personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pleasanton, 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 Alma Reyes, California

Address: PO Box 10913 Pleasanton, CA 94588

Snapshot of U.S. Bankruptcy Proceeding Case 10-73386: "In Pleasanton, CA, Alma Reyes filed for Chapter 7 bankruptcy in November 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2011."
Alma Reyes — California, 10-73386


ᐅ Kimberly Lynn Rezendes, California

Address: 4218 Dundalk Ct Pleasanton, CA 94566-4706

Concise Description of Bankruptcy Case 15-430747: "The bankruptcy record of Kimberly Lynn Rezendes from Pleasanton, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2016."
Kimberly Lynn Rezendes — California, 15-43074


ᐅ Laibing C Rhodes, California

Address: 1643 Orchard Way Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 13-43099: "The bankruptcy filing by Laibing C Rhodes, undertaken in 2013-05-29 in Pleasanton, CA under Chapter 7, concluded with discharge in 08/21/2013 after liquidating assets."
Laibing C Rhodes — California, 13-43099


ᐅ Frank David Richards, California

Address: 1331 Stony Brook Ln Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 12-43268: "Frank David Richards's Chapter 7 bankruptcy, filed in Pleasanton, CA in 04/13/2012, led to asset liquidation, with the case closing in 2012-07-30."
Frank David Richards — California, 12-43268


ᐅ Anna Riebli, California

Address: 1782 Orchard Way Pleasanton, CA 94566

Bankruptcy Case 10-33505 Overview: "The case of Anna Riebli in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Riebli — California, 10-33505


ᐅ Gina Marie Rinaldi, California

Address: 8087 Arroyo Dr Apt 1 Pleasanton, CA 94588-8152

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41640: "Pleasanton, CA resident Gina Marie Rinaldi's 04/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-15."
Gina Marie Rinaldi — California, 2014-41640


ᐅ Richard Anthony Rinetti, California

Address: 550 San Miguel Ct Pleasanton, CA 94566-7652

Brief Overview of Bankruptcy Case 15-42019: "In Pleasanton, CA, Richard Anthony Rinetti filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-23."
Richard Anthony Rinetti — California, 15-42019


ᐅ Reg W Rivera, California

Address: 5590 Blackbird Dr Pleasanton, CA 94566

Concise Description of Bankruptcy Case 11-729887: "The case of Reg W Rivera in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reg W Rivera — California, 11-72988


ᐅ Michael Rivers, California

Address: 4151 Torino Ct Pleasanton, CA 94588

Bankruptcy Case 11-48030 Summary: "In Pleasanton, CA, Michael Rivers filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2011."
Michael Rivers — California, 11-48030


ᐅ Robert Rogers Rockhill, California

Address: 3263 Vineyard Ave Spc 160 Pleasanton, CA 94566

Bankruptcy Case 12-49343 Summary: "The case of Robert Rogers Rockhill in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Rogers Rockhill — California, 12-49343


ᐅ Corinna Ivette Rodarte, California

Address: 3539 Bernal Ave Apt B Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 09-49304: "In Pleasanton, CA, Corinna Ivette Rodarte filed for Chapter 7 bankruptcy in October 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Corinna Ivette Rodarte — California, 09-49304


ᐅ Patricia M Rodgers, California

Address: 541 Junipero St Pleasanton, CA 94566

Brief Overview of Bankruptcy Case 12-45853: "Patricia M Rodgers's bankruptcy, initiated in 2012-07-12 and concluded by October 2012 in Pleasanton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Rodgers — California, 12-45853


ᐅ Jr Roy Rodriguez, California

Address: 3217 Monmouth Ct Pleasanton, CA 94588

Bankruptcy Case 10-73327 Overview: "In a Chapter 7 bankruptcy case, Jr Roy Rodriguez from Pleasanton, CA, saw their proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Jr Roy Rodriguez — California, 10-73327


ᐅ Rene E Roman, California

Address: 3127 Washoe Way Pleasanton, CA 94588

Brief Overview of Bankruptcy Case 11-44272: "The case of Rene E Roman in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene E Roman — California, 11-44272


