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 Socrates Furagganan, California

Address: 6442 Jasmine Ave Newark, CA 94560

Bankruptcy Case 10-40337 Overview: "The bankruptcy filing by Socrates Furagganan, undertaken in 01/12/2010 in Newark, CA under Chapter 7, concluded with discharge in 04.17.2010 after liquidating assets."
Socrates Furagganan — California, 10-40337


ᐅ Michael Gallegos, California

Address: 6292 Joaquin Murieta Ave Apt F Newark, CA 94560

Concise Description of Bankruptcy Case 11-482497: "The case of Michael Gallegos in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Gallegos — California, 11-48249


ᐅ Victor Galvan, California

Address: 5592 Forbes Dr Newark, CA 94560

Bankruptcy Case 10-73043 Overview: "In Newark, CA, Victor Galvan filed for Chapter 7 bankruptcy in Nov 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2011."
Victor Galvan — California, 10-73043


ᐅ Diaz Jose Luis Garcia, California

Address: 6012 Lafayette Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 11-44086: "In Newark, CA, Diaz Jose Luis Garcia filed for Chapter 7 bankruptcy in Apr 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2011."
Diaz Jose Luis Garcia — California, 11-44086


ᐅ Elizabeth R Garcia, California

Address: 5357 McDonald Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 13-43357: "Elizabeth R Garcia's Chapter 7 bankruptcy, filed in Newark, CA in 06.11.2013, led to asset liquidation, with the case closing in 09.04.2013."
Elizabeth R Garcia — California, 13-43357


ᐅ Perez Carmen Cecilia Garcia, California

Address: 37157 Walnut St Apt C Newark, CA 94560-2847

Brief Overview of Bankruptcy Case 16-41656: "In a Chapter 7 bankruptcy case, Perez Carmen Cecilia Garcia from Newark, CA, saw her proceedings start in 2016-06-15 and complete by September 2016, involving asset liquidation."
Perez Carmen Cecilia Garcia — California, 16-41656


ᐅ Karrie Anne Garcia, California

Address: 6761 Flanders Dr Newark, CA 94560

Bankruptcy Case 13-41249 Summary: "Karrie Anne Garcia's bankruptcy, initiated in Mar 4, 2013 and concluded by May 2013 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karrie Anne Garcia — California, 13-41249


ᐅ Darryl Dizon Garcia, California

Address: 6167 Jarvis Ave Newark, CA 94560

Bankruptcy Case 11-45957 Overview: "Darryl Dizon Garcia's Chapter 7 bankruptcy, filed in Newark, CA in 2011-05-31, led to asset liquidation, with the case closing in 08.23.2011."
Darryl Dizon Garcia — California, 11-45957


ᐅ Jr Vincente Garcia, California

Address: 5643 Starflower Ct Newark, CA 94560

Bankruptcy Case 10-47366 Summary: "In Newark, CA, Jr Vincente Garcia filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Jr Vincente Garcia — California, 10-47366


ᐅ Margaret Lucy Gauthier, California

Address: 5862 Oleander Dr Newark, CA 94560-4835

Snapshot of U.S. Bankruptcy Proceeding Case 14-43804: "Margaret Lucy Gauthier's Chapter 7 bankruptcy, filed in Newark, CA in September 2014, led to asset liquidation, with the case closing in 2014-12-16."
Margaret Lucy Gauthier — California, 14-43804


ᐅ Joyce Ellen Gibson, California

Address: 7711 Arrowhead Pl Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 13-41976: "The bankruptcy record of Joyce Ellen Gibson from Newark, CA, shows a Chapter 7 case filed in April 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Joyce Ellen Gibson — California, 13-41976


ᐅ Maria Guadalupe Gil, California

Address: 5797 Ravenwood Ave Newark, CA 94560-1829

Bankruptcy Case 10-73388 Summary: "The bankruptcy record for Maria Guadalupe Gil from Newark, CA, under Chapter 13, filed in Nov 19, 2010, involved setting up a repayment plan, finalized by April 2016."
Maria Guadalupe Gil — California, 10-73388


