personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Pablo, 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 Tiffany Nicole Brown, California

Address: 2910 Chevy Way San Pablo, CA 94806-3216

Snapshot of U.S. Bankruptcy Proceeding Case 16-41401: "San Pablo, CA resident Tiffany Nicole Brown's May 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
Tiffany Nicole Brown — California, 16-41401


ᐅ Sharon Jean Brown, California

Address: 919 Road 20 San Pablo, CA 94806

Bankruptcy Case 12-45690 Summary: "Sharon Jean Brown's Chapter 7 bankruptcy, filed in San Pablo, CA in 2012-07-06, led to asset liquidation, with the case closing in 10.22.2012."
Sharon Jean Brown — California, 12-45690


ᐅ David Paul Bruno, California

Address: 16401 San Pablo Ave Spc 105 San Pablo, CA 94806-1314

Bankruptcy Case 08-42812 Summary: "In his Chapter 13 bankruptcy case filed in June 2008, San Pablo, CA's David Paul Bruno agreed to a debt repayment plan, which was successfully completed by April 2013."
David Paul Bruno — California, 08-42812


ᐅ Cara Nicole Brunson, California

Address: 1640 23rd St Apt 9 San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 12-49173: "The case of Cara Nicole Brunson in San Pablo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cara Nicole Brunson — California, 12-49173


ᐅ Kevin Lee Bryant, California

Address: 621 Rock Rose Way San Pablo, CA 94806

Brief Overview of Bankruptcy Case 12-43590: "In a Chapter 7 bankruptcy case, Kevin Lee Bryant from San Pablo, CA, saw their proceedings start in 04.24.2012 and complete by 08.10.2012, involving asset liquidation."
Kevin Lee Bryant — California, 12-43590


ᐅ Marcelino A Bulante, California

Address: 104 Portola Pl San Pablo, CA 94806

Bankruptcy Case 11-44829 Overview: "San Pablo, CA resident Marcelino A Bulante's 05/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
Marcelino A Bulante — California, 11-44829


ᐅ Linda Burfict, California

Address: 1909 California Ave San Pablo, CA 94806

Brief Overview of Bankruptcy Case 13-44271: "The bankruptcy filing by Linda Burfict, undertaken in July 26, 2013 in San Pablo, CA under Chapter 7, concluded with discharge in 10.29.2013 after liquidating assets."
Linda Burfict — California, 13-44271


ᐅ Pedro Riviera Burgos, California

Address: 121 Bonnie Dr San Pablo, CA 94806-1228

Snapshot of U.S. Bankruptcy Proceeding Case 10-70608: "Pedro Riviera Burgos, a resident of San Pablo, CA, entered a Chapter 13 bankruptcy plan in September 16, 2010, culminating in its successful completion by Feb 17, 2016."
Pedro Riviera Burgos — California, 10-70608


ᐅ Teresa Burgos, California

Address: 121 Bonnie Dr San Pablo, CA 94806-1228

Bankruptcy Case 10-70608 Summary: "Teresa Burgos, a resident of San Pablo, CA, entered a Chapter 13 bankruptcy plan in Sep 16, 2010, culminating in its successful completion by Feb 17, 2016."
Teresa Burgos — California, 10-70608


ᐅ Bernice Burl, California

Address: 3024 Groom Dr San Pablo, CA 94806

Concise Description of Bankruptcy Case 10-412947: "Bernice Burl's bankruptcy, initiated in February 5, 2010 and concluded by 05.11.2010 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernice Burl — California, 10-41294


ᐅ Robert Burnett, California

Address: 16401 San Pablo Ave Spc 431 San Pablo, CA 94806

Concise Description of Bankruptcy Case 10-499927: "The bankruptcy record of Robert Burnett from San Pablo, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Robert Burnett — California, 10-49992


ᐅ Eric Maurice Burns, California

Address: 2729 Holly St San Pablo, CA 94806-2286

Snapshot of U.S. Bankruptcy Proceeding Case 07-41741: "Eric Maurice Burns's San Pablo, CA bankruptcy under Chapter 13 in June 2007 led to a structured repayment plan, successfully discharged in 10/17/2012."
Eric Maurice Burns — California, 07-41741


