-46935 Summary: "In a Chapter 7 bankruptcy case, Shauna Marshall from Fremont, CA, saw her proceedings start in June 2010 and complete by Sep 20, 2010, involving asset liquidation."
Shauna Marshall — California, 10-46935


ᐅ Jr Leonard C Marshall, California

Address: 5613 Antone Rd Fremont, CA 94538-3901

Bankruptcy Case 08-42305 Overview: "May 9, 2008 marked the beginning of Jr Leonard C Marshall's Chapter 13 bankruptcy in Fremont, CA, entailing a structured repayment schedule, completed by 06/11/2013."
Jr Leonard C Marshall — California, 08-42305


ᐅ Jennifer Marshall, California

Address: 36813 Limeta Ter Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-70423: "In a Chapter 7 bankruptcy case, Jennifer Marshall from Fremont, CA, saw her proceedings start in September 2010 and complete by December 27, 2010, involving asset liquidation."
Jennifer Marshall — California, 10-70423


ᐅ Erick Tomas Martin, California

Address: 36034 Pizarro Dr Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-72729: "The bankruptcy filing by Erick Tomas Martin, undertaken in 2011-12-05 in Fremont, CA under Chapter 7, concluded with discharge in Mar 22, 2012 after liquidating assets."
Erick Tomas Martin — California, 11-72729


ᐅ Lorraine Martin, California

Address: 5673 Impatiens Cmn Fremont, CA 94538

Bankruptcy Case 09-71664 Overview: "The case of Lorraine Martin in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Martin — California, 09-71664


ᐅ Lorena R Martinez, California

Address: 42729 Mayfair Park Ave Fremont, CA 94538

Brief Overview of Bankruptcy Case 13-41438: "Lorena R Martinez's Chapter 7 bankruptcy, filed in Fremont, CA in 03.12.2013, led to asset liquidation, with the case closing in June 2013."
Lorena R Martinez — California, 13-41438


ᐅ Arturo T Martinez, California

Address: 3829 Howe Ct Fremont, CA 94538

Brief Overview of Bankruptcy Case 13-42514: "The bankruptcy filing by Arturo T Martinez, undertaken in April 2013 in Fremont, CA under Chapter 7, concluded with discharge in 07.30.2013 after liquidating assets."
Arturo T Martinez — California, 13-42514


ᐅ Carlos J Martinez, California

Address: 4914 Tenor Ct Fremont, CA 94538-3223

Brief Overview of Bankruptcy Case 15-43708: "In Fremont, CA, Carlos J Martinez filed for Chapter 7 bankruptcy in December 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-04."
Carlos J Martinez — California, 15-43708


ᐅ Juan Carlos Martinez, California

Address: 3750 Tamayo St Apt 135 Fremont, CA 94536

Bankruptcy Case 12-42594 Summary: "The case of Juan Carlos Martinez in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Carlos Martinez — California, 12-42594


ᐅ M Ramona Martinez, California

Address: 43116 Charleston Way Fremont, CA 94538

Bankruptcy Case 12-70137 Summary: "Fremont, CA resident M Ramona Martinez's 2012-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2013."
M Ramona Martinez — California, 12-70137


ᐅ Bonnie Joseph Martinez, California

Address: 4303 Sacramento Ave Apt 225 Fremont, CA 94538

Bankruptcy Case 12-43920 Summary: "Fremont, CA resident Bonnie Joseph Martinez's 05/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Bonnie Joseph Martinez — California, 12-43920


ᐅ Roberto Sotelo Martinez, California

Address: 5386 Sayre Ave Fremont, CA 94536-7152

Brief Overview of Bankruptcy Case 11-41227: "February 3, 2011 marked the beginning of Roberto Sotelo Martinez's Chapter 13 bankruptcy in Fremont, CA, entailing a structured repayment schedule, completed by 2016-05-03."
Roberto Sotelo Martinez — California, 11-41227


ᐅ Joanne Martinez, California

Address: 3554 Yorktown Rd Fremont, CA 94538

Brief Overview of Bankruptcy Case 13-42742: "The case of Joanne Martinez in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Martinez — California, 13-42742