ᐅ Brandon Eric Gilbert, California

Address: 7464 Birkdale Dr Newark, CA 94560

Brief Overview of Bankruptcy Case 12-44958: "The bankruptcy filing by Brandon Eric Gilbert, undertaken in 2012-06-08 in Newark, CA under Chapter 7, concluded with discharge in 2012-09-24 after liquidating assets."
Brandon Eric Gilbert — California, 12-44958


ᐅ Gary Lee Gilliam, California

Address: 6202 Truckee Ct Newark, CA 94560

Concise Description of Bankruptcy Case 11-467957: "The case of Gary Lee Gilliam in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Lee Gilliam — California, 11-46795


ᐅ Ileana G Godinez, California

Address: 6225 Montcalm Ave Newark, CA 94560

Bankruptcy Case 13-45127 Overview: "The bankruptcy filing by Ileana G Godinez, undertaken in 2013-09-11 in Newark, CA under Chapter 7, concluded with discharge in December 15, 2013 after liquidating assets."
Ileana G Godinez — California, 13-45127


ᐅ Jose G Gomes, California

Address: 37256 Saint Mary St Newark, CA 94560-3227

Snapshot of U.S. Bankruptcy Proceeding Case 11-71482: "Filing for Chapter 13 bankruptcy in 10/28/2011, Jose G Gomes from Newark, CA, structured a repayment plan, achieving discharge in 12/30/2014."
Jose G Gomes — California, 11-71482


ᐅ Maraliza N Gomes, California

Address: 37256 Saint Mary St Newark, CA 94560

Brief Overview of Bankruptcy Case 11-47798: "In Newark, CA, Maraliza N Gomes filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2011."
Maraliza N Gomes — California, 11-47798


ᐅ Maria L Gomes, California

Address: 37256 Saint Mary St Newark, CA 94560-3227

Bankruptcy Case 11-71482 Overview: "Maria L Gomes's Chapter 13 bankruptcy in Newark, CA started in 10/28/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in December 30, 2014."
Maria L Gomes — California, 11-71482


ᐅ Jose Roberto Gomez, California

Address: PO Box 1214 Newark, CA 94560-6214

Concise Description of Bankruptcy Case 2014-428247: "The case of Jose Roberto Gomez in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Roberto Gomez — California, 2014-42824


ᐅ Maribel Cortes Gonzales, California

Address: 36307 Concord St Newark, CA 94560-2319

Brief Overview of Bankruptcy Case 09-45304: "Maribel Cortes Gonzales, a resident of Newark, CA, entered a Chapter 13 bankruptcy plan in 2009-06-16, culminating in its successful completion by 01/27/2014."
Maribel Cortes Gonzales — California, 09-45304


ᐅ Adam Sosa Gonzales, California

Address: 36307 Concord St Newark, CA 94560-2319

Bankruptcy Case 09-45304 Summary: "Filing for Chapter 13 bankruptcy in 2009-06-16, Adam Sosa Gonzales from Newark, CA, structured a repayment plan, achieving discharge in 01/27/2014."
Adam Sosa Gonzales — California, 09-45304


ᐅ Laura Rocio Gonzalez, California

Address: 35033 Lido Blvd Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 13-41716: "In a Chapter 7 bankruptcy case, Laura Rocio Gonzalez from Newark, CA, saw her proceedings start in March 22, 2013 and complete by June 25, 2013, involving asset liquidation."
Laura Rocio Gonzalez — California, 13-41716


ᐅ Jewel L Gonzalez, California

Address: 7860 Hazelnut Dr Newark, CA 94560-2236

Bankruptcy Case 08-45415 Summary: "In her Chapter 13 bankruptcy case filed in 2008-09-25, Newark, CA's Jewel L Gonzalez agreed to a debt repayment plan, which was successfully completed by December 2013."
Jewel L Gonzalez — California, 08-45415


