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 Ariam Asmerom, California

Address: 35212 Cabrillo Dr Fremont, CA 94536

Bankruptcy Case 12-44319 Overview: "The bankruptcy filing by Ariam Asmerom, undertaken in May 2012 in Fremont, CA under Chapter 7, concluded with discharge in 2012-09-02 after liquidating assets."
Ariam Asmerom — California, 12-44319


ᐅ Yvette F Assi, California

Address: 38636 Dow Ct Fremont, CA 94536

Bankruptcy Case 13-46002 Overview: "The case of Yvette F Assi in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette F Assi — California, 13-46002


ᐅ Samantha Jean Atfield, California

Address: 4141 Stevenson Blvd Apt 382 Fremont, CA 94538-2725

Bankruptcy Case 16-40434 Overview: "In a Chapter 7 bankruptcy case, Samantha Jean Atfield from Fremont, CA, saw her proceedings start in Feb 18, 2016 and complete by May 2016, involving asset liquidation."
Samantha Jean Atfield — California, 16-40434


ᐅ Omar Oscar Remo Atienza, California

Address: 4272 Doane St Fremont, CA 94538

Bankruptcy Case 11-40392 Overview: "In a Chapter 7 bankruptcy case, Omar Oscar Remo Atienza from Fremont, CA, saw his proceedings start in 01/13/2011 and complete by 05.01.2011, involving asset liquidation."
Omar Oscar Remo Atienza — California, 11-40392


ᐅ Pilarcita S Atienza, California

Address: 405 Rancho Arroyo Pkwy Apt 273 Fremont, CA 94536

Concise Description of Bankruptcy Case 13-458657: "The case of Pilarcita S Atienza in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pilarcita S Atienza — California, 13-45865


ᐅ Saleem Attaie, California

Address: 40640 High St Fremont, CA 94538

Concise Description of Bankruptcy Case 12-489797: "The bankruptcy record of Saleem Attaie from Fremont, CA, shows a Chapter 7 case filed in 11.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-06."
Saleem Attaie — California, 12-48979


ᐅ Robert Auffert, California

Address: 43639 Montrose Ave Fremont, CA 94538

Concise Description of Bankruptcy Case 10-453577: "The case of Robert Auffert in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Auffert — California, 10-45357


ᐅ Ruby August, California

Address: 39380 Civic Center Dr Apt 309 Fremont, CA 94538

Bankruptcy Case 10-49569 Summary: "In a Chapter 7 bankruptcy case, Ruby August from Fremont, CA, saw her proceedings start in August 2010 and complete by 2010-12-06, involving asset liquidation."
Ruby August — California, 10-49569


ᐅ De Ramirez Rosa Avelar, California

Address: 4669 Bianca Dr Fremont, CA 94536

Bankruptcy Case 10-74765 Summary: "De Ramirez Rosa Avelar's Chapter 7 bankruptcy, filed in Fremont, CA in 2010-12-27, led to asset liquidation, with the case closing in 2011-03-23."
De Ramirez Rosa Avelar — California, 10-74765


ᐅ Cisneros Roman Ayon, California

Address: 38000 Camden St Apt 123 Fremont, CA 94536

Concise Description of Bankruptcy Case 10-442017: "The bankruptcy record of Cisneros Roman Ayon from Fremont, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-18."
Cisneros Roman Ayon — California, 10-44201


ᐅ Faramarz Azadan, California

Address: 4635 Alonso Ct Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 12-43493: "The bankruptcy filing by Faramarz Azadan, undertaken in 04.20.2012 in Fremont, CA under Chapter 7, concluded with discharge in 2012-08-06 after liquidating assets."
Faramarz Azadan — California, 12-43493


ᐅ Heshmat Azadi, California

Address: 37848 Bright Cmn Fremont, CA 94536

Concise Description of Bankruptcy Case 10-702647: "Fremont, CA resident Heshmat Azadi's 09/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2010."
Heshmat Azadi — California, 10-70264


