personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gilroy, 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 Abubakr Abdellatif, California

Address: PO Box 2269 Gilroy, CA 95021

Brief Overview of Bankruptcy Case 10-52184: "The bankruptcy record of Abubakr Abdellatif from Gilroy, CA, shows a Chapter 7 case filed in 03/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010."
Abubakr Abdellatif — California, 10-52184


ᐅ Magdalena Aboytes, California

Address: 915 Sorrento Ct Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 10-58003: "In a Chapter 7 bankruptcy case, Magdalena Aboytes from Gilroy, CA, saw her proceedings start in 08/02/2010 and complete by 10/27/2010, involving asset liquidation."
Magdalena Aboytes — California, 10-58003


ᐅ Tarik Abubaker, California

Address: PO Box 2269 Gilroy, CA 95021-2269

Bankruptcy Case 09-54679 Summary: "Chapter 13 bankruptcy for Tarik Abubaker in Gilroy, CA began in Jun 15, 2009, focusing on debt restructuring, concluding with plan fulfillment in Mar 13, 2015."
Tarik Abubaker — California, 09-54679


ᐅ Beltran Jose Marcos Abundiz, California

Address: PO Box 2067 Gilroy, CA 95021

Bankruptcy Case 09-58757 Summary: "The case of Beltran Jose Marcos Abundiz in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beltran Jose Marcos Abundiz — California, 09-58757


ᐅ Ramon Adame, California

Address: 9350 Benbow Dr Gilroy, CA 95020-8117

Snapshot of U.S. Bankruptcy Proceeding Case 11-60218: "Ramon Adame's Gilroy, CA bankruptcy under Chapter 13 in 2011-11-02 led to a structured repayment plan, successfully discharged in 2015-01-13."
Ramon Adame — California, 11-60218


ᐅ Sharon Charlene Agtunong Agduyeng, California

Address: 6460 Village Pl Gilroy, CA 95020-3452

Concise Description of Bankruptcy Case 14-545337: "The bankruptcy record of Sharon Charlene Agtunong Agduyeng from Gilroy, CA, shows a Chapter 7 case filed in 11.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2015."
Sharon Charlene Agtunong Agduyeng — California, 14-54533


ᐅ Jr Joe Aguilar, California

Address: 823 Festa Aglio Dr Gilroy, CA 95020

Bankruptcy Case 12-57650 Summary: "In a Chapter 7 bankruptcy case, Jr Joe Aguilar from Gilroy, CA, saw their proceedings start in 10/23/2012 and complete by Jan 26, 2013, involving asset liquidation."
Jr Joe Aguilar — California, 12-57650


ᐅ Steven Michael Robert Aiassa, California

Address: PO Box 191 Gilroy, CA 95021-0191

Bankruptcy Case 2014-51449 Overview: "Gilroy, CA resident Steven Michael Robert Aiassa's 04.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Steven Michael Robert Aiassa — California, 2014-51449


ᐅ Sohail Akhter, California

Address: 2580 Bridle Path Dr Gilroy, CA 95020

Concise Description of Bankruptcy Case 09-596367: "In Gilroy, CA, Sohail Akhter filed for Chapter 7 bankruptcy in 11.04.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2010."
Sohail Akhter — California, 09-59636


ᐅ Bora Akkaya, California

Address: 7653 Braid Ct Gilroy, CA 95020

Brief Overview of Bankruptcy Case 13-51908: "Bora Akkaya's Chapter 7 bankruptcy, filed in Gilroy, CA in April 2013, led to asset liquidation, with the case closing in 07.06.2013."
Bora Akkaya — California, 13-51908


ᐅ Jaime C Alatorre, California

Address: 9010 Brittany Ct Gilroy, CA 95020

Bankruptcy Case 12-58316 Overview: "The bankruptcy filing by Jaime C Alatorre, undertaken in 11.19.2012 in Gilroy, CA under Chapter 7, concluded with discharge in February 22, 2013 after liquidating assets."
Jaime C Alatorre — California, 12-58316