ᐅ Erika Gonzalez, California

Address: 37387 Cherry St Apt A Newark, CA 94560

Brief Overview of Bankruptcy Case 10-42004: "The bankruptcy filing by Erika Gonzalez, undertaken in 02.24.2010 in Newark, CA under Chapter 7, concluded with discharge in May 30, 2010 after liquidating assets."
Erika Gonzalez — California, 10-42004


ᐅ Gyanan Goundar, California

Address: 37171 Sycamore St Apt 1121 Newark, CA 94560

Bankruptcy Case 12-41483 Overview: "The case of Gyanan Goundar in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gyanan Goundar — California, 12-41483


ᐅ Elba Granados, California

Address: 6743 Flanders Dr Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-48985: "In Newark, CA, Elba Granados filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2010."
Elba Granados — California, 10-48985


ᐅ Tiffany Green, California

Address: 6253 Joaquin Murieta Ave Apt H Newark, CA 94560-5420

Bankruptcy Case 2014-42309 Summary: "The case of Tiffany Green in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Green — California, 2014-42309


ᐅ Laurie Lailani Guerra, California

Address: 36614 Jennifer St Newark, CA 94560

Concise Description of Bankruptcy Case 09-700287: "The bankruptcy filing by Laurie Lailani Guerra, undertaken in October 23, 2009 in Newark, CA under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Laurie Lailani Guerra — California, 09-70028


ᐅ Evelyn Guerrero, California

Address: 35436 Breton Dr Newark, CA 94560

Bankruptcy Case 09-70138 Summary: "In a Chapter 7 bankruptcy case, Evelyn Guerrero from Newark, CA, saw her proceedings start in Oct 27, 2009 and complete by 2010-01-26, involving asset liquidation."
Evelyn Guerrero — California, 09-70138


ᐅ Blesseda K Guevarra, California

Address: 35876 Ruschin Dr Newark, CA 94560

Brief Overview of Bankruptcy Case 12-42430: "The bankruptcy filing by Blesseda K Guevarra, undertaken in 2012-03-19 in Newark, CA under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Blesseda K Guevarra — California, 12-42430


ᐅ Alvin Guinea, California

Address: 5230 Bristol Pl Newark, CA 94560

Bankruptcy Case 10-71929 Overview: "Alvin Guinea's bankruptcy, initiated in Oct 15, 2010 and concluded by 2011-01-11 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Guinea — California, 10-71929


ᐅ Bobby S Guinto, California

Address: 6221 Joaquin Murieta Ave Apt H Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 13-43602: "Bobby S Guinto's Chapter 7 bankruptcy, filed in Newark, CA in 06/25/2013, led to asset liquidation, with the case closing in 09/28/2013."
Bobby S Guinto — California, 13-43602


ᐅ Agustin Gutierrez, California

Address: 35935 Dalewood Dr Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 13-45647: "Newark, CA resident Agustin Gutierrez's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-12."
Agustin Gutierrez — California, 13-45647


ᐅ Christopher Benny Gutierrez, California

Address: 8108 Juniper Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 13-41201: "In Newark, CA, Christopher Benny Gutierrez filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2013."
Christopher Benny Gutierrez — California, 13-41201


ᐅ Maria C Guzman, California

Address: 35935 Dalewood Dr Newark, CA 94560

Bankruptcy Case 13-43115 Summary: "Newark, CA resident Maria C Guzman's 2013-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2013."
Maria C Guzman — California, 13-43115


ᐅ Leopoldo Guzman, California

Address: 5366 Saint Mark Ave Apt 48 Newark, CA 94560

Brief Overview of Bankruptcy Case 10-44778: "In Newark, CA, Leopoldo Guzman filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Leopoldo Guzman — California, 10-44778


ᐅ Mike Ha, California

Address: 5887 Mayhews Landing Rd Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-43218: "Mike Ha's bankruptcy, initiated in 2010-03-24 and concluded by 06.27.2010 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mike Ha — California, 10-43218


ᐅ Craig Hackworth, California

Address: 7341 Carter Ave Newark, CA 94560

Bankruptcy Case 10-46641 Overview: "The bankruptcy filing by Craig Hackworth, undertaken in Jun 10, 2010 in Newark, CA under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Craig Hackworth — California, 10-46641