ᐅ Marshall Baber, California

Address: 4675 Portola Dr Fremont, CA 94536

Concise Description of Bankruptcy Case 10-718567: "The bankruptcy record of Marshall Baber 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 January 11, 2011."
Marshall Baber — California, 10-71856


ᐅ Angela Baclagon, California

Address: 4236 Walnut Ave Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-71859: "The case of Angela Baclagon in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Baclagon — California, 10-71859


ᐅ Jimmy Rapanan Baclig, California

Address: 4151 Crestwood St Fremont, CA 94538

Concise Description of Bankruptcy Case 11-732387: "In Fremont, CA, Jimmy Rapanan Baclig filed for Chapter 7 bankruptcy in 12.21.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jimmy Rapanan Baclig — California, 11-73238


ᐅ Hyun Kwon Bae, California

Address: 4172 Doane St Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-49712: "Hyun Kwon Bae's bankruptcy, initiated in Aug 25, 2010 and concluded by November 23, 2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyun Kwon Bae — California, 10-49712


ᐅ Janice Baez, California

Address: 33145 Lake Champlain St Fremont, CA 94555-1216

Snapshot of U.S. Bankruptcy Proceeding Case 15-42245: "The bankruptcy filing by Janice Baez, undertaken in 07.17.2015 in Fremont, CA under Chapter 7, concluded with discharge in October 15, 2015 after liquidating assets."
Janice Baez — California, 15-42245


ᐅ Erick Bagnes, California

Address: 39224 Guardino Dr Apt 306 Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-43488: "Erick Bagnes's bankruptcy, initiated in 03/31/2011 and concluded by July 17, 2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erick Bagnes — California, 11-43488


ᐅ Rhoda Bagtindon, California

Address: 36543 San Pedro Dr Apt 183 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 12-44707: "In Fremont, CA, Rhoda Bagtindon filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2012."
Rhoda Bagtindon — California, 12-44707


ᐅ Michael John Baguio, California

Address: 4261 Stevenson Blvd Apt 146 Fremont, CA 94538

Bankruptcy Case 12-42863 Summary: "The bankruptcy record of Michael John Baguio from Fremont, CA, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2012."
Michael John Baguio — California, 12-42863


ᐅ Christine M Bailey, California

Address: 38839 Stillwater Cmn Fremont, CA 94536-4280

Brief Overview of Bankruptcy Case 15-41334: "The bankruptcy filing by Christine M Bailey, undertaken in 04.26.2015 in Fremont, CA under Chapter 7, concluded with discharge in July 25, 2015 after liquidating assets."
Christine M Bailey — California, 15-41334


ᐅ Marvin F Bailey, California

Address: 38839 Stillwater Cmn Fremont, CA 94536-4280

Bankruptcy Case 15-41334 Overview: "Fremont, CA resident Marvin F Bailey's 04.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2015."
Marvin F Bailey — California, 15-41334


ᐅ Bakhshish Singh Bajwa, California

Address: 240 Lloyd Ave Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-42261: "Fremont, CA resident Bakhshish Singh Bajwa's 03.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-18."
Bakhshish Singh Bajwa — California, 11-42261


ᐅ Cheryl Baker, California

Address: 34143 Aberdeen Ter Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 10-48239: "Cheryl Baker's Chapter 7 bankruptcy, filed in Fremont, CA in 07/21/2010, led to asset liquidation, with the case closing in 2010-11-06."
Cheryl Baker — California, 10-48239


ᐅ Alan Balajadia, California

Address: 35510 Ronda Ct Fremont, CA 94536

Bankruptcy Case 10-43925 Overview: "The bankruptcy filing by Alan Balajadia, undertaken in 2010-04-07 in Fremont, CA under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Alan Balajadia — California, 10-43925


ᐅ Nilda Serrano Balano, California

Address: 34130 Duke Ln Fremont, CA 94555-2522

Concise Description of Bankruptcy Case 11-523767: "In her Chapter 13 bankruptcy case filed in March 2011, Fremont, CA's Nilda Serrano Balano agreed to a debt repayment plan, which was successfully completed by March 2015."
Nilda Serrano Balano — California, 11-52376


