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 Lisa M Croft, California

Address: 33138 Lake Superior Pl Fremont, CA 94555

Bankruptcy Case 12-42636 Overview: "The bankruptcy record of Lisa M Croft from Fremont, CA, shows a Chapter 7 case filed in 03.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2012."
Lisa M Croft — California, 12-42636


ᐅ Robert Donald Cronen, California

Address: 38500 Paseo Padre Pkwy Apt 314 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-42819: "Robert Donald Cronen's bankruptcy, initiated in 2011-03-16 and concluded by 2011-07-02 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Donald Cronen — California, 11-42819


ᐅ Frederick Joseph Crosby, California

Address: 34693 Spoonbill Cmn Fremont, CA 94555-2851

Bankruptcy Case 12-49199 Overview: "11/14/2012 marked the beginning of Frederick Joseph Crosby's Chapter 13 bankruptcy in Fremont, CA, entailing a structured repayment schedule, completed by March 18, 2016."
Frederick Joseph Crosby — California, 12-49199


ᐅ Martha Cruz, California

Address: 222 Mowry Ave Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-41180: "In a Chapter 7 bankruptcy case, Martha Cruz from Fremont, CA, saw her proceedings start in 02.02.2011 and complete by 05.21.2011, involving asset liquidation."
Martha Cruz — California, 11-41180


ᐅ Karen R Cruz, California

Address: 39424 Sundale Dr Fremont, CA 94538

Concise Description of Bankruptcy Case 11-459027: "Fremont, CA resident Karen R Cruz's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2011."
Karen R Cruz — California, 11-45902


ᐅ Enrico Fabricante Cruz, California

Address: 4384 Gibraltar Dr Fremont, CA 94536

Bankruptcy Case 11-46368 Overview: "In a Chapter 7 bankruptcy case, Enrico Fabricante Cruz from Fremont, CA, saw their proceedings start in 06.13.2011 and complete by 09.13.2011, involving asset liquidation."
Enrico Fabricante Cruz — California, 11-46368


ᐅ Manuel M Cuason, California

Address: 4358 Calypso Ter Fremont, CA 94555

Bankruptcy Case 12-44716 Summary: "In Fremont, CA, Manuel M Cuason filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Manuel M Cuason — California, 12-44716


ᐅ Francisco Cuellar, California

Address: 39608 Blacow Rd Fremont, CA 94538

Concise Description of Bankruptcy Case 11-735537: "The case of Francisco Cuellar in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Cuellar — California, 11-73553


ᐅ Brenda Culcasi, California

Address: 37938 Vallejo St Fremont, CA 94536

Concise Description of Bankruptcy Case 10-429487: "The bankruptcy filing by Brenda Culcasi, undertaken in 2010-03-18 in Fremont, CA under Chapter 7, concluded with discharge in June 21, 2010 after liquidating assets."
Brenda Culcasi — California, 10-42948


ᐅ Kristina Marie Cullen, California

Address: 4883 Bryce Canyon Park Dr Fremont, CA 94538-3953

Bankruptcy Case 14-40472 Summary: "In a Chapter 7 bankruptcy case, Kristina Marie Cullen from Fremont, CA, saw her proceedings start in 2014-02-01 and complete by 2014-05-02, involving asset liquidation."
Kristina Marie Cullen — California, 14-40472


ᐅ Richard Dean Cummins, California

Address: 3471 Deodara St Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-45165: "The bankruptcy record of Richard Dean Cummins from Fremont, CA, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-10."
Richard Dean Cummins — California, 11-45165


ᐅ Ian Cummins, California

Address: 38875 Helen Way Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-74176: "Fremont, CA resident Ian Cummins's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-09."
Ian Cummins — California, 10-74176


ᐅ Steven Marshall Curtis, California

Address: 5634 Truman Pl Fremont, CA 94538

Bankruptcy Case 11-42191 Summary: "In Fremont, CA, Steven Marshall Curtis filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Steven Marshall Curtis — California, 11-42191