ᐅ Christina Hadfield, California

Address: 5586 Portsmouth Ct Newark, CA 94560

Bankruptcy Case 10-70958 Overview: "The bankruptcy record of Christina Hadfield from Newark, CA, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2011."
Christina Hadfield — California, 10-70958


ᐅ Anisa Y Haidarian, California

Address: 36078 Spruce St Newark, CA 94560-1554

Concise Description of Bankruptcy Case 11-405017: "In her Chapter 13 bankruptcy case filed in 2011-01-17, Newark, CA's Anisa Y Haidarian agreed to a debt repayment plan, which was successfully completed by 03/07/2016."
Anisa Y Haidarian — California, 11-40501


ᐅ Hussain M Haidarian, California

Address: 36078 Spruce St Newark, CA 94560-1554

Bankruptcy Case 11-40501 Overview: "01/17/2011 marked the beginning of Hussain M Haidarian's Chapter 13 bankruptcy in Newark, CA, entailing a structured repayment schedule, completed by March 7, 2016."
Hussain M Haidarian — California, 11-40501


ᐅ Stephen Hailstone, California

Address: 37171 Sycamore St Apt 1014 Newark, CA 94560

Bankruptcy Case 10-21091 Overview: "Stephen Hailstone's Chapter 7 bankruptcy, filed in Newark, CA in February 2010, led to asset liquidation, with the case closing in May 2010."
Stephen Hailstone — California, 10-21091


ᐅ Jennifer Christine Hallert, California

Address: 5262 Port Sailwood Dr Newark, CA 94560

Brief Overview of Bankruptcy Case 13-43726: "The case of Jennifer Christine Hallert in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Christine Hallert — California, 13-43726


ᐅ Herman Hamilton, California

Address: 35908 Vinewood St Newark, CA 94560

Concise Description of Bankruptcy Case 10-708397: "Newark, CA resident Herman Hamilton's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Herman Hamilton — California, 10-70839


ᐅ Melanie Harbert, California

Address: 8081 Del Monte Ave Newark, CA 94560

Bankruptcy Case 09-71802 Summary: "In a Chapter 7 bankruptcy case, Melanie Harbert from Newark, CA, saw her proceedings start in 12.10.2009 and complete by 03.15.2010, involving asset liquidation."
Melanie Harbert — California, 09-71802


ᐅ Claudius E Harris, California

Address: 6804 Jarvis Ave Newark, CA 94560

Brief Overview of Bankruptcy Case 11-47589: "In a Chapter 7 bankruptcy case, Claudius E Harris from Newark, CA, saw their proceedings start in Jul 18, 2011 and complete by 11/03/2011, involving asset liquidation."
Claudius E Harris — California, 11-47589


ᐅ Kimberley Layne Herman, California

Address: 36226 Crystal Springs Dr Newark, CA 94560

Bankruptcy Case 11-47432 Overview: "The case of Kimberley Layne Herman in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberley Layne Herman — California, 11-47432


ᐅ Enrique Hernandez, California

Address: 37073 Magnolia St Apt 208 Newark, CA 94560

Bankruptcy Case 10-44898 Summary: "The case of Enrique Hernandez in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Hernandez — California, 10-44898


ᐅ Jr Michael Hernandez, California

Address: 36719 Port Tidewood St Newark, CA 94560

Bankruptcy Case 10-40404 Overview: "Newark, CA resident Jr Michael Hernandez's 2010-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2010."
Jr Michael Hernandez — California, 10-40404


ᐅ Alberto Hernandez, California

Address: 6141 Rockrose Dr Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 11-44972: "Alberto Hernandez's bankruptcy, initiated in May 6, 2011 and concluded by 2011-08-22 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Hernandez — California, 11-44972


ᐅ Debbie Hernandez, California

Address: 36802 Ruschin Dr Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-52755: "The bankruptcy filing by Debbie Hernandez, undertaken in 03/19/2010 in Newark, CA under Chapter 7, concluded with discharge in 2010-06-22 after liquidating assets."
Debbie Hernandez — California, 10-52755


