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 Sukhbir Singh, California

Address: 39800 Fremont Blvd Apt 250 Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 12-41347: "In Fremont, CA, Sukhbir Singh filed for Chapter 7 bankruptcy in 02/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Sukhbir Singh — California, 12-41347


ᐅ Sukhdev Singh, California

Address: 889 Mowry Ave Apt 184 Fremont, CA 94536

Concise Description of Bankruptcy Case 13-426917: "The bankruptcy record of Sukhdev Singh from Fremont, CA, shows a Chapter 7 case filed in May 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Sukhdev Singh — California, 13-42691


ᐅ Sukhwinder Singh, California

Address: 4278 Parkhurst Ter Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 13-43252: "In a Chapter 7 bankruptcy case, Sukhwinder Singh from Fremont, CA, saw their proceedings start in 2013-06-03 and complete by 09/06/2013, involving asset liquidation."
Sukhwinder Singh — California, 13-43252


ᐅ Surinder Singh, California

Address: PO Box 7922 Fremont, CA 94537

Bankruptcy Case 11-42209 Summary: "In Fremont, CA, Surinder Singh filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Surinder Singh — California, 11-42209


ᐅ Swarn Singh, California

Address: 38663 Hastings St Apt 4 Fremont, CA 94536

Concise Description of Bankruptcy Case 09-496207: "Swarn Singh's Chapter 7 bankruptcy, filed in Fremont, CA in Oct 12, 2009, led to asset liquidation, with the case closing in January 2010."
Swarn Singh — California, 09-49620


ᐅ Anne Michelle Siple, California

Address: 38151 Farwell Dr Fremont, CA 94536-7011

Bankruptcy Case 10-24916-KAO Summary: "The case of Anne Michelle Siple in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Michelle Siple — California, 10-24916


ᐅ Gerardo Tamundong Sison, California

Address: 3750 Tamayo St Fremont, CA 94536

Concise Description of Bankruptcy Case 13-454947: "In Fremont, CA, Gerardo Tamundong Sison filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Gerardo Tamundong Sison — California, 13-45494


ᐅ Maria Theresa Cunanan Sison, California

Address: 33188 Great Salt Lake Dr Fremont, CA 94555

Brief Overview of Bankruptcy Case 13-41018: "The bankruptcy filing by Maria Theresa Cunanan Sison, undertaken in 2013-02-22 in Fremont, CA under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Maria Theresa Cunanan Sison — California, 13-41018


ᐅ Edwin Sistoso, California

Address: 34757 Hemet Cmn Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 10-45466: "The bankruptcy filing by Edwin Sistoso, undertaken in May 12, 2010 in Fremont, CA under Chapter 7, concluded with discharge in 2010-08-15 after liquidating assets."
Edwin Sistoso — California, 10-45466


ᐅ David Skidmore, California

Address: 3984 Washington Blvd # 179 Fremont, CA 94538

Bankruptcy Case 10-44872 Summary: "Fremont, CA resident David Skidmore's Apr 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2010."
David Skidmore — California, 10-44872


ᐅ Krzysztof B Skolimowski, California

Address: 32740 Bass Lake St Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 12-70069: "The case of Krzysztof B Skolimowski in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krzysztof B Skolimowski — California, 12-70069


ᐅ Edward Slack, California

Address: 39507 Eric St Fremont, CA 94538

Bankruptcy Case 10-72591 Summary: "In Fremont, CA, Edward Slack filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2011."
Edward Slack — California, 10-72591


ᐅ Kenneth Ronald Sloan, California

Address: 711 Old Canyon Rd Spc 69 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-49834: "The case of Kenneth Ronald Sloan in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Ronald Sloan — California, 11-49834


ᐅ Barbara Lynne Smith, California

Address: 3330 Country Dr Apt 49 Fremont, CA 94536-6222

Bankruptcy Case 15-40940 Summary: "The bankruptcy filing by Barbara Lynne Smith, undertaken in March 24, 2015 in Fremont, CA under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Barbara Lynne Smith — California, 15-40940


ᐅ Shawn R Smith, California

Address: 39270 Paseo Padre Pkwy # 359 Fremont, CA 94538

Bankruptcy Case 11-41843 Overview: "Shawn R Smith's bankruptcy, initiated in 2011-02-21 and concluded by Jun 2, 2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn R Smith — California, 11-41843


