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 Rodger Chase, California

Address: 36954 Olive St Apt A Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-47093: "The bankruptcy filing by Rodger Chase, undertaken in June 22, 2010 in Newark, CA under Chapter 7, concluded with discharge in Sep 25, 2010 after liquidating assets."
Rodger Chase — California, 10-47093


ᐅ Elsa Gloria Chavez, California

Address: 37230 Ast Street Newark, CA 94560

Bankruptcy Case 2014-41532 Overview: "The bankruptcy filing by Elsa Gloria Chavez, undertaken in 2014-04-09 in Newark, CA under Chapter 7, concluded with discharge in July 8, 2014 after liquidating assets."
Elsa Gloria Chavez — California, 2014-41532


ᐅ Harchain S Chayra, California

Address: 37353 Ingraham St Newark, CA 94560-3691

Brief Overview of Bankruptcy Case 14-40220: "The bankruptcy filing by Harchain S Chayra, undertaken in 01/17/2014 in Newark, CA under Chapter 7, concluded with discharge in 04.17.2014 after liquidating assets."
Harchain S Chayra — California, 14-40220


ᐅ Harpinder Chayra, California

Address: 37353 Ingraham St Newark, CA 94560

Brief Overview of Bankruptcy Case 10-42280: "The bankruptcy record of Harpinder Chayra from Newark, CA, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-05."
Harpinder Chayra — California, 10-42280


ᐅ Amandeep Chayra, California

Address: 37353 Ingraham St Newark, CA 94560

Bankruptcy Case 10-71209 Summary: "The case of Amandeep Chayra in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amandeep Chayra — California, 10-71209


ᐅ Ho Kyung Cho, California

Address: 36850 Cherry St Apt 228 Newark, CA 94560

Bankruptcy Case 13-44701 Overview: "The bankruptcy filing by Ho Kyung Cho, undertaken in 08.19.2013 in Newark, CA under Chapter 7, concluded with discharge in 11/22/2013 after liquidating assets."
Ho Kyung Cho — California, 13-44701


ᐅ Glenn Clarke, California

Address: 37036 Sycamore St # A Newark, CA 94560

Concise Description of Bankruptcy Case 11-421997: "The bankruptcy filing by Glenn Clarke, undertaken in February 28, 2011 in Newark, CA under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Glenn Clarke — California, 11-42199


ᐅ Ricki Conley, California

Address: 39962 Cedar Blvd Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48654-BR: "Newark, CA resident Ricki Conley's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-27."
Ricki Conley — California, 2:10-bk-48654-BR


ᐅ Duran Arleen Marie Connors, California

Address: 7749 Peachtree Ave Newark, CA 94560-2239

Bankruptcy Case 14-40067 Overview: "Duran Arleen Marie Connors's bankruptcy, initiated in January 6, 2014 and concluded by Apr 6, 2014 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duran Arleen Marie Connors — California, 14-40067


ᐅ Jesus Albert Contreras, California

Address: 6092 Bellhaven Ave Newark, CA 94560

Bankruptcy Case 13-41721 Overview: "The case of Jesus Albert Contreras in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Albert Contreras — California, 13-41721


ᐅ Jesus Contreras, California

Address: 37173 Olive St # C Newark, CA 94560

Bankruptcy Case 10-49410 Summary: "The bankruptcy filing by Jesus Contreras, undertaken in 2010-08-17 in Newark, CA under Chapter 7, concluded with discharge in December 3, 2010 after liquidating assets."
Jesus Contreras — California, 10-49410


ᐅ Francisco Contreras, California

Address: 36862 Cherry St Apt 131 Newark, CA 94560

Brief Overview of Bankruptcy Case 10-74949: "Newark, CA resident Francisco Contreras's 12/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Francisco Contreras — California, 10-74949


ᐅ Wesley Eulalio Corbera, California

Address: 5626 Lafayette Ave Newark, CA 94560-1928

Concise Description of Bankruptcy Case 14-443587: "The case of Wesley Eulalio Corbera in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Eulalio Corbera — California, 14-44358