ᐅ Darcy Carolette Bush, California

Address: 2830 21st St Apt 33 San Pablo, CA 94806

Bankruptcy Case 12-45710 Summary: "The bankruptcy filing by Darcy Carolette Bush, undertaken in Jul 6, 2012 in San Pablo, CA under Chapter 7, concluded with discharge in 2012-10-22 after liquidating assets."
Darcy Carolette Bush — California, 12-45710


ᐅ Wayne Butler, California

Address: 1000 Evergreen Ter Apt 1102 San Pablo, CA 94806

Concise Description of Bankruptcy Case 10-398767: "The case of Wayne Butler in San Pablo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Butler — California, 10-39876


ᐅ Rezende Patricia Alves Cabanillas, California

Address: 3400 Richmond Pkwy Apt 2716 San Pablo, CA 94806

Bankruptcy Case 11-44695 Overview: "Rezende Patricia Alves Cabanillas's bankruptcy, initiated in 2011-04-29 and concluded by July 2011 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rezende Patricia Alves Cabanillas — California, 11-44695


ᐅ Pablo Cabrera, California

Address: 2324 18th St San Pablo, CA 94806

Bankruptcy Case 10-49285 Overview: "The bankruptcy filing by Pablo Cabrera, undertaken in 2010-08-13 in San Pablo, CA under Chapter 7, concluded with discharge in Nov 29, 2010 after liquidating assets."
Pablo Cabrera — California, 10-49285


ᐅ Alfredo Velasquez Calderon, California

Address: 620 Summer Ln San Pablo, CA 94806

Bankruptcy Case 11-42771 Overview: "San Pablo, CA resident Alfredo Velasquez Calderon's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2011."
Alfredo Velasquez Calderon — California, 11-42771


ᐅ Raul Calderon, California

Address: 1823 Pullman St San Pablo, CA 94806

Brief Overview of Bankruptcy Case 11-47529: "Raul Calderon's Chapter 7 bankruptcy, filed in San Pablo, CA in 2011-07-15, led to asset liquidation, with the case closing in October 2011."
Raul Calderon — California, 11-47529


ᐅ Juan Camberos, California

Address: 2860 Sargent Ave San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 10-44678: "Juan Camberos's bankruptcy, initiated in April 2010 and concluded by 2010-07-27 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Camberos — California, 10-44678


ᐅ Jr Charles Cambruzzi, California

Address: PO Box 6387 San Pablo, CA 94806

Concise Description of Bankruptcy Case 10-464557: "The bankruptcy filing by Jr Charles Cambruzzi, undertaken in June 4, 2010 in San Pablo, CA under Chapter 7, concluded with discharge in 09/07/2010 after liquidating assets."
Jr Charles Cambruzzi — California, 10-46455


ᐅ Myla Campana, California

Address: 108 Santa Clarita Ct San Pablo, CA 94806

Concise Description of Bankruptcy Case 10-465537: "Myla Campana's bankruptcy, initiated in June 8, 2010 and concluded by 09/08/2010 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myla Campana — California, 10-46553


ᐅ Dannie James Campbell, California

Address: 2343 Shannon Ave San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 11-43934: "Dannie James Campbell's bankruptcy, initiated in April 11, 2011 and concluded by July 2011 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dannie James Campbell — California, 11-43934


ᐅ Clara Buendia Campos, California

Address: 2751 Greenwood Dr San Pablo, CA 94806-3120

Snapshot of U.S. Bankruptcy Proceeding Case 10-71384: "Clara Buendia Campos's Chapter 13 bankruptcy in San Pablo, CA started in 2010-10-01. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2016."
Clara Buendia Campos — California, 10-71384


ᐅ Boris Alcides Canada, California

Address: 2384 Road 20 San Pablo, CA 94806-3302

Brief Overview of Bankruptcy Case 07-44259: "Filing for Chapter 13 bankruptcy in December 7, 2007, Boris Alcides Canada from San Pablo, CA, structured a repayment plan, achieving discharge in 2012-12-10."
Boris Alcides Canada — California, 07-44259


ᐅ Richard Carbajal, California

Address: 3400 Richmond Pkwy Apt 619 San Pablo, CA 94806

Brief Overview of Bankruptcy Case 12-42629: "San Pablo, CA resident Richard Carbajal's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Richard Carbajal — California, 12-42629