ᐅ Alisa Summers Balao, California

Address: 4931 Central Ave Apt 259 Fremont, CA 94536

Bankruptcy Case 11-47720 Overview: "In Fremont, CA, Alisa Summers Balao filed for Chapter 7 bankruptcy in July 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-06."
Alisa Summers Balao — California, 11-47720


ᐅ Daryle F Balao, California

Address: 4827 Mattos Dr Fremont, CA 94536

Bankruptcy Case 11-49577 Summary: "Daryle F Balao's Chapter 7 bankruptcy, filed in Fremont, CA in 2011-09-04, led to asset liquidation, with the case closing in December 2011."
Daryle F Balao — California, 11-49577


ᐅ Narcisa Balbuena, California

Address: 4876 Regents Park Ln Fremont, CA 94538-3950

Brief Overview of Bankruptcy Case 10-72840: "Filing for Chapter 13 bankruptcy in 11/05/2010, Narcisa Balbuena from Fremont, CA, structured a repayment plan, achieving discharge in February 2016."
Narcisa Balbuena — California, 10-72840


ᐅ Phillip G Balbuena, California

Address: 4876 Regents Park Ln Fremont, CA 94538-3950

Concise Description of Bankruptcy Case 10-728407: "November 5, 2010 marked the beginning of Phillip G Balbuena's Chapter 13 bankruptcy in Fremont, CA, entailing a structured repayment schedule, completed by February 10, 2016."
Phillip G Balbuena — California, 10-72840


ᐅ Nancy F Baldonanza, California

Address: 34512 Bluestone Cmn Fremont, CA 94555-3272

Concise Description of Bankruptcy Case 11-404657: "Nancy F Baldonanza's Fremont, CA bankruptcy under Chapter 13 in Jan 14, 2011 led to a structured repayment plan, successfully discharged in January 11, 2016."
Nancy F Baldonanza — California, 11-40465


ᐅ Regino A Baldonanza, California

Address: 34512 Bluestone Cmn Fremont, CA 94555-3272

Bankruptcy Case 11-40465 Summary: "Filing for Chapter 13 bankruptcy in January 14, 2011, Regino A Baldonanza from Fremont, CA, structured a repayment plan, achieving discharge in 01/11/2016."
Regino A Baldonanza — California, 11-40465


ᐅ Catina Baldovino, California

Address: PO Box 7404 Fremont, CA 94537

Bankruptcy Case 11-40958 Overview: "In Fremont, CA, Catina Baldovino filed for Chapter 7 bankruptcy in Jan 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2011."
Catina Baldovino — California, 11-40958


ᐅ Jr Anthony G Balelo, California

Address: 75 Blaisdell Way Fremont, CA 94536

Bankruptcy Case 13-44674 Summary: "Jr Anthony G Balelo's Chapter 7 bankruptcy, filed in Fremont, CA in Aug 16, 2013, led to asset liquidation, with the case closing in 11/19/2013."
Jr Anthony G Balelo — California, 13-44674


ᐅ Ghezal Balkhi, California

Address: 3433 Foxtail Ter Fremont, CA 94536-3771

Bankruptcy Case 16-41935 Overview: "The case of Ghezal Balkhi in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ghezal Balkhi — California, 16-41935


ᐅ John David Ball, California

Address: 34432 Colville Pl Fremont, CA 94555-3313

Snapshot of U.S. Bankruptcy Proceeding Case 08-44125: "Chapter 13 bankruptcy for John David Ball in Fremont, CA began in 2008-07-31, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-15."
John David Ball — California, 08-44125


ᐅ Marivic Balmorez, California

Address: 35995 Fremont Blvd Apt 23 Fremont, CA 94536

Bankruptcy Case 10-71321 Overview: "In a Chapter 7 bankruptcy case, Marivic Balmorez from Fremont, CA, saw their proceedings start in 2010-09-30 and complete by Jan 16, 2011, involving asset liquidation."
Marivic Balmorez — California, 10-71321