ᐅ William Cordero, California

Address: 8018 Mayhews Landing Rd Newark, CA 94560

Brief Overview of Bankruptcy Case 10-74819: "William Cordero's Chapter 7 bankruptcy, filed in Newark, CA in 12.28.2010, led to asset liquidation, with the case closing in Mar 29, 2011."
William Cordero — California, 10-74819


ᐅ Silvestre Ayala Cornejo, California

Address: 36646 Darvon Ct Newark, CA 94560

Concise Description of Bankruptcy Case 11-467777: "In a Chapter 7 bankruptcy case, Silvestre Ayala Cornejo from Newark, CA, saw their proceedings start in June 24, 2011 and complete by 2011-10-10, involving asset liquidation."
Silvestre Ayala Cornejo — California, 11-46777


ᐅ Yolanda Corona, California

Address: 6332 Smith Ave Newark, CA 94560

Bankruptcy Case 10-71643 Summary: "The case of Yolanda Corona in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Corona — California, 10-71643


ᐅ Virgilia Baldugo Corpuz, California

Address: 6054 Cedar Blvd Apt F Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 12-42528: "Virgilia Baldugo Corpuz's bankruptcy, initiated in 03.21.2012 and concluded by 2012-06-12 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgilia Baldugo Corpuz — California, 12-42528


ᐅ Ryan K Cosare, California

Address: 36090 Bayonne Dr Newark, CA 94560-1747

Bankruptcy Case 14-41008 Summary: "In Newark, CA, Ryan K Cosare filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Ryan K Cosare — California, 14-41008


ᐅ John M Costa, California

Address: 35750 Bettencourt St Apt 55 Newark, CA 94560-1048

Bankruptcy Case 14-40443 Overview: "In Newark, CA, John M Costa filed for Chapter 7 bankruptcy in 01.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-01."
John M Costa — California, 14-40443


ᐅ Sheri Costa, California

Address: 5979 Central Ave Newark, CA 94560

Bankruptcy Case 10-45625 Overview: "Newark, CA resident Sheri Costa's 2010-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2010."
Sheri Costa — California, 10-45625


ᐅ Craig Cramer, California

Address: 36938 Nutmeg Ct Newark, CA 94560

Bankruptcy Case 10-44332 Summary: "In Newark, CA, Craig Cramer filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2010."
Craig Cramer — California, 10-44332


ᐅ Lavetta Cross, California

Address: 37007 Magnolia St Apt 12 Newark, CA 94560

Bankruptcy Case 13-45855 Summary: "In Newark, CA, Lavetta Cross filed for Chapter 7 bankruptcy in 2013-10-24. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2014."
Lavetta Cross — California, 13-45855


ᐅ Lisa Roseann Cruz, California

Address: 6210B Civic Terrace Ave Newark, CA 94560-3837

Bankruptcy Case 2014-41869 Summary: "Lisa Roseann Cruz's bankruptcy, initiated in 04/30/2014 and concluded by 2014-08-05 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Roseann Cruz — California, 2014-41869


ᐅ Omar Cruz, California

Address: 5555 McDonald Ave Newark, CA 94560

Concise Description of Bankruptcy Case 10-410387: "The bankruptcy filing by Omar Cruz, undertaken in 2010-01-30 in Newark, CA under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Omar Cruz — California, 10-41038


ᐅ Tomas Cuevas, California

Address: 36831 Olive St Newark, CA 94560

Bankruptcy Case 10-72512 Overview: "The bankruptcy filing by Tomas Cuevas, undertaken in Oct 29, 2010 in Newark, CA under Chapter 7, concluded with discharge in 01.25.2011 after liquidating assets."
Tomas Cuevas — California, 10-72512


