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 Raechel Renee Magat, California

Address: 223 Apollo Apt 7 Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 12-43955: "Hercules, CA resident Raechel Renee Magat's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Raechel Renee Magat — California, 12-43955


ᐅ Amita Kaur Mahabali, California

Address: 127 Spinnaker Cv Hercules, CA 94547-1996

Bankruptcy Case 11-41508 Overview: "In their Chapter 13 bankruptcy case filed in 02/11/2011, Hercules, CA's Amita Kaur Mahabali agreed to a debt repayment plan, which was successfully completed by May 2, 2016."
Amita Kaur Mahabali — California, 11-41508


ᐅ Jaswan Prakash Mahabali, California

Address: 127 Spinnaker Cv Hercules, CA 94547-1996

Brief Overview of Bankruptcy Case 11-41508: "Chapter 13 bankruptcy for Jaswan Prakash Mahabali in Hercules, CA began in February 11, 2011, focusing on debt restructuring, concluding with plan fulfillment in 05.02.2016."
Jaswan Prakash Mahabali — California, 11-41508


ᐅ Aniceto Malan, California

Address: 2192 Tsushima St Hercules, CA 94547

Brief Overview of Bankruptcy Case 09-70642: "The bankruptcy filing by Aniceto Malan, undertaken in November 6, 2009 in Hercules, CA under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Aniceto Malan — California, 09-70642


ᐅ Alan Panginen Malicse, California

Address: 502 Athena Apt 3 Hercules, CA 94547

Bankruptcy Case 12-42907 Summary: "In a Chapter 7 bankruptcy case, Alan Panginen Malicse from Hercules, CA, saw his proceedings start in Mar 31, 2012 and complete by 2012-07-17, involving asset liquidation."
Alan Panginen Malicse — California, 12-42907


ᐅ Christalyn Eve Malone, California

Address: 109 Devonwood Hercules, CA 94547

Concise Description of Bankruptcy Case 12-700057: "The case of Christalyn Eve Malone in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christalyn Eve Malone — California, 12-70005


ᐅ Olivia Manivong, California

Address: 1120 Waverly Cir Hercules, CA 94547

Bankruptcy Case 10-74485 Summary: "Olivia Manivong's Chapter 7 bankruptcy, filed in Hercules, CA in Dec 17, 2010, led to asset liquidation, with the case closing in Apr 4, 2011."
Olivia Manivong — California, 10-74485


ᐅ Norman Manzione, California

Address: 99 Crystal Cir Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-13574: "In a Chapter 7 bankruptcy case, Norman Manzione from Hercules, CA, saw their proceedings start in 09.16.2010 and complete by January 2, 2011, involving asset liquidation."
Norman Manzione — California, 10-13574


ᐅ Wilma Louise Marshall, California

Address: 10 Plateau Ct Hercules, CA 94547-1427

Bankruptcy Case 10-40161 Summary: "In her Chapter 13 bankruptcy case filed in 2010-01-07, Hercules, CA's Wilma Louise Marshall agreed to a debt repayment plan, which was successfully completed by March 2015."
Wilma Louise Marshall — California, 10-40161


ᐅ Ronald Luel Marshall, California

Address: 10 Plateau Ct Hercules, CA 94547-1427

Concise Description of Bankruptcy Case 10-401617: "Jan 7, 2010 marked the beginning of Ronald Luel Marshall's Chapter 13 bankruptcy in Hercules, CA, entailing a structured repayment schedule, completed by 03.11.2015."
Ronald Luel Marshall — California, 10-40161


ᐅ Gustavo Martin, California

Address: 503 Dutch Elm Dr Hercules, CA 94547

Brief Overview of Bankruptcy Case 11-40810: "Hercules, CA resident Gustavo Martin's Jan 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2011."
Gustavo Martin — California, 11-40810


ᐅ Paulino Martinez, California

Address: 124 Tamarack Dr Hercules, CA 94547-1111

Brief Overview of Bankruptcy Case 10-71335: "Paulino Martinez, a resident of Hercules, CA, entered a Chapter 13 bankruptcy plan in Sep 30, 2010, culminating in its successful completion by 2016-01-11."
Paulino Martinez — California, 10-71335


