Oakland, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oakland.
Last updated on:
April 05, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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