ᐅ Clarence Cumayao, California

Address: 6958 Jarvis Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 10-44866: "In a Chapter 7 bankruptcy case, Clarence Cumayao from Newark, CA, saw their proceedings start in April 29, 2010 and complete by August 2, 2010, involving asset liquidation."
Clarence Cumayao — California, 10-44866


ᐅ Dennis Custis, California

Address: 35830 Burning Tree Dr Newark, CA 94560

Brief Overview of Bankruptcy Case 10-40206: "Dennis Custis's Chapter 7 bankruptcy, filed in Newark, CA in 2010-01-08, led to asset liquidation, with the case closing in 2010-04-13."
Dennis Custis — California, 10-40206


ᐅ Christabelle C Dagun, California

Address: 35252 Farnham Dr Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 11-45590: "Christabelle C Dagun's bankruptcy, initiated in 05.23.2011 and concluded by August 2011 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christabelle C Dagun — California, 11-45590


ᐅ Juanito Dakis, California

Address: 37171 Sycamore St Apt 822 Newark, CA 94560

Bankruptcy Case 10-40569 Summary: "The bankruptcy filing by Juanito Dakis, undertaken in 2010-01-19 in Newark, CA under Chapter 7, concluded with discharge in Apr 24, 2010 after liquidating assets."
Juanito Dakis — California, 10-40569


ᐅ Maria Noelia Dasilva, California

Address: PO Box 677 Newark, CA 94560

Concise Description of Bankruptcy Case 13-445007: "The case of Maria Noelia Dasilva in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Noelia Dasilva — California, 13-44500


ᐅ Michelle Lee Dattke, California

Address: 37091 Magnolia St Apt 215 Newark, CA 94560

Brief Overview of Bankruptcy Case 11-49454: "The bankruptcy record of Michelle Lee Dattke from Newark, CA, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2011."
Michelle Lee Dattke — California, 11-49454


ᐅ John E Davies, California

Address: 5461 Lafayette Ave Newark, CA 94560

Concise Description of Bankruptcy Case 13-418427: "The case of John E Davies in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Davies — California, 13-41842


ᐅ Pedro Davila, California

Address: 6433 Cedar Blvd Newark, CA 94560

Concise Description of Bankruptcy Case 13-425847: "Pedro Davila's bankruptcy, initiated in April 2013 and concluded by 2013-07-30 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Davila — California, 13-42584


ᐅ Leon Jun Iglesia De, California

Address: 37203 Cedar Blvd Apt D Newark, CA 94560-4146

Bankruptcy Case 15-40368 Overview: "In Newark, CA, Leon Jun Iglesia De filed for Chapter 7 bankruptcy in 02.04.2015. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2015."
Leon Jun Iglesia De — California, 15-40368


ᐅ Wayne A Dean, California

Address: 36381 Barnard St Newark, CA 94560-2450

Bankruptcy Case 14-91391 Overview: "The bankruptcy record of Wayne A Dean from Newark, CA, shows a Chapter 7 case filed in 10.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2015."
Wayne A Dean — California, 14-91391


ᐅ Natalee Delao, California

Address: 6733 George Ave Newark, CA 94560

Concise Description of Bankruptcy Case 09-718297: "In Newark, CA, Natalee Delao filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2010."
Natalee Delao — California, 09-71829


ᐅ Sonia J Delgado, California

Address: 7098 Cabernet Ave Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 11-45370: "The case of Sonia J Delgado in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia J Delgado — California, 11-45370


ᐅ Rodella M Delgado, California

Address: 5203 Falmouth Pl Newark, CA 94560

Bankruptcy Case 11-73381 Overview: "In Newark, CA, Rodella M Delgado filed for Chapter 7 bankruptcy in 12.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2012."
Rodella M Delgado — California, 11-73381


ᐅ Reynaldo Delmundo, California

Address: 37360 Cherry St Newark, CA 94560

Bankruptcy Case 10-70425 Summary: "The bankruptcy filing by Reynaldo Delmundo, undertaken in 2010-09-11 in Newark, CA under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Reynaldo Delmundo — California, 10-70425