ᐅ Norberto Herrera, California

Address: 6230 Joaquin Murieta Ave Apt B Newark, CA 94560

Brief Overview of Bankruptcy Case 10-73511: "Norberto Herrera's bankruptcy, initiated in November 23, 2010 and concluded by 2011-03-01 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norberto Herrera — California, 10-73511


ᐅ Cynthia Hickenbottom, California

Address: 6272 Civic Terrace Ave # B Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-71848: "The bankruptcy record of Cynthia Hickenbottom from Newark, CA, shows a Chapter 7 case filed in 10.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2011."
Cynthia Hickenbottom — California, 10-71848


ᐅ Huong Thi Hoang, California

Address: 37042 Saint Edwards St Newark, CA 94560

Brief Overview of Bankruptcy Case 12-40682: "In Newark, CA, Huong Thi Hoang filed for Chapter 7 bankruptcy in 01.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-11."
Huong Thi Hoang — California, 12-40682


ᐅ Thanh M Hoang, California

Address: 7059 Dairy Ave Newark, CA 94560-2910

Snapshot of U.S. Bankruptcy Proceeding Case 14-43471: "Thanh M Hoang's Chapter 7 bankruptcy, filed in Newark, CA in 2014-08-22, led to asset liquidation, with the case closing in 2014-11-20."
Thanh M Hoang — California, 14-43471


ᐅ Lie Huang, California

Address: 36673 Burdick St Newark, CA 94560

Bankruptcy Case 09-70997 Summary: "The bankruptcy record of Lie Huang from Newark, CA, shows a Chapter 7 case filed in Nov 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Lie Huang — California, 09-70997


ᐅ Daniel Allen Hubby, California

Address: 6223 Joaquin Murieta Ave Apt G Newark, CA 94560

Brief Overview of Bankruptcy Case 11-43260: "The case of Daniel Allen Hubby in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Allen Hubby — California, 11-43260


ᐅ Sung Hee Huh, California

Address: 39965 Parada St # C Newark, CA 94560

Bankruptcy Case 11-45616 Summary: "The bankruptcy filing by Sung Hee Huh, undertaken in May 2011 in Newark, CA under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Sung Hee Huh — California, 11-45616


ᐅ Barbara J Hulings, California

Address: 39035 Ebbetts St Newark, CA 94560-5110

Concise Description of Bankruptcy Case 15-434107: "The case of Barbara J Hulings in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Hulings — California, 15-43410


ᐅ Jr Elgrie Hurd, California

Address: 36319 Beech Pl Newark, CA 94560

Bankruptcy Case 09-71931 Overview: "The case of Jr Elgrie Hurd in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Elgrie Hurd — California, 09-71931


ᐅ Carolina Icasiano, California

Address: 36279 Ruschin Dr Newark, CA 94560

Brief Overview of Bankruptcy Case 12-43212: "In Newark, CA, Carolina Icasiano filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Carolina Icasiano — California, 12-43212


ᐅ Damiana Inis, California

Address: 36254 Enfield Dr Newark, CA 94560

Concise Description of Bankruptcy Case 10-496917: "The bankruptcy filing by Damiana Inis, undertaken in August 2010 in Newark, CA under Chapter 7, concluded with discharge in November 23, 2010 after liquidating assets."
Damiana Inis — California, 10-49691


ᐅ Annalissa Iokepa, California

Address: 6270 Rubicon Ave Newark, CA 94560-5123

Snapshot of U.S. Bankruptcy Proceeding Case 11-41891: "Annalissa Iokepa's Newark, CA bankruptcy under Chapter 13 in Feb 22, 2011 led to a structured repayment plan, successfully discharged in 05/27/2016."
Annalissa Iokepa — California, 11-41891


ᐅ Clifford K Iokepa, California

Address: 6270 Rubicon Ave Newark, CA 94560-5123

Bankruptcy Case 11-41891 Overview: "Clifford K Iokepa's Newark, CA bankruptcy under Chapter 13 in 02/22/2011 led to a structured repayment plan, successfully discharged in May 27, 2016."
Clifford K Iokepa — California, 11-41891


