Oakland, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oakland.
Last updated on:
April 10, 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
Victor Alphonso Clachar, Oakland CA
Address: PO Box 6263 Oakland, CA 94603-0263
Snapshot of U.S. Bankruptcy Proceeding Case 07-44351: "Chapter 13 bankruptcy for Victor Alphonso Clachar in Oakland, CA began in Dec 14, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-27."
Victor Alphonso Clachar — California
Jr Travis Clark, Oakland CA
Address: 2023 Rosedale Ave Oakland, CA 94601-4249
Bankruptcy Case 14-40040 Summary: "Jr Travis Clark's bankruptcy, initiated in Jan 3, 2014 and concluded by April 3, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Travis Clark — California
Anitra Michelle Clark, Oakland CA
Address: 45 Eldridge Ave Oakland, CA 94603
Bankruptcy Case 11-40237 Overview: "The bankruptcy filing by Anitra Michelle Clark, undertaken in January 2011 in Oakland, CA under Chapter 7, concluded with discharge in Apr 12, 2011 after liquidating assets."
Anitra Michelle Clark — California
Craig Clark, Oakland CA
Address: PO Box 14265 Oakland, CA 94614
Bankruptcy Case 10-40492 Summary: "Craig Clark's bankruptcy, initiated in January 16, 2010 and concluded by April 21, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Clark — California
Betty Clark, Oakland CA
Address: 7925 Sanford St Oakland, CA 94605
Brief Overview of Bankruptcy Case 10-43129: "Oakland, CA resident Betty Clark's 03.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-25."
Betty Clark — California
Donald Oliver Clarke, Oakland CA
Address: 7845 Sterling Dr Oakland, CA 94605
Concise Description of Bankruptcy Case 11-472437: "The case of Donald Oliver Clarke in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in July 7, 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Donald Oliver Clarke — California
Hugh A Clarke, Oakland CA
Address: 2724 12th Ave Oakland, CA 94606
Bankruptcy Case 11-44105 Summary: "In a Chapter 7 bankruptcy case, Hugh A Clarke from Oakland, CA, saw his proceedings start in 2011-04-15 and complete by August 1, 2011, involving asset liquidation."
Hugh A Clarke — California
Jacqueline Clarke, Oakland CA
Address: 3507 Brighton Ave Apt 202 Oakland, CA 94602
Brief Overview of Bankruptcy Case 10-48455: "The bankruptcy filing by Jacqueline Clarke, undertaken in 07.26.2010 in Oakland, CA under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Jacqueline Clarke — California
Jaqueline Clayborn, Oakland CA
Address: 6850 Foothill Blvd Apt 304 Oakland, CA 94605
Bankruptcy Case 10-40695 Overview: "Jaqueline Clayborn's bankruptcy, initiated in 01.22.2010 and concluded by Apr 27, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaqueline Clayborn — California
Rhonda Denise Clegg, Oakland CA
Address: 1926 6th Ave Apt 308 Oakland, CA 94606
Concise Description of Bankruptcy Case 13-448487: "The case of Rhonda Denise Clegg in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 08.26.2013 and discharged early 2013-11-29, focusing on asset liquidation to repay creditors."
Rhonda Denise Clegg — California
David Clemes, Oakland CA
Address: 5641 Bacon Rd Oakland, CA 94619
Bankruptcy Case 10-42077 Summary: "The bankruptcy filing by David Clemes, undertaken in Feb 26, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
David Clemes — California
Porter J Clewis, Oakland CA
Address: 2506 74th Ave Oakland, CA 94605
Brief Overview of Bankruptcy Case 13-46195: "The bankruptcy record of Porter J Clewis from Oakland, CA, shows a Chapter 7 case filed in November 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-17."
Porter J Clewis — California
Cole Clifton, Oakland CA
Address: 400 Orange St Apt 206 Oakland, CA 94610-2905
Concise Description of Bankruptcy Case 2:16-bk-13897-DS7: "The bankruptcy record of Cole Clifton from Oakland, CA, shows a Chapter 7 case filed in 03.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Cole Clifton — California
Sr Jerome Clove Clifton, Oakland CA
Address: 7711 Sunkist Dr Oakland, CA 94605
Bankruptcy Case 11-42313 Overview: "In a Chapter 7 bankruptcy case, Sr Jerome Clove Clifton from Oakland, CA, saw his proceedings start in Mar 3, 2011 and complete by Jun 19, 2011, involving asset liquidation."
Sr Jerome Clove Clifton — California
Rosales Jose Luis Climaco, Oakland CA
Address: 7630 Lockwood St Apt 10 Oakland, CA 94621
Bankruptcy Case 12-44655 Overview: "The bankruptcy filing by Rosales Jose Luis Climaco, undertaken in 2012-05-30 in Oakland, CA under Chapter 7, concluded with discharge in 08/28/2012 after liquidating assets."
Rosales Jose Luis Climaco — California
Kim Cobb, Oakland CA
Address: 4115 Maple Ave Oakland, CA 94602
Bankruptcy Case 09-72371 Overview: "The bankruptcy filing by Kim Cobb, undertaken in Dec 28, 2009 in Oakland, CA under Chapter 7, concluded with discharge in 04.02.2010 after liquidating assets."
Kim Cobb — California
Cornell C Cockrell, Oakland CA
Address: 1724 90th Ave Oakland, CA 94603
Bankruptcy Case 13-41391 Summary: "In Oakland, CA, Cornell C Cockrell filed for Chapter 7 bankruptcy in 03/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2013."
Cornell C Cockrell — California
Eleanor Brenda Cody, Oakland CA
Address: 115 Catron Dr Apt B Oakland, CA 94603-3548
Concise Description of Bankruptcy Case 08-439007: "Eleanor Brenda Cody, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 07/24/2008, culminating in its successful completion by 11.15.2013."
