personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newark, 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 Mirna B Acosta, California

Address: 35033 Lido Blvd Newark, CA 94560-1115

Brief Overview of Bankruptcy Case 15-42844: "Newark, CA resident Mirna B Acosta's 2015-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2015."
Mirna B Acosta — California, 15-42844


ᐅ David Alexander Adames, California

Address: 39843 Cedar Blvd Unit 325 Newark, CA 94560

Bankruptcy Case 11-45522 Overview: "The bankruptcy record of David Alexander Adames from Newark, CA, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-05."
David Alexander Adames — California, 11-45522


ᐅ Michael Joseph Adams, California

Address: 6308 Buena Vista Dr # B Newark, CA 94560

Bankruptcy Case 11-48048 Overview: "The case of Michael Joseph Adams in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joseph Adams — California, 11-48048


ᐅ Jose Ma Leonard Dondonilla Aguilar, California

Address: 35345 Farnham Dr Newark, CA 94560

Brief Overview of Bankruptcy Case 13-42982: "In Newark, CA, Jose Ma Leonard Dondonilla Aguilar filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2013."
Jose Ma Leonard Dondonilla Aguilar — California, 13-42982


ᐅ Dagoberto Ahumada, California

Address: 36839 Locust St Newark, CA 94560

Concise Description of Bankruptcy Case 11-447967: "Newark, CA resident Dagoberto Ahumada's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Dagoberto Ahumada — California, 11-44796


ᐅ Ariana Ventura Alan, California

Address: 36512 Bottle Brush Ct Newark, CA 94560

Concise Description of Bankruptcy Case 13-442347: "The bankruptcy filing by Ariana Ventura Alan, undertaken in Jul 25, 2013 in Newark, CA under Chapter 7, concluded with discharge in October 28, 2013 after liquidating assets."
Ariana Ventura Alan — California, 13-44234


ᐅ Rogelio P Alaura, California

Address: 37105 Birch St Newark, CA 94560-3804

Snapshot of U.S. Bankruptcy Proceeding Case 10-71410: "The bankruptcy record for Rogelio P Alaura from Newark, CA, under Chapter 13, filed in 10/01/2010, involved setting up a repayment plan, finalized by Feb 26, 2016."
Rogelio P Alaura — California, 10-71410


ᐅ Martin Alba, California

Address: 36696 Port Sailwood Dr Newark, CA 94560

Brief Overview of Bankruptcy Case 11-44822: "The bankruptcy record of Martin Alba from Newark, CA, shows a Chapter 7 case filed in 05.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Martin Alba — California, 11-44822


ᐅ Antonio Albay, California

Address: 36652 Beutke Dr Newark, CA 94560

Bankruptcy Case 10-48203 Overview: "The case of Antonio Albay in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Albay — California, 10-48203


ᐅ Candace Lynn Alcosiba, California

Address: 39953 Cedar Blvd Unit 122 Newark, CA 94560-5332

Brief Overview of Bankruptcy Case 10-70195: "September 3, 2010 marked the beginning of Candace Lynn Alcosiba's Chapter 13 bankruptcy in Newark, CA, entailing a structured repayment schedule, completed by Feb 18, 2016."
Candace Lynn Alcosiba — California, 10-70195


ᐅ Lindsey Paul Alcosiba, California

Address: 39953 Cedar Blvd Unit 122 Newark, CA 94560-5332

Snapshot of U.S. Bankruptcy Proceeding Case 10-70195: "Filing for Chapter 13 bankruptcy in Sep 3, 2010, Lindsey Paul Alcosiba from Newark, CA, structured a repayment plan, achieving discharge in 02.18.2016."
Lindsey Paul Alcosiba — California, 10-70195


ᐅ Ashley Marie Alhona, California

Address: 35971 Rosewood Dr Newark, CA 94560

Concise Description of Bankruptcy Case 11-433397: "In Newark, CA, Ashley Marie Alhona filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Ashley Marie Alhona — California, 11-43339