ᐅ Rebeccah Jane Czarniak, California

Address: 35527 Morley Pl Fremont, CA 94536-3300

Concise Description of Bankruptcy Case 11-720697: "Rebeccah Jane Czarniak's Fremont, CA bankruptcy under Chapter 13 in November 2011 led to a structured repayment plan, successfully discharged in July 23, 2013."
Rebeccah Jane Czarniak — California, 11-72069


ᐅ Emmanuel Dadzie, California

Address: 3689 Norfolk Rd Fremont, CA 94538-6175

Brief Overview of Bankruptcy Case 09-42066: "Emmanuel Dadzie, a resident of Fremont, CA, entered a Chapter 13 bankruptcy plan in March 16, 2009, culminating in its successful completion by 2014-12-24."
Emmanuel Dadzie — California, 09-42066


ᐅ Grace Dadzie, California

Address: 3689 Norfolk Rd Fremont, CA 94538-6175

Brief Overview of Bankruptcy Case 09-42066: "Chapter 13 bankruptcy for Grace Dadzie in Fremont, CA began in 2009-03-16, focusing on debt restructuring, concluding with plan fulfillment in 12/24/2014."
Grace Dadzie — California, 09-42066


ᐅ Douglas Dailey, California

Address: 755 Old Canyon Rd Fremont, CA 94536

Bankruptcy Case 10-42399 Summary: "The bankruptcy filing by Douglas Dailey, undertaken in March 2010 in Fremont, CA under Chapter 7, concluded with discharge in 2010-06-07 after liquidating assets."
Douglas Dailey — California, 10-42399


ᐅ Hafiza Daliri, California

Address: 400 Spetti Dr Fremont, CA 94536

Bankruptcy Case 10-43895 Summary: "Hafiza Daliri's Chapter 7 bankruptcy, filed in Fremont, CA in 04/07/2010, led to asset liquidation, with the case closing in 07.11.2010."
Hafiza Daliri — California, 10-43895


ᐅ Anthony Dalisay, California

Address: 4933 Cody Ct Fremont, CA 94538

Bankruptcy Case 09-70991 Overview: "The bankruptcy filing by Anthony Dalisay, undertaken in November 17, 2009 in Fremont, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Anthony Dalisay — California, 09-70991


ᐅ Brittany Nicole Dallas, California

Address: 37507 Willowood Dr Fremont, CA 94536-6662

Brief Overview of Bankruptcy Case 16-40224: "Brittany Nicole Dallas's Chapter 7 bankruptcy, filed in Fremont, CA in 2016-01-29, led to asset liquidation, with the case closing in Apr 28, 2016."
Brittany Nicole Dallas — California, 16-40224


ᐅ David Dallas, California

Address: 33231 Lake Lanier Pl Fremont, CA 94555

Brief Overview of Bankruptcy Case 10-73744: "The bankruptcy filing by David Dallas, undertaken in November 2010 in Fremont, CA under Chapter 7, concluded with discharge in 03.01.2011 after liquidating assets."
David Dallas — California, 10-73744


ᐅ Rolfe Dalleske, California

Address: 37134 Blacow Rd Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-48711: "Rolfe Dalleske's bankruptcy, initiated in July 2010 and concluded by November 2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolfe Dalleske — California, 10-48711


ᐅ Alan W Daly, California

Address: 5456 Farina Ln Fremont, CA 94538

Brief Overview of Bankruptcy Case 13-42866: "The bankruptcy filing by Alan W Daly, undertaken in May 15, 2013 in Fremont, CA under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Alan W Daly — California, 13-42866


ᐅ Takako Damian, California

Address: 4005 Caribbean Cmn Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 10-48496: "The bankruptcy filing by Takako Damian, undertaken in 07.27.2010 in Fremont, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Takako Damian — California, 10-48496


ᐅ Thomas Dang, California

Address: 36214 Perkins St Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-41047: "Thomas Dang's Chapter 7 bankruptcy, filed in Fremont, CA in Jan 31, 2010, led to asset liquidation, with the case closing in 05.06.2010."
Thomas Dang — California, 10-41047


