Website Logo

Oakland, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oakland.

Last updated on: April 04, 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

Shonte T Amey, Oakland CA

Address: 10869 Packard St # 160 Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 11-49804: "The bankruptcy record of Shonte T Amey from Oakland, CA, shows a Chapter 7 case filed in 09/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2011."
Shonte T Amey — California

Saied Salah Amin, Oakland CA

Address: 3133 Beaumont Ave Oakland, CA 94602-1043
Concise Description of Bankruptcy Case 14-434047: "The bankruptcy record of Saied Salah Amin from Oakland, CA, shows a Chapter 7 case filed in 08/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2014."
Saied Salah Amin — California

Kaleen Amir, Oakland CA

Address: 6124 Hayes St Oakland, CA 94621
Concise Description of Bankruptcy Case 13-460957: "Kaleen Amir's bankruptcy, initiated in November 7, 2013 and concluded by 2014-02-10 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaleen Amir — California

Tiffany Amons, Oakland CA

Address: 6735 Leona Creek Dr Apt 201 Oakland, CA 94621-3177
Bankruptcy Case 2014-41514 Overview: "The bankruptcy filing by Tiffany Amons, undertaken in April 2014 in Oakland, CA under Chapter 7, concluded with discharge in 2014-07-07 after liquidating assets."
Tiffany Amons — California

Warren Coree Anderson, Oakland CA

Address: 2468 63rd Ave Oakland, CA 94605
Bankruptcy Case 13-45005 Overview: "Oakland, CA resident Warren Coree Anderson's Sep 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2013."
Warren Coree Anderson — California

John Roderick Anderson, Oakland CA

Address: 606 Longridge Rd Oakland, CA 94610
Bankruptcy Case 13-41277 Summary: "The bankruptcy filing by John Roderick Anderson, undertaken in 03.04.2013 in Oakland, CA under Chapter 7, concluded with discharge in 05.29.2013 after liquidating assets."
John Roderick Anderson — California

Vanessa Anderson, Oakland CA

Address: 2500 Maxwell Ave Oakland, CA 94601
Concise Description of Bankruptcy Case 10-433347: "The case of Vanessa Anderson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 03/26/2010 and discharged early Jun 29, 2010, focusing on asset liquidation to repay creditors."
Vanessa Anderson — California

Tamika Renee Anderson, Oakland CA

Address: 6533 Fenham St Oakland, CA 94621-3707
Concise Description of Bankruptcy Case 2014-419057: "In Oakland, CA, Tamika Renee Anderson filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Tamika Renee Anderson — California

Robert Anderson, Oakland CA

Address: 858 MacArthur Blvd Oakland, CA 94610
Bankruptcy Case 09-71179 Overview: "The case of Robert Anderson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-22 and discharged early February 25, 2010, focusing on asset liquidation to repay creditors."
Robert Anderson — California

Bernard Anderson, Oakland CA

Address: PO Box 22705 Oakland, CA 94609
Concise Description of Bankruptcy Case 09-490987: "The bankruptcy record of Bernard Anderson from Oakland, CA, shows a Chapter 7 case filed in 2009-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-01."
Bernard Anderson — California

Carletta Anne Anderson, Oakland CA

Address: 606 Longridge Rd Oakland, CA 94610
Concise Description of Bankruptcy Case 11-468727: "In a Chapter 7 bankruptcy case, Carletta Anne Anderson from Oakland, CA, saw her proceedings start in 06/27/2011 and complete by 2011-09-20, involving asset liquidation."
Carletta Anne Anderson — California

James Earl Anderson, Oakland CA

Address: PO Box 1045 Oakland, CA 94604-1045
Brief Overview of Bankruptcy Case 14-40272: "James Earl Anderson's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-01-21, led to asset liquidation, with the case closing in April 21, 2014."
James Earl Anderson — California

Rebecca Lynn Anderson, Oakland CA

Address: 260 Euclid Ave Lowr Unit Oakland, CA 94610
Concise Description of Bankruptcy Case 13-442337: "The bankruptcy record of Rebecca Lynn Anderson from Oakland, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Rebecca Lynn Anderson — California

Yergalem Andetsion, Oakland CA

Address: 10507 Graffian St Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 11-46532: "In a Chapter 7 bankruptcy case, Yergalem Andetsion from Oakland, CA, saw their proceedings start in 2011-06-17 and complete by 2011-10-03, involving asset liquidation."
Yergalem Andetsion — California

David James Andrada, Oakland CA

Address: 4634 Dolores Ave Oakland, CA 94602
Bankruptcy Case 13-42990 Summary: "In Oakland, CA, David James Andrada filed for Chapter 7 bankruptcy in May 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
David James Andrada — California

Consuelo Andrade, Oakland CA

Address: 1821 33rd Ave Oakland, CA 94601
Brief Overview of Bankruptcy Case 12-41704: "Consuelo Andrade's Chapter 7 bankruptcy, filed in Oakland, CA in 2012-02-24, led to asset liquidation, with the case closing in June 11, 2012."
Consuelo Andrade — California

Vidal Andrade, Oakland CA

Address: 3214 Georgia St Oakland, CA 94602
Concise Description of Bankruptcy Case 10-460137: "The case of Vidal Andrade in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in May 25, 2010 and discharged early 2010-08-28, focusing on asset liquidation to repay creditors."
Vidal Andrade — California

Evlyn Yamilet Andrade, Oakland CA

Address: 1520 Castro St Apt 21 Oakland, CA 94612-1252
Concise Description of Bankruptcy Case 15-410697: "In a Chapter 7 bankruptcy case, Evlyn Yamilet Andrade from Oakland, CA, saw their proceedings start in 04/03/2015 and complete by Jul 2, 2015, involving asset liquidation."
Evlyn Yamilet Andrade — California

Filiberto Andrade, Oakland CA

Address: 4007 Allendale Ave Oakland, CA 94619-1705
Concise Description of Bankruptcy Case 14-445277: "In Oakland, CA, Filiberto Andrade filed for Chapter 7 bankruptcy in 11.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-10."
Filiberto Andrade — California

Anita Andrades, Oakland CA

Address: 738 61st St Oakland, CA 94609
Bankruptcy Case 10-42372 Overview: "Anita Andrades's bankruptcy, initiated in Mar 4, 2010 and concluded by 06.07.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Andrades — California

Andre Andree, Oakland CA

Address: 3129 Minna Ave Oakland, CA 94619
Bankruptcy Case 10-48547 Overview: "The bankruptcy record of Andre Andree from Oakland, CA, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-13."
Andre Andree — California

Zachary D Andrews, Oakland CA

Address: 2615 Durant Ave Oakland, CA 94605-5221
Concise Description of Bankruptcy Case 15-406737: "The case of Zachary D Andrews in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 03/02/2015 and discharged early 2015-05-31, focusing on asset liquidation to repay creditors."
Zachary D Andrews — California

Bruce R Andrews, Oakland CA

Address: 3941 Madrone Ave Oakland, CA 94619-2817
Concise Description of Bankruptcy Case 15-421877: "The bankruptcy filing by Bruce R Andrews, undertaken in 2015-07-13 in Oakland, CA under Chapter 7, concluded with discharge in 10.11.2015 after liquidating assets."
Bruce R Andrews — California

Taniesha Monique Andrews, Oakland CA

Address: 2555 International Blvd Apt 240 Oakland, CA 94601-1549
Bankruptcy Case 14-42183 Summary: "The case of Taniesha Monique Andrews in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 05.20.2014 and discharged early August 26, 2014, focusing on asset liquidation to repay creditors."
Taniesha Monique Andrews — California

Inez Andrews, Oakland CA

Address: 7014 Holly St Oakland, CA 94621-3122
Bankruptcy Case 07-43573 Summary: "Inez Andrews, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 10.25.2007, culminating in its successful completion by January 2013."
Inez Andrews — California

Eloise Andrews, Oakland CA

Address: 5315 Holland St Oakland, CA 94601
Brief Overview of Bankruptcy Case 10-42137: "In a Chapter 7 bankruptcy case, Eloise Andrews from Oakland, CA, saw her proceedings start in Feb 26, 2010 and complete by 2010-06-01, involving asset liquidation."
Eloise Andrews — California

Mable Marie Anson, Oakland CA

Address: 2701 High St Apt 110 Oakland, CA 94619
Concise Description of Bankruptcy Case 11-483637: "In a Chapter 7 bankruptcy case, Mable Marie Anson from Oakland, CA, saw her proceedings start in August 4, 2011 and complete by November 2011, involving asset liquidation."
Mable Marie Anson — California

Etta Anthony, Oakland CA

Address: 9619 Edes Ave Oakland, CA 94603
Concise Description of Bankruptcy Case 10-706157: "Oakland, CA resident Etta Anthony's 09/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-02."
Etta Anthony — California

Patricia Antoine, Oakland CA

Address: 5514 Laverne Ave Oakland, CA 94605
Concise Description of Bankruptcy Case 10-732657: "In a Chapter 7 bankruptcy case, Patricia Antoine from Oakland, CA, saw their proceedings start in Nov 17, 2010 and complete by 2011-02-08, involving asset liquidation."
Patricia Antoine — California

Daniel Ronald Antonioli, Oakland CA

Address: 611 32nd St Oakland, CA 94609-2930
Bankruptcy Case 11-71776 Summary: "Daniel Ronald Antonioli, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in November 4, 2011, culminating in its successful completion by January 15, 2015."
Daniel Ronald Antonioli — California

Leonard Appel, Oakland CA

Address: 5283 Harbord Dr Oakland, CA 94618
Brief Overview of Bankruptcy Case 10-74568: "In a Chapter 7 bankruptcy case, Leonard Appel from Oakland, CA, saw his proceedings start in 12/21/2010 and complete by March 22, 2011, involving asset liquidation."
Leonard Appel — California

Jacob Appiah, Oakland CA

Address: PO Box 5044 Oakland, CA 94605
Bankruptcy Case 10-43316 Summary: "In Oakland, CA, Jacob Appiah filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2010."
Jacob Appiah — California

Arturo Diaz Araiza, Oakland CA

Address: 1730 99th Ave Oakland, CA 94603
Bankruptcy Case 13-46271 Summary: "The bankruptcy record of Arturo Diaz Araiza from Oakland, CA, shows a Chapter 7 case filed in November 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2014."
Arturo Diaz Araiza — California

Yesenia Aranda, Oakland CA

Address: 2439 25th Ave Oakland, CA 94601-1266
Brief Overview of Bankruptcy Case 15-40321: "The bankruptcy record of Yesenia Aranda from Oakland, CA, shows a Chapter 7 case filed in Jan 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2015."
Yesenia Aranda — California

Judith Aranda, Oakland CA

Address: 2636 38th Ave Oakland, CA 94619-1004
Bankruptcy Case 14-44997 Summary: "In Oakland, CA, Judith Aranda filed for Chapter 7 bankruptcy in 12.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2015."
Judith Aranda — California

Renee Araneda, Oakland CA

Address: 2501 7th Ave Apt 1 Oakland, CA 94606
Concise Description of Bankruptcy Case 10-414437: "The case of Renee Araneda in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 02.10.2010 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Renee Araneda — California

Ruben Araujo, Oakland CA

Address: 1150 83rd Ave Oakland, CA 94621
Bankruptcy Case 10-43618 Summary: "The case of Ruben Araujo in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 03.31.2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Ruben Araujo — California

Fernando Araujo, Oakland CA

Address: 3525 Hageman Ave Oakland, CA 94619
Concise Description of Bankruptcy Case 12-413577: "Oakland, CA resident Fernando Araujo's Feb 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-01."
Fernando Araujo — California

Margarita Arceo, Oakland CA

Address: 531 43rd St Oakland, CA 94609-2037
Brief Overview of Bankruptcy Case 16-41729: "The case of Margarita Arceo in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 06.22.2016 and discharged early Sep 20, 2016, focusing on asset liquidation to repay creditors."
Margarita Arceo — California

Claudette Cheryl Archer, Oakland CA

Address: 2053 Manzanita Dr Oakland, CA 94611
Bankruptcy Case 11-40461 Overview: "In a Chapter 7 bankruptcy case, Claudette Cheryl Archer from Oakland, CA, saw her proceedings start in January 14, 2011 and complete by May 2, 2011, involving asset liquidation."
Claudette Cheryl Archer — California

Eulalia Arellano, Oakland CA

Address: 1036 92nd Ave Oakland, CA 94603
Brief Overview of Bankruptcy Case 11-45917: "The case of Eulalia Arellano in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-31 and discharged early 09/16/2011, focusing on asset liquidation to repay creditors."
Eulalia Arellano — California

Jennifer R Argle, Oakland CA

Address: 1942 47th Ave Apt 1 Oakland, CA 94601-4662
Brief Overview of Bankruptcy Case 07-43923: "The bankruptcy record for Jennifer R Argle from Oakland, CA, under Chapter 13, filed in 2007-11-16, involved setting up a repayment plan, finalized by January 2013."
Jennifer R Argle — California

Ciria Nerida Arguello, Oakland CA

Address: 3081 22nd Ave Oakland, CA 94602-1521
Snapshot of U.S. Bankruptcy Proceeding Case 11-70216: "Filing for Chapter 13 bankruptcy in 2011-09-23, Ciria Nerida Arguello from Oakland, CA, structured a repayment plan, achieving discharge in 2015-01-02."
Ciria Nerida Arguello — California

Rodrigo Argueta, Oakland CA

Address: 1465 83rd Ave Oakland, CA 94621
Bankruptcy Case 11-49412 Overview: "The bankruptcy filing by Rodrigo Argueta, undertaken in August 31, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 12.17.2011 after liquidating assets."
Rodrigo Argueta — California

Gholamreza Arianmanesh, Oakland CA

Address: 5939 La Salle Ave Oakland, CA 94611-3225
Bankruptcy Case 11-42354 Summary: "Gholamreza Arianmanesh's Oakland, CA bankruptcy under Chapter 13 in March 3, 2011 led to a structured repayment plan, successfully discharged in 05.12.2016."
Gholamreza Arianmanesh — California

Catherine Arlin, Oakland CA

Address: 499 Chetwood St Apt 8 Oakland, CA 94610
Bankruptcy Case 09-70632 Summary: "Catherine Arlin's bankruptcy, initiated in 2009-11-06 and concluded by 02.09.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Arlin — California

Miles Bailer Armstead, Oakland CA

Address: 840 Alma Pl Oakland, CA 94610
Snapshot of U.S. Bankruptcy Proceeding Case 11-72497: "Miles Bailer Armstead's Chapter 7 bankruptcy, filed in Oakland, CA in Nov 29, 2011, led to asset liquidation, with the case closing in Feb 28, 2012."
Miles Bailer Armstead — California

Latasha S Armstrong, Oakland CA

Address: 833 19th St Oakland, CA 94607-3311
Bankruptcy Case 16-41160 Summary: "Oakland, CA resident Latasha S Armstrong's Apr 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2016."
Latasha S Armstrong — California

Ronelle C Armstrong, Oakland CA

Address: 3200 82nd Ave Oakland, CA 94605-3604
Bankruptcy Case 10-42281 Summary: "Chapter 13 bankruptcy for Ronelle C Armstrong in Oakland, CA began in 2010-03-02, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Ronelle C Armstrong — California

Jonathan Arnold, Oakland CA

Address: 2904 Filbert St Oakland, CA 94608-4517
Brief Overview of Bankruptcy Case 15-40317: "The case of Jonathan Arnold in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 01.30.2015 and discharged early April 30, 2015, focusing on asset liquidation to repay creditors."
Jonathan Arnold — California

Edward Armond Arnold, Oakland CA

Address: 10117 Longfellow Ave Oakland, CA 94603
Bankruptcy Case 13-45622 Summary: "The case of Edward Armond Arnold in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 10.08.2013 and discharged early 2014-01-11, focusing on asset liquidation to repay creditors."
Edward Armond Arnold — California

Gabriel Souza Arocha, Oakland CA

Address: 1530 Harrison St Apt 76 Oakland, CA 94612-3339
Concise Description of Bankruptcy Case 16-402227: "Gabriel Souza Arocha's bankruptcy, initiated in January 2016 and concluded by April 2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Souza Arocha — California

Terrence Scott Aronian, Oakland CA

Address: 3006 Logan St Oakland, CA 94601
Brief Overview of Bankruptcy Case 11-45550: "In a Chapter 7 bankruptcy case, Terrence Scott Aronian from Oakland, CA, saw his proceedings start in May 22, 2011 and complete by 09/07/2011, involving asset liquidation."
Terrence Scott Aronian — California

Rose Mary Arradondo, Oakland CA

Address: 2021 Durant Ave Oakland, CA 94603-3941
Concise Description of Bankruptcy Case 14-406947: "In a Chapter 7 bankruptcy case, Rose Mary Arradondo from Oakland, CA, saw her proceedings start in 2014-02-19 and complete by 2014-05-20, involving asset liquidation."
Rose Mary Arradondo — California

Dulce Maria Arrescurrenaga, Oakland CA

Address: 1223 37th Ave Apt 201 Oakland, CA 94601
Bankruptcy Case 12-49041 Summary: "The bankruptcy record of Dulce Maria Arrescurrenaga from Oakland, CA, shows a Chapter 7 case filed in Nov 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2013."
Dulce Maria Arrescurrenaga — California

Jr Sergio Arroyo, Oakland CA

Address: PO Box 7128 Oakland, CA 94601
Bankruptcy Case 12-43146 Overview: "The bankruptcy record of Jr Sergio Arroyo from Oakland, CA, shows a Chapter 7 case filed in 04/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jr Sergio Arroyo — California

Eugenia Asante, Oakland CA

Address: 3569 72nd Ave Oakland, CA 94605-2513
Bankruptcy Case 08-40625 Overview: "Eugenia Asante's Chapter 13 bankruptcy in Oakland, CA started in Feb 10, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-13."
Eugenia Asante — California

Development L Ashley, Oakland CA

Address: 5960 Contra Costa Rd Oakland, CA 94618
Bankruptcy Case 13-46679 Summary: "The bankruptcy record of Development L Ashley from Oakland, CA, shows a Chapter 7 case filed in 12/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2014."
Development L Ashley — California

Charlotte Ashworth, Oakland CA

Address: PO Box 5225 Oakland, CA 94605
Concise Description of Bankruptcy Case 10-722117: "In a Chapter 7 bankruptcy case, Charlotte Ashworth from Oakland, CA, saw her proceedings start in October 22, 2010 and complete by February 7, 2011, involving asset liquidation."
Charlotte Ashworth — California

Heidi Susan Asztalos, Oakland CA

Address: 4200 Park Blvd # 219 Oakland, CA 94602
Bankruptcy Case 11-43855 Summary: "Heidi Susan Asztalos's Chapter 7 bankruptcy, filed in Oakland, CA in 04.08.2011, led to asset liquidation, with the case closing in July 2011."
Heidi Susan Asztalos — California

Robert Keith Atkins, Oakland CA

Address: 2112 26th Ave Oakland, CA 94601
Bankruptcy Case 12-42377 Overview: "The case of Robert Keith Atkins in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-16 and discharged early 07/02/2012, focusing on asset liquidation to repay creditors."
Robert Keith Atkins — California

Larry Atkins, Oakland CA

Address: 610 16th St Ste 407 Oakland, CA 94612
Concise Description of Bankruptcy Case 10-454507: "Larry Atkins's bankruptcy, initiated in May 12, 2010 and concluded by 2010-08-15 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Atkins — California