ᐅ Mayco Cardenas, California

Address: 27 Villa Dr San Pablo, CA 94806-3732

Brief Overview of Bankruptcy Case 2014-41302: "The case of Mayco Cardenas in San Pablo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayco Cardenas — California, 2014-41302


ᐅ Frances Rosemary Cardoza, California

Address: 958 Trenton Blvd San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 09-49919: "In a Chapter 7 bankruptcy case, Frances Rosemary Cardoza from San Pablo, CA, saw her proceedings start in 2009-10-21 and complete by January 24, 2010, involving asset liquidation."
Frances Rosemary Cardoza — California, 09-49919


ᐅ Casey B Carli, California

Address: 2191 Broadmore Ave San Pablo, CA 94806-1006

Snapshot of U.S. Bankruptcy Proceeding Case 16-41522: "In San Pablo, CA, Casey B Carli filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Casey B Carli — California, 16-41522


ᐅ Josefa D Carpio, California

Address: 1421 Colin St San Pablo, CA 94806-2809

Brief Overview of Bankruptcy Case 16-41137: "Josefa D Carpio's bankruptcy, initiated in April 27, 2016 and concluded by 2016-07-26 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josefa D Carpio — California, 16-41137


ᐅ Jo Ellen Carroll, California

Address: 1131 18th St San Pablo, CA 94806

Bankruptcy Case 10-48651 Summary: "In a Chapter 7 bankruptcy case, Jo Ellen Carroll from San Pablo, CA, saw her proceedings start in 07/30/2010 and complete by November 2010, involving asset liquidation."
Jo Ellen Carroll — California, 10-48651


ᐅ Jim Clifford Carter, California

Address: 2001 Broadway Ave Apt 216 San Pablo, CA 94806-2487

Brief Overview of Bankruptcy Case 15-40820: "Jim Clifford Carter's Chapter 7 bankruptcy, filed in San Pablo, CA in 2015-03-13, led to asset liquidation, with the case closing in June 11, 2015."
Jim Clifford Carter — California, 15-40820


ᐅ Richard Case, California

Address: 2709 Sargent Ave San Pablo, CA 94806

Concise Description of Bankruptcy Case 10-707487: "The case of Richard Case in San Pablo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Case — California, 10-70748


ᐅ Jonte Dior Castaneda, California

Address: 2727 Moyers Rd San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 13-43014: "In a Chapter 7 bankruptcy case, Jonte Dior Castaneda from San Pablo, CA, saw their proceedings start in 05/23/2013 and complete by Aug 21, 2013, involving asset liquidation."
Jonte Dior Castaneda — California, 13-43014


ᐅ Jose L Castaneda, California

Address: 2174 Del Monte Dr San Pablo, CA 94806

Brief Overview of Bankruptcy Case 11-49870: "In a Chapter 7 bankruptcy case, Jose L Castaneda from San Pablo, CA, saw their proceedings start in September 14, 2011 and complete by 12/31/2011, involving asset liquidation."
Jose L Castaneda — California, 11-49870


ᐅ Jesus Salvador Castellanos, California

Address: 2831 18th St San Pablo, CA 94806

Bankruptcy Case 13-41693 Summary: "The bankruptcy filing by Jesus Salvador Castellanos, undertaken in 03/21/2013 in San Pablo, CA under Chapter 7, concluded with discharge in Jun 24, 2013 after liquidating assets."
Jesus Salvador Castellanos — California, 13-41693


ᐅ Juana Isabel Videa Castillo, California

Address: 2466 21st St San Pablo, CA 94806-2955

Snapshot of U.S. Bankruptcy Proceeding Case 2014-43016: "San Pablo, CA resident Juana Isabel Videa Castillo's 07.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Juana Isabel Videa Castillo — California, 2014-43016


ᐅ Julia Francisca Castillo, California

Address: 1722 Sutter Ave Apt 4 San Pablo, CA 94806

Brief Overview of Bankruptcy Case 12-42980: "The bankruptcy record of Julia Francisca Castillo from San Pablo, CA, shows a Chapter 7 case filed in 2012-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-21."
Julia Francisca Castillo — California, 12-42980