ᐅ Nirmalya Das, California

Address: 33666 Slender Ct Fremont, CA 94555-2057

Bankruptcy Case 08-40149 Overview: "January 2008 marked the beginning of Nirmalya Das's Chapter 13 bankruptcy in Fremont, CA, entailing a structured repayment schedule, completed by 2013-02-22."
Nirmalya Das — California, 08-40149


ᐅ Jr John M Dattke, California

Address: 4615 Donalbain Cir Fremont, CA 94555

Bankruptcy Case 11-44982 Summary: "The case of Jr John M Dattke in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John M Dattke — California, 11-44982


ᐅ Judy Trinidad David, California

Address: 3803 Darwin Dr Apt 246 Fremont, CA 94555

Concise Description of Bankruptcy Case 11-440137: "In a Chapter 7 bankruptcy case, Judy Trinidad David from Fremont, CA, saw her proceedings start in 04.13.2011 and complete by July 30, 2011, involving asset liquidation."
Judy Trinidad David — California, 11-44013


ᐅ Kem David, California

Address: 33027 Lake Michigan St Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 11-44923: "The case of Kem David in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kem David — California, 11-44923


ᐅ Patricia Elaine Davis, California

Address: 4538 Ariel Ave Fremont, CA 94555-2007

Concise Description of Bankruptcy Case 2014-415917: "The case of Patricia Elaine Davis in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Elaine Davis — California, 2014-41591


ᐅ Steven Joel Davis, California

Address: 4620 Nelson St Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-46145: "The bankruptcy filing by Steven Joel Davis, undertaken in 06/06/2011 in Fremont, CA under Chapter 7, concluded with discharge in September 12, 2011 after liquidating assets."
Steven Joel Davis — California, 11-46145


ᐅ Jefferey Davis, California

Address: 4201 Canfield Dr Fremont, CA 94536

Concise Description of Bankruptcy Case 11-414457: "The bankruptcy filing by Jefferey Davis, undertaken in February 9, 2011 in Fremont, CA under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Jefferey Davis — California, 11-41445


ᐅ Dexter Steven Davis, California

Address: 1240 Gershwin Ter Unit 103 Fremont, CA 94538

Bankruptcy Case 11-73465 Summary: "The bankruptcy record of Dexter Steven Davis from Fremont, CA, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-15."
Dexter Steven Davis — California, 11-73465


ᐅ Adams Michael Neil Davis, California

Address: 4582 Crestwood St Fremont, CA 94538-4023

Brief Overview of Bankruptcy Case 14-40368: "Adams Michael Neil Davis's Chapter 7 bankruptcy, filed in Fremont, CA in 01.28.2014, led to asset liquidation, with the case closing in April 28, 2014."
Adams Michael Neil Davis — California, 14-40368


ᐅ Guzman Benito De, California

Address: 38700 Adcock Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-70074: "In a Chapter 7 bankruptcy case, Guzman Benito De from Fremont, CA, saw his proceedings start in August 2010 and complete by Dec 17, 2010, involving asset liquidation."
Guzman Benito De — California, 10-70074


ᐅ Luna Marie De, California

Address: 34624 Wells Ave Fremont, CA 94555

Bankruptcy Case 10-49158 Summary: "In Fremont, CA, Luna Marie De filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2010."
Luna Marie De — California, 10-49158


ᐅ Castro Cheryl Jean Macapagal De, California

Address: 1960 Barrymore Cmn Apt C Fremont, CA 94538-2379

Snapshot of U.S. Bankruptcy Proceeding Case 14-43518: "The bankruptcy filing by Castro Cheryl Jean Macapagal De, undertaken in 2014-08-26 in Fremont, CA under Chapter 7, concluded with discharge in November 24, 2014 after liquidating assets."
Castro Cheryl Jean Macapagal De — California, 14-43518


ᐅ Leon Yuliana De, California

Address: 40161 Urban St Fremont, CA 94538-2982

Snapshot of U.S. Bankruptcy Proceeding Case 16-41937: "The case of Leon Yuliana De in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Yuliana De — California, 16-41937