Eleanor Brenda Cody — California
Dionne Cola, Oakland CA
Address: 1595 Chandler St Oakland, CA 94603-3874
Brief Overview of Bankruptcy Case 10-47086: "Chapter 13 bankruptcy for Dionne Cola in Oakland, CA began in Jun 22, 2010, focusing on debt restructuring, concluding with plan fulfillment in 09.20.2013."
Dionne Cola — California
Arnold Colbert, Oakland CA
Address: 8121 Hillside St Oakland, CA 94605-3457
Concise Description of Bankruptcy Case 2014-418947: "Arnold Colbert's bankruptcy, initiated in 04.30.2014 and concluded by 2014-07-29 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Colbert — California
Iii Leon Cole, Oakland CA
Address: 3941 Lyon Ave Oakland, CA 94601
Bankruptcy Case 09-70562 Overview: "Iii Leon Cole's bankruptcy, initiated in 2009-11-04 and concluded by 2010-02-07 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Leon Cole — California
Brenda Renee Cole, Oakland CA
Address: PO Box 24252 Oakland, CA 94623
Bankruptcy Case 13-43943 Summary: "Brenda Renee Cole's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-07-11, led to asset liquidation, with the case closing in 2013-10-14."
Brenda Renee Cole — California
Susan Coleman, Oakland CA
Address: 5014 Dublin Ave Oakland, CA 94602
Bankruptcy Case 09-72063 Summary: "The bankruptcy record of Susan Coleman from Oakland, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2010."
Susan Coleman — California
Marva Coleman, Oakland CA
Address: 1924 8th Ave Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 11-45316: "In a Chapter 7 bankruptcy case, Marva Coleman from Oakland, CA, saw her proceedings start in May 16, 2011 and complete by 2011-08-09, involving asset liquidation."
Marva Coleman — California
Linn Caroline Jean Coles, Oakland CA
Address: 7717 Sunkist Dr Oakland, CA 94605-3062
Concise Description of Bankruptcy Case 15-431517: "Linn Caroline Jean Coles's Chapter 7 bankruptcy, filed in Oakland, CA in October 2015, led to asset liquidation, with the case closing in 01.12.2016."
Linn Caroline Jean Coles — California
Suzette Marie Collado, Oakland CA
Address: 2153 51st Ave Apt B Oakland, CA 94601
Brief Overview of Bankruptcy Case 11-49933: "Suzette Marie Collado's bankruptcy, initiated in 2011-09-15 and concluded by 01.01.2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzette Marie Collado — California
Blanca Collazo, Oakland CA
Address: 1271 94th Ave Oakland, CA 94603-1415
Bankruptcy Case 14-44796 Overview: "Blanca Collazo's Chapter 7 bankruptcy, filed in Oakland, CA in 12/08/2014, led to asset liquidation, with the case closing in 2015-03-08."
Blanca Collazo — California
Edgar L Collier, Oakland CA
Address: 7841 Greenly Dr Oakland, CA 94605
Brief Overview of Bankruptcy Case 12-40126: "The bankruptcy filing by Edgar L Collier, undertaken in January 2012 in Oakland, CA under Chapter 7, concluded with discharge in Apr 23, 2012 after liquidating assets."
Edgar L Collier — California
Felicia Laura Collier, Oakland CA
Address: PO Box 5111 Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 12-70198: "Felicia Laura Collier's Chapter 7 bankruptcy, filed in Oakland, CA in 12.31.2012, led to asset liquidation, with the case closing in Apr 5, 2013."
Felicia Laura Collier — California
Ashantaki Collins, Oakland CA
Address: 127 Ironwood Oakland, CA 94605
Bankruptcy Case 10-43510 Summary: "Oakland, CA resident Ashantaki Collins's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2010."
Ashantaki Collins — California
Phyllis Collins, Oakland CA
Address: 6528 Outlook Ave Oakland, CA 94605
Bankruptcy Case 12-49658 Overview: "In Oakland, CA, Phyllis Collins filed for Chapter 7 bankruptcy in 12/05/2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Phyllis Collins — California
Terry R Collins, Oakland CA
Address: 3725 Nevil St Oakland, CA 94601-3819
Brief Overview of Bankruptcy Case 15-41145: "The bankruptcy record of Terry R Collins from Oakland, CA, shows a Chapter 7 case filed in 04.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-09."
Terry R Collins — California
Gladys Marie Collins, Oakland CA
Address: 1839 98th Ave Oakland, CA 94603
Brief Overview of Bankruptcy Case 13-43777: "Oakland, CA resident Gladys Marie Collins's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-03."
Gladys Marie Collins — California
Sheila Janette Collins, Oakland CA
Address: 3930 Malcolm Ave Oakland, CA 94605
Bankruptcy Case 13-41662 Overview: "Oakland, CA resident Sheila Janette Collins's 03/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-23."
Sheila Janette Collins — California
Anton Genes Collins, Oakland CA
Address: 2161 Trafalgar Pl Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 11-46343: "The case of Anton Genes Collins in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 10, 2011 and discharged early September 26, 2011, focusing on asset liquidation to repay creditors."
Anton Genes Collins — California
Cris Coloma, Oakland CA
Address: 2336 Fruitvale Ave Apt 6 Oakland, CA 94601
Bankruptcy Case 11-43569 Overview: "The case of Cris Coloma in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2011 and discharged early 07/17/2011, focusing on asset liquidation to repay creditors."
Cris Coloma — California
Patricia Jo Ann Colquiet, Oakland CA
Address: 362 Euclid Ