Website Logo

Oakland, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oakland.

Last updated on: April 05, 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

Yence Yovany Carcamo, Oakland CA

Address: 2310 87th Ave Oakland, CA 94605-3922
Concise Description of Bankruptcy Case 2014-431707: "The bankruptcy record of Yence Yovany Carcamo from Oakland, CA, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Yence Yovany Carcamo — California

Juan M Cardenas, Oakland CA

Address: 2686 Coolidge Ave Oakland, CA 94601
Bankruptcy Case 13-42546 Summary: "The bankruptcy filing by Juan M Cardenas, undertaken in 04/30/2013 in Oakland, CA under Chapter 7, concluded with discharge in 07/30/2013 after liquidating assets."
Juan M Cardenas — California

Pena Tatiana Maria Cardenas, Oakland CA

Address: 1016 San Francisco Ct Oakland, CA 94601-1441
Snapshot of U.S. Bankruptcy Proceeding Case 15-42037: "In a Chapter 7 bankruptcy case, Pena Tatiana Maria Cardenas from Oakland, CA, saw her proceedings start in 2015-06-28 and complete by 2015-09-26, involving asset liquidation."
Pena Tatiana Maria Cardenas — California

Raimundo Cardenas, Oakland CA

Address: 10585 Topanga Dr Oakland, CA 94603
Brief Overview of Bankruptcy Case 10-40614: "Oakland, CA resident Raimundo Cardenas's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Raimundo Cardenas — California

J Jesus Cardenas, Oakland CA

Address: 1207 91st Ave Oakland, CA 94603
Brief Overview of Bankruptcy Case 11-35193: "The case of J Jesus Cardenas in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in June 19, 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
J Jesus Cardenas — California

Jamila Carey, Oakland CA

Address: 3542 Fruitvale Ave PMB 202 Oakland, CA 94602
Concise Description of Bankruptcy Case 10-714307: "In Oakland, CA, Jamila Carey filed for Chapter 7 bankruptcy in 2010-10-04. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2011."
Jamila Carey — California

Jean Carey, Oakland CA

Address: 7233 Skyline Blvd Oakland, CA 94611
Brief Overview of Bankruptcy Case 10-43903: "The case of Jean Carey in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-07 and discharged early 07/11/2010, focusing on asset liquidation to repay creditors."
Jean Carey — California

Sidney Carey, Oakland CA

Address: 811 York St Apt 123 Oakland, CA 94610
Concise Description of Bankruptcy Case 10-425227: "The case of Sidney Carey in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-08 and discharged early June 11, 2010, focusing on asset liquidation to repay creditors."
Sidney Carey — California

Diane Marie Carlson, Oakland CA

Address: 1824 Lakeshore Ave Apt 19 Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 11-48165: "Oakland, CA resident Diane Marie Carlson's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Diane Marie Carlson — California

Joseph Anthony Caro, Oakland CA

Address: 2701 High St Apt 101 Oakland, CA 94619
Bankruptcy Case 13-41921 Overview: "Joseph Anthony Caro's Chapter 7 bankruptcy, filed in Oakland, CA in March 31, 2013, led to asset liquidation, with the case closing in 07.04.2013."
Joseph Anthony Caro — California

Julie Caroll, Oakland CA

Address: 2601 School St Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 09-72563: "Julie Caroll's Chapter 7 bankruptcy, filed in Oakland, CA in 2009-12-31, led to asset liquidation, with the case closing in April 5, 2010."
Julie Caroll — California

John Caron, Oakland CA

Address: 3962 Forest Hill Ave Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 11-47658: "John Caron's Chapter 7 bankruptcy, filed in Oakland, CA in July 2011, led to asset liquidation, with the case closing in Nov 4, 2011."
John Caron — California

Ethan Edward Carothers, Oakland CA

Address: 2930 Coolidge Ave Oakland, CA 94602-2718
Brief Overview of Bankruptcy Case 2014-41844: "Oakland, CA resident Ethan Edward Carothers's April 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Ethan Edward Carothers — California

