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

Stephanie Jean Thomas, Oakland CA

Address: 897 Campbell St Oakland, CA 94607-1317
Brief Overview of Bankruptcy Case 16-41228: "The bankruptcy filing by Stephanie Jean Thomas, undertaken in 05/03/2016 in Oakland, CA under Chapter 7, concluded with discharge in 2016-08-01 after liquidating assets."
Stephanie Jean Thomas — California

Spencer Ross Thomas, Oakland CA

Address: 107 Eldridge Ave Oakland, CA 94603-2125
Bankruptcy Case 14-26520 Summary: "In a Chapter 7 bankruptcy case, Spencer Ross Thomas from Oakland, CA, saw his proceedings start in 06/21/2014 and complete by 09.19.2014, involving asset liquidation."
Spencer Ross Thomas — California

William Thomas, Oakland CA

Address: 4135 Porter St Oakland, CA 94619
Snapshot of U.S. Bankruptcy Proceeding Case 10-41801: "William Thomas's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-02-19, led to asset liquidation, with the case closing in May 25, 2010."
William Thomas — California

Fowler Carolyn V Thomasson, Oakland CA

Address: PO Box 11158 Oakland, CA 94611
Brief Overview of Bankruptcy Case 12-49375: "Fowler Carolyn V Thomasson's Chapter 7 bankruptcy, filed in Oakland, CA in November 2012, led to asset liquidation, with the case closing in February 2013."
Fowler Carolyn V Thomasson — California

Arthur Thompson, Oakland CA

Address: 9900 International Blvd Oakland, CA 94603
Bankruptcy Case 10-74632 Overview: "In a Chapter 7 bankruptcy case, Arthur Thompson from Oakland, CA, saw his proceedings start in 12/22/2010 and complete by Apr 9, 2011, involving asset liquidation."
Arthur Thompson — California

Amanda Thompson, Oakland CA

Address: 2282 Park Blvd Apt C Oakland, CA 94606
Brief Overview of Bankruptcy Case 10-48003: "In Oakland, CA, Amanda Thompson filed for Chapter 7 bankruptcy in 07.15.2010. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2010."
Amanda Thompson — California

Nancy Carol Thompson, Oakland CA

Address: 230 Acton Pl Oakland, CA 94606
Bankruptcy Case 13-46391 Summary: "In a Chapter 7 bankruptcy case, Nancy Carol Thompson from Oakland, CA, saw her proceedings start in 11/27/2013 and complete by 03.02.2014, involving asset liquidation."
Nancy Carol Thompson — California

Carlos Jose Thompson, Oakland CA

Address: 3527 Loma Vista Ave Oakland, CA 94619
Concise Description of Bankruptcy Case 11-415687: "The bankruptcy record of Carlos Jose Thompson from Oakland, CA, shows a Chapter 7 case filed in February 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Carlos Jose Thompson — California

Vellastine Thompson, Oakland CA

Address: 551 Jean St Apt 101 Oakland, CA 94610
Brief Overview of Bankruptcy Case 12-45593: "Vellastine Thompson's bankruptcy, initiated in 07.02.2012 and concluded by October 18, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vellastine Thompson — California

Shirley M Thompson, Oakland CA

Address: 255 MacArthur Blvd Apt 304 Oakland, CA 94610
Bankruptcy Case 11-41356 Overview: "Shirley M Thompson's bankruptcy, initiated in 02.08.2011 and concluded by May 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley M Thompson — California

Paul Thornfeldt, Oakland CA

Address: 560 Canyon Oaks Dr Apt D Oakland, CA 94605
Bankruptcy Case 09-70556 Overview: "Oakland, CA resident Paul Thornfeldt's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2010."
Paul Thornfeldt — California

Jr James Alfred Thornton, Oakland CA

Address: 1080 98th Ave Oakland, CA 94603-2331
Bankruptcy Case 14-40258 Summary: "The bankruptcy filing by Jr James Alfred Thornton, undertaken in January 20, 2014 in Oakland, CA under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Jr James Alfred Thornton — California

