personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakland, California - Court Records


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.

California Bankruptcy Records


ᐅ Phyllis Williams, California

Address: 10927 Acalanes Dr Oakland, CA 94603

Concise Description of Bankruptcy Case 10-466867: "The bankruptcy record of Phyllis Williams from Oakland, CA, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2010."
Phyllis Williams — California, 10-46686


ᐅ Sharon Renee Williams, California

Address: 2440 Palmetto St Apt D Oakland, CA 94602

Brief Overview of Bankruptcy Case 13-43108: "The case of Sharon Renee Williams in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Renee Williams — California, 13-43108


ᐅ Shelia Williams, California

Address: PO Box 70892 Oakland, CA 94612

Bankruptcy Case 10-41317 Overview: "Shelia Williams's bankruptcy, initiated in 2010-02-06 and concluded by May 12, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelia Williams — California, 10-41317


ᐅ Roy A Williams, California

Address: 3012 West St # 1 Oakland, CA 94608-4309

Bankruptcy Case 14-41273 Summary: "The bankruptcy filing by Roy A Williams, undertaken in March 25, 2014 in Oakland, CA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Roy A Williams — California, 14-41273


ᐅ Tenega L Williams, California

Address: 824 69th Ave Oakland, CA 94621

Bankruptcy Case 13-40183 Summary: "The bankruptcy record of Tenega L Williams from Oakland, CA, shows a Chapter 7 case filed in 2013-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2013."
Tenega L Williams — California, 13-40183


ᐅ Shane Williams, California

Address: 16 Glen Ave Oakland, CA 94611-4929

Brief Overview of Bankruptcy Case 15-40977: "Shane Williams's bankruptcy, initiated in 03.27.2015 and concluded by 06.25.2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Williams — California, 15-40977


ᐅ Tanya Williams, California

Address: PO Box 18731 Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 10-71926: "In Oakland, CA, Tanya Williams filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Tanya Williams — California, 10-71926


ᐅ Mildred Williams, California

Address: 2533 Cherokee Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 11-48687: "The case of Mildred Williams in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred Williams — California, 11-48687


ᐅ Yolanda L Williams, California

Address: 1057 87th Ave Oakland, CA 94621-1647

Concise Description of Bankruptcy Case 2014-419467: "Yolanda L Williams's bankruptcy, initiated in May 2014 and concluded by August 5, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda L Williams — California, 2014-41946


ᐅ Stephanie Lynn Williams, California

Address: 2356 Church St Oakland, CA 94605-2371

Brief Overview of Bankruptcy Case 11-40902: "In her Chapter 13 bankruptcy case filed in January 27, 2011, Oakland, CA's Stephanie Lynn Williams agreed to a debt repayment plan, which was successfully completed by May 10, 2016."
Stephanie Lynn Williams — California, 11-40902


ᐅ Victor Leroy Williams, California

Address: 3607 Redwood Rd Oakland, CA 94619-1608

Concise Description of Bankruptcy Case 15-430447: "Oakland, CA resident Victor Leroy Williams's 10.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2015."
Victor Leroy Williams — California, 15-43044


ᐅ Sheila Sonya Williams, California

Address: 214 Grand Ave Apt 62 Oakland, CA 94610-4542

Bankruptcy Case 08-42696 Overview: "Chapter 13 bankruptcy for Sheila Sonya Williams in Oakland, CA began in May 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-25."
Sheila Sonya Williams — California, 08-42696


ᐅ Timothy Paul Williams, California

Address: PO Box 5094 Oakland, CA 94605

Brief Overview of Bankruptcy Case 13-43465: "In Oakland, CA, Timothy Paul Williams filed for Chapter 7 bankruptcy in June 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-20."
Timothy Paul Williams — California, 13-43465


ᐅ Marian L Willis, California

Address: 6425 Foothill Blvd Apt 106 Oakland, CA 94605-2073

Bankruptcy Case 14-43485 Summary: "Marian L Willis's Chapter 7 bankruptcy, filed in Oakland, CA in 08/25/2014, led to asset liquidation, with the case closing in November 23, 2014."
Marian L Willis — California, 14-43485