ᐅ Claro F Baltazar, California

Address: 4141 Deep Creek Rd Spc 230 Fremont, CA 94555-2083

Snapshot of U.S. Bankruptcy Proceeding Case 09-41240: "Claro F Baltazar's Fremont, CA bankruptcy under Chapter 13 in February 19, 2009 led to a structured repayment plan, successfully discharged in 2012-12-05."
Claro F Baltazar — California, 09-41240


ᐅ Melquisadec Lara Balza, California

Address: 4367 Cahill St Fremont, CA 94538

Bankruptcy Case 09-49700 Summary: "Fremont, CA resident Melquisadec Lara Balza's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Melquisadec Lara Balza — California, 09-49700


ᐅ Mildred Roselle Ini Banez, California

Address: 39129 Sundale Dr Fremont, CA 94538

Bankruptcy Case 13-46716 Summary: "In Fremont, CA, Mildred Roselle Ini Banez filed for Chapter 7 bankruptcy in 2013-12-19. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Mildred Roselle Ini Banez — California, 13-46716


ᐅ Mildred Roselle Inis Banez, California

Address: 39129 Sundale Dr Fremont, CA 94538-2069

Concise Description of Bankruptcy Case 13-467167: "The bankruptcy filing by Mildred Roselle Inis Banez, undertaken in December 2013 in Fremont, CA under Chapter 7, concluded with discharge in March 19, 2014 after liquidating assets."
Mildred Roselle Inis Banez — California, 13-46716


ᐅ Ravinder Banka, California

Address: 34522 Felix Ter Fremont, CA 94555

Brief Overview of Bankruptcy Case 10-43133: "Ravinder Banka's Chapter 7 bankruptcy, filed in Fremont, CA in March 22, 2010, led to asset liquidation, with the case closing in June 25, 2010."
Ravinder Banka — California, 10-43133


ᐅ Gary Banks, California

Address: 3909 Stevenson Blvd Apt 408 Fremont, CA 94538

Bankruptcy Case 10-55018 Summary: "In a Chapter 7 bankruptcy case, Gary Banks from Fremont, CA, saw their proceedings start in May 14, 2010 and complete by 08.17.2010, involving asset liquidation."
Gary Banks — California, 10-55018


ᐅ Jr Juan G Banuelos, California

Address: 42828 Philadelphia Pl Fremont, CA 94538

Bankruptcy Case 11-40834 Overview: "Jr Juan G Banuelos's Chapter 7 bankruptcy, filed in Fremont, CA in 01.25.2011, led to asset liquidation, with the case closing in April 2011."
Jr Juan G Banuelos — California, 11-40834


ᐅ Anthony F Baraan, California

Address: 4238 Margery Dr Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-41043: "The case of Anthony F Baraan in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony F Baraan — California, 11-41043


ᐅ Fidel Barcenas, California

Address: 25 Blue Coral Ter Fremont, CA 94536-4371

Bankruptcy Case 16-40647 Summary: "The bankruptcy record of Fidel Barcenas from Fremont, CA, shows a Chapter 7 case filed in Mar 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2016."
Fidel Barcenas — California, 16-40647


ᐅ Idalina Miranda Barcenas, California

Address: 25 Blue Coral Ter Fremont, CA 94536-4371

Snapshot of U.S. Bankruptcy Proceeding Case 16-40647: "Idalina Miranda Barcenas's bankruptcy, initiated in 03/11/2016 and concluded by June 2016 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Idalina Miranda Barcenas — California, 16-40647


ᐅ Mowdud Barkzi, California

Address: 42654 Queens Park Ct Fremont, CA 94538

Bankruptcy Case 10-40468 Summary: "Mowdud Barkzi's Chapter 7 bankruptcy, filed in Fremont, CA in January 2010, led to asset liquidation, with the case closing in 2010-04-20."
Mowdud Barkzi — California, 10-40468


ᐅ Nicholas E Barlas, California

Address: 40477 Robin St Fremont, CA 94538

Brief Overview of Bankruptcy Case 13-43651: "The case of Nicholas E Barlas in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas E Barlas — California, 13-43651