ᐅ Timothy Alan Castle, California

Address: 2535 Kavanagh Rd San Pablo, CA 94806-1647

Snapshot of U.S. Bankruptcy Proceeding Case 10-49091: "Timothy Alan Castle, a resident of San Pablo, CA, entered a Chapter 13 bankruptcy plan in Aug 9, 2010, culminating in its successful completion by 2016-02-08."
Timothy Alan Castle — California, 10-49091


ᐅ Nazira Y Castro, California

Address: 2752 Mission Bell Dr San Pablo, CA 94806-3168

Brief Overview of Bankruptcy Case 15-40140: "Nazira Y Castro's Chapter 7 bankruptcy, filed in San Pablo, CA in January 2015, led to asset liquidation, with the case closing in April 14, 2015."
Nazira Y Castro — California, 15-40140


ᐅ Iii Macario Balagot Celis, California

Address: 2261 Highlands Rd San Pablo, CA 94806

Bankruptcy Case 12-70046 Overview: "In San Pablo, CA, Iii Macario Balagot Celis filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2013."
Iii Macario Balagot Celis — California, 12-70046


ᐅ Delbert Chamberlain, California

Address: 2906 Jo Ann Dr San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 10-40424: "Delbert Chamberlain's bankruptcy, initiated in 2010-01-14 and concluded by 04/19/2010 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delbert Chamberlain — California, 10-40424


ᐅ Myrtleen Champion, California

Address: 13900 San Pablo Ave Spc 2 San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 11-44192: "The bankruptcy filing by Myrtleen Champion, undertaken in 04.18.2011 in San Pablo, CA under Chapter 7, concluded with discharge in 07.12.2011 after liquidating assets."
Myrtleen Champion — California, 11-44192


ᐅ Nand Kishor Chanana, California

Address: 2200 Rivers St Apt 32 San Pablo, CA 94806

Brief Overview of Bankruptcy Case 13-42682: "The bankruptcy filing by Nand Kishor Chanana, undertaken in May 2013 in San Pablo, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Nand Kishor Chanana — California, 13-42682


ᐅ Cleo Renee Chaney, California

Address: 15501 San Pablo Ave # G334 San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 13-41600: "Cleo Renee Chaney's bankruptcy, initiated in Mar 18, 2013 and concluded by 06.21.2013 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cleo Renee Chaney — California, 13-41600


ᐅ Yao Chan Chao, California

Address: 1905 Mesa Buena Ave San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 11-40350: "Yao Chan Chao's bankruptcy, initiated in January 12, 2011 and concluded by 2011-04-13 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yao Chan Chao — California, 11-40350


ᐅ Dora Chavez, California

Address: 1300 Costa Ave Apt 32 San Pablo, CA 94806

Brief Overview of Bankruptcy Case 12-40820: "In a Chapter 7 bankruptcy case, Dora Chavez from San Pablo, CA, saw her proceedings start in 01.27.2012 and complete by May 14, 2012, involving asset liquidation."
Dora Chavez — California, 12-40820


ᐅ Hector Marcial Chavez, California

Address: 2466 21st St San Pablo, CA 94806-2955

Bankruptcy Case 2014-43016 Summary: "Hector Marcial Chavez's Chapter 7 bankruptcy, filed in San Pablo, CA in 07.18.2014, led to asset liquidation, with the case closing in Oct 16, 2014."
Hector Marcial Chavez — California, 2014-43016


ᐅ Francisco E Chavez, California

Address: 118 Orourke Dr San Pablo, CA 94806

Brief Overview of Bankruptcy Case 11-51245: "In San Pablo, CA, Francisco E Chavez filed for Chapter 7 bankruptcy in Feb 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2011."
Francisco E Chavez — California, 11-51245


ᐅ Emma Chavez, California

Address: 16401 San Pablo Ave Spc 138 San Pablo, CA 94806

Bankruptcy Case 09-71321 Overview: "Emma Chavez's bankruptcy, initiated in November 2009 and concluded by 02/28/2010 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Chavez — California, 09-71321


