Website Logo

Oakland, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oakland.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Stowers Charlotte Nevonne Epps, Oakland CA

Address: 2914 56th Ave Oakland, CA 94605-1114
Bankruptcy Case 11-72335 Summary: "11/22/2011 marked the beginning of Stowers Charlotte Nevonne Epps's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by December 31, 2014."
Stowers Charlotte Nevonne Epps — California

John Sidney Erickson, Oakland CA

Address: 4436 Hyacinth Ave Oakland, CA 94619
Bankruptcy Case 12-41541 Overview: "The case of John Sidney Erickson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early 2012-06-08, focusing on asset liquidation to repay creditors."
John Sidney Erickson — California

Armanda Lucille Ervin, Oakland CA

Address: 2115 89th Ave Oakland, CA 94621-1027
Bankruptcy Case 14-41201 Summary: "In Oakland, CA, Armanda Lucille Ervin filed for Chapter 7 bankruptcy in 03.20.2014. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2014."
Armanda Lucille Ervin — California

Tarena Eschen, Oakland CA

Address: 5452 Bancroft Ave Apt 105 Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 11-44997: "In Oakland, CA, Tarena Eschen filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2011."
Tarena Eschen — California

Elvira Escobedo, Oakland CA

Address: 1605 8th Ave Apt 206 Oakland, CA 94606
Brief Overview of Bankruptcy Case 13-42048: "Oakland, CA resident Elvira Escobedo's 2013-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Elvira Escobedo — California

Veronica G Esparza, Oakland CA

Address: 10489 June Ct Oakland, CA 94603
Bankruptcy Case 13-43417 Summary: "The bankruptcy filing by Veronica G Esparza, undertaken in 2013-06-13 in Oakland, CA under Chapter 7, concluded with discharge in 09/16/2013 after liquidating assets."
Veronica G Esparza — California

Timothy Michael Espasandin, Oakland CA

Address: 1720 12th Ave Apt 204 Oakland, CA 94606
Concise Description of Bankruptcy Case 12-430597: "Timothy Michael Espasandin's Chapter 7 bankruptcy, filed in Oakland, CA in April 2012, led to asset liquidation, with the case closing in July 23, 2012."
Timothy Michael Espasandin — California

Felimon Barrina Espinosa, Oakland CA

Address: 9864 Elmar Ave Oakland, CA 94603-2840
Concise Description of Bankruptcy Case 09-718847: "Chapter 13 bankruptcy for Felimon Barrina Espinosa in Oakland, CA began in 2009-12-11, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-10."
Felimon Barrina Espinosa — California

Corazon Tan Espinosa, Oakland CA

Address: 9864 Elmar Ave Oakland, CA 94603-2840
Bankruptcy Case 09-71884 Summary: "In her Chapter 13 bankruptcy case filed in 2009-12-11, Oakland, CA's Corazon Tan Espinosa agreed to a debt repayment plan, which was successfully completed by 02/10/2015."
Corazon Tan Espinosa — California

Lucia Espinoza, Oakland CA

Address: 3110 Fruitvale Ave Oakland, CA 94602
Brief Overview of Bankruptcy Case 10-71865: "In a Chapter 7 bankruptcy case, Lucia Espinoza from Oakland, CA, saw her proceedings start in 10.14.2010 and complete by 01.11.2011, involving asset liquidation."
Lucia Espinoza — California

Jesus Danny Marti Espinoza, Oakland CA

Address: 8032 Ney Ave Oakland, CA 94605
Brief Overview of Bankruptcy Case 12-45794: "Oakland, CA resident Jesus Danny Marti Espinoza's Jul 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2012."
Jesus Danny Marti Espinoza — California

Tonia D Espinoza, Oakland CA

Address: 1424 44th Ave Oakland, CA 94601
Bankruptcy Case 11-41811 Summary: "In Oakland, CA, Tonia D Espinoza filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Tonia D Espinoza — California

