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 Araceli Rangel, California

Address: 39800 Fremont Blvd Apt 506 Fremont, CA 94538-2671

Snapshot of U.S. Bankruptcy Proceeding Case 15-41741: "In Fremont, CA, Araceli Rangel filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Araceli Rangel — California, 15-41741


ᐅ Kaneshka Rashid, California

Address: 4401 Central Ave Apt 54 Fremont, CA 94536-5876

Bankruptcy Case 15-43846 Summary: "Kaneshka Rashid's bankruptcy, initiated in December 20, 2015 and concluded by 03.19.2016 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaneshka Rashid — California, 15-43846


ᐅ Nicole Shannon Ratledge, California

Address: 3599 Pennsylvania Ave Apt 114 Fremont, CA 94536

Brief Overview of Bankruptcy Case 13-45992: "The case of Nicole Shannon Ratledge in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Shannon Ratledge — California, 13-45992


ᐅ Sabita Raviptai, California

Address: 4910 Seneca Park Loop Fremont, CA 94538

Concise Description of Bankruptcy Case 10-407887: "In a Chapter 7 bankruptcy case, Sabita Raviptai from Fremont, CA, saw their proceedings start in 2010-01-25 and complete by 04/30/2010, involving asset liquidation."
Sabita Raviptai — California, 10-40788


ᐅ Sr Salvador M Raygoza, California

Address: 3600 Pennsylvania Ave Apt 6 Fremont, CA 94536

Bankruptcy Case 11-43731 Summary: "In a Chapter 7 bankruptcy case, Sr Salvador M Raygoza from Fremont, CA, saw his proceedings start in 04/05/2011 and complete by Jun 28, 2011, involving asset liquidation."
Sr Salvador M Raygoza — California, 11-43731


ᐅ Emily Mejedo Raz, California

Address: 38623 Cherry Ln Apt 130 Fremont, CA 94536

Concise Description of Bankruptcy Case 11-441447: "In Fremont, CA, Emily Mejedo Raz filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2011."
Emily Mejedo Raz — California, 11-44144


ᐅ Muneeb U Rehman, California

Address: 37914 Vallejo St Fremont, CA 94536-1744

Snapshot of U.S. Bankruptcy Proceeding Case 16-41380: "In Fremont, CA, Muneeb U Rehman filed for Chapter 7 bankruptcy in 2016-05-18. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2016."
Muneeb U Rehman — California, 16-41380


ᐅ Lorraine Reilly, California

Address: 38830 Emrol Ave Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-42194: "The bankruptcy filing by Lorraine Reilly, undertaken in 2011-02-28 in Fremont, CA under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Lorraine Reilly — California, 11-42194


ᐅ Michele Reinertson, California

Address: 4138 Lombard Ave Fremont, CA 94536

Bankruptcy Case 10-47163 Summary: "The bankruptcy filing by Michele Reinertson, undertaken in June 23, 2010 in Fremont, CA under Chapter 7, concluded with discharge in 2010-10-09 after liquidating assets."
Michele Reinertson — California, 10-47163


ᐅ Suzanne Reinlib, California

Address: 661 Orangewood Dr Fremont, CA 94536

Concise Description of Bankruptcy Case 09-720507: "Suzanne Reinlib's Chapter 7 bankruptcy, filed in Fremont, CA in 12/17/2009, led to asset liquidation, with the case closing in Mar 22, 2010."
Suzanne Reinlib — California, 09-72050


ᐅ Sheila Ramos Remolar, California

Address: 4065 Marshall Ter Fremont, CA 94536-4676

Snapshot of U.S. Bankruptcy Proceeding Case 10-51511: "Sheila Ramos Remolar, a resident of Fremont, CA, entered a Chapter 13 bankruptcy plan in February 17, 2010, culminating in its successful completion by 2013-01-09."
Sheila Ramos Remolar — California, 10-51511


ᐅ Loretta Mary Reyes, California

Address: 37894 3rd St Fremont, CA 94536

Brief Overview of Bankruptcy Case 09-49277: "The bankruptcy record of Loretta Mary Reyes from Fremont, CA, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2010."
Loretta Mary Reyes — California, 09-49277