ᐅ Vilma Leticia Martinez, California

Address: 124 Tamarack Dr Hercules, CA 94547-1111

Brief Overview of Bankruptcy Case 10-71335: "Vilma Leticia Martinez's Hercules, CA bankruptcy under Chapter 13 in 2010-09-30 led to a structured repayment plan, successfully discharged in 2016-01-11."
Vilma Leticia Martinez — California, 10-71335


ᐅ Michelle Renee Martinson, California

Address: 201 Bristol Hercules, CA 94547-3815

Brief Overview of Bankruptcy Case 08-42988: "06.12.2008 marked the beginning of Michelle Renee Martinson's Chapter 13 bankruptcy in Hercules, CA, entailing a structured repayment schedule, completed by Aug 12, 2013."
Michelle Renee Martinson — California, 08-42988


ᐅ Alma Sanja Masic, California

Address: 5 Bluff Ct Hercules, CA 94547-1435

Brief Overview of Bankruptcy Case 2014-42486: "The bankruptcy filing by Alma Sanja Masic, undertaken in Jun 6, 2014 in Hercules, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Alma Sanja Masic — California, 2014-42486


ᐅ Larry Mason, California

Address: 167 Skelly Hercules, CA 94547

Bankruptcy Case 10-47819 Overview: "In Hercules, CA, Larry Mason filed for Chapter 7 bankruptcy in 07.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Larry Mason — California, 10-47819


ᐅ Melissa Mccluskey, California

Address: 268 Napoli Ct Hercules, CA 94547

Bankruptcy Case 10-73232 Summary: "The bankruptcy record of Melissa Mccluskey from Hercules, CA, shows a Chapter 7 case filed in November 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Melissa Mccluskey — California, 10-73232


ᐅ Camille Eliane Mccoy, California

Address: 103 Maple Ct Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 12-48734: "In a Chapter 7 bankruptcy case, Camille Eliane Mccoy from Hercules, CA, saw her proceedings start in 10/26/2012 and complete by Jan 29, 2013, involving asset liquidation."
Camille Eliane Mccoy — California, 12-48734


ᐅ Gail Joanne Mccreanor, California

Address: 1183 Promenade St Hercules, CA 94547

Concise Description of Bankruptcy Case 13-129197: "The bankruptcy filing by Gail Joanne Mccreanor, undertaken in April 2013 in Hercules, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Gail Joanne Mccreanor — California, 13-12919


ᐅ Correan Mcelroy, California

Address: 142 Shepard St Hercules, CA 94547

Bankruptcy Case 12-48806 Summary: "The case of Correan Mcelroy in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Correan Mcelroy — California, 12-48806


ᐅ Yolanda Cherie Mcelroy, California

Address: 1290 Canterbury Hercules, CA 94547-3616

Concise Description of Bankruptcy Case 16-407177: "Yolanda Cherie Mcelroy's Chapter 7 bankruptcy, filed in Hercules, CA in 2016-03-17, led to asset liquidation, with the case closing in 2016-06-15."
Yolanda Cherie Mcelroy — California, 16-40717


ᐅ Dominique S Mcelveen, California

Address: 342 Rimrock Ln Hercules, CA 94547-1984

Bankruptcy Case 15-40678 Overview: "Hercules, CA resident Dominique S Mcelveen's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2015."
Dominique S Mcelveen — California, 15-40678


ᐅ Battaglieri Alicia Medrano, California

Address: 117 Tuscany Ct Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-70405: "The case of Battaglieri Alicia Medrano in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Battaglieri Alicia Medrano — California, 10-70405


ᐅ Brenda Medrano, California

Address: 346 Oneil Cir Hercules, CA 94547

Bankruptcy Case 10-41642 Overview: "Brenda Medrano's Chapter 7 bankruptcy, filed in Hercules, CA in 2010-02-16, led to asset liquidation, with the case closing in 2010-05-22."
Brenda Medrano — California, 10-41642