ᐅ Heeraman Deo, California

Address: 35977 Dalewood Dr Newark, CA 94560-1805

Snapshot of U.S. Bankruptcy Proceeding Case 11-71239: "In their Chapter 13 bankruptcy case filed in October 2011, Newark, CA's Heeraman Deo agreed to a debt repayment plan, which was successfully completed by 12.16.2014."
Heeraman Deo — California, 11-71239


ᐅ David Destowet, California

Address: 6242 Montcalm Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 10-41305: "David Destowet's bankruptcy, initiated in 02/05/2010 and concluded by May 11, 2010 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Destowet — California, 10-41305


ᐅ Jyoti Dhar, California

Address: 6442 Buena Vista Dr Unit B Newark, CA 94560-5319

Snapshot of U.S. Bankruptcy Proceeding Case 15-40198: "Jyoti Dhar's Chapter 7 bankruptcy, filed in Newark, CA in 2015-01-20, led to asset liquidation, with the case closing in April 2015."
Jyoti Dhar — California, 15-40198


ᐅ Manjit Dhillon, California

Address: 37247 Cherry St Newark, CA 94560

Bankruptcy Case 10-49809 Summary: "In Newark, CA, Manjit Dhillon filed for Chapter 7 bankruptcy in 08.26.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 12, 2010."
Manjit Dhillon — California, 10-49809


ᐅ Palwinder Dhillon, California

Address: 36217 Birkshire Pl Newark, CA 94560

Concise Description of Bankruptcy Case 09-708937: "Palwinder Dhillon's bankruptcy, initiated in 11.13.2009 and concluded by 2010-02-16 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Palwinder Dhillon — California, 09-70893


ᐅ Alvera J Dias, California

Address: 37089 Spruce St Newark, CA 94560

Bankruptcy Case 09-49378 Summary: "The bankruptcy record of Alvera J Dias from Newark, CA, shows a Chapter 7 case filed in 2009-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2010."
Alvera J Dias — California, 09-49378


ᐅ Ventura Diaz, California

Address: 35949 Bettencourt St Newark, CA 94560

Concise Description of Bankruptcy Case 10-419437: "Ventura Diaz's bankruptcy, initiated in 2010-02-23 and concluded by 2010-05-29 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ventura Diaz — California, 10-41943


ᐅ Thinh Do, California

Address: 6266 Broadway Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 10-70629: "The case of Thinh Do in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thinh Do — California, 10-70629


ᐅ Alvin Abreu Donato, California

Address: 8191 Del Monte Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 11-72223: "In a Chapter 7 bankruptcy case, Alvin Abreu Donato from Newark, CA, saw his proceedings start in 11/20/2011 and complete by March 7, 2012, involving asset liquidation."
Alvin Abreu Donato — California, 11-72223


ᐅ Ana May Pintal Donato, California

Address: 6495 Potrero Dr Newark, CA 94560

Bankruptcy Case 13-40236 Overview: "The bankruptcy filing by Ana May Pintal Donato, undertaken in 2013-01-15 in Newark, CA under Chapter 7, concluded with discharge in Apr 20, 2013 after liquidating assets."
Ana May Pintal Donato — California, 13-40236


ᐅ Jacob Anderson Donelanhall, California

Address: 6148 Joaquin Murieta Ave Apt E Newark, CA 94560-5465

Concise Description of Bankruptcy Case 14-418467: "The bankruptcy record of Jacob Anderson Donelanhall from Newark, CA, shows a Chapter 7 case filed in April 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2014."
Jacob Anderson Donelanhall — California, 14-41846


ᐅ Katy Sue Donelanhall, California

Address: 6148 Joaquin Murieta Ave Apt E Newark, CA 94560-5465

Bankruptcy Case 2014-41846 Overview: "The case of Katy Sue Donelanhall in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katy Sue Donelanhall — California, 2014-41846