ᐅ Celina M Rosales, California

Address: 4849 Saginaw Cir Pleasanton, CA 94588-4017

Brief Overview of Bankruptcy Case 15-40334: "Celina M Rosales's bankruptcy, initiated in January 2015 and concluded by April 30, 2015 in Pleasanton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celina M Rosales — California, 15-40334


ᐅ Mark Rosenkranz, California

Address: 3819 Vineyard Ave Apt 24 Pleasanton, CA 94566-6737

Bankruptcy Case 16-40321 Overview: "Pleasanton, CA resident Mark Rosenkranz's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2016."
Mark Rosenkranz — California, 16-40321


ᐅ William Vincent Ruby, California

Address: 5556 Sonoma Dr Pleasanton, CA 94566

Concise Description of Bankruptcy Case 12-435767: "In a Chapter 7 bankruptcy case, William Vincent Ruby from Pleasanton, CA, saw his proceedings start in 04.24.2012 and complete by August 2012, involving asset liquidation."
William Vincent Ruby — California, 12-43576


ᐅ Louis Ruocco, California

Address: 3602 Fairlands Dr Pleasanton, CA 94588

Bankruptcy Case 09-71914 Overview: "Louis Ruocco's Chapter 7 bankruptcy, filed in Pleasanton, CA in 12.12.2009, led to asset liquidation, with the case closing in 2010-03-17."
Louis Ruocco — California, 09-71914


ᐅ Daniel Ruth, California

Address: 3755 Thistle Way Pleasanton, CA 94588-3452

Bankruptcy Case 2014-42158 Overview: "The bankruptcy filing by Daniel Ruth, undertaken in May 16, 2014 in Pleasanton, CA under Chapter 7, concluded with discharge in August 20, 2014 after liquidating assets."
Daniel Ruth — California, 2014-42158


ᐅ Michael Christopher Sadek, California

Address: 6203 Gibson Ct Pleasanton, CA 94588

Concise Description of Bankruptcy Case 11-456587: "Pleasanton, CA resident Michael Christopher Sadek's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Michael Christopher Sadek — California, 11-45658


ᐅ Masoud Safapour, California

Address: 4741 Harrison St Pleasanton, CA 94566

Bankruptcy Case 09-33805 Summary: "The case of Masoud Safapour in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Masoud Safapour — California, 09-33805


ᐅ Frank Peter Salvan, California

Address: 5540 Springhouse Dr Apt 16 Pleasanton, CA 94588

Snapshot of U.S. Bankruptcy Proceeding Case 12-44342: "Pleasanton, CA resident Frank Peter Salvan's May 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2012."
Frank Peter Salvan — California, 12-44342


ᐅ Michele Lyn Sanchez, California

Address: 7845 Foothill Knolls Dr Pleasanton, CA 94588-8223

Bankruptcy Case 11-46980 Summary: "Michele Lyn Sanchez, a resident of Pleasanton, CA, entered a Chapter 13 bankruptcy plan in 2011-06-30, culminating in its successful completion by 05/10/2016."
Michele Lyn Sanchez — California, 11-46980


ᐅ Angel Sanchez, California

Address: 7845 Foothill Knolls Dr Pleasanton, CA 94588-8223

Snapshot of U.S. Bankruptcy Proceeding Case 11-46980: "Angel Sanchez's Chapter 13 bankruptcy in Pleasanton, CA started in 2011-06-30. This plan involved reorganizing debts and establishing a payment plan, concluding in May 10, 2016."
Angel Sanchez — California, 11-46980


ᐅ Nicole Sandoval, California

Address: 5910 Bruce Dr Pleasanton, CA 94588-9557

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42860: "In a Chapter 7 bankruptcy case, Nicole Sandoval from Pleasanton, CA, saw her proceedings start in 07/03/2014 and complete by 2014-10-01, involving asset liquidation."
Nicole Sandoval — California, 2014-42860


ᐅ Dawn Suzan Sansen, California

Address: 5106 Monaco Dr Apt C Pleasanton, CA 94566-7602

Bankruptcy Case 08-43809 Overview: "Filing for Chapter 13 bankruptcy in Jul 21, 2008, Dawn Suzan Sansen from Pleasanton, CA, structured a repayment plan, achieving discharge in 08.16.2013."
Dawn Suzan Sansen — California, 08-43809