ᐅ Juan Jacobo, California

Address: 6054 Cedar Blvd Apt G Newark, CA 94560

Bankruptcy Case 10-40330 Summary: "The bankruptcy filing by Juan Jacobo, undertaken in 01/12/2010 in Newark, CA under Chapter 7, concluded with discharge in 04.17.2010 after liquidating assets."
Juan Jacobo — California, 10-40330


ᐅ Lenise Jacobs, California

Address: 38015 Manzanita St Newark, CA 94560-4501

Bankruptcy Case 16-41389 Summary: "The case of Lenise Jacobs in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenise Jacobs — California, 16-41389


ᐅ David G Jacobson, California

Address: 7301 Carter Ave Newark, CA 94560

Bankruptcy Case 13-45936 Summary: "The bankruptcy filing by David G Jacobson, undertaken in 10.30.2013 in Newark, CA under Chapter 7, concluded with discharge in 02.02.2014 after liquidating assets."
David G Jacobson — California, 13-45936


ᐅ Tiffany Jacquelyn, California

Address: 6088 Joaquin Murieta Ave Apt B Newark, CA 94560

Bankruptcy Case 11-42840 Summary: "The bankruptcy filing by Tiffany Jacquelyn, undertaken in March 16, 2011 in Newark, CA under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Tiffany Jacquelyn — California, 11-42840


ᐅ Ahmad Jamal, California

Address: 37171 Sycamore St Apt 331 Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-46157: "In Newark, CA, Ahmad Jamal filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2010."
Ahmad Jamal — California, 10-46157


ᐅ Young Ok Jang, California

Address: 37171 Sycamore St Apt 1232 Newark, CA 94560

Bankruptcy Case 12-44982 Summary: "The bankruptcy filing by Young Ok Jang, undertaken in 2012-06-10 in Newark, CA under Chapter 7, concluded with discharge in 2012-09-26 after liquidating assets."
Young Ok Jang — California, 12-44982


ᐅ Walter D Jefferson, California

Address: 6303C Joaquin Murieta Ave Newark, CA 94560-5408

Bankruptcy Case 10-72495 Overview: "October 29, 2010 marked the beginning of Walter D Jefferson's Chapter 13 bankruptcy in Newark, CA, entailing a structured repayment schedule, completed by 03.24.2015."
Walter D Jefferson — California, 10-72495


ᐅ Bhadresh Babubhai Jhaveri, California

Address: 39628 Potrero Dr Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 12-43075: "Bhadresh Babubhai Jhaveri's Chapter 7 bankruptcy, filed in Newark, CA in 2012-04-06, led to asset liquidation, with the case closing in 2012-07-23."
Bhadresh Babubhai Jhaveri — California, 12-43075


ᐅ Adalberto Lepe Jimenez, California

Address: 36552 Buckeye St Newark, CA 94560-2227

Bankruptcy Case 09-71232 Summary: "11/23/2009 marked the beginning of Adalberto Lepe Jimenez's Chapter 13 bankruptcy in Newark, CA, entailing a structured repayment schedule, completed by Feb 5, 2015."
Adalberto Lepe Jimenez — California, 09-71232


ᐅ Yuritzi Jimenez, California

Address: 36552 Buckeye St Newark, CA 94560-2227

Bankruptcy Case 09-71232 Summary: "Yuritzi Jimenez's Chapter 13 bankruptcy in Newark, CA started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.05.2015."
Yuritzi Jimenez — California, 09-71232


ᐅ Maria Hilda Jimenez, California

Address: 5570 Lafayette Ave Newark, CA 94560-1926

Concise Description of Bankruptcy Case 12-543457: "Maria Hilda Jimenez, a resident of Newark, CA, entered a Chapter 13 bankruptcy plan in 2012-06-08, culminating in its successful completion by March 9, 2016."
Maria Hilda Jimenez — California, 12-54345


ᐅ Scott Alan Johnson, California

Address: 6345 Joaquin Murieta Ave Apt E Newark, CA 94560

Bankruptcy Case 11-49064 Overview: "In Newark, CA, Scott Alan Johnson filed for Chapter 7 bankruptcy in 2011-08-24. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Scott Alan Johnson — California, 11-49064


ᐅ Lester Jolivet, California

Address: 37198 Saint Christopher St Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-41887: "Lester Jolivet's Chapter 7 bankruptcy, filed in Newark, CA in February 22, 2010, led to asset liquidation, with the case closing in May 28, 2010."
Lester Jolivet — California, 10-41887


ᐅ Maria Luz Juarez, California

Address: 36930 Walnut St Newark, CA 94560

Bankruptcy Case 11-46435 Overview: "Newark, CA resident Maria Luz Juarez's June 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2011."
Maria Luz Juarez — California, 11-46435


ᐅ George Njoroge Kahenya, California

Address: 36391 Haley St Newark, CA 94560-2358

Bankruptcy Case 16-40418 Overview: "George Njoroge Kahenya's Chapter 7 bankruptcy, filed in Newark, CA in 02/17/2016, led to asset liquidation, with the case closing in 2016-05-17."
George Njoroge Kahenya — California, 16-40418


ᐅ Homayyn Karimi, California

Address: 37028 Arden St Newark, CA 94560

Bankruptcy Case 10-74814 Overview: "The bankruptcy filing by Homayyn Karimi, undertaken in Dec 28, 2010 in Newark, CA under Chapter 7, concluded with discharge in Mar 23, 2011 after liquidating assets."
Homayyn Karimi — California, 10-74814


ᐅ Aman Kashyap, California

Address: 6245 Radcliffe Ave Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 12-70023: "The bankruptcy record of Aman Kashyap from Newark, CA, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Aman Kashyap — California, 12-70023


ᐅ John S Kelsey, California

Address: 5122 Tenaya Ave Newark, CA 94560-2654

Concise Description of Bankruptcy Case 2014-431297: "In a Chapter 7 bankruptcy case, John S Kelsey from Newark, CA, saw their proceedings start in 2014-07-28 and complete by Oct 26, 2014, involving asset liquidation."
John S Kelsey — California, 2014-43129


ᐅ Karnail Khalsa, California

Address: 37171 Sycamore St Apt 224 Newark, CA 94560

Bankruptcy Case 10-47764 Summary: "In Newark, CA, Karnail Khalsa filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2010."
Karnail Khalsa — California, 10-47764


ᐅ Mohammad Omar Khamosh, California

Address: 6171 Broadway Ave Newark, CA 94560-4005

Concise Description of Bankruptcy Case 16-418267: "The case of Mohammad Omar Khamosh in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Omar Khamosh — California, 16-41826


ᐅ Ladan Khamsepoor, California

Address: 6254 Montcalm Ave Newark, CA 94560-2439

Brief Overview of Bankruptcy Case 10-52984: "Ladan Khamsepoor, a resident of Newark, CA, entered a Chapter 13 bankruptcy plan in March 25, 2010, culminating in its successful completion by January 29, 2013."
Ladan Khamsepoor — California, 10-52984


ᐅ Shehnaz H Khan, California

Address: 6378 Joaquin Murieta Ave Apt I Newark, CA 94560-5455

Snapshot of U.S. Bankruptcy Proceeding Case 15-43803: "Shehnaz H Khan's bankruptcy, initiated in December 15, 2015 and concluded by March 2016 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shehnaz H Khan — California, 15-43803


ᐅ Haji Azam Khan, California

Address: 36627 Olive St Newark, CA 94560

Concise Description of Bankruptcy Case 12-415147: "Haji Azam Khan's bankruptcy, initiated in 02.20.2012 and concluded by May 15, 2012 in Newark, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haji Azam Khan — California, 12-41514


ᐅ Harkeerat Khara, California

Address: 6003 Peppertree Ct Newark, CA 94560

Bankruptcy Case 11-42765 Summary: "In a Chapter 7 bankruptcy case, Harkeerat Khara from Newark, CA, saw their proceedings start in March 15, 2011 and complete by June 14, 2011, involving asset liquidation."
Harkeerat Khara — California, 11-42765