Juan Carlos Espinoza, Oakland CA

Address: 3901 Brookdale Ave Oakland, CA 94619
Bankruptcy Case 12-48800 Overview: "The bankruptcy record of Juan Carlos Espinoza from Oakland, CA, shows a Chapter 7 case filed in Oct 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
Juan Carlos Espinoza — California

Eliseo Estrada, Oakland CA

Address: 40 Moss Ave Apt 102 Oakland, CA 94610
Concise Description of Bankruptcy Case 13-411897: "In a Chapter 7 bankruptcy case, Eliseo Estrada from Oakland, CA, saw his proceedings start in 2013-02-28 and complete by May 2013, involving asset liquidation."
Eliseo Estrada — California

Juan Estrella, Oakland CA

Address: 3837 Dale Pl Oakland, CA 94619
Brief Overview of Bankruptcy Case 11-40707: "Juan Estrella's Chapter 7 bankruptcy, filed in Oakland, CA in 2011-01-21, led to asset liquidation, with the case closing in 05.09.2011."
Juan Estrella — California

Tamar Etziony, Oakland CA

Address: 541 Chetwood St Apt 302 Oakland, CA 94610
Snapshot of U.S. Bankruptcy Proceeding Case 10-47623: "The case of Tamar Etziony in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 07/05/2010 and discharged early 10/21/2010, focusing on asset liquidation to repay creditors."
Tamar Etziony — California

Dion Edwin Evans, Oakland CA

Address: 9876 Olive St Oakland, CA 94603-2746
Bankruptcy Case 15-40266 Summary: "Dion Edwin Evans's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-01-27, led to asset liquidation, with the case closing in April 2015."
Dion Edwin Evans — California

Toby A Evans, Oakland CA

Address: 215 W Macarthur Blvd Apt 238 Oakland, CA 94611-5307
Snapshot of U.S. Bankruptcy Proceeding Case 14-43823: "Oakland, CA resident Toby A Evans's 09.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Toby A Evans — California

Leticia Ligaya Evans, Oakland CA

Address: 9876 Olive St Oakland, CA 94603-2746
Concise Description of Bankruptcy Case 15-402667: "In a Chapter 7 bankruptcy case, Leticia Ligaya Evans from Oakland, CA, saw her proceedings start in 01.27.2015 and complete by Apr 27, 2015, involving asset liquidation."
Leticia Ligaya Evans — California

Scarlet Renee Evans, Oakland CA

Address: 6433 Hillmont Dr Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 11-43416: "The bankruptcy record of Scarlet Renee Evans from Oakland, CA, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2011."
Scarlet Renee Evans — California

Lisa Marie Evans, Oakland CA

Address: PO Box 2441 Oakland, CA 94614-0441
Bankruptcy Case 14-40662 Summary: "The bankruptcy record of Lisa Marie Evans from Oakland, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-19."
Lisa Marie Evans — California

Stanley Ivan Evans, Oakland CA

Address: 1622 Rosedale Ave Oakland, CA 94601-4150
Concise Description of Bankruptcy Case 15-439397: "The case of Stanley Ivan Evans in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early 2016-03-30, focusing on asset liquidation to repay creditors."
Stanley Ivan Evans — California

Lara Maria Gomes Evans, Oakland CA

Address: 3840 Martin Luther King Jr Way Oakland, CA 94609
Snapshot of U.S. Bankruptcy Proceeding Case 13-44980: "Oakland, CA resident Lara Maria Gomes Evans's 2013-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Lara Maria Gomes Evans — California

Francisco Alberto Evelyn, Oakland CA

Address: 4928 Scotia Ave Oakland, CA 94605
Brief Overview of Bankruptcy Case 11-48470: "In a Chapter 7 bankruptcy case, Francisco Alberto Evelyn from Oakland, CA, saw his proceedings start in August 2011 and complete by November 1, 2011, involving asset liquidation."
Francisco Alberto Evelyn — California