ᐅ Mario Santamaria, California

Address: 2216 Segundo Ct Apt 3 Pleasanton, CA 94588

Snapshot of U.S. Bankruptcy Proceeding Case 10-46198: "The bankruptcy record of Mario Santamaria from Pleasanton, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2010."
Mario Santamaria — California, 10-46198


ᐅ Maria Theresa Santiago, California

Address: 5744 Owens Dr Apt 103 Pleasanton, CA 94588

Bankruptcy Case 12-48031 Overview: "In Pleasanton, CA, Maria Theresa Santiago filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2013."
Maria Theresa Santiago — California, 12-48031


ᐅ Jessica C Santiago, California

Address: 2451 Santa Rita Rd Apt 17 Pleasanton, CA 94566-4197

Bankruptcy Case 16-40397 Summary: "The case of Jessica C Santiago in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica C Santiago — California, 16-40397


ᐅ Steve Sawdey, California

Address: 6837 Garland Ct Pleasanton, CA 94588

Bankruptcy Case 10-44239 Overview: "In a Chapter 7 bankruptcy case, Steve Sawdey from Pleasanton, CA, saw his proceedings start in April 15, 2010 and complete by 2010-07-19, involving asset liquidation."
Steve Sawdey — California, 10-44239


ᐅ Kassim Sayed, California

Address: 5736 Owens Dr Pleasanton, CA 94588

Snapshot of U.S. Bankruptcy Proceeding Case 11-40126: "Kassim Sayed's bankruptcy, initiated in January 2011 and concluded by 2011-04-12 in Pleasanton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kassim Sayed — California, 11-40126


ᐅ David L Scalzo, California

Address: 5515 Sonoma Dr Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 13-41132: "The case of David L Scalzo in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Scalzo — California, 13-41132


ᐅ Mark Scates, California

Address: 4663 Helpert Ct Pleasanton, CA 94588

Bankruptcy Case 10-72285 Summary: "In Pleasanton, CA, Mark Scates filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2011."
Mark Scates — California, 10-72285


ᐅ John J Scheall, California

Address: 1724 Zenato Pl Pleasanton, CA 94566

Concise Description of Bankruptcy Case 11-403657: "The bankruptcy filing by John J Scheall, undertaken in January 12, 2011 in Pleasanton, CA under Chapter 7, concluded with discharge in 04/30/2011 after liquidating assets."
John J Scheall — California, 11-40365


ᐅ Nathan Dean Schenone, California

Address: 5424 Sunol Blvd # 10-126 Pleasanton, CA 94566

Bankruptcy Case 11-72575 Summary: "In Pleasanton, CA, Nathan Dean Schenone filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-21."
Nathan Dean Schenone — California, 11-72575


ᐅ Francis Andrew Schnedl, California

Address: 5530 Springhouse Dr Apt 17 Pleasanton, CA 94588-4088

Bankruptcy Case 07-43974 Summary: "Francis Andrew Schnedl, a resident of Pleasanton, CA, entered a Chapter 13 bankruptcy plan in 2007-11-19, culminating in its successful completion by 2012-07-20."
Francis Andrew Schnedl — California, 07-43974


ᐅ Fred Schreiber, California

Address: 1304 Oak Vista Way Pleasanton, CA 94566

Concise Description of Bankruptcy Case 10-434687: "Fred Schreiber's bankruptcy, initiated in Mar 29, 2010 and concluded by 2010-07-02 in Pleasanton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Schreiber — California, 10-43468


ᐅ Nicole Rene Scott, California

Address: PO Box 10571 Pleasanton, CA 94588-0571

Snapshot of U.S. Bankruptcy Proceeding Case 15-42886: "The bankruptcy filing by Nicole Rene Scott, undertaken in 09/19/2015 in Pleasanton, CA under Chapter 7, concluded with discharge in 12.18.2015 after liquidating assets."
Nicole Rene Scott — California, 15-42886