ᐅ Ernest Clark, California

Address: 2785 16th St Apt B San Pablo, CA 94806

Bankruptcy Case 10-48676 Summary: "The bankruptcy record of Ernest Clark from San Pablo, CA, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2010."
Ernest Clark — California, 10-48676


ᐅ Kimberly D Clay, California

Address: 2997 Oxford Ave San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 13-45090: "In San Pablo, CA, Kimberly D Clay filed for Chapter 7 bankruptcy in September 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2013."
Kimberly D Clay — California, 13-45090


ᐅ Gloria Y Clayton, California

Address: 35 Las Moradas Cir San Pablo, CA 94806-3840

Bankruptcy Case 15-41906 Summary: "Gloria Y Clayton's bankruptcy, initiated in Jun 15, 2015 and concluded by Sep 13, 2015 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Y Clayton — California, 15-41906


ᐅ Willie James Cobb, California

Address: 1638 Bayo Vista Ave San Pablo, CA 94806-4111

Bankruptcy Case 10-72378 Summary: "Chapter 13 bankruptcy for Willie James Cobb in San Pablo, CA began in 2010-10-27, focusing on debt restructuring, concluding with plan fulfillment in 01/07/2014."
Willie James Cobb — California, 10-72378


ᐅ Mary Helen Cobb, California

Address: 1638 Bayo Vista Ave San Pablo, CA 94806-4111

Brief Overview of Bankruptcy Case 10-72378: "In her Chapter 13 bankruptcy case filed in October 27, 2010, San Pablo, CA's Mary Helen Cobb agreed to a debt repayment plan, which was successfully completed by 01/07/2014."
Mary Helen Cobb — California, 10-72378


ᐅ Larry J Cokley, California

Address: 2720 Oharte Rd San Pablo, CA 94806-1430

Bankruptcy Case 14-44984 Summary: "Larry J Cokley's bankruptcy, initiated in December 2014 and concluded by 2015-03-23 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry J Cokley — California, 14-44984


ᐅ Carol Elaine Coley, California

Address: 5426 Glenn Ave San Pablo, CA 94806

Brief Overview of Bankruptcy Case 11-47377: "The bankruptcy filing by Carol Elaine Coley, undertaken in 07/12/2011 in San Pablo, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Carol Elaine Coley — California, 11-47377


ᐅ Gregory H Collins, California

Address: 321 Summer Ln San Pablo, CA 94806

Bankruptcy Case 13-42061 Summary: "San Pablo, CA resident Gregory H Collins's 2013-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Gregory H Collins — California, 13-42061


ᐅ Kyle Collins, California

Address: 2992 19th St San Pablo, CA 94806

Concise Description of Bankruptcy Case 13-454337: "Kyle Collins's bankruptcy, initiated in 2013-09-27 and concluded by December 31, 2013 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Collins — California, 13-45433


ᐅ Gloria A Colocho, California

Address: 2928 19th St San Pablo, CA 94806

Bankruptcy Case 12-49885 Overview: "The bankruptcy filing by Gloria A Colocho, undertaken in Dec 17, 2012 in San Pablo, CA under Chapter 7, concluded with discharge in Mar 22, 2013 after liquidating assets."
Gloria A Colocho — California, 12-49885


ᐅ Brenda Combs, California

Address: 5221 Riverside Ave Apt B San Pablo, CA 94806

Concise Description of Bankruptcy Case 10-402127: "The bankruptcy record of Brenda Combs from San Pablo, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2010."
Brenda Combs — California, 10-40212


ᐅ Lerma Conge, California

Address: 2359 Greenwood Dr San Pablo, CA 94806-3116

Bankruptcy Case 15-42436 Overview: "In San Pablo, CA, Lerma Conge filed for Chapter 7 bankruptcy in 2015-08-05. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2015."
Lerma Conge — California, 15-42436


ᐅ Joe A Conner, California

Address: 6321 Monte Cresta Ave San Pablo, CA 94806

Brief Overview of Bankruptcy Case 13-40416: "Joe A Conner's Chapter 7 bankruptcy, filed in San Pablo, CA in 01/24/2013, led to asset liquidation, with the case closing in April 2013."
Joe A Conner — California, 13-40416


ᐅ Thomas Cope, California

Address: 2601 Hilltop Dr Apt 118 San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 10-71319: "The case of Thomas Cope in San Pablo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Cope — California, 10-71319


