Oakland, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oakland.
Last updated on:
April 11, 2025
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
Dolores Villa Summers, Oakland CA
Address: 2675 74th Ave Oakland, CA 94605-2827
Concise Description of Bankruptcy Case 10-745477: "In her Chapter 13 bankruptcy case filed in December 20, 2010, Oakland, CA's Dolores Villa Summers agreed to a debt repayment plan, which was successfully completed by 03.22.2016."
Dolores Villa Summers — California
Julia Allison Sunseri, Oakland CA
Address: 438 61st St Oakland, CA 94609
Bankruptcy Case 09-58674 Overview: "Julia Allison Sunseri's bankruptcy, initiated in 10/10/2009 and concluded by 2010-01-13 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Allison Sunseri — California
Eugene Andrew Surrell, Oakland CA
Address: 8800 Dowling St Oakland, CA 94605-3932
Brief Overview of Bankruptcy Case 14-40242: "In a Chapter 7 bankruptcy case, Eugene Andrew Surrell from Oakland, CA, saw their proceedings start in January 17, 2014 and complete by 2014-04-17, involving asset liquidation."
Eugene Andrew Surrell — California
Elizabeth Susim, Oakland CA
Address: 565 Mandana Blvd Apt B Oakland, CA 94610
Bankruptcy Case 10-46276 Summary: "The bankruptcy record of Elizabeth Susim from Oakland, CA, shows a Chapter 7 case filed in May 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Elizabeth Susim — California
Charles Andrew Sutherland, Oakland CA
Address: 453 Capital St Oakland, CA 94610-5107
Bankruptcy Case 09-46686 Overview: "In their Chapter 13 bankruptcy case filed in 07.25.2009, Oakland, CA's Charles Andrew Sutherland agreed to a debt repayment plan, which was successfully completed by Nov 25, 2014."
Charles Andrew Sutherland — California
Frederic Paul Sutter, Oakland CA
Address: PO Box 24577 Oakland, CA 94623
Concise Description of Bankruptcy Case 12-439257: "The bankruptcy filing by Frederic Paul Sutter, undertaken in 05/03/2012 in Oakland, CA under Chapter 7, concluded with discharge in Aug 19, 2012 after liquidating assets."
Frederic Paul Sutter — California
Justine Jewell Sutton, Oakland CA
Address: 4532 Davenport Ave Oakland, CA 94619
Brief Overview of Bankruptcy Case 12-70062: "Justine Jewell Sutton's bankruptcy, initiated in December 21, 2012 and concluded by Mar 26, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justine Jewell Sutton — California
Consquella Alecia Swain, Oakland CA
Address: PO Box 6472 Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 13-43450: "In a Chapter 7 bankruptcy case, Consquella Alecia Swain from Oakland, CA, saw her proceedings start in Jun 14, 2013 and complete by Sep 17, 2013, involving asset liquidation."
Consquella Alecia Swain — California
Sandra L Swalin, Oakland CA
Address: 5483 Holland St Oakland, CA 94601
Bankruptcy Case 11-47545 Overview: "The bankruptcy record of Sandra L Swalin from Oakland, CA, shows a Chapter 7 case filed in 2011-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2011."
Sandra L Swalin — California
Ezel N Swarn, Oakland CA
Address: 7600 Sterling Dr Oakland, CA 94605-3021
Bankruptcy Case 14-43723 Summary: "The case of Ezel N Swarn in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in September 11, 2014 and discharged early Dec 10, 2014, focusing on asset liquidation to repay creditors."
Ezel N Swarn — California
Robin Swarn, Oakland CA
Address: 7600 Sterling Dr Oakland, CA 94605-3021
Bankruptcy Case 14-43723 Summary: "In a Chapter 7 bankruptcy case, Robin Swarn from Oakland, CA, saw their proceedings start in Sep 11, 2014 and complete by December 10, 2014, involving asset liquidation."