ᐅ Jean Marie Scurria, California

Address: 5418 Corte Paloma Pleasanton, CA 94566

Bankruptcy Case 12-44556 Summary: "Jean Marie Scurria's Chapter 7 bankruptcy, filed in Pleasanton, CA in May 25, 2012, led to asset liquidation, with the case closing in September 10, 2012."
Jean Marie Scurria — California, 12-44556


ᐅ Jane S Segall, California

Address: 5620 Springhouse Dr Apt 33 Pleasanton, CA 94588-4082

Bankruptcy Case 14-42332 Overview: "Pleasanton, CA resident Jane S Segall's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Jane S Segall — California, 14-42332


ᐅ Robert Selvage, California

Address: PO Box 10277 Pleasanton, CA 94588

Bankruptcy Case 10-49868 Overview: "The case of Robert Selvage in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Selvage — California, 10-49868


ᐅ Susan Marjorie Shafto, California

Address: 4095 Vineyard Ave Apt 5 Pleasanton, CA 94566

Bankruptcy Case 13-46319 Overview: "The bankruptcy record of Susan Marjorie Shafto from Pleasanton, CA, shows a Chapter 7 case filed in 11.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-25."
Susan Marjorie Shafto — California, 13-46319


ᐅ Rebecca W Shelmire, California

Address: 5250 Case Ave Apt S216 Pleasanton, CA 94566

Bankruptcy Case 11-43318 Summary: "The case of Rebecca W Shelmire in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca W Shelmire — California, 11-43318


ᐅ Samme Shiheiber, California

Address: 3935 Grand Canyon Ct Pleasanton, CA 94588

Bankruptcy Case 10-74327 Summary: "In a Chapter 7 bankruptcy case, Samme Shiheiber from Pleasanton, CA, saw their proceedings start in Dec 14, 2010 and complete by 03/15/2011, involving asset liquidation."
Samme Shiheiber — California, 10-74327


ᐅ Yoonmi Shim, California

Address: 5756 Owens Dr Apt 305 Pleasanton, CA 94588

Snapshot of U.S. Bankruptcy Proceeding Case 10-47983: "Yoonmi Shim's Chapter 7 bankruptcy, filed in Pleasanton, CA in 2010-07-14, led to asset liquidation, with the case closing in 2010-10-05."
Yoonmi Shim — California, 10-47983


ᐅ Sangho Shin, California

Address: 3943 Appian St Pleasanton, CA 94588

Concise Description of Bankruptcy Case 11-414967: "Sangho Shin's Chapter 7 bankruptcy, filed in Pleasanton, CA in Feb 10, 2011, led to asset liquidation, with the case closing in 2011-05-29."
Sangho Shin — California, 11-41496


ᐅ Chang Hyun Shin, California

Address: 454 Pioneer Trails Pl Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 10-47295: "In Pleasanton, CA, Chang Hyun Shin filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-14."
Chang Hyun Shin — California, 10-47295


ᐅ Joan Carole Shoults, California

Address: 3461 Cornerstone Ct Apt 104 Pleasanton, CA 94566

Bankruptcy Case 13-40480 Overview: "Joan Carole Shoults's bankruptcy, initiated in 01/28/2013 and concluded by 2013-05-03 in Pleasanton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Carole Shoults — California, 13-40480


ᐅ Farah M Siddiq, California

Address: 844 Hopkins Way Pleasanton, CA 94566

Concise Description of Bankruptcy Case 13-447357: "In Pleasanton, CA, Farah M Siddiq filed for Chapter 7 bankruptcy in 2013-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2013."
Farah M Siddiq — California, 13-44735


ᐅ Manuel Raimundo Silva, California

Address: 3701 Vine St Pleasanton, CA 94566

Concise Description of Bankruptcy Case 11-491247: "The bankruptcy record of Manuel Raimundo Silva from Pleasanton, CA, shows a Chapter 7 case filed in August 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-11."
Manuel Raimundo Silva — California, 11-49124