Matthew Robert Thornton, Oakland CA

Address: 102 Pacific Ave Oakland, CA 94611
Bankruptcy Case 12-44314 Summary: "The bankruptcy record of Matthew Robert Thornton from Oakland, CA, shows a Chapter 7 case filed in May 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2012."
Matthew Robert Thornton — California

Lillian Pamela Thornton, Oakland CA

Address: 1080 98th Ave Oakland, CA 94603-2331
Bankruptcy Case 15-42433 Summary: "The case of Lillian Pamela Thornton in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 4, 2015 and discharged early 11.02.2015, focusing on asset liquidation to repay creditors."
Lillian Pamela Thornton — California

Scott William Thorp, Oakland CA

Address: 3000 Seminary Ave Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 11-46692: "The bankruptcy record of Scott William Thorp from Oakland, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Scott William Thorp — California

Michelle A Threadgould, Oakland CA

Address: 848 Vermont St Apt 10 Oakland, CA 94610-2140
Bankruptcy Case 15-41307 Summary: "Michelle A Threadgould's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-04-24, led to asset liquidation, with the case closing in 2015-07-23."
Michelle A Threadgould — California

Karen Louise Thro, Oakland CA

Address: 654 Vernon St Apt 5 Oakland, CA 94610
Snapshot of U.S. Bankruptcy Proceeding Case 12-44241: "In Oakland, CA, Karen Louise Thro filed for Chapter 7 bankruptcy in May 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2012."
Karen Louise Thro — California

Talibah Thura, Oakland CA

Address: 23 Sequoyah View Dr Oakland, CA 94605-4906
Snapshot of U.S. Bankruptcy Proceeding Case 15-40992: "The bankruptcy filing by Talibah Thura, undertaken in March 2015 in Oakland, CA under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Talibah Thura — California

Phyllis Tillman, Oakland CA

Address: 290 Lee St Apt 203 Oakland, CA 94610-4313
Bankruptcy Case 14-40223 Summary: "In Oakland, CA, Phyllis Tillman filed for Chapter 7 bankruptcy in 01/17/2014. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2014."
Phyllis Tillman — California

Roneisha Emeisha Tillman, Oakland CA

Address: 6921 Weld St Oakland, CA 94621
Bankruptcy Case 11-44831 Overview: "Oakland, CA resident Roneisha Emeisha Tillman's 05/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2011."
Roneisha Emeisha Tillman — California

Jerome Andrew Tillman, Oakland CA

Address: 2901 73rd Ave Oakland, CA 94605
Brief Overview of Bankruptcy Case 13-43636: "Jerome Andrew Tillman's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-06-27, led to asset liquidation, with the case closing in September 2013."
Jerome Andrew Tillman — California

Carol Renee Tillman, Oakland CA

Address: 2211 West St Oakland, CA 94612
Concise Description of Bankruptcy Case 13-411227: "Carol Renee Tillman's Chapter 7 bankruptcy, filed in Oakland, CA in 02.27.2013, led to asset liquidation, with the case closing in May 2013."
Carol Renee Tillman — California

Beverly Diane Tilson, Oakland CA

Address: 6020 Old Quarry Loop Oakland, CA 94605-3306
Bankruptcy Case 15-42970 Summary: "In a Chapter 7 bankruptcy case, Beverly Diane Tilson from Oakland, CA, saw her proceedings start in 2015-09-28 and complete by December 27, 2015, involving asset liquidation."
Beverly Diane Tilson — California

Betty Timbers, Oakland CA

Address: 3733 Hillview St Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 10-71396: "The case of Betty Timbers in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in October 1, 2010 and discharged early 2011-01-17, focusing on asset liquidation to repay creditors."
Betty Timbers — California