ᐅ Tiffany Brooks Barlow, California

Address: 405 Rancho Arroyo Pkwy Apt 365 Fremont, CA 94536-2752

Concise Description of Bankruptcy Case 15-432587: "The case of Tiffany Brooks Barlow in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Brooks Barlow — California, 15-43258


ᐅ Alfred Barragan, California

Address: 40136 Dortha Ct Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-71345: "The bankruptcy filing by Alfred Barragan, undertaken in 09.30.2010 in Fremont, CA under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Alfred Barragan — California, 10-71345


ᐅ Dolores Barraza, California

Address: 4969 Schelbert Ter Fremont, CA 94555

Bankruptcy Case 12-41300 Overview: "The bankruptcy record of Dolores Barraza from Fremont, CA, shows a Chapter 7 case filed in 02/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Dolores Barraza — California, 12-41300


ᐅ Jr Ismael Bersalona Barreras, California

Address: 42524 Fontainebleau Park Ln Fremont, CA 94538

Bankruptcy Case 12-44195 Summary: "Jr Ismael Bersalona Barreras's bankruptcy, initiated in 2012-05-14 and concluded by 08.07.2012 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ismael Bersalona Barreras — California, 12-44195


ᐅ Jay Barrett, California

Address: 1983 Bishop Ave Fremont, CA 94536

Bankruptcy Case 10-72452 Overview: "Fremont, CA resident Jay Barrett's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2011."
Jay Barrett — California, 10-72452


ᐅ Christopher Lawrence Barretto, California

Address: 300 Franciscan Ct Apt 7 Fremont, CA 94539-7041

Concise Description of Bankruptcy Case 13-467877: "The bankruptcy record of Christopher Lawrence Barretto from Fremont, CA, shows a Chapter 7 case filed in 2013-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Christopher Lawrence Barretto — California, 13-46787


ᐅ Jr Luisito Barron, California

Address: 38875 Stillwater Cmn Fremont, CA 94536

Bankruptcy Case 10-70975 Overview: "In a Chapter 7 bankruptcy case, Jr Luisito Barron from Fremont, CA, saw their proceedings start in 2010-09-24 and complete by Jan 10, 2011, involving asset liquidation."
Jr Luisito Barron — California, 10-70975


ᐅ Apolonia Barros, California

Address: 4015 Egret Ct Fremont, CA 94555

Concise Description of Bankruptcy Case 10-473767: "The bankruptcy filing by Apolonia Barros, undertaken in June 2010 in Fremont, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Apolonia Barros — California, 10-47376


ᐅ Alberto Barroso, California

Address: 35976 Cabrillo Dr Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-73290: "The case of Alberto Barroso in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Barroso — California, 11-73290


ᐅ Joseph Barry, California

Address: PO Box 1078 Fremont, CA 94538

Concise Description of Bankruptcy Case 10-496097: "The case of Joseph Barry in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Barry — California, 10-49609


ᐅ Elisabeth F Bartlett, California

Address: 4951 Cody Ct Fremont, CA 94538-1861

Bankruptcy Case 2:15-bk-03692-BKM Overview: "In a Chapter 7 bankruptcy case, Elisabeth F Bartlett from Fremont, CA, saw her proceedings start in 04.01.2015 and complete by 2015-06-30, involving asset liquidation."
Elisabeth F Bartlett — California, 2:15-bk-03692


ᐅ Bernadeth P Bartolome, California

Address: 41242 Roberts Ave Apt 22 Fremont, CA 94538

Concise Description of Bankruptcy Case 11-482047: "The bankruptcy record of Bernadeth P Bartolome from Fremont, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Bernadeth P Bartolome — California, 11-48204


ᐅ Gregg Barton, California

Address: 38300 Acacia St Fremont, CA 94536

Bankruptcy Case 10-46647 Summary: "Gregg Barton's Chapter 7 bankruptcy, filed in Fremont, CA in 2010-06-10, led to asset liquidation, with the case closing in September 8, 2010."
Gregg Barton — California, 10-46647


