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 Lani Delgado Garcia, California

Address: 39549 Ross Cmn Fremont, CA 94538

Bankruptcy Case 13-44276 Overview: "The case of Lani Delgado Garcia in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lani Delgado Garcia — California, 13-44276


ᐅ Marvin A Garcia, California

Address: 39150 Sundale Dr Apt 11 Fremont, CA 94538-2039

Bankruptcy Case 10-70702 Summary: "Chapter 13 bankruptcy for Marvin A Garcia in Fremont, CA began in September 2010, focusing on debt restructuring, concluding with plan fulfillment in 12.16.2013."
Marvin A Garcia — California, 10-70702


ᐅ John Percy Garcia, California

Address: 4132 Central Ave Fremont, CA 94536-4904

Snapshot of U.S. Bankruptcy Proceeding Case 09-47647: "Filing for Chapter 13 bankruptcy in August 2009, John Percy Garcia from Fremont, CA, structured a repayment plan, achieving discharge in March 10, 2015."
John Percy Garcia — California, 09-47647


ᐅ Kathy C Garcia, California

Address: 1301 Stevenson Blvd Apt 134 Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-44745: "Kathy C Garcia's Chapter 7 bankruptcy, filed in Fremont, CA in May 2012, led to asset liquidation, with the case closing in Sep 16, 2012."
Kathy C Garcia — California, 12-44745


ᐅ Jerry M Garcia, California

Address: 42735 Newport Dr Fremont, CA 94538

Concise Description of Bankruptcy Case 11-432407: "The case of Jerry M Garcia in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry M Garcia — California, 11-43240


ᐅ Jose M Garibay, California

Address: 40431 Blanchard St Fremont, CA 94538-2809

Bankruptcy Case 15-42057 Summary: "Jose M Garibay's bankruptcy, initiated in 2015-06-29 and concluded by September 27, 2015 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Garibay — California, 15-42057


ᐅ Alma Cristina Garibay, California

Address: 3508 Mission View Dr Fremont, CA 94538-2921

Brief Overview of Bankruptcy Case 14-43415: "The case of Alma Cristina Garibay in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma Cristina Garibay — California, 14-43415


ᐅ Armando Garibay, California

Address: 3508 Mission View Dr Fremont, CA 94538-2921

Bankruptcy Case 14-43415 Overview: "The case of Armando Garibay in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Garibay — California, 14-43415


ᐅ Gus Garza, California

Address: 309 School St Fremont, CA 94536

Concise Description of Bankruptcy Case 10-414597: "Gus Garza's Chapter 7 bankruptcy, filed in Fremont, CA in Feb 10, 2010, led to asset liquidation, with the case closing in 2010-05-16."
Gus Garza — California, 10-41459


ᐅ Whitney Ellen Nicol Garza, California

Address: 34241 Hogan Ter Fremont, CA 94555

Bankruptcy Case 12-48626 Summary: "Whitney Ellen Nicol Garza's bankruptcy, initiated in 10.23.2012 and concluded by January 2013 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Ellen Nicol Garza — California, 12-48626


ᐅ Eleesha Gates, California

Address: 40510 Grimmer Blvd Apt 6 Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 12-44431: "In Fremont, CA, Eleesha Gates filed for Chapter 7 bankruptcy in 05/22/2012. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2012."
Eleesha Gates — California, 12-44431


ᐅ Rogelio P Gelido, California

Address: 3636 Dryden Rd Fremont, CA 94555

Bankruptcy Case 12-41651 Overview: "The bankruptcy filing by Rogelio P Gelido, undertaken in February 2012 in Fremont, CA under Chapter 7, concluded with discharge in 2012-06-10 after liquidating assets."
Rogelio P Gelido — California, 12-41651


ᐅ Mark Gemeiner, California

Address: 4819 Deadwood Dr Fremont, CA 94536

Bankruptcy Case 10-44333 Overview: "The bankruptcy filing by Mark Gemeiner, undertaken in April 2010 in Fremont, CA under Chapter 7, concluded with discharge in 07/20/2010 after liquidating assets."
Mark Gemeiner — California, 10-44333