ᐅ Guzman William Feliciano De, California

Address: 34194 Kaspar Ter Fremont, CA 94555

Bankruptcy Case 13-41805 Overview: "The bankruptcy filing by Guzman William Feliciano De, undertaken in March 27, 2013 in Fremont, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Guzman William Feliciano De — California, 13-41805


ᐅ Vries Elizabeth L De, California

Address: 4268 Sora Ter Fremont, CA 94555-3032

Concise Description of Bankruptcy Case 11-441557: "Vries Elizabeth L De's Chapter 13 bankruptcy in Fremont, CA started in 04.16.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-05-25."
Vries Elizabeth L De — California, 11-44155


ᐅ Leon Miguel De, California

Address: 40161 Urban St Fremont, CA 94538-2982

Snapshot of U.S. Bankruptcy Proceeding Case 16-41937: "The case of Leon Miguel De in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Miguel De — California, 16-41937


ᐅ La Cruz Alfredo De, California

Address: 4757 Nicolet Ave Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-70729: "La Cruz Alfredo De's bankruptcy, initiated in Sep 20, 2010 and concluded by 2011-01-06 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Alfredo De — California, 10-70729


ᐅ Leon Oscar Pineda De, California

Address: 3843 Carol Ave Apt 306 Fremont, CA 94538

Bankruptcy Case 12-48733 Overview: "The bankruptcy filing by Leon Oscar Pineda De, undertaken in Oct 26, 2012 in Fremont, CA under Chapter 7, concluded with discharge in January 29, 2013 after liquidating assets."
Leon Oscar Pineda De — California, 12-48733


ᐅ La Cruz Christina Anne De, California

Address: 3411 Peralta Blvd Fremont, CA 94536-3735

Concise Description of Bankruptcy Case 16-418037: "In Fremont, CA, La Cruz Christina Anne De filed for Chapter 7 bankruptcy in 06/28/2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
La Cruz Christina Anne De — California, 16-41803


ᐅ Donald Joseph Dean, California

Address: 37444 Joseph St Fremont, CA 94536-4911

Brief Overview of Bankruptcy Case 08-43761: "Donald Joseph Dean's Chapter 13 bankruptcy in Fremont, CA started in July 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-13."
Donald Joseph Dean — California, 08-43761


ᐅ Dennis Debarr, California

Address: 37319 Sequoia Rd Fremont, CA 94536

Bankruptcy Case 09-72126 Overview: "In Fremont, CA, Dennis Debarr filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Dennis Debarr — California, 09-72126


ᐅ Van E Deckert, California

Address: 3104 Salisbury Ct Fremont, CA 94555

Bankruptcy Case 11-47780 Overview: "The bankruptcy record of Van E Deckert 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 Nov 7, 2011."
Van E Deckert — California, 11-47780


ᐅ Servillana Defrancia, California

Address: 34290 Whitehead Ln Fremont, CA 94555-1436

Bankruptcy Case 13-46844 Summary: "The case of Servillana Defrancia in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Servillana Defrancia — California, 13-46844


ᐅ Latanya Degraffenreed, California

Address: 38623 Cherry Ln Apt 156 Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-43941: "In a Chapter 7 bankruptcy case, Latanya Degraffenreed from Fremont, CA, saw her proceedings start in April 7, 2010 and complete by 2010-07-11, involving asset liquidation."
Latanya Degraffenreed — California, 10-43941


ᐅ Lenny Dejesus, California

Address: 36300 Fremont Blvd # 101 Fremont, CA 94536

Bankruptcy Case 09-72239 Overview: "The case of Lenny Dejesus in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenny Dejesus — California, 09-72239


ᐅ Pena Janice M Dela, California

Address: 38601 Royal Ann Cmn Fremont, CA 94536-4217

Snapshot of U.S. Bankruptcy Proceeding Case 15-42726: "Fremont, CA resident Pena Janice M Dela's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-01."
Pena Janice M Dela — California, 15-42726