ᐅ Michael Alcaraziii, California

Address: 9555 Santa Teresa Blvd Gilroy, CA 95020

Bankruptcy Case 12-52944 Summary: "Michael Alcaraziii's Chapter 7 bankruptcy, filed in Gilroy, CA in 2012-04-19, led to asset liquidation, with the case closing in August 2012."
Michael Alcaraziii — California, 12-52944


ᐅ Edgar Aldana, California

Address: 11725 Foothill Ave Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-524147: "Edgar Aldana's bankruptcy, initiated in 2010-03-11 and concluded by 2010-06-14 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Aldana — California, 10-52414


ᐅ Carrie Susan Hults Allegretti, California

Address: 60 4th St Ste 201 Gilroy, CA 95020-5181

Bankruptcy Case 2014-51417 Summary: "The bankruptcy filing by Carrie Susan Hults Allegretti, undertaken in April 2014 in Gilroy, CA under Chapter 7, concluded with discharge in 06/30/2014 after liquidating assets."
Carrie Susan Hults Allegretti — California, 2014-51417


ᐅ Richard Scott Allen, California

Address: 455 Canopy Ct Gilroy, CA 95020

Bankruptcy Case 12-57910 Overview: "The bankruptcy record of Richard Scott Allen from Gilroy, CA, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2013."
Richard Scott Allen — California, 12-57910


ᐅ Robert Chesley Allen, California

Address: 8300 Kern Ave Apt E116 Gilroy, CA 95020

Brief Overview of Bankruptcy Case 12-58150: "In Gilroy, CA, Robert Chesley Allen filed for Chapter 7 bankruptcy in 2012-11-13. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2013."
Robert Chesley Allen — California, 12-58150


ᐅ Fidencio Alonzo, California

Address: 8390 Glenwood Dr Gilroy, CA 95020

Bankruptcy Case 11-61505 Overview: "Gilroy, CA resident Fidencio Alonzo's December 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2012."
Fidencio Alonzo — California, 11-61505


ᐅ Noel Alonzo, California

Address: 7561 Miller Ave Gilroy, CA 95020

Bankruptcy Case 11-51907 Summary: "Noel Alonzo's bankruptcy, initiated in 02/28/2011 and concluded by June 2011 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Alonzo — California, 11-51907


ᐅ Anthony Alosi, California

Address: 7610 Princevalle St Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-304787: "In a Chapter 7 bankruptcy case, Anthony Alosi from Gilroy, CA, saw their proceedings start in 2010-04-22 and complete by 2010-07-26, involving asset liquidation."
Anthony Alosi — California, 10-30478


ᐅ Annie Diaz Altamirano, California

Address: 7751 Carmel St Gilroy, CA 95020

Concise Description of Bankruptcy Case 12-580307: "Annie Diaz Altamirano's Chapter 7 bankruptcy, filed in Gilroy, CA in 11/07/2012, led to asset liquidation, with the case closing in 02/10/2013."
Annie Diaz Altamirano — California, 12-58030


ᐅ Bonifacio Reyes Altamirano, California

Address: 7751 Carmel St Gilroy, CA 95020-5020

Brief Overview of Bankruptcy Case 13-50727: "Chapter 13 bankruptcy for Bonifacio Reyes Altamirano in Gilroy, CA began in 02.07.2013, focusing on debt restructuring, concluding with plan fulfillment in 2016-01-13."
Bonifacio Reyes Altamirano — California, 13-50727


ᐅ Cecilio Alvarado, California

Address: PO Box 2623 Gilroy, CA 95021-2623

Bankruptcy Case 11-52168 Summary: "Cecilio Alvarado, a resident of Gilroy, CA, entered a Chapter 13 bankruptcy plan in 03.08.2011, culminating in its successful completion by 2016-06-15."
Cecilio Alvarado — California, 11-52168


ᐅ Mayra Magnolia Alvarez, California

Address: 3250 Roop Rd Gilroy, CA 95020

Bankruptcy Case 11-52867 Summary: "Mayra Magnolia Alvarez's bankruptcy, initiated in March 2011 and concluded by 06/28/2011 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra Magnolia Alvarez — California, 11-52867


ᐅ Jr Abel Alvarez, California

Address: 1270 Okeefe Ct Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-61708: "In Gilroy, CA, Jr Abel Alvarez filed for Chapter 7 bankruptcy in December 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2012."
Jr Abel Alvarez — California, 11-61708


ᐅ Jesusita Alvarez, California

Address: 8061 Church St Apt D Gilroy, CA 95020-4454

Brief Overview of Bankruptcy Case 16-50250: "Jesusita Alvarez's bankruptcy, initiated in 01.27.2016 and concluded by 2016-04-26 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesusita Alvarez — California, 16-50250


ᐅ Judson Alves, California

Address: 11165 Foothill Ave Gilroy, CA 95020

Bankruptcy Case 10-51170 Summary: "The bankruptcy filing by Judson Alves, undertaken in 02/06/2010 in Gilroy, CA under Chapter 7, concluded with discharge in 2010-05-12 after liquidating assets."
Judson Alves — California, 10-51170


ᐅ Jose Miguel Alvial, California

Address: 500 W 10th St Spc 173 Gilroy, CA 95020

Concise Description of Bankruptcy Case 11-546217: "The bankruptcy filing by Jose Miguel Alvial, undertaken in 2011-05-13 in Gilroy, CA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Jose Miguel Alvial — California, 11-54621


ᐅ Jose Antonio Ambriz, California

Address: 8207 Carmel St Gilroy, CA 95020

Bankruptcy Case 13-50003 Summary: "Jose Antonio Ambriz's Chapter 7 bankruptcy, filed in Gilroy, CA in January 2013, led to asset liquidation, with the case closing in 04/07/2013."
Jose Antonio Ambriz — California, 13-50003


ᐅ Brent D Anderson, California

Address: 6690 Eagle Ridge Ct Gilroy, CA 95020-3033

Concise Description of Bankruptcy Case 05-569257: "Filing for Chapter 13 bankruptcy in 10.06.2005, Brent D Anderson from Gilroy, CA, structured a repayment plan, achieving discharge in 08/15/2012."
Brent D Anderson — California, 05-56925


ᐅ Zackary A Andrade, California

Address: 5832 Cajon Way Gilroy, CA 95020

Bankruptcy Case 9:11-bk-11173-RR Summary: "The bankruptcy record of Zackary A Andrade from Gilroy, CA, shows a Chapter 7 case filed in March 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2011."
Zackary A Andrade — California, 9:11-bk-11173-RR


ᐅ Jessica Aparicio, California

Address: 9531 Yucca Ct Gilroy, CA 95020

Concise Description of Bankruptcy Case 13-517617: "The bankruptcy filing by Jessica Aparicio, undertaken in 2013-03-28 in Gilroy, CA under Chapter 7, concluded with discharge in 07.01.2013 after liquidating assets."
Jessica Aparicio — California, 13-51761


ᐅ Jesse Ray Aquino, California

Address: 1222 Wagon Way Gilroy, CA 95020

Brief Overview of Bankruptcy Case 13-52896: "The bankruptcy record of Jesse Ray Aquino from Gilroy, CA, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2013."
Jesse Ray Aquino — California, 13-52896


ᐅ Rusvelina Arias Aragon, California

Address: 9770 Desert Bloom Pl Gilroy, CA 95020-9666

Snapshot of U.S. Bankruptcy Proceeding Case 11-54981: "In their Chapter 13 bankruptcy case filed in May 25, 2011, Gilroy, CA's Rusvelina Arias Aragon agreed to a debt repayment plan, which was successfully completed by 01.13.2016."
Rusvelina Arias Aragon — California, 11-54981


ᐅ Jesse Victor Aragon, California

Address: 9770 Desert Bloom Pl Gilroy, CA 95020-9666

Bankruptcy Case 11-54981 Overview: "The bankruptcy record for Jesse Victor Aragon from Gilroy, CA, under Chapter 13, filed in May 25, 2011, involved setting up a repayment plan, finalized by Jan 13, 2016."
Jesse Victor Aragon — California, 11-54981


ᐅ Armand Aranda, California

Address: 353 E 10th St Apt 440 Gilroy, CA 95020

Concise Description of Bankruptcy Case 11-610417: "In a Chapter 7 bankruptcy case, Armand Aranda from Gilroy, CA, saw his proceedings start in 2011-11-30 and complete by 2012-03-17, involving asset liquidation."
Armand Aranda — California, 11-61041


ᐅ Leticia Youngdahl Araujo, California

Address: 151 Sturla Way Gilroy, CA 95020-7619

Snapshot of U.S. Bankruptcy Proceeding Case 15-52043: "The case of Leticia Youngdahl Araujo in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leticia Youngdahl Araujo — California, 15-52043


ᐅ Felix M Arbues, California

Address: 9753 Sedona Way Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-54455: "The bankruptcy filing by Felix M Arbues, undertaken in May 2011 in Gilroy, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Felix M Arbues — California, 11-54455


ᐅ Ramiro Arellano, California

Address: 7110 Eigleberry St Gilroy, CA 95020

Brief Overview of Bankruptcy Case 13-54534: "Ramiro Arellano's bankruptcy, initiated in 2013-08-23 and concluded by November 26, 2013 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramiro Arellano — California, 13-54534


ᐅ Jose Arellano, California

Address: 974 Sorrento Ct Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 10-53672: "The case of Jose Arellano in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Arellano — California, 10-53672


ᐅ Rocio Arellano, California

Address: 10470 Duke Dr Gilroy, CA 95020-9187

Bankruptcy Case 16-51582 Summary: "The bankruptcy filing by Rocio Arellano, undertaken in May 26, 2016 in Gilroy, CA under Chapter 7, concluded with discharge in 2016-08-24 after liquidating assets."
Rocio Arellano — California, 16-51582


ᐅ Frances Kay Arias, California

Address: 1055 Montebello Dr Apt A111 Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 12-58962: "The case of Frances Kay Arias in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Kay Arias — California, 12-58962


ᐅ Eduardo Arias, California

Address: 1232 Pappani Dr Gilroy, CA 95020-3809

Concise Description of Bankruptcy Case 2014-523417: "In Gilroy, CA, Eduardo Arias filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Eduardo Arias — California, 2014-52341


ᐅ Armando Armenta, California

Address: PO Box 1163 Gilroy, CA 95021

Snapshot of U.S. Bankruptcy Proceeding Case 10-55089: "Armando Armenta's Chapter 7 bankruptcy, filed in Gilroy, CA in 05/14/2010, led to asset liquidation, with the case closing in 2010-08-10."
Armando Armenta — California, 10-55089


ᐅ Victor Arreola, California

Address: 601 E 7th St Apt C102 Gilroy, CA 95020

Concise Description of Bankruptcy Case 11-510007: "Gilroy, CA resident Victor Arreola's Feb 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Victor Arreola — California, 11-51000


ᐅ Raul Arriaga, California

Address: 425 Lena Ave Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 10-59897: "The bankruptcy record of Raul Arriaga from Gilroy, CA, shows a Chapter 7 case filed in September 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2011."
Raul Arriaga — California, 10-59897


ᐅ Kristen Arriola, California

Address: 4520 Roop Rd Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 10-52568: "The bankruptcy filing by Kristen Arriola, undertaken in March 15, 2010 in Gilroy, CA under Chapter 7, concluded with discharge in 06.18.2010 after liquidating assets."
Kristen Arriola — California, 10-52568


ᐅ Maria Arriola, California

Address: 550 E 8th St Apt 15 Gilroy, CA 95020

Bankruptcy Case 10-53038 Overview: "The bankruptcy filing by Maria Arriola, undertaken in Mar 26, 2010 in Gilroy, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Maria Arriola — California, 10-53038


ᐅ Ermelinda Arvizu, California

Address: PO Box 1110 Gilroy, CA 95021-1110

Bankruptcy Case 14-12244 Summary: "In Gilroy, CA, Ermelinda Arvizu filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-25."
Ermelinda Arvizu — California, 14-12244


ᐅ Erin Maureen Astarita, California

Address: 8300 Kern Ave Apt K133 Gilroy, CA 95020

Bankruptcy Case 13-51229 Summary: "Erin Maureen Astarita's Chapter 7 bankruptcy, filed in Gilroy, CA in 03.04.2013, led to asset liquidation, with the case closing in 2013-06-07."
Erin Maureen Astarita — California, 13-51229


ᐅ Kamaldeep Atwal, California

Address: 917 Alta Oak Way Gilroy, CA 95020-3446

Snapshot of U.S. Bankruptcy Proceeding Case 16-51464: "Kamaldeep Atwal's Chapter 7 bankruptcy, filed in Gilroy, CA in 2016-05-14, led to asset liquidation, with the case closing in 2016-08-12."
Kamaldeep Atwal — California, 16-51464


ᐅ Humberto Avena, California

Address: 813 Festa Aglio Dr Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-562537: "In Gilroy, CA, Humberto Avena filed for Chapter 7 bankruptcy in 06.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Humberto Avena — California, 10-56253


ᐅ Laurel Avey, California

Address: 1001 3rd St Gilroy, CA 95020

Bankruptcy Case 10-60799 Summary: "In a Chapter 7 bankruptcy case, Laurel Avey from Gilroy, CA, saw her proceedings start in 10/18/2010 and complete by 2011-02-03, involving asset liquidation."
Laurel Avey — California, 10-60799


ᐅ Timothy John Avila, California

Address: 111 Ronan Ave Apt 101 Gilroy, CA 95020

Bankruptcy Case 13-52046 Overview: "The case of Timothy John Avila in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy John Avila — California, 13-52046


ᐅ Aurelio Avila Avila, California

Address: 1129 Montebello Dr Gilroy, CA 95020

Bankruptcy Case 13-51122 Summary: "In a Chapter 7 bankruptcy case, Aurelio Avila Avila from Gilroy, CA, saw his proceedings start in February 2013 and complete by June 3, 2013, involving asset liquidation."
Aurelio Avila Avila — California, 13-51122


ᐅ Aurelio Garcia Avila, California

Address: 8406 Doris Ct Gilroy, CA 95020

Concise Description of Bankruptcy Case 09-582677: "Aurelio Garcia Avila's Chapter 7 bankruptcy, filed in Gilroy, CA in September 28, 2009, led to asset liquidation, with the case closing in January 2010."
Aurelio Garcia Avila — California, 09-58267


ᐅ Carmelita R Avila, California

Address: 8800 Lilly Ave Apt K244 Gilroy, CA 95020

Bankruptcy Case 12-54208 Summary: "Carmelita R Avila's Chapter 7 bankruptcy, filed in Gilroy, CA in 2012-05-31, led to asset liquidation, with the case closing in 09/16/2012."
Carmelita R Avila — California, 12-54208


ᐅ Adalberto Avila, California

Address: 5665 Frazier Lake Rd Gilroy, CA 95020

Bankruptcy Case 12-58763 Summary: "In a Chapter 7 bankruptcy case, Adalberto Avila from Gilroy, CA, saw his proceedings start in December 11, 2012 and complete by March 16, 2013, involving asset liquidation."
Adalberto Avila — California, 12-58763


ᐅ Ho Baek, California

Address: 8587 Church St Gilroy, CA 95020

Concise Description of Bankruptcy Case 12-537577: "Ho Baek's Chapter 7 bankruptcy, filed in Gilroy, CA in May 16, 2012, led to asset liquidation, with the case closing in September 1, 2012."
Ho Baek — California, 12-53757


ᐅ Virginia L Bailey, California

Address: 1170 Arapaho Dr Gilroy, CA 95020-8115

Bankruptcy Case 15-52406 Overview: "The case of Virginia L Bailey in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia L Bailey — California, 15-52406


ᐅ Jennifer Elizabeth S Baker, California

Address: 8212 Kelton Dr Apt C Gilroy, CA 95020

Concise Description of Bankruptcy Case 11-610427: "Gilroy, CA resident Jennifer Elizabeth S Baker's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2012."
Jennifer Elizabeth S Baker — California, 11-61042


ᐅ Keith E Ball, California

Address: 7281 Miller Ave Gilroy, CA 95020

Brief Overview of Bankruptcy Case 11-11652: "In Gilroy, CA, Keith E Ball filed for Chapter 7 bankruptcy in Feb 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2011."
Keith E Ball — California, 11-11652


ᐅ Jose Baltazar, California

Address: 7498 Forest St Gilroy, CA 95020

Bankruptcy Case 10-51090 Overview: "Jose Baltazar's bankruptcy, initiated in February 2010 and concluded by 05.10.2010 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Baltazar — California, 10-51090


ᐅ Brenda R Barajas, California

Address: 8851 Zinnia St Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 12-55219: "Brenda R Barajas's Chapter 7 bankruptcy, filed in Gilroy, CA in July 13, 2012, led to asset liquidation, with the case closing in Oct 29, 2012."
Brenda R Barajas — California, 12-55219


ᐅ Frank Barboza, California

Address: 121 5th St Gilroy, CA 95020

Bankruptcy Case 10-56050 Summary: "The bankruptcy record of Frank Barboza from Gilroy, CA, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Frank Barboza — California, 10-56050


ᐅ Nancy Ann Barley, California

Address: 777 1st St # PMB146 Gilroy, CA 95020

Bankruptcy Case 12-58925 Summary: "In Gilroy, CA, Nancy Ann Barley filed for Chapter 7 bankruptcy in December 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2013."
Nancy Ann Barley — California, 12-58925


ᐅ Dustin Lloyd Barnes, California

Address: 510 El Invierno Dr Gilroy, CA 95020-7283

Concise Description of Bankruptcy Case 10-507797: "The bankruptcy record for Dustin Lloyd Barnes from Gilroy, CA, under Chapter 13, filed in 01/28/2010, involved setting up a repayment plan, finalized by Feb 11, 2015."
Dustin Lloyd Barnes — California, 10-50779


ᐅ Nancy Barrera, California

Address: 872 Moro Dr Gilroy, CA 95020-3252

Brief Overview of Bankruptcy Case 15-50575: "The bankruptcy filing by Nancy Barrera, undertaken in 02/20/2015 in Gilroy, CA under Chapter 7, concluded with discharge in 05.21.2015 after liquidating assets."
Nancy Barrera — California, 15-50575


ᐅ Antonio Barriga, California

Address: 3440 Canada Rd Gilroy, CA 95020

Bankruptcy Case 11-55364 Summary: "Antonio Barriga's bankruptcy, initiated in 06.03.2011 and concluded by Sep 19, 2011 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Barriga — California, 11-55364


ᐅ Humberto Barrios, California

Address: 7041 Rosanna St Gilroy, CA 95020

Brief Overview of Bankruptcy Case 12-52237: "Gilroy, CA resident Humberto Barrios's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2012."
Humberto Barrios — California, 12-52237


ᐅ Hernandez Araceli Barron, California

Address: 8971 Del Rio Cir Gilroy, CA 95020

Brief Overview of Bankruptcy Case 10-59895: "The bankruptcy filing by Hernandez Araceli Barron, undertaken in 09/23/2010 in Gilroy, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Hernandez Araceli Barron — California, 10-59895


ᐅ Claudia Barron, California

Address: 777 1st St # 103 Gilroy, CA 95020

Bankruptcy Case 11-51516 Summary: "Claudia Barron's bankruptcy, initiated in 02.18.2011 and concluded by Jun 6, 2011 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Barron — California, 11-51516


ᐅ Lorenzo Barroso, California

Address: 870 W 8th St Gilroy, CA 95020-5902

Snapshot of U.S. Bankruptcy Proceeding Case 15-52722: "In Gilroy, CA, Lorenzo Barroso filed for Chapter 7 bankruptcy in 08.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Lorenzo Barroso — California, 15-52722


ᐅ Nita Batres, California

Address: 1060 Day Rd Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-547897: "In a Chapter 7 bankruptcy case, Nita Batres from Gilroy, CA, saw her proceedings start in May 7, 2010 and complete by August 2010, involving asset liquidation."
Nita Batres — California, 10-54789


ᐅ James D Baty, California

Address: 7540 Westwood Dr Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 12-53467: "The case of James D Baty in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Baty — California, 12-53467


ᐅ Lauren Elizabeth Baty, California

Address: 7540 Westwood Dr Gilroy, CA 95020-4743

Brief Overview of Bankruptcy Case 15-50486: "The bankruptcy filing by Lauren Elizabeth Baty, undertaken in Feb 13, 2015 in Gilroy, CA under Chapter 7, concluded with discharge in 2015-05-14 after liquidating assets."
Lauren Elizabeth Baty — California, 15-50486


ᐅ Noel Bautista, California

Address: 9111 Wren Ave Gilroy, CA 95020

Brief Overview of Bankruptcy Case 10-51422: "In a Chapter 7 bankruptcy case, Noel Bautista from Gilroy, CA, saw their proceedings start in February 2010 and complete by 05.19.2010, involving asset liquidation."
Noel Bautista — California, 10-51422


ᐅ Brandy Marie Bayuga, California

Address: 7661A Church St Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-11164: "Gilroy, CA resident Brandy Marie Bayuga's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2011."
Brandy Marie Bayuga — California, 11-11164


ᐅ Maria G Becerra, California

Address: 5560 Monterey Rd Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-55491: "Gilroy, CA resident Maria G Becerra's 2011-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2011."
Maria G Becerra — California, 11-55491


ᐅ David Michael Becker, California

Address: 10980 Guibal Ave Gilroy, CA 95020

Bankruptcy Case 11-58763 Overview: "David Michael Becker's Chapter 7 bankruptcy, filed in Gilroy, CA in Sep 20, 2011, led to asset liquidation, with the case closing in 2012-01-06."
David Michael Becker — California, 11-58763


ᐅ Bonnie Jean Bedrossian, California

Address: 2630 Club Dr Gilroy, CA 95020-3025

Brief Overview of Bankruptcy Case 14-54388: "In Gilroy, CA, Bonnie Jean Bedrossian filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Bonnie Jean Bedrossian — California, 14-54388


ᐅ Yvette Benitez, California

Address: 9275 Severance St Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 10-50749: "The case of Yvette Benitez in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Benitez — California, 10-50749


ᐅ William Bennecke, California

Address: 7330 Maple St Gilroy, CA 95020

Bankruptcy Case 10-59845 Summary: "In Gilroy, CA, William Bennecke filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2011."
William Bennecke — California, 10-59845


ᐅ Genevieve Berri, California

Address: 610 E 8th St Gilroy, CA 95020

Bankruptcy Case 10-61570 Overview: "Genevieve Berri's Chapter 7 bankruptcy, filed in Gilroy, CA in 11.05.2010, led to asset liquidation, with the case closing in 02/08/2011."
Genevieve Berri — California, 10-61570


ᐅ Kellie Suzanne Berry, California

Address: 6447 Hyde Park Dr Gilroy, CA 95020

Bankruptcy Case 11-60764 Overview: "Gilroy, CA resident Kellie Suzanne Berry's Nov 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2012."
Kellie Suzanne Berry — California, 11-60764


ᐅ Pia Ann Berryman, California

Address: 1090 San Miguel St Gilroy, CA 95020

Bankruptcy Case 11-53248 Summary: "In a Chapter 7 bankruptcy case, Pia Ann Berryman from Gilroy, CA, saw her proceedings start in Apr 6, 2011 and complete by 07/23/2011, involving asset liquidation."
Pia Ann Berryman — California, 11-53248


ᐅ Maria Guadalupe Berumen, California

Address: 7628 Saint Francis Ct Gilroy, CA 95020

Bankruptcy Case 12-52569 Overview: "Maria Guadalupe Berumen's Chapter 7 bankruptcy, filed in Gilroy, CA in Apr 4, 2012, led to asset liquidation, with the case closing in 07.21.2012."
Maria Guadalupe Berumen — California, 12-52569


ᐅ Carlos Manuel Bettencourt, California

Address: 2005 Mantelli Dr Gilroy, CA 95020

Concise Description of Bankruptcy Case 12-527257: "The bankruptcy filing by Carlos Manuel Bettencourt, undertaken in 04/11/2012 in Gilroy, CA under Chapter 7, concluded with discharge in 07.28.2012 after liquidating assets."
Carlos Manuel Bettencourt — California, 12-52725


ᐅ Timothy D Bilyk, California

Address: 9260 Rancho Hills Dr Gilroy, CA 95020

Bankruptcy Case 11-54849 Summary: "The bankruptcy record of Timothy D Bilyk from Gilroy, CA, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2011."
Timothy D Bilyk — California, 11-54849


ᐅ Juan Birrueta, California

Address: 7860 Hanna St Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-53796: "In Gilroy, CA, Juan Birrueta filed for Chapter 7 bankruptcy in 2011-04-22. This case, involving liquidating assets to pay off debts, was resolved by 08.08.2011."
Juan Birrueta — California, 11-53796


ᐅ Madrigal Benjamin Birrueta, California

Address: 7380 Orchard Dr Gilroy, CA 95020-6011

Brief Overview of Bankruptcy Case 14-54693: "The bankruptcy record of Madrigal Benjamin Birrueta from Gilroy, CA, shows a Chapter 7 case filed in 11.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2015."
Madrigal Benjamin Birrueta — California, 14-54693


ᐅ Linda Louise Blue, California

Address: PO Box 2485 Gilroy, CA 95021-2485

Snapshot of U.S. Bankruptcy Proceeding Case 12-50454: "In her Chapter 13 bankruptcy case filed in 2012-01-20, Gilroy, CA's Linda Louise Blue agreed to a debt repayment plan, which was successfully completed by February 10, 2016."
Linda Louise Blue — California, 12-50454


ᐅ Filemon Bobadilla, California

Address: 164 Woodworth Way Gilroy, CA 95020-7236

Bankruptcy Case 09-57270 Overview: "Chapter 13 bankruptcy for Filemon Bobadilla in Gilroy, CA began in 2009-08-28, focusing on debt restructuring, concluding with plan fulfillment in Sep 3, 2013."
Filemon Bobadilla — California, 09-57270


ᐅ Randall C Bond, California

Address: 1355 Heritage Way Gilroy, CA 95020

Bankruptcy Case 12-53905 Overview: "The bankruptcy filing by Randall C Bond, undertaken in May 23, 2012 in Gilroy, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Randall C Bond — California, 12-53905


ᐅ George Robert Bouchey, California

Address: 7870 Church St Gilroy, CA 95020

Bankruptcy Case 11-55927 Overview: "In Gilroy, CA, George Robert Bouchey filed for Chapter 7 bankruptcy in 06.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-10."
George Robert Bouchey — California, 11-55927


ᐅ George Boyd, California

Address: 1085 Ayer Dr Gilroy, CA 95020

Bankruptcy Case 10-54070 Overview: "Gilroy, CA resident George Boyd's April 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2010."
George Boyd — California, 10-54070


ᐅ Eugene Brajkovich, California

Address: 1180 San Miguel St Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-568517: "Gilroy, CA resident Eugene Brajkovich's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-16."
Eugene Brajkovich — California, 10-56851


ᐅ Diane Cecilia Britt, California

Address: PO Box 2686 Gilroy, CA 95021

Snapshot of U.S. Bankruptcy Proceeding Case 09-58901: "In a Chapter 7 bankruptcy case, Diane Cecilia Britt from Gilroy, CA, saw her proceedings start in October 2009 and complete by 2010-01-21, involving asset liquidation."
Diane Cecilia Britt — California, 09-58901


ᐅ Mitzi Sue Brittingham, California

Address: 1408 Casablanca Cir Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-58464: "The bankruptcy filing by Mitzi Sue Brittingham, undertaken in September 2011 in Gilroy, CA under Chapter 7, concluded with discharge in December 26, 2011 after liquidating assets."
Mitzi Sue Brittingham — California, 11-58464


ᐅ Andrew Raymond Brooks, California

Address: 745 Creekside Ct Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 12-52821: "In a Chapter 7 bankruptcy case, Andrew Raymond Brooks from Gilroy, CA, saw their proceedings start in 2012-04-13 and complete by 2012-07-30, involving asset liquidation."
Andrew Raymond Brooks — California, 12-52821


ᐅ Eileen Brothers, California

Address: 7700 Crews Rd Gilroy, CA 95020

Concise Description of Bankruptcy Case 09-614217: "Gilroy, CA resident Eileen Brothers's Dec 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-04."
Eileen Brothers — California, 09-61421