ᐅ Scott Kenneth Gemeiner, California

Address: 38525 Blacow Rd Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 12-48640: "Scott Kenneth Gemeiner's bankruptcy, initiated in 10/24/2012 and concluded by 01/27/2013 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Kenneth Gemeiner — California, 12-48640


ᐅ Anne George, California

Address: 34503 Salinas Pl Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 11-40634: "Anne George's bankruptcy, initiated in 01/20/2011 and concluded by May 8, 2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne George — California, 11-40634


ᐅ Gretta Gerges, California

Address: 4710 Deadwood Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 13-41093: "The bankruptcy filing by Gretta Gerges, undertaken in 02.26.2013 in Fremont, CA under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Gretta Gerges — California, 13-41093


ᐅ Angelita Maraig Gerona, California

Address: 36147 San Pedro Dr Fremont, CA 94536

Bankruptcy Case 11-42212 Summary: "The bankruptcy record of Angelita Maraig Gerona from Fremont, CA, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Angelita Maraig Gerona — California, 11-42212


ᐅ Cristina Guerrero Geronimo, California

Address: 11 Eagle Ter Fremont, CA 94538-5927

Concise Description of Bankruptcy Case 2014-427717: "The bankruptcy filing by Cristina Guerrero Geronimo, undertaken in 2014-06-27 in Fremont, CA under Chapter 7, concluded with discharge in Sep 23, 2014 after liquidating assets."
Cristina Guerrero Geronimo — California, 2014-42771


ᐅ George Vincent Geronimo, California

Address: 11 Eagle Ter Fremont, CA 94538-5927

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42771: "George Vincent Geronimo's bankruptcy, initiated in 2014-06-27 and concluded by 2014-09-23 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Vincent Geronimo — California, 2014-42771


ᐅ Salud Geronimo, California

Address: 145 Coleridge Ter Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 09-70312: "The case of Salud Geronimo in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salud Geronimo — California, 09-70312


ᐅ Fidez Infante Gevana, California

Address: 286 Grau Dr Fremont, CA 94536-7614

Brief Overview of Bankruptcy Case 10-45552: "Chapter 13 bankruptcy for Fidez Infante Gevana in Fremont, CA began in 05.14.2010, focusing on debt restructuring, concluding with plan fulfillment in 08.07.2013."
Fidez Infante Gevana — California, 10-45552


ᐅ Wahidullah Ghanizadah, California

Address: 3750 Tamayo St Apt 144 Fremont, CA 94536

Bankruptcy Case 10-41418 Overview: "In Fremont, CA, Wahidullah Ghanizadah filed for Chapter 7 bankruptcy in February 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-15."
Wahidullah Ghanizadah — California, 10-41418


ᐅ Mohammad Ali Gharaati, California

Address: 38754 Almaden Pl Fremont, CA 94536

Concise Description of Bankruptcy Case 11-720187: "In a Chapter 7 bankruptcy case, Mohammad Ali Gharaati from Fremont, CA, saw his proceedings start in 2011-11-14 and complete by 2012-02-07, involving asset liquidation."
Mohammad Ali Gharaati — California, 11-72018


ᐅ Mohammad Reza Gharib, California

Address: 5341 Audubon Park Ct Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-43298: "The bankruptcy filing by Mohammad Reza Gharib, undertaken in 04.13.2012 in Fremont, CA under Chapter 7, concluded with discharge in 07/30/2012 after liquidating assets."
Mohammad Reza Gharib — California, 12-43298


ᐅ Angela G Ghiocel, California

Address: 43678 Salem Way Fremont, CA 94538-6131

Concise Description of Bankruptcy Case 2014-427847: "Angela G Ghiocel's Chapter 7 bankruptcy, filed in Fremont, CA in Jun 27, 2014, led to asset liquidation, with the case closing in 09.23.2014."
Angela G Ghiocel — California, 2014-42784