Gerhard Tinkelenberg, Oakland CA

Address: 1114 E 33rd St Apt D Oakland, CA 94610-4076
Bankruptcy Case 15-40695 Summary: "Gerhard Tinkelenberg's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-03-04, led to asset liquidation, with the case closing in 2015-06-02."
Gerhard Tinkelenberg — California

Marisol Tinoco, Oakland CA

Address: 1501 37th Ave Apt A10 Oakland, CA 94601-3581
Concise Description of Bankruptcy Case 11-405397: "2011-01-18 marked the beginning of Marisol Tinoco's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by Mar 29, 2016."
Marisol Tinoco — California

Lavinia Tiueti, Oakland CA

Address: 6218 Hilton St Oakland, CA 94605-1447
Bankruptcy Case 14-44761 Summary: "Lavinia Tiueti's bankruptcy, initiated in 2014-12-04 and concluded by 2015-03-04 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavinia Tiueti — California

Sidney Miller Aho Fa Tiueti, Oakland CA

Address: 6218 Hilton St Oakland, CA 94605-1447
Concise Description of Bankruptcy Case 15-402787: "The case of Sidney Miller Aho Fa Tiueti in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-28 and discharged early April 28, 2015, focusing on asset liquidation to repay creditors."
Sidney Miller Aho Fa Tiueti — California

Wiladjaja Tjong, Oakland CA

Address: PO Box 28842 Oakland, CA 94604
Snapshot of U.S. Bankruptcy Proceeding Case 09-71365: "Wiladjaja Tjong's bankruptcy, initiated in 11/25/2009 and concluded by February 28, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wiladjaja Tjong — California

Marilyn Todd, Oakland CA

Address: 3757 Victor Ave Oakland, CA 94619
Bankruptcy Case 09-70108 Overview: "The bankruptcy filing by Marilyn Todd, undertaken in October 26, 2009 in Oakland, CA under Chapter 7, concluded with discharge in Jan 29, 2010 after liquidating assets."
Marilyn Todd — California

Calvin Mclean Todd, Oakland CA

Address: PO Box 3302 Oakland, CA 94609
Concise Description of Bankruptcy Case 12-444117: "The bankruptcy record of Calvin Mclean Todd from Oakland, CA, shows a Chapter 7 case filed in May 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2012."
Calvin Mclean Todd — California

Adriane Tolefree, Oakland CA

Address: 11025 Monan St Oakland, CA 94605
Brief Overview of Bankruptcy Case 11-46831: "Adriane Tolefree's bankruptcy, initiated in Jun 27, 2011 and concluded by October 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriane Tolefree — California

Lottie Mary Toliver, Oakland CA

Address: 9301 Sunnyside St Oakland, CA 94603
Brief Overview of Bankruptcy Case 13-43969: "The case of Lottie Mary Toliver in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 12, 2013 and discharged early 10/15/2013, focusing on asset liquidation to repay creditors."
Lottie Mary Toliver — California

Willie Tolliver, Oakland CA

Address: 9852 Maddux Dr Oakland, CA 94603
Bankruptcy Case 12-49333 Summary: "In Oakland, CA, Willie Tolliver filed for Chapter 7 bankruptcy in November 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-23."
Willie Tolliver — California

Yolanda Tolliver, Oakland CA

Address: PO Box 5641 Oakland, CA 94605
Concise Description of Bankruptcy Case 10-516147: "The bankruptcy filing by Yolanda Tolliver, undertaken in 2010-12-01 in Oakland, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Yolanda Tolliver — California

Steven Edmund Tom, Oakland CA

Address: 3610 Loma Vista Ave Oakland, CA 94619-1422
Concise Description of Bankruptcy Case 14-448757: "The case of Steven Edmund Tom in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early 03.16.2015, focusing on asset liquidation to repay creditors."
Steven Edmund Tom — California

Timmy Ton, Oakland CA

Address: 4000 Lyon Ave Apt C Oakland, CA 94601
Bankruptcy Case 11-42616 Summary: "The bankruptcy record of Timmy Ton from Oakland, CA, shows a Chapter 7 case filed in 03/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Timmy Ton — California