ᐅ Victor Hugo Almaguer, California

Address: 36455 Buckeye St Newark, CA 94560

Concise Description of Bankruptcy Case 11-421437: "Newark, CA resident Victor Hugo Almaguer's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Victor Hugo Almaguer — California, 11-42143


ᐅ Severo Alvarado, California

Address: 37122 Elm St Apt 15 Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 11-45556: "The bankruptcy filing by Severo Alvarado, undertaken in 2011-05-23 in Newark, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Severo Alvarado — California, 11-45556


ᐅ Celedonia Amacker, California

Address: PO Box 543 Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 09-72150: "Newark, CA resident Celedonia Amacker's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2010."
Celedonia Amacker — California, 09-72150


ᐅ Jayanti Christina Anand, California

Address: 6422 Buena Vista Dr Unit C Newark, CA 94560

Bankruptcy Case 11-45271 Summary: "Newark, CA resident Jayanti Christina Anand's 2011-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jayanti Christina Anand — California, 11-45271


ᐅ Thomas Martin Andrade, California

Address: 6169 Thornton Ave Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 11-48653: "Newark, CA resident Thomas Martin Andrade's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-28."
Thomas Martin Andrade — California, 11-48653


ᐅ Robinson Deanna Lynn Andreotti, California

Address: 36070 Haley St Newark, CA 94560

Bankruptcy Case 13-42568 Overview: "Robinson Deanna Lynn Andreotti's bankruptcy, initiated in 2013-04-30 and concluded by August 3, 2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robinson Deanna Lynn Andreotti — California, 13-42568


ᐅ Marievic Corpuz Antonio, California

Address: 6054 Cedar Blvd Apt B Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 11-43730: "Newark, CA resident Marievic Corpuz Antonio's 04.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
Marievic Corpuz Antonio — California, 11-43730


ᐅ Charles Antwi, California

Address: 39324 Ebbetts St Newark, CA 94560

Bankruptcy Case 13-41861 Summary: "Charles Antwi's bankruptcy, initiated in March 28, 2013 and concluded by Jun 25, 2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Antwi — California, 13-41861


ᐅ Krista Arata, California

Address: 35219 Farnham Dr Newark, CA 94560

Bankruptcy Case 10-73813 Summary: "Krista Arata's Chapter 7 bankruptcy, filed in Newark, CA in 11/30/2010, led to asset liquidation, with the case closing in 03.18.2011."
Krista Arata — California, 10-73813


ᐅ Estela Vitela Archuleta, California

Address: 36670 Darvon Ct Newark, CA 94560

Bankruptcy Case 11-47815 Overview: "Estela Vitela Archuleta's bankruptcy, initiated in 07/22/2011 and concluded by 11/07/2011 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estela Vitela Archuleta — California, 11-47815


ᐅ Martha Arellano, California

Address: 6205 Joaquin Murieta Ave Apt C Newark, CA 94560-8520

Bankruptcy Case 15-43096 Overview: "In a Chapter 7 bankruptcy case, Martha Arellano from Newark, CA, saw her proceedings start in Oct 8, 2015 and complete by 01.06.2016, involving asset liquidation."
Martha Arellano — California, 15-43096


ᐅ J Guadalupe Arellano, California

Address: 6205 Joaquin Murieta Ave Apt C Newark, CA 94560-8520

Bankruptcy Case 15-43096 Overview: "Newark, CA resident J Guadalupe Arellano's October 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2016."
J Guadalupe Arellano — California, 15-43096


ᐅ Meyda Rachel Arredondo, California

Address: 37060 Birch St Apt B Newark, CA 94560-3803

Snapshot of U.S. Bankruptcy Proceeding Case 14-43734: "Newark, CA resident Meyda Rachel Arredondo's 09.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2014."
Meyda Rachel Arredondo — California, 14-43734


