personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hercules, 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 Aimee Rialyn Cala Abellar, California

Address: 280 Iris Rd Hercules, CA 94547

Concise Description of Bankruptcy Case 11-403527: "The bankruptcy record of Aimee Rialyn Cala Abellar from Hercules, CA, shows a Chapter 7 case filed in Jan 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2011."
Aimee Rialyn Cala Abellar — California, 11-40352


ᐅ Frederick D Aben, California

Address: 105 Tuscany Ct Hercules, CA 94547

Concise Description of Bankruptcy Case 11-427057: "Hercules, CA resident Frederick D Aben's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Frederick D Aben — California, 11-42705


ᐅ Cesar Abrenica, California

Address: 481 Violet Rd Hercules, CA 94547

Concise Description of Bankruptcy Case 09-724357: "In Hercules, CA, Cesar Abrenica filed for Chapter 7 bankruptcy in 12/30/2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Cesar Abrenica — California, 09-72435


ᐅ Jamie K Acorne, California

Address: 100 Civic Dr Apt 104 Hercules, CA 94547-1778

Concise Description of Bankruptcy Case 14-433177: "The bankruptcy filing by Jamie K Acorne, undertaken in Aug 11, 2014 in Hercules, CA under Chapter 7, concluded with discharge in 2014-11-09 after liquidating assets."
Jamie K Acorne — California, 14-43317


ᐅ Arthur L Adams, California

Address: 215 Grissom St Hercules, CA 94547-1048

Bankruptcy Case 15-40123 Overview: "Hercules, CA resident Arthur L Adams's 01/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2015."
Arthur L Adams — California, 15-40123


ᐅ James Romawak Agdinaoay, California

Address: 1220 Promenade St Hercules, CA 94547-2713

Brief Overview of Bankruptcy Case 10-49831: "James Romawak Agdinaoay's Hercules, CA bankruptcy under Chapter 13 in August 27, 2010 led to a structured repayment plan, successfully discharged in 02/26/2016."
James Romawak Agdinaoay — California, 10-49831


ᐅ Ma Elvira Tabaco Agdinaoay, California

Address: 1220 Promenade St Hercules, CA 94547-2713

Bankruptcy Case 10-49831 Summary: "Filing for Chapter 13 bankruptcy in 08/27/2010, Ma Elvira Tabaco Agdinaoay from Hercules, CA, structured a repayment plan, achieving discharge in 02.26.2016."
Ma Elvira Tabaco Agdinaoay — California, 10-49831


ᐅ Antonio Lozano Aguilar, California

Address: 1072 Flowering Ash Dr Hercules, CA 94547

Bankruptcy Case 09-49873 Overview: "The bankruptcy record of Antonio Lozano Aguilar from Hercules, CA, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2010."
Antonio Lozano Aguilar — California, 09-49873


ᐅ Tomas M Alburquerque, California

Address: 1148 Earnest St Hercules, CA 94547

Bankruptcy Case 12-40280 Summary: "In Hercules, CA, Tomas M Alburquerque filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2012."
Tomas M Alburquerque — California, 12-40280


ᐅ Maribel Balingit Alejandro, California

Address: 1212 Hercules Ave Hercules, CA 94547-3720

Bankruptcy Case 09-70058 Overview: "The bankruptcy record for Maribel Balingit Alejandro from Hercules, CA, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by 12/02/2014."
Maribel Balingit Alejandro — California, 09-70058


ᐅ Neville Allen, California

Address: 1550 Sycamore Ave Apt 211 Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-72020: "In Hercules, CA, Neville Allen filed for Chapter 7 bankruptcy in 2010-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Neville Allen — California, 10-72020


ᐅ John Rogelito Almogela, California

Address: 436 Violet Rd Hercules, CA 94547-1031

Bankruptcy Case 07-44539 Overview: "The bankruptcy record for John Rogelito Almogela from Hercules, CA, under Chapter 13, filed in 2007-12-28, involved setting up a repayment plan, finalized by February 25, 2013."
John Rogelito Almogela — California, 07-44539