Ronald Toney, Oakland CA

Address: 19 Mission Hills St Oakland, CA 94605-4612
Bankruptcy Case 09-45058 Summary: "Ronald Toney's Chapter 13 bankruptcy in Oakland, CA started in 06/10/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/22/2012."
Ronald Toney — California

Victor Martin Topete, Oakland CA

Address: 2041 Rutherford St Oakland, CA 94601
Bankruptcy Case 13-42021 Overview: "Oakland, CA resident Victor Martin Topete's April 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-09."
Victor Martin Topete — California

Rosa Del Toro, Oakland CA

Address: 3837 Dale Pl Oakland, CA 94619-1728
Concise Description of Bankruptcy Case 15-401007: "In Oakland, CA, Rosa Del Toro filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2015."
Rosa Del Toro — California

Gabriel R Torres, Oakland CA

Address: 2440 Palmetto St Apt D Oakland, CA 94602-2948
Bankruptcy Case 2014-42508 Overview: "In Oakland, CA, Gabriel R Torres filed for Chapter 7 bankruptcy in Jun 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2014."
Gabriel R Torres — California

Jose Refugio Torres, Oakland CA

Address: 2019 Church St Oakland, CA 94621
Bankruptcy Case 11-47723 Overview: "The case of Jose Refugio Torres in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-21 and discharged early 11/06/2011, focusing on asset liquidation to repay creditors."
Jose Refugio Torres — California

Javier Torres, Oakland CA

Address: 1524 18th Ave Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 09-72078: "The case of Javier Torres in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-17 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Javier Torres — California

Rohyner Torres, Oakland CA

Address: 1806 41st Ave Apt 1 Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 10-41013: "The bankruptcy filing by Rohyner Torres, undertaken in 2010-01-29 in Oakland, CA under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Rohyner Torres — California

Lisa Marie Torres, Oakland CA

Address: 10460 West Ct Oakland, CA 94603-2991
Bankruptcy Case 10-46380 Summary: "Lisa Marie Torres, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 2010-06-03, culminating in its successful completion by 2013-12-02."
Lisa Marie Torres — California

Gonzalez Lucia Torres, Oakland CA

Address: 2651 74th Ave Oakland, CA 94605-2827
Bankruptcy Case 2014-41484 Summary: "Gonzalez Lucia Torres's Chapter 7 bankruptcy, filed in Oakland, CA in Apr 5, 2014, led to asset liquidation, with the case closing in 07.04.2014."
Gonzalez Lucia Torres — California

Kosta M Toskovic, Oakland CA

Address: 584 14th St Oakland, CA 94612-1443
Snapshot of U.S. Bankruptcy Proceeding Case 15-43613: "In a Chapter 7 bankruptcy case, Kosta M Toskovic from Oakland, CA, saw their proceedings start in 11/25/2015 and complete by 2016-02-23, involving asset liquidation."
Kosta M Toskovic — California

Sophalla Touch, Oakland CA

Address: 1828 E 24th St Oakland, CA 94606
Bankruptcy Case 11-44774 Overview: "The bankruptcy record of Sophalla Touch from Oakland, CA, shows a Chapter 7 case filed in 05/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Sophalla Touch — California

Nathaniel E Toutjian, Oakland CA

Address: 2106 Mastlands Dr Oakland, CA 94611
Bankruptcy Case 12-43008 Summary: "Nathaniel E Toutjian's Chapter 7 bankruptcy, filed in Oakland, CA in 2012-04-04, led to asset liquidation, with the case closing in 07/21/2012."
Nathaniel E Toutjian — California

Marsha Wilson Townsend, Oakland CA

Address: 3427 Curran Way Oakland, CA 94602-3213
Bankruptcy Case 14-44961 Overview: "Marsha Wilson Townsend's Chapter 7 bankruptcy, filed in Oakland, CA in December 22, 2014, led to asset liquidation, with the case closing in Mar 22, 2015."
Marsha Wilson Townsend — California