ᐅ Brianna Reyes, California

Address: 34077 Paseo Padre Pkwy Apt 130 Fremont, CA 94555

Concise Description of Bankruptcy Case 2:09-bk-39923-VZ7: "Fremont, CA resident Brianna Reyes's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2010."
Brianna Reyes — California, 2:09-bk-39923-VZ


ᐅ Robertito Reyes, California

Address: 35252 Gawain Ct Fremont, CA 94536-2418

Concise Description of Bankruptcy Case 15-433827: "The bankruptcy filing by Robertito Reyes, undertaken in 2015-11-03 in Fremont, CA under Chapter 7, concluded with discharge in 02/01/2016 after liquidating assets."
Robertito Reyes — California, 15-43382


ᐅ Roberto De Joya Reyes, California

Address: 34015 Macmillan Way Fremont, CA 94555-1446

Bankruptcy Case 10-46943 Summary: "Filing for Chapter 13 bankruptcy in 2010-06-17, Roberto De Joya Reyes from Fremont, CA, structured a repayment plan, achieving discharge in 07.30.2013."
Roberto De Joya Reyes — California, 10-46943


ᐅ Josephine Reyes, California

Address: 35252 Gawain Ct Fremont, CA 94536-2418

Bankruptcy Case 15-43382 Summary: "The case of Josephine Reyes in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Reyes — California, 15-43382


ᐅ Roderick O Reyes, California

Address: 34046 MacMillan Way Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 13-41604: "The bankruptcy record of Roderick O Reyes from Fremont, CA, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2013."
Roderick O Reyes — California, 13-41604


ᐅ Orlando Mistica Reyes, California

Address: 39424 Sundale Dr Fremont, CA 94538

Concise Description of Bankruptcy Case 13-410707: "Orlando Mistica Reyes's bankruptcy, initiated in February 2013 and concluded by 2013-05-31 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orlando Mistica Reyes — California, 13-41070


ᐅ Valentino M Reyes, California

Address: 33461 Bardolph Cir Fremont, CA 94555

Concise Description of Bankruptcy Case 09-494827: "The bankruptcy filing by Valentino M Reyes, undertaken in 10/08/2009 in Fremont, CA under Chapter 7, concluded with discharge in January 11, 2010 after liquidating assets."
Valentino M Reyes — California, 09-49482


ᐅ Arthur Reyes, California

Address: 39448 Seascape Rd Fremont, CA 94538

Bankruptcy Case 11-44117 Overview: "In Fremont, CA, Arthur Reyes filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Arthur Reyes — California, 11-44117


ᐅ Paolo Angelo Gimenez Reyes, California

Address: 4445 Stevenson Blvd Apt 2 Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-45042: "The case of Paolo Angelo Gimenez Reyes in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paolo Angelo Gimenez Reyes — California, 11-45042


ᐅ Gino Reynante, California

Address: 4100 Stevenson Blvd Apt 1107 Fremont, CA 94538

Bankruptcy Case 10-74126 Summary: "In a Chapter 7 bankruptcy case, Gino Reynante from Fremont, CA, saw his proceedings start in Dec 9, 2010 and complete by 03.08.2011, involving asset liquidation."
Gino Reynante — California, 10-74126


ᐅ Richard A Reynolds, California

Address: 711 Old Canyon Rd Spc 30 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 13-45950: "Richard A Reynolds's Chapter 7 bankruptcy, filed in Fremont, CA in October 2013, led to asset liquidation, with the case closing in Feb 3, 2014."
Richard A Reynolds — California, 13-45950


ᐅ Guadalupe Reynoso, California

Address: 43236 Columbia Ave Fremont, CA 94538

Bankruptcy Case 11-41869 Summary: "The bankruptcy record of Guadalupe Reynoso from Fremont, CA, shows a Chapter 7 case filed in 2011-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2011."
Guadalupe Reynoso — California, 11-41869


ᐅ Jose Reynoso, California

Address: 3852 Jersey Rd Fremont, CA 94538

Bankruptcy Case 13-46587 Summary: "Fremont, CA resident Jose Reynoso's 12/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2014."
Jose Reynoso — California, 13-46587