Sharonda L Everfield, Oakland CA

Address: 678 62nd St Oakland, CA 94609
Brief Overview of Bankruptcy Case 13-43050: "Sharonda L Everfield's Chapter 7 bankruptcy, filed in Oakland, CA in 05/24/2013, led to asset liquidation, with the case closing in August 27, 2013."
Sharonda L Everfield — California

Janet Ezell, Oakland CA

Address: 2554A 63rd Ave Oakland, CA 94605-1413
Bankruptcy Case 07-43297 Summary: "Janet Ezell's Chapter 13 bankruptcy in Oakland, CA started in 2007-10-08. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 15, 2013."
Janet Ezell — California

Okwudili Vitalis Ezeude, Oakland CA

Address: 144 Grand Ave Apt 28 Oakland, CA 94612
Brief Overview of Bankruptcy Case 12-43352: "The bankruptcy filing by Okwudili Vitalis Ezeude, undertaken in April 16, 2012 in Oakland, CA under Chapter 7, concluded with discharge in 2012-08-02 after liquidating assets."
Okwudili Vitalis Ezeude — California

Candelaria Fabian, Oakland CA

Address: 4121 E 17th St Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 10-42987: "In a Chapter 7 bankruptcy case, Candelaria Fabian from Oakland, CA, saw her proceedings start in Mar 18, 2010 and complete by June 2010, involving asset liquidation."
Candelaria Fabian — California

Julian Alexander Fabian, Oakland CA

Address: 130 Florence Ave Oakland, CA 94618
Brief Overview of Bankruptcy Case 12-40395: "The bankruptcy record of Julian Alexander Fabian from Oakland, CA, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-04."
Julian Alexander Fabian — California

Ruth S Fabros, Oakland CA

Address: 2221 Fruitvale Ave Apt 212 Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 11-72202: "In Oakland, CA, Ruth S Fabros filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Ruth S Fabros — California

Donn L Falaschi, Oakland CA

Address: 4145 Barner Ave Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 11-46881: "In Oakland, CA, Donn L Falaschi filed for Chapter 7 bankruptcy in 06.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-14."
Donn L Falaschi — California

Antionette Broussard Farmer, Oakland CA

Address: 9309 Burr St Oakland, CA 94605
Brief Overview of Bankruptcy Case 12-42904: "Oakland, CA resident Antionette Broussard Farmer's Mar 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
Antionette Broussard Farmer — California

Randolph Ardella Farmer, Oakland CA

Address: 2537 E 29th St Oakland, CA 94602
Bankruptcy Case 10-49358 Summary: "In a Chapter 7 bankruptcy case, Randolph Ardella Farmer from Oakland, CA, saw his proceedings start in 2010-08-16 and complete by 2010-12-02, involving asset liquidation."
Randolph Ardella Farmer — California

Willard Anthony Farmer, Oakland CA

Address: 81 Vernon St Apt 307 Oakland, CA 94610-4205
Bankruptcy Case 2014-42691 Overview: "In Oakland, CA, Willard Anthony Farmer filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-21."
Willard Anthony Farmer — California

Sean Farnan, Oakland CA

Address: 4169 Emerald St Oakland, CA 94609
Bankruptcy Case 10-47004 Summary: "Sean Farnan's Chapter 7 bankruptcy, filed in Oakland, CA in 06/18/2010, led to asset liquidation, with the case closing in 10/04/2010."
Sean Farnan — California

David Farr, Oakland CA

Address: 348 Euclid Ave Oakland, CA 94610
Bankruptcy Case 10-48299 Summary: "David Farr's bankruptcy, initiated in 07.22.2010 and concluded by November 7, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Farr — California

Mark B Farwell, Oakland CA

Address: 62 Schooner Hl Oakland, CA 94618
Brief Overview of Bankruptcy Case 11-46409: "In Oakland, CA, Mark B Farwell filed for Chapter 7 bankruptcy in Jun 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Mark B Farwell — California

William Oluyinka Fasanya, Oakland CA

Address: 3510 Harper St Oakland, CA 94601
Bankruptcy Case 12-42849 Overview: "The bankruptcy filing by William Oluyinka Fasanya, undertaken in 03/30/2012 in Oakland, CA under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
William Oluyinka Fasanya — California