ᐅ William Cornejo, California

Address: 15710 Crestwood Dr Apt 610 San Pablo, CA 94806

Concise Description of Bankruptcy Case 11-320417: "The bankruptcy filing by William Cornejo, undertaken in 05/26/2011 in San Pablo, CA under Chapter 7, concluded with discharge in Sep 11, 2011 after liquidating assets."
William Cornejo — California, 11-32041


ᐅ Dora Luz Corona, California

Address: 608 Thomas Dr San Pablo, CA 94806

Concise Description of Bankruptcy Case 13-417917: "Dora Luz Corona's Chapter 7 bankruptcy, filed in San Pablo, CA in 03.26.2013, led to asset liquidation, with the case closing in 2013-06-26."
Dora Luz Corona — California, 13-41791


ᐅ Jesus Cortes, California

Address: 1150 Brookside Dr Apt 606 San Pablo, CA 94806

Bankruptcy Case 10-48227 Summary: "In a Chapter 7 bankruptcy case, Jesus Cortes from San Pablo, CA, saw their proceedings start in July 2010 and complete by 2010-11-06, involving asset liquidation."
Jesus Cortes — California, 10-48227


ᐅ Arlene Covarrubias, California

Address: 1188 Frances Rd San Pablo, CA 94806

Bankruptcy Case 13-45756 Overview: "In a Chapter 7 bankruptcy case, Arlene Covarrubias from San Pablo, CA, saw her proceedings start in 10/17/2013 and complete by 2014-01-20, involving asset liquidation."
Arlene Covarrubias — California, 13-45756


ᐅ Christopher P Cowen, California

Address: 2752 Cornelius Dr San Pablo, CA 94806

Concise Description of Bankruptcy Case 11-452147: "The bankruptcy filing by Christopher P Cowen, undertaken in May 13, 2011 in San Pablo, CA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Christopher P Cowen — California, 11-45214


ᐅ Hardin Donna Elaine Cox, California

Address: 5405 Ace Ct San Pablo, CA 94806-5885

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42585: "Hardin Donna Elaine Cox's Chapter 7 bankruptcy, filed in San Pablo, CA in Jun 13, 2014, led to asset liquidation, with the case closing in 09/16/2014."
Hardin Donna Elaine Cox — California, 2014-42585


ᐅ Marcella Antionette Crosley, California

Address: 2919 Mullens Dr San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 11-48324: "San Pablo, CA resident Marcella Antionette Crosley's 2011-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Marcella Antionette Crosley — California, 11-48324


ᐅ Keith Crowell, California

Address: 3171 Garrity Way Apt 634 San Pablo, CA 94806

Bankruptcy Case 10-45892 Summary: "The bankruptcy record of Keith Crowell from San Pablo, CA, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2010."
Keith Crowell — California, 10-45892


ᐅ Douglas Crowther, California

Address: 2962 Groom Dr San Pablo, CA 94806

Bankruptcy Case 10-73939 Overview: "The bankruptcy filing by Douglas Crowther, undertaken in 2010-12-03 in San Pablo, CA under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Douglas Crowther — California, 10-73939


ᐅ Denise Michelle Cruise, California

Address: 2015 19th St San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 11-73459: "Denise Michelle Cruise's Chapter 7 bankruptcy, filed in San Pablo, CA in 2011-12-29, led to asset liquidation, with the case closing in April 15, 2012."
Denise Michelle Cruise — California, 11-73459


ᐅ Johnnique L Cruse, California

Address: 2756 Killarney Dr San Pablo, CA 94806-1617

Concise Description of Bankruptcy Case 07-421817: "Johnnique L Cruse's Chapter 13 bankruptcy in San Pablo, CA started in Jul 13, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 1, 2013."
Johnnique L Cruse — California, 07-42181


ᐅ Roberto T Cruz, California

Address: 2464 Fisher St San Pablo, CA 94806

Bankruptcy Case 13-43618 Overview: "Roberto T Cruz's bankruptcy, initiated in June 26, 2013 and concluded by September 2013 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto T Cruz — California, 13-43618