ᐅ Guadalupe Mejia, California

Address: 187 Pearce Hercules, CA 94547

Bankruptcy Case 10-49550 Summary: "Hercules, CA resident Guadalupe Mejia's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
Guadalupe Mejia — California, 10-49550


ᐅ Dris Julie Mendiola, California

Address: 7 Moraine Ct Hercules, CA 94547-1405

Concise Description of Bankruptcy Case 09-723307: "Chapter 13 bankruptcy for Dris Julie Mendiola in Hercules, CA began in December 2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-13."
Dris Julie Mendiola — California, 09-72330


ᐅ Leavy S Mendoza, California

Address: 222 Apollo Apt 6 Hercules, CA 94547

Brief Overview of Bankruptcy Case 11-72587: "The bankruptcy filing by Leavy S Mendoza, undertaken in Nov 30, 2011 in Hercules, CA under Chapter 7, concluded with discharge in 2012-02-22 after liquidating assets."
Leavy S Mendoza — California, 11-72587


ᐅ Eric L Mendoza, California

Address: 1054 Avocet Dr Hercules, CA 94547-2732

Concise Description of Bankruptcy Case 11-710867: "The bankruptcy record for Eric L Mendoza from Hercules, CA, under Chapter 13, filed in October 10, 2011, involved setting up a repayment plan, finalized by Jun 21, 2013."
Eric L Mendoza — California, 11-71086


ᐅ Norma Marilyn Mendoza, California

Address: 142 Fuchsia Ct Hercules, CA 94547-1208

Brief Overview of Bankruptcy Case 10-49623: "2010-08-23 marked the beginning of Norma Marilyn Mendoza's Chapter 13 bankruptcy in Hercules, CA, entailing a structured repayment schedule, completed by March 3, 2015."
Norma Marilyn Mendoza — California, 10-49623


ᐅ Sharon Balungay Mendoza, California

Address: 206 Devonwood Hercules, CA 94547-3500

Concise Description of Bankruptcy Case 15-429457: "Hercules, CA resident Sharon Balungay Mendoza's 2015-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2015."
Sharon Balungay Mendoza — California, 15-42945


ᐅ Erick Mercado, California

Address: 121 Catalina Dr Hercules, CA 94547

Bankruptcy Case 10-44261 Overview: "Hercules, CA resident Erick Mercado's April 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2010."
Erick Mercado — California, 10-44261


ᐅ Virgilio Mesia, California

Address: 1003 Pebble Bay Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-43502: "Hercules, CA resident Virgilio Mesia's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2010."
Virgilio Mesia — California, 10-43502


ᐅ Jovenal San Pedro Micael, California

Address: 271 Grenadine Way Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 09-49904: "The case of Jovenal San Pedro Micael in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jovenal San Pedro Micael — California, 09-49904


ᐅ Nancy Michelli, California

Address: 217 Brighton St Hercules, CA 94547

Concise Description of Bankruptcy Case 10-465597: "In a Chapter 7 bankruptcy case, Nancy Michelli from Hercules, CA, saw her proceedings start in 2010-06-08 and complete by 2010-09-14, involving asset liquidation."
Nancy Michelli — California, 10-46559


ᐅ Patricia Miles, California

Address: 120 Caprice Cir Hercules, CA 94547

Bankruptcy Case 10-72674 Summary: "The case of Patricia Miles in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Miles — California, 10-72674


ᐅ Phillip Miller, California

Address: 713 Windsor Hercules, CA 94547

Brief Overview of Bankruptcy Case 10-49520: "Phillip Miller's Chapter 7 bankruptcy, filed in Hercules, CA in August 2010, led to asset liquidation, with the case closing in 12/05/2010."
Phillip Miller — California, 10-49520


ᐅ Valerie Janelle Mills, California

Address: 11 Glenwood Hercules, CA 94547-3502

Concise Description of Bankruptcy Case 15-402587: "Hercules, CA resident Valerie Janelle Mills's Jan 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2015."
Valerie Janelle Mills — California, 15-40258


ᐅ Julius Gilbert Miralles, California

Address: 358 N Wildwood Hercules, CA 94547

Concise Description of Bankruptcy Case 11-419037: "In a Chapter 7 bankruptcy case, Julius Gilbert Miralles from Hercules, CA, saw his proceedings start in 2011-02-22 and complete by 2011-05-24, involving asset liquidation."
Julius Gilbert Miralles — California, 11-41903


ᐅ Boyregalado Javier Miranda, California

Address: 707 Turquoise Dr Hercules, CA 94547

Bankruptcy Case 11-40289 Overview: "In Hercules, CA, Boyregalado Javier Miranda filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2011."
Boyregalado Javier Miranda — California, 11-40289


ᐅ Patricia Sahel Miranda, California

Address: 203 Glenwood Hercules, CA 94547-3568

Brief Overview of Bankruptcy Case 15-43244: "In a Chapter 7 bankruptcy case, Patricia Sahel Miranda from Hercules, CA, saw their proceedings start in Oct 21, 2015 and complete by 01.19.2016, involving asset liquidation."
Patricia Sahel Miranda — California, 15-43244


ᐅ Katie Marie Mitchell, California

Address: 1231 Willow Ave Apt G3 Hercules, CA 94547

Bankruptcy Case 12-40797 Summary: "Katie Marie Mitchell's bankruptcy, initiated in January 27, 2012 and concluded by May 14, 2012 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie Marie Mitchell — California, 12-40797


ᐅ Davin Everett Modeste, California

Address: 1909 Pheasant Dr Hercules, CA 94547

Brief Overview of Bankruptcy Case 12-43732: "The bankruptcy record of Davin Everett Modeste from Hercules, CA, shows a Chapter 7 case filed in 04/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-13."
Davin Everett Modeste — California, 12-43732


ᐅ Jr Jose Monteiro, California

Address: 133 Eucalyptus Knl Hercules, CA 94547

Brief Overview of Bankruptcy Case 10-41585: "Hercules, CA resident Jr Jose Monteiro's February 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Jr Jose Monteiro — California, 10-41585


ᐅ Martin Vitug Monzo, California

Address: 2042 Lewis St Hercules, CA 94547

Concise Description of Bankruptcy Case 09-497077: "The case of Martin Vitug Monzo in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Vitug Monzo — California, 09-49707


ᐅ Terry Lababeira Moore, California

Address: 342 Rimrock Ln Hercules, CA 94547

Concise Description of Bankruptcy Case 11-430307: "The case of Terry Lababeira Moore in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Lababeira Moore — California, 11-43030


ᐅ Jamar Rahman Moore, California

Address: 309 N Wildwood Hercules, CA 94547-3520

Bankruptcy Case 2014-43015 Overview: "In Hercules, CA, Jamar Rahman Moore filed for Chapter 7 bankruptcy in 07/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Jamar Rahman Moore — California, 2014-43015


ᐅ Corlis Moore, California

Address: 342 Rimrock Ln Hercules, CA 94547

Concise Description of Bankruptcy Case 10-414297: "The bankruptcy record of Corlis Moore from Hercules, CA, shows a Chapter 7 case filed in February 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Corlis Moore — California, 10-41429


ᐅ Carlos Becerra Morales, California

Address: 172 Bobolink Way Hercules, CA 94547

Bankruptcy Case 13-44705 Summary: "Hercules, CA resident Carlos Becerra Morales's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2013."
Carlos Becerra Morales — California, 13-44705


ᐅ Lupe Moran, California

Address: 160 Paradise Dr Apt 1 Hercules, CA 94547

Bankruptcy Case 10-45858 Summary: "The bankruptcy filing by Lupe Moran, undertaken in May 21, 2010 in Hercules, CA under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Lupe Moran — California, 10-45858


ᐅ Juanita Tamonte Morris, California

Address: 142 Jacaranda Ct Hercules, CA 94547

Concise Description of Bankruptcy Case 11-442917: "The case of Juanita Tamonte Morris in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita Tamonte Morris — California, 11-44291


ᐅ David Jasper Morrison, California

Address: 136 Chinquapin Ct Hercules, CA 94547-1126

Bankruptcy Case 08-40319 Summary: "David Jasper Morrison's Hercules, CA bankruptcy under Chapter 13 in 01/23/2008 led to a structured repayment plan, successfully discharged in 2012-09-19."
David Jasper Morrison — California, 08-40319


ᐅ Tracy Lynn Morton, California

Address: 1099 Promenade St Hercules, CA 94547

Concise Description of Bankruptcy Case 13-414607: "Tracy Lynn Morton's Chapter 7 bankruptcy, filed in Hercules, CA in 03.12.2013, led to asset liquidation, with the case closing in June 2013."
Tracy Lynn Morton — California, 13-41460


ᐅ Walker Carol Most, California

Address: 1087 Lantern Bay Hercules, CA 94547

Brief Overview of Bankruptcy Case 10-74471: "The bankruptcy record of Walker Carol Most from Hercules, CA, shows a Chapter 7 case filed in December 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2011."
Walker Carol Most — California, 10-74471


ᐅ Alexander Munoz, California

Address: 211 Glenwood Hercules, CA 94547

Bankruptcy Case 09-72097 Overview: "The bankruptcy record of Alexander Munoz from Hercules, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Alexander Munoz — California, 09-72097


ᐅ Brett Murphy, California

Address: 2135 Lupine Rd Hercules, CA 94547

Bankruptcy Case 10-72545 Summary: "Hercules, CA resident Brett Murphy's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Brett Murphy — California, 10-72545


ᐅ Lollie Ann Murphy, California

Address: 3 Plateau Ct Hercules, CA 94547-1427

Concise Description of Bankruptcy Case 14-436087: "In Hercules, CA, Lollie Ann Murphy filed for Chapter 7 bankruptcy in 2014-09-02. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2014."
Lollie Ann Murphy — California, 14-43608


ᐅ Billi S Murray, California

Address: 199 Shepard St Hercules, CA 94547-1043

Concise Description of Bankruptcy Case 14-440157: "The case of Billi S Murray in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billi S Murray — California, 14-44015


ᐅ Cristina Flores Nadarisay, California

Address: 106 Jasper Ct Hercules, CA 94547-1722

Concise Description of Bankruptcy Case 08-453287: "September 23, 2008 marked the beginning of Cristina Flores Nadarisay's Chapter 13 bankruptcy in Hercules, CA, entailing a structured repayment schedule, completed by December 2013."
Cristina Flores Nadarisay — California, 08-45328


ᐅ Gabriel Narciso Naguit, California

Address: 139 Fuchsia Ct Hercules, CA 94547

Concise Description of Bankruptcy Case 11-489107: "The bankruptcy record of Gabriel Narciso Naguit from Hercules, CA, shows a Chapter 7 case filed in 08/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2011."
Gabriel Narciso Naguit — California, 11-48910


ᐅ Kevin Franklin Neely, California

Address: 207 Apollo Apt 6 Hercules, CA 94547

Bankruptcy Case 13-44175 Overview: "Kevin Franklin Neely's bankruptcy, initiated in 07.23.2013 and concluded by October 26, 2013 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Franklin Neely — California, 13-44175


ᐅ David Nguyen, California

Address: 1159 Cottage Ln Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 11-40245: "The case of David Nguyen in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Nguyen — California, 11-40245


ᐅ Anna Nguyen, California

Address: 563 Turquoise Dr Hercules, CA 94547

Bankruptcy Case 10-46378 Summary: "Hercules, CA resident Anna Nguyen's June 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Anna Nguyen — California, 10-46378


ᐅ Hai T Nguyen, California

Address: 2024 Clark St Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 13-45602: "The bankruptcy record of Hai T Nguyen from Hercules, CA, shows a Chapter 7 case filed in 2013-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Hai T Nguyen — California, 13-45602


ᐅ Angelito Nogaliza, California

Address: 148 Marigold Pl Hercules, CA 94547

Concise Description of Bankruptcy Case 10-494027: "In a Chapter 7 bankruptcy case, Angelito Nogaliza from Hercules, CA, saw their proceedings start in Aug 17, 2010 and complete by December 3, 2010, involving asset liquidation."
Angelito Nogaliza — California, 10-49402