Anthony Diamond Fasce, Oakland CA

Address: 6239 Leona St Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 13-45166: "In a Chapter 7 bankruptcy case, Anthony Diamond Fasce from Oakland, CA, saw her proceedings start in 09/12/2013 and complete by 12/16/2013, involving asset liquidation."
Anthony Diamond Fasce — California

Marcia Marie Faulk, Oakland CA

Address: 2355 Mitchell St Oakland, CA 94601-1845
Brief Overview of Bankruptcy Case 2014-42591: "Marcia Marie Faulk's Chapter 7 bankruptcy, filed in Oakland, CA in 06/13/2014, led to asset liquidation, with the case closing in 09.11.2014."
Marcia Marie Faulk — California

Angela Feehan, Oakland CA

Address: 3819 Coolidge Ave Oakland, CA 94602
Concise Description of Bankruptcy Case 10-481907: "In a Chapter 7 bankruptcy case, Angela Feehan from Oakland, CA, saw her proceedings start in 07.20.2010 and complete by November 5, 2010, involving asset liquidation."
Angela Feehan — California

Matthew Vanson Feeney, Oakland CA

Address: 4115 Shafter Ave Oakland, CA 94609
Bankruptcy Case 13-40207 Summary: "Matthew Vanson Feeney's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-01-14, led to asset liquidation, with the case closing in 2013-04-19."
Matthew Vanson Feeney — California

Negussie Feleke, Oakland CA

Address: 360 Grand Ave # 364 Oakland, CA 94610-4840
Concise Description of Bankruptcy Case 11-432767: "Negussie Feleke, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in March 25, 2011, culminating in its successful completion by June 2016."
Negussie Feleke — California

William Feliciano, Oakland CA

Address: 2337 E 26th St Oakland, CA 94601
Bankruptcy Case 11-42109 Overview: "The bankruptcy record of William Feliciano from Oakland, CA, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
William Feliciano — California

Emelita Felipe, Oakland CA

Address: 2232 25th Ave Oakland, CA 94601
Concise Description of Bankruptcy Case 10-454367: "The bankruptcy filing by Emelita Felipe, undertaken in May 12, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Emelita Felipe — California

Elaine L Fellows, Oakland CA

Address: 400 Santa Clara Ave Apt A Oakland, CA 94610-1973
Bankruptcy Case 16-40779 Overview: "Oakland, CA resident Elaine L Fellows's 03.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-21."
Elaine L Fellows — California

Philip Madison Ferguson, Oakland CA

Address: 2753 Parker Ave Oakland, CA 94605-3303
Snapshot of U.S. Bankruptcy Proceeding Case 16-40740: "Philip Madison Ferguson's Chapter 7 bankruptcy, filed in Oakland, CA in 2016-03-19, led to asset liquidation, with the case closing in 06/17/2016."
Philip Madison Ferguson — California

Gary Allan Fernandes, Oakland CA

Address: 11271 Kerrigan Dr Oakland, CA 94605
Concise Description of Bankruptcy Case 11-476697: "The bankruptcy record of Gary Allan Fernandes from Oakland, CA, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-05."
Gary Allan Fernandes — California

Luis Fernandez, Oakland CA

Address: 2025 39th Ave Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 10-48668: "Luis Fernandez's bankruptcy, initiated in 07/30/2010 and concluded by 11.15.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Fernandez — California

Paula Cecilia Fernandez, Oakland CA

Address: 2622 78th Ave Oakland, CA 94605-3206
Bankruptcy Case 15-41132 Overview: "Paula Cecilia Fernandez's bankruptcy, initiated in Apr 9, 2015 and concluded by July 8, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Cecilia Fernandez — California

Petra Fernandez, Oakland CA

Address: 2250 41st Ave Oakland, CA 94601-4308
Snapshot of U.S. Bankruptcy Proceeding Case 16-40247: "Oakland, CA resident Petra Fernandez's January 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Petra Fernandez — California