ᐅ Jose Refugio Arreguin, California

Address: 5255 Dupont Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 13-41667: "In a Chapter 7 bankruptcy case, Jose Refugio Arreguin from Newark, CA, saw their proceedings start in 03.20.2013 and complete by 2013-06-23, involving asset liquidation."
Jose Refugio Arreguin — California, 13-41667


ᐅ Miguel Arroyo, California

Address: 36250 Newark Blvd Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-49634: "Newark, CA resident Miguel Arroyo's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
Miguel Arroyo — California, 10-49634


ᐅ Amador Arzate, California

Address: 36579 Darvon St Newark, CA 94560

Bankruptcy Case 11-44175 Overview: "The case of Amador Arzate in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amador Arzate — California, 11-44175


ᐅ Brandon Asprer, California

Address: 6137 Thornton Ave Apt B Newark, CA 94560

Brief Overview of Bankruptcy Case 10-41129: "The bankruptcy record of Brandon Asprer from Newark, CA, shows a Chapter 7 case filed in February 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2010."
Brandon Asprer — California, 10-41129


ᐅ Wahida W Atebar, California

Address: 37135 Arden St Newark, CA 94560

Concise Description of Bankruptcy Case 12-426357: "In a Chapter 7 bankruptcy case, Wahida W Atebar from Newark, CA, saw their proceedings start in Mar 23, 2012 and complete by Jul 9, 2012, involving asset liquidation."
Wahida W Atebar — California, 12-42635


ᐅ Bihildo Atienza, California

Address: 36862 Locust St Newark, CA 94560

Bankruptcy Case 09-72075 Summary: "In a Chapter 7 bankruptcy case, Bihildo Atienza from Newark, CA, saw their proceedings start in December 17, 2009 and complete by 03.22.2010, involving asset liquidation."
Bihildo Atienza — California, 09-72075


ᐅ Danny Thomas Atkins, California

Address: 37249 Aleppo Dr Newark, CA 94560-3325

Snapshot of U.S. Bankruptcy Proceeding Case 15-40178: "The bankruptcy filing by Danny Thomas Atkins, undertaken in January 19, 2015 in Newark, CA under Chapter 7, concluded with discharge in 04/19/2015 after liquidating assets."
Danny Thomas Atkins — California, 15-40178


ᐅ Gerry R Aube, California

Address: 35056 Buckingham Ct Newark, CA 94560

Concise Description of Bankruptcy Case 13-412717: "Gerry R Aube's bankruptcy, initiated in March 4, 2013 and concluded by June 7, 2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerry R Aube — California, 13-41271


ᐅ Joel Gaerlan Averilla, California

Address: 36829 Newark Blvd Apt F Newark, CA 94560

Bankruptcy Case 09-49734 Overview: "Joel Gaerlan Averilla's bankruptcy, initiated in Oct 15, 2009 and concluded by 01/18/2010 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Gaerlan Averilla — California, 09-49734


ᐅ Irene Avila, California

Address: 36269 Cherry St Newark, CA 94560

Bankruptcy Case 13-41443 Overview: "The bankruptcy filing by Irene Avila, undertaken in March 12, 2013 in Newark, CA under Chapter 7, concluded with discharge in 06.11.2013 after liquidating assets."
Irene Avila — California, 13-41443


ᐅ Omar Awwad, California

Address: 6119 Thornton Ave Apt D Newark, CA 94560

Bankruptcy Case 10-43549 Summary: "The bankruptcy record of Omar Awwad from Newark, CA, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2010."
Omar Awwad — California, 10-43549


ᐅ Judith S Baca, California

Address: 37091 Magnolia St Apt 115 Newark, CA 94560-3679

Bankruptcy Case 15-41358 Overview: "In Newark, CA, Judith S Baca filed for Chapter 7 bankruptcy in April 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2015."
Judith S Baca — California, 15-41358