ᐅ Wanda Rice, California

Address: 42635 Saratoga Park St Fremont, CA 94538

Concise Description of Bankruptcy Case 10-499557: "In a Chapter 7 bankruptcy case, Wanda Rice from Fremont, CA, saw her proceedings start in 2010-08-30 and complete by December 16, 2010, involving asset liquidation."
Wanda Rice — California, 10-49955


ᐅ Kimberly Richards, California

Address: 38449 Granville Dr Fremont, CA 94536

Bankruptcy Case 10-45796 Overview: "The bankruptcy filing by Kimberly Richards, undertaken in 05/20/2010 in Fremont, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Kimberly Richards — California, 10-45796


ᐅ Tneca Richardson, California

Address: 4262 Central Ave Apt 118 Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-42017: "Fremont, CA resident Tneca Richardson's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Tneca Richardson — California, 11-42017


ᐅ Jason Franklin Richmond, California

Address: 5178 Mowry Ave # 2131 Fremont, CA 94538-1046

Bankruptcy Case 11-49965 Overview: "Chapter 13 bankruptcy for Jason Franklin Richmond in Fremont, CA began in 09.16.2011, focusing on debt restructuring, concluding with plan fulfillment in Nov 4, 2014."
Jason Franklin Richmond — California, 11-49965


ᐅ Scott Ivan Rieger, California

Address: 39120 Argonaut Way Ste 547 Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 13-44708: "Fremont, CA resident Scott Ivan Rieger's August 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2013."
Scott Ivan Rieger — California, 13-44708


ᐅ Jason Rio, California

Address: 4257 Delaware Dr Fremont, CA 94538

Bankruptcy Case 11-43564 Overview: "The bankruptcy record of Jason Rio from Fremont, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Jason Rio — California, 11-43564


ᐅ Jesse Dario Rios, California

Address: 3109 Mackenzie Pl Fremont, CA 94536

Brief Overview of Bankruptcy Case 13-46236: "Jesse Dario Rios's Chapter 7 bankruptcy, filed in Fremont, CA in November 15, 2013, led to asset liquidation, with the case closing in February 18, 2014."
Jesse Dario Rios — California, 13-46236


ᐅ Norberto Rios, California

Address: 5238 Morris Way Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-40490: "In a Chapter 7 bankruptcy case, Norberto Rios from Fremont, CA, saw his proceedings start in 01.17.2011 and complete by May 5, 2011, involving asset liquidation."
Norberto Rios — California, 11-40490


ᐅ Terry Lee Ritter, California

Address: 2652 Sabercat Ct Fremont, CA 94539-5647

Bankruptcy Case 2014-41487 Overview: "The bankruptcy filing by Terry Lee Ritter, undertaken in 2014-04-05 in Fremont, CA under Chapter 7, concluded with discharge in 2014-07-04 after liquidating assets."
Terry Lee Ritter — California, 2014-41487


ᐅ Junior Rivas, California

Address: 306 Springstone Dr Fremont, CA 94536

Bankruptcy Case 11-45833 Summary: "In a Chapter 7 bankruptcy case, Junior Rivas from Fremont, CA, saw his proceedings start in 2011-05-27 and complete by 08/23/2011, involving asset liquidation."
Junior Rivas — California, 11-45833


ᐅ Mark Michael Rivera, California

Address: 40013 Fremont Blvd Apt 307 Fremont, CA 94538

Bankruptcy Case 11-43293 Summary: "Mark Michael Rivera's bankruptcy, initiated in 03.27.2011 and concluded by 2011-06-28 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Michael Rivera — California, 11-43293


ᐅ Diana Rose Rivera, California

Address: 39424 Sundale Dr Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-49297: "In a Chapter 7 bankruptcy case, Diana Rose Rivera from Fremont, CA, saw her proceedings start in 11/19/2012 and complete by 02.22.2013, involving asset liquidation."
Diana Rose Rivera — California, 12-49297


ᐅ Jose Luis Rivera, California

Address: 3771 Savannah Rd Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-72987: "In Fremont, CA, Jose Luis Rivera filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-30."
Jose Luis Rivera — California, 11-72987


ᐅ Jr Teofilo Olivar Rivera, California

Address: 38527 Royal Ann Cmn Fremont, CA 94536

Bankruptcy Case 11-48167 Summary: "Fremont, CA resident Jr Teofilo Olivar Rivera's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2011."
Jr Teofilo Olivar Rivera — California, 11-48167