ᐅ James Gholson, California

Address: 38659 Chrisholm Pl Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-49785: "Fremont, CA resident James Gholson's August 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
James Gholson — California, 10-49785


ᐅ Joyce C Gibson, California

Address: 5252 Fairbanks Cmn Fremont, CA 94555

Bankruptcy Case 11-41307 Summary: "Joyce C Gibson's Chapter 7 bankruptcy, filed in Fremont, CA in 02.05.2011, led to asset liquidation, with the case closing in May 3, 2011."
Joyce C Gibson — California, 11-41307


ᐅ Mahboob Ali Gichki, California

Address: 4425 Bidwell Dr Apt 2105 Fremont, CA 94538

Bankruptcy Case 09-49945 Overview: "In a Chapter 7 bankruptcy case, Mahboob Ali Gichki from Fremont, CA, saw their proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Mahboob Ali Gichki — California, 09-49945


ᐅ James Edward Gilbert, California

Address: 5284 Central Ave Apt 1 Fremont, CA 94536

Concise Description of Bankruptcy Case 12-433677: "The bankruptcy filing by James Edward Gilbert, undertaken in April 2012 in Fremont, CA under Chapter 7, concluded with discharge in Aug 3, 2012 after liquidating assets."
James Edward Gilbert — California, 12-43367


ᐅ Baljinder Singh Gill, California

Address: 550 El Portal Ave Fremont, CA 94536

Bankruptcy Case 13-45988 Overview: "Fremont, CA resident Baljinder Singh Gill's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Baljinder Singh Gill — California, 13-45988


ᐅ Ronald S Gillman, California

Address: 4984 Cappy Ter Fremont, CA 94555

Bankruptcy Case 12-49392 Summary: "In Fremont, CA, Ronald S Gillman filed for Chapter 7 bankruptcy in 11/24/2012. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2013."
Ronald S Gillman — California, 12-49392


ᐅ Evidalgio Giron, California

Address: 5381 Diana Cmn Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 10-42147: "In a Chapter 7 bankruptcy case, Evidalgio Giron from Fremont, CA, saw their proceedings start in February 2010 and complete by Jun 1, 2010, involving asset liquidation."
Evidalgio Giron — California, 10-42147


ᐅ Ajmal Girowall, California

Address: 35 Pickering Ave # 219 Fremont, CA 94536

Concise Description of Bankruptcy Case 11-414187: "The bankruptcy record of Ajmal Girowall from Fremont, CA, shows a Chapter 7 case filed in 2011-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2011."
Ajmal Girowall — California, 11-41418


ᐅ Jason Goddard, California

Address: 40416 Landon Ave Fremont, CA 94538

Brief Overview of Bankruptcy Case 10-44283: "Fremont, CA resident Jason Goddard's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jason Goddard — California, 10-44283


ᐅ Anil Goel, California

Address: 3750 Tamayo St Apt 138 Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-46125: "In a Chapter 7 bankruptcy case, Anil Goel from Fremont, CA, saw their proceedings start in May 27, 2010 and complete by 2010-08-30, involving asset liquidation."
Anil Goel — California, 10-46125


ᐅ Mikhail Golynski, California

Address: 37191 Panton Ter Apt 2018 Fremont, CA 94536

Bankruptcy Case 11-46998 Overview: "In Fremont, CA, Mikhail Golynski filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
Mikhail Golynski — California, 11-46998


ᐅ Joseph Gomez, California

Address: 37200 Meadowbrook Cmn Apt 204 Fremont, CA 94536

Concise Description of Bankruptcy Case 10-458807: "Joseph Gomez's bankruptcy, initiated in 2010-05-21 and concluded by 08.24.2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Gomez — California, 10-45880


ᐅ Ricardo Gomez, California

Address: 40364 Blanchard St Fremont, CA 94538-2808

Bankruptcy Case 2014-41904 Summary: "The bankruptcy record of Ricardo Gomez from Fremont, CA, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Ricardo Gomez — California, 2014-41904