ᐅ Alvin Lee Smith, California

Address: 405 Rancho Arroyo Pkwy Apt 101 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-42626: "Fremont, CA resident Alvin Lee Smith's Mar 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Alvin Lee Smith — California, 11-42626


ᐅ Sr Elbert Smith, California

Address: 3413 Foxtail Ter Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-45581: "The bankruptcy record of Sr Elbert Smith from Fremont, CA, shows a Chapter 7 case filed in 05.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Sr Elbert Smith — California, 10-45581


ᐅ Yvette Smith, California

Address: 38154 Fremont Blvd Apt 3 Fremont, CA 94536-5070

Concise Description of Bankruptcy Case 08-432687: "Yvette Smith's Chapter 13 bankruptcy in Fremont, CA started in 2008-06-25. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 30, 2013."
Yvette Smith — California, 08-43268


ᐅ Jr Charles Edward Smith, California

Address: 5416 Cleveland Pl Fremont, CA 94538

Concise Description of Bankruptcy Case 11-470307: "The case of Jr Charles Edward Smith in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Edward Smith — California, 11-47030


ᐅ Marianito Sobejana, California

Address: 1400 Stone Pine Ter Apt 118 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 09-60826: "The case of Marianito Sobejana in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianito Sobejana — California, 09-60826


ᐅ Yolanda Tanala Soliman, California

Address: 3813 Campbell Pl Fremont, CA 94536

Bankruptcy Case 12-42530 Summary: "The bankruptcy filing by Yolanda Tanala Soliman, undertaken in 03/21/2012 in Fremont, CA under Chapter 7, concluded with discharge in 06.12.2012 after liquidating assets."
Yolanda Tanala Soliman — California, 12-42530


ᐅ Ingrid D Solorzano, California

Address: 5614 Tyler Ct Fremont, CA 94538-1034

Bankruptcy Case 14-40141 Overview: "Ingrid D Solorzano's Chapter 7 bankruptcy, filed in Fremont, CA in 2014-01-10, led to asset liquidation, with the case closing in April 2014."
Ingrid D Solorzano — California, 14-40141


ᐅ Hilario Soltero, California

Address: 38627 Cherry Ln Apt 95 Fremont, CA 94536

Bankruptcy Case 11-43743 Summary: "The case of Hilario Soltero in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilario Soltero — California, 11-43743


ᐅ Victor Sommers, California

Address: 4141 Deep Creek Rd Spc 199 Fremont, CA 94555

Bankruptcy Case 10-48749 Summary: "The case of Victor Sommers in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Sommers — California, 10-48749


ᐅ Chang Soon Song, California

Address: 35513 Purcell Pl Fremont, CA 94536

Bankruptcy Case 11-42637 Overview: "The case of Chang Soon Song in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chang Soon Song — California, 11-42637


ᐅ Jennifer Sopar, California

Address: 34230 Rowland Dr Fremont, CA 94555-2220

Brief Overview of Bankruptcy Case 15-43615: "In a Chapter 7 bankruptcy case, Jennifer Sopar from Fremont, CA, saw her proceedings start in 11/25/2015 and complete by 2016-02-23, involving asset liquidation."
Jennifer Sopar — California, 15-43615


ᐅ Michelle Ann Sorenson, California

Address: 5600 Shana St Fremont, CA 94538

Concise Description of Bankruptcy Case 11-445907: "Fremont, CA resident Michelle Ann Sorenson's 04/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Michelle Ann Sorenson — California, 11-44590


ᐅ Jr Feliciano Agulto Soriano, California

Address: 34279 Barnfield Pl Fremont, CA 94555

Bankruptcy Case 11-49632 Overview: "In Fremont, CA, Jr Feliciano Agulto Soriano filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by December 24, 2011."
Jr Feliciano Agulto Soriano — California, 11-49632


ᐅ Enrico Soriano, California

Address: 40944 Lincoln St Apt 4 Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 09-71672: "The bankruptcy record of Enrico Soriano from Fremont, CA, shows a Chapter 7 case filed in 2009-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2010."
Enrico Soriano — California, 09-71672


ᐅ Romero Remberto Sorto, California

Address: 3822 Scamman Ct Fremont, CA 94538

Brief Overview of Bankruptcy Case 09-70633: "In a Chapter 7 bankruptcy case, Romero Remberto Sorto from Fremont, CA, saw their proceedings start in November 6, 2009 and complete by 2010-02-09, involving asset liquidation."
Romero Remberto Sorto — California, 09-70633