ᐅ Nelson Martinez, California

Address: 5369 Grant Ct Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-47121: "Nelson Martinez's bankruptcy, initiated in 2010-06-23 and concluded by October 9, 2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson Martinez — California, 10-47121


ᐅ Fernando Martinez, California

Address: 405 Rancho Arroyo Pkwy Apt 266 Fremont, CA 94536

Concise Description of Bankruptcy Case 10-445337: "The case of Fernando Martinez in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Martinez — California, 10-44533


ᐅ Jr Steve Martinez, California

Address: 39355 Drake Way Fremont, CA 94538

Brief Overview of Bankruptcy Case 10-41300: "Jr Steve Martinez's Chapter 7 bankruptcy, filed in Fremont, CA in 02/05/2010, led to asset liquidation, with the case closing in 05.11.2010."
Jr Steve Martinez — California, 10-41300


ᐅ Rosario Martires, California

Address: 4451 Macbeth Cir Fremont, CA 94555

Bankruptcy Case 10-41980 Overview: "The bankruptcy record of Rosario Martires from Fremont, CA, shows a Chapter 7 case filed in 02.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2010."
Rosario Martires — California, 10-41980


ᐅ Michael Marzan, California

Address: 4563 Macbeth Ave Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 10-48517: "In Fremont, CA, Michael Marzan filed for Chapter 7 bankruptcy in 07.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2010."
Michael Marzan — California, 10-48517


ᐅ Daniel Mascote, California

Address: 43476 Sweetwood St Fremont, CA 94538

Concise Description of Bankruptcy Case 09-701217: "The bankruptcy filing by Daniel Mascote, undertaken in 10.26.2009 in Fremont, CA under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets."
Daniel Mascote — California, 09-70121


ᐅ Linda June Maselli, California

Address: 162 Coleridge Ter Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 13-40396: "The case of Linda June Maselli in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda June Maselli — California, 13-40396


ᐅ James Masih, California

Address: 38579 Kirk Ter Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-47061: "The bankruptcy filing by James Masih, undertaken in 06.30.2011 in Fremont, CA under Chapter 7, concluded with discharge in October 16, 2011 after liquidating assets."
James Masih — California, 11-47061


ᐅ Vanessa Mason, California

Address: 1248 Albacore Ter Fremont, CA 94536

Concise Description of Bankruptcy Case 10-441677: "Vanessa Mason's bankruptcy, initiated in April 2010 and concluded by July 2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Mason — California, 10-44167


ᐅ Priscilla Mason, California

Address: 3429 Foxtail Ter Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-46696: "The case of Priscilla Mason in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscilla Mason — California, 10-46696


ᐅ Christopher Michael Massey, California

Address: 38512 Granville Dr Fremont, CA 94536-7267

Bankruptcy Case 08-47591 Overview: "Christopher Michael Massey, a resident of Fremont, CA, entered a Chapter 13 bankruptcy plan in 12.19.2008, culminating in its successful completion by January 2014."
Christopher Michael Massey — California, 08-47591


ᐅ Evans Tamika Massey, California

Address: 3963 Lake Woodland Cmn Fremont, CA 94555

Bankruptcy Case 09-71447 Summary: "In Fremont, CA, Evans Tamika Massey filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-23."
Evans Tamika Massey — California, 09-71447


ᐅ Nayef I Matar, California

Address: 4882 Regents Park Ln Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-45193: "Nayef I Matar's bankruptcy, initiated in May 12, 2011 and concluded by August 2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nayef I Matar — California, 11-45193


ᐅ Rabih Afif Matar, California

Address: PO Box 326 Fremont, CA 94537

Snapshot of U.S. Bankruptcy Proceeding Case 13-41920: "In Fremont, CA, Rabih Afif Matar filed for Chapter 7 bankruptcy in March 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2013."
Rabih Afif Matar — California, 13-41920