ᐅ Magana Claudia Maria Rivera, California

Address: 5565 Magnolia Ter Fremont, CA 94538

Bankruptcy Case 13-41848 Overview: "In Fremont, CA, Magana Claudia Maria Rivera filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Magana Claudia Maria Rivera — California, 13-41848


ᐅ Jr Billy Richard Rivera, California

Address: 40127 Blanchard St Fremont, CA 94538

Brief Overview of Bankruptcy Case 13-40537: "The bankruptcy record of Jr Billy Richard Rivera from Fremont, CA, shows a Chapter 7 case filed in 01.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-05."
Jr Billy Richard Rivera — California, 13-40537


ᐅ Miriam Quibin Roasa, California

Address: 42872 Gatewood St Fremont, CA 94538-4132

Concise Description of Bankruptcy Case 10-748617: "Miriam Quibin Roasa, a resident of Fremont, CA, entered a Chapter 13 bankruptcy plan in 12/29/2010, culminating in its successful completion by 01.27.2016."
Miriam Quibin Roasa — California, 10-74861


ᐅ Reden Condes Roasa, California

Address: 42872 Gatewood St Fremont, CA 94538-4132

Brief Overview of Bankruptcy Case 10-74861: "The bankruptcy record for Reden Condes Roasa from Fremont, CA, under Chapter 13, filed in 12.29.2010, involved setting up a repayment plan, finalized by 2016-01-27."
Reden Condes Roasa — California, 10-74861


ᐅ Bradley Allen Roberts, California

Address: 37465 Rockwood Dr Fremont, CA 94536

Concise Description of Bankruptcy Case 11-725337: "In Fremont, CA, Bradley Allen Roberts filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 21, 2012."
Bradley Allen Roberts — California, 11-72533


ᐅ Michael Gordon Roberts, California

Address: 3547 Johnson Ct Fremont, CA 94555

Concise Description of Bankruptcy Case 12-480457: "In a Chapter 7 bankruptcy case, Michael Gordon Roberts from Fremont, CA, saw his proceedings start in Sep 28, 2012 and complete by 01.01.2013, involving asset liquidation."
Michael Gordon Roberts — California, 12-48045


ᐅ Raymond Fredrick Robertson, California

Address: 46922 Crawford St Fremont, CA 94539-7112

Bankruptcy Case 16-40997 Summary: "Fremont, CA resident Raymond Fredrick Robertson's 2016-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2016."
Raymond Fredrick Robertson — California, 16-40997


ᐅ Veena Robinson, California

Address: 37147 Lanyard Ter Apt 210 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-74451: "Veena Robinson's bankruptcy, initiated in 2010-12-17 and concluded by April 2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veena Robinson — California, 10-74451


ᐅ Leticia Rodarte, California

Address: 40412 Citrus Dr Fremont, CA 94538-3429

Bankruptcy Case 15-43327 Overview: "Fremont, CA resident Leticia Rodarte's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Leticia Rodarte — California, 15-43327


ᐅ Pedro Julio Rodas, California

Address: 39869 Fremont Blvd Apt 1109 Fremont, CA 94538

Bankruptcy Case 11-46158 Overview: "The case of Pedro Julio Rodas in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Julio Rodas — California, 11-46158


ᐅ Lucrecia Rodriguez, California

Address: 5056 Brian Ct Fremont, CA 94538

Brief Overview of Bankruptcy Case 10-45326: "In a Chapter 7 bankruptcy case, Lucrecia Rodriguez from Fremont, CA, saw her proceedings start in May 10, 2010 and complete by 2010-08-13, involving asset liquidation."
Lucrecia Rodriguez — California, 10-45326


ᐅ Mr Rodriguez, California

Address: 4600 Serra Ave Fremont, CA 94538

Bankruptcy Case 10-46481 Overview: "The bankruptcy filing by Mr Rodriguez, undertaken in 2010-06-06 in Fremont, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Mr Rodriguez — California, 10-46481