ᐅ Kelly M Sotelo, California

Address: 5386 Sayre Ave Fremont, CA 94536-7152

Bankruptcy Case 11-41227 Overview: "In their Chapter 13 bankruptcy case filed in 2011-02-03, Fremont, CA's Kelly M Sotelo agreed to a debt repayment plan, which was successfully completed by 05/03/2016."
Kelly M Sotelo — California, 11-41227


ᐅ Eleazar Sotelo, California

Address: 4567 Lodovico Ct Fremont, CA 94555

Concise Description of Bankruptcy Case 11-17413-lbr7: "The bankruptcy filing by Eleazar Sotelo, undertaken in May 12, 2011 in Fremont, CA under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Eleazar Sotelo — California, 11-17413


ᐅ Janie Louise Soto, California

Address: 40013 Fremont Blvd Apt 309 Fremont, CA 94538

Bankruptcy Case 11-72546 Summary: "The case of Janie Louise Soto in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janie Louise Soto — California, 11-72546


ᐅ Derek Souza, California

Address: 4774 Norris Rd Fremont, CA 94536

Bankruptcy Case 10-73754 Summary: "The bankruptcy filing by Derek Souza, undertaken in 2010-11-30 in Fremont, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Derek Souza — California, 10-73754


ᐅ Toni D Souza, California

Address: 35933 Adobe Dr Fremont, CA 94536-5422

Concise Description of Bankruptcy Case 11-429357: "Toni D Souza's Chapter 13 bankruptcy in Fremont, CA started in 2011-03-18. This plan involved reorganizing debts and establishing a payment plan, concluding in March 6, 2015."
Toni D Souza — California, 11-42935


ᐅ Shannon Spangler, California

Address: 35655 Barnard Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 09-70272: "The bankruptcy record of Shannon Spangler from Fremont, CA, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2010."
Shannon Spangler — California, 09-70272


ᐅ Connie Spangler, California

Address: 32546 Lake Barlee Ln Fremont, CA 94555

Brief Overview of Bankruptcy Case 10-48242: "Connie Spangler's Chapter 7 bankruptcy, filed in Fremont, CA in Jul 21, 2010, led to asset liquidation, with the case closing in November 2010."
Connie Spangler — California, 10-48242


ᐅ Charles Speer, California

Address: 4120 Central Ave Apt 7 Fremont, CA 94536

Bankruptcy Case 09-70315 Overview: "In a Chapter 7 bankruptcy case, Charles Speer from Fremont, CA, saw their proceedings start in 2009-10-30 and complete by January 2010, involving asset liquidation."
Charles Speer — California, 09-70315


ᐅ Claudia Speer, California

Address: 4120 Central Ave Apt 7 Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-70348: "Claudia Speer's Chapter 7 bankruptcy, filed in Fremont, CA in 2010-09-09, led to asset liquidation, with the case closing in 2010-12-26."
Claudia Speer — California, 10-70348


ᐅ Jennifer M Spence, California

Address: 40918 Ingersoll Ter Apt 101 Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-44672: "The case of Jennifer M Spence in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Spence — California, 11-44672


ᐅ Jerry Lynn Sprague, California

Address: 4200 Irvington Ave Apt 302 Fremont, CA 94538-4856

Brief Overview of Bankruptcy Case 2014-41390: "The bankruptcy record of Jerry Lynn Sprague from Fremont, CA, shows a Chapter 7 case filed in 03.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Jerry Lynn Sprague — California, 2014-41390


ᐅ Gertrude L Sprankle, California

Address: PO Box 1068 Fremont, CA 94538

Bankruptcy Case 12-43837 Summary: "The bankruptcy filing by Gertrude L Sprankle, undertaken in May 2012 in Fremont, CA under Chapter 7, concluded with discharge in 2012-07-25 after liquidating assets."
Gertrude L Sprankle — California, 12-43837


ᐅ Walter Lee Sprankle, California

Address: 4465 Inyo Ct Fremont, CA 94538-1209

Snapshot of U.S. Bankruptcy Proceeding Case 15-42276: "The bankruptcy filing by Walter Lee Sprankle, undertaken in 07/22/2015 in Fremont, CA under Chapter 7, concluded with discharge in 10/20/2015 after liquidating assets."
Walter Lee Sprankle — California, 15-42276


ᐅ Jennifer Spriggs, California

Address: 37445 Southwood Dr Fremont, CA 94536

Bankruptcy Case 10-45729 Summary: "Jennifer Spriggs's Chapter 7 bankruptcy, filed in Fremont, CA in 05/18/2010, led to asset liquidation, with the case closing in August 21, 2010."
Jennifer Spriggs — California, 10-45729


ᐅ Clarence Lee Springer, California

Address: 39120 Argonaut Way # 175 Fremont, CA 94538

Brief Overview of Bankruptcy Case 13-44606: "In Fremont, CA, Clarence Lee Springer filed for Chapter 7 bankruptcy in August 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2013."
Clarence Lee Springer — California, 13-44606


ᐅ Jimmy Srour, California

Address: 38880 Glenview Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-73659: "Jimmy Srour's Chapter 7 bankruptcy, filed in Fremont, CA in Nov 29, 2010, led to asset liquidation, with the case closing in Mar 1, 2011."
Jimmy Srour — California, 10-73659


ᐅ Wilton Stamper, California

Address: 3334 Red Cedar Ter Fremont, CA 94536

Bankruptcy Case 10-41162 Summary: "The case of Wilton Stamper in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilton Stamper — California, 10-41162


ᐅ Glenn S Standlee, California

Address: 43414 Newport Dr Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-45221: "In a Chapter 7 bankruptcy case, Glenn S Standlee from Fremont, CA, saw their proceedings start in May 2011 and complete by 08.09.2011, involving asset liquidation."
Glenn S Standlee — California, 11-45221


ᐅ Sanda Staniciu, California

Address: 3977 Milton Ter Fremont, CA 94555

Concise Description of Bankruptcy Case 10-490937: "The case of Sanda Staniciu in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanda Staniciu — California, 10-49093


ᐅ Michael Anthony Steele, California

Address: 4317 Porter St Fremont, CA 94538

Bankruptcy Case 12-49832 Overview: "Michael Anthony Steele's bankruptcy, initiated in December 2012 and concluded by 2013-03-18 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Steele — California, 12-49832


ᐅ Robert Edward Stennet, California

Address: 4181 Crestwood St Fremont, CA 94538

Bankruptcy Case 12-43951 Overview: "Fremont, CA resident Robert Edward Stennet's 05.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Robert Edward Stennet — California, 12-43951


ᐅ Laurie Stephens, California

Address: 4141 Stevenson Blvd Apt 393 Fremont, CA 94538

Bankruptcy Case 10-44623 Summary: "The case of Laurie Stephens in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Stephens — California, 10-44623


ᐅ Joseph Stevenin, California

Address: 3955 Adams Ave Fremont, CA 94538

Concise Description of Bankruptcy Case 10-442097: "In a Chapter 7 bankruptcy case, Joseph Stevenin from Fremont, CA, saw their proceedings start in 04/14/2010 and complete by 2010-07-18, involving asset liquidation."
Joseph Stevenin — California, 10-44209


ᐅ Johnathan Stickler, California

Address: 4555 Thornton Ave Apt 131 Fremont, CA 94536

Concise Description of Bankruptcy Case 10-485527: "Fremont, CA resident Johnathan Stickler's 07.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-13."
Johnathan Stickler — California, 10-48552


ᐅ Joanne Klemstein Stoll, California

Address: 48745 Big Horn Ct Fremont, CA 94539-7703

Concise Description of Bankruptcy Case 13-468757: "In a Chapter 7 bankruptcy case, Joanne Klemstein Stoll from Fremont, CA, saw her proceedings start in 2013-12-31 and complete by March 2014, involving asset liquidation."
Joanne Klemstein Stoll — California, 13-46875


ᐅ Susan Marie Stommel, California

Address: 5643 Don Ct Fremont, CA 94538

Bankruptcy Case 12-43120 Overview: "The case of Susan Marie Stommel in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Marie Stommel — California, 12-43120


ᐅ Nina T Story, California

Address: 5408 Brophy Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-46622: "The bankruptcy filing by Nina T Story, undertaken in June 20, 2011 in Fremont, CA under Chapter 7, concluded with discharge in 2011-10-06 after liquidating assets."
Nina T Story — California, 11-46622