ᐅ Dale C Mattier, California

Address: 38714 Stonington Ter Fremont, CA 94536

Brief Overview of Bankruptcy Case 13-40361: "The bankruptcy filing by Dale C Mattier, undertaken in January 2013 in Fremont, CA under Chapter 7, concluded with discharge in 2013-04-16 after liquidating assets."
Dale C Mattier — California, 13-40361


ᐅ Nicole Mcconville, California

Address: 37968 Canyon Heights Dr Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 09-71561: "The bankruptcy record of Nicole Mcconville from Fremont, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-07."
Nicole Mcconville — California, 09-71561


ᐅ Chrystina Nicole Mccowan, California

Address: 34519 Nantucket Cmn Fremont, CA 94555-3134

Brief Overview of Bankruptcy Case 14-43682: "The bankruptcy filing by Chrystina Nicole Mccowan, undertaken in 09.09.2014 in Fremont, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Chrystina Nicole Mccowan — California, 14-43682


ᐅ Gary Mcculley, California

Address: 39800 Fremont Blvd Apt 317 Fremont, CA 94538

Bankruptcy Case 10-41588 Summary: "In Fremont, CA, Gary Mcculley filed for Chapter 7 bankruptcy in 02.12.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Gary Mcculley — California, 10-41588


ᐅ Robert A Mcdonnell, California

Address: 3151 Lubbock Pl Fremont, CA 94536-3532

Bankruptcy Case 16-40843 Overview: "Fremont, CA resident Robert A Mcdonnell's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2016."
Robert A Mcdonnell — California, 16-40843


ᐅ Patricia Murayama Mcgarry, California

Address: 43555 Grimmer Blvd Apt A203 Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-45819: "The bankruptcy filing by Patricia Murayama Mcgarry, undertaken in 2011-05-27 in Fremont, CA under Chapter 7, concluded with discharge in 09/12/2011 after liquidating assets."
Patricia Murayama Mcgarry — California, 11-45819


ᐅ Jefferey Trent Mcgill, California

Address: 4071 Hemingway Cmn Fremont, CA 94536-6035

Bankruptcy Case 14-40895 Summary: "In a Chapter 7 bankruptcy case, Jefferey Trent Mcgill from Fremont, CA, saw his proceedings start in February 2014 and complete by 2014-05-29, involving asset liquidation."
Jefferey Trent Mcgill — California, 14-40895


ᐅ Patricia Mcgowan, California

Address: 5608 Cleveland Pl Fremont, CA 94538

Brief Overview of Bankruptcy Case 10-72885: "The case of Patricia Mcgowan in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Mcgowan — California, 10-72885


ᐅ Steven Mcgrady, California

Address: 2335 Bishop Ave Fremont, CA 94536

Bankruptcy Case 10-40924 Summary: "The bankruptcy filing by Steven Mcgrady, undertaken in 01/28/2010 in Fremont, CA under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Steven Mcgrady — California, 10-40924


ᐅ Angel Beatrice Mckneely, California

Address: 38228 Paseo Padre Pkwy Apt 7 Fremont, CA 94536

Bankruptcy Case 13-40086 Summary: "The bankruptcy record of Angel Beatrice Mckneely from Fremont, CA, shows a Chapter 7 case filed in January 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-12."
Angel Beatrice Mckneely — California, 13-40086


ᐅ Michael Andrew Mcknight, California

Address: 4980 Norris Rd Fremont, CA 94536

Concise Description of Bankruptcy Case 13-456397: "Michael Andrew Mcknight's Chapter 7 bankruptcy, filed in Fremont, CA in 2013-10-09, led to asset liquidation, with the case closing in 2014-01-12."
Michael Andrew Mcknight — California, 13-45639


ᐅ Edward Allen Mclean, California

Address: 32512 Lake Tana St Fremont, CA 94555-1049

Snapshot of U.S. Bankruptcy Proceeding Case 08-47105: "Edward Allen Mclean's Fremont, CA bankruptcy under Chapter 13 in 12/01/2008 led to a structured repayment plan, successfully discharged in 2013-05-24."
Edward Allen Mclean — California, 08-47105