ᐅ Luis Baca, California

Address: 37091 Magnolia St Apt 115 Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-74401: "In a Chapter 7 bankruptcy case, Luis Baca from Newark, CA, saw their proceedings start in 12/15/2010 and complete by 03.08.2011, involving asset liquidation."
Luis Baca — California, 10-74401


ᐅ Sara Sue Bacon, California

Address: 36549 Bottle Brush Ct Newark, CA 94560

Concise Description of Bankruptcy Case 13-436017: "Sara Sue Bacon's bankruptcy, initiated in 2013-06-25 and concluded by 09/18/2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Sue Bacon — California, 13-43601


ᐅ Elnora Frances Bailes, California

Address: 7169 Marne Pl Newark, CA 94560-1645

Concise Description of Bankruptcy Case 14-424467: "The bankruptcy record for Elnora Frances Bailes from Newark, CA, under Chapter 13, filed in June 4, 2014, involved setting up a repayment plan, finalized by 03/31/2015."
Elnora Frances Bailes — California, 14-42446


ᐅ Daniel Edward Bailey, California

Address: 6280 Central Ave Newark, CA 94560

Bankruptcy Case 12-42368 Overview: "The bankruptcy record of Daniel Edward Bailey from Newark, CA, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2012."
Daniel Edward Bailey — California, 12-42368


ᐅ Jesse Gabriel Baisa, California

Address: 36867 Sycamore St Apt G Newark, CA 94560

Bankruptcy Case 13-45991 Overview: "The case of Jesse Gabriel Baisa in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Gabriel Baisa — California, 13-45991


ᐅ Maxine Belva Baker, California

Address: 7590 Shady Hollow Dr Newark, CA 94560

Concise Description of Bankruptcy Case 13-404347: "The bankruptcy filing by Maxine Belva Baker, undertaken in 2013-01-25 in Newark, CA under Chapter 7, concluded with discharge in Apr 30, 2013 after liquidating assets."
Maxine Belva Baker — California, 13-40434


ᐅ Kashmira Ballagan, California

Address: 37798 Birch St Newark, CA 94560-4451

Snapshot of U.S. Bankruptcy Proceeding Case 15-41416: "In a Chapter 7 bankruptcy case, Kashmira Ballagan from Newark, CA, saw their proceedings start in April 2015 and complete by 07/29/2015, involving asset liquidation."
Kashmira Ballagan — California, 15-41416


ᐅ Inderjit Banipal, California

Address: 35773 Dalewood Dr Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-43033: "Inderjit Banipal's Chapter 7 bankruptcy, filed in Newark, CA in Mar 19, 2010, led to asset liquidation, with the case closing in June 22, 2010."
Inderjit Banipal — California, 10-43033


ᐅ Marioara Banu, California

Address: 5590 Chapman Dr Newark, CA 94560

Concise Description of Bankruptcy Case 10-427337: "Newark, CA resident Marioara Banu's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Marioara Banu — California, 10-42733


ᐅ Antonio Barajas, California

Address: 6450 Cedar Blvd Newark, CA 94560

Brief Overview of Bankruptcy Case 11-73544: "In Newark, CA, Antonio Barajas filed for Chapter 7 bankruptcy in 12/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Antonio Barajas — California, 11-73544


ᐅ Pedro Barajas, California

Address: 37334 Hill St Newark, CA 94560

Brief Overview of Bankruptcy Case 11-42998: "In Newark, CA, Pedro Barajas filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-07."
Pedro Barajas — California, 11-42998


ᐅ Imelda Barbosa, California

Address: 6620 Flanders Dr Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 12-43118: "The bankruptcy record of Imelda Barbosa from Newark, CA, shows a Chapter 7 case filed in 04.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2012."
Imelda Barbosa — California, 12-43118


ᐅ Doug Duvall Barkus, California

Address: 37171 Sycamore St Apt 1011 Newark, CA 94560

Bankruptcy Case 11-45181 Summary: "Doug Duvall Barkus's bankruptcy, initiated in 2011-05-12 and concluded by 08/16/2011 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doug Duvall Barkus — California, 11-45181