ᐅ Jonah L Stovall, California

Address: 1440 Stone Pine Ter Apt 300 Fremont, CA 94536

Brief Overview of Bankruptcy Case 12-43378: "The bankruptcy filing by Jonah L Stovall, undertaken in Apr 17, 2012 in Fremont, CA under Chapter 7, concluded with discharge in 08/03/2012 after liquidating assets."
Jonah L Stovall — California, 12-43378


ᐅ Pammela Sue Strickland, California

Address: 39150 Sundale Dr Apt 121 Fremont, CA 94538-2042

Bankruptcy Case 14-43329 Summary: "Pammela Sue Strickland's bankruptcy, initiated in August 12, 2014 and concluded by 11.10.2014 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pammela Sue Strickland — California, 14-43329


ᐅ Eric Anthony Stroh, California

Address: 39939 Stevenson Cmn Apt 2045 Fremont, CA 94538

Bankruptcy Case 12-49933 Overview: "In Fremont, CA, Eric Anthony Stroh filed for Chapter 7 bankruptcy in 12.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-13."
Eric Anthony Stroh — California, 12-49933


ᐅ Michael Sturm, California

Address: 4226 Vincente St Fremont, CA 94536

Bankruptcy Case 10-47114 Overview: "The bankruptcy record of Michael Sturm from Fremont, CA, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-09."
Michael Sturm — California, 10-47114


ᐅ Robin L Stymans, California

Address: 38890 Moore Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-45043: "In a Chapter 7 bankruptcy case, Robin L Stymans from Fremont, CA, saw their proceedings start in 05/09/2011 and complete by 08/16/2011, involving asset liquidation."
Robin L Stymans — California, 11-45043


ᐅ Laarni Subido, California

Address: 3750 Tamayo St Apt 159 Fremont, CA 94536

Bankruptcy Case 10-42459 Summary: "Laarni Subido's bankruptcy, initiated in 2010-03-05 and concluded by June 8, 2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laarni Subido — California, 10-42459


ᐅ Edmund L Subijano, California

Address: 39645 Bruning St Fremont, CA 94538

Bankruptcy Case 12-44090 Overview: "The case of Edmund L Subijano in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmund L Subijano — California, 12-44090


ᐅ Gabriella Sudano, California

Address: 34128 Bowling Green Cmn Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 12-48966: "Gabriella Sudano's Chapter 7 bankruptcy, filed in Fremont, CA in 11.02.2012, led to asset liquidation, with the case closing in February 5, 2013."
Gabriella Sudano — California, 12-48966


ᐅ Jr Fonti Suico, California

Address: 33194 Lake Garrison St Fremont, CA 94555

Bankruptcy Case 09-71993 Summary: "In Fremont, CA, Jr Fonti Suico filed for Chapter 7 bankruptcy in 12/15/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jr Fonti Suico — California, 09-71993


ᐅ Deepak Sukthankar, California

Address: 35878 Blair Pl Fremont, CA 94536

Bankruptcy Case 10-42354 Overview: "In a Chapter 7 bankruptcy case, Deepak Sukthankar from Fremont, CA, saw their proceedings start in 03/04/2010 and complete by 06.07.2010, involving asset liquidation."
Deepak Sukthankar — California, 10-42354


ᐅ Maria L Sumagaysay, California

Address: 43660 Monarch Ter Fremont, CA 94538-6052

Brief Overview of Bankruptcy Case 2014-43166: "Maria L Sumagaysay's Chapter 7 bankruptcy, filed in Fremont, CA in July 31, 2014, led to asset liquidation, with the case closing in 10.29.2014."
Maria L Sumagaysay — California, 2014-43166


ᐅ Paramjit Summan, California

Address: 38010 Village Cmn Apt 118 Fremont, CA 94536

Bankruptcy Case 10-43918 Overview: "The case of Paramjit Summan in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paramjit Summan — California, 10-43918


ᐅ Arthur Tio Suratos, California

Address: 37311 Aspenwood Cmn Apt 201 Fremont, CA 94536

Bankruptcy Case 12-42909 Summary: "The case of Arthur Tio Suratos in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Tio Suratos — California, 12-42909


ᐅ Rey Manalo Surla, California

Address: 35661 Beeching Ln Fremont, CA 94536

Bankruptcy Case 11-40863 Overview: "Fremont, CA resident Rey Manalo Surla's 01/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Rey Manalo Surla — California, 11-40863