ᐅ Carmeli Silvestre, California

Address: 7744 Creekside Dr Pleasanton, CA 94588

Brief Overview of Bankruptcy Case 10-48092: "Carmeli Silvestre's Chapter 7 bankruptcy, filed in Pleasanton, CA in Jul 16, 2010, led to asset liquidation, with the case closing in 2010-11-01."
Carmeli Silvestre — California, 10-48092


ᐅ Giovanni Silvestre, California

Address: 3868 Stone Pointe Way Pleasanton, CA 94588

Bankruptcy Case 10-74980 Summary: "Pleasanton, CA resident Giovanni Silvestre's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2011."
Giovanni Silvestre — California, 10-74980


ᐅ Stephen P Simi, California

Address: 3337 Vermont Pl Pleasanton, CA 94588

Bankruptcy Case 11-41862 Overview: "Stephen P Simi's Chapter 7 bankruptcy, filed in Pleasanton, CA in February 22, 2011, led to asset liquidation, with the case closing in May 25, 2011."
Stephen P Simi — California, 11-41862


ᐅ Lori Ann Simonds, California

Address: 3515 Bernal Ave # 6 Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 13-41877: "In a Chapter 7 bankruptcy case, Lori Ann Simonds from Pleasanton, CA, saw her proceedings start in March 2013 and complete by 2013-06-25, involving asset liquidation."
Lori Ann Simonds — California, 13-41877


ᐅ Cristian Sims, California

Address: 3610 Andrews Dr Apt 105 Pleasanton, CA 94588

Bankruptcy Case 10-48405 Summary: "The bankruptcy record of Cristian Sims from Pleasanton, CA, shows a Chapter 7 case filed in July 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Cristian Sims — California, 10-48405


ᐅ Jason Sinclair, California

Address: 4702 Augustine St Pleasanton, CA 94566

Brief Overview of Bankruptcy Case 10-70254: "The bankruptcy filing by Jason Sinclair, undertaken in September 7, 2010 in Pleasanton, CA under Chapter 7, concluded with discharge in 2010-11-30 after liquidating assets."
Jason Sinclair — California, 10-70254


ᐅ Kulwant Singh, California

Address: 3721 Ashwood Dr Pleasanton, CA 94588

Brief Overview of Bankruptcy Case 10-46430: "The bankruptcy record of Kulwant Singh from Pleasanton, CA, shows a Chapter 7 case filed in 06/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2010."
Kulwant Singh — California, 10-46430


ᐅ Adam Skerl, California

Address: 571 Tannet Ct Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 10-43153: "Pleasanton, CA resident Adam Skerl's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2010."
Adam Skerl — California, 10-43153


ᐅ Samuel Slack, California

Address: 7170 Camino Tassajara Pleasanton, CA 94588

Bankruptcy Case 10-46512 Overview: "In Pleasanton, CA, Samuel Slack filed for Chapter 7 bankruptcy in 06.07.2010. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2010."
Samuel Slack — California, 10-46512


ᐅ Luz Elena Smith, California

Address: 2255 Segundo Ct Pleasanton, CA 94588

Brief Overview of Bankruptcy Case 11-45366: "The bankruptcy filing by Luz Elena Smith, undertaken in 2011-05-17 in Pleasanton, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Luz Elena Smith — California, 11-45366


ᐅ Bridgette Dann Smith, California

Address: 4368 Railroad Ave Apt 5 Pleasanton, CA 94566

Bankruptcy Case 12-40789 Overview: "The case of Bridgette Dann Smith in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridgette Dann Smith — California, 12-40789


ᐅ Christine Smith, California

Address: 1490 E Gate Way Apt 138 Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 10-72934: "In a Chapter 7 bankruptcy case, Christine Smith from Pleasanton, CA, saw her proceedings start in 2010-11-09 and complete by 2011-02-08, involving asset liquidation."
Christine Smith — California, 10-72934


ᐅ Andrew Joseph Smith, California

Address: 4186 Cortina Ct Pleasanton, CA 94588

Brief Overview of Bankruptcy Case 13-46504: "In a Chapter 7 bankruptcy case, Andrew Joseph Smith from Pleasanton, CA, saw their proceedings start in 12.06.2013 and complete by 03.11.2014, involving asset liquidation."
Andrew Joseph Smith — California, 13-46504