Mary Atkins, Oakland CA

Address: 2032 E 30th St Apt 111 Oakland, CA 94606-3476
Concise Description of Bankruptcy Case 2014-417687: "The bankruptcy record of Mary Atkins from Oakland, CA, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2014."
Mary Atkins — California

Christine Carmel Atkins, Oakland CA

Address: 3631 Loma Vista Ave Oakland, CA 94619-1421
Snapshot of U.S. Bankruptcy Proceeding Case 15-42312: "The case of Christine Carmel Atkins in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-27 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Christine Carmel Atkins — California

Lavonda Kaye Atkinson, Oakland CA

Address: 7525 Bancroft Ave Oakland, CA 94605-2769
Snapshot of U.S. Bankruptcy Proceeding Case 14-42299: "In Oakland, CA, Lavonda Kaye Atkinson filed for Chapter 7 bankruptcy in 2014-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-25."
Lavonda Kaye Atkinson — California

Katona Atkinson, Oakland CA

Address: 711 33rd St Oakland, CA 94609
Bankruptcy Case 10-74097 Overview: "Katona Atkinson's Chapter 7 bankruptcy, filed in Oakland, CA in Dec 8, 2010, led to asset liquidation, with the case closing in March 15, 2011."
Katona Atkinson — California

Danielle Augustin, Oakland CA

Address: 269 Hanover Ave Apt 302 Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 10-44680: "Oakland, CA resident Danielle Augustin's April 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2010."
Danielle Augustin — California

Boirard Leon Augustine, Oakland CA

Address: 149 Montecito Ave Apt 101 Oakland, CA 94610
Concise Description of Bankruptcy Case 10-435407: "Boirard Leon Augustine's bankruptcy, initiated in 03/30/2010 and concluded by July 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boirard Leon Augustine — California

Glenn Frederick Aukamp, Oakland CA

Address: 1000 Walker Ave Apt 1 Oakland, CA 94610-1530
Bankruptcy Case 15-42787 Summary: "The case of Glenn Frederick Aukamp in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 09.11.2015 and discharged early December 10, 2015, focusing on asset liquidation to repay creditors."
Glenn Frederick Aukamp — California

Gloria Avalos, Oakland CA

Address: 1967 85th Ave Oakland, CA 94621-1720
Concise Description of Bankruptcy Case 2014-414157: "The bankruptcy filing by Gloria Avalos, undertaken in 2014-04-01 in Oakland, CA under Chapter 7, concluded with discharge in June 30, 2014 after liquidating assets."
Gloria Avalos — California

Kristine Annette Avaloz, Oakland CA

Address: 3831 Aqua Vista St Oakland, CA 94601
Bankruptcy Case 13-44807 Overview: "In a Chapter 7 bankruptcy case, Kristine Annette Avaloz from Oakland, CA, saw her proceedings start in 08/23/2013 and complete by November 26, 2013, involving asset liquidation."
Kristine Annette Avaloz — California

Franklin Avery, Oakland CA

Address: 1050 47th Ave Oakland, CA 94601-5145
Bankruptcy Case 15-43880 Overview: "The bankruptcy record of Franklin Avery from Oakland, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Franklin Avery — California

Gary Avery, Oakland CA

Address: 1532 8th Ave Apt 5 Oakland, CA 94606-3048
Brief Overview of Bankruptcy Case 16-40716: "The bankruptcy filing by Gary Avery, undertaken in 03/17/2016 in Oakland, CA under Chapter 7, concluded with discharge in 2016-06-15 after liquidating assets."
Gary Avery — California

Jr Leroy Avery, Oakland CA

Address: 1666 87th Ave Oakland, CA 94621
Bankruptcy Case 10-70091 Summary: "Oakland, CA resident Jr Leroy Avery's 09.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-18."
Jr Leroy Avery — California