ᐅ Hector Gomez, California

Address: 4452 Millard Ave Fremont, CA 94538

Bankruptcy Case 10-41666 Summary: "Hector Gomez's bankruptcy, initiated in 2010-02-16 and concluded by 2010-05-22 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Gomez — California, 10-41666


ᐅ Nicandro Gomez, California

Address: 4658 Diaz Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-72908: "The bankruptcy record of Nicandro Gomez from Fremont, CA, shows a Chapter 7 case filed in 11.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Nicandro Gomez — California, 10-72908


ᐅ Sandra Gomez, California

Address: 39380 Civic Center Dr Apt 312 Fremont, CA 94538-6718

Bankruptcy Case 15-42172 Summary: "In a Chapter 7 bankruptcy case, Sandra Gomez from Fremont, CA, saw her proceedings start in Jul 10, 2015 and complete by 10.08.2015, involving asset liquidation."
Sandra Gomez — California, 15-42172


ᐅ Vincent Melvin Gonsalves, California

Address: 38020 Dover Cmn Fremont, CA 94536

Bankruptcy Case 09-49558 Summary: "The bankruptcy record of Vincent Melvin Gonsalves from Fremont, CA, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2010."
Vincent Melvin Gonsalves — California, 09-49558


ᐅ Jose Francisco Gonzales, California

Address: 3670 Thornton Ave Ste C Fremont, CA 94536

Bankruptcy Case 11-43618 Summary: "In a Chapter 7 bankruptcy case, Jose Francisco Gonzales from Fremont, CA, saw their proceedings start in 04.01.2011 and complete by July 18, 2011, involving asset liquidation."
Jose Francisco Gonzales — California, 11-43618


ᐅ Barrera Maria Gonzales, California

Address: 35630 Dee Pl Fremont, CA 94536

Brief Overview of Bankruptcy Case 12-43891: "Fremont, CA resident Barrera Maria Gonzales's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2012."
Barrera Maria Gonzales — California, 12-43891


ᐅ David G Gonzales, California

Address: 4600 Eggers Dr Apt B Fremont, CA 94536

Concise Description of Bankruptcy Case 12-497897: "Fremont, CA resident David G Gonzales's 12/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
David G Gonzales — California, 12-49789


ᐅ Roberto L Gonzalez, California

Address: 33600 Bardolph Cir Fremont, CA 94555

Brief Overview of Bankruptcy Case 11-41465: "The case of Roberto L Gonzalez in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto L Gonzalez — California, 11-41465


ᐅ Virginia V Gonzalez, California

Address: 36331 Fremont Blvd Fremont, CA 94536-3510

Bankruptcy Case 15-10995-tmd Summary: "Fremont, CA resident Virginia V Gonzalez's July 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Virginia V Gonzalez — California, 15-10995


ᐅ Rosemarrie Gonzalez, California

Address: 39688 Iolani Ct Fremont, CA 94538-1835

Bankruptcy Case 11-71380 Overview: "Rosemarrie Gonzalez's Chapter 13 bankruptcy in Fremont, CA started in 10/26/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in March 17, 2015."
Rosemarrie Gonzalez — California, 11-71380


ᐅ Mary Gonzalez, California

Address: 35059 Sofia Ct Fremont, CA 94536

Concise Description of Bankruptcy Case 10-734487: "Fremont, CA resident Mary Gonzalez's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Mary Gonzalez — California, 10-73448


ᐅ Lola Maria Gonzalez, California

Address: 38000 Camden St Apt 3 Fremont, CA 94536

Bankruptcy Case 12-49619 Summary: "The case of Lola Maria Gonzalez in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lola Maria Gonzalez — California, 12-49619


ᐅ Juan F Gonzalez, California

Address: 3610 Haven Ave Fremont, CA 94538

Bankruptcy Case 13-44915 Overview: "In a Chapter 7 bankruptcy case, Juan F Gonzalez from Fremont, CA, saw their proceedings start in Aug 29, 2013 and complete by 12/02/2013, involving asset liquidation."
Juan F Gonzalez — California, 13-44915


ᐅ Marcus Gorgees, California

Address: 34158 Bowling Green Cmn Fremont, CA 94555-2330

Brief Overview of Bankruptcy Case 15-41427: "In Fremont, CA, Marcus Gorgees filed for Chapter 7 bankruptcy in 05/01/2015. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2015."
Marcus Gorgees — California, 15-41427


ᐅ Delton Goudeaux, California

Address: 3300 Isherwood Way Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 09-61458: "The bankruptcy record of Delton Goudeaux from Fremont, CA, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Delton Goudeaux — California, 09-61458


ᐅ Maria Myrna Granada, California

Address: PO Box 1772 Fremont, CA 94538-0177

Bankruptcy Case 15-42435 Summary: "The case of Maria Myrna Granada in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Myrna Granada — California, 15-42435


ᐅ Michelle Granados, California

Address: 38652 Aurora Ter Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-42032: "The case of Michelle Granados in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Granados — California, 11-42032


ᐅ Kendall Evett Graves, California

Address: 3000 Benjamin Grn Fremont, CA 94538-3584

Brief Overview of Bankruptcy Case 2014-41949: "The case of Kendall Evett Graves in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendall Evett Graves — California, 2014-41949


ᐅ Cheryl Gray, California

Address: 38320 Redwood Ter Fremont, CA 94536

Bankruptcy Case 10-45468 Summary: "Fremont, CA resident Cheryl Gray's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2010."
Cheryl Gray — California, 10-45468


ᐅ Richard Lee Green, California

Address: 1150 Clay Ct Fremont, CA 94536-4035

Bankruptcy Case 08-42755 Overview: "Richard Lee Green's Fremont, CA bankruptcy under Chapter 13 in 2008-05-30 led to a structured repayment plan, successfully discharged in Aug 29, 2013."
Richard Lee Green — California, 08-42755


ᐅ Neal Greenberg, California

Address: 36992 Meadowbrook Cmn Apt 201 Fremont, CA 94536

Concise Description of Bankruptcy Case 11-469477: "The case of Neal Greenberg in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal Greenberg — California, 11-46947


ᐅ Charity Greene, California

Address: 155 Hanna Ter Fremont, CA 94536

Bankruptcy Case 10-72609 Summary: "Fremont, CA resident Charity Greene's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Charity Greene — California, 10-72609


ᐅ Jesse Greer, California

Address: 37930 2nd St Apt 605 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-72550: "Fremont, CA resident Jesse Greer's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Jesse Greer — California, 10-72550


ᐅ Misty Michelle Greer, California

Address: 4532 Eggers Dr Fremont, CA 94536

Bankruptcy Case 13-40600 Overview: "In a Chapter 7 bankruptcy case, Misty Michelle Greer from Fremont, CA, saw her proceedings start in Jan 31, 2013 and complete by May 2013, involving asset liquidation."
Misty Michelle Greer — California, 13-40600


ᐅ Bobby Ray Greever, California

Address: 4457 Richmond Ave Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 11-48060: "Bobby Ray Greever's Chapter 7 bankruptcy, filed in Fremont, CA in 2011-07-29, led to asset liquidation, with the case closing in 11/14/2011."
Bobby Ray Greever — California, 11-48060


ᐅ Loretta Griffith, California

Address: 3860 Springfield Cmn Fremont, CA 94555

Brief Overview of Bankruptcy Case 10-74965: "The bankruptcy filing by Loretta Griffith, undertaken in 12/30/2010 in Fremont, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Loretta Griffith — California, 10-74965


ᐅ Jr Craig S Griffiths, California

Address: 3526 Mission View Dr Fremont, CA 94538

Concise Description of Bankruptcy Case 11-406227: "The bankruptcy filing by Jr Craig S Griffiths, undertaken in January 2011 in Fremont, CA under Chapter 7, concluded with discharge in May 7, 2011 after liquidating assets."
Jr Craig S Griffiths — California, 11-40622