ᐅ Areli Alvarez, California

Address: 1065 Canterbury Hercules, CA 94547

Concise Description of Bankruptcy Case 10-471167: "Areli Alvarez's Chapter 7 bankruptcy, filed in Hercules, CA in 2010-06-23, led to asset liquidation, with the case closing in 10/09/2010."
Areli Alvarez — California, 10-47116


ᐅ Ricardo Cueto Alvarez, California

Address: 28 Glenwood Hercules, CA 94547

Brief Overview of Bankruptcy Case 13-41123: "Ricardo Cueto Alvarez's bankruptcy, initiated in Feb 27, 2013 and concluded by 05.28.2013 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Cueto Alvarez — California, 13-41123


ᐅ Ambrose C Amajioyi, California

Address: 644 Turquoise Dr Hercules, CA 94547-1762

Concise Description of Bankruptcy Case 11-414447: "Ambrose C Amajioyi, a resident of Hercules, CA, entered a Chapter 13 bankruptcy plan in February 2011, culminating in its successful completion by May 2016."
Ambrose C Amajioyi — California, 11-41444


ᐅ Frances C Amajioyi, California

Address: 644 Turquoise Dr Hercules, CA 94547-1762

Bankruptcy Case 11-41444 Overview: "Filing for Chapter 13 bankruptcy in February 2011, Frances C Amajioyi from Hercules, CA, structured a repayment plan, achieving discharge in 05/16/2016."
Frances C Amajioyi — California, 11-41444


ᐅ Joel Ambrosio, California

Address: 247 Sunset Dr Hercules, CA 94547

Bankruptcy Case 10-22157 Summary: "In a Chapter 7 bankruptcy case, Joel Ambrosio from Hercules, CA, saw their proceedings start in 2010-01-29 and complete by 2010-05-04, involving asset liquidation."
Joel Ambrosio — California, 10-22157


ᐅ Shirley Laverne Amey, California

Address: 133 Pearce Hercules, CA 94547-3715

Brief Overview of Bankruptcy Case 09-48544: "Chapter 13 bankruptcy for Shirley Laverne Amey in Hercules, CA began in Sep 11, 2009, focusing on debt restructuring, concluding with plan fulfillment in 11/03/2014."
Shirley Laverne Amey — California, 09-48544


ᐅ Raymond Linn Anciaux, California

Address: 169 Oneil Cir Hercules, CA 94547-3759

Bankruptcy Case 07-42447 Overview: "Filing for Chapter 13 bankruptcy in 2007-08-02, Raymond Linn Anciaux from Hercules, CA, structured a repayment plan, achieving discharge in 2013-04-08."
Raymond Linn Anciaux — California, 07-42447


ᐅ Traci Elizabeth Anderson, California

Address: 1231 Willow Ave Apt B12 Hercules, CA 94547

Bankruptcy Case 13-45805 Overview: "Hercules, CA resident Traci Elizabeth Anderson's 2013-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-25."
Traci Elizabeth Anderson — California, 13-45805


ᐅ Angelito Andrada, California

Address: 388 Sparrow Dr Hercules, CA 94547

Concise Description of Bankruptcy Case 10-745527: "The case of Angelito Andrada in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelito Andrada — California, 10-74552


ᐅ Roberto Alejandro Antonio, California

Address: 196 Newbury St Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 13-44112: "In a Chapter 7 bankruptcy case, Roberto Alejandro Antonio from Hercules, CA, saw his proceedings start in Jul 19, 2013 and complete by 2013-10-22, involving asset liquidation."
Roberto Alejandro Antonio — California, 13-44112


ᐅ Cesar Juan Antonio, California

Address: 1024 Waverly Cir Hercules, CA 94547

Concise Description of Bankruptcy Case 09-723267: "Cesar Juan Antonio's Chapter 7 bankruptcy, filed in Hercules, CA in December 2009, led to asset liquidation, with the case closing in 03.28.2010."
Cesar Juan Antonio — California, 09-72326


ᐅ Jose Aquino, California

Address: 2072 Lupine Rd Hercules, CA 94547

Bankruptcy Case 09-71686 Overview: "Jose Aquino's bankruptcy, initiated in December 7, 2009 and concluded by 03.12.2010 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Aquino — California, 09-71686