ᐅ Arnoldo Cruz, California

Address: 2003 Pine Ave San Pablo, CA 94806-4790

Brief Overview of Bankruptcy Case 15-40805: "In San Pablo, CA, Arnoldo Cruz filed for Chapter 7 bankruptcy in March 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-11."
Arnoldo Cruz — California, 15-40805


ᐅ Virgilio Cruz, California

Address: 108 Westgate Cir San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 10-48494: "In San Pablo, CA, Virgilio Cruz filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Virgilio Cruz — California, 10-48494


ᐅ Yliana Rosa Cruzado, California

Address: 2648 Ridge Rd San Pablo, CA 94806

Concise Description of Bankruptcy Case 13-412637: "In a Chapter 7 bankruptcy case, Yliana Rosa Cruzado from San Pablo, CA, saw her proceedings start in March 2013 and complete by Jun 7, 2013, involving asset liquidation."
Yliana Rosa Cruzado — California, 13-41263


ᐅ Steve Corey Cunningham, California

Address: 1551 Marelia Ct San Pablo, CA 94806-3413

Brief Overview of Bankruptcy Case 15-20262: "In a Chapter 7 bankruptcy case, Steve Corey Cunningham from San Pablo, CA, saw his proceedings start in January 14, 2015 and complete by April 14, 2015, involving asset liquidation."
Steve Corey Cunningham — California, 15-20262


ᐅ Silva Edson Da, California

Address: 2601 Hilltop Dr Apt 215 San Pablo, CA 94806

Concise Description of Bankruptcy Case 09-721517: "San Pablo, CA resident Silva Edson Da's Dec 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2010."
Silva Edson Da — California, 09-72151


ᐅ Hinphet Daoheuang, California

Address: 15708 Crestwood Dr Apt 607 San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 11-41066: "The case of Hinphet Daoheuang in San Pablo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hinphet Daoheuang — California, 11-41066


ᐅ Melissa Davidson, California

Address: 2704 Killarney Dr San Pablo, CA 94806

Brief Overview of Bankruptcy Case 11-48374: "The bankruptcy filing by Melissa Davidson, undertaken in August 5, 2011 in San Pablo, CA under Chapter 7, concluded with discharge in 11.21.2011 after liquidating assets."
Melissa Davidson — California, 11-48374


ᐅ Kenton Paul Davis, California

Address: 2601 Hilltop Dr Apt 211 San Pablo, CA 94806

Concise Description of Bankruptcy Case 09-495217: "The case of Kenton Paul Davis in San Pablo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenton Paul Davis — California, 09-49521


ᐅ Silva Marguerite S De, California

Address: 2527 Groveview Dr San Pablo, CA 94806-5241

Snapshot of U.S. Bankruptcy Proceeding Case 14-42913: "In San Pablo, CA, Silva Marguerite S De filed for Chapter 7 bankruptcy in Jul 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Silva Marguerite S De — California, 14-42913


ᐅ Silva Nimal A De, California

Address: 2527 Groveview Dr San Pablo, CA 94806-5241

Bankruptcy Case 14-42913 Summary: "In San Pablo, CA, Silva Nimal A De filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2014."
Silva Nimal A De — California, 14-42913


ᐅ La Cruz Rhina Guadalupe De, California

Address: 2743 17th St San Pablo, CA 94806-2303

Snapshot of U.S. Bankruptcy Proceeding Case 10-73378: "La Cruz Rhina Guadalupe De, a resident of San Pablo, CA, entered a Chapter 13 bankruptcy plan in 11.19.2010, culminating in its successful completion by 03.08.2016."
La Cruz Rhina Guadalupe De — California, 10-73378


ᐅ Bode Angelica De, California

Address: 2764 East Ct San Pablo, CA 94806

Bankruptcy Case 11-49605 Overview: "Bode Angelica De's bankruptcy, initiated in 2011-09-06 and concluded by December 2011 in San Pablo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bode Angelica De — California, 11-49605


ᐅ La Cruz Jorge Adalberto De, California

Address: 2743 17th St San Pablo, CA 94806-2303

Concise Description of Bankruptcy Case 10-733787: "Chapter 13 bankruptcy for La Cruz Jorge Adalberto De in San Pablo, CA began in November 2010, focusing on debt restructuring, concluding with plan fulfillment in 2016-03-08."
La Cruz Jorge Adalberto De — California, 10-73378