ᐅ Cruz Monico Sula Dela, California

Address: 36707 San Pedro Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-45899: "The case of Cruz Monico Sula Dela in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Monico Sula Dela — California, 11-45899


ᐅ Cruz William Joel Dela, California

Address: PO Box 6102 Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-42657: "The case of Cruz William Joel Dela in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz William Joel Dela — California, 11-42657


ᐅ David Delacruz, California

Address: 1440 Mowry Ave Apt 115 Fremont, CA 94538

Bankruptcy Case 11-41520 Overview: "David Delacruz's Chapter 7 bankruptcy, filed in Fremont, CA in 2011-02-11, led to asset liquidation, with the case closing in May 30, 2011."
David Delacruz — California, 11-41520


ᐅ Barbara L Delane, California

Address: 4299 Bay St Apt 104 Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 13-43452: "The case of Barbara L Delane in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara L Delane — California, 13-43452


ᐅ Michael Ray Delap, California

Address: 3770 Clough Ave Fremont, CA 94538-3406

Snapshot of U.S. Bankruptcy Proceeding Case 08-42437: "Michael Ray Delap's Fremont, CA bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 2013-08-09."
Michael Ray Delap — California, 08-42437


ᐅ David Delgadillo, California

Address: 3518 Rutledge Cmn Fremont, CA 94538

Bankruptcy Case 10-71350 Overview: "The bankruptcy filing by David Delgadillo, undertaken in 2010-09-30 in Fremont, CA under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
David Delgadillo — California, 10-71350


ᐅ Enrique Delmundo, California

Address: 32960 Lake Wawasee St Fremont, CA 94555

Concise Description of Bankruptcy Case 10-407947: "In Fremont, CA, Enrique Delmundo filed for Chapter 7 bankruptcy in 01/25/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Enrique Delmundo — California, 10-40794


ᐅ Jr David Demars, California

Address: 39524 Dorrington Ct Fremont, CA 94538

Brief Overview of Bankruptcy Case 10-48491: "Fremont, CA resident Jr David Demars's 07/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-12."
Jr David Demars — California, 10-48491


ᐅ Steven Dereis, California

Address: 2804 Parkside Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-42407: "Fremont, CA resident Steven Dereis's 03.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2010."
Steven Dereis — California, 10-42407


ᐅ Virginia Deshazo, California

Address: 4141 Deep Creek Rd Spc 74 Fremont, CA 94555

Bankruptcy Case 09-70745 Summary: "The bankruptcy filing by Virginia Deshazo, undertaken in Nov 10, 2009 in Fremont, CA under Chapter 7, concluded with discharge in February 13, 2010 after liquidating assets."
Virginia Deshazo — California, 09-70745


ᐅ Jessamel Devilla, California

Address: 4445 Stevenson Blvd Apt 40 Fremont, CA 94538

Bankruptcy Case 10-46855 Overview: "The case of Jessamel Devilla in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessamel Devilla — California, 10-46855


ᐅ Surinder S Dhesi, California

Address: 3154 Trafalgar Rd Fremont, CA 94555

Bankruptcy Case 11-44463 Overview: "The bankruptcy filing by Surinder S Dhesi, undertaken in April 26, 2011 in Fremont, CA under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Surinder S Dhesi — California, 11-44463


ᐅ Sherie J Diaz, California

Address: 38000 Camden St Apt 11 Fremont, CA 94536-5148

Brief Overview of Bankruptcy Case 15-41005: "The bankruptcy record of Sherie J Diaz from Fremont, CA, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Sherie J Diaz — California, 15-41005


ᐅ Jr Simon Diaz, California

Address: 3939 Monroe Ave Apt 110 Fremont, CA 94536

Bankruptcy Case 10-74022 Overview: "In a Chapter 7 bankruptcy case, Jr Simon Diaz from Fremont, CA, saw his proceedings start in 2010-12-07 and complete by 2011-03-16, involving asset liquidation."
Jr Simon Diaz — California, 10-74022


ᐅ Clint M Diclementi, California

Address: 3790 Northumberland Ter Fremont, CA 94555-2259

Concise Description of Bankruptcy Case 16-408047: "The bankruptcy filing by Clint M Diclementi, undertaken in 03/25/2016 in Fremont, CA under Chapter 7, concluded with discharge in 06.23.2016 after liquidating assets."
Clint M Diclementi — California, 16-40804


ᐅ William E Dietz, California

Address: 37196 Talbert Ter Apt 183 Fremont, CA 94536

Bankruptcy Case 13-45207 Overview: "William E Dietz's bankruptcy, initiated in September 13, 2013 and concluded by December 2013 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Dietz — California, 13-45207


ᐅ Roberto Dimen, California

Address: 5057 Conde Ct Fremont, CA 94538

Bankruptcy Case 11-41762 Overview: "The bankruptcy record of Roberto Dimen from Fremont, CA, shows a Chapter 7 case filed in 02/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2011."
Roberto Dimen — California, 11-41762


ᐅ Romeo M Dina, California

Address: 37408 Monteverde Ter Fremont, CA 94536-5773

Snapshot of U.S. Bankruptcy Proceeding Case 08-42958: "The bankruptcy record for Romeo M Dina from Fremont, CA, under Chapter 13, filed in Jun 10, 2008, involved setting up a repayment plan, finalized by 2013-08-12."
Romeo M Dina — California, 08-42958


ᐅ Mary Margaret Dindic, California

Address: 47000 Warm Springs Blvd # 251 Fremont, CA 94539-7467

Bankruptcy Case 14-44768 Overview: "Mary Margaret Dindic's Chapter 7 bankruptcy, filed in Fremont, CA in 12.05.2014, led to asset liquidation, with the case closing in 2015-03-05."
Mary Margaret Dindic — California, 14-44768


ᐅ Jonnie Dixon, California

Address: 37528 Mission Blvd Fremont, CA 94536

Bankruptcy Case 11-47032 Summary: "Jonnie Dixon's bankruptcy, initiated in 06/30/2011 and concluded by 2011-10-16 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonnie Dixon — California, 11-47032


ᐅ Jr Normando David Dizon, California

Address: 3599 Pennsylvania Ave Apt 201 Fremont, CA 94536

Concise Description of Bankruptcy Case 11-412597: "In a Chapter 7 bankruptcy case, Jr Normando David Dizon from Fremont, CA, saw his proceedings start in 2011-02-04 and complete by May 23, 2011, involving asset liquidation."
Jr Normando David Dizon — California, 11-41259


ᐅ Noemi Dizon, California

Address: 33965 Milton St Fremont, CA 94555

Bankruptcy Case 10-71195 Summary: "The case of Noemi Dizon in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noemi Dizon — California, 10-71195


ᐅ Kellie M Dobbert, California

Address: 37050 Meadowbrook Cmn Apt 304 Fremont, CA 94536-7429

Bankruptcy Case 08-41650 Overview: "Apr 7, 2008 marked the beginning of Kellie M Dobbert's Chapter 13 bankruptcy in Fremont, CA, entailing a structured repayment schedule, completed by 2013-05-21."
Kellie M Dobbert — California, 08-41650


ᐅ Lazarillo Sasil Domecillo, California

Address: 1532 Bridges Ct Fremont, CA 94536

Concise Description of Bankruptcy Case 11-428127: "The bankruptcy filing by Lazarillo Sasil Domecillo, undertaken in March 16, 2011 in Fremont, CA under Chapter 7, concluded with discharge in Jul 2, 2011 after liquidating assets."
Lazarillo Sasil Domecillo — California, 11-42812


ᐅ Oscar Marinas Domingo, California

Address: 5423 Farina Ln Fremont, CA 94538

Bankruptcy Case 12-40492 Summary: "Fremont, CA resident Oscar Marinas Domingo's Jan 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-05."
Oscar Marinas Domingo — California, 12-40492