ᐅ Dian W Sutrisno, California

Address: 34077 Paseo Padre Pkwy Apt 95 Fremont, CA 94555

Brief Overview of Bankruptcy Case 13-42553: "Fremont, CA resident Dian W Sutrisno's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Dian W Sutrisno — California, 13-42553


ᐅ Charles Michael Swan, California

Address: PO Box 1909 Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-43753: "The case of Charles Michael Swan in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Michael Swan — California, 12-43753


ᐅ Joseph W Swindle, California

Address: 34232 Atteridge Pl Fremont, CA 94555

Concise Description of Bankruptcy Case 09-495447: "In a Chapter 7 bankruptcy case, Joseph W Swindle from Fremont, CA, saw their proceedings start in 2009-10-09 and complete by 2010-01-12, involving asset liquidation."
Joseph W Swindle — California, 09-49544


ᐅ Wilson N Sy, California

Address: 34523 Felix Ter Fremont, CA 94555

Brief Overview of Bankruptcy Case 11-44743: "Fremont, CA resident Wilson N Sy's 04/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
Wilson N Sy — California, 11-44743


ᐅ Anjum Mehdi Ali Syed, California

Address: 39287 Sundale Dr Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-42563: "Fremont, CA resident Anjum Mehdi Ali Syed's Mar 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2012."
Anjum Mehdi Ali Syed — California, 12-42563


ᐅ Robert Szirmay, California

Address: 4721 Valpey Park Ave Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-40116: "The case of Robert Szirmay in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Szirmay — California, 10-40116


ᐅ Emmanuel Arranz Tabora, California

Address: 3431 Gilman Cmn Fremont, CA 94538-2294

Snapshot of U.S. Bankruptcy Proceeding Case 08-42693: "In his Chapter 13 bankruptcy case filed in 05/29/2008, Fremont, CA's Emmanuel Arranz Tabora agreed to a debt repayment plan, which was successfully completed by 2013-07-22."
Emmanuel Arranz Tabora — California, 08-42693


ᐅ Rufus Tai, California

Address: 34045 Frederick Ln Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 10-48219: "Fremont, CA resident Rufus Tai's 07/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2010."
Rufus Tai — California, 10-48219


ᐅ Tom Jesse Talamantes, California

Address: 4105 Alder Ter Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 13-42721: "Fremont, CA resident Tom Jesse Talamantes's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-07."
Tom Jesse Talamantes — California, 13-42721


ᐅ Michael Talento, California

Address: 1150 Beethoven Cmn Unit 106 Fremont, CA 94538

Bankruptcy Case 10-45723 Summary: "In Fremont, CA, Michael Talento filed for Chapter 7 bankruptcy in May 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2010."
Michael Talento — California, 10-45723


ᐅ Abaya Omega L Taleon, California

Address: 5646 Hughes Pl Fremont, CA 94538

Bankruptcy Case 12-43186 Overview: "In Fremont, CA, Abaya Omega L Taleon filed for Chapter 7 bankruptcy in 04/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-27."
Abaya Omega L Taleon — California, 12-43186


ᐅ Allen Talton, California

Address: 4740 Quadres Ct Fremont, CA 94538-1129

Bankruptcy Case 15-42042 Overview: "Fremont, CA resident Allen Talton's 06/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2015."
Allen Talton — California, 15-42042


ᐅ Vanessa Yeiting Tam, California

Address: 5435 Dekker Ter Fremont, CA 94555

Bankruptcy Case 11-43761 Summary: "In a Chapter 7 bankruptcy case, Vanessa Yeiting Tam from Fremont, CA, saw her proceedings start in 2011-04-06 and complete by Jul 23, 2011, involving asset liquidation."
Vanessa Yeiting Tam — California, 11-43761


ᐅ Juliet P Tambongco, California

Address: 4696 Portola Dr Fremont, CA 94536-5564

Bankruptcy Case 15-40214 Summary: "Fremont, CA resident Juliet P Tambongco's January 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2015."
Juliet P Tambongco — California, 15-40214


ᐅ Jose Tamondong, California

Address: 32804 Lake Mead Dr Fremont, CA 94555

Bankruptcy Case 10-45619 Overview: "Jose Tamondong's Chapter 7 bankruptcy, filed in Fremont, CA in 05.15.2010, led to asset liquidation, with the case closing in 2010-08-18."
Jose Tamondong — California, 10-45619


