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

Matthew Timothy Fox, Oakland CA

Address: 351 Orange St Oakland, CA 94610
Bankruptcy Case 11-40185 Summary: "Matthew Timothy Fox's bankruptcy, initiated in Jan 6, 2011 and concluded by 2011-04-13 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Timothy Fox — California

Laura Jean Fox, Oakland CA

Address: 5948 Balboa Dr Oakland, CA 94611-2319
Bankruptcy Case 15-40010 Summary: "Laura Jean Fox's Chapter 7 bankruptcy, filed in Oakland, CA in 01.02.2015, led to asset liquidation, with the case closing in 2015-04-02."
Laura Jean Fox — California

Stephen Brian Fox, Oakland CA

Address: 5948 Balboa Dr Oakland, CA 94611-2319
Snapshot of U.S. Bankruptcy Proceeding Case 15-40010: "In Oakland, CA, Stephen Brian Fox filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2015."
Stephen Brian Fox — California

Errol J Fox, Oakland CA

Address: 555 Chetwood St Apt E Oakland, CA 94610
Bankruptcy Case 11-46791 Overview: "In Oakland, CA, Errol J Fox filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2011."
Errol J Fox — California

Brigette France, Oakland CA

Address: 559 16th St Rm 310 Oakland, CA 94612
Concise Description of Bankruptcy Case 10-429647: "In Oakland, CA, Brigette France filed for Chapter 7 bankruptcy in March 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2010."
Brigette France — California

Danielle Francis, Oakland CA

Address: 744 45th St Oakland, CA 94609
Bankruptcy Case 11-42450 Summary: "The bankruptcy record of Danielle Francis from Oakland, CA, shows a Chapter 7 case filed in Mar 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Danielle Francis — California

Florence Francisco, Oakland CA

Address: 6616 Outlook Ave Oakland, CA 94605
Bankruptcy Case 10-70451 Overview: "Florence Francisco's bankruptcy, initiated in Sep 13, 2010 and concluded by Dec 30, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Francisco — California

Maria Elena Franco, Oakland CA

Address: 5917 Harmon Ave Oakland, CA 94621-4123
Concise Description of Bankruptcy Case 14-404927: "Oakland, CA resident Maria Elena Franco's 02/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2014."
Maria Elena Franco — California

Jennifer Frank, Oakland CA

Address: PO Box 11555 Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 10-74102: "Jennifer Frank's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-12-08, led to asset liquidation, with the case closing in March 15, 2011."
Jennifer Frank — California

Frederick L Franklin, Oakland CA

Address: 9703 Thermal St Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 11-40787: "Frederick L Franklin's bankruptcy, initiated in 01/24/2011 and concluded by 05.12.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick L Franklin — California

Camellia Hudson Franklin, Oakland CA

Address: 1809 37th Ave Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 13-42590: "Camellia Hudson Franklin's bankruptcy, initiated in May 2013 and concluded by 08/04/2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camellia Hudson Franklin — California

Helen A Franklin, Oakland CA

Address: 5310 Dover St Oakland, CA 94609
Bankruptcy Case 13-43493 Overview: "Helen A Franklin's bankruptcy, initiated in June 18, 2013 and concluded by 09/21/2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen A Franklin — California

Jr Michael Anthony Franklin, Oakland CA

Address: 599 Kenmore Ave Oakland, CA 94610
Bankruptcy Case 11-40050 Summary: "The bankruptcy filing by Jr Michael Anthony Franklin, undertaken in 01/04/2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Jr Michael Anthony Franklin — California

Holliday Claire Coreen Franz, Oakland CA

Address: 6828 Saroni Dr Oakland, CA 94611-2347
Brief Overview of Bankruptcy Case 09-55255: "The bankruptcy record for Holliday Claire Coreen Franz from Oakland, CA, under Chapter 13, filed in 2009-06-30, involved setting up a repayment plan, finalized by Dec 11, 2013."
Holliday Claire Coreen Franz — California

