Website Logo

Oakland, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oakland.

Last updated on: April 11, 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

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