ᐅ Jannette Basa, California

Address: 4117 Stevenson Blvd Apt 264 Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-70977: "Jannette Basa's Chapter 7 bankruptcy, filed in Fremont, CA in 2010-09-24, led to asset liquidation, with the case closing in 01/10/2011."
Jannette Basa — California, 10-70977


ᐅ Rafael Colina Basa, California

Address: 3636 Dryden Rd Fremont, CA 94555-3116

Brief Overview of Bankruptcy Case 14-44312: "The bankruptcy record of Rafael Colina Basa from Fremont, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2015."
Rafael Colina Basa — California, 14-44312


ᐅ Robert Milton Batchelor, California

Address: 43575 Mission Blvd Fremont, CA 94539-5831

Bankruptcy Case 14-43594 Summary: "The bankruptcy filing by Robert Milton Batchelor, undertaken in Aug 29, 2014 in Fremont, CA under Chapter 7, concluded with discharge in Nov 27, 2014 after liquidating assets."
Robert Milton Batchelor — California, 14-43594


ᐅ Delia Santillan Batchelor, California

Address: 43575 Mission Blvd Fremont, CA 94539-5831

Bankruptcy Case 14-43594 Overview: "Fremont, CA resident Delia Santillan Batchelor's 08.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2014."
Delia Santillan Batchelor — California, 14-43594


ᐅ Patricia Ann Bates, California

Address: 4073 Marshall Ter Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-49646: "Patricia Ann Bates's Chapter 7 bankruptcy, filed in Fremont, CA in 2011-09-07, led to asset liquidation, with the case closing in November 2011."
Patricia Ann Bates — California, 11-49646


ᐅ Tamiza Battiste, California

Address: 40634 Fremont Blvd Fremont, CA 94538

Concise Description of Bankruptcy Case 10-425077: "Fremont, CA resident Tamiza Battiste's March 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2010."
Tamiza Battiste — California, 10-42507


ᐅ Jr Artemio Bautista, California

Address: 4365 Castanos St Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-48596: "Jr Artemio Bautista's bankruptcy, initiated in July 2010 and concluded by 2010-11-14 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Artemio Bautista — California, 10-48596


ᐅ Rolina Bautista, California

Address: 5573 Roundtree Ter Fremont, CA 94538

Concise Description of Bankruptcy Case 10-491657: "In Fremont, CA, Rolina Bautista filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2010."
Rolina Bautista — California, 10-49165


ᐅ Armando Daniel Bautista, California

Address: 5156 Trade Wind Ln Fremont, CA 94538-1857

Concise Description of Bankruptcy Case 15-432117: "The case of Armando Daniel Bautista in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Daniel Bautista — California, 15-43211


ᐅ Brian Kimo Baylosis, California

Address: 4062 Adams Ave Fremont, CA 94538

Concise Description of Bankruptcy Case 12-440747: "The case of Brian Kimo Baylosis in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Kimo Baylosis — California, 12-44074


ᐅ William Robert Bean, California

Address: 37075 Alameda Ct Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-72013: "The bankruptcy record of William Robert Bean from Fremont, CA, shows a Chapter 7 case filed in November 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
William Robert Bean — California, 11-72013


ᐅ Sherry Beavers, California

Address: 37900 Essanay Pl Fremont, CA 94536

Brief Overview of Bankruptcy Case 0:09-bk-27943-RJH: "The bankruptcy record of Sherry Beavers from Fremont, CA, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Sherry Beavers — California, 0:09-bk-27943


ᐅ Christine Marie Becerra, California

Address: 2804 Parkside Dr Fremont, CA 94536

Concise Description of Bankruptcy Case 12-400237: "The case of Christine Marie Becerra in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Marie Becerra — California, 12-40023


ᐅ Gustavo Becerra, California

Address: 40823 Blacow Rd Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-48792: "Gustavo Becerra's Chapter 7 bankruptcy, filed in Fremont, CA in 2010-07-31, led to asset liquidation, with the case closing in 11/16/2010."
Gustavo Becerra — California, 10-48792