ᐅ Mario Elvin Novoa, California

Address: 124 Jacaranda Ct Hercules, CA 94547-2688

Brief Overview of Bankruptcy Case 15-41495: "In a Chapter 7 bankruptcy case, Mario Elvin Novoa from Hercules, CA, saw his proceedings start in 05.08.2015 and complete by 08/06/2015, involving asset liquidation."
Mario Elvin Novoa — California, 15-41495


ᐅ Wenceslao Enriquez Nuguid, California

Address: 701 Windsor Hercules, CA 94547-3837

Bankruptcy Case 07-43565 Summary: "Wenceslao Enriquez Nuguid, a resident of Hercules, CA, entered a Chapter 13 bankruptcy plan in 2007-10-25, culminating in its successful completion by 2013-01-22."
Wenceslao Enriquez Nuguid — California, 07-43565


ᐅ Ronnie E Nunley, California

Address: 118 Pepperwood St Hercules, CA 94547

Bankruptcy Case 09-70006 Overview: "The bankruptcy filing by Ronnie E Nunley, undertaken in 10/22/2009 in Hercules, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Ronnie E Nunley — California, 09-70006


ᐅ Zenaida Odion, California

Address: 761 Turquoise Dr Hercules, CA 94547

Bankruptcy Case 11-42381 Summary: "Zenaida Odion's bankruptcy, initiated in 2011-03-04 and concluded by Jun 1, 2011 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenaida Odion — California, 11-42381


ᐅ Arthur Nkem Okorie, California

Address: 172 Copper Beech Gln Hercules, CA 94547-2667

Bankruptcy Case 2014-42588 Summary: "The bankruptcy filing by Arthur Nkem Okorie, undertaken in 2014-06-13 in Hercules, CA under Chapter 7, concluded with discharge in 2014-09-16 after liquidating assets."
Arthur Nkem Okorie — California, 2014-42588


ᐅ Rosalinda Olayvar, California

Address: 239 Emerald Way Hercules, CA 94547-1758

Snapshot of U.S. Bankruptcy Proceeding Case 07-40603: "Filing for Chapter 13 bankruptcy in February 28, 2007, Rosalinda Olayvar from Hercules, CA, structured a repayment plan, achieving discharge in August 2012."
Rosalinda Olayvar — California, 07-40603


ᐅ Shirley Oneal, California

Address: 171 Skelly Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-72659: "The bankruptcy record of Shirley Oneal from Hercules, CA, shows a Chapter 7 case filed in 2010-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Shirley Oneal — California, 10-72659


ᐅ Kallie Jade Oneal, California

Address: 1198 Waverly Cir Hercules, CA 94547

Concise Description of Bankruptcy Case 13-413907: "Kallie Jade Oneal's Chapter 7 bankruptcy, filed in Hercules, CA in Mar 8, 2013, led to asset liquidation, with the case closing in Jun 11, 2013."
Kallie Jade Oneal — California, 13-41390


ᐅ Salvador Orucuta, California

Address: 2143 Pheasant Dr Hercules, CA 94547

Bankruptcy Case 11-72475 Overview: "In Hercules, CA, Salvador Orucuta filed for Chapter 7 bankruptcy in 11.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-21."
Salvador Orucuta — California, 11-72475


ᐅ Moises Osorio, California

Address: 319 Iris Rd Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-71844: "Moises Osorio's bankruptcy, initiated in 2010-10-14 and concluded by 2011-01-11 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moises Osorio — California, 10-71844


ᐅ Jenelle June Ostil, California

Address: 223 Shepard St Hercules, CA 94547-1045

Bankruptcy Case 14-29849 Summary: "The bankruptcy record of Jenelle June Ostil from Hercules, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 30, 2014."
Jenelle June Ostil — California, 14-29849