ᐅ Jr Eugenio Buena Ventu Aquino, California

Address: 609 Devonwood Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 13-45487: "In a Chapter 7 bankruptcy case, Jr Eugenio Buena Ventu Aquino from Hercules, CA, saw his proceedings start in 09/30/2013 and complete by 2014-01-03, involving asset liquidation."
Jr Eugenio Buena Ventu Aquino — California, 13-45487


ᐅ Bobby Aquino, California

Address: 6 Mission Spgs Hercules, CA 94547

Bankruptcy Case 10-49805 Summary: "Hercules, CA resident Bobby Aquino's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
Bobby Aquino — California, 10-49805


ᐅ Remigio Ferrer Aquino, California

Address: 2117 Drake Ln Hercules, CA 94547-5459

Snapshot of U.S. Bankruptcy Proceeding Case 15-42825: "In Hercules, CA, Remigio Ferrer Aquino filed for Chapter 7 bankruptcy in 2015-09-14. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2015."
Remigio Ferrer Aquino — California, 15-42825


ᐅ Shahwali Arakozie, California

Address: 1939 Pheasant Dr Hercules, CA 94547-1658

Bankruptcy Case 14-44220 Overview: "Hercules, CA resident Shahwali Arakozie's 2014-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2015."
Shahwali Arakozie — California, 14-44220


ᐅ Ali Suliman Arikat, California

Address: 3 Lancaster Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 13-46593: "Ali Suliman Arikat's Chapter 7 bankruptcy, filed in Hercules, CA in 12/12/2013, led to asset liquidation, with the case closing in 03/17/2014."
Ali Suliman Arikat — California, 13-46593


ᐅ Thomas Armagost, California

Address: 198 Glenwood Hercules, CA 94547

Concise Description of Bankruptcy Case 09-339757: "In a Chapter 7 bankruptcy case, Thomas Armagost from Hercules, CA, saw their proceedings start in 2009-12-15 and complete by 2010-03-20, involving asset liquidation."
Thomas Armagost — California, 09-33975


ᐅ Dale Anthony Arriola, California

Address: 244 Beechnut Dr Hercules, CA 94547

Bankruptcy Case 11-43511 Summary: "The bankruptcy record of Dale Anthony Arriola from Hercules, CA, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2011."
Dale Anthony Arriola — California, 11-43511


ᐅ Rachel B Artap, California

Address: PO Box 5264 Hercules, CA 94547

Brief Overview of Bankruptcy Case 13-42373: "In a Chapter 7 bankruptcy case, Rachel B Artap from Hercules, CA, saw her proceedings start in 2013-04-23 and complete by 2013-07-27, involving asset liquidation."
Rachel B Artap — California, 13-42373


ᐅ Luis Mary Jane Asistio, California

Address: 171 Glenwood Hercules, CA 94547

Concise Description of Bankruptcy Case 10-713057: "The bankruptcy filing by Luis Mary Jane Asistio, undertaken in Sep 30, 2010 in Hercules, CA under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Luis Mary Jane Asistio — California, 10-71305


ᐅ Gerry P Asoy, California

Address: 811 Devonwood Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 11-47978: "Hercules, CA resident Gerry P Asoy's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Gerry P Asoy — California, 11-47978


ᐅ Rosa Gigante Atendido, California

Address: 2195 Lupine Rd Hercules, CA 94547

Bankruptcy Case 12-44136 Overview: "The case of Rosa Gigante Atendido in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Gigante Atendido — California, 12-44136


ᐅ Lourdes M Atengco, California

Address: 127 Raleigh Ct Hercules, CA 94547-2023

Brief Overview of Bankruptcy Case 09-48143: "The bankruptcy record for Lourdes M Atengco from Hercules, CA, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by 2014-11-17."
Lourdes M Atengco — California, 09-48143


ᐅ Reynaldo M Atengco, California

Address: 127 Raleigh Ct Hercules, CA 94547-2023

Bankruptcy Case 09-48143 Summary: "Filing for Chapter 13 bankruptcy in 2009-08-31, Reynaldo M Atengco from Hercules, CA, structured a repayment plan, achieving discharge in 2014-11-17."
Reynaldo M Atengco — California, 09-48143


ᐅ Tamara Atkins, California

Address: 264 Scupper Ct Hercules, CA 94547-2016

Bankruptcy Case 15-43222 Summary: "Tamara Atkins's Chapter 7 bankruptcy, filed in Hercules, CA in 2015-10-20, led to asset liquidation, with the case closing in January 2016."
Tamara Atkins — California, 15-43222


ᐅ Richard Aung, California

Address: 299 Starling Way Hercules, CA 94547

Brief Overview of Bankruptcy Case 09-71060: "Hercules, CA resident Richard Aung's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Richard Aung — California, 09-71060


ᐅ Rodrigo Austero, California

Address: 554 Silver Maple Dr Hercules, CA 94547

Concise Description of Bankruptcy Case 10-420017: "The bankruptcy record of Rodrigo Austero from Hercules, CA, shows a Chapter 7 case filed in 02.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-30."
Rodrigo Austero — California, 10-42001


ᐅ Jeffrey Austria, California

Address: 1033 White Birch Dr Hercules, CA 94547

Concise Description of Bankruptcy Case 09-723407: "Jeffrey Austria's bankruptcy, initiated in December 24, 2009 and concluded by 03/29/2010 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Austria — California, 09-72340


ᐅ Regina Averilla, California

Address: 345 Rimrock Ln Hercules, CA 94547

Brief Overview of Bankruptcy Case 10-43803: "Hercules, CA resident Regina Averilla's 04/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2010."
Regina Averilla — California, 10-43803


ᐅ Joselyn A Ayers, California

Address: 220 Newbury St Hercules, CA 94547

Brief Overview of Bankruptcy Case 12-49489: "Joselyn A Ayers's bankruptcy, initiated in November 2012 and concluded by 03/04/2013 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joselyn A Ayers — California, 12-49489


ᐅ Melchor Baduria, California

Address: 1118 Williams Hercules, CA 94547

Concise Description of Bankruptcy Case 10-724397: "Melchor Baduria's bankruptcy, initiated in October 28, 2010 and concluded by Feb 1, 2011 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melchor Baduria — California, 10-72439


ᐅ Teresita Balolong, California

Address: 232 Mandalay Ave Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-45106: "The case of Teresita Balolong in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresita Balolong — California, 10-45106


ᐅ Lindsay Banducci, California

Address: 1109 Devonwood Hercules, CA 94547

Concise Description of Bankruptcy Case 09-723247: "The bankruptcy filing by Lindsay Banducci, undertaken in 2009-12-23 in Hercules, CA under Chapter 7, concluded with discharge in 2010-03-28 after liquidating assets."
Lindsay Banducci — California, 09-72324


ᐅ Maria Banks, California

Address: 112 Finch Ct Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-43214: "The case of Maria Banks in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Banks — California, 10-43214


ᐅ Jane Bao, California

Address: 1191 Turquoise Dr Hercules, CA 94547

Brief Overview of Bankruptcy Case 10-72225: "The bankruptcy record of Jane Bao from Hercules, CA, shows a Chapter 7 case filed in 10/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2011."
Jane Bao — California, 10-72225


ᐅ Silvio Souza Barbosa, California

Address: 103 Secret Cv Hercules, CA 94547-2709

Bankruptcy Case 11-41736 Overview: "Silvio Souza Barbosa, a resident of Hercules, CA, entered a Chapter 13 bankruptcy plan in February 2011, culminating in its successful completion by May 25, 2016."
Silvio Souza Barbosa — California, 11-41736


ᐅ Lourdes Sunga Batac, California

Address: 165 Glenwood Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 12-43626: "Lourdes Sunga Batac's bankruptcy, initiated in 2012-04-25 and concluded by August 2012 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Sunga Batac — California, 12-43626


ᐅ Renato Cangilan Batac, California

Address: 165 Glenwood Hercules, CA 94547

Bankruptcy Case 13-46191 Overview: "Renato Cangilan Batac's bankruptcy, initiated in November 2013 and concluded by February 2014 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renato Cangilan Batac — California, 13-46191


ᐅ Loreto Ferrer Baterina, California

Address: 193 Emerald Way Hercules, CA 94547

Bankruptcy Case 11-42342 Overview: "In Hercules, CA, Loreto Ferrer Baterina filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Loreto Ferrer Baterina — California, 11-42342


ᐅ Susie Pilapil Bautista, California

Address: 2159 Railroad Ave Hercules, CA 94547-2719

Brief Overview of Bankruptcy Case 16-40969: "The bankruptcy record of Susie Pilapil Bautista from Hercules, CA, shows a Chapter 7 case filed in 04/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2016."
Susie Pilapil Bautista — California, 16-40969


ᐅ Teresita Gonzales Bautista, California

Address: 512 Athena Apt 5 Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 13-42870: "The bankruptcy filing by Teresita Gonzales Bautista, undertaken in May 2013 in Hercules, CA under Chapter 7, concluded with discharge in 2013-08-07 after liquidating assets."
Teresita Gonzales Bautista — California, 13-42870


ᐅ Tom Aspa Bautista, California

Address: 249 Florence Ct Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 11-46211: "In Hercules, CA, Tom Aspa Bautista filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2011."
Tom Aspa Bautista — California, 11-46211


ᐅ Isagani G Bautista, California

Address: 1045 Main St Hercules, CA 94547

Bankruptcy Case 11-44081 Overview: "The case of Isagani G Bautista in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isagani G Bautista — California, 11-44081


ᐅ Bernard Bautista, California

Address: 1021 Maybeck Ln Hercules, CA 94547

Concise Description of Bankruptcy Case 10-442857: "The case of Bernard Bautista in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Bautista — California, 10-44285


ᐅ Betsy Marie Bell, California

Address: 1305 Forest Run Hercules, CA 94547

Bankruptcy Case 12-44558 Overview: "Betsy Marie Bell's bankruptcy, initiated in May 25, 2012 and concluded by 2012-09-10 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy Marie Bell — California, 12-44558


ᐅ Ayanna C Belton, California

Address: 112 Variz Hercules, CA 94547-3741

Bankruptcy Case 14-40073 Summary: "Ayanna C Belton's Chapter 7 bankruptcy, filed in Hercules, CA in Jan 7, 2014, led to asset liquidation, with the case closing in 04/07/2014."
Ayanna C Belton — California, 14-40073


ᐅ Troy Damon Belton, California

Address: 1502 Partridge Dr Hercules, CA 94547-1642

Snapshot of U.S. Bankruptcy Proceeding Case 15-41341: "The bankruptcy filing by Troy Damon Belton, undertaken in 04/27/2015 in Hercules, CA under Chapter 7, concluded with discharge in 07.26.2015 after liquidating assets."
Troy Damon Belton — California, 15-41341


ᐅ Ernesto Berongan, California

Address: 1775 Redwood Rd Hercules, CA 94547

Bankruptcy Case 10-72058 Summary: "Ernesto Berongan's Chapter 7 bankruptcy, filed in Hercules, CA in Oct 20, 2010, led to asset liquidation, with the case closing in 01/12/2011."
Ernesto Berongan — California, 10-72058


ᐅ Ruben Bie, California

Address: 103 Crestridge Ct Hercules, CA 94547

Concise Description of Bankruptcy Case 10-402937: "The bankruptcy record of Ruben Bie from Hercules, CA, shows a Chapter 7 case filed in 01.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Ruben Bie — California, 10-40293


ᐅ Doris Mazariego Bittick, California

Address: 2 Peak Ct Hercules, CA 94547-1407

Bankruptcy Case 15-41176 Overview: "In Hercules, CA, Doris Mazariego Bittick filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-12."
Doris Mazariego Bittick — California, 15-41176


ᐅ Everett Keith Bittick, California

Address: 2 Peak Ct Hercules, CA 94547-1407

Bankruptcy Case 15-41176 Summary: "In a Chapter 7 bankruptcy case, Everett Keith Bittick from Hercules, CA, saw his proceedings start in 2015-04-13 and complete by July 12, 2015, involving asset liquidation."
Everett Keith Bittick — California, 15-41176


ᐅ Sonya N Blunt, California

Address: 182 Dorada Ct Hercules, CA 94547

Brief Overview of Bankruptcy Case 12-41425: "The case of Sonya N Blunt in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya N Blunt — California, 12-41425


ᐅ Benjamin Labio Bonifacio, California

Address: 175 Farragut St Hercules, CA 94547

Bankruptcy Case 12-41627 Overview: "In a Chapter 7 bankruptcy case, Benjamin Labio Bonifacio from Hercules, CA, saw his proceedings start in February 2012 and complete by 06.10.2012, involving asset liquidation."
Benjamin Labio Bonifacio — California, 12-41627


ᐅ Marissa Cruz Bonifacio, California

Address: 226 Bobolink Way Hercules, CA 94547-1527

Snapshot of U.S. Bankruptcy Proceeding Case 14-40587: "The case of Marissa Cruz Bonifacio in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa Cruz Bonifacio — California, 14-40587


ᐅ Gladys Book, California

Address: 707 Windsor Hercules, CA 94547

Brief Overview of Bankruptcy Case 10-48927: "Gladys Book's bankruptcy, initiated in 2010-08-04 and concluded by 2010-11-20 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Book — California, 10-48927


ᐅ Arnel Boquilon, California

Address: 109 Kensington Cir Hercules, CA 94547

Concise Description of Bankruptcy Case 10-433937: "Arnel Boquilon's bankruptcy, initiated in 2010-03-26 and concluded by June 29, 2010 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnel Boquilon — California, 10-43393


ᐅ Cesar Agnes Borja, California

Address: 1178 Williams Hercules, CA 94547

Brief Overview of Bankruptcy Case 13-45919: "Cesar Agnes Borja's Chapter 7 bankruptcy, filed in Hercules, CA in October 2013, led to asset liquidation, with the case closing in February 2014."
Cesar Agnes Borja — California, 13-45919


ᐅ Danielle Monique Bourgeois, California

Address: PO Box 5157 Hercules, CA 94547-5157

Snapshot of U.S. Bankruptcy Proceeding Case 09-31042: "In her Chapter 13 bankruptcy case filed in 2009-06-01, Hercules, CA's Danielle Monique Bourgeois agreed to a debt repayment plan, which was successfully completed by 11.10.2014."
Danielle Monique Bourgeois — California, 09-31042


ᐅ Rosana Menezes Brito, California

Address: 103 Secret Cv Hercules, CA 94547-2709

Snapshot of U.S. Bankruptcy Proceeding Case 11-41736: "February 17, 2011 marked the beginning of Rosana Menezes Brito's Chapter 13 bankruptcy in Hercules, CA, entailing a structured repayment schedule, completed by May 25, 2016."
Rosana Menezes Brito — California, 11-41736


ᐅ Lawyer Brock, California

Address: 536 Blue Cypress Way Hercules, CA 94547

Bankruptcy Case 11-42169 Overview: "Lawyer Brock's bankruptcy, initiated in 02.28.2011 and concluded by 2011-06-01 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawyer Brock — California, 11-42169


ᐅ Carson Jamelia Brown, California

Address: 190 Mesa Ct Hercules, CA 94547

Brief Overview of Bankruptcy Case 10-74564: "Carson Jamelia Brown's bankruptcy, initiated in 12.21.2010 and concluded by 03.30.2011 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carson Jamelia Brown — California, 10-74564


ᐅ Kirk Brown, California

Address: 1430 Partridge Dr Hercules, CA 94547

Bankruptcy Case 11-43995 Summary: "Kirk Brown's Chapter 7 bankruptcy, filed in Hercules, CA in 04.12.2011, led to asset liquidation, with the case closing in July 29, 2011."
Kirk Brown — California, 11-43995