ᐅ Hermelinda Willis, California

Address: 5418 Telegraph Ave Oakland, CA 94609-1922

Bankruptcy Case 08-45590 Summary: "In her Chapter 13 bankruptcy case filed in 09/30/2008, Oakland, CA's Hermelinda Willis agreed to a debt repayment plan, which was successfully completed by 11.12.2013."
Hermelinda Willis — California, 08-45590


ᐅ Tammy Helene Willis, California

Address: 8401 Ney Ave Oakland, CA 94605-4128

Brief Overview of Bankruptcy Case 15-43703: "In Oakland, CA, Tammy Helene Willis filed for Chapter 7 bankruptcy in 12/04/2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2016."
Tammy Helene Willis — California, 15-43703


ᐅ Clyde Wills, California

Address: 2930 Madera Ave Oakland, CA 94619

Concise Description of Bankruptcy Case 11-427267: "The bankruptcy record of Clyde Wills from Oakland, CA, shows a Chapter 7 case filed in 2011-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Clyde Wills — California, 11-42726


ᐅ Jennifer G Wills, California

Address: 9632 Olive St Oakland, CA 94603-2724

Snapshot of U.S. Bankruptcy Proceeding Case 15-42717: "Oakland, CA resident Jennifer G Wills's 2015-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2015."
Jennifer G Wills — California, 15-42717


ᐅ Laurie A Wills, California

Address: 2029 80th Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 11-49268: "The case of Laurie A Wills in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie A Wills — California, 11-49268


ᐅ Jermaine Aki Wilson, California

Address: 741 Hillgirt Cir # 2 Oakland, CA 94610-3710

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41902: "In a Chapter 7 bankruptcy case, Jermaine Aki Wilson from Oakland, CA, saw his proceedings start in 04/30/2014 and complete by 2014-08-05, involving asset liquidation."
Jermaine Aki Wilson — California, 2014-41902


ᐅ Laura Lee Wilson, California

Address: 9780 Coral Rd Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 11-48143: "The case of Laura Lee Wilson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lee Wilson — California, 11-48143


ᐅ Debra Jean Wilson, California

Address: 320 Lee St Apt 404 Oakland, CA 94610

Brief Overview of Bankruptcy Case 12-49480: "The case of Debra Jean Wilson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Jean Wilson — California, 12-49480


ᐅ Jacqueline Wilson, California

Address: 2507 68th Ave Oakland, CA 94605

Bankruptcy Case 10-44219 Summary: "The bankruptcy record of Jacqueline Wilson from Oakland, CA, shows a Chapter 7 case filed in Apr 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2010."
Jacqueline Wilson — California, 10-44219


ᐅ Kathryn Wilson, California

Address: 268 Marlow Dr Oakland, CA 94605

Bankruptcy Case 10-45489 Summary: "The bankruptcy filing by Kathryn Wilson, undertaken in 05/13/2010 in Oakland, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Kathryn Wilson — California, 10-45489


ᐅ Durand Wilson, California

Address: 36 Sereno Cir Oakland, CA 94619-3122

Brief Overview of Bankruptcy Case 10-74662: "Chapter 13 bankruptcy for Durand Wilson in Oakland, CA began in December 22, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2016-05-02."
Durand Wilson — California, 10-74662


ᐅ Benita J Wilson, California

Address: 7808 International Blvd Oakland, CA 94621

Bankruptcy Case 13-43995 Overview: "The case of Benita J Wilson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benita J Wilson — California, 13-43995


ᐅ Willie L Wilson, California

Address: PO Box 32304 Oakland, CA 94604

Snapshot of U.S. Bankruptcy Proceeding Case 11-43881: "In Oakland, CA, Willie L Wilson filed for Chapter 7 bankruptcy in 04.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Willie L Wilson — California, 11-43881