Marlon Geneta Carpio, Oakland CA

Address: 8910 Burr St Oakland, CA 94605-4306
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42317: "Marlon Geneta Carpio's Chapter 7 bankruptcy, filed in Oakland, CA in May 28, 2014, led to asset liquidation, with the case closing in 09.03.2014."
Marlon Geneta Carpio — California

Karna Ann Carr, Oakland CA

Address: 1714 Franklin St # 100-425 Oakland, CA 94612-3488
Bankruptcy Case 14-41085 Summary: "The bankruptcy record of Karna Ann Carr from Oakland, CA, shows a Chapter 7 case filed in 03/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2014."
Karna Ann Carr — California

Jr James Kenneth Carrico, Oakland CA

Address: 715 59th St Oakland, CA 94609
Bankruptcy Case 11-41120 Summary: "The bankruptcy filing by Jr James Kenneth Carrico, undertaken in Jan 31, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Jr James Kenneth Carrico — California

Shirley W Carrillo, Oakland CA

Address: 3210 Davis St Apt C Oakland, CA 94601
Bankruptcy Case 12-44006 Overview: "The bankruptcy filing by Shirley W Carrillo, undertaken in May 2012 in Oakland, CA under Chapter 7, concluded with discharge in 08.24.2012 after liquidating assets."
Shirley W Carrillo — California

Dalila Carrillo, Oakland CA

Address: 1245 104th Ave Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 11-46162: "In a Chapter 7 bankruptcy case, Dalila Carrillo from Oakland, CA, saw her proceedings start in 06.06.2011 and complete by 2011-09-07, involving asset liquidation."
Dalila Carrillo — California

Frankye Carruthers, Oakland CA

Address: 6200 Majestic Ave Oakland, CA 94605
Bankruptcy Case 11-49597 Overview: "Frankye Carruthers's Chapter 7 bankruptcy, filed in Oakland, CA in September 6, 2011, led to asset liquidation, with the case closing in December 2011."
Frankye Carruthers — California

Antwoyne Carson, Oakland CA

Address: 964 91st Ave Oakland, CA 94603-1202
Brief Overview of Bankruptcy Case 14-43619: "In Oakland, CA, Antwoyne Carson filed for Chapter 7 bankruptcy in September 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2014."
Antwoyne Carson — California

Cherie A Carson, Oakland CA

Address: 426 Orange St Oakland, CA 94610
Snapshot of U.S. Bankruptcy Proceeding Case 09-49555: "Cherie A Carson's bankruptcy, initiated in 2009-10-09 and concluded by 2010-01-12 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherie A Carson — California

Danielle Carter, Oakland CA

Address: 4203 Aqua Vista St Oakland, CA 94601
Concise Description of Bankruptcy Case 13-466657: "Oakland, CA resident Danielle Carter's Dec 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2014."
Danielle Carter — California

Philipp B Carter, Oakland CA

Address: PO Box 7562 Oakland, CA 94601-0562
Brief Overview of Bankruptcy Case 2014-41735: "The bankruptcy record of Philipp B Carter from Oakland, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-21."
Philipp B Carter — California

Raymond Carter, Oakland CA

Address: 7201 Altura Pl Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 11-44684: "Raymond Carter's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Carter — California

Ruby Jean Cartwright, Oakland CA

Address: 3850 Dale Pl Oakland, CA 94619
Snapshot of U.S. Bankruptcy Proceeding Case 11-48980: "Ruby Jean Cartwright's Chapter 7 bankruptcy, filed in Oakland, CA in August 2011, led to asset liquidation, with the case closing in 11/15/2011."
Ruby Jean Cartwright — California