ᐅ Dina Tan, California

Address: 4684 Frontenac Park Ct Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-43557: "The bankruptcy filing by Dina Tan, undertaken in March 31, 2011 in Fremont, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Dina Tan — California, 11-43557


ᐅ Jr John Tantiongloc, California

Address: 3778 Bobwhite Ter Fremont, CA 94555

Brief Overview of Bankruptcy Case 10-70777: "The case of Jr John Tantiongloc in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Tantiongloc — California, 10-70777


ᐅ Cynthia Ella Tanyan, California

Address: 37942 Stenhammer Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-42348: "In a Chapter 7 bankruptcy case, Cynthia Ella Tanyan from Fremont, CA, saw her proceedings start in 03/03/2011 and complete by 2011-06-19, involving asset liquidation."
Cynthia Ella Tanyan — California, 11-42348


ᐅ Christal Ann Tapia, California

Address: 4161 Colby St Fremont, CA 94538-6020

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42385: "The case of Christal Ann Tapia in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christal Ann Tapia — California, 2014-42385


ᐅ Nick N Tarani, California

Address: 42234 Edgewood St Fremont, CA 94538

Bankruptcy Case 11-49578 Overview: "Nick N Tarani's Chapter 7 bankruptcy, filed in Fremont, CA in 09/04/2011, led to asset liquidation, with the case closing in 2011-12-21."
Nick N Tarani — California, 11-49578


ᐅ Joseph Tarquini, California

Address: 5325 Brophy Dr Fremont, CA 94536

Concise Description of Bankruptcy Case 10-459727: "In Fremont, CA, Joseph Tarquini filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-28."
Joseph Tarquini — California, 10-45972


ᐅ Paul A Tarver, California

Address: 4852 Porter St Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-46928: "The case of Paul A Tarver in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Tarver — California, 11-46928


ᐅ Lam Q Tat, California

Address: 4544 Mowry Ave Fremont, CA 94538-1146

Concise Description of Bankruptcy Case 2014-426267: "Fremont, CA resident Lam Q Tat's 06.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2014."
Lam Q Tat — California, 2014-42626


ᐅ Lien Hue Tat, California

Address: 4544 Mowry Ave Fremont, CA 94538-1146

Bankruptcy Case 2014-42629 Summary: "The bankruptcy record of Lien Hue Tat from Fremont, CA, shows a Chapter 7 case filed in June 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-15."
Lien Hue Tat — California, 2014-42629


ᐅ Tran Ai Tat, California

Address: 4544 Mowry Ave Fremont, CA 94538-1146

Brief Overview of Bankruptcy Case 2014-42630: "In a Chapter 7 bankruptcy case, Tran Ai Tat from Fremont, CA, saw her proceedings start in June 17, 2014 and complete by 09.23.2014, involving asset liquidation."
Tran Ai Tat — California, 2014-42630


ᐅ Edward M Tatola, California

Address: 4670 De Silva St Fremont, CA 94538-2508

Concise Description of Bankruptcy Case 09-490887: "Filing for Chapter 13 bankruptcy in 09/28/2009, Edward M Tatola from Fremont, CA, structured a repayment plan, achieving discharge in 2014-12-02."
Edward M Tatola — California, 09-49088


ᐅ Kathleen S Tatola, California

Address: 4670 De Silva St Fremont, CA 94538-2508

Bankruptcy Case 09-49088 Overview: "Chapter 13 bankruptcy for Kathleen S Tatola in Fremont, CA began in 2009-09-28, focusing on debt restructuring, concluding with plan fulfillment in 12.02.2014."
Kathleen S Tatola — California, 09-49088


ᐅ Dawn Marie Taylor, California

Address: 2662 Clymer Ln Fremont, CA 94538-3700

Concise Description of Bankruptcy Case 15-413517: "The case of Dawn Marie Taylor in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Marie Taylor — California, 15-41351


ᐅ Judy Taylor, California

Address: 33029 Lake Wawasee St Fremont, CA 94555

Concise Description of Bankruptcy Case 11-460967: "In a Chapter 7 bankruptcy case, Judy Taylor from Fremont, CA, saw her proceedings start in June 2011 and complete by 09/19/2011, involving asset liquidation."
Judy Taylor — California, 11-46096