ᐅ Julia Barragan, California

Address: 5464 Saint Mark Ave Apt 6 Newark, CA 94560

Concise Description of Bankruptcy Case 13-434517: "In a Chapter 7 bankruptcy case, Julia Barragan from Newark, CA, saw her proceedings start in 06.14.2013 and complete by September 2013, involving asset liquidation."
Julia Barragan — California, 13-43451


ᐅ William M Barrameda, California

Address: 5911 Woodbine Pl Newark, CA 94560

Bankruptcy Case 13-44299 Summary: "The bankruptcy filing by William M Barrameda, undertaken in 2013-07-26 in Newark, CA under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
William M Barrameda — California, 13-44299


ᐅ Nancy Barron, California

Address: 37991 Manzanita St Newark, CA 94560-4345

Snapshot of U.S. Bankruptcy Proceeding Case 14-45025: "In Newark, CA, Nancy Barron filed for Chapter 7 bankruptcy in 2014-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Nancy Barron — California, 14-45025


ᐅ Armando Marave Basa, California

Address: 36477 Darvon St Newark, CA 94560

Bankruptcy Case 11-44718 Summary: "Newark, CA resident Armando Marave Basa's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
Armando Marave Basa — California, 11-44718


ᐅ Robert Batacan, California

Address: 36573 Bridgepointe Dr Newark, CA 94560

Concise Description of Bankruptcy Case 10-420387: "Robert Batacan's Chapter 7 bankruptcy, filed in Newark, CA in 02.25.2010, led to asset liquidation, with the case closing in May 2010."
Robert Batacan — California, 10-42038


ᐅ Joel E Bates, California

Address: 6209 Montcalm Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 11-43528: "Joel E Bates's Chapter 7 bankruptcy, filed in Newark, CA in 2011-03-31, led to asset liquidation, with the case closing in Jul 17, 2011."
Joel E Bates — California, 11-43528


ᐅ Jr Mirardo Bautista, California

Address: 35121 Lake Blvd Newark, CA 94560

Brief Overview of Bankruptcy Case 12-44392: "In a Chapter 7 bankruptcy case, Jr Mirardo Bautista from Newark, CA, saw their proceedings start in 05/21/2012 and complete by September 2012, involving asset liquidation."
Jr Mirardo Bautista — California, 12-44392


ᐅ Maria Teresa Cardenas Bautista, California

Address: 35121 Lake Blvd Newark, CA 94560

Bankruptcy Case 13-43721 Summary: "In a Chapter 7 bankruptcy case, Maria Teresa Cardenas Bautista from Newark, CA, saw her proceedings start in June 2013 and complete by October 2013, involving asset liquidation."
Maria Teresa Cardenas Bautista — California, 13-43721


ᐅ Harjeet Singh Bedi, California

Address: PO Box 117 Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 13-40610: "In Newark, CA, Harjeet Singh Bedi filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Harjeet Singh Bedi — California, 13-40610


ᐅ Charles Beebe, California

Address: 36709 Olive St Newark, CA 94560

Bankruptcy Case 10-41290 Overview: "In a Chapter 7 bankruptcy case, Charles Beebe from Newark, CA, saw their proceedings start in Feb 5, 2010 and complete by May 11, 2010, involving asset liquidation."
Charles Beebe — California, 10-41290


ᐅ Rodney Beliso, California

Address: 5238 Ramsgate Dr Newark, CA 94560-1441

Brief Overview of Bankruptcy Case 11-71612: "Rodney Beliso, a resident of Newark, CA, entered a Chapter 13 bankruptcy plan in 2011-10-31, culminating in its successful completion by 2015-01-12."
Rodney Beliso — California, 11-71612