ᐅ Mabrey Channon Wilson, California

Address: 2795 Ec Reems Ct Apt 2B Oakland, CA 94605

Bankruptcy Case 10-70639 Summary: "The bankruptcy filing by Mabrey Channon Wilson, undertaken in Sep 17, 2010 in Oakland, CA under Chapter 7, concluded with discharge in January 3, 2011 after liquidating assets."
Mabrey Channon Wilson — California, 10-70639


ᐅ Aquarius Wilson, California

Address: 5492 Ruth Ave Apt 2 Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-43043: "Aquarius Wilson's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-03-19, led to asset liquidation, with the case closing in June 2010."
Aquarius Wilson — California, 10-43043


ᐅ Demetrius Wilson, California

Address: 201 Athol Ave Unit 401 Oakland, CA 94606

Bankruptcy Case 10-71602 Overview: "In a Chapter 7 bankruptcy case, Demetrius Wilson from Oakland, CA, saw their proceedings start in Oct 7, 2010 and complete by 2011-01-23, involving asset liquidation."
Demetrius Wilson — California, 10-71602


ᐅ Joyce Belinda Wilson, California

Address: 671 33rd St Oakland, CA 94609-2943

Brief Overview of Bankruptcy Case 07-43325: "Joyce Belinda Wilson's Chapter 13 bankruptcy in Oakland, CA started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in February 7, 2013."
Joyce Belinda Wilson — California, 07-43325


ᐅ Sequita R Wilson, California

Address: 2040 84th Ave Apt A Oakland, CA 94621-1711

Brief Overview of Bankruptcy Case 15-40507: "Oakland, CA resident Sequita R Wilson's Feb 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-18."
Sequita R Wilson — California, 15-40507


ᐅ A Tiffa Ronique Wilson, California

Address: 1350 7th St Apt A301 Oakland, CA 94607-1999

Concise Description of Bankruptcy Case 16-418357: "A Tiffa Ronique Wilson's Chapter 7 bankruptcy, filed in Oakland, CA in 2016-06-30, led to asset liquidation, with the case closing in Sep 28, 2016."
A Tiffa Ronique Wilson — California, 16-41835


ᐅ Tatiana T Wilson, California

Address: PO Box 5671 Oakland, CA 94605-0671

Bankruptcy Case 15-43088 Summary: "Oakland, CA resident Tatiana T Wilson's October 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2016."
Tatiana T Wilson — California, 15-43088


ᐅ Stafunda Wilson, California

Address: 1019 Willow St Oakland, CA 94607-1418

Bankruptcy Case 16-40863 Summary: "Stafunda Wilson's bankruptcy, initiated in 03.31.2016 and concluded by 2016-06-29 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stafunda Wilson — California, 16-40863


ᐅ Darrell Wilson, California

Address: 4506 Edgewood Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 3:09-bk-135817: "Darrell Wilson's Chapter 7 bankruptcy, filed in Oakland, CA in 11.24.2009, led to asset liquidation, with the case closing in February 27, 2010."
Darrell Wilson — California, 3:09-bk-13581


ᐅ Hermione Marian Wilson, California

Address: 36 Sereno Cir Oakland, CA 94619-3122

Bankruptcy Case 10-74662 Overview: "In her Chapter 13 bankruptcy case filed in December 2010, Oakland, CA's Hermione Marian Wilson agreed to a debt repayment plan, which was successfully completed by 05/02/2016."
Hermione Marian Wilson — California, 10-74662


ᐅ Randy Wilson, California

Address: 266 Tunis Rd Oakland, CA 94603-1062

Brief Overview of Bankruptcy Case 16-40132: "The bankruptcy filing by Randy Wilson, undertaken in Jan 19, 2016 in Oakland, CA under Chapter 7, concluded with discharge in 04/18/2016 after liquidating assets."
Randy Wilson — California, 16-40132


ᐅ Jackie Wilson, California

Address: 9606 Empire Rd Oakland, CA 94603

Bankruptcy Case 12-48245 Overview: "The bankruptcy record of Jackie Wilson from Oakland, CA, shows a Chapter 7 case filed in 2012-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2013."
Jackie Wilson — California, 12-48245


ᐅ Annette Marie Wilton, California

Address: 3001 Seminary Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 11-415627: "Annette Marie Wilton's bankruptcy, initiated in Feb 11, 2011 and concluded by 2011-05-17 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Marie Wilton — California, 11-41562


ᐅ Sophia Wimberly, California

Address: 3761 High St Oakland, CA 94619-2124

Concise Description of Bankruptcy Case 2014-417737: "The bankruptcy record of Sophia Wimberly from Oakland, CA, shows a Chapter 7 case filed in April 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2014."
Sophia Wimberly — California, 2014-41773


ᐅ Birdie Denise Winrow, California

Address: 9724 Mountain Blvd Apt 10 Oakland, CA 94605-4947

Bankruptcy Case 2014-41952 Summary: "Birdie Denise Winrow's bankruptcy, initiated in 05/02/2014 and concluded by July 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Birdie Denise Winrow — California, 2014-41952


ᐅ Irma Lee Winslow, California

Address: 6809 Eastlawn St Oakland, CA 94621

Concise Description of Bankruptcy Case 11-722837: "The bankruptcy record of Irma Lee Winslow from Oakland, CA, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2012."
Irma Lee Winslow — California, 11-72283


ᐅ Lachelle L Witherspoon, California

Address: 101 Fairmount Ave Apt 2 Oakland, CA 94611-5900

Concise Description of Bankruptcy Case 15-435167: "Lachelle L Witherspoon's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-11-16, led to asset liquidation, with the case closing in 02/14/2016."
Lachelle L Witherspoon — California, 15-43516


ᐅ Ulrike Inge Woelfel, California

Address: 4533 Fleming Ave Oakland, CA 94619-2565

Snapshot of U.S. Bankruptcy Proceeding Case 10-73064: "The bankruptcy record for Ulrike Inge Woelfel from Oakland, CA, under Chapter 13, filed in 2010-11-12, involved setting up a repayment plan, finalized by 2016-02-17."
Ulrike Inge Woelfel — California, 10-73064


ᐅ Sharon Wolfe, California

Address: 2238 90th Ave Apt 6 Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 10-44772: "In Oakland, CA, Sharon Wolfe filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2010."
Sharon Wolfe — California, 10-44772


ᐅ Otto Leonel Woltke, California

Address: 908 36th Ave Oakland, CA 94601

Concise Description of Bankruptcy Case 11-405027: "In Oakland, CA, Otto Leonel Woltke filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-05."
Otto Leonel Woltke — California, 11-40502


ᐅ Sarah Wai Wong, California

Address: PO Box 70301 Oakland, CA 94612

Bankruptcy Case 13-40519 Summary: "The bankruptcy filing by Sarah Wai Wong, undertaken in January 2013 in Oakland, CA under Chapter 7, concluded with discharge in 05/04/2013 after liquidating assets."
Sarah Wai Wong — California, 13-40519


ᐅ Jeff Wong, California

Address: 99 Templar Pl Oakland, CA 94618

Bankruptcy Case 10-74202 Overview: "Jeff Wong's bankruptcy, initiated in 2010-12-10 and concluded by 03/16/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Wong — California, 10-74202


ᐅ Andy Wong, California

Address: 1836 E 23rd St Oakland, CA 94606-3316

Brief Overview of Bankruptcy Case 15-43864: "The bankruptcy filing by Andy Wong, undertaken in 12/22/2015 in Oakland, CA under Chapter 7, concluded with discharge in 2016-03-21 after liquidating assets."
Andy Wong — California, 15-43864