ᐅ Victor B Gubatina, California

Address: 33908 Capulet Cir Fremont, CA 94555

Bankruptcy Case 13-42189 Summary: "In Fremont, CA, Victor B Gubatina filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2013."
Victor B Gubatina — California, 13-42189


ᐅ Jordan A Guino, California

Address: 38000 Camden St Apt 51 Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 13-40621: "The bankruptcy filing by Jordan A Guino, undertaken in 01/31/2013 in Fremont, CA under Chapter 7, concluded with discharge in 2013-05-06 after liquidating assets."
Jordan A Guino — California, 13-40621


ᐅ Saurabh Gupta, California

Address: 37767 Fremont Blvd Apt 49 Fremont, CA 94536-5054

Concise Description of Bankruptcy Case 2014-418877: "The bankruptcy filing by Saurabh Gupta, undertaken in April 2014 in Fremont, CA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Saurabh Gupta — California, 2014-41887


ᐅ Julio Gutierrez, California

Address: 40378 Landon Ave Fremont, CA 94538

Bankruptcy Case 10-49956 Overview: "In a Chapter 7 bankruptcy case, Julio Gutierrez from Fremont, CA, saw his proceedings start in August 30, 2010 and complete by 12/16/2010, involving asset liquidation."
Julio Gutierrez — California, 10-49956


ᐅ Jaime Gutierrez, California

Address: 39444 Stratton Cmn Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-47785: "Jaime Gutierrez's bankruptcy, initiated in 07/09/2010 and concluded by 2010-10-25 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Gutierrez — California, 10-47785


ᐅ Mauricio Fernando Gutierrez, California

Address: 37444 Joseph St Fremont, CA 94536-4911

Concise Description of Bankruptcy Case 15-412947: "Mauricio Fernando Gutierrez's bankruptcy, initiated in 2015-04-23 and concluded by 2015-07-22 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauricio Fernando Gutierrez — California, 15-41294


ᐅ Tanya June Gutierrez, California

Address: 3010 Darwin Dr Fremont, CA 94555

Snapshot of U.S. Bankruptcy Proceeding Case 13-44075: "Tanya June Gutierrez's bankruptcy, initiated in 07/18/2013 and concluded by October 21, 2013 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya June Gutierrez — California, 13-44075


ᐅ Jeffrey Jon Gutierrez, California

Address: 1221 Brahms Cmn Unit 101 Fremont, CA 94538-4671

Bankruptcy Case 14-50961 Overview: "The bankruptcy filing by Jeffrey Jon Gutierrez, undertaken in 03.03.2014 in Fremont, CA under Chapter 7, concluded with discharge in Jun 1, 2014 after liquidating assets."
Jeffrey Jon Gutierrez — California, 14-50961


ᐅ Elsa M Gutierrez, California

Address: 4425 Bidwell Dr Apt 5108 Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-40048: "The bankruptcy filing by Elsa M Gutierrez, undertaken in January 4, 2011 in Fremont, CA under Chapter 7, concluded with discharge in 2011-04-22 after liquidating assets."
Elsa M Gutierrez — California, 11-40048


ᐅ Ramiro Guzman, California

Address: 3843 Carol Ave Apt 212 Fremont, CA 94538

Brief Overview of Bankruptcy Case 11-73438: "In a Chapter 7 bankruptcy case, Ramiro Guzman from Fremont, CA, saw his proceedings start in 2011-12-29 and complete by 04.15.2012, involving asset liquidation."
Ramiro Guzman — California, 11-73438


ᐅ Michael Silverio Guzman, California

Address: PO Box 641 Fremont, CA 94537

Concise Description of Bankruptcy Case 11-431097: "The bankruptcy filing by Michael Silverio Guzman, undertaken in 2011-03-22 in Fremont, CA under Chapter 7, concluded with discharge in 2011-06-21 after liquidating assets."
Michael Silverio Guzman — California, 11-43109