ᐅ Daly Luisa Dominguez, California

Address: 1170 Beethoven Cmn Unit 207 Fremont, CA 94538

Concise Description of Bankruptcy Case 12-496347: "Daly Luisa Dominguez's Chapter 7 bankruptcy, filed in Fremont, CA in December 2012, led to asset liquidation, with the case closing in Mar 9, 2013."
Daly Luisa Dominguez — California, 12-49634


ᐅ Matthew Donnici, California

Address: 4649 Stevenson Blvd Fremont, CA 94538

Brief Overview of Bankruptcy Case 10-73427: "Matthew Donnici's bankruptcy, initiated in 11/21/2010 and concluded by March 1, 2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Donnici — California, 10-73427


ᐅ Carlos Yap Doria, California

Address: 4425 Bush Cir Fremont, CA 94538-5992

Bankruptcy Case 11-41704 Summary: "The bankruptcy record for Carlos Yap Doria from Fremont, CA, under Chapter 13, filed in Feb 16, 2011, involved setting up a repayment plan, finalized by February 19, 2016."
Carlos Yap Doria — California, 11-41704


ᐅ Mila F Doria, California

Address: 4425 Bush Cir Fremont, CA 94538-5992

Snapshot of U.S. Bankruptcy Proceeding Case 11-41704: "The bankruptcy record for Mila F Doria from Fremont, CA, under Chapter 13, filed in 2011-02-16, involved setting up a repayment plan, finalized by 2016-02-19."
Mila F Doria — California, 11-41704


ᐅ Christina E Dorsey, California

Address: 4853 Omar St Fremont, CA 94538

Bankruptcy Case 11-72259 Overview: "In a Chapter 7 bankruptcy case, Christina E Dorsey from Fremont, CA, saw her proceedings start in November 2011 and complete by March 8, 2012, involving asset liquidation."
Christina E Dorsey — California, 11-72259


ᐅ Santos Dario Dos, California

Address: 38553 Royal Ann Cmn Fremont, CA 94536

Bankruptcy Case 10-41554 Overview: "Santos Dario Dos's Chapter 7 bankruptcy, filed in Fremont, CA in Feb 12, 2010, led to asset liquidation, with the case closing in May 18, 2010."
Santos Dario Dos — California, 10-41554


ᐅ Indika Anuruddha Douglas, California

Address: 3672 Wilmington Rd Fremont, CA 94538-6136

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42391: "In Fremont, CA, Indika Anuruddha Douglas filed for Chapter 7 bankruptcy in 2014-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Indika Anuruddha Douglas — California, 2014-42391


ᐅ Tony Alberto Dovale, California

Address: 37437 Southwood Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 11-44070: "The bankruptcy filing by Tony Alberto Dovale, undertaken in 04.14.2011 in Fremont, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Tony Alberto Dovale — California, 11-44070


ᐅ Lisa Carrie Doyle, California

Address: 5348 Audubon Park Ct Fremont, CA 94538-3250

Brief Overview of Bankruptcy Case 2014-42387: "The case of Lisa Carrie Doyle in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Carrie Doyle — California, 2014-42387


ᐅ Milica Drascovic, California

Address: 4169 Redstone Ter Fremont, CA 94555

Concise Description of Bankruptcy Case 11-410267: "Milica Drascovic's bankruptcy, initiated in 01.28.2011 and concluded by 05.16.2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milica Drascovic — California, 11-41026


ᐅ Robert Lionel Dubois, California

Address: 4645 Pardee Ave Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 11-45968: "In Fremont, CA, Robert Lionel Dubois filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011."
Robert Lionel Dubois — California, 11-45968


ᐅ Eve Duchene, California

Address: 38000 Camden St Apt 69 Fremont, CA 94536-5154

Bankruptcy Case 2014-41649 Overview: "Eve Duchene's Chapter 7 bankruptcy, filed in Fremont, CA in April 16, 2014, led to asset liquidation, with the case closing in July 2014."
Eve Duchene — California, 2014-41649