ᐅ Wayne Charles Drybrae, California

Address: 35466 Cedar Blvd Newark, CA 94560

Bankruptcy Case 09-49586 Overview: "Wayne Charles Drybrae's Chapter 7 bankruptcy, filed in Newark, CA in 10.12.2009, led to asset liquidation, with the case closing in 01/15/2010."
Wayne Charles Drybrae — California, 09-49586


ᐅ Thomas Bang Du, California

Address: 6396 Buena Vista Dr # B Newark, CA 94560

Bankruptcy Case 11-40286 Summary: "Thomas Bang Du's Chapter 7 bankruptcy, filed in Newark, CA in January 2011, led to asset liquidation, with the case closing in Apr 5, 2011."
Thomas Bang Du — California, 11-40286


ᐅ Rosalie Abigail Duimstra, California

Address: 37053 Cherry St Apt 205F Newark, CA 94560-3776

Concise Description of Bankruptcy Case 14-436137: "The case of Rosalie Abigail Duimstra in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalie Abigail Duimstra — California, 14-43613


ᐅ Diana Ulep Dumlao, California

Address: 37074 Laurel St Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 11-43887: "The case of Diana Ulep Dumlao in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Ulep Dumlao — California, 11-43887


ᐅ Timothy Alan Dunham, California

Address: 36940 Cherry St Apt 171 Newark, CA 94560-3763

Bankruptcy Case 2014-42248 Overview: "Timothy Alan Dunham's Chapter 7 bankruptcy, filed in Newark, CA in 05.22.2014, led to asset liquidation, with the case closing in August 2014."
Timothy Alan Dunham — California, 2014-42248


ᐅ Maria Duque, California

Address: 37125 Walnut St Newark, CA 94560

Brief Overview of Bankruptcy Case 10-47927: "Newark, CA resident Maria Duque's Jul 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2010."
Maria Duque — California, 10-47927


ᐅ Keith Allen Edgar, California

Address: 5191 Tenaya Ave Newark, CA 94560

Concise Description of Bankruptcy Case 13-459957: "Keith Allen Edgar's bankruptcy, initiated in Oct 31, 2013 and concluded by 2014-02-03 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Allen Edgar — California, 13-45995


ᐅ Van L Edick, California

Address: PO Box 893 Newark, CA 94560-0893

Bankruptcy Case 08-47794 Overview: "Filing for Chapter 13 bankruptcy in December 2008, Van L Edick from Newark, CA, structured a repayment plan, achieving discharge in 2014-01-10."
Van L Edick — California, 08-47794


ᐅ Gerald Edwards, California

Address: 6352 Thomas Ave Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-42030: "The bankruptcy record of Gerald Edwards from Newark, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-31."
Gerald Edwards — California, 10-42030


ᐅ Jr Joseph R Eick, California

Address: 7313 Carter Ave Newark, CA 94560

Bankruptcy Case 13-46609 Overview: "The case of Jr Joseph R Eick in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph R Eick — California, 13-46609


ᐅ Dolores Elizalde, California

Address: 37148 Spruce St # B Newark, CA 94560

Brief Overview of Bankruptcy Case 11-40769: "Newark, CA resident Dolores Elizalde's 2011-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2011."
Dolores Elizalde — California, 11-40769


ᐅ Dennis Dean Engalla, California

Address: 6491 Potrero Dr Newark, CA 94560-5628

Bankruptcy Case 14-40195 Overview: "In Newark, CA, Dennis Dean Engalla filed for Chapter 7 bankruptcy in 01/15/2014. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2014."
Dennis Dean Engalla — California, 14-40195


ᐅ Walter Erazo, California

Address: 5844 Lafayette Ave Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-42577: "In Newark, CA, Walter Erazo filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Walter Erazo — California, 10-42577


ᐅ Jr Gonzalo Muolic Erguiza, California

Address: 37171 Sycamore St Apt 631 Newark, CA 94560

Brief Overview of Bankruptcy Case 13-46000: "The case of Jr Gonzalo Muolic Erguiza in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gonzalo Muolic Erguiza — California, 13-46000