Hugo Huizar Carvajal, Oakland CA

Address: 1530 40th Ave Oakland, CA 94601
Bankruptcy Case 11-44130 Overview: "In Oakland, CA, Hugo Huizar Carvajal filed for Chapter 7 bankruptcy in April 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2011."
Hugo Huizar Carvajal — California

Brian Casem, Oakland CA

Address: 2146 Vicksburg Ave Oakland, CA 94601
Bankruptcy Case 09-70257 Summary: "The bankruptcy record of Brian Casem from Oakland, CA, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2010."
Brian Casem — California

Cooper Barbara Cash, Oakland CA

Address: 1646 64th Ave Oakland, CA 94621
Snapshot of U.S. Bankruptcy Proceeding Case 10-42942: "The bankruptcy record of Cooper Barbara Cash from Oakland, CA, shows a Chapter 7 case filed in Mar 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2010."
Cooper Barbara Cash — California

Fidel P Casillas, Oakland CA

Address: 2910 E 16th St Oakland, CA 94601-2352
Bankruptcy Case 15-41538 Overview: "The bankruptcy filing by Fidel P Casillas, undertaken in May 13, 2015 in Oakland, CA under Chapter 7, concluded with discharge in 2015-08-11 after liquidating assets."
Fidel P Casillas — California

Timothy Cassidy, Oakland CA

Address: 6446 Harwood Ave Oakland, CA 94618
Bankruptcy Case 10-74849 Overview: "The bankruptcy filing by Timothy Cassidy, undertaken in Dec 29, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Timothy Cassidy — California

Ana Rodriguez Castaneda, Oakland CA

Address: 10401 Shaw St Apt 301 Oakland, CA 94605
Concise Description of Bankruptcy Case 11-409927: "In Oakland, CA, Ana Rodriguez Castaneda filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2011."
Ana Rodriguez Castaneda — California

Jesse A Castaneda, Oakland CA

Address: 1070 81st Ave Oakland, CA 94621-2454
Bankruptcy Case 15-40161 Summary: "Jesse A Castaneda's Chapter 7 bankruptcy, filed in Oakland, CA in 01/16/2015, led to asset liquidation, with the case closing in 2015-04-16."
Jesse A Castaneda — California

Oralia Castellanos, Oakland CA

Address: 1932 103rd Ave Oakland, CA 94603
Bankruptcy Case 10-73971 Overview: "In Oakland, CA, Oralia Castellanos filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-24."
Oralia Castellanos — California

J Cruz Castellanos, Oakland CA

Address: 43 Hunter Ct Oakland, CA 94603
Bankruptcy Case 10-44013 Overview: "The bankruptcy filing by J Cruz Castellanos, undertaken in 04.09.2010 in Oakland, CA under Chapter 7, concluded with discharge in July 13, 2010 after liquidating assets."
J Cruz Castellanos — California

Juaquin Guzman Castillo, Oakland CA

Address: 5744 Holway Ct Oakland, CA 94621-4252
Concise Description of Bankruptcy Case 2014-428137: "Juaquin Guzman Castillo's Chapter 7 bankruptcy, filed in Oakland, CA in June 30, 2014, led to asset liquidation, with the case closing in 2014-09-28."
Juaquin Guzman Castillo — California

Gabriela Castillo, Oakland CA

Address: 6415 Blue Rock Ct Oakland, CA 94605
Concise Description of Bankruptcy Case 11-421927: "The bankruptcy filing by Gabriela Castillo, undertaken in 02.28.2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Gabriela Castillo — California

Juan Castro, Oakland CA

Address: PO Box 7100 Oakland, CA 94601
Bankruptcy Case 09-70093 Summary: "In Oakland, CA, Juan Castro filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Juan Castro — California

Alberto J Castro, Oakland CA

Address: 1187 61st Ave Oakland, CA 94621
Bankruptcy Case 11-47028 Summary: "In a Chapter 7 bankruptcy case, Alberto J Castro from Oakland, CA, saw his proceedings start in 06/30/2011 and complete by 2011-10-16, involving asset liquidation."
Alberto J Castro — California

Salvador Castro, Oakland CA

Address: 259 MacArthur Blvd Apt 201 Oakland, CA 94610
Concise Description of Bankruptcy Case 09-710527: "The bankruptcy filing by Salvador Castro, undertaken in Nov 18, 2009 in Oakland, CA under Chapter 7, concluded with discharge in 2010-02-21 after liquidating assets."
Salvador Castro — California

Maria Esther Soto Castro, Oakland CA

Address: 2960 106th Ave Oakland, CA 94605
Bankruptcy Case 12-40031 Overview: "In Oakland, CA, Maria Esther Soto Castro filed for Chapter 7 bankruptcy in 2012-01-03. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2012."
Maria Esther Soto Castro — California

Jorge A Catalan, Oakland CA

Address: 3283 School St Oakland, CA 94602
Brief Overview of Bankruptcy Case 11-48012: "Oakland, CA resident Jorge A Catalan's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2011."
Jorge A Catalan — California

Cora Maria Catangay, Oakland CA

Address: 4191 Emerald St Oakland, CA 94609
Snapshot of U.S. Bankruptcy Proceeding Case 11-43722: "In Oakland, CA, Cora Maria Catangay filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2011."
Cora Maria Catangay — California

Nancy Caton, Oakland CA

Address: 1974 Hoover Ave Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 10-45685: "Nancy Caton's Chapter 7 bankruptcy, filed in Oakland, CA in May 2010, led to asset liquidation, with the case closing in August 20, 2010."
Nancy Caton — California

Alfred Cautiverio, Oakland CA

Address: 1939 16th Ave Oakland, CA 94606
Concise Description of Bankruptcy Case 10-494527: "Alfred Cautiverio's bankruptcy, initiated in 2010-08-18 and concluded by 12.04.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Cautiverio — California

Agustin Cayetano, Oakland CA

Address: 1309 50th Ave Oakland, CA 94601
Brief Overview of Bankruptcy Case 10-71930: "In Oakland, CA, Agustin Cayetano filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2011."
Agustin Cayetano — California

Carmen Ceja, Oakland CA

Address: 1563 Havenscourt Blvd Oakland, CA 94621-3629
Bankruptcy Case 14-42345 Overview: "The bankruptcy filing by Carmen Ceja, undertaken in May 30, 2014 in Oakland, CA under Chapter 7, concluded with discharge in 08.26.2014 after liquidating assets."
Carmen Ceja — California

Ignacio Gomez Ceja, Oakland CA

Address: 1563 Havenscourt Blvd Oakland, CA 94621-3629
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42345: "In Oakland, CA, Ignacio Gomez Ceja filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2014."
Ignacio Gomez Ceja — California

Jose Aceves Ceja, Oakland CA

Address: 1743 12th Ave Apt F Oakland, CA 94606-3842
Concise Description of Bankruptcy Case 14-408247: "The bankruptcy filing by Jose Aceves Ceja, undertaken in 02/27/2014 in Oakland, CA under Chapter 7, concluded with discharge in May 28, 2014 after liquidating assets."
Jose Aceves Ceja — California

Sarah Celso, Oakland CA

Address: PO Box 72292 Oakland, CA 94612
Bankruptcy Case 10-70857 Overview: "Sarah Celso's Chapter 7 bankruptcy, filed in Oakland, CA in September 22, 2010, led to asset liquidation, with the case closing in December 15, 2010."
Sarah Celso — California

Rena Cerda, Oakland CA

Address: 1437 40th Ave Oakland, CA 94601
Bankruptcy Case 11-42037 Summary: "In a Chapter 7 bankruptcy case, Rena Cerda from Oakland, CA, saw her proceedings start in Feb 25, 2011 and complete by June 2011, involving asset liquidation."
Rena Cerda — California