ᐅ Angelo Albert Rodriguez, California

Address: 405 Rancho Arroyo Pkwy Apt 148 Fremont, CA 94536

Bankruptcy Case 12-41484 Summary: "The bankruptcy filing by Angelo Albert Rodriguez, undertaken in February 17, 2012 in Fremont, CA under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Angelo Albert Rodriguez — California, 12-41484


ᐅ Juan Valencia Rodriguez, California

Address: 38863 Fremont Blvd Fremont, CA 94536

Brief Overview of Bankruptcy Case 13-43461: "In a Chapter 7 bankruptcy case, Juan Valencia Rodriguez from Fremont, CA, saw her proceedings start in 06.17.2013 and complete by September 20, 2013, involving asset liquidation."
Juan Valencia Rodriguez — California, 13-43461


ᐅ Genaro A Rodriguez, California

Address: 39286 Sundale Dr Fremont, CA 94538

Bankruptcy Case 12-49446 Summary: "The bankruptcy filing by Genaro A Rodriguez, undertaken in 11.28.2012 in Fremont, CA under Chapter 7, concluded with discharge in 03.03.2013 after liquidating assets."
Genaro A Rodriguez — California, 12-49446


ᐅ Tamara Rodriguez, California

Address: 315 J St Apt 4 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 13-41413: "The bankruptcy record of Tamara Rodriguez from Fremont, CA, shows a Chapter 7 case filed in 03/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2013."
Tamara Rodriguez — California, 13-41413


ᐅ Alejandro Rodriguez, California

Address: 37442 Church Ave Fremont, CA 94536

Concise Description of Bankruptcy Case 09-711187: "Alejandro Rodriguez's bankruptcy, initiated in 2009-11-19 and concluded by 2010-02-22 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Rodriguez — California, 09-71118


ᐅ Antonio Maria Rodriguez, California

Address: 118 Hackamore Ln Fremont, CA 94539-7830

Bankruptcy Case 08-40535 Summary: "Filing for Chapter 13 bankruptcy in February 2008, Antonio Maria Rodriguez from Fremont, CA, structured a repayment plan, achieving discharge in Mar 27, 2013."
Antonio Maria Rodriguez — California, 08-40535


ᐅ Carolina Rodriguez, California

Address: 38900 Blacow Rd Apt 264 Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-41274: "The bankruptcy filing by Carolina Rodriguez, undertaken in 02.05.2010 in Fremont, CA under Chapter 7, concluded with discharge in 05/11/2010 after liquidating assets."
Carolina Rodriguez — California, 10-41274


ᐅ Gabriella Rodriguez, California

Address: 4437 Eggers Dr Fremont, CA 94536

Bankruptcy Case 10-43839 Summary: "The bankruptcy record of Gabriella Rodriguez from Fremont, CA, shows a Chapter 7 case filed in 04/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Gabriella Rodriguez — California, 10-43839


ᐅ Sandra Dee Rogers, California

Address: 37175 Mission Blvd # B Fremont, CA 94536

Brief Overview of Bankruptcy Case 13-40575: "In a Chapter 7 bankruptcy case, Sandra Dee Rogers from Fremont, CA, saw her proceedings start in January 2013 and complete by 2013-05-06, involving asset liquidation."
Sandra Dee Rogers — California, 13-40575


ᐅ Henry Rojas, California

Address: 3312 Willet Pl Fremont, CA 94555

Concise Description of Bankruptcy Case 13-455867: "Henry Rojas's Chapter 7 bankruptcy, filed in Fremont, CA in October 2013, led to asset liquidation, with the case closing in 2014-01-07."
Henry Rojas — California, 13-45586


ᐅ Carlos Enrique Rojas, California

Address: 39618 Catamaran Ct Fremont, CA 94538-1821

Brief Overview of Bankruptcy Case 09-49462: "Carlos Enrique Rojas's Fremont, CA bankruptcy under Chapter 13 in October 7, 2009 led to a structured repayment plan, successfully discharged in 2014-11-28."
Carlos Enrique Rojas — California, 09-49462


ᐅ Silvia Teresa Rojas, California

Address: 39618 Catamaran Ct Fremont, CA 94538-1821

Brief Overview of Bankruptcy Case 09-49462: "In her Chapter 13 bankruptcy case filed in 2009-10-07, Fremont, CA's Silvia Teresa Rojas agreed to a debt repayment plan, which was successfully completed by 11/28/2014."
Silvia Teresa Rojas — California, 09-49462