ᐅ Jacob Christian Esparza, California

Address: 37785 Starflower St Newark, CA 94560-4429

Snapshot of U.S. Bankruptcy Proceeding Case 16-40805: "Jacob Christian Esparza's Chapter 7 bankruptcy, filed in Newark, CA in 03.25.2016, led to asset liquidation, with the case closing in June 2016."
Jacob Christian Esparza — California, 16-40805


ᐅ Noel Cardenas Esquejo, California

Address: 36641 Darvon St Newark, CA 94560

Brief Overview of Bankruptcy Case 13-41532: "Noel Cardenas Esquejo's bankruptcy, initiated in March 14, 2013 and concluded by 06.17.2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Cardenas Esquejo — California, 13-41532


ᐅ Martin Esquivel, California

Address: 36640 Munyan St Newark, CA 94560

Bankruptcy Case 12-41507 Overview: "Newark, CA resident Martin Esquivel's 02.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-05."
Martin Esquivel — California, 12-41507


ᐅ Eduardo J Esquivel, California

Address: 36640 Munyan St Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 12-48659: "Eduardo J Esquivel's Chapter 7 bankruptcy, filed in Newark, CA in 2012-10-24, led to asset liquidation, with the case closing in January 2013."
Eduardo J Esquivel — California, 12-48659


ᐅ Dawn Marie Estevez, California

Address: 38099 Guava Dr Newark, CA 94560-4547

Bankruptcy Case 09-71907 Overview: "Chapter 13 bankruptcy for Dawn Marie Estevez in Newark, CA began in December 2009, focusing on debt restructuring, concluding with plan fulfillment in March 16, 2015."
Dawn Marie Estevez — California, 09-71907


ᐅ Lorena Estrada, California

Address: 36848 Elm St Newark, CA 94560

Bankruptcy Case 10-71850 Summary: "Newark, CA resident Lorena Estrada's Oct 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Lorena Estrada — California, 10-71850


ᐅ Victor Bonifacio Evangelista, California

Address: 7957 Sunset Ave Newark, CA 94560

Concise Description of Bankruptcy Case 11-414027: "The case of Victor Bonifacio Evangelista in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Bonifacio Evangelista — California, 11-41402


ᐅ Jane B Evans, California

Address: 5991 Moores Ave Newark, CA 94560

Bankruptcy Case 11-73211 Summary: "In Newark, CA, Jane B Evans filed for Chapter 7 bankruptcy in 12.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2012."
Jane B Evans — California, 11-73211


ᐅ Guillermo Alberto Falco, California

Address: 37045 San Antonio St Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 12-40657: "The bankruptcy record of Guillermo Alberto Falco from Newark, CA, shows a Chapter 7 case filed in January 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2012."
Guillermo Alberto Falco — California, 12-40657


ᐅ Sr Morgan Stuart Fay, California

Address: 6345 Joaquin Murieta Ave Newark, CA 94560

Concise Description of Bankruptcy Case 13-454847: "The bankruptcy record of Sr Morgan Stuart Fay from Newark, CA, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2014."
Sr Morgan Stuart Fay — California, 13-45484


ᐅ Karim Fazel, California

Address: 36841 Newark Blvd Apt D Newark, CA 94560-3163

Bankruptcy Case 14-42698 Summary: "In a Chapter 7 bankruptcy case, Karim Fazel from Newark, CA, saw their proceedings start in 2014-06-23 and complete by 09.21.2014, involving asset liquidation."
Karim Fazel — California, 14-42698


ᐅ Nadera Fazel, California

Address: 36841 Newark Blvd Apt D Newark, CA 94560-3163

Brief Overview of Bankruptcy Case 2014-42698: "The case of Nadera Fazel in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadera Fazel — California, 2014-42698