ᐅ Carson Brent Dugal, California

Address: 4200 Bay St Apt 206 Fremont, CA 94538

Concise Description of Bankruptcy Case 11-720347: "Carson Brent Dugal's bankruptcy, initiated in Nov 15, 2011 and concluded by 02.07.2012 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carson Brent Dugal — California, 11-72034


ᐅ Marisko Teresa A Dugan, California

Address: 39120 Argonaut Way # 515 Fremont, CA 94538

Bankruptcy Case 13-44023 Overview: "In Fremont, CA, Marisko Teresa A Dugan filed for Chapter 7 bankruptcy in 07.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2013."
Marisko Teresa A Dugan — California, 13-44023


ᐅ Isola Jessica Dugan, California

Address: 4062 Adams Ave Apt B Fremont, CA 94538-4872

Snapshot of U.S. Bankruptcy Proceeding Case 15-41026: "Fremont, CA resident Isola Jessica Dugan's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Isola Jessica Dugan — California, 15-41026


ᐅ Deborah Gail Dunster, California

Address: 319 Torrano Cmn Fremont, CA 94536-1652

Bankruptcy Case 11-40160 Summary: "Deborah Gail Dunster's Chapter 13 bankruptcy in Fremont, CA started in Jan 6, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-05-17."
Deborah Gail Dunster — California, 11-40160


ᐅ Jeoffrey J Dunster, California

Address: 319 Torrano Cmn Fremont, CA 94536-1652

Bankruptcy Case 14-43427 Overview: "The bankruptcy record of Jeoffrey J Dunster from Fremont, CA, shows a Chapter 7 case filed in Aug 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Jeoffrey J Dunster — California, 14-43427


ᐅ Kelly James Dunster, California

Address: 319 Torrano Cmn Fremont, CA 94536-1652

Bankruptcy Case 11-40160 Summary: "The bankruptcy record for Kelly James Dunster from Fremont, CA, under Chapter 13, filed in 2011-01-06, involved setting up a repayment plan, finalized by May 17, 2016."
Kelly James Dunster — California, 11-40160


ᐅ Socorro A Dunster, California

Address: 319 Torrano Cmn Fremont, CA 94536-1652

Bankruptcy Case 14-43427 Overview: "The bankruptcy record of Socorro A Dunster from Fremont, CA, shows a Chapter 7 case filed in Aug 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Socorro A Dunster — California, 14-43427


ᐅ Jr Ralph Domingo Dunuan, California

Address: 39648 Royal Palm Dr Fremont, CA 94538

Bankruptcy Case 11-43570 Overview: "Jr Ralph Domingo Dunuan's bankruptcy, initiated in 03.31.2011 and concluded by 07.17.2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ralph Domingo Dunuan — California, 11-43570


ᐅ Desiree Renee Dupes, California

Address: 4717 Deadwood Dr Fremont, CA 94536-6616

Concise Description of Bankruptcy Case 15-405197: "Desiree Renee Dupes's Chapter 7 bankruptcy, filed in Fremont, CA in February 2015, led to asset liquidation, with the case closing in May 2015."
Desiree Renee Dupes — California, 15-40519


ᐅ Thony Duran, California

Address: 4585 Donalbain Cir Fremont, CA 94555

Concise Description of Bankruptcy Case 10-428417: "Thony Duran's Chapter 7 bankruptcy, filed in Fremont, CA in 2010-03-16, led to asset liquidation, with the case closing in June 2010."
Thony Duran — California, 10-42841


ᐅ Ansurio Duran, California

Address: 40175 Blanchard St Fremont, CA 94538

Bankruptcy Case 10-48582 Summary: "Fremont, CA resident Ansurio Duran's July 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2010."
Ansurio Duran — California, 10-48582


ᐅ Roxane T Dushane, California

Address: 39537 Blacow Rd Fremont, CA 94538-1803

Brief Overview of Bankruptcy Case 14-40441: "Roxane T Dushane's bankruptcy, initiated in January 31, 2014 and concluded by May 1, 2014 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxane T Dushane — California, 14-40441