ᐅ Carol Roman, California

Address: 4228 Darwin Dr Fremont, CA 94555

Bankruptcy Case 10-43225 Overview: "The bankruptcy record of Carol Roman from Fremont, CA, shows a Chapter 7 case filed in 03.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2010."
Carol Roman — California, 10-43225


ᐅ Levi Romero, California

Address: 38771 Bell St Apt 6 Fremont, CA 94536

Concise Description of Bankruptcy Case 10-416547: "In a Chapter 7 bankruptcy case, Levi Romero from Fremont, CA, saw his proceedings start in February 2010 and complete by 2010-05-22, involving asset liquidation."
Levi Romero — California, 10-41654


ᐅ Rosa Rondon, California

Address: 32913 Lake Bluestone St Fremont, CA 94555-1212

Bankruptcy Case 14-40640 Overview: "Rosa Rondon's bankruptcy, initiated in February 2014 and concluded by May 2014 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Rondon — California, 14-40640


ᐅ Kerwin R Ronquillo, California

Address: 585 Saddleback Ter Fremont, CA 94536-4276

Concise Description of Bankruptcy Case 15-436007: "In a Chapter 7 bankruptcy case, Kerwin R Ronquillo from Fremont, CA, saw their proceedings start in 11.24.2015 and complete by February 22, 2016, involving asset liquidation."
Kerwin R Ronquillo — California, 15-43600


ᐅ Dale Albert Roof, California

Address: 5220 Diamond Head Ln Fremont, CA 94538-1832

Bankruptcy Case 15-40384 Summary: "The bankruptcy filing by Dale Albert Roof, undertaken in 02.04.2015 in Fremont, CA under Chapter 7, concluded with discharge in 05.05.2015 after liquidating assets."
Dale Albert Roof — California, 15-40384


ᐅ Roxanne Roque, California

Address: 36146 Magellan Dr Fremont, CA 94536

Bankruptcy Case 10-40885 Overview: "Fremont, CA resident Roxanne Roque's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Roxanne Roque — California, 10-40885


ᐅ Rolando Corpuz Rosales, California

Address: 711 Old Canyon Rd Spc 146 Fremont, CA 94536-1764

Snapshot of U.S. Bankruptcy Proceeding Case 15-42909: "Fremont, CA resident Rolando Corpuz Rosales's 09/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-21."
Rolando Corpuz Rosales — California, 15-42909


ᐅ Joni Ernando Rosales, California

Address: 3599 Pennsylvania Ave Apt 118 Fremont, CA 94536

Bankruptcy Case 12-43205 Overview: "Joni Ernando Rosales's Chapter 7 bankruptcy, filed in Fremont, CA in 04/11/2012, led to asset liquidation, with the case closing in 07/28/2012."
Joni Ernando Rosales — California, 12-43205


ᐅ Jose R Rosales, California

Address: 3389 Peralta Blvd Fremont, CA 94536

Bankruptcy Case 12-43047 Overview: "The bankruptcy filing by Jose R Rosales, undertaken in 04.05.2012 in Fremont, CA under Chapter 7, concluded with discharge in Jul 22, 2012 after liquidating assets."
Jose R Rosales — California, 12-43047


ᐅ Sr Jorge Luis Rosales, California

Address: 37811 Fremont Blvd Apt 41 Fremont, CA 94536

Bankruptcy Case 12-40423 Summary: "The bankruptcy filing by Sr Jorge Luis Rosales, undertaken in 01/17/2012 in Fremont, CA under Chapter 7, concluded with discharge in Apr 11, 2012 after liquidating assets."
Sr Jorge Luis Rosales — California, 12-40423


ᐅ Eleodoro A Rosas, California

Address: 36810 Limeta Ter Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 12-45714: "Fremont, CA resident Eleodoro A Rosas's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2012."
Eleodoro A Rosas — California, 12-45714