ᐅ Sylvia Beliso, California

Address: 5238 Ramsgate Dr Newark, CA 94560-1441

Snapshot of U.S. Bankruptcy Proceeding Case 11-71612: "Filing for Chapter 13 bankruptcy in 2011-10-31, Sylvia Beliso from Newark, CA, structured a repayment plan, achieving discharge in 01.12.2015."
Sylvia Beliso — California, 11-71612


ᐅ Jr Rodrigo Beltran, California

Address: 39843 Cedar Blvd Unit 222 Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-71044: "Jr Rodrigo Beltran's Chapter 7 bankruptcy, filed in Newark, CA in September 27, 2010, led to asset liquidation, with the case closing in Jan 13, 2011."
Jr Rodrigo Beltran — California, 10-71044


ᐅ Rachelle R Benavidez, California

Address: 37171 Sycamore St Apt 1220 Newark, CA 94560-3991

Concise Description of Bankruptcy Case 14-409887: "The case of Rachelle R Benavidez in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachelle R Benavidez — California, 14-40988


ᐅ Daljeet Benipal, California

Address: 35773 Dalewood Dr Newark, CA 94560

Brief Overview of Bankruptcy Case 10-70155: "Daljeet Benipal's bankruptcy, initiated in 2010-09-02 and concluded by 2010-12-19 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daljeet Benipal — California, 10-70155


ᐅ Dale Bennett, California

Address: PO Box 629 Newark, CA 94560

Brief Overview of Bankruptcy Case 10-44379: "Newark, CA resident Dale Bennett's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2010."
Dale Bennett — California, 10-44379


ᐅ Leonora L Bennett, California

Address: 6321 Smith Ave Newark, CA 94560-4542

Snapshot of U.S. Bankruptcy Proceeding Case 15-41454: "The case of Leonora L Bennett in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonora L Bennett — California, 15-41454


ᐅ Jed Bernal, California

Address: 6196 Lafayette Ave Newark, CA 94560-2431

Bankruptcy Case 2014-41595 Summary: "The bankruptcy record of Jed Bernal from Newark, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2014."
Jed Bernal — California, 2014-41595


ᐅ Jose Bets, California

Address: 36827 Port Sailwood Dr Newark, CA 94560

Bankruptcy Case 10-48767 Overview: "The case of Jose Bets in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Bets — California, 10-48767


ᐅ David Omar Blanco, California

Address: 5010 Abbotford Ct Newark, CA 94560-1419

Brief Overview of Bankruptcy Case 08-40322: "Filing for Chapter 13 bankruptcy in 2008-01-24, David Omar Blanco from Newark, CA, structured a repayment plan, achieving discharge in 2013-01-11."
David Omar Blanco — California, 08-40322


ᐅ Eugenio Blanco, California

Address: 36774 Munyan St Newark, CA 94560

Brief Overview of Bankruptcy Case 11-43630: "The bankruptcy record of Eugenio Blanco from Newark, CA, shows a Chapter 7 case filed in Apr 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18."
Eugenio Blanco — California, 11-43630


ᐅ Hyon S Bonardi, California

Address: 36121 Dalewood Dr Newark, CA 94560

Brief Overview of Bankruptcy Case 11-42427: "Hyon S Bonardi's bankruptcy, initiated in 2011-03-04 and concluded by 06/01/2011 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyon S Bonardi — California, 11-42427


ᐅ Cassandra L Brew, California

Address: PO Box 836 Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 12-28411: "Cassandra L Brew's Chapter 7 bankruptcy, filed in Newark, CA in Apr 30, 2012, led to asset liquidation, with the case closing in August 2012."
Cassandra L Brew — California, 12-28411


ᐅ Robert Woodrow Bryan, California

Address: 6348 Jarvis Ave Newark, CA 94560-1246

Bankruptcy Case 16-30608 Summary: "The case of Robert Woodrow Bryan in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Woodrow Bryan — California, 16-30608