Misalet Ferra, Oakland CA

Address: 1650 Rosedale Ave Oakland, CA 94601
Concise Description of Bankruptcy Case 10-495147: "The bankruptcy filing by Misalet Ferra, undertaken in 08.19.2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-12-05 after liquidating assets."
Misalet Ferra — California

Gwendelynn Brown Ferrell, Oakland CA

Address: 43 Home Pl E Apt A Oakland, CA 94610
Bankruptcy Case 11-46518 Overview: "The bankruptcy record of Gwendelynn Brown Ferrell from Oakland, CA, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2011."
Gwendelynn Brown Ferrell — California

Elizabeth C Ferrer, Oakland CA

Address: 4463 Malcolm Ave Oakland, CA 94605-5567
Bankruptcy Case 14-44434 Summary: "The case of Elizabeth C Ferrer in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in November 3, 2014 and discharged early 02.01.2015, focusing on asset liquidation to repay creditors."
Elizabeth C Ferrer — California

Kenneth Shane Ferris, Oakland CA

Address: 7824 Hillmont Dr Oakland, CA 94605
Concise Description of Bankruptcy Case 12-400857: "In a Chapter 7 bankruptcy case, Kenneth Shane Ferris from Oakland, CA, saw their proceedings start in 01.05.2012 and complete by 2012-04-22, involving asset liquidation."
Kenneth Shane Ferris — California

Stephen James Feuerbach, Oakland CA

Address: 193 Taurus Ave Oakland, CA 94611
Bankruptcy Case 11-48147 Overview: "Stephen James Feuerbach's Chapter 7 bankruptcy, filed in Oakland, CA in 07/29/2011, led to asset liquidation, with the case closing in November 14, 2011."
Stephen James Feuerbach — California

Huey Finley, Oakland CA

Address: PO Box 7945 Oakland, CA 94601
Bankruptcy Case 11-41832 Summary: "The bankruptcy filing by Huey Finley, undertaken in February 21, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Huey Finley — California

Shirley Finney, Oakland CA

Address: 7020 Holly St Oakland, CA 94621
Brief Overview of Bankruptcy Case 11-42609: "Shirley Finney's Chapter 7 bankruptcy, filed in Oakland, CA in Mar 10, 2011, led to asset liquidation, with the case closing in 06.26.2011."
Shirley Finney — California

Stephanie L Finney, Oakland CA

Address: 7020 Holly St Oakland, CA 94621
Snapshot of U.S. Bankruptcy Proceeding Case 13-40006: "The bankruptcy filing by Stephanie L Finney, undertaken in 2013-01-02 in Oakland, CA under Chapter 7, concluded with discharge in Apr 7, 2013 after liquidating assets."
Stephanie L Finney — California

Sr Timothy Lamar Fisher, Oakland CA

Address: 2642 Fisher Ave Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 11-48474: "The bankruptcy record of Sr Timothy Lamar Fisher from Oakland, CA, shows a Chapter 7 case filed in 08/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2011."
Sr Timothy Lamar Fisher — California

Winston Demyia Renee Fisher, Oakland CA

Address: 8519 Bancroft Ave Oakland, CA 94605-3913
Concise Description of Bankruptcy Case 14-442467: "Winston Demyia Renee Fisher's bankruptcy, initiated in 2014-10-21 and concluded by 2015-01-19 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winston Demyia Renee Fisher — California

Stephen K Fitch, Oakland CA

Address: 8400 Macarthur Blvd Oakland, CA 94605-3550
Bankruptcy Case 15-41614 Summary: "The bankruptcy filing by Stephen K Fitch, undertaken in 05/20/2015 in Oakland, CA under Chapter 7, concluded with discharge in August 18, 2015 after liquidating assets."
Stephen K Fitch — California

Allen Flemming, Oakland CA

Address: 1048 Leo Way Oakland, CA 94611
Concise Description of Bankruptcy Case 10-731847: "In a Chapter 7 bankruptcy case, Allen Flemming from Oakland, CA, saw their proceedings start in 11/15/2010 and complete by 02.15.2011, involving asset liquidation."
Allen Flemming — California

Bobby L Flenoid, Oakland CA

Address: PO Box 6461 Oakland, CA 94603
Brief Overview of Bankruptcy Case 11-73159: "The bankruptcy record of Bobby L Flenoid from Oakland, CA, shows a Chapter 7 case filed in Dec 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2012."
Bobby L Flenoid — California

Sarah Flewellen, Oakland CA

Address: 5779 Walnut St Oakland, CA 94605
Bankruptcy Case 09-70768 Summary: "Sarah Flewellen's Chapter 7 bankruptcy, filed in Oakland, CA in 2009-11-11, led to asset liquidation, with the case closing in Feb 14, 2010."
Sarah Flewellen — California

Guillermo Flores, Oakland CA

Address: PO Box 7824 Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 12-43548: "In Oakland, CA, Guillermo Flores filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-09."
Guillermo Flores — California

Santiago Flores, Oakland CA

Address: 9846 A St Oakland, CA 94603
Brief Overview of Bankruptcy Case 10-48315: "Santiago Flores's Chapter 7 bankruptcy, filed in Oakland, CA in July 23, 2010, led to asset liquidation, with the case closing in November 2010."
Santiago Flores — California

Yuliana Flores, Oakland CA

Address: 1256 105th Ave Oakland, CA 94603
Brief Overview of Bankruptcy Case 12-49936: "In a Chapter 7 bankruptcy case, Yuliana Flores from Oakland, CA, saw their proceedings start in Dec 18, 2012 and complete by Mar 23, 2013, involving asset liquidation."
Yuliana Flores — California

Jordan S Flores, Oakland CA

Address: 3120 Chapman St Apt C Oakland, CA 94601-2850
Bankruptcy Case 14-44990 Summary: "In a Chapter 7 bankruptcy case, Jordan S Flores from Oakland, CA, saw their proceedings start in 2014-12-24 and complete by 2015-03-24, involving asset liquidation."
Jordan S Flores — California

Paul Thomas Flores, Oakland CA

Address: 2150 109th Ave Oakland, CA 94603-4015
Bankruptcy Case 10-46144 Overview: "Filing for Chapter 13 bankruptcy in 05/28/2010, Paul Thomas Flores from Oakland, CA, structured a repayment plan, achieving discharge in 2016-01-25."
Paul Thomas Flores — California

Rosendo Flores, Oakland CA

Address: 301 Perkins St Apt 308 Oakland, CA 94610
Brief Overview of Bankruptcy Case 10-71451: "Oakland, CA resident Rosendo Flores's 2010-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Rosendo Flores — California

Eleonor Cecilia Flores, Oakland CA

Address: 2865 E 16th St Apt 2 Oakland, CA 94601
Concise Description of Bankruptcy Case 11-476767: "Oakland, CA resident Eleonor Cecilia Flores's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2011."
Eleonor Cecilia Flores — California

Primitivo Lopez Flores, Oakland CA

Address: 1501 105th Ave Oakland, CA 94603
Concise Description of Bankruptcy Case 12-456557: "In Oakland, CA, Primitivo Lopez Flores filed for Chapter 7 bankruptcy in 07/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2012."
Primitivo Lopez Flores — California

Samuel Flores, Oakland CA

Address: 467 19th St Oakland, CA 94612
Concise Description of Bankruptcy Case 09-702917: "The bankruptcy record of Samuel Flores from Oakland, CA, shows a Chapter 7 case filed in Oct 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Samuel Flores — California

Jose G Flores, Oakland CA

Address: 9848 Macarthur Blvd Apt B Oakland, CA 94605-4859
Brief Overview of Bankruptcy Case 16-41843: "The bankruptcy record of Jose G Flores from Oakland, CA, shows a Chapter 7 case filed in Jun 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2016."
Jose G Flores — California

Andres Floriano, Oakland CA

Address: 2602 11th Ave Apt 2 Oakland, CA 94606
Concise Description of Bankruptcy Case 09-725377: "In a Chapter 7 bankruptcy case, Andres Floriano from Oakland, CA, saw his proceedings start in Dec 31, 2009 and complete by 04.05.2010, involving asset liquidation."
Andres Floriano — California

Andronico Florida, Oakland CA

Address: 1520 89th Ave Oakland, CA 94621-1016
Bankruptcy Case 15-43740 Overview: "In a Chapter 7 bankruptcy case, Andronico Florida from Oakland, CA, saw their proceedings start in 2015-12-08 and complete by 03/07/2016, involving asset liquidation."
Andronico Florida — California

Lourdez P Florida, Oakland CA

Address: 1520 89th Ave Oakland, CA 94621-1016
Brief Overview of Bankruptcy Case 15-43740: "Lourdez P Florida's Chapter 7 bankruptcy, filed in Oakland, CA in Dec 8, 2015, led to asset liquidation, with the case closing in 2016-03-07."
Lourdez P Florida — California

Malikah Cheri Floyd, Oakland CA

Address: 2801 Nicol Ave Apt B Oakland, CA 94602
Bankruptcy Case 13-43555 Summary: "In a Chapter 7 bankruptcy case, Malikah Cheri Floyd from Oakland, CA, saw her proceedings start in Jun 21, 2013 and complete by 09.24.2013, involving asset liquidation."
Malikah Cheri Floyd — California

Jr Robert Francis Flynn, Oakland CA

Address: 2507 13th Ave Oakland, CA 94606
Brief Overview of Bankruptcy Case 11-46916: "The case of Jr Robert Francis Flynn in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-28 and discharged early 2011-09-20, focusing on asset liquidation to repay creditors."
Jr Robert Francis Flynn — California

Jo Ann Fobbs, Oakland CA

Address: 6311 E 17th St Oakland, CA 94621
Bankruptcy Case 11-70079 Overview: "Jo Ann Fobbs's Chapter 7 bankruptcy, filed in Oakland, CA in 09/20/2011, led to asset liquidation, with the case closing in January 2012."
Jo Ann Fobbs — California

Nosimot Folawiyo, Oakland CA

Address: 3426 Boston Ave Apt 3 Oakland, CA 94602
Bankruptcy Case 10-41638 Summary: "In Oakland, CA, Nosimot Folawiyo filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2010."
Nosimot Folawiyo — California

Alan Fong, Oakland CA

Address: 545 E 21st St Oakland, CA 94606-1916
Bankruptcy Case 15-42441 Overview: "The bankruptcy record of Alan Fong from Oakland, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-03."
Alan Fong — California

Geary Fong, Oakland CA

Address: 4421 Masterson St Oakland, CA 94619
Snapshot of U.S. Bankruptcy Proceeding Case 10-40202: "Geary Fong's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-01-08, led to asset liquidation, with the case closing in April 13, 2010."
Geary Fong — California

Jorge Sanchez Fonseca, Oakland CA

Address: 1250 60th Ave Oakland, CA 94621
Bankruptcy Case 11-44069 Summary: "The bankruptcy record of Jorge Sanchez Fonseca from Oakland, CA, shows a Chapter 7 case filed in Apr 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2011."
Jorge Sanchez Fonseca — California

Kevin Footer, Oakland CA

Address: 900 E 11th St Oakland, CA 94606
Bankruptcy Case 10-41918 Overview: "Oakland, CA resident Kevin Footer's 02/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-29."
Kevin Footer — California

Catherine Forbes, Oakland CA

Address: 5827 Walnut St Oakland, CA 94605-1363
Concise Description of Bankruptcy Case 15-420917: "In a Chapter 7 bankruptcy case, Catherine Forbes from Oakland, CA, saw her proceedings start in 07/01/2015 and complete by 2015-09-29, involving asset liquidation."
Catherine Forbes — California