ᐅ Perez Jose Rosas, California

Address: 4866 Mowry Ave Fremont, CA 94538

Bankruptcy Case 10-40382 Summary: "In a Chapter 7 bankruptcy case, Perez Jose Rosas from Fremont, CA, saw their proceedings start in Jan 13, 2010 and complete by 04/18/2010, involving asset liquidation."
Perez Jose Rosas — California, 10-40382


ᐅ Vernon L Rose, California

Address: 4774 Serra Ave Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-72765: "In a Chapter 7 bankruptcy case, Vernon L Rose from Fremont, CA, saw his proceedings start in 12.06.2011 and complete by 03.23.2012, involving asset liquidation."
Vernon L Rose — California, 11-72765


ᐅ Robert Rose, California

Address: 37815 Logan Dr Fremont, CA 94536-5943

Concise Description of Bankruptcy Case 2014-424627: "In Fremont, CA, Robert Rose filed for Chapter 7 bankruptcy in Jun 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2014."
Robert Rose — California, 2014-42462


ᐅ Grover Rose, California

Address: 1516 Bridges Ct Fremont, CA 94536

Bankruptcy Case 10-49544 Overview: "The bankruptcy record of Grover Rose from Fremont, CA, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2010."
Grover Rose — California, 10-49544


ᐅ Jr Enrique Reyes Rosello, California

Address: 38771 Bell St Apt 18 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 13-45222: "The case of Jr Enrique Reyes Rosello in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Enrique Reyes Rosello — California, 13-45222


ᐅ Joseph Ross, California

Address: 38000 Camden St Apt 108 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-74486: "The bankruptcy filing by Joseph Ross, undertaken in 12.17.2010 in Fremont, CA under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Joseph Ross — California, 10-74486


ᐅ Helen E Roux, California

Address: 5405 Farina Ln Fremont, CA 94538

Bankruptcy Case 11-41748 Overview: "Helen E Roux's Chapter 7 bankruptcy, filed in Fremont, CA in February 2011, led to asset liquidation, with the case closing in 06/05/2011."
Helen E Roux — California, 11-41748


ᐅ Frank Rovito, California

Address: 405 Rancho Arroyo Pkwy Apt 305 Fremont, CA 94536

Brief Overview of Bankruptcy Case 09-71891: "In a Chapter 7 bankruptcy case, Frank Rovito from Fremont, CA, saw their proceedings start in December 11, 2009 and complete by 2010-03-16, involving asset liquidation."
Frank Rovito — California, 09-71891


ᐅ Brian Rowland, California

Address: 459 Washburn Dr Fremont, CA 94536

Bankruptcy Case 10-42316 Summary: "In Fremont, CA, Brian Rowland filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2010."
Brian Rowland — California, 10-42316


ᐅ Peter B Rowland, California

Address: 4425 Bidwell Dr Apt 2103 Fremont, CA 94538

Brief Overview of Bankruptcy Case 13-43878: "The bankruptcy filing by Peter B Rowland, undertaken in 2013-07-08 in Fremont, CA under Chapter 7, concluded with discharge in 10.01.2013 after liquidating assets."
Peter B Rowland — California, 13-43878


ᐅ Jose David Rozier, California

Address: PO Box 354 Fremont, CA 94537

Bankruptcy Case 11-49315 Summary: "Fremont, CA resident Jose David Rozier's 08/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Jose David Rozier — California, 11-49315


ᐅ Myrna Tayo Rubino, California

Address: 33238 Falcon Dr Fremont, CA 94555

Bankruptcy Case 11-42982 Summary: "The bankruptcy record of Myrna Tayo Rubino from Fremont, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-05."
Myrna Tayo Rubino — California, 11-42982


ᐅ John Jose Ruiz, California

Address: 39939 Stevenson Cmn Apt 2121 Fremont, CA 94538

Bankruptcy Case 12-42957 Summary: "The bankruptcy filing by John Jose Ruiz, undertaken in April 2012 in Fremont, CA under Chapter 7, concluded with discharge in 07/20/2012 after liquidating assets."
John Jose Ruiz — California, 12-42957


ᐅ Craig E Russell, California

Address: 39800 Fremont Blvd Apt 408 Fremont, CA 94538-6202

Brief Overview of Bankruptcy Case 09-49720: "Filing for Chapter 13 bankruptcy in Oct 15, 2009, Craig E Russell from Fremont, CA, structured a repayment plan, achieving discharge in December 2014."
Craig E Russell — California, 09-49720