ᐅ T Otero, California

Address: 102 Marsala Ct Hercules, CA 94547

Bankruptcy Case 10-43273 Summary: "The bankruptcy filing by T Otero, undertaken in 03.24.2010 in Hercules, CA under Chapter 7, concluded with discharge in Jun 27, 2010 after liquidating assets."
T Otero — California, 10-43273


ᐅ Jr William Overton, California

Address: 442 Sparrow Dr Hercules, CA 94547

Concise Description of Bankruptcy Case 10-402137: "In a Chapter 7 bankruptcy case, Jr William Overton from Hercules, CA, saw their proceedings start in Jan 8, 2010 and complete by Apr 13, 2010, involving asset liquidation."
Jr William Overton — California, 10-40213


ᐅ Carlos Pascual Padrique, California

Address: 2012 De Anza Ln Hercules, CA 94547-5479

Brief Overview of Bankruptcy Case 15-40534: "Hercules, CA resident Carlos Pascual Padrique's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2015."
Carlos Pascual Padrique — California, 15-40534


ᐅ Nasim Pakmanesh, California

Address: 157 Sparrow Dr Hercules, CA 94547

Bankruptcy Case 11-46903 Summary: "In Hercules, CA, Nasim Pakmanesh filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2011."
Nasim Pakmanesh — California, 11-46903


ᐅ Latoc Catherine Quinola Palpal, California

Address: PO Box 5581 Hercules, CA 94547-5581

Bankruptcy Case 14-31685 Summary: "Hercules, CA resident Latoc Catherine Quinola Palpal's 11/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2015."
Latoc Catherine Quinola Palpal — California, 14-31685


ᐅ Freddie Sobrepena Pama, California

Address: 1550 Sycamore Ave Apt 311 Hercules, CA 94547

Concise Description of Bankruptcy Case 13-404567: "Freddie Sobrepena Pama's Chapter 7 bankruptcy, filed in Hercules, CA in 01/25/2013, led to asset liquidation, with the case closing in 2013-04-30."
Freddie Sobrepena Pama — California, 13-40456


ᐅ Lor Davy Pamatmat, California

Address: 10 Manchester Hercules, CA 94547

Bankruptcy Case 11-42617 Summary: "Lor Davy Pamatmat's bankruptcy, initiated in 03/10/2011 and concluded by June 14, 2011 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lor Davy Pamatmat — California, 11-42617


ᐅ Amee Pancho, California

Address: 205 Copper Beech Gln Hercules, CA 94547

Brief Overview of Bankruptcy Case 12-44295: "Hercules, CA resident Amee Pancho's May 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2012."
Amee Pancho — California, 12-44295


ᐅ Adolfo Paniagua, California

Address: 1677 Partridge Dr Hercules, CA 94547

Concise Description of Bankruptcy Case 10-443437: "The case of Adolfo Paniagua in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adolfo Paniagua — California, 10-44343


ᐅ Beverly A Parker, California

Address: 118 Fuchsia Ct Hercules, CA 94547

Brief Overview of Bankruptcy Case 12-44618: "Hercules, CA resident Beverly A Parker's May 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2012."
Beverly A Parker — California, 12-44618


ᐅ Myrna Nieva Pecson, California

Address: 1194 Canterbury Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 11-45528: "In Hercules, CA, Myrna Nieva Pecson filed for Chapter 7 bankruptcy in 05.20.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2011."
Myrna Nieva Pecson — California, 11-45528


ᐅ Anthony Ray Peppers, California

Address: 312 N Wildwood Hercules, CA 94547

Brief Overview of Bankruptcy Case 11-40181: "The bankruptcy record of Anthony Ray Peppers from Hercules, CA, shows a Chapter 7 case filed in January 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-06."
Anthony Ray Peppers — California, 11-40181


ᐅ Juliet Taya Perales, California

Address: 1042 Crepe Myrtle Dr Hercules, CA 94547-2649

Snapshot of U.S. Bankruptcy Proceeding Case 09-49203: "Juliet Taya Perales's Hercules, CA bankruptcy under Chapter 13 in 09.30.2009 led to a structured repayment plan, successfully discharged in Dec 4, 2014."
Juliet Taya Perales — California, 09-49203