ᐅ Lai Kuen Wong, California

Address: 1104 E 20th St Oakland, CA 94606-3126

Concise Description of Bankruptcy Case 15-423587: "The bankruptcy filing by Lai Kuen Wong, undertaken in July 30, 2015 in Oakland, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Lai Kuen Wong — California, 15-42358


ᐅ Louie Wong, California

Address: 300 Caldecott Ln Unit 307 Oakland, CA 94618

Bankruptcy Case 10-70432 Overview: "Louie Wong's Chapter 7 bankruptcy, filed in Oakland, CA in 09/13/2010, led to asset liquidation, with the case closing in 2010-12-30."
Louie Wong — California, 10-70432


ᐅ Phyllis Wong, California

Address: 3431 Harper St Oakland, CA 94601

Brief Overview of Bankruptcy Case 09-49732: "In a Chapter 7 bankruptcy case, Phyllis Wong from Oakland, CA, saw her proceedings start in Oct 15, 2009 and complete by 01.12.2010, involving asset liquidation."
Phyllis Wong — California, 09-49732


ᐅ Andrew Woo, California

Address: 1715 12th Ave Apt 4 Oakland, CA 94606

Bankruptcy Case 12-44465 Summary: "Andrew Woo's bankruptcy, initiated in May 23, 2012 and concluded by 2012-09-08 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Woo — California, 12-44465


ᐅ Jasmine Chi Woo, California

Address: 5235 Bancroft Ave Apt C Oakland, CA 94601

Bankruptcy Case 11-48149 Overview: "Jasmine Chi Woo's Chapter 7 bankruptcy, filed in Oakland, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-14."
Jasmine Chi Woo — California, 11-48149


ᐅ Erin Connolly Wood, California

Address: 1515 14th Ave Apt 204 Oakland, CA 94606

Bankruptcy Case 13-42259 Overview: "Oakland, CA resident Erin Connolly Wood's Apr 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2013."
Erin Connolly Wood — California, 13-42259


ᐅ Peggy Constance Woodruff, California

Address: 2740 61st Ave Oakland, CA 94605

Bankruptcy Case 11-43717 Summary: "Oakland, CA resident Peggy Constance Woodruff's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Peggy Constance Woodruff — California, 11-43717


ᐅ Shatonn Woods, California

Address: 11070 San Leandro St Oakland, CA 94603

Brief Overview of Bankruptcy Case 12-70110: "The case of Shatonn Woods in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shatonn Woods — California, 12-70110


ᐅ Darren Eugene Woods, California

Address: 2762 25th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 12-40435: "In a Chapter 7 bankruptcy case, Darren Eugene Woods from Oakland, CA, saw his proceedings start in 2012-01-17 and complete by Apr 17, 2012, involving asset liquidation."
Darren Eugene Woods — California, 12-40435


ᐅ Rashetta A Woods, California

Address: 3012 Logan St Apt C Oakland, CA 94601-1927

Concise Description of Bankruptcy Case 15-432657: "In a Chapter 7 bankruptcy case, Rashetta A Woods from Oakland, CA, saw their proceedings start in October 23, 2015 and complete by 2016-01-21, involving asset liquidation."
Rashetta A Woods — California, 15-43265


ᐅ Sarilda Woods, California

Address: 2689 75th Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 10-449607: "The case of Sarilda Woods in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarilda Woods — California, 10-44960


ᐅ Lois Woods, California

Address: 5102 Fairhill Ct Oakland, CA 94605

Brief Overview of Bankruptcy Case 10-40464: "In Oakland, CA, Lois Woods filed for Chapter 7 bankruptcy in 01.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2010."
Lois Woods — California, 10-40464


ᐅ Richards Evelyn Renee Woods, California

Address: 249 Tunis Rd Oakland, CA 94603-1061

Bankruptcy Case 15-42453 Summary: "Richards Evelyn Renee Woods's bankruptcy, initiated in August 6, 2015 and concluded by November 4, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richards Evelyn Renee Woods — California, 15-42453


ᐅ Cathy Woodward, California

Address: 1722 27th Ave Apt 28 Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-41475: "Cathy Woodward's Chapter 7 bankruptcy, filed in Oakland, CA in February 2010, led to asset liquidation, with the case closing in 2010-05-17."
Cathy Woodward — California, 10-41475


ᐅ Veronica Woolfolk, California

Address: 400 Orange St Apt 302 Oakland, CA 94610

Bankruptcy Case 10-41644 Overview: "In a Chapter 7 bankruptcy case, Veronica Woolfolk from Oakland, CA, saw her proceedings start in February 16, 2010 and complete by 05.22.2010, involving asset liquidation."
Veronica Woolfolk — California, 10-41644


ᐅ Mary Wooten, California

Address: 8089 Greenridge Dr Oakland, CA 94605

Bankruptcy Case 10-70871 Overview: "Mary Wooten's Chapter 7 bankruptcy, filed in Oakland, CA in 09.22.2010, led to asset liquidation, with the case closing in 2011-01-08."
Mary Wooten — California, 10-70871


ᐅ Trevor Wright, California

Address: 855 Northvale Rd Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-46188: "In Oakland, CA, Trevor Wright filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
Trevor Wright — California, 10-46188


ᐅ Takisha Louwana Wright, California

Address: 1829 9th Ave Oakland, CA 94606

Concise Description of Bankruptcy Case 13-423107: "The bankruptcy filing by Takisha Louwana Wright, undertaken in 2013-04-19 in Oakland, CA under Chapter 7, concluded with discharge in July 23, 2013 after liquidating assets."
Takisha Louwana Wright — California, 13-42310


ᐅ Duvon Ray Wright, California

Address: PO Box 71041 Oakland, CA 94612-7141

Brief Overview of Bankruptcy Case 16-41066: "Duvon Ray Wright's Chapter 7 bankruptcy, filed in Oakland, CA in April 20, 2016, led to asset liquidation, with the case closing in 07/19/2016."
Duvon Ray Wright — California, 16-41066


ᐅ Crichlow Gale Wright, California

Address: 2819 Garden St Apt 4 Oakland, CA 94601

Bankruptcy Case 11-48898 Overview: "The bankruptcy filing by Crichlow Gale Wright, undertaken in 08.19.2011 in Oakland, CA under Chapter 7, concluded with discharge in Dec 5, 2011 after liquidating assets."
Crichlow Gale Wright — California, 11-48898


ᐅ Yung Huei Liu Wu, California

Address: 571 Spruce St Oakland, CA 94606

Brief Overview of Bankruptcy Case 11-40380: "Yung Huei Liu Wu's bankruptcy, initiated in January 13, 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."
Yung Huei Liu Wu — California, 11-40380


ᐅ Joseph Raymond Wyman, California

Address: 4903 Stoneridge Ct Oakland, CA 94605-3872

Bankruptcy Case 10-74791 Summary: "The bankruptcy record for Joseph Raymond Wyman from Oakland, CA, under Chapter 13, filed in 2010-12-28, involved setting up a repayment plan, finalized by 2016-03-11."
Joseph Raymond Wyman — California, 10-74791


ᐅ Lisa Dante Wyman, California

Address: 4903 Stoneridge Ct Oakland, CA 94605-3872

Bankruptcy Case 10-74791 Overview: "12/28/2010 marked the beginning of Lisa Dante Wyman's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by Mar 11, 2016."
Lisa Dante Wyman — California, 10-74791


ᐅ Saif Ali Yafai, California

Address: 6342 Shattuck Ave Oakland, CA 94609

Brief Overview of Bankruptcy Case 13-44658: "In a Chapter 7 bankruptcy case, Saif Ali Yafai from Oakland, CA, saw their proceedings start in 2013-08-15 and complete by 11/18/2013, involving asset liquidation."
Saif Ali Yafai — California, 13-44658


ᐅ Arthey Gene Yancey, California

Address: 589 Capistrano Dr Oakland, CA 94603

Concise Description of Bankruptcy Case 12-407087: "The bankruptcy record of Arthey Gene Yancey from Oakland, CA, shows a Chapter 7 case filed in 2012-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Arthey Gene Yancey — California, 12-40708


ᐅ Francisca Rivera Yanez, California

Address: 9909 E St Oakland, CA 94603-2340

Brief Overview of Bankruptcy Case 15-42595: "Oakland, CA resident Francisca Rivera Yanez's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2015."
Francisca Rivera Yanez — California, 15-42595


ᐅ Luis Yanez, California

Address: 2257 106th Ave Oakland, CA 94603

Bankruptcy Case 10-49179 Overview: "In Oakland, CA, Luis Yanez filed for Chapter 7 bankruptcy in 08/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-27."
Luis Yanez — California, 10-49179


ᐅ Jojo Yawson, California

Address: 1555 Madison St Apt 217 Oakland, CA 94612

Concise Description of Bankruptcy Case 13-441527: "The bankruptcy filing by Jojo Yawson, undertaken in 2013-07-23 in Oakland, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Jojo Yawson — California, 13-44152


ᐅ Yvonne Ye, California

Address: 336 E 15th St Apt 6 Oakland, CA 94606

Brief Overview of Bankruptcy Case 12-44910: "The case of Yvonne Ye in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Ye — California, 12-44910


ᐅ Gordon Wa Yee, California

Address: 2130 13th Ave Oakland, CA 94606-4004

Concise Description of Bankruptcy Case 15-401217: "Gordon Wa Yee's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-01-13, led to asset liquidation, with the case closing in 04/13/2015."
Gordon Wa Yee — California, 15-40121


ᐅ Joanne Yee, California

Address: 540 Alcatraz Ave Apt 312 Oakland, CA 94609

Concise Description of Bankruptcy Case 11-427747: "The bankruptcy filing by Joanne Yee, undertaken in Mar 15, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-07-01 after liquidating assets."
Joanne Yee — California, 11-42774


ᐅ Wendy J Yee, California

Address: 367 Vernon St Oakland, CA 94610-3066

Bankruptcy Case 15-42634 Summary: "Oakland, CA resident Wendy J Yee's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Wendy J Yee — California, 15-42634


ᐅ Tenagne F Yimer, California

Address: 1089 26th St Apt 101 Oakland, CA 94607-2922

Bankruptcy Case 16-40323 Summary: "The case of Tenagne F Yimer in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tenagne F Yimer — California, 16-40323


ᐅ Sophal Yin, California

Address: 2503 11th Ave Oakland, CA 94606

Brief Overview of Bankruptcy Case 11-41310: "Oakland, CA resident Sophal Yin's 02.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2011."
Sophal Yin — California, 11-41310


ᐅ Kelly Yoho, California

Address: PO Box 11304 Oakland, CA 94611

Bankruptcy Case 10-49692 Overview: "In a Chapter 7 bankruptcy case, Kelly Yoho from Oakland, CA, saw their proceedings start in Aug 24, 2010 and complete by Nov 23, 2010, involving asset liquidation."
Kelly Yoho — California, 10-49692


ᐅ Jeanne Louise Young, California

Address: 703 59th St Oakland, CA 94609-1417

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42654: "Oakland, CA resident Jeanne Louise Young's 2014-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-23."
Jeanne Louise Young — California, 2014-42654


ᐅ Quintecia Yevette Young, California

Address: 680 14th St Apt 104 Oakland, CA 94612

Brief Overview of Bankruptcy Case 11-43781: "The case of Quintecia Yevette Young in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quintecia Yevette Young — California, 11-43781


ᐅ Kevin J Young, California

Address: 1022 E 28th St Apt 1A Oakland, CA 94610-4081

Concise Description of Bankruptcy Case 15-436767: "Kevin J Young's bankruptcy, initiated in December 2015 and concluded by 02/29/2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Young — California, 15-43676