Treva Lashawn Avery, Oakland CA

Address: PO Box 71921 Oakland, CA 94612
Bankruptcy Case 13-23980 Overview: "In Oakland, CA, Treva Lashawn Avery filed for Chapter 7 bankruptcy in 2013-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2013."
Treva Lashawn Avery — California

Luciara D Fatima Avila, Oakland CA

Address: 9423 Birch St Oakland, CA 94603
Bankruptcy Case 13-45535 Summary: "The case of Luciara D Fatima Avila in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 2, 2013 and discharged early 01/05/2014, focusing on asset liquidation to repay creditors."
Luciara D Fatima Avila — California

Jesus A Avila, Oakland CA

Address: 10320 Macarthur Blvd Apt 33 Oakland, CA 94605-5156
Brief Overview of Bankruptcy Case 08-46866: "Filing for Chapter 13 bankruptcy in 2008-11-21, Jesus A Avila from Oakland, CA, structured a repayment plan, achieving discharge in Jan 24, 2014."
Jesus A Avila — California

Luis Rene Avila, Oakland CA

Address: 1551 MacArthur Blvd Oakland, CA 94602
Brief Overview of Bankruptcy Case 11-48547: "In a Chapter 7 bankruptcy case, Luis Rene Avila from Oakland, CA, saw their proceedings start in 2011-08-10 and complete by 11.02.2011, involving asset liquidation."
Luis Rene Avila — California

Abraham Avila, Oakland CA

Address: 821 34th Ave Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 10-47438: "The bankruptcy record of Abraham Avila from Oakland, CA, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Abraham Avila — California

Miguel Avila, Oakland CA

Address: 2227 Santa Rita St Oakland, CA 94601
Brief Overview of Bankruptcy Case 10-71562: "In Oakland, CA, Miguel Avila filed for Chapter 7 bankruptcy in 10.06.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Miguel Avila — California

Santiago Avila, Oakland CA

Address: 3537 Brookdale Ave Oakland, CA 94619
Concise Description of Bankruptcy Case 11-412077: "Santiago Avila's bankruptcy, initiated in February 2011 and concluded by May 22, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago Avila — California

Hector Ayala, Oakland CA

Address: 2744 106th Ave Oakland, CA 94605
Bankruptcy Case 12-41281 Summary: "The bankruptcy filing by Hector Ayala, undertaken in February 2012 in Oakland, CA under Chapter 7, concluded with discharge in 2012-05-16 after liquidating assets."
Hector Ayala — California

Eva Ayers, Oakland CA

Address: 1826 9th Ave Apt 3 Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 10-46199: "In a Chapter 7 bankruptcy case, Eva Ayers from Oakland, CA, saw her proceedings start in 2010-05-28 and complete by August 2010, involving asset liquidation."
Eva Ayers — California

Allan M Ayres, Oakland CA

Address: 445 37th St Oakland, CA 94609
Snapshot of U.S. Bankruptcy Proceeding Case 11-42809: "The bankruptcy filing by Allan M Ayres, undertaken in Mar 16, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 07.02.2011 after liquidating assets."
Allan M Ayres — California

Marco Julio Azucena, Oakland CA

Address: 9616 D St Oakland, CA 94603
Bankruptcy Case 12-42672 Summary: "The case of Marco Julio Azucena in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-26 and discharged early 2012-07-12, focusing on asset liquidation to repay creditors."
Marco Julio Azucena — California

Chitten Baartse, Oakland CA

Address: 926 Macarthur Blvd Oakland, CA 94610-3825
Brief Overview of Bankruptcy Case 14-44640: "Chitten Baartse's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-11-21, led to asset liquidation, with the case closing in 02.19.2015."
Chitten Baartse — California

Johanna Babbitt, Oakland CA

Address: PO Box 3926 Oakland, CA 94609
Brief Overview of Bankruptcy Case 12-48205: "The case of Johanna Babbitt in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-05 and discharged early 01.08.2013, focusing on asset liquidation to repay creditors."
Johanna Babbitt — California

Louis Baccetti, Oakland CA

Address: 482 41st St Oakland, CA 94609
Snapshot of U.S. Bankruptcy Proceeding Case 10-41861: "The case of Louis Baccetti in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early May 28, 2010, focusing on asset liquidation to repay creditors."
Louis Baccetti — California

Susanne Yvonne Back, Oakland CA

Address: 160 Athol Ave Apt B Oakland, CA 94606
Concise Description of Bankruptcy Case 13-456367: "The bankruptcy filing by Susanne Yvonne Back, undertaken in October 2013 in Oakland, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Susanne Yvonne Back — California

Ernest Anthony Bagner, Oakland CA

Address: 9507 Holly St Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 13-41420: "In a Chapter 7 bankruptcy case, Ernest Anthony Bagner from Oakland, CA, saw his proceedings start in 2013-03-11 and complete by 06.12.2013, involving asset liquidation."
Ernest Anthony Bagner — California

Roquael N Baham, Oakland CA

Address: 10823 Breed Ave Oakland, CA 94603-3933
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42456: "Roquael N Baham's Chapter 7 bankruptcy, filed in Oakland, CA in Jun 5, 2014, led to asset liquidation, with the case closing in 2014-09-17."
Roquael N Baham — California

Duarte Jesus Bahena, Oakland CA

Address: 3458 Salisbury St Oakland, CA 94601
Bankruptcy Case 12-44712 Overview: "The bankruptcy filing by Duarte Jesus Bahena, undertaken in May 31, 2012 in Oakland, CA under Chapter 7, concluded with discharge in September 16, 2012 after liquidating assets."
Duarte Jesus Bahena — California

Shamika Bailey, Oakland CA

Address: 2916 22nd Ave Oakland, CA 94606-3504
Snapshot of U.S. Bankruptcy Proceeding Case 15-42683: "The bankruptcy filing by Shamika Bailey, undertaken in August 31, 2015 in Oakland, CA under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Shamika Bailey — California

Clinton Bailey, Oakland CA

Address: 605 E 17th St Apt 33 Oakland, CA 94606
Bankruptcy Case 10-73212 Summary: "The bankruptcy filing by Clinton Bailey, undertaken in November 16, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Clinton Bailey — California

Wayne D Bailey, Oakland CA

Address: 2558 Oliver Ave Oakland, CA 94605
Bankruptcy Case 12-41682 Overview: "Oakland, CA resident Wayne D Bailey's February 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Wayne D Bailey — California

Abu William Baker, Oakland CA

Address: 3116 Adeline St # 12 Oakland, CA 94608-4448
Concise Description of Bankruptcy Case 09-704687: "In their Chapter 13 bankruptcy case filed in 2009-11-02, Oakland, CA's Abu William Baker agreed to a debt repayment plan, which was successfully completed by 2015-01-21."
Abu William Baker — California

Mary Theresa Bakh, Oakland CA

Address: 5361 Golden Gate Ave Oakland, CA 94618
Bankruptcy Case 11-47123 Summary: "The bankruptcy record of Mary Theresa Bakh from Oakland, CA, shows a Chapter 7 case filed in 07.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Mary Theresa Bakh — California

Herminia N Baliton, Oakland CA

Address: PO Box 22143 Oakland, CA 94623
Bankruptcy Case 13-30729 Overview: "In Oakland, CA, Herminia N Baliton filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2013."
Herminia N Baliton — California

Eric Tyrone Ballard, Oakland CA

Address: PO Box 30521 Oakland, CA 94604-6621
Brief Overview of Bankruptcy Case 15-40850: "Eric Tyrone Ballard's bankruptcy, initiated in 2015-03-17 and concluded by June 15, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Tyrone Ballard — California

Angelica Ballesteros, Oakland CA

Address: 1720 E 15th St Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 10-74237: "In a Chapter 7 bankruptcy case, Angelica Ballesteros from Oakland, CA, saw her proceedings start in December 12, 2010 and complete by Mar 16, 2011, involving asset liquidation."
Angelica Ballesteros — California

Explore Free Bankruptcy Records by State