ᐅ Melissa Marie Felardo, California

Address: 6915 Dairy Ave Newark, CA 94560

Bankruptcy Case 12-49360 Summary: "Melissa Marie Felardo's bankruptcy, initiated in 11/21/2012 and concluded by 2013-02-24 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Marie Felardo — California, 12-49360


ᐅ Monique Cheri Ferouge, California

Address: 37171 Sycamore St Apt 835 Newark, CA 94560

Brief Overview of Bankruptcy Case 11-41075: "Monique Cheri Ferouge's bankruptcy, initiated in 2011-01-31 and concluded by 05.03.2011 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique Cheri Ferouge — California, 11-41075


ᐅ Kathleen Fisher, California

Address: 7562 Birkdale Dr Newark, CA 94560

Brief Overview of Bankruptcy Case 10-46773: "The bankruptcy filing by Kathleen Fisher, undertaken in 2010-06-15 in Newark, CA under Chapter 7, concluded with discharge in Sep 14, 2010 after liquidating assets."
Kathleen Fisher — California, 10-46773


ᐅ Christopher Flexen, California

Address: 35332 Newcastle Ct Newark, CA 94560

Bankruptcy Case 10-41121 Summary: "Christopher Flexen's Chapter 7 bankruptcy, filed in Newark, CA in February 2010, led to asset liquidation, with the case closing in May 2010."
Christopher Flexen — California, 10-41121


ᐅ Marilynn Flippin, California

Address: 6339 Joaquin Murieta Ave Apt B Newark, CA 94560

Bankruptcy Case 13-43492 Summary: "Marilynn Flippin's bankruptcy, initiated in 06/18/2013 and concluded by 2013-09-21 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilynn Flippin — California, 13-43492


ᐅ Ricky Paulo Flora, California

Address: 5845 Sunrose Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 12-47991: "In a Chapter 7 bankruptcy case, Ricky Paulo Flora from Newark, CA, saw his proceedings start in 09/28/2012 and complete by 2013-01-01, involving asset liquidation."
Ricky Paulo Flora — California, 12-47991


ᐅ Juan Lucio Flores, California

Address: 5424 Saint Mark Ave Apt 21 Newark, CA 94560

Bankruptcy Case 11-47066 Summary: "The case of Juan Lucio Flores in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Lucio Flores — California, 11-47066


ᐅ Salazar Hector Andres Flores, California

Address: 36817 Munyan St Newark, CA 94560

Bankruptcy Case 11-40705 Overview: "The bankruptcy filing by Salazar Hector Andres Flores, undertaken in 01.21.2011 in Newark, CA under Chapter 7, concluded with discharge in 05.09.2011 after liquidating assets."
Salazar Hector Andres Flores — California, 11-40705


ᐅ Joseph William Florio, California

Address: 6057 Moores Ave Newark, CA 94560-4729

Brief Overview of Bankruptcy Case 09-47339: "Joseph William Florio's Newark, CA bankruptcy under Chapter 13 in 2009-08-11 led to a structured repayment plan, successfully discharged in 11/13/2014."
Joseph William Florio — California, 09-47339


ᐅ Mary Margaret Florio, California

Address: 6057 Moores Ave Newark, CA 94560-4729

Snapshot of U.S. Bankruptcy Proceeding Case 09-47339: "The bankruptcy record for Mary Margaret Florio from Newark, CA, under Chapter 13, filed in Aug 11, 2009, involved setting up a repayment plan, finalized by 2014-11-13."
Mary Margaret Florio — California, 09-47339


ᐅ Jennifer Sue Fogarty, California

Address: 6043 Joaquin Murieta Ave Unit S Newark, CA 94560

Brief Overview of Bankruptcy Case 12-43618: "Jennifer Sue Fogarty's Chapter 7 bankruptcy, filed in Newark, CA in April 2012, led to asset liquidation, with the case closing in 08/11/2012."
Jennifer Sue Fogarty — California, 12-43618