ᐅ Ken Khemvisai, California

Address: 6763 Fountaine Ave Newark, CA 94560

Bankruptcy Case 12-42458 Summary: "The bankruptcy record of Ken Khemvisai from Newark, CA, shows a Chapter 7 case filed in 2012-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Ken Khemvisai — California, 12-42458


ᐅ Vilaysack Blaze Khounsamnane, California

Address: 35658 Newark Blvd Newark, CA 94560

Brief Overview of Bankruptcy Case 12-42891: "The bankruptcy filing by Vilaysack Blaze Khounsamnane, undertaken in 2012-03-30 in Newark, CA under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Vilaysack Blaze Khounsamnane — California, 12-42891


ᐅ Patrick King, California

Address: 36218 Toulon Pl Newark, CA 94560

Bankruptcy Case 10-46008 Summary: "Newark, CA resident Patrick King's May 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2010."
Patrick King — California, 10-46008


ᐅ Troy Kochersperger, California

Address: PO Box 814 Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 10-72296: "In a Chapter 7 bankruptcy case, Troy Kochersperger from Newark, CA, saw their proceedings start in 10.25.2010 and complete by February 1, 2011, involving asset liquidation."
Troy Kochersperger — California, 10-72296


ᐅ Gabriel Koep, California

Address: 6524 George Ave Newark, CA 94560

Bankruptcy Case 10-45336 Overview: "In a Chapter 7 bankruptcy case, Gabriel Koep from Newark, CA, saw their proceedings start in 2010-05-10 and complete by Aug 13, 2010, involving asset liquidation."
Gabriel Koep — California, 10-45336


ᐅ Joseph R Krepelka, California

Address: 5185 Elmwood Ave Newark, CA 94560

Bankruptcy Case 11-44121 Overview: "Newark, CA resident Joseph R Krepelka's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011."
Joseph R Krepelka — California, 11-44121


ᐅ Ramendra Krishnan, California

Address: 36746 Port Tidewood St Newark, CA 94560-3246

Bankruptcy Case 2014-42628 Summary: "The case of Ramendra Krishnan in Newark, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramendra Krishnan — California, 2014-42628


ᐅ Ashish Kumar, California

Address: 35215 Lido Blvd Newark, CA 94560

Snapshot of U.S. Bankruptcy Proceeding Case 11-47179: "The bankruptcy record of Ashish Kumar from Newark, CA, shows a Chapter 7 case filed in Jul 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2011."
Ashish Kumar — California, 11-47179


ᐅ Gabriel Kwan, California

Address: PO Box 1025 Newark, CA 94560-6025

Snapshot of U.S. Bankruptcy Proceeding Case 15-53770: "In a Chapter 7 bankruptcy case, Gabriel Kwan from Newark, CA, saw their proceedings start in November 2015 and complete by 2016-02-28, involving asset liquidation."
Gabriel Kwan — California, 15-53770


ᐅ Prakash Lachman, California

Address: 37037 Magnolia St Apt 324 Newark, CA 94560

Concise Description of Bankruptcy Case 09-499437: "The bankruptcy record of Prakash Lachman from Newark, CA, shows a Chapter 7 case filed in Oct 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Prakash Lachman — California, 09-49943


ᐅ Janeice Lacy, California

Address: 37171 Sycamore St Apt 1117 Newark, CA 94560-3987

Bankruptcy Case 10-60587 Summary: "October 2010 marked the beginning of Janeice Lacy's Chapter 13 bankruptcy in Newark, CA, entailing a structured repayment schedule, completed by Jan 13, 2016."
Janeice Lacy — California, 10-60587


ᐅ Vincent Tagorda Ladera, California

Address: 5961 Bellflower Dr Newark, CA 94560-4816

Bankruptcy Case 14-43365 Summary: "In a Chapter 7 bankruptcy case, Vincent Tagorda Ladera from Newark, CA, saw his proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Vincent Tagorda Ladera — California, 14-43365