ᐅ Marissa Kristina Bruce, California

Address: 1936 Pheasant Dr Hercules, CA 94547-1638

Bankruptcy Case 15-41062 Summary: "Marissa Kristina Bruce's Chapter 7 bankruptcy, filed in Hercules, CA in 04/02/2015, led to asset liquidation, with the case closing in July 2015."
Marissa Kristina Bruce — California, 15-41062


ᐅ Orlando Buenaflor, California

Address: 2072 Drake Ln Hercules, CA 94547

Brief Overview of Bankruptcy Case 11-46202: "In Hercules, CA, Orlando Buenaflor filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2011."
Orlando Buenaflor — California, 11-46202


ᐅ Michael Buera, California

Address: 502 Athena Apt 7 Hercules, CA 94547

Concise Description of Bankruptcy Case 10-454077: "The bankruptcy filing by Michael Buera, undertaken in 05.11.2010 in Hercules, CA under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Michael Buera — California, 10-45407


ᐅ Leo Garlit Bulseco, California

Address: 142 Oriole Ct Hercules, CA 94547

Bankruptcy Case 12-42806 Summary: "Leo Garlit Bulseco's Chapter 7 bankruptcy, filed in Hercules, CA in March 29, 2012, led to asset liquidation, with the case closing in 07/15/2012."
Leo Garlit Bulseco — California, 12-42806


ᐅ Joey Grant Bumpus, California

Address: 2216 Railroad Ave Hercules, CA 94547-2708

Concise Description of Bankruptcy Case 08-411117: "Filing for Chapter 13 bankruptcy in March 2008, Joey Grant Bumpus from Hercules, CA, structured a repayment plan, achieving discharge in 06.10.2013."
Joey Grant Bumpus — California, 08-41111


ᐅ Marsvenus Burns, California

Address: 2027 Tsushima St Hercules, CA 94547-5480

Brief Overview of Bankruptcy Case 11-40606: "01.19.2011 marked the beginning of Marsvenus Burns's Chapter 13 bankruptcy in Hercules, CA, entailing a structured repayment schedule, completed by 05/27/2016."
Marsvenus Burns — California, 11-40606


ᐅ King Faith Burrus, California

Address: 2313 Redwood Rd Hercules, CA 94547

Bankruptcy Case 10-74017 Summary: "The bankruptcy filing by King Faith Burrus, undertaken in 12.07.2010 in Hercules, CA under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
King Faith Burrus — California, 10-74017


ᐅ Marc John Bustos, California

Address: 2012 Clark St Hercules, CA 94547-5440

Bankruptcy Case 13-41007 Overview: "Marc John Bustos, a resident of Hercules, CA, entered a Chapter 13 bankruptcy plan in Feb 21, 2013, culminating in its successful completion by 2016-05-17."
Marc John Bustos — California, 13-41007


ᐅ Dionisio Cacal, California

Address: 254 Scotts Vly Hercules, CA 94547

Bankruptcy Case 09-72122 Summary: "Dionisio Cacal's bankruptcy, initiated in 12.18.2009 and concluded by 2010-03-23 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dionisio Cacal — California, 09-72122


ᐅ Normita Cachapero, California

Address: 112 Nautical Cv Hercules, CA 94547

Concise Description of Bankruptcy Case 13-454217: "Normita Cachapero's Chapter 7 bankruptcy, filed in Hercules, CA in September 2013, led to asset liquidation, with the case closing in 12/30/2013."
Normita Cachapero — California, 13-45421


ᐅ Rudy Torio Cacho, California

Address: 1162 Cottage Ln Hercules, CA 94547

Concise Description of Bankruptcy Case 09-496997: "The case of Rudy Torio Cacho in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudy Torio Cacho — California, 09-49699


ᐅ Wilfred Angelo S Cainglet, California

Address: 1036 Maybeck Ln Hercules, CA 94547-2671

Bankruptcy Case 08-44991 Summary: "The bankruptcy record for Wilfred Angelo S Cainglet from Hercules, CA, under Chapter 13, filed in September 9, 2008, involved setting up a repayment plan, finalized by Nov 18, 2013."
Wilfred Angelo S Cainglet — California, 08-44991


ᐅ Madonna Lavon Camel, California

Address: 324 Crowsnest Cir Hercules, CA 94547-2031

Bankruptcy Case 08-40022 Summary: "Madonna Lavon Camel's Hercules, CA bankruptcy under Chapter 13 in Jan 3, 2008 led to a structured repayment plan, successfully discharged in 04.08.2013."
Madonna Lavon Camel — California, 08-40022


ᐅ Marco Campos, California

Address: 202 Brighton St Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-45004: "The bankruptcy record of Marco Campos from Hercules, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2010."
Marco Campos — California, 10-45004


ᐅ Thelma Lbabao Candelario, California

Address: 271 Grenadine Way Hercules, CA 94547

Bankruptcy Case 11-41516 Summary: "The bankruptcy filing by Thelma Lbabao Candelario, undertaken in 2011-02-11 in Hercules, CA under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Thelma Lbabao Candelario — California, 11-41516


ᐅ Gina Frances Galang Cantiller, California

Address: 115 Thrush Ct Hercules, CA 94547

Concise Description of Bankruptcy Case 11-497727: "The bankruptcy record of Gina Frances Galang Cantiller from Hercules, CA, shows a Chapter 7 case filed in 09/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 26, 2011."
Gina Frances Galang Cantiller — California, 11-49772


ᐅ Lori Ann Carone, California

Address: 277 Sparrow Dr Hercules, CA 94547

Bankruptcy Case 13-45086 Summary: "In Hercules, CA, Lori Ann Carone filed for Chapter 7 bankruptcy in September 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Lori Ann Carone — California, 13-45086


ᐅ Mila Carsola, California

Address: 109 Cardoza Hercules, CA 94547

Bankruptcy Case 10-74809 Summary: "Mila Carsola's Chapter 7 bankruptcy, filed in Hercules, CA in December 2010, led to asset liquidation, with the case closing in 2011-03-23."
Mila Carsola — California, 10-74809


ᐅ Evangeline Tagarao Carter, California

Address: 157 Finch Ct Hercules, CA 94547

Concise Description of Bankruptcy Case 13-406367: "The bankruptcy record of Evangeline Tagarao Carter from Hercules, CA, shows a Chapter 7 case filed in Feb 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Evangeline Tagarao Carter — California, 13-40636


ᐅ Gabriel Santiago Casillas, California

Address: 358 Lilac Cir Hercules, CA 94547

Bankruptcy Case 12-42195 Summary: "Gabriel Santiago Casillas's Chapter 7 bankruptcy, filed in Hercules, CA in 2012-03-12, led to asset liquidation, with the case closing in Jun 12, 2012."
Gabriel Santiago Casillas — California, 12-42195


ᐅ Julissa Casillas, California

Address: 358 Lilac Cir Hercules, CA 94547

Bankruptcy Case 13-44652 Overview: "The case of Julissa Casillas in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julissa Casillas — California, 13-44652


ᐅ Kevin J Cassidy, California

Address: 124 Watermark Ter Hercules, CA 94547

Concise Description of Bankruptcy Case 12-424777: "Hercules, CA resident Kevin J Cassidy's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2012."
Kevin J Cassidy — California, 12-42477


ᐅ Wilma Cathey, California

Address: 103 Chinquapin Ct Hercules, CA 94547-1125

Brief Overview of Bankruptcy Case 2014-41957: "Hercules, CA resident Wilma Cathey's 05/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2014."
Wilma Cathey — California, 2014-41957


ᐅ Garcia Valentin Ceja, California

Address: 1214 Earnest St Hercules, CA 94547

Concise Description of Bankruptcy Case 11-476597: "In Hercules, CA, Garcia Valentin Ceja filed for Chapter 7 bankruptcy in 07/19/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Garcia Valentin Ceja — California, 11-47659


ᐅ Gina Lynne Chapman, California

Address: 326 Sorrento Ct Hercules, CA 94547-2208

Bankruptcy Case 15-42713 Summary: "The case of Gina Lynne Chapman in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Lynne Chapman — California, 15-42713