ᐅ Tatiana Lariza Smith, California

Address: 4856 Saginaw Cir Pleasanton, CA 94588

Bankruptcy Case 11-45822 Overview: "In Pleasanton, CA, Tatiana Lariza Smith filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2011."
Tatiana Lariza Smith — California, 11-45822


ᐅ Jeffrey Smurthwaite, California

Address: 3652 Ashwood Dr Pleasanton, CA 94588-4808

Brief Overview of Bankruptcy Case 09-43240: "Chapter 13 bankruptcy for Jeffrey Smurthwaite in Pleasanton, CA began in April 20, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-30."
Jeffrey Smurthwaite — California, 09-43240


ᐅ Shelley Suzanne Smurthwaite, California

Address: 3652 Ashwood Dr Pleasanton, CA 94588-4808

Brief Overview of Bankruptcy Case 09-43240: "Filing for Chapter 13 bankruptcy in Apr 20, 2009, Shelley Suzanne Smurthwaite from Pleasanton, CA, structured a repayment plan, achieving discharge in 12.30.2013."
Shelley Suzanne Smurthwaite — California, 09-43240


ᐅ James Sockol, California

Address: 4255 Nova Ct Pleasanton, CA 94588

Concise Description of Bankruptcy Case 10-495247: "Pleasanton, CA resident James Sockol's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2010."
James Sockol — California, 10-49524


ᐅ Joon Hyung Song, California

Address: 6370 Stoneridge Mall Rd Apt I217 Pleasanton, CA 94588

Snapshot of U.S. Bankruptcy Proceeding Case 10-43292: "In a Chapter 7 bankruptcy case, Joon Hyung Song from Pleasanton, CA, saw their proceedings start in 03.25.2010 and complete by 06/28/2010, involving asset liquidation."
Joon Hyung Song — California, 10-43292


ᐅ Cabral Tammy Souza, California

Address: 1885 Brooktree Way Pleasanton, CA 94566

Bankruptcy Case 10-45184 Summary: "Cabral Tammy Souza's Chapter 7 bankruptcy, filed in Pleasanton, CA in 2010-05-05, led to asset liquidation, with the case closing in 2010-08-08."
Cabral Tammy Souza — California, 10-45184


ᐅ Barbara Sparrow, California

Address: 7710 Creekside Dr Pleasanton, CA 94588

Brief Overview of Bankruptcy Case 10-43745: "The case of Barbara Sparrow in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Sparrow — California, 10-43745


ᐅ Germain Sam St, California

Address: 4273 Krause Ct Pleasanton, CA 94588

Concise Description of Bankruptcy Case 10-750287: "The bankruptcy record of Germain Sam St from Pleasanton, CA, shows a Chapter 7 case filed in Dec 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2011."
Germain Sam St — California, 10-75028


ᐅ Ryan Andrew Steele, California

Address: 224 Tomas Way Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 12-42257: "The bankruptcy record of Ryan Andrew Steele from Pleasanton, CA, shows a Chapter 7 case filed in March 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2012."
Ryan Andrew Steele — California, 12-42257


ᐅ Kent Steele, California

Address: 335 Brianne Ct Pleasanton, CA 94566

Bankruptcy Case 10-49488 Overview: "Pleasanton, CA resident Kent Steele's 08/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2010."
Kent Steele — California, 10-49488


ᐅ Jennifer Stoehr, California

Address: 1951 Fiorio Cir Pleasanton, CA 94566-8449

Snapshot of U.S. Bankruptcy Proceeding Case 09-42962: "Chapter 13 bankruptcy for Jennifer Stoehr in Pleasanton, CA began in 2009-04-10, focusing on debt restructuring, concluding with plan fulfillment in Nov 19, 2012."
Jennifer Stoehr — California, 09-42962


ᐅ Matthew Stokes, California

Address: 2173 Arroyo Ct Apt 3 Pleasanton, CA 94588

Concise Description of Bankruptcy Case 10-495437: "The case of Matthew Stokes in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Stokes — California, 10-49543