ᐅ Emily M Rustia, California

Address: 35022 Sellers Ct Fremont, CA 94536

Bankruptcy Case 12-70119 Overview: "The bankruptcy record of Emily M Rustia from Fremont, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2013."
Emily M Rustia — California, 12-70119


ᐅ Sima Bahram Saaed, California

Address: 34609 Pueblo Ter Fremont, CA 94555

Bankruptcy Case 11-73388 Overview: "Fremont, CA resident Sima Bahram Saaed's December 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2012."
Sima Bahram Saaed — California, 11-73388


ᐅ Paul Sabbagh, California

Address: 4490 Mattos Dr Fremont, CA 94536

Bankruptcy Case 10-70798 Summary: "The bankruptcy filing by Paul Sabbagh, undertaken in 2010-09-21 in Fremont, CA under Chapter 7, concluded with discharge in December 15, 2010 after liquidating assets."
Paul Sabbagh — California, 10-70798


ᐅ Maxima Palmario Sablan, California

Address: PO Box 333 Fremont, CA 94537-0333

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41790: "The bankruptcy filing by Maxima Palmario Sablan, undertaken in April 25, 2014 in Fremont, CA under Chapter 7, concluded with discharge in Jul 24, 2014 after liquidating assets."
Maxima Palmario Sablan — California, 2014-41790


ᐅ Laly Guinto Sacro, California

Address: 39224 Guardino Dr Apt 104 Fremont, CA 94538

Concise Description of Bankruptcy Case 12-435807: "In a Chapter 7 bankruptcy case, Laly Guinto Sacro from Fremont, CA, saw their proceedings start in 04.24.2012 and complete by August 2012, involving asset liquidation."
Laly Guinto Sacro — California, 12-43580


ᐅ Teresita A Saguyod, California

Address: 3818 Darwin Dr Apt 11 Fremont, CA 94555

Bankruptcy Case 13-45561 Summary: "The bankruptcy record of Teresita A Saguyod from Fremont, CA, shows a Chapter 7 case filed in 2013-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2014."
Teresita A Saguyod — California, 13-45561


ᐅ David Brian Sahim, California

Address: 4715 Wadsworth Ct Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-44883: "The bankruptcy filing by David Brian Sahim, undertaken in Jun 6, 2012 in Fremont, CA under Chapter 7, concluded with discharge in Sep 22, 2012 after liquidating assets."
David Brian Sahim — California, 12-44883


ᐅ Zain Said, California

Address: 5032 Crandallwood Dr Fremont, CA 94555

Bankruptcy Case 10-44153 Summary: "Zain Said's Chapter 7 bankruptcy, filed in Fremont, CA in 04.13.2010, led to asset liquidation, with the case closing in 2010-07-17."
Zain Said — California, 10-44153


ᐅ Edwin T Sakai, California

Address: 39320 Logan Dr Fremont, CA 94538-1211

Bankruptcy Case 08-40959 Overview: "Chapter 13 bankruptcy for Edwin T Sakai in Fremont, CA began in 2008-02-29, focusing on debt restructuring, concluding with plan fulfillment in April 1, 2013."
Edwin T Sakai — California, 08-40959


ᐅ Idris Alex Sakhawarz, California

Address: 4444 Central Ave Apt 110 Fremont, CA 94536

Bankruptcy Case 11-45741 Summary: "Idris Alex Sakhawarz's Chapter 7 bankruptcy, filed in Fremont, CA in May 26, 2011, led to asset liquidation, with the case closing in August 23, 2011."
Idris Alex Sakhawarz — California, 11-45741


ᐅ Michelle Salapare, California

Address: 37304 Spruce Ter Fremont, CA 94536-3777

Concise Description of Bankruptcy Case 15-403207: "In Fremont, CA, Michelle Salapare filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2015."
Michelle Salapare — California, 15-40320


ᐅ Steven A Salazar, California

Address: 38010 Village Cmn Apt 220 Fremont, CA 94536-7525

Bankruptcy Case 14-40838 Summary: "In Fremont, CA, Steven A Salazar filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Steven A Salazar — California, 14-40838