Leonard Jerome Townsend, Oakland CA

Address: 3427 Curran Way Oakland, CA 94602-3213
Concise Description of Bankruptcy Case 14-449617: "The case of Leonard Jerome Townsend in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 12.22.2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Leonard Jerome Townsend — California

Kathryn Tracy, Oakland CA

Address: PO Box 3001 Oakland, CA 94609
Concise Description of Bankruptcy Case 10-707467: "Kathryn Tracy's Chapter 7 bankruptcy, filed in Oakland, CA in September 20, 2010, led to asset liquidation, with the case closing in January 6, 2011."
Kathryn Tracy — California

Thip Tran, Oakland CA

Address: 698 Via Rialto Oakland, CA 94619
Bankruptcy Case 10-70422 Overview: "Oakland, CA resident Thip Tran's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2010."
Thip Tran — California

Kim Yen Thi Tran, Oakland CA

Address: 388 Palm Ave Oakland, CA 94610-3332
Snapshot of U.S. Bankruptcy Proceeding Case 11-70128: "2011-09-21 marked the beginning of Kim Yen Thi Tran's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 12.23.2014."
Kim Yen Thi Tran — California

Dung Kim Tran, Oakland CA

Address: 3813 Quigley St Oakland, CA 94619-1319
Bankruptcy Case 15-43333 Overview: "The bankruptcy record of Dung Kim Tran from Oakland, CA, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2016."
Dung Kim Tran — California

Huy Tran, Oakland CA

Address: 1612 38th Ave Oakland, CA 94601
Brief Overview of Bankruptcy Case 10-42185: "The case of Huy Tran in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 06/03/2010, focusing on asset liquidation to repay creditors."
Huy Tran — California

Thai Tran, Oakland CA

Address: 1386 62nd Ave Oakland, CA 94621
Bankruptcy Case 09-70476 Overview: "The case of Thai Tran in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-02 and discharged early 2010-02-05, focusing on asset liquidation to repay creditors."
Thai Tran — California

Victor Lynn Trapps, Oakland CA

Address: 350 Perkins St Apt 102 Oakland, CA 94610-3453
Concise Description of Bankruptcy Case 2014-424887: "In Oakland, CA, Victor Lynn Trapps filed for Chapter 7 bankruptcy in 2014-06-06. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Victor Lynn Trapps — California

Baide Oscar Trejo, Oakland CA

Address: 409 38th St Apt 207 Oakland, CA 94609
Bankruptcy Case 10-70327 Summary: "The bankruptcy filing by Baide Oscar Trejo, undertaken in 09/09/2010 in Oakland, CA under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
Baide Oscar Trejo — California

Iii Ernie Trevino, Oakland CA

Address: 2210 10th Ave Apt 301 Oakland, CA 94606
Concise Description of Bankruptcy Case 10-739527: "The bankruptcy record of Iii Ernie Trevino from Oakland, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-21."
Iii Ernie Trevino — California

Araoz Coral Trevino, Oakland CA

Address: 2501 Wakefield Ave Oakland, CA 94606-3551
Bankruptcy Case 2014-42514 Summary: "The bankruptcy filing by Araoz Coral Trevino, undertaken in June 2014 in Oakland, CA under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Araoz Coral Trevino — California

Elizabeth Triggs, Oakland CA

Address: 1448 Madison St Apt 404 Oakland, CA 94612
Bankruptcy Case 09-71702 Summary: "Elizabeth Triggs's bankruptcy, initiated in December 2009 and concluded by 2010-03-12 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Triggs — California

Carol Sue Trimble, Oakland CA

Address: 4210 Midvale Ave Oakland, CA 94602-4012
Bankruptcy Case 10-41106 Overview: "The bankruptcy record for Carol Sue Trimble from Oakland, CA, under Chapter 13, filed in June 24, 2010, involved setting up a repayment plan, finalized by 02.12.2015."
Carol Sue Trimble — California