Tura Louise Franzen, Oakland CA

Address: 3269 Maple Ave Oakland, CA 94602
Bankruptcy Case 12-45854 Summary: "In a Chapter 7 bankruptcy case, Tura Louise Franzen from Oakland, CA, saw her proceedings start in 2012-07-12 and complete by 10.28.2012, involving asset liquidation."
Tura Louise Franzen — California

Hernandez Jose Salvador Frausto, Oakland CA

Address: 628 Poirier St Oakland, CA 94609
Brief Overview of Bankruptcy Case 11-47079: "Hernandez Jose Salvador Frausto's bankruptcy, initiated in 06.30.2011 and concluded by Oct 16, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Jose Salvador Frausto — California

Earlita Frazier, Oakland CA

Address: 6690 Outlook Ave Oakland, CA 94605-2130
Brief Overview of Bankruptcy Case 2014-42008: "In a Chapter 7 bankruptcy case, Earlita Frazier from Oakland, CA, saw their proceedings start in 2014-05-07 and complete by 2014-08-05, involving asset liquidation."
Earlita Frazier — California

Willetta Frazier, Oakland CA

Address: 2041 108th Ave Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 12-49452: "Willetta Frazier's Chapter 7 bankruptcy, filed in Oakland, CA in November 28, 2012, led to asset liquidation, with the case closing in 03.03.2013."
Willetta Frazier — California

Brenda Frazier, Oakland CA

Address: 450 Capricorn Ave Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 10-74413: "Oakland, CA resident Brenda Frazier's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-03."
Brenda Frazier — California

Donna Frazier, Oakland CA

Address: 5915 E 19th St. Oakland, CA 94621
Brief Overview of Bankruptcy Case 2014-41774: "In a Chapter 7 bankruptcy case, Donna Frazier from Oakland, CA, saw her proceedings start in 04.24.2014 and complete by Jul 23, 2014, involving asset liquidation."
Donna Frazier — California

Eileen Freeman, Oakland CA

Address: 2480 Casa Ct Oakland, CA 94605
Bankruptcy Case 10-41620 Overview: "The bankruptcy record of Eileen Freeman from Oakland, CA, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2010."
Eileen Freeman — California

Barbara Freeman, Oakland CA

Address: 1509 West St Oakland, CA 94612
Brief Overview of Bankruptcy Case 10-70965: "The bankruptcy record of Barbara Freeman from Oakland, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Barbara Freeman — California

Denise Marie Frelow, Oakland CA

Address: 2667 109th Ave Oakland, CA 94605-5219
Bankruptcy Case 07-43751 Summary: "Denise Marie Frelow, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 11/02/2007, culminating in its successful completion by 04/11/2013."
Denise Marie Frelow — California

Aracelli Noemi Frias, Oakland CA

Address: 3825 Ruby St Frnt Unit Oakland, CA 94609-2717
Snapshot of U.S. Bankruptcy Proceeding Case 14-43358: "Aracelli Noemi Frias's bankruptcy, initiated in August 2014 and concluded by 2014-11-11 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aracelli Noemi Frias — California

Eric Friedman, Oakland CA

Address: 4920 Coronado Ave Oakland, CA 94618
Brief Overview of Bankruptcy Case 10-73873: "In a Chapter 7 bankruptcy case, Eric Friedman from Oakland, CA, saw their proceedings start in 12/01/2010 and complete by 2011-02-23, involving asset liquidation."
Eric Friedman — California

Judith Rose Friedman, Oakland CA

Address: 6670 Pine Needle Dr Oakland, CA 94611-1010
Bankruptcy Case 15-42986 Overview: "In Oakland, CA, Judith Rose Friedman filed for Chapter 7 bankruptcy in 09.29.2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2015."
Judith Rose Friedman — California

Ana Friely, Oakland CA

Address: 2239 92nd Ave Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 13-46336: "In a Chapter 7 bankruptcy case, Ana Friely from Oakland, CA, saw her proceedings start in 2013-11-22 and complete by February 25, 2014, involving asset liquidation."
Ana Friely — California

Saber Ben Habib Frikha, Oakland CA

Address: 9233 Hillside St Apt 4 Oakland, CA 94603-1950
Concise Description of Bankruptcy Case 15-438097: "Oakland, CA resident Saber Ben Habib Frikha's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Saber Ben Habib Frikha — California

Shawn Lee Fruge, Oakland CA

Address: 235 Sequoyah View Dr Oakland, CA 94605-4910
Snapshot of U.S. Bankruptcy Proceeding Case 15-42705: "Shawn Lee Fruge's bankruptcy, initiated in 2015-08-31 and concluded by November 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Lee Fruge — California

Doran Bruce Fry, Oakland CA

Address: 206 Hermosa Ave Oakland, CA 94618
Bankruptcy Case 11-41455 Overview: "In a Chapter 7 bankruptcy case, Doran Bruce Fry from Oakland, CA, saw his proceedings start in 2011-02-09 and complete by May 4, 2011, involving asset liquidation."
Doran Bruce Fry — California

Diego Fuentes, Oakland CA

Address: 2614 76th Ave Oakland, CA 94605
Bankruptcy Case 10-41272 Summary: "The bankruptcy filing by Diego Fuentes, undertaken in 2010-02-05 in Oakland, CA under Chapter 7, concluded with discharge in 05.11.2010 after liquidating assets."
Diego Fuentes — California

Ricardo Fuentes, Oakland CA

Address: 3029 35th Ave Oakland, CA 94619
Bankruptcy Case 13-41593 Summary: "Ricardo Fuentes's Chapter 7 bankruptcy, filed in Oakland, CA in 03/18/2013, led to asset liquidation, with the case closing in 2013-06-21."
Ricardo Fuentes — California

Roberto Lopez Fuentes, Oakland CA

Address: 8606 Seneca St Oakland, CA 94605
Bankruptcy Case 11-41112 Summary: "The bankruptcy record of Roberto Lopez Fuentes from Oakland, CA, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Roberto Lopez Fuentes — California

Yoshie Fujimoto, Oakland CA

Address: 4330 Howe St Oakland, CA 94611
Concise Description of Bankruptcy Case 10-442507: "The case of Yoshie Fujimoto in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 04.15.2010 and discharged early Jul 19, 2010, focusing on asset liquidation to repay creditors."
Yoshie Fujimoto — California

Snr Raoul Wesley Fulcher, Oakland CA

Address: 9851 Lawlor St Oakland, CA 94605
Bankruptcy Case 12-44265 Overview: "Oakland, CA resident Snr Raoul Wesley Fulcher's 05/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2012."
Snr Raoul Wesley Fulcher — California

Cassandra Louise Fuller, Oakland CA

Address: 3056 Florida St Apt C Oakland, CA 94602-3348
Brief Overview of Bankruptcy Case 15-42508: "The bankruptcy filing by Cassandra Louise Fuller, undertaken in 2015-08-12 in Oakland, CA under Chapter 7, concluded with discharge in 2015-11-10 after liquidating assets."
Cassandra Louise Fuller — California

Kelly Fuller, Oakland CA

Address: 383 50th St Oakland, CA 94609-2253
Snapshot of U.S. Bankruptcy Proceeding Case 14-40312: "In a Chapter 7 bankruptcy case, Kelly Fuller from Oakland, CA, saw their proceedings start in 2014-01-23 and complete by 04/23/2014, involving asset liquidation."
Kelly Fuller — California

Erika S Fuller, Oakland CA

Address: 2784 Ec Reems Ct Apt 1B Oakland, CA 94605-4066
Bankruptcy Case 15-43362 Overview: "In a Chapter 7 bankruptcy case, Erika S Fuller from Oakland, CA, saw her proceedings start in November 2, 2015 and complete by January 2016, involving asset liquidation."
Erika S Fuller — California

Warrene Lacy Fuller, Oakland CA

Address: 2109 24th Ave Oakland, CA 94601-1119
Bankruptcy Case 11-41723 Summary: "Warrene Lacy Fuller, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 02/17/2011, culminating in its successful completion by Aug 19, 2013."
Warrene Lacy Fuller — California

William Shaw Fuller, Oakland CA

Address: 2045 Pleasant Valley Ave Oakland, CA 94611
Brief Overview of Bankruptcy Case 11-47140: "The bankruptcy record of William Shaw Fuller from Oakland, CA, shows a Chapter 7 case filed in 07/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2011."
William Shaw Fuller — California

Denise Marie Funari, Oakland CA

Address: 4200 Park Blvd # 213 Oakland, CA 94602
Bankruptcy Case 12-48386 Overview: "The bankruptcy filing by Denise Marie Funari, undertaken in 2012-10-13 in Oakland, CA under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Denise Marie Funari — California

Jerry Fung, Oakland CA

Address: 3020 Brookdale Ave Apt B Oakland, CA 94602-2737
Brief Overview of Bankruptcy Case 10-72237: "Filing for Chapter 13 bankruptcy in 2010-10-23, Jerry Fung from Oakland, CA, structured a repayment plan, achieving discharge in 2013-11-22."
Jerry Fung — California

Joanne Fung, Oakland CA

Address: 5463 Wadean Pl Oakland, CA 94601-5718
Brief Overview of Bankruptcy Case 10-72237: "Joanne Fung, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 2010-10-23, culminating in its successful completion by Nov 22, 2013."
Joanne Fung — California

Fisseha Gabremichale, Oakland CA

Address: 636 Hillsborough St Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 11-41599: "Fisseha Gabremichale's bankruptcy, initiated in 02.14.2011 and concluded by Jun 2, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fisseha Gabremichale — California

Darlene Gaddis, Oakland CA

Address: PO Box 11559 Oakland, CA 94611-0559
Snapshot of U.S. Bankruptcy Proceeding Case 08-41899: "Darlene Gaddis, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 04.21.2008, culminating in its successful completion by 2013-12-12."
Darlene Gaddis — California

Hazel Gaddy, Oakland CA

Address: 3611 Quigley St Apt 2 Oakland, CA 94619
Bankruptcy Case 13-45500 Overview: "The bankruptcy filing by Hazel Gaddy, undertaken in 10/01/2013 in Oakland, CA under Chapter 7, concluded with discharge in January 4, 2014 after liquidating assets."
Hazel Gaddy — California

Janelle Gagnier, Oakland CA

Address: 7129 Hemlock St Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 11-48883: "In a Chapter 7 bankruptcy case, Janelle Gagnier from Oakland, CA, saw her proceedings start in 2011-08-19 and complete by 12/05/2011, involving asset liquidation."
Janelle Gagnier — California

Renuka Gajjar, Oakland CA

Address: 5939 Almaden Ln Oakland, CA 94611-2233
Bankruptcy Case 15-42478 Overview: "The case of Renuka Gajjar in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-08-10 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Renuka Gajjar — California

Sr Saul Galdamez, Oakland CA

Address: 2225 35th Ave Apt B Oakland, CA 94601
Brief Overview of Bankruptcy Case 13-42430: "The bankruptcy record of Sr Saul Galdamez from Oakland, CA, shows a Chapter 7 case filed in April 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2013."
Sr Saul Galdamez — California

Scott Raymond Galka, Oakland CA

Address: 562 61st St Oakland, CA 94609
Concise Description of Bankruptcy Case 13-466217: "In a Chapter 7 bankruptcy case, Scott Raymond Galka from Oakland, CA, saw their proceedings start in December 13, 2013 and complete by 03.18.2014, involving asset liquidation."
Scott Raymond Galka — California

Michael Joseph Gallagher, Oakland CA

Address: 35 Windward Hl Oakland, CA 94618-2345
Bankruptcy Case 14-41064 Overview: "Oakland, CA resident Michael Joseph Gallagher's 03.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2014."
Michael Joseph Gallagher — California

Avelino M Gallegos, Oakland CA

Address: 2072 83rd Ave Oakland, CA 94621
Bankruptcy Case 13-41058 Summary: "The bankruptcy record of Avelino M Gallegos from Oakland, CA, shows a Chapter 7 case filed in February 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Avelino M Gallegos — California

Peter Gallow, Oakland CA

Address: 1166 87th Ave Oakland, CA 94621
Snapshot of U.S. Bankruptcy Proceeding Case 10-49376: "In a Chapter 7 bankruptcy case, Peter Gallow from Oakland, CA, saw his proceedings start in 08.17.2010 and complete by 12.03.2010, involving asset liquidation."
Peter Gallow — California

Ricardo Geoffrey Agbulos Galvan, Oakland CA

Address: 1290 26th Ave Apt 1 Oakland, CA 94601-1524
Bankruptcy Case 15-42832 Summary: "Ricardo Geoffrey Agbulos Galvan's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-09-15, led to asset liquidation, with the case closing in 12/14/2015."
Ricardo Geoffrey Agbulos Galvan — California

Rosita Garcia Galvan, Oakland CA

Address: 1290 26th Ave Apt 1 Oakland, CA 94601-1524
Brief Overview of Bankruptcy Case 15-42832: "Rosita Garcia Galvan's bankruptcy, initiated in September 15, 2015 and concluded by December 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosita Garcia Galvan — California

Benjamin J Galves, Oakland CA

Address: 4722 Ygnacio Ave Oakland, CA 94601-5336
Snapshot of U.S. Bankruptcy Proceeding Case 08-47372: "Benjamin J Galves's Oakland, CA bankruptcy under Chapter 13 in 12/11/2008 led to a structured repayment plan, successfully discharged in January 2014."
Benjamin J Galves — California

Caroline Gan, Oakland CA

Address: 7606 Valentine St Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 10-74605: "The case of Caroline Gan in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in December 21, 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Caroline Gan — California

Francisco Gandara, Oakland CA

Address: 2161 38th Ave Oakland, CA 94601
Brief Overview of Bankruptcy Case 10-44083: "In Oakland, CA, Francisco Gandara filed for Chapter 7 bankruptcy in April 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2010."
Francisco Gandara — California

Catherine J Ganz, Oakland CA

Address: 2945 Brookdale Ave Apt B Oakland, CA 94602-2780
Bankruptcy Case 2014-41529 Overview: "Catherine J Ganz's bankruptcy, initiated in 04.09.2014 and concluded by 07/08/2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine J Ganz — California

Enrique Garcia, Oakland CA

Address: 468 105th Ave Oakland, CA 94603
Concise Description of Bankruptcy Case 12-424797: "In Oakland, CA, Enrique Garcia filed for Chapter 7 bankruptcy in 2012-03-20. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2012."
Enrique Garcia — California

Hector Garcia, Oakland CA

Address: PO Box 29943 Oakland, CA 94604
Brief Overview of Bankruptcy Case 12-70215: "The case of Hector Garcia in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-12-31 and discharged early Apr 5, 2013, focusing on asset liquidation to repay creditors."
Hector Garcia — California

Antoinette Marie Garcia, Oakland CA

Address: 787 22nd St Apt 204 Oakland, CA 94612
Snapshot of U.S. Bankruptcy Proceeding Case 12-44836: "The case of Antoinette Marie Garcia in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 2012-09-21, focusing on asset liquidation to repay creditors."
Antoinette Marie Garcia — California

Ernesto F Garcia, Oakland CA

Address: 3607 Allendale Ave Apt 2 Oakland, CA 94619
Bankruptcy Case 13-41166 Overview: "In Oakland, CA, Ernesto F Garcia filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2013."
Ernesto F Garcia — California

Rodriguez Juan Garcia, Oakland CA

Address: 500 William St Apt 406 Oakland, CA 94612
Bankruptcy Case 10-42926 Overview: "The bankruptcy filing by Rodriguez Juan Garcia, undertaken in 2010-03-17 in Oakland, CA under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Rodriguez Juan Garcia — California

Carrera Juan Garcia, Oakland CA

Address: 1624 61st Ave Oakland, CA 94621
Brief Overview of Bankruptcy Case 10-74054: "In a Chapter 7 bankruptcy case, Carrera Juan Garcia from Oakland, CA, saw their proceedings start in December 2010 and complete by 2011-03-09, involving asset liquidation."
Carrera Juan Garcia — California

Cruz Garcia, Oakland CA

Address: 2621 75th Ave Oakland, CA 94605
Brief Overview of Bankruptcy Case 11-73547: "Cruz Garcia's Chapter 7 bankruptcy, filed in Oakland, CA in Dec 30, 2011, led to asset liquidation, with the case closing in Apr 16, 2012."
Cruz Garcia — California

Amparo Torres Garcia, Oakland CA

Address: 9314 Cherry St Oakland, CA 94603
Bankruptcy Case 13-43565 Summary: "The bankruptcy filing by Amparo Torres Garcia, undertaken in June 24, 2013 in Oakland, CA under Chapter 7, concluded with discharge in 2013-09-17 after liquidating assets."
Amparo Torres Garcia — California

Agustin Garcia, Oakland CA

Address: 1943 22nd Ave Oakland, CA 94606
Brief Overview of Bankruptcy Case 12-43300: "Agustin Garcia's bankruptcy, initiated in April 2012 and concluded by Jul 30, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agustin Garcia — California

Castillo Modesto Garcia, Oakland CA

Address: 1908 Foothill Blvd Apt 3 Oakland, CA 94606-4680
Snapshot of U.S. Bankruptcy Proceeding Case 16-40478: "The case of Castillo Modesto Garcia in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early May 24, 2016, focusing on asset liquidation to repay creditors."
Castillo Modesto Garcia — California

Augustus S Garcia, Oakland CA

Address: 2228 42nd Ave Oakland, CA 94601-4312
Snapshot of U.S. Bankruptcy Proceeding Case 10-74989: "Filing for Chapter 13 bankruptcy in December 31, 2010, Augustus S Garcia from Oakland, CA, structured a repayment plan, achieving discharge in April 2016."
Augustus S Garcia — California

Nida Garcia, Oakland CA

Address: 2228 42nd Ave Oakland, CA 94601-4312
Bankruptcy Case 10-74989 Overview: "Nida Garcia, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 12/31/2010, culminating in its successful completion by April 2016."
Nida Garcia — California

Leticia Garcia, Oakland CA

Address: 351 Hanover Ave Apt 105 Oakland, CA 94606
Bankruptcy Case 12-44572 Overview: "The bankruptcy filing by Leticia Garcia, undertaken in May 2012 in Oakland, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Leticia Garcia — California

Charlene R Gardner, Oakland CA

Address: 1826 9th Ave Apt 7 Oakland, CA 94606
Concise Description of Bankruptcy Case 13-411727: "The bankruptcy filing by Charlene R Gardner, undertaken in 02/28/2013 in Oakland, CA under Chapter 7, concluded with discharge in 2013-06-03 after liquidating assets."
Charlene R Gardner — California

Smith Lacrecia Gardner, Oakland CA

Address: 490 Lake Park Ave Unit 10833 Oakland, CA 94610-8031
Concise Description of Bankruptcy Case 2014-421917: "Smith Lacrecia Gardner's bankruptcy, initiated in 05.20.2014 and concluded by 2014-08-18 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Smith Lacrecia Gardner — California

James Gardner, Oakland CA

Address: 1106 Warfield Ave Oakland, CA 94610
Brief Overview of Bankruptcy Case 10-43783: "James Gardner's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-04-05, led to asset liquidation, with the case closing in Jul 9, 2010."
James Gardner — California

Shari Hyman Garfinkle, Oakland CA

Address: 564 Westfield Way Oakland, CA 94619-2342
Brief Overview of Bankruptcy Case 16-41688: "The bankruptcy filing by Shari Hyman Garfinkle, undertaken in Jun 17, 2016 in Oakland, CA under Chapter 7, concluded with discharge in September 15, 2016 after liquidating assets."
Shari Hyman Garfinkle — California

Beverly Jean Garland, Oakland CA

Address: 1807 Durant Ave Oakland, CA 94603
Brief Overview of Bankruptcy Case 12-40055: "The bankruptcy record of Beverly Jean Garland from Oakland, CA, shows a Chapter 7 case filed in Jan 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2012."
Beverly Jean Garland — California

Zoe Nadine Garlick, Oakland CA

Address: 5360 Walnut St Oakland, CA 94619
Brief Overview of Bankruptcy Case 11-47682: "The bankruptcy record of Zoe Nadine Garlick from Oakland, CA, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Zoe Nadine Garlick — California

Caleb Garlipp, Oakland CA

Address: 3645 Martin Luther King Jr Way Apt A Oakland, CA 94609
Concise Description of Bankruptcy Case 10-724967: "The bankruptcy record of Caleb Garlipp from Oakland, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Caleb Garlipp — California

Britney Garman, Oakland CA

Address: 694 Sycamore St Apt C Oakland, CA 94612-1153
Bankruptcy Case 14-43722 Summary: "Britney Garman's Chapter 7 bankruptcy, filed in Oakland, CA in 09.11.2014, led to asset liquidation, with the case closing in 2014-12-10."
Britney Garman — California

Mark Garretson, Oakland CA

Address: 4021 Woodruff Ave Oakland, CA 94602
Bankruptcy Case 10-48924 Summary: "Oakland, CA resident Mark Garretson's 08/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2010."
Mark Garretson — California

James Paul Garrett, Oakland CA

Address: 814 59th St Oakland, CA 94608-1408
Brief Overview of Bankruptcy Case 2014-41369: "In Oakland, CA, James Paul Garrett filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2014."
James Paul Garrett — California

Jesse David Garrett, Oakland CA

Address: 65 Anair Way Oakland, CA 94605
Bankruptcy Case 13-44570 Summary: "The bankruptcy record of Jesse David Garrett from Oakland, CA, shows a Chapter 7 case filed in August 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2013."
Jesse David Garrett — California

Michael A Garrette, Oakland CA

Address: 2406 Wilbur St Oakland, CA 94602
Bankruptcy Case 11-46290 Summary: "The bankruptcy filing by Michael A Garrette, undertaken in June 9, 2011 in Oakland, CA under Chapter 7, concluded with discharge in September 12, 2011 after liquidating assets."
Michael A Garrette — California

Martin Garrison, Oakland CA

Address: 4124 Broadway Oakland, CA 94611
Brief Overview of Bankruptcy Case 10-43223: "The case of Martin Garrison in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 03/24/2010 and discharged early June 27, 2010, focusing on asset liquidation to repay creditors."
Martin Garrison — California

Collins Rosetta F Garrison, Oakland CA

Address: 6205 Laird Ave Oakland, CA 94605-1739
Brief Overview of Bankruptcy Case 16-40902: "The case of Collins Rosetta F Garrison in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in April 5, 2016 and discharged early Jul 4, 2016, focusing on asset liquidation to repay creditors."
Collins Rosetta F Garrison — California

Devona Garry, Oakland CA

Address: 10100 Walnut St Apt 2 Oakland, CA 94603
Concise Description of Bankruptcy Case 11-476057: "The case of Devona Garry in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-18 and discharged early Nov 3, 2011, focusing on asset liquidation to repay creditors."
Devona Garry — California

Sharon Marie Garth, Oakland CA

Address: 7541 Outlook Ave Oakland, CA 94605
Concise Description of Bankruptcy Case 13-405807: "Oakland, CA resident Sharon Marie Garth's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2013."
Sharon Marie Garth — California

Mark Gartland, Oakland CA

Address: 390 Euclid Ave Oakland, CA 94610
Bankruptcy Case 10-73384 Overview: "Mark Gartland's Chapter 7 bankruptcy, filed in Oakland, CA in November 19, 2010, led to asset liquidation, with the case closing in 2011-03-07."
Mark Gartland — California

Anderson Sandra Sheryl Gates, Oakland CA

Address: 56 Heritage Oakland, CA 94605-4607
Bankruptcy Case 09-41805 Summary: "Anderson Sandra Sheryl Gates, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 03.09.2009, culminating in its successful completion by 2012-09-13."
Anderson Sandra Sheryl Gates — California

Matthew Gates, Oakland CA

Address: 4096 Piedmont Ave # 522 Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 10-70717: "Matthew Gates's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-09-20, led to asset liquidation, with the case closing in 01/06/2011."
Matthew Gates — California

Renee Marie Gaumond, Oakland CA

Address: 4439 Pampas Ave Oakland, CA 94619-2711
Bankruptcy Case 08-45967 Summary: "Chapter 13 bankruptcy for Renee Marie Gaumond in Oakland, CA began in 10.17.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-02."
Renee Marie Gaumond — California

Boris Krasimirov Gavrilov, Oakland CA

Address: 1 Lakeside Dr Apt 704 Oakland, CA 94612
Snapshot of U.S. Bankruptcy Proceeding Case 13-15899: "In Oakland, CA, Boris Krasimirov Gavrilov filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2014."
Boris Krasimirov Gavrilov — California

Elise Gaylord, Oakland CA

Address: 4275 Knoll Ave Oakland, CA 94619
Bankruptcy Case 10-47882 Overview: "Elise Gaylord's Chapter 7 bankruptcy, filed in Oakland, CA in July 2010, led to asset liquidation, with the case closing in 2010-10-28."
Elise Gaylord — California

Jr Willie Gayton, Oakland CA

Address: 2562 62nd Ave Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 10-41719: "The bankruptcy filing by Jr Willie Gayton, undertaken in 2010-02-17 in Oakland, CA under Chapter 7, concluded with discharge in 05.23.2010 after liquidating assets."
Jr Willie Gayton — California

Adel Gazali, Oakland CA

Address: 367 24th St Apt 3 Oakland, CA 94612
Snapshot of U.S. Bankruptcy Proceeding Case 10-71781: "Adel Gazali's bankruptcy, initiated in 2010-10-12 and concluded by 2011-01-11 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adel Gazali — California

Felicitas Dominguez Gazzingan, Oakland CA

Address: 2874 55th Ave Oakland, CA 94605-1158
Bankruptcy Case 08-42542 Summary: "Felicitas Dominguez Gazzingan's Chapter 13 bankruptcy in Oakland, CA started in 05/22/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-04."
Felicitas Dominguez Gazzingan — California

Victor Gee, Oakland CA

Address: 612 E 21st St Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 10-41184: "The bankruptcy record of Victor Gee from Oakland, CA, shows a Chapter 7 case filed in 02/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2010."
Victor Gee — California

Linda Gentry, Oakland CA

Address: 6237 Laird Ave Oakland, CA 94605
Bankruptcy Case 10-71170 Summary: "The case of Linda Gentry in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 09/29/2010 and discharged early 01.15.2011, focusing on asset liquidation to repay creditors."
Linda Gentry — California

Donald Gerald, Oakland CA

Address: 8560 Golf Links Rd Oakland, CA 94605
Bankruptcy Case 10-42967 Overview: "Donald Gerald's bankruptcy, initiated in 2010-03-18 and concluded by 06.21.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Gerald — California

Explore Free Bankruptcy Records by State