ᐅ Brito Guedes Monique Diandrea De, California

Address: 3119 Southampton Ct Apt 37 San Pablo, CA 94806

Concise Description of Bankruptcy Case 13-458177: "In San Pablo, CA, Brito Guedes Monique Diandrea De filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2014."
Brito Guedes Monique Diandrea De — California, 13-45817


ᐅ Leon Francisco De, California

Address: 1831 Acapulco Dr San Pablo, CA 94806

Bankruptcy Case 10-47378 Overview: "The case of Leon Francisco De in San Pablo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Francisco De — California, 10-47378


ᐅ Guia Flocerfida Maguling De, California

Address: 16401 San Pablo Ave Spc 255 San Pablo, CA 94806

Concise Description of Bankruptcy Case 13-425517: "The bankruptcy filing by Guia Flocerfida Maguling De, undertaken in April 30, 2013 in San Pablo, CA under Chapter 7, concluded with discharge in 07/30/2013 after liquidating assets."
Guia Flocerfida Maguling De — California, 13-42551


ᐅ Leon Rosa Velia De, California

Address: 2407 Merritt Ave San Pablo, CA 94806

Bankruptcy Case 13-43433 Summary: "The bankruptcy record of Leon Rosa Velia De from San Pablo, CA, shows a Chapter 7 case filed in 06.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2013."
Leon Rosa Velia De — California, 13-43433


ᐅ John J Deabenderfer, California

Address: 2684 Flannery Rd San Pablo, CA 94806-1406

Concise Description of Bankruptcy Case 09-704907: "John J Deabenderfer, a resident of San Pablo, CA, entered a Chapter 13 bankruptcy plan in November 2009, culminating in its successful completion by December 31, 2014."
John J Deabenderfer — California, 09-70490


ᐅ Duana Lynetta Dean, California

Address: 2426 Greenwood Dr San Pablo, CA 94806

Bankruptcy Case 09-49290 Overview: "In a Chapter 7 bankruptcy case, Duana Lynetta Dean from San Pablo, CA, saw her proceedings start in October 2009 and complete by 2010-01-04, involving asset liquidation."
Duana Lynetta Dean — California, 09-49290


ᐅ Kimberly Decarlo, California

Address: 2872 Sargent Ave San Pablo, CA 94806

Bankruptcy Case 10-49843 Summary: "San Pablo, CA resident Kimberly Decarlo's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2010."
Kimberly Decarlo — California, 10-49843


ᐅ Cruz Leonardo Dela, California

Address: 2541 Ardmore Dr San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 10-71922: "San Pablo, CA resident Cruz Leonardo Dela's October 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Cruz Leonardo Dela — California, 10-71922


ᐅ Cruz Wilma Dela, California

Address: 2541 Ardmore Dr San Pablo, CA 94806

Bankruptcy Case 10-43526 Summary: "The bankruptcy filing by Cruz Wilma Dela, undertaken in 03/30/2010 in San Pablo, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Cruz Wilma Dela — California, 10-43526


ᐅ Guadalupe Cristina Delatorre, California

Address: 1300 Stanton Ave San Pablo, CA 94806

Bankruptcy Case 11-41264 Overview: "The bankruptcy record of Guadalupe Cristina Delatorre from San Pablo, CA, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Guadalupe Cristina Delatorre — California, 11-41264


ᐅ Lisa Helen Delgado, California

Address: 2037 Southwood Dr San Pablo, CA 94806

Brief Overview of Bankruptcy Case 11-46779: "Lisa Helen Delgado's Chapter 7 bankruptcy, filed in San Pablo, CA in Jun 24, 2011, led to asset liquidation, with the case closing in 2011-09-20."
Lisa Helen Delgado — California, 11-46779


ᐅ Hector Delgado, California

Address: 2208 Emeric Ave San Pablo, CA 94806

Snapshot of U.S. Bankruptcy Proceeding Case 09-71962: "The bankruptcy filing by Hector Delgado, undertaken in December 14, 2009 in San Pablo, CA under Chapter 7, concluded with discharge in 03/19/2010 after liquidating assets."
Hector Delgado — California, 09-71962