Robin Swarn — California
Ronald D Swayne, Oakland CA
Address: 3918 Lincoln Ave Oakland, CA 94602
Brief Overview of Bankruptcy Case 11-42937: "The bankruptcy record of Ronald D Swayne from Oakland, CA, shows a Chapter 7 case filed in 03.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2011."
Ronald D Swayne — California
Robert Andre Sweat, Oakland CA
Address: 7525 Bancroft Ave Oakland, CA 94605-2769
Bankruptcy Case 14-44685 Overview: "The bankruptcy record of Robert Andre Sweat from Oakland, CA, shows a Chapter 7 case filed in Nov 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Robert Andre Sweat — California
Frank Diafella Sweis, Oakland CA
Address: 109 Thousand Oaks St Oakland, CA 94605-4619
Concise Description of Bankruptcy Case 10-720677: "October 20, 2010 marked the beginning of Frank Diafella Sweis's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by Jan 8, 2016."
Frank Diafella Sweis — California
Frank L Swenson, Oakland CA
Address: 544A Chetwood St Oakland, CA 94610-1428
Bankruptcy Case 15-42567 Summary: "Oakland, CA resident Frank L Swenson's August 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2015."
Frank L Swenson — California
Eric Swimley, Oakland CA
Address: 70 Somerset Rd Oakland, CA 94611
Brief Overview of Bankruptcy Case 10-70290: "Oakland, CA resident Eric Swimley's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-01."
Eric Swimley — California
Debbie E Swinarski, Oakland CA
Address: 220 Caldecott Ln Unit 207 Oakland, CA 94618
Snapshot of U.S. Bankruptcy Proceeding Case 11-49332: "The bankruptcy filing by Debbie E Swinarski, undertaken in 08.30.2011 in Oakland, CA under Chapter 7, concluded with discharge in Dec 16, 2011 after liquidating assets."
Debbie E Swinarski — California
Carolyn D Swinton, Oakland CA
Address: 1545 Chandler St Oakland, CA 94603
Bankruptcy Case 13-41758 Summary: "Oakland, CA resident Carolyn D Swinton's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Carolyn D Swinton — California
Larry Charles Swoffard, Oakland CA
Address: PO Box 22132 Oakland, CA 94623
Snapshot of U.S. Bankruptcy Proceeding Case 13-42760: "The bankruptcy record of Larry Charles Swoffard from Oakland, CA, shows a Chapter 7 case filed in 2013-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Larry Charles Swoffard — California
David Lovallo Sykes, Oakland CA
Address: 362 Euclid Ave Apt 203 Oakland, CA 94610-3218
Brief Overview of Bankruptcy Case 15-40972: "Oakland, CA resident David Lovallo Sykes's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
David Lovallo Sykes — California
Beverly A Sylva, Oakland CA
Address: 527 58th St Oakland, CA 94609-1525
Concise Description of Bankruptcy Case 16-417437: "In a Chapter 7 bankruptcy case, Beverly A Sylva from Oakland, CA, saw her proceedings start in 06.23.2016 and complete by September 2016, involving asset liquidation."
Beverly A Sylva — California
Lauren Ann Szyper, Oakland CA
Address: 2735 Humboldt Ave Apt C Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 11-45311: "Lauren Ann Szyper's Chapter 7 bankruptcy, filed in Oakland, CA in May 16, 2011, led to asset liquidation, with the case closing in August 16, 2011."
Lauren Ann Szyper — California
Sang N Ta, Oakland CA
Address: 2320 24th Ave Oakland, CA 94601
Bankruptcy Case 11-46614 Summary: "In Oakland, CA, Sang N Ta filed for Chapter 7 bankruptcy in 06.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2011."
Sang N Ta — California
Azriel Tabachnik, Oakland CA
Address: 180 Caldecott Ln Unit 105 Oakland, CA 94618-2401
Bankruptcy Case 15-42038 Summary: "Oakland, CA resident Azriel Tabachnik's Jun 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-26."