Felicia Janelle Triplett, Oakland CA

Address: 81 Vernon St Apt 311 Oakland, CA 94610
Concise Description of Bankruptcy Case 12-422117: "Oakland, CA resident Felicia Janelle Triplett's 03.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2012."
Felicia Janelle Triplett — California

Norine Rahchel Trotter, Oakland CA

Address: 2654 63rd Ave Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 11-49855: "Norine Rahchel Trotter's Chapter 7 bankruptcy, filed in Oakland, CA in Sep 13, 2011, led to asset liquidation, with the case closing in 12/13/2011."
Norine Rahchel Trotter — California

Claudia C Trujillo, Oakland CA

Address: 260 Lee St Apt 301 Oakland, CA 94610
Brief Overview of Bankruptcy Case 09-70068: "Claudia C Trujillo's Chapter 7 bankruptcy, filed in Oakland, CA in 10.23.2009, led to asset liquidation, with the case closing in 2010-01-26."
Claudia C Trujillo — California

Tsevelmaa Tsogt, Oakland CA

Address: 1553 Alice St Apt 304 Oakland, CA 94612
Bankruptcy Case 13-43556 Summary: "The bankruptcy record of Tsevelmaa Tsogt from Oakland, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Tsevelmaa Tsogt — California

Judith K Tucker, Oakland CA

Address: 7340 Sunkist Dr Oakland, CA 94605-2659
Bankruptcy Case 14-41025 Overview: "In a Chapter 7 bankruptcy case, Judith K Tucker from Oakland, CA, saw her proceedings start in March 2014 and complete by 06/08/2014, involving asset liquidation."
Judith K Tucker — California

Vanessa Tucker, Oakland CA

Address: 1622 Harrison St Apt 208 Oakland, CA 94612
Bankruptcy Case 09-22195-SJS Overview: "The bankruptcy record of Vanessa Tucker from Oakland, CA, shows a Chapter 7 case filed in November 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2010."
Vanessa Tucker — California

Jeanette Christine Tulley, Oakland CA

Address: 2207 38th Ave Apt A Oakland, CA 94601
Concise Description of Bankruptcy Case 11-923597: "Oakland, CA resident Jeanette Christine Tulley's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2011."
Jeanette Christine Tulley — California

Lionel Turienzo, Oakland CA

Address: 3831 Park Blvd Oakland, CA 94602
Bankruptcy Case 10-70908 Overview: "The case of Lionel Turienzo in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 01/09/2011, focusing on asset liquidation to repay creditors."
Lionel Turienzo — California

Myron Turner, Oakland CA

Address: 2801 Summit St Apt 251 Oakland, CA 94609
Bankruptcy Case 11-71900 Overview: "The case of Myron Turner in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early 02.25.2012, focusing on asset liquidation to repay creditors."
Myron Turner — California

Carol Velma Turner, Oakland CA

Address: 9951 Saint Elmo Dr Oakland, CA 94603
Bankruptcy Case 13-40406 Summary: "The bankruptcy filing by Carol Velma Turner, undertaken in Jan 24, 2013 in Oakland, CA under Chapter 7, concluded with discharge in 04/29/2013 after liquidating assets."
Carol Velma Turner — California

Carolyn Turner, Oakland CA

Address: 389 Palm Ave Apt 11 Oakland, CA 94610-3388
Concise Description of Bankruptcy Case 14-437507: "Carolyn Turner's Chapter 7 bankruptcy, filed in Oakland, CA in 09/15/2014, led to asset liquidation, with the case closing in December 14, 2014."
Carolyn Turner — California

Jasmine Eugenia Turner, Oakland CA

Address: 401 Vernon St Apt 302 Oakland, CA 94610
Brief Overview of Bankruptcy Case 11-40967: "In Oakland, CA, Jasmine Eugenia Turner filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-15."
Jasmine Eugenia Turner — California