ᐅ Flowers Barbara Stovall, California

Address: 3375 Norton Way Apt 8 Pleasanton, CA 94566

Concise Description of Bankruptcy Case 12-485787: "In Pleasanton, CA, Flowers Barbara Stovall filed for Chapter 7 bankruptcy in 10/22/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2013."
Flowers Barbara Stovall — California, 12-48578


ᐅ Lisa M Stucky, California

Address: 5640 Springhouse Dr Apt 25 Pleasanton, CA 94588

Concise Description of Bankruptcy Case 09-408917: "Lisa M Stucky's bankruptcy, initiated in September 28, 2009 and concluded by 2010-01-01 in Pleasanton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Stucky — California, 09-40891


ᐅ Anton Sugiarto, California

Address: 7466 Aster Ct Pleasanton, CA 94588

Snapshot of U.S. Bankruptcy Proceeding Case 11-49032: "The bankruptcy record of Anton Sugiarto from Pleasanton, CA, shows a Chapter 7 case filed in 2011-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-09."
Anton Sugiarto — California, 11-49032


ᐅ Melody Taitague, California

Address: 4025 San Giorgio Ct Pleasanton, CA 94588

Bankruptcy Case 13-45510 Overview: "In Pleasanton, CA, Melody Taitague filed for Chapter 7 bankruptcy in 10.01.2013. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2014."
Melody Taitague — California, 13-45510


ᐅ Steve Tanti, California

Address: 6827 Corte Nuevo Pleasanton, CA 94566

Brief Overview of Bankruptcy Case 10-74973: "Steve Tanti's bankruptcy, initiated in Dec 30, 2010 and concluded by 04.17.2011 in Pleasanton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Tanti — California, 10-74973


ᐅ Staci Allayne Tate, California

Address: 4149 Stanley Blvd Pleasanton, CA 94566

Concise Description of Bankruptcy Case 13-446447: "Staci Allayne Tate's Chapter 7 bankruptcy, filed in Pleasanton, CA in 2013-08-14, led to asset liquidation, with the case closing in 11/17/2013."
Staci Allayne Tate — California, 13-44644


ᐅ Lyn Maurice Tatro, California

Address: 2041 Raven Rd Pleasanton, CA 94566

Brief Overview of Bankruptcy Case 11-43196: "The case of Lyn Maurice Tatro in Pleasanton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyn Maurice Tatro — California, 11-43196


ᐅ Douglas Teeters, California

Address: 2184 Armstrong Dr Pleasanton, CA 94588

Brief Overview of Bankruptcy Case 10-72963: "In Pleasanton, CA, Douglas Teeters filed for Chapter 7 bankruptcy in November 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2011."
Douglas Teeters — California, 10-72963


ᐅ Micheal Tessaro, California

Address: PO Box 10401 Pleasanton, CA 94588

Bankruptcy Case 10-53373 Summary: "In a Chapter 7 bankruptcy case, Micheal Tessaro from Pleasanton, CA, saw their proceedings start in Mar 31, 2010 and complete by 2010-07-04, involving asset liquidation."
Micheal Tessaro — California, 10-53373


ᐅ Geneva C Thomas, California

Address: 443 Division St Apt 26 Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 11-73250: "The bankruptcy record of Geneva C Thomas from Pleasanton, CA, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2012."
Geneva C Thomas — California, 11-73250


ᐅ Natalie Thompson, California

Address: 6420 Stoneridge Mall Rd Apt M212 Pleasanton, CA 94588

Bankruptcy Case 10-42914 Summary: "The bankruptcy filing by Natalie Thompson, undertaken in 2010-03-17 in Pleasanton, CA under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Natalie Thompson — California, 10-42914


ᐅ Thomas Thornwall, California

Address: 5873 Sterling Greens Cir Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 10-73542: "In Pleasanton, CA, Thomas Thornwall filed for Chapter 7 bankruptcy in 11/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-11."
Thomas Thornwall — California, 10-73542


ᐅ Joshua James Thurman, California

Address: 4251 Jensen St Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 13-46142: "Joshua James Thurman's bankruptcy, initiated in 2013-11-08 and concluded by 2014-02-11 in Pleasanton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua James Thurman — California, 13-46142