ᐅ Joseph Anthony Buenaobra, California

Address: PO Box 64 Newark, CA 94560-0064

Brief Overview of Bankruptcy Case 15-43210: "Newark, CA resident Joseph Anthony Buenaobra's 10.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2016."
Joseph Anthony Buenaobra — California, 15-43210


ᐅ Simon Buenrostro, California

Address: 35076 Cardiff St Newark, CA 94560-1318

Snapshot of U.S. Bankruptcy Proceeding Case 11-72487: "In his Chapter 13 bankruptcy case filed in 2011-11-29, Newark, CA's Simon Buenrostro agreed to a debt repayment plan, which was successfully completed by Mar 3, 2015."
Simon Buenrostro — California, 11-72487


ᐅ Norma A Buenrostro, California

Address: 35076 Cardiff St Newark, CA 94560-1318

Bankruptcy Case 11-72487 Summary: "The bankruptcy record for Norma A Buenrostro from Newark, CA, under Chapter 13, filed in Nov 29, 2011, involved setting up a repayment plan, finalized by 03/03/2015."
Norma A Buenrostro — California, 11-72487


ᐅ Khristian Buison, California

Address: 36670 Leone St Newark, CA 94560

Bankruptcy Case 13-40353 Summary: "Khristian Buison's bankruptcy, initiated in 01/22/2013 and concluded by Apr 27, 2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khristian Buison — California, 13-40353


ᐅ Maria Carmencit Cabal, California

Address: PO Box 698 Newark, CA 94560

Bankruptcy Case 10-42145 Overview: "Maria Carmencit Cabal's Chapter 7 bankruptcy, filed in Newark, CA in 2010-02-26, led to asset liquidation, with the case closing in 2010-06-01."
Maria Carmencit Cabal — California, 10-42145


ᐅ Pacita Nuezca Cabang, California

Address: 6281 Wilma Ave Newark, CA 94560

Bankruptcy Case 12-44095 Overview: "The bankruptcy filing by Pacita Nuezca Cabang, undertaken in May 10, 2012 in Newark, CA under Chapter 7, concluded with discharge in 08.26.2012 after liquidating assets."
Pacita Nuezca Cabang — California, 12-44095


ᐅ Carlos Efren Cadenas, California

Address: 36196 Newark Blvd Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 11-44110: "In Newark, CA, Carlos Efren Cadenas filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Carlos Efren Cadenas — California, 11-44110


ᐅ Juan Jose Calderon, California

Address: 6619 Normandy Dr Newark, CA 94560

Concise Description of Bankruptcy Case 12-422077: "Newark, CA resident Juan Jose Calderon's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-12."
Juan Jose Calderon — California, 12-42207


ᐅ Jorge Calderon, California

Address: 36276 Exeter Ct Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-43081: "In Newark, CA, Jorge Calderon filed for Chapter 7 bankruptcy in 03.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2010."
Jorge Calderon — California, 10-43081


ᐅ Fey Castrence Camero, California

Address: 39866 Potrero Dr Newark, CA 94560-5604

Brief Overview of Bankruptcy Case 15-51700: "Fey Castrence Camero's Chapter 7 bankruptcy, filed in Newark, CA in 05.19.2015, led to asset liquidation, with the case closing in August 17, 2015."
Fey Castrence Camero — California, 15-51700


ᐅ Rolando Carcamo, California

Address: 36268 Colbert Pl Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 09-71917: "The bankruptcy filing by Rolando Carcamo, undertaken in Dec 12, 2009 in Newark, CA under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Rolando Carcamo — California, 09-71917


ᐅ Amador Cardenas, California

Address: 38219 Manzanita St Newark, CA 94560

Bankruptcy Case 11-42075 Overview: "In a Chapter 7 bankruptcy case, Amador Cardenas from Newark, CA, saw their proceedings start in February 26, 2011 and complete by 06.14.2011, involving asset liquidation."
Amador Cardenas — California, 11-42075