ᐅ Jr Peter Bechere, California

Address: 37130 Dondero Way Fremont, CA 94536

Bankruptcy Case 10-45596 Overview: "In a Chapter 7 bankruptcy case, Jr Peter Bechere from Fremont, CA, saw his proceedings start in May 14, 2010 and complete by 08/17/2010, involving asset liquidation."
Jr Peter Bechere — California, 10-45596


ᐅ Harvinder Bedi, California

Address: 4300 Gibraltar Dr Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-72245: "Harvinder Bedi's Chapter 7 bankruptcy, filed in Fremont, CA in October 24, 2010, led to asset liquidation, with the case closing in 02.02.2011."
Harvinder Bedi — California, 10-72245


ᐅ Karen Denise Bellamy, California

Address: 34667 Loreal Ter Fremont, CA 94555-2780

Concise Description of Bankruptcy Case 14-446117: "In Fremont, CA, Karen Denise Bellamy filed for Chapter 7 bankruptcy in Nov 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Karen Denise Bellamy — California, 14-44611


ᐅ Shannon Bellison, California

Address: 4595 Hilo St Fremont, CA 94538

Bankruptcy Case 10-42883 Overview: "Shannon Bellison's bankruptcy, initiated in 03/17/2010 and concluded by 2010-06-20 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Bellison — California, 10-42883


ᐅ Veno L Bender, California

Address: 1161 Chopin Ter Unit 105 Fremont, CA 94538

Bankruptcy Case 11-45529 Summary: "The bankruptcy filing by Veno L Bender, undertaken in 05.20.2011 in Fremont, CA under Chapter 7, concluded with discharge in 2011-09-05 after liquidating assets."
Veno L Bender — California, 11-45529


ᐅ Jason Ryan Benitez, California

Address: 41240 Roberts Ave Apt 11 Fremont, CA 94538

Bankruptcy Case 12-43814 Summary: "Jason Ryan Benitez's Chapter 7 bankruptcy, filed in Fremont, CA in Apr 30, 2012, led to asset liquidation, with the case closing in 2012-08-16."
Jason Ryan Benitez — California, 12-43814


ᐅ Kelly Ann Bennett, California

Address: 5582 Hemlock Ter Fremont, CA 94538-2443

Snapshot of U.S. Bankruptcy Proceeding Case 13-46874: "Kelly Ann Bennett's Chapter 7 bankruptcy, filed in Fremont, CA in December 31, 2013, led to asset liquidation, with the case closing in 2014-03-31."
Kelly Ann Bennett — California, 13-46874


ᐅ Denise Marie Bennett, California

Address: 531 Scott St Fremont, CA 94539-5221

Brief Overview of Bankruptcy Case 2014-42667: "Denise Marie Bennett's Chapter 7 bankruptcy, filed in Fremont, CA in Jun 20, 2014, led to asset liquidation, with the case closing in 09/18/2014."
Denise Marie Bennett — California, 2014-42667


ᐅ Berta Bennett, California

Address: 43177 Continental Dr Fremont, CA 94538

Bankruptcy Case 10-46184 Summary: "Berta Bennett's Chapter 7 bankruptcy, filed in Fremont, CA in 05.28.2010, led to asset liquidation, with the case closing in August 2010."
Berta Bennett — California, 10-46184


ᐅ Ryan William Bentley, California

Address: 33965 Shylock Dr Fremont, CA 94555-2119

Concise Description of Bankruptcy Case 14-446467: "In a Chapter 7 bankruptcy case, Ryan William Bentley from Fremont, CA, saw their proceedings start in 2014-11-24 and complete by 02/22/2015, involving asset liquidation."
Ryan William Bentley — California, 14-44646


ᐅ Margaret Ann Berch, California

Address: 3000 Benjamin Grn Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-48787: "In a Chapter 7 bankruptcy case, Margaret Ann Berch from Fremont, CA, saw her proceedings start in 2012-10-30 and complete by February 2, 2013, involving asset liquidation."
Margaret Ann Berch — California, 12-48787