Azriel Tabachnik — California
Robles Evier Tabora, Oakland CA
Address: 5929 Telegraph Ave Oakland, CA 94609
Snapshot of U.S. Bankruptcy Proceeding Case 10-42152: "The bankruptcy filing by Robles Evier Tabora, undertaken in 02/26/2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Robles Evier Tabora — California
Herrera Francisco Tafolla, Oakland CA
Address: 1733 10th Ave Oakland, CA 94606
Brief Overview of Bankruptcy Case 10-47447: "Herrera Francisco Tafolla's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-06-30, led to asset liquidation, with the case closing in September 2010."
Herrera Francisco Tafolla — California
Rancifer Kampala Taiz, Oakland CA
Address: 1431 E 32nd St Oakland, CA 94602
Bankruptcy Case 10-47945 Overview: "In Oakland, CA, Rancifer Kampala Taiz filed for Chapter 7 bankruptcy in 2010-07-14. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2010."
Rancifer Kampala Taiz — California
Ruben Talavera, Oakland CA
Address: 249 41st St Apt 16 Oakland, CA 94611-5629
Brief Overview of Bankruptcy Case 08-45866: "10/14/2008 marked the beginning of Ruben Talavera's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 12.16.2013."
Ruben Talavera — California
Chiu Hung Tam, Oakland CA
Address: 1104 E 20th St Oakland, CA 94606-3126
Bankruptcy Case 15-42358 Summary: "The bankruptcy record of Chiu Hung Tam from Oakland, CA, shows a Chapter 7 case filed in 07.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2015."
Chiu Hung Tam — California
Michael Chan Tan, Oakland CA
Address: 2839 Delaware St Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 11-46807: "The case of Michael Chan Tan in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 24, 2011 and discharged early 09.20.2011, focusing on asset liquidation to repay creditors."
Michael Chan Tan — California
Chhay Tang, Oakland CA
Address: 1330 54th Ave Oakland, CA 94601
Concise Description of Bankruptcy Case 11-415217: "The bankruptcy filing by Chhay Tang, undertaken in 02/11/2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Chhay Tang — California
Hai Thuong Tang, Oakland CA
Address: 2127 E 20th St Oakland, CA 94606
Bankruptcy Case 11-46447 Summary: "Oakland, CA resident Hai Thuong Tang's Jun 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Hai Thuong Tang — California
Herbert Tang, Oakland CA
Address: 1600 4th Ave Apt 302 Oakland, CA 94606-1859
Brief Overview of Bankruptcy Case 08-47010: "In his Chapter 13 bankruptcy case filed in 11/25/2008, Oakland, CA's Herbert Tang agreed to a debt repayment plan, which was successfully completed by 2013-11-25."
Herbert Tang — California
Vinkin Tang, Oakland CA
Address: 1545 Jackson St Apt 209 Oakland, CA 94612
Bankruptcy Case 11-48207 Summary: "Vinkin Tang's Chapter 7 bankruptcy, filed in Oakland, CA in 07/31/2011, led to asset liquidation, with the case closing in 2011-11-16."
Vinkin Tang — California
Juanita Tanner, Oakland CA
Address: 3316 Chestnut St Oakland, CA 94608-4225
Bankruptcy Case 2014-43090 Summary: "Juanita Tanner's Chapter 7 bankruptcy, filed in Oakland, CA in July 24, 2014, led to asset liquidation, with the case closing in 2014-10-22."
Juanita Tanner — California
Claudia Tapia, Oakland CA
Address: 4757 Reinhardt Dr Oakland, CA 94619
Brief Overview of Bankruptcy Case 12-43169: "The case of Claudia Tapia in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 04/10/2012 and discharged early 2012-07-27, focusing on asset liquidation to repay creditors."
Claudia Tapia — California
Raul R Tapia, Oakland CA
Address: 1336 105th Ave Oakland, CA 94603
Bankruptcy Case 11-47504 Summary: "Raul R Tapia's bankruptcy, initiated in 2011-07-15 and concluded by 10.31.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul R Tapia — California
Gerry Paras Taporco, Oakland CA
Address: 924 91st Ave Oakland, CA 94603-1202
Snapshot of U.S. Bankruptcy Proceeding Case 10-71591: "Gerry Paras Taporco, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in Oct 7, 2010, culminating in its successful completion by February 10, 2016."
Gerry Paras Taporco — California
Ruben Anthony Tarango, Oakland CA
Address: 1710 46th Ave Oakland, CA 94601-4624
Concise Description of Bankruptcy Case 10-732547: "Ruben Anthony Tarango's Oakland, CA bankruptcy under Chapter 13 in 2010-11-17 led to a structured repayment plan, successfully discharged in 2016-02-23."
Ruben Anthony Tarango — California
Sandra Garcia Tarango, Oakland CA
Address: 1710 46th Ave Oakland, CA 94601-4624
Bankruptcy Case 10-73254 Summary: "2010-11-17 marked the beginning of Sandra Garcia Tarango's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 02/23/2016."
Sandra Garcia Tarango — California
Michael Tarter, Oakland CA
Address: 520 31st St Apt 2 Oakland, CA 94609
Concise Description of Bankruptcy Case 10-416567: "In Oakland, CA, Michael Tarter filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2010."
Michael Tarter — California
Nilufer H Taspinar, Oakland CA
Address: 9916 Golf Links Rd Oakland, CA 94605
Bankruptcy Case 12-48160 Summary: "The bankruptcy filing by Nilufer H Taspinar, undertaken in Oct 4, 2012 in Oakland, CA under Chapter 7, concluded with discharge in 2013-01-07 after liquidating assets."
Nilufer H Taspinar — California
Joann Tatum, Oakland CA
Address: 6640 Laird Ave Apt 3 Oakland, CA 94605-2180
Bankruptcy Case 2014-41852 Summary: "The bankruptcy filing by Joann Tatum, undertaken in 04.29.2014 in Oakland, CA under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Joann Tatum — California
Lisamarie Tavares, Oakland CA
Address: 506 33rd St Apt 4 Oakland, CA 94609-3046
Bankruptcy Case 14-40150 Overview: "Lisamarie Tavares's bankruptcy, initiated in January 11, 2014 and concluded by Apr 11, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisamarie Tavares — California
Patricia A Taylor, Oakland CA
Address: 1804 E 20th St Oakland, CA 94606
Brief Overview of Bankruptcy Case 12-49663: "Patricia A Taylor's bankruptcy, initiated in 12/06/2012 and concluded by Mar 11, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Taylor — California
Trace Taylor, Oakland CA
Address: 144 Grand Ave Apt 23 Oakland, CA 94612
Bankruptcy Case 11-44875 Overview: "In Oakland, CA, Trace Taylor filed for Chapter 7 bankruptcy in 05.04.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Trace Taylor — California
Carmen E Taylor, Oakland CA
Address: 4500 Camden St Oakland, CA 94619-2638
Bankruptcy Case 15-40024 Overview: "The case of Carmen E Taylor in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 01.05.2015 and discharged early 2015-04-05, focusing on asset liquidation to repay creditors."
Carmen E Taylor — California
Maria Taylor, Oakland CA
Address: 2217 S. Mills Oakland, CA 94614
Bankruptcy Case 2014-42218 Summary: "Oakland, CA resident Maria Taylor's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-19."
Maria Taylor — California
Joan Taylor, Oakland CA
Address: 7915 Michigan Ave Oakland, CA 94605
Bankruptcy Case 09-71728 Overview: "Joan Taylor's bankruptcy, initiated in December 2009 and concluded by 03.13.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Taylor — California
James Taylor, Oakland CA
Address: 6772 Paso Robles Dr Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 10-45895: "The case of James Taylor in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-21 and discharged early 08/24/2010, focusing on asset liquidation to repay creditors."
James Taylor — California
Al Charleston Taylor, Oakland CA
Address: PO Box 72431 Oakland, CA 94612
Bankruptcy Case 11-42635 Overview: "The bankruptcy filing by Al Charleston Taylor, undertaken in 2011-03-11 in Oakland, CA under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Al Charleston Taylor — California
Christopher Taylor, Oakland CA
Address: 8032 Winthrope St Oakland, CA 94605
Bankruptcy Case 10-46335 Summary: "Oakland, CA resident Christopher Taylor's 06.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2010."
Christopher Taylor — California
April Ramona Taylor, Oakland CA
Address: 2321 Maywood Ave Oakland, CA 94605-2755
Bankruptcy Case 2014-42954 Overview: "Oakland, CA resident April Ramona Taylor's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2014."
April Ramona Taylor — California
Sharon Taylor, Oakland CA
Address: 5454 Ruth Ave Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 10-49364: "The bankruptcy record of Sharon Taylor from Oakland, CA, shows a Chapter 7 case filed in Aug 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2010."
Sharon Taylor — California
Oscar Jerome Taylor, Oakland CA
Address: 1035 E 33rd St Oakland, CA 94610
Bankruptcy Case 11-49941 Overview: "In Oakland, CA, Oscar Jerome Taylor filed for Chapter 7 bankruptcy in 09/15/2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Oscar Jerome Taylor — California
Steve Taylor, Oakland CA
Address: 2217 S. Mills Ave Oakland, CA 94614
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42218: "Oakland, CA resident Steve Taylor's May 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-19."
Steve Taylor — California
Rosemond Oceana Taylor, Oakland CA
Address: 2810 Truman Ave Oakland, CA 94605-4847
Bankruptcy Case 15-41037 Overview: "Rosemond Oceana Taylor's bankruptcy, initiated in March 31, 2015 and concluded by 06.29.2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemond Oceana Taylor — California
Rashida C Taylor, Oakland CA
Address: 317 Warwick Ave Apt 201 Oakland, CA 94610
Bankruptcy Case 12-42425 Summary: "The bankruptcy filing by Rashida C Taylor, undertaken in March 2012 in Oakland, CA under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Rashida C Taylor — California
James Anthony Taylor, Oakland CA
Address: 2415 106th Ave Oakland, CA 94603-4103
Concise Description of Bankruptcy Case 07-410767: "Filing for Chapter 13 bankruptcy in 04/09/2007, James Anthony Taylor from Oakland, CA, structured a repayment plan, achieving discharge in August 15, 2012."
James Anthony Taylor — California
Jeffrey Wayne Taylor, Oakland CA
Address: 3217 Ettie St Oakland, CA 94608-4015
Bankruptcy Case 16-10337 Overview: "The bankruptcy record of Jeffrey Wayne Taylor from Oakland, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2016."
Jeffrey Wayne Taylor — California
Brenda Taylor, Oakland CA
Address: 320 Caldecott Ln Unit 128 Oakland, CA 94618
Brief Overview of Bankruptcy Case 10-72566: "Oakland, CA resident Brenda Taylor's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2011."
Brenda Taylor — California
Dana Taylor, Oakland CA
Address: 2725 Durant Ave Oakland, CA 94605
Bankruptcy Case 10-73665 Overview: "In a Chapter 7 bankruptcy case, Dana Taylor from Oakland, CA, saw their proceedings start in 2010-11-29 and complete by 03.17.2011, involving asset liquidation."
Dana Taylor — California
Linda Sharon Taylorwhite, Oakland CA
Address: 430 Fox Hills Ct Oakland, CA 94605
Concise Description of Bankruptcy Case 11-438887: "In Oakland, CA, Linda Sharon Taylorwhite filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2011."
Linda Sharon Taylorwhite — California
Jacqueline Tejada, Oakland CA
Address: 2421 Ritchie St Oakland, CA 94605-3248
Bankruptcy Case 16-41692 Overview: "Oakland, CA resident Jacqueline Tejada's June 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2016."
Jacqueline Tejada — California
Jose Tejada, Oakland CA
Address: 1710 34th Ave Oakland, CA 94601
Bankruptcy Case 10-48579 Overview: "In a Chapter 7 bankruptcy case, Jose Tejada from Oakland, CA, saw their proceedings start in 07/28/2010 and complete by Nov 13, 2010, involving asset liquidation."
Jose Tejada — California
Laura P Tejeda, Oakland CA
Address: 9870 Olive St Oakland, CA 94603
Bankruptcy Case 11-44546 Summary: "Laura P Tejeda's Chapter 7 bankruptcy, filed in Oakland, CA in 2011-04-27, led to asset liquidation, with the case closing in August 3, 2011."
Laura P Tejeda — California
Mayra A Tejeda, Oakland CA
Address: 9315 B St Apt C Oakland, CA 94603-1465
Brief Overview of Bankruptcy Case 15-42220: "Mayra A Tejeda's Chapter 7 bankruptcy, filed in Oakland, CA in 07.15.2015, led to asset liquidation, with the case closing in 10.13.2015."
Mayra A Tejeda — California
Jamileh Elyas Telhami, Oakland CA
Address: 69 Kimberlin Heights Dr Oakland, CA 94619-2321
Brief Overview of Bankruptcy Case 10-70845: "September 2010 marked the beginning of Jamileh Elyas Telhami's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 2016-01-08."
Jamileh Elyas Telhami — California
Victor Zeki Telhami, Oakland CA
Address: 69 Kimberlin Heights Dr Oakland, CA 94619-2321
Concise Description of Bankruptcy Case 10-708457: "Chapter 13 bankruptcy for Victor Zeki Telhami in Oakland, CA began in 2010-09-22, focusing on debt restructuring, concluding with plan fulfillment in Jan 8, 2016."
Victor Zeki Telhami — California
Elizabeth Tena, Oakland CA
Address: 365 Warwick Ave Apt 103 Oakland, CA 94610
Bankruptcy Case 09-70936 Summary: "The case of Elizabeth Tena in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 11/16/2009 and discharged early 2010-02-09, focusing on asset liquidation to repay creditors."
Elizabeth Tena — California
Benjamin Teng, Oakland CA
Address: 4247 Knoll Ave Oakland, CA 94619
Brief Overview of Bankruptcy Case 10-42169: "Oakland, CA resident Benjamin Teng's 02/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2010."
Benjamin Teng — California
Guillermo Lopez Tenorio, Oakland CA
Address: 2526 75th Ave Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 11-73433: "The case of Guillermo Lopez Tenorio in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 29, 2011 and discharged early 04.15.2012, focusing on asset liquidation to repay creditors."
Guillermo Lopez Tenorio — California
Damaso Teoxon, Oakland CA
Address: 1942 8th Ave Oakland, CA 94606
Brief Overview of Bankruptcy Case 10-40094: "The bankruptcy record of Damaso Teoxon from Oakland, CA, shows a Chapter 7 case filed in 01.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-10."
Damaso Teoxon — California
Ramon Jose Terrazas, Oakland CA
Address: 1916 Tiffin Rd Oakland, CA 94602-1934
Bankruptcy Case 07-42875 Summary: "Ramon Jose Terrazas's Chapter 13 bankruptcy in Oakland, CA started in 09.06.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-15."
Ramon Jose Terrazas — California
Erick Danell Terry, Oakland CA
Address: 9508 Olive St Oakland, CA 94603-1728
Brief Overview of Bankruptcy Case 16-41162: "Oakland, CA resident Erick Danell Terry's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2016."
Erick Danell Terry — California
Hunter Thach, Oakland CA
Address: 2215 13th Ave Oakland, CA 94606
Bankruptcy Case 10-41915 Overview: "Oakland, CA resident Hunter Thach's Feb 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2010."
Hunter Thach — California
Truong Thang, Oakland CA
Address: 3242 Davis St Apt 3 Oakland, CA 94601
Brief Overview of Bankruptcy Case 12-42972: "In a Chapter 7 bankruptcy case, Truong Thang from Oakland, CA, saw their proceedings start in 2012-04-03 and complete by 07/20/2012, involving asset liquidation."
Truong Thang — California
Rolanda Marie Theard, Oakland CA
Address: 3965 Fairway Ave Oakland, CA 94605-4511
Bankruptcy Case 07-40899 Summary: "Rolanda Marie Theard's Chapter 13 bankruptcy in Oakland, CA started in March 26, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 17, 2012."
Rolanda Marie Theard — California
Rosalind Theard, Oakland CA
Address: 389 Palm Ave Apt 18 Oakland, CA 94610
Bankruptcy Case 10-42079 Summary: "Rosalind Theard's bankruptcy, initiated in February 26, 2010 and concluded by 06/01/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalind Theard — California
Jeremiah Mathis Thede, Oakland CA
Address: 1292 Trestle Glen Rd Oakland, CA 94610
Bankruptcy Case 12-43944 Summary: "Jeremiah Mathis Thede's Chapter 7 bankruptcy, filed in Oakland, CA in 2012-05-04, led to asset liquidation, with the case closing in 2012-08-20."
Jeremiah Mathis Thede — California
Mike Thlang, Oakland CA
Address: 1205 MacArthur Blvd Oakland, CA 94610
Snapshot of U.S. Bankruptcy Proceeding Case 10-71622: "In a Chapter 7 bankruptcy case, Mike Thlang from Oakland, CA, saw their proceedings start in 10.08.2010 and complete by January 2011, involving asset liquidation."
Mike Thlang — California
Monica Ann Thomas, Oakland CA
Address: 27 Bay Forest Ct Oakland, CA 94611-1055
Snapshot of U.S. Bankruptcy Proceeding Case 10-73256: "Monica Ann Thomas's Chapter 13 bankruptcy in Oakland, CA started in 2010-11-17. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2016."
Monica Ann Thomas — California
Marlon S Thomas, Oakland CA
Address: 907 Union St Oakland, CA 94607-2135
Bankruptcy Case 2014-42559 Overview: "In a Chapter 7 bankruptcy case, Marlon S Thomas from Oakland, CA, saw his proceedings start in Jun 12, 2014 and complete by 09/25/2014, involving asset liquidation."
Marlon S Thomas — California
Cheryl Yvonne Thomas, Oakland CA
Address: 917 Adeline St Oakland, CA 94607-2611
Bankruptcy Case 15-41527 Overview: "Cheryl Yvonne Thomas's bankruptcy, initiated in 2015-05-12 and concluded by 2015-08-10 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Yvonne Thomas — California
Beneba Thomas, Oakland CA
Address: 8022 Crest Ave Oakland, CA 94605
Bankruptcy Case 10-47589 Overview: "Oakland, CA resident Beneba Thomas's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2010."
Beneba Thomas — California
Paula Annette Thomas, Oakland CA
Address: 478 44th St Oakland, CA 94609
Concise Description of Bankruptcy Case 11-486887: "Paula Annette Thomas's bankruptcy, initiated in 08/12/2011 and concluded by 2011-11-28 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Annette Thomas — California
Mecca Amira Thomas, Oakland CA
Address: 3320 64th Avenue Pl Oakland, CA 94605-2102
Snapshot of U.S. Bankruptcy Proceeding Case 10-72463: "Chapter 13 bankruptcy for Mecca Amira Thomas in Oakland, CA began in 10.28.2010, focusing on debt restructuring, concluding with plan fulfillment in Feb 23, 2016."
Mecca Amira Thomas — California
Candice M Thomas, Oakland CA
Address: 5157 Fleming Ave Oakland, CA 94619
Concise Description of Bankruptcy Case 13-434647: "The case of Candice M Thomas in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-06-17 and discharged early 09/20/2013, focusing on asset liquidation to repay creditors."
Candice M Thomas — California
David Lee Thomas, Oakland CA
Address: 2526 Taylor Ave Oakland, CA 94605
Bankruptcy Case 12-40279 Overview: "In Oakland, CA, David Lee Thomas filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2012."
David Lee Thomas — California
Rudolph Thomas, Oakland CA
Address: PO Box 70492 Oakland, CA 94612-0492
Brief Overview of Bankruptcy Case 07-41890: "Rudolph Thomas's Oakland, CA bankruptcy under Chapter 13 in June 2007 led to a structured repayment plan, successfully discharged in 08.21.2012."
Rudolph Thomas — California
Carla Thomas, Oakland CA
Address: 10763 Pippin St Oakland, CA 94603
Concise Description of Bankruptcy Case 10-456977: "The bankruptcy filing by Carla Thomas, undertaken in May 2010 in Oakland, CA under Chapter 7, concluded with discharge in 08/21/2010 after liquidating assets."
Carla Thomas — California
David Thomas, Oakland CA
Address: 3571 66th Ave Apt 9 Oakland, CA 94605-2150
Bankruptcy Case 15-41153 Overview: "David Thomas's Chapter 7 bankruptcy, filed in Oakland, CA in 04.10.2015, led to asset liquidation, with the case closing in 2015-07-09."
David Thomas — California
Adrianne R Thomas, Oakland CA
Address: 59 Pearl St Apt 4 Oakland, CA 94611
Concise Description of Bankruptcy Case 12-442397: "In Oakland, CA, Adrianne R Thomas filed for Chapter 7 bankruptcy in 05/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2012."
Adrianne R Thomas — California
Dennis Ricardo Thomas, Oakland CA
Address: 1536 E 31st St Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 11-45940: "The case of Dennis Ricardo Thomas in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-31 and discharged early 2011-08-24, focusing on asset liquidation to repay creditors."
Dennis Ricardo Thomas — California
Neche Joanell Thomas, Oakland CA
Address: 3228 Hyde St Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 11-72682: "Neche Joanell Thomas's Chapter 7 bankruptcy, filed in Oakland, CA in December 2, 2011, led to asset liquidation, with the case closing in 03.19.2012."
Neche Joanell Thomas — California
Kasiaa Toleania Thomas, Oakland CA
Address: 3112 14th Ave Apt 203 Oakland, CA 94602
Bankruptcy Case 13-41722 Summary: "Kasiaa Toleania Thomas's Chapter 7 bankruptcy, filed in Oakland, CA in March 2013, led to asset liquidation, with the case closing in June 25, 2013."
Kasiaa Toleania Thomas — California
Aimee Thomas, Oakland CA
Address: 243 Athol Ave Apt 14 Oakland, CA 94606
Brief Overview of Bankruptcy Case 10-45759: "In a Chapter 7 bankruptcy case, Aimee Thomas from Oakland, CA, saw her proceedings start in May 19, 2010 and complete by August 22, 2010, involving asset liquidation."
Aimee Thomas — California
Ekia Lajuan Thomas, Oakland CA
Address: PO Box 11584 Oakland, CA 94611
Concise Description of Bankruptcy Case 13-454497: "Oakland, CA resident Ekia Lajuan Thomas's September 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2014."
Ekia Lajuan Thomas — California
Marion E Thomas, Oakland CA
Address: 5345 Shafter Ave Oakland, CA 94618-1129
Brief Overview of Bankruptcy Case 15-26619: "Marion E Thomas's Chapter 7 bankruptcy, filed in Oakland, CA in Aug 21, 2015, led to asset liquidation, with the case closing in 11.19.2015."
Marion E Thomas — California
Danyell M Thomas, Oakland CA
Address: 4834 Brookdale Ave Oakland, CA 94619
Concise Description of Bankruptcy Case 12-440507: "Danyell M Thomas's bankruptcy, initiated in May 2012 and concluded by 2012-08-25 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danyell M Thomas — California
Explore Free Bankruptcy Records by State