ᐅ Consolacion Bernado Perez, California

Address: 175 Mandalay Ave Hercules, CA 94547-2060

Concise Description of Bankruptcy Case 09-700127: "October 22, 2009 marked the beginning of Consolacion Bernado Perez's Chapter 13 bankruptcy in Hercules, CA, entailing a structured repayment schedule, completed by Dec 3, 2014."
Consolacion Bernado Perez — California, 09-70012


ᐅ Sergio N Perez, California

Address: 133 Agate Way Hercules, CA 94547

Brief Overview of Bankruptcy Case 09-49882: "Sergio N Perez's bankruptcy, initiated in 10.20.2009 and concluded by 01/23/2010 in Hercules, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio N Perez — California, 09-49882


ᐅ Roderick Nevarro Perry, California

Address: 806 Forest Run Hercules, CA 94547

Bankruptcy Case 13-43660 Summary: "Hercules, CA resident Roderick Nevarro Perry's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-30."
Roderick Nevarro Perry — California, 13-43660


ᐅ Paulette Peterson, California

Address: 1511M Sycamore Ave # 162 Hercules, CA 94547-1767

Snapshot of U.S. Bankruptcy Proceeding Case 10-73119: "Filing for Chapter 13 bankruptcy in 11/12/2010, Paulette Peterson from Hercules, CA, structured a repayment plan, achieving discharge in Mar 22, 2016."
Paulette Peterson — California, 10-73119


ᐅ Sarun Phan, California

Address: 2012 Serra Ln Hercules, CA 94547

Bankruptcy Case 11-42128 Summary: "Hercules, CA resident Sarun Phan's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2011."
Sarun Phan — California, 11-42128


ᐅ Maria Phillips, California

Address: 238 Napoli Ct Hercules, CA 94547

Snapshot of U.S. Bankruptcy Proceeding Case 10-44948: "In a Chapter 7 bankruptcy case, Maria Phillips from Hercules, CA, saw their proceedings start in April 30, 2010 and complete by 2010-07-27, involving asset liquidation."
Maria Phillips — California, 10-44948


ᐅ Sengaloun Phomsouvanh, California

Address: 5 Peak Ct Hercules, CA 94547

Bankruptcy Case 12-49575 Summary: "The case of Sengaloun Phomsouvanh in Hercules, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sengaloun Phomsouvanh — California, 12-49575


ᐅ Jolynn Piazza, California

Address: 308 Atlas Dr Apt 1 Hercules, CA 94547

Bankruptcy Case 10-43429 Overview: "In Hercules, CA, Jolynn Piazza filed for Chapter 7 bankruptcy in March 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2010."
Jolynn Piazza — California, 10-43429


ᐅ John Kevin Pina, California

Address: 193 Starling Way Hercules, CA 94547

Bankruptcy Case 11-49567 Overview: "The bankruptcy record of John Kevin Pina from Hercules, CA, shows a Chapter 7 case filed in September 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/19/2011."
John Kevin Pina — California, 11-49567


ᐅ Loida Pineda, California

Address: 103 Aster Ct Hercules, CA 94547-1201

Concise Description of Bankruptcy Case 11-434707: "03/31/2011 marked the beginning of Loida Pineda's Chapter 13 bankruptcy in Hercules, CA, entailing a structured repayment schedule, completed by Jun 15, 2016."
Loida Pineda — California, 11-43470


ᐅ Ysmael Pineda, California

Address: 103 Aster Ct Hercules, CA 94547-1201

Bankruptcy Case 11-43470 Summary: "Ysmael Pineda's Chapter 13 bankruptcy in Hercules, CA started in March 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2016."
Ysmael Pineda — California, 11-43470


ᐅ Allister Jay Valdoria Pineda, California

Address: 109 Maritime Ter Hercules, CA 94547

Concise Description of Bankruptcy Case 11-328517: "The bankruptcy filing by Allister Jay Valdoria Pineda, undertaken in 2011-08-02 in Hercules, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Allister Jay Valdoria Pineda — California, 11-32851