Cleotis Turner, Oakland CA

Address: 8300 Iris St Oakland, CA 94605
Concise Description of Bankruptcy Case 12-495247: "Cleotis Turner's Chapter 7 bankruptcy, filed in Oakland, CA in 11/30/2012, led to asset liquidation, with the case closing in 03.05.2013."
Cleotis Turner — California

Kathryn Elizabeth Turner, Oakland CA

Address: 5835 Marshall St Oakland, CA 94608-2615
Concise Description of Bankruptcy Case 2014-416577: "In Oakland, CA, Kathryn Elizabeth Turner filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2014."
Kathryn Elizabeth Turner — California

Brenda Turner, Oakland CA

Address: 2219 Inyo Ave Oakland, CA 94601
Concise Description of Bankruptcy Case 10-740917: "Oakland, CA resident Brenda Turner's December 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Brenda Turner — California

Lamar Benedict Turner, Oakland CA

Address: PO Box 18636 Oakland, CA 94619-0636
Brief Overview of Bankruptcy Case 15-43442: "The bankruptcy record of Lamar Benedict Turner from Oakland, CA, shows a Chapter 7 case filed in 11.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2016."
Lamar Benedict Turner — California

Vikki Elaine Turner, Oakland CA

Address: 3221 Nicol Ave Oakland, CA 94602-3117
Bankruptcy Case 11-40177 Overview: "Filing for Chapter 13 bankruptcy in January 6, 2011, Vikki Elaine Turner from Oakland, CA, structured a repayment plan, achieving discharge in May 31, 2016."
Vikki Elaine Turner — California

Lance Turner, Oakland CA

Address: 171 Sequoyah View Dr Oakland, CA 94605
Bankruptcy Case 13-45853 Overview: "Lance Turner's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-10-24, led to asset liquidation, with the case closing in 2014-01-27."
Lance Turner — California

Lance Kevin Turner, Oakland CA

Address: 171 Sequoyah View Dr Oakland, CA 94605-4908
Brief Overview of Bankruptcy Case 16-40033: "The bankruptcy record of Lance Kevin Turner from Oakland, CA, shows a Chapter 7 case filed in 2016-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Lance Kevin Turner — California

Randy Charles Turner, Oakland CA

Address: 3221 Nicol Ave Oakland, CA 94602-3117
Bankruptcy Case 11-40177 Overview: "Randy Charles Turner's Oakland, CA bankruptcy under Chapter 13 in January 6, 2011 led to a structured repayment plan, successfully discharged in 05/31/2016."
Randy Charles Turner — California

Barbara Tuse, Oakland CA

Address: 6452 Benvenue Ave Apt A Oakland, CA 94618-1306
Snapshot of U.S. Bankruptcy Proceeding Case 15-41287: "Barbara Tuse's Chapter 7 bankruptcy, filed in Oakland, CA in April 22, 2015, led to asset liquidation, with the case closing in 2015-07-21."
Barbara Tuse — California

Fifita Tutuila, Oakland CA

Address: 2705 Monterey Blvd Oakland, CA 94602-2041
Bankruptcy Case 15-42367 Overview: "Oakland, CA resident Fifita Tutuila's 07.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Fifita Tutuila — California

Doris Marie Tydus, Oakland CA

Address: 5800 Shattuck Ave Oakland, CA 94609-1433
Snapshot of U.S. Bankruptcy Proceeding Case 09-49041: "Filing for Chapter 13 bankruptcy in September 2009, Doris Marie Tydus from Oakland, CA, structured a repayment plan, achieving discharge in 12/30/2014."
Doris Marie Tydus — California

Cornet Cozayne Tyiska, Oakland CA

Address: 763 Warfield Ave # A Oakland, CA 94610
Brief Overview of Bankruptcy Case 11-44714: "Oakland, CA resident Cornet Cozayne Tyiska's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2011."
Cornet Cozayne Tyiska — California