ᐅ Crisanto Fonacier, California

Address: 7821 Wells Ave Apt B Newark, CA 94560

Brief Overview of Bankruptcy Case 10-71083: "The case of Crisanto Fonacier in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crisanto Fonacier — California, 10-71083


ᐅ Alan Yew Fong, California

Address: 35209 Lido Blvd Newark, CA 94560-1117

Bankruptcy Case 12-54767 Summary: "Alan Yew Fong's Chapter 13 bankruptcy in Newark, CA started in 2012-06-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-01-27."
Alan Yew Fong — California, 12-54767


ᐅ Debra Jane Fong, California

Address: 35209 Lido Blvd Newark, CA 94560-1117

Snapshot of U.S. Bankruptcy Proceeding Case 12-54767: "06.25.2012 marked the beginning of Debra Jane Fong's Chapter 13 bankruptcy in Newark, CA, entailing a structured repayment schedule, completed by 2016-01-27."
Debra Jane Fong — California, 12-54767


ᐅ George Fontelera, California

Address: 6288 Pomegranate Ave Newark, CA 94560

Concise Description of Bankruptcy Case 10-718277: "The bankruptcy record of George Fontelera from Newark, CA, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2011."
George Fontelera — California, 10-71827


ᐅ John Forsyth, California

Address: 36362 Haley St Newark, CA 94560-2359

Bankruptcy Case 2014-42377 Summary: "In a Chapter 7 bankruptcy case, John Forsyth from Newark, CA, saw their proceedings start in May 31, 2014 and complete by Aug 29, 2014, involving asset liquidation."
John Forsyth — California, 2014-42377


ᐅ Nicolas Daan Fortes, California

Address: 36763 Magnolia St Newark, CA 94560-2937

Bankruptcy Case 15-40303 Summary: "Newark, CA resident Nicolas Daan Fortes's Jan 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2015."
Nicolas Daan Fortes — California, 15-40303


ᐅ Nestor Toledo Francisco, California

Address: 6089 Tourraine Dr Newark, CA 94560

Concise Description of Bankruptcy Case 11-405427: "Nestor Toledo Francisco's bankruptcy, initiated in 2011-01-18 and concluded by May 6, 2011 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nestor Toledo Francisco — California, 11-40542


ᐅ Gorje A Franco, California

Address: 6731 Flanders Dr Newark, CA 94560-1167

Concise Description of Bankruptcy Case 10-491037: "08/09/2010 marked the beginning of Gorje A Franco's Chapter 13 bankruptcy in Newark, CA, entailing a structured repayment schedule, completed by February 2016."
Gorje A Franco — California, 10-49103


ᐅ Marta C Franco, California

Address: 6731 Flanders Dr Newark, CA 94560-1167

Bankruptcy Case 10-49103 Summary: "Marta C Franco's Newark, CA bankruptcy under Chapter 13 in 2010-08-09 led to a structured repayment plan, successfully discharged in 2016-02-02."
Marta C Franco — California, 10-49103


ᐅ John Borges Freitas, California

Address: 36549 Cedar Blvd Newark, CA 94560-2532

Snapshot of U.S. Bankruptcy Proceeding Case 15-42017: "The case of John Borges Freitas in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Borges Freitas — California, 15-42017


ᐅ Maurice William Fried, California

Address: 8172 Merion Dr Newark, CA 94560

Bankruptcy Case 12-40108 Summary: "In a Chapter 7 bankruptcy case, Maurice William Fried from Newark, CA, saw their proceedings start in 01/05/2012 and complete by 04/22/2012, involving asset liquidation."
Maurice William Fried — California, 12-40108


ᐅ Sitaifoni Amalani Fukofuka, California

Address: 6392 Buena Vista Dr Unit B Newark, CA 94560

Brief Overview of Bankruptcy Case 13-45918: "The case of Sitaifoni Amalani Fukofuka in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sitaifoni Amalani Fukofuka — California, 13-45918