ᐅ Richard Guzman, California

Address: 4825 Hansen Ave Fremont, CA 94536

Bankruptcy Case 10-45014 Overview: "Richard Guzman's Chapter 7 bankruptcy, filed in Fremont, CA in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-03."
Richard Guzman — California, 10-45014


ᐅ Morales Luis Guzman, California

Address: 4594 Alhambra Dr Fremont, CA 94536

Brief Overview of Bankruptcy Case 10-73494: "Morales Luis Guzman's bankruptcy, initiated in November 2010 and concluded by 03.11.2011 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morales Luis Guzman — California, 10-73494


ᐅ David Ha, California

Address: 4426 Macbeth Cir Fremont, CA 94555

Bankruptcy Case 10-44966 Overview: "Fremont, CA resident David Ha's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
David Ha — California, 10-44966


ᐅ Lap Hoc Ha, California

Address: 44551 Kadi Ct Fremont, CA 94539-6610

Bankruptcy Case 15-42213 Summary: "Lap Hoc Ha's Chapter 7 bankruptcy, filed in Fremont, CA in 2015-07-15, led to asset liquidation, with the case closing in 10/13/2015."
Lap Hoc Ha — California, 15-42213


ᐅ Teresa Ann Haeg, California

Address: 40484 Chapel Way Apt 3 Fremont, CA 94538

Bankruptcy Case 13-41449 Overview: "Teresa Ann Haeg's Chapter 7 bankruptcy, filed in Fremont, CA in March 2013, led to asset liquidation, with the case closing in 2013-06-11."
Teresa Ann Haeg — California, 13-41449


ᐅ Ralph Edward Hahn, California

Address: 37430 Briarwood Dr Fremont, CA 94536

Bankruptcy Case 12-48003 Summary: "The case of Ralph Edward Hahn in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Edward Hahn — California, 12-48003


ᐅ Fawzia Halekosai, California

Address: 4360 Peregrine Way Fremont, CA 94555

Concise Description of Bankruptcy Case 13-411077: "Fawzia Halekosai's bankruptcy, initiated in February 26, 2013 and concluded by 05.29.2013 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fawzia Halekosai — California, 13-41107


ᐅ Scott Andrew Hall, California

Address: 5667 Don Ct Fremont, CA 94538

Brief Overview of Bankruptcy Case 12-44705: "Scott Andrew Hall's Chapter 7 bankruptcy, filed in Fremont, CA in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-16."
Scott Andrew Hall — California, 12-44705


ᐅ Gary Angeles Hall, California

Address: 39655 Trinity Way Apt 1106 Fremont, CA 94538

Brief Overview of Bankruptcy Case 13-44131: "Gary Angeles Hall's bankruptcy, initiated in 2013-07-22 and concluded by 10.25.2013 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Angeles Hall — California, 13-44131


ᐅ Ellen Marie Hall, California

Address: 42676 Ravensbourne Park St Fremont, CA 94538

Bankruptcy Case 13-42033 Summary: "Ellen Marie Hall's bankruptcy, initiated in 04.05.2013 and concluded by 2013-07-16 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Marie Hall — California, 13-42033


ᐅ Inda Hamad, California

Address: 5134 Lawler Ave Fremont, CA 94536

Snapshot of U.S. Bankruptcy Proceeding Case 10-42458: "In a Chapter 7 bankruptcy case, Inda Hamad from Fremont, CA, saw their proceedings start in 03/05/2010 and complete by Jun 8, 2010, involving asset liquidation."
Inda Hamad — California, 10-42458


ᐅ Nazifa Hamidi, California

Address: PO Box 8284 Fremont, CA 94537

Brief Overview of Bankruptcy Case 10-46243: "Fremont, CA resident Nazifa Hamidi's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2010."
Nazifa Hamidi — California, 10-46243