Patricia Tyson, Oakland CA

Address: 2200 39th Ave Oakland, CA 94601
Brief Overview of Bankruptcy Case 10-46163: "Patricia Tyson's bankruptcy, initiated in 2010-05-28 and concluded by 2010-08-24 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Tyson — California

Elizabeth U Udeafor, Oakland CA

Address: 9890 Burr St Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 13-43924: "Elizabeth U Udeafor's bankruptcy, initiated in 2013-07-10 and concluded by 2013-10-01 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth U Udeafor — California

Emmanuel Orighoye Uku, Oakland CA

Address: 2438 75th Ave Oakland, CA 94605-2702
Snapshot of U.S. Bankruptcy Proceeding Case 14-40744: "Oakland, CA resident Emmanuel Orighoye Uku's 2014-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2014."
Emmanuel Orighoye Uku — California

Luis Ulloa, Oakland CA

Address: 9687 Cherry St Oakland, CA 94603
Concise Description of Bankruptcy Case 10-497437: "The case of Luis Ulloa in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 08.25.2010 and discharged early November 16, 2010, focusing on asset liquidation to repay creditors."
Luis Ulloa — California

John W Ulrich, Oakland CA

Address: 405 14th St Ste 217 Oakland, CA 94612-2705
Bankruptcy Case 15-42813 Overview: "In Oakland, CA, John W Ulrich filed for Chapter 7 bankruptcy in 09.14.2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
John W Ulrich — California

David Scott Underwood, Oakland CA

Address: PO Box 3327 Oakland, CA 94609
Snapshot of U.S. Bankruptcy Proceeding Case 11-73128: "David Scott Underwood's Chapter 7 bankruptcy, filed in Oakland, CA in December 17, 2011, led to asset liquidation, with the case closing in 04.03.2012."
David Scott Underwood — California

Aaron Alan Uplinger, Oakland CA

Address: 6020 Telegraph Ave Oakland, CA 94609-1311
Bankruptcy Case 14-44472 Overview: "Aaron Alan Uplinger's bankruptcy, initiated in 11/06/2014 and concluded by Feb 4, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Alan Uplinger — California

Rosendo Urbano, Oakland CA

Address: 719 Foothill Blvd Oakland, CA 94606-2929
Concise Description of Bankruptcy Case 15-430017: "The case of Rosendo Urbano in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-09-30 and discharged early 12.29.2015, focusing on asset liquidation to repay creditors."
Rosendo Urbano — California

Sr Baudelio Urbina, Oakland CA

Address: 2873 Regatta Dr Oakland, CA 94601
Bankruptcy Case 12-45731 Summary: "The bankruptcy record of Sr Baudelio Urbina from Oakland, CA, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2012."
Sr Baudelio Urbina — California

Aracely C Urbina, Oakland CA

Address: 3431 E 8th St Oakland, CA 94601
Brief Overview of Bankruptcy Case 13-44571: "Aracely C Urbina's bankruptcy, initiated in 2013-08-09 and concluded by Nov 12, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aracely C Urbina — California

Roderick Yasid Uribe, Oakland CA

Address: 500 William St Apt 233 Oakland, CA 94612
Bankruptcy Case 11-43396 Overview: "The bankruptcy filing by Roderick Yasid Uribe, undertaken in Mar 30, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-07-16 after liquidating assets."
Roderick Yasid Uribe — California

Fernando Urizar, Oakland CA

Address: 1223 37th Ave Apt 317 Oakland, CA 94601
Bankruptcy Case 10-47321 Overview: "In Oakland, CA, Fernando Urizar filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2010."
Fernando Urizar — California

Sr Errol Anthony Usher, Oakland CA

Address: 2063 Auseon Ave Oakland, CA 94621
Bankruptcy Case 13-42779 Summary: "In a Chapter 7 bankruptcy case, Sr Errol Anthony Usher from Oakland, CA, saw his proceedings start in 2013-05-10 and complete by 2013-08-13, involving asset liquidation."
Sr Errol Anthony Usher — California

Explore Free Bankruptcy Records by State