ᐅ Tony Berdal, California

Address: 3325 Hogarth Pl Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 10-72617: "Tony Berdal's Chapter 7 bankruptcy, filed in Fremont, CA in 10.30.2010, led to asset liquidation, with the case closing in January 2011."
Tony Berdal — California, 10-72617


ᐅ Ryan Lopez Bernardez, California

Address: 4268 Sora Ter Fremont, CA 94555-3032

Brief Overview of Bankruptcy Case 11-54867: "Chapter 13 bankruptcy for Ryan Lopez Bernardez in Fremont, CA began in 05.22.2011, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Ryan Lopez Bernardez — California, 11-54867


ᐅ Staci Bettencourt, California

Address: 4936 Friar Ave Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 11-45963: "Fremont, CA resident Staci Bettencourt's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-16."
Staci Bettencourt — California, 11-45963


ᐅ Susan Bettencourt, California

Address: 3236 Peralta Blvd Fremont, CA 94536

Bankruptcy Case 10-41265 Summary: "The bankruptcy filing by Susan Bettencourt, undertaken in 02/05/2010 in Fremont, CA under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Susan Bettencourt — California, 10-41265


ᐅ Sally A Betz, California

Address: 44516 Kadi Ct Fremont, CA 94539-6610

Bankruptcy Case 2014-42194 Summary: "In a Chapter 7 bankruptcy case, Sally A Betz from Fremont, CA, saw her proceedings start in 05.20.2014 and complete by 08.26.2014, involving asset liquidation."
Sally A Betz — California, 2014-42194


ᐅ Beni Bevlyadi, California

Address: 3566 Rutledge Cmn Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-72606: "Beni Bevlyadi's Chapter 7 bankruptcy, filed in Fremont, CA in 11/30/2011, led to asset liquidation, with the case closing in Feb 22, 2012."
Beni Bevlyadi — California, 11-72606


ᐅ Mukesh Bhatia, California

Address: 179 Kerry Cmn Fremont, CA 94536

Bankruptcy Case 12-40297 Overview: "In Fremont, CA, Mukesh Bhatia filed for Chapter 7 bankruptcy in 01.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2012."
Mukesh Bhatia — California, 12-40297


ᐅ Matthew Bidner, California

Address: 4767 Stevenson Blvd Fremont, CA 94538

Bankruptcy Case 10-46783 Summary: "Fremont, CA resident Matthew Bidner's Jun 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Matthew Bidner — California, 10-46783


ᐅ Roberto Pasaylo Billedo, California

Address: 38780 Tyson Ln Apt 110C Fremont, CA 94536

Concise Description of Bankruptcy Case 12-204637: "In a Chapter 7 bankruptcy case, Roberto Pasaylo Billedo from Fremont, CA, saw their proceedings start in January 10, 2012 and complete by April 6, 2012, involving asset liquidation."
Roberto Pasaylo Billedo — California, 12-20463


ᐅ Marty Bitting, California

Address: 4467 Stevenson Blvd Fremont, CA 94538

Bankruptcy Case 10-40692 Summary: "The bankruptcy filing by Marty Bitting, undertaken in Jan 22, 2010 in Fremont, CA under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Marty Bitting — California, 10-40692


ᐅ Scott Blackmore, California

Address: 38852 Bluegill St Fremont, CA 94536

Concise Description of Bankruptcy Case 10-471507: "The case of Scott Blackmore in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Blackmore — California, 10-47150


ᐅ Marycile Blanco, California

Address: 40425 Chapel Way Apt 306 Fremont, CA 94538

Bankruptcy Case 10-40327 Summary: "Marycile Blanco's Chapter 7 bankruptcy, filed in Fremont, CA in Jan 12, 2010, led to asset liquidation, with the case closing in April 17, 2010."
Marycile Blanco — California, 10-40327


ᐅ Felicia Bland, California

Address: 3567 Shadowbrook Ter Fremont, CA 94536

Bankruptcy Case 10-49174 Overview: "In a Chapter 7 bankruptcy case, Felicia Bland from Fremont, CA, saw her proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Felicia Bland — California, 10-49174