ᐅ Sultana Hamidi, California

Address: 1401 Red Hawk Cir Apt J204 Fremont, CA 94538-4721

Brief Overview of Bankruptcy Case 16-41717: "Sultana Hamidi's Chapter 7 bankruptcy, filed in Fremont, CA in 2016-06-22, led to asset liquidation, with the case closing in 09.20.2016."
Sultana Hamidi — California, 16-41717


ᐅ Jo Ellen Haniford, California

Address: 37273 Towers Way Fremont, CA 94536-6544

Bankruptcy Case 08-47049 Summary: "In her Chapter 13 bankruptcy case filed in November 2008, Fremont, CA's Jo Ellen Haniford agreed to a debt repayment plan, which was successfully completed by 2014-01-24."
Jo Ellen Haniford — California, 08-47049


ᐅ Khalidah Hanifzada, California

Address: 1301 Stevenson Blvd Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 09-71333: "The bankruptcy record of Khalidah Hanifzada from Fremont, CA, shows a Chapter 7 case filed in 11.25.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Khalidah Hanifzada — California, 09-71333


ᐅ Douglas Neil Hansen, California

Address: 4079 Norris Rd Fremont, CA 94536-5013

Brief Overview of Bankruptcy Case 10-73149: "Chapter 13 bankruptcy for Douglas Neil Hansen in Fremont, CA began in 2010-11-15, focusing on debt restructuring, concluding with plan fulfillment in 10.17.2012."
Douglas Neil Hansen — California, 10-73149


ᐅ Beverly Hansen, California

Address: 4809 Pardee Ave Fremont, CA 94538

Bankruptcy Case 10-42122 Summary: "Beverly Hansen's bankruptcy, initiated in Feb 26, 2010 and concluded by June 1, 2010 in Fremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Hansen — California, 10-42122


ᐅ Laurence Benjamin Hansen, California

Address: 36312 Coronado Dr Fremont, CA 94536

Bankruptcy Case 11-41459 Overview: "The case of Laurence Benjamin Hansen in Fremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurence Benjamin Hansen — California, 11-41459


ᐅ Varinder Harish, California

Address: 43056 Everglades Park Dr Fremont, CA 94538

Brief Overview of Bankruptcy Case 10-48182: "Fremont, CA resident Varinder Harish's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2010."
Varinder Harish — California, 10-48182


ᐅ John Harrelson, California

Address: 4022 Drew Ter Fremont, CA 94538

Snapshot of U.S. Bankruptcy Proceeding Case 10-41781: "Fremont, CA resident John Harrelson's February 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2010."
John Harrelson — California, 10-41781


ᐅ Christopher Harris, California

Address: 1440 Mowry Ave Apt 207 Fremont, CA 94538

Brief Overview of Bankruptcy Case 10-44847: "Christopher Harris's Chapter 7 bankruptcy, filed in Fremont, CA in 2010-04-28, led to asset liquidation, with the case closing in 2010-08-01."
Christopher Harris — California, 10-44847


ᐅ Charissa Dawn Harrison, California

Address: 41342 Roberts Ave Apt 6 Fremont, CA 94538-4948

Brief Overview of Bankruptcy Case 16-10757: "Charissa Dawn Harrison's Chapter 7 bankruptcy, filed in Fremont, CA in 04.28.2016, led to asset liquidation, with the case closing in 2016-07-27."
Charissa Dawn Harrison — California, 16-10757


ᐅ Nitssia Harrison, California

Address: 4873 Deadwood Dr Fremont, CA 94536

Bankruptcy Case 12-40599 Overview: "The bankruptcy filing by Nitssia Harrison, undertaken in Jan 21, 2012 in Fremont, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Nitssia Harrison — California, 12-40599


ᐅ Lisa Colleen Hart, California

Address: 39090 Presidio Way Apt 233 Fremont, CA 94538

Concise Description of Bankruptcy Case 11-734547: "The bankruptcy filing by Lisa Colleen Hart, undertaken in 12.29.2011 in Fremont, CA under Chapter 7, concluded with discharge in Apr 15, 2012 after liquidating assets."
Lisa Colleen Hart — California, 11-73454