Carmen Cerrato, Oakland CA

Address: 1915 86th Ave Oakland, CA 94621
Bankruptcy Case 11-43988 Overview: "The bankruptcy record of Carmen Cerrato from Oakland, CA, shows a Chapter 7 case filed in April 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2011."
Carmen Cerrato — California

Maria Chacon, Oakland CA

Address: 7648 Garfield Ave Oakland, CA 94605
Bankruptcy Case 10-49310 Overview: "The case of Maria Chacon in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 08/13/2010 and discharged early 2010-11-29, focusing on asset liquidation to repay creditors."
Maria Chacon — California

Lawan Z Chaemsobhon, Oakland CA

Address: 2418 E 23rd St # B Oakland, CA 94601
Brief Overview of Bankruptcy Case 12-43545: "In Oakland, CA, Lawan Z Chaemsobhon filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-09."
Lawan Z Chaemsobhon — California

Rashad Zakee Chambers, Oakland CA

Address: PO Box 22881 Oakland, CA 94609-5881
Bankruptcy Case 15-29879 Summary: "The bankruptcy filing by Rashad Zakee Chambers, undertaken in Dec 29, 2015 in Oakland, CA under Chapter 7, concluded with discharge in 2016-03-28 after liquidating assets."
Rashad Zakee Chambers — California

Dejuana Champion, Oakland CA

Address: 7221 Ney Ave Oakland, CA 94605
Concise Description of Bankruptcy Case 10-420657: "Oakland, CA resident Dejuana Champion's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2010."
Dejuana Champion — California

Eugene Chamson, Oakland CA

Address: 6114 La Salle Ave # 505 Oakland, CA 94611
Bankruptcy Case 10-74412 Overview: "In Oakland, CA, Eugene Chamson filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2011."
Eugene Chamson — California

Velasco Asiann Mercede Chan, Oakland CA

Address: 27 Teralynn Ct Oakland, CA 94619-2355
Bankruptcy Case 09-70607 Summary: "Chapter 13 bankruptcy for Velasco Asiann Mercede Chan in Oakland, CA began in 11/05/2009, focusing on debt restructuring, concluding with plan fulfillment in 01.13.2015."
Velasco Asiann Mercede Chan — California

Phaphaiphone Chanthachareune, Oakland CA

Address: 1651 103rd Ave Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 11-42170: "Phaphaiphone Chanthachareune's Chapter 7 bankruptcy, filed in Oakland, CA in 2011-02-28, led to asset liquidation, with the case closing in 2011-06-01."
Phaphaiphone Chanthachareune — California

Linda Sangka Chanthavong, Oakland CA

Address: 2014 E 26th St Oakland, CA 94606-3424
Bankruptcy Case 14-44592 Overview: "Oakland, CA resident Linda Sangka Chanthavong's November 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Linda Sangka Chanthavong — California

Timothy M Chapman, Oakland CA

Address: 15 Veteran Way Oakland, CA 94602
Bankruptcy Case 12-43685 Overview: "The bankruptcy filing by Timothy M Chapman, undertaken in April 2012 in Oakland, CA under Chapter 7, concluded with discharge in 08.13.2012 after liquidating assets."
Timothy M Chapman — California

Lataisha Evette Chappell, Oakland CA

Address: 2751 75th Ave Oakland, CA 94605-2839
Snapshot of U.S. Bankruptcy Proceeding Case 15-40006: "Lataisha Evette Chappell's Chapter 7 bankruptcy, filed in Oakland, CA in 01/02/2015, led to asset liquidation, with the case closing in 2015-04-02."
Lataisha Evette Chappell — California

Rowland Charlton, Oakland CA

Address: 10420 Voltaire Ave Oakland, CA 94603
Brief Overview of Bankruptcy Case 10-48701: "The bankruptcy filing by Rowland Charlton, undertaken in 07/30/2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Rowland Charlton — California

Tanner Clare Chase, Oakland CA

Address: 4765 Fair Ave Oakland, CA 94619
Bankruptcy Case 12-40145 Overview: "Tanner Clare Chase's Chapter 7 bankruptcy, filed in Oakland, CA in Jan 6, 2012, led to asset liquidation, with the case closing in April 2012."
Tanner Clare Chase — California

Loren Chasin, Oakland CA

Address: 4126 Howe St Apt B Oakland, CA 94611
Concise Description of Bankruptcy Case 10-734207: "In Oakland, CA, Loren Chasin filed for Chapter 7 bankruptcy in 11.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2011."
Loren Chasin — California

Eugene Chatman, Oakland CA

Address: 1720 12th Ave Apt 303 Oakland, CA 94606
Concise Description of Bankruptcy Case 10-730377: "The bankruptcy filing by Eugene Chatman, undertaken in November 11, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
Eugene Chatman — California

Ruiz Alice Chatmon, Oakland CA

Address: 2118 45th Ave Oakland, CA 94601
Bankruptcy Case 10-42098 Overview: "Oakland, CA resident Ruiz Alice Chatmon's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2010."
Ruiz Alice Chatmon — California

Aaron Valdez Chavez, Oakland CA

Address: 824 105th Ave Oakland, CA 94603
Bankruptcy Case 12-48878 Overview: "The bankruptcy record of Aaron Valdez Chavez from Oakland, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-03."
Aaron Valdez Chavez — California

Man Hang Che, Oakland CA

Address: 434 38th St Oakland, CA 94609
Snapshot of U.S. Bankruptcy Proceeding Case 11-47212: "In Oakland, CA, Man Hang Che filed for Chapter 7 bankruptcy in 2011-07-06. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2011."
Man Hang Che — California

Michael A Cheadle, Oakland CA

Address: 1555 Lakeside Dr Apt 151 Oakland, CA 94612
Snapshot of U.S. Bankruptcy Proceeding Case 13-44941: "In Oakland, CA, Michael A Cheadle filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Michael A Cheadle — California

Yiu Kwei Chen, Oakland CA

Address: 1955 San Pablo Ave Apt 307 Oakland, CA 94612
Snapshot of U.S. Bankruptcy Proceeding Case 10-74264: "Oakland, CA resident Yiu Kwei Chen's 2010-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2011."
Yiu Kwei Chen — California

Chi Wan Cheng, Oakland CA

Address: 1036 E 11th St Oakland, CA 94606-3722
Brief Overview of Bankruptcy Case 14-43763: "The case of Chi Wan Cheng in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Chi Wan Cheng — California

Patricia Cherry, Oakland CA

Address: 3565 Dimond Ave Apt 29 Oakland, CA 94602
Concise Description of Bankruptcy Case 10-464407: "The case of Patricia Cherry in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 2010-09-07, focusing on asset liquidation to repay creditors."
Patricia Cherry — California

Evan Chew, Oakland CA

Address: 1431 16th Ave Oakland, CA 94606
Concise Description of Bankruptcy Case 10-428227: "The case of Evan Chew in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 03.15.2010 and discharged early Jun 18, 2010, focusing on asset liquidation to repay creditors."
Evan Chew — California

Wesley Sean Chew, Oakland CA

Address: 3020 Broadmoor Vw Oakland, CA 94605-5312
Brief Overview of Bankruptcy Case 10-30023: "Wesley Sean Chew's Chapter 13 bankruptcy in Oakland, CA started in Jan 6, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 6, 2015."
Wesley Sean Chew — California

Nhep Chheng, Oakland CA

Address: 1822 8th Ave Oakland, CA 94606
Concise Description of Bankruptcy Case 13-421337: "The bankruptcy filing by Nhep Chheng, undertaken in 04.10.2013 in Oakland, CA under Chapter 7, concluded with discharge in 2013-07-14 after liquidating assets."
Nhep Chheng — California

Esther Chigovanyika, Oakland CA

Address: 2833 Foothill Blvd Apt 9 Oakland, CA 94601
Brief Overview of Bankruptcy Case 11-72972: "Esther Chigovanyika's bankruptcy, initiated in 2011-12-13 and concluded by March 30, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Chigovanyika — California

Ann J Childress, Oakland CA

Address: 2520 84th Ave Oakland, CA 94605-3428
Bankruptcy Case 16-40398 Summary: "Ann J Childress's bankruptcy, initiated in 02.16.2016 and concluded by 05.16.2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann J Childress — California

Cheuk Fai Chiu, Oakland CA

Address: 321 Athol Ave Apt 8 Oakland, CA 94606-1449
Snapshot of U.S. Bankruptcy Proceeding Case 16-40359: "Oakland, CA resident Cheuk Fai Chiu's 2016-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2016."
Cheuk Fai Chiu — California

Sarah Chiu, Oakland CA

Address: 300 Caldecott Ln Unit 214 Oakland, CA 94618
Brief Overview of Bankruptcy Case 10-49297: "Sarah Chiu's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-08-13, led to asset liquidation, with the case closing in 2010-11-29."
Sarah Chiu — California

Okbong Cho, Oakland CA

Address: 494 38th St Apt 2 Oakland, CA 94609
Bankruptcy Case 13-40571 Overview: "Okbong Cho's bankruptcy, initiated in 01.31.2013 and concluded by 05/06/2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Okbong Cho — California

Jung G Choi, Oakland CA

Address: 2017 Foothill Blvd Oakland, CA 94606-4621
Bankruptcy Case 15-41517 Summary: "The case of Jung G Choi in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 05/11/2015 and discharged early 2015-08-09, focusing on asset liquidation to repay creditors."
Jung G Choi — California

Whang Yeul Choi, Oakland CA

Address: 2017 Foothill Blvd Oakland, CA 94606-4621
Brief Overview of Bankruptcy Case 15-41517: "The bankruptcy filing by Whang Yeul Choi, undertaken in May 2015 in Oakland, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Whang Yeul Choi — California

Kyong Sun Chong, Oakland CA

Address: 275 28th St Apt 633 Oakland, CA 94611
Bankruptcy Case 11-43766 Overview: "Kyong Sun Chong's Chapter 7 bankruptcy, filed in Oakland, CA in 04/06/2011, led to asset liquidation, with the case closing in July 23, 2011."
Kyong Sun Chong — California

Tae Chong, Oakland CA

Address: 929 38th Ave Oakland, CA 94601
Bankruptcy Case 10-45740 Overview: "The bankruptcy filing by Tae Chong, undertaken in May 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Tae Chong — California

John Choy, Oakland CA

Address: PO Box 651 Oakland, CA 94604-0651
Bankruptcy Case 10-72238 Overview: "The bankruptcy record for John Choy from Oakland, CA, under Chapter 13, filed in Oct 23, 2010, involved setting up a repayment plan, finalized by Nov 26, 2013."
John Choy — California

Terence Bernard Chrisman, Oakland CA

Address: 478 Vernon St Apt 1 Oakland, CA 94610-2643
Bankruptcy Case 2014-42110 Summary: "The bankruptcy record of Terence Bernard Chrisman from Oakland, CA, shows a Chapter 7 case filed in 05.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-19."
Terence Bernard Chrisman — California

Christine Elizabeth Christ, Oakland CA

Address: 1724 Clemens Rd Oakland, CA 94602
Brief Overview of Bankruptcy Case 13-46064: "The bankruptcy filing by Christine Elizabeth Christ, undertaken in 11/04/2013 in Oakland, CA under Chapter 7, concluded with discharge in 2014-02-07 after liquidating assets."
Christine Elizabeth Christ — California

Donald Christensen, Oakland CA

Address: 2058 Crosby Ave Oakland, CA 94601
Bankruptcy Case 10-34770 Overview: "In Oakland, CA, Donald Christensen filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2011."
Donald Christensen — California

Gregory Leif Christensen, Oakland CA

Address: 512 Merritt Ave Apt 1 Oakland, CA 94610-5171
Bankruptcy Case 2014-43081 Summary: "In Oakland, CA, Gregory Leif Christensen filed for Chapter 7 bankruptcy in 2014-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Gregory Leif Christensen — California

Zandile Christian, Oakland CA

Address: 3405 Dimond Ave Apt 5 Oakland, CA 94602
Concise Description of Bankruptcy Case 11-496117: "The bankruptcy record of Zandile Christian from Oakland, CA, shows a Chapter 7 case filed in 2011-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2011."
Zandile Christian — California

Leslie Rich Christopher, Oakland CA

Address: 2301 High St Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 13-43221: "Leslie Rich Christopher's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-05-31, led to asset liquidation, with the case closing in September 3, 2013."
Leslie Rich Christopher — California

Escarcega Christopher, Oakland CA

Address: PO Box 71567 Oakland, CA 94612-7767
Concise Description of Bankruptcy Case 15-431957: "Escarcega Christopher's bankruptcy, initiated in 2015-10-16 and concluded by January 2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Escarcega Christopher — California

Savath Chrun, Oakland CA

Address: 3800 Magee Ave Oakland, CA 94619-1453
Brief Overview of Bankruptcy Case 14-44356: "Savath Chrun's bankruptcy, initiated in 10.30.2014 and concluded by Jan 28, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savath Chrun — California

David Chu, Oakland CA

Address: 2414 11th Ave Oakland, CA 94606
Bankruptcy Case 11-47394 Summary: "Oakland, CA resident David Chu's 07.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2011."
David Chu — California

Peony Yim Yin Chu, Oakland CA

Address: 2720 25th Ave Oakland, CA 94601
Bankruptcy Case 13-42922 Summary: "Oakland, CA resident Peony Yim Yin Chu's 05/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2013."
Peony Yim Yin Chu — California

Ki Kwon Chung, Oakland CA

Address: 956 62nd St Apt 1 Oakland, CA 94608
Bankruptcy Case 13-44499 Overview: "The bankruptcy filing by Ki Kwon Chung, undertaken in 08/05/2013 in Oakland, CA under Chapter 7, concluded with discharge in 10.29.2013 after liquidating assets."
Ki Kwon Chung — California

Philong Chuong, Oakland CA

Address: 2345 14th Ave Oakland, CA 94606
Bankruptcy Case 13-42534 Overview: "The bankruptcy record of Philong Chuong from Oakland, CA, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Philong Chuong — California

Charles Cieloha, Oakland CA

Address: 4735 Davenport Ave Oakland, CA 94619
Bankruptcy Case 10-45749 Summary: "In a Chapter 7 bankruptcy case, Charles Cieloha from Oakland, CA, saw their proceedings start in 2010-05-19 and complete by 2010-08-22, involving asset liquidation."
Charles Cieloha — California

Clarita Laurian Ciprazo, Oakland CA

Address: 1536 Fruitvale Ave Apt 12 Oakland, CA 94601
Concise Description of Bankruptcy Case 13-435837: "The case of Clarita Laurian Ciprazo in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 06/24/2013 and discharged early 09/24/2013, focusing on asset liquidation to repay creditors."
Clarita Laurian Ciprazo — California

Kenneth Cisne, Oakland CA

Address: 3001 Richmond Blvd Apt 2 Oakland, CA 94611-5846
Brief Overview of Bankruptcy Case 2014-43150: "In Oakland, CA, Kenneth Cisne filed for Chapter 7 bankruptcy in 07.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Kenneth Cisne — California

Explore Free Bankruptcy Records by State