ᐅ Aurora Sarcia Tiangco, California

Address: 5813 Sterling Greens Cir Pleasanton, CA 94566-3567

Snapshot of U.S. Bankruptcy Proceeding Case 14-40884: "Aurora Sarcia Tiangco's bankruptcy, initiated in 02/28/2014 and concluded by 2014-05-29 in Pleasanton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurora Sarcia Tiangco — California, 14-40884


ᐅ Kent Tierney, California

Address: 5052 Glenwood Ct Pleasanton, CA 94588

Bankruptcy Case 10-71181 Summary: "The bankruptcy record of Kent Tierney from Pleasanton, CA, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2011."
Kent Tierney — California, 10-71181


ᐅ Nancy Tinay, California

Address: 7384 Tulipwood Cir Pleasanton, CA 94588

Bankruptcy Case 10-43241 Summary: "Pleasanton, CA resident Nancy Tinay's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-27."
Nancy Tinay — California, 10-43241


ᐅ David Tokhi, California

Address: 3970 Stoneridge Dr Apt 7 Pleasanton, CA 94588

Bankruptcy Case 12-48876 Summary: "In a Chapter 7 bankruptcy case, David Tokhi from Pleasanton, CA, saw his proceedings start in Oct 31, 2012 and complete by February 2013, involving asset liquidation."
David Tokhi — California, 12-48876


ᐅ William James Toomey, California

Address: 6016 Alisal St Pleasanton, CA 94566-9705

Bankruptcy Case 14-44317 Overview: "Pleasanton, CA resident William James Toomey's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2015."
William James Toomey — California, 14-44317


ᐅ Sarvjeet S Toor, California

Address: 2967 Liberty Dr Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 12-42724: "In a Chapter 7 bankruptcy case, Sarvjeet S Toor from Pleasanton, CA, saw their proceedings start in 2012-03-28 and complete by 2012-07-14, involving asset liquidation."
Sarvjeet S Toor — California, 12-42724


ᐅ Amelia Torres, California

Address: 8051 Canyon Creek Cir Pleasanton, CA 94588

Concise Description of Bankruptcy Case 10-706577: "In a Chapter 7 bankruptcy case, Amelia Torres from Pleasanton, CA, saw her proceedings start in 09.17.2010 and complete by January 2011, involving asset liquidation."
Amelia Torres — California, 10-70657


ᐅ Dhevin Tran, California

Address: 7879 Cypress Creek Ct Pleasanton, CA 94588

Snapshot of U.S. Bankruptcy Proceeding Case 09-70342: "The bankruptcy record of Dhevin Tran from Pleasanton, CA, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Dhevin Tran — California, 09-70342


ᐅ Hung Q Tran, California

Address: 3499 Norton Way Apt 18 Pleasanton, CA 94566

Bankruptcy Case 11-45231 Summary: "In a Chapter 7 bankruptcy case, Hung Q Tran from Pleasanton, CA, saw his proceedings start in May 2011 and complete by 2011-08-16, involving asset liquidation."
Hung Q Tran — California, 11-45231


ᐅ Jeanette Tran, California

Address: 5211 Caparelli Ct Pleasanton, CA 94588

Bankruptcy Case 10-44990 Overview: "Pleasanton, CA resident Jeanette Tran's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2010."
Jeanette Tran — California, 10-44990


ᐅ Elizabeth Kg Trinidad, California

Address: PO Box 217 Pleasanton, CA 94566

Concise Description of Bankruptcy Case 13-429957: "Elizabeth Kg Trinidad's Chapter 7 bankruptcy, filed in Pleasanton, CA in 2013-05-22, led to asset liquidation, with the case closing in 08/20/2013."
Elizabeth Kg Trinidad — California, 13-42995


ᐅ Linda Jo Trosclair, California

Address: 4443 Valley Ave Apt C Pleasanton, CA 94566

Snapshot of U.S. Bankruptcy Proceeding Case 11-47816: "Linda Jo Trosclair's bankruptcy, initiated in July 22, 2011 and concluded by 2011-11-07 in Pleasanton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Jo Trosclair — California, 11-47816