Phyllis Teresa Ford, Oakland CA

Address: 1739 90th Ave Oakland, CA 94603
Bankruptcy Case 11-43517 Overview: "Oakland, CA resident Phyllis Teresa Ford's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Phyllis Teresa Ford — California

Tasha Ford, Oakland CA

Address: 2460 63rd Ave Oakland, CA 94605
Brief Overview of Bankruptcy Case 11-45155: "In Oakland, CA, Tasha Ford filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2011."
Tasha Ford — California

Joseph V Ford, Oakland CA

Address: 2117 106th Ave Oakland, CA 94603
Concise Description of Bankruptcy Case 11-435527: "In Oakland, CA, Joseph V Ford filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Joseph V Ford — California

Dennis L Foreman, Oakland CA

Address: 3044 57th Ave Oakland, CA 94605
Bankruptcy Case 11-42796 Summary: "In Oakland, CA, Dennis L Foreman filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2011."
Dennis L Foreman — California

Marie Lourdes Forestant, Oakland CA

Address: 478 Vernon St Apt 2 Oakland, CA 94610-2643
Concise Description of Bankruptcy Case 10-749197: "The bankruptcy record for Marie Lourdes Forestant from Oakland, CA, under Chapter 13, filed in 2010-12-30, involved setting up a repayment plan, finalized by 2016-03-22."
Marie Lourdes Forestant — California

Jamilaha Forrest, Oakland CA

Address: 2031 109th Ave Oakland, CA 94603
Bankruptcy Case 10-72859 Overview: "The bankruptcy record of Jamilaha Forrest from Oakland, CA, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2011."
Jamilaha Forrest — California

Anisa S Fortenberry, Oakland CA

Address: 8800 Holly St Oakland, CA 94621-1110
Bankruptcy Case 14-43869 Overview: "In Oakland, CA, Anisa S Fortenberry filed for Chapter 7 bankruptcy in 09.23.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Anisa S Fortenberry — California

Candace Klenae Foster, Oakland CA

Address: 7967 Hillside St Oakland, CA 94605
Bankruptcy Case 12-43816 Overview: "Candace Klenae Foster's bankruptcy, initiated in 04.30.2012 and concluded by 2012-07-24 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Klenae Foster — California

Joey D Foster, Oakland CA

Address: 779 16th St Oakland, CA 94612-1025
Brief Overview of Bankruptcy Case 14-40234: "The bankruptcy record of Joey D Foster from Oakland, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Joey D Foster — California

Carol D Foster, Oakland CA

Address: 881 69th Ave Apt 407 Oakland, CA 94621-3332
Brief Overview of Bankruptcy Case 15-43300: "In a Chapter 7 bankruptcy case, Carol D Foster from Oakland, CA, saw their proceedings start in October 28, 2015 and complete by 01.26.2016, involving asset liquidation."
Carol D Foster — California

Judith Foster, Oakland CA

Address: 740 Canyon Oaks Dr Apt G Oakland, CA 94605
Bankruptcy Case 10-46725 Summary: "In Oakland, CA, Judith Foster filed for Chapter 7 bankruptcy in 06.14.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Judith Foster — California

Bettye Foster, Oakland CA

Address: 1719 MacArthur Blvd Apt 4 Oakland, CA 94602
Concise Description of Bankruptcy Case 10-476337: "The bankruptcy filing by Bettye Foster, undertaken in 07/06/2010 in Oakland, CA under Chapter 7, concluded with discharge in October 22, 2010 after liquidating assets."
Bettye Foster — California

Nathan Lamont Foster, Oakland CA

Address: 10861 Ettrick St Oakland, CA 94605
Brief Overview of Bankruptcy Case 11-40949: "In a Chapter 7 bankruptcy case, Nathan Lamont Foster from Oakland, CA, saw his proceedings start in 01.27.2011 and complete by 2011-05-15, involving asset liquidation."
Nathan Lamont Foster — California

Explore Free Bankruptcy Records by State