ᐅ Heidi Alice Carrasco, California

Address: 36775 Hafner St Newark, CA 94560

Bankruptcy Case 13-41893 Summary: "Newark, CA resident Heidi Alice Carrasco's 2013-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Heidi Alice Carrasco — California, 13-41893


ᐅ Arnoldo Casillas, California

Address: 35966 Burning Tree Dr Newark, CA 94560-1530

Bankruptcy Case 16-40904 Overview: "In Newark, CA, Arnoldo Casillas filed for Chapter 7 bankruptcy in Apr 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-04."
Arnoldo Casillas — California, 16-40904


ᐅ Ana Casique, California

Address: 5884 Musick Ave Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-40291: "In Newark, CA, Ana Casique filed for Chapter 7 bankruptcy in January 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-16."
Ana Casique — California, 10-40291


ᐅ Maria Leandra Casique, California

Address: 5884 Musick Ave Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 11-48509: "Newark, CA resident Maria Leandra Casique's 08/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Maria Leandra Casique — California, 11-48509


ᐅ Victor Castaneda, California

Address: 35894 Bettencourt St Newark, CA 94560

Bankruptcy Case 10-48583 Overview: "The case of Victor Castaneda in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Castaneda — California, 10-48583


ᐅ David Cristino Castillo, California

Address: 6285 Narcissus Ave Newark, CA 94560-4504

Bankruptcy Case 2014-42717 Summary: "In Newark, CA, David Cristino Castillo filed for Chapter 7 bankruptcy in 06.24.2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
David Cristino Castillo — California, 2014-42717


ᐅ Debra Lee Castillo, California

Address: 6285 Narcissus Ave Newark, CA 94560-4504

Bankruptcy Case 14-42717 Summary: "Newark, CA resident Debra Lee Castillo's 2014-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2014."
Debra Lee Castillo — California, 14-42717


ᐅ Irene B Castillo, California

Address: 35822 Cluny Pl Newark, CA 94560-1730

Bankruptcy Case 14-42679 Summary: "Irene B Castillo's Chapter 7 bankruptcy, filed in Newark, CA in 2014-06-20, led to asset liquidation, with the case closing in 2014-09-18."
Irene B Castillo — California, 14-42679


ᐅ Christine Castillo, California

Address: 6228 Montcalm Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 10-43736: "In Newark, CA, Christine Castillo filed for Chapter 7 bankruptcy in 2010-04-02. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Christine Castillo — California, 10-43736


ᐅ Manuel Castro, California

Address: 6174 Cotton Ave Newark, CA 94560

Concise Description of Bankruptcy Case 10-466517: "The bankruptcy filing by Manuel Castro, undertaken in June 2010 in Newark, CA under Chapter 7, concluded with discharge in Sep 8, 2010 after liquidating assets."
Manuel Castro — California, 10-46651


ᐅ Yucel Celebi, California

Address: 35213 Ramsgate Dr Newark, CA 94560

Bankruptcy Case 10-42096 Summary: "In Newark, CA, Yucel Celebi filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Yucel Celebi — California, 10-42096


ᐅ Jessica Champion, California

Address: 36234 Birkshire Pl Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-42640: "The case of Jessica Champion in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Champion — California, 10-42640


ᐅ Cynthia Chan, California

Address: 5823 Moores Ave Newark, CA 94560

Bankruptcy Case 10-44428 Overview: "The bankruptcy filing by Cynthia Chan, undertaken in Apr 19, 2010 in Newark, CA under Chapter 7, concluded with discharge in 07/23/2010 after liquidating assets."
Cynthia Chan — California, 10-44428


ᐅ Elizabeth Marie Chase, California

Address: 36874 Cherry St Apt 242 Newark, CA 94560

Bankruptcy Case 11-47054 Summary: "In a Chapter 7 bankruptcy case, Elizabeth Marie Chase from Newark, CA, saw her proceedings start in 06.30.2011 and complete by Oct 16, 2011, involving asset liquidation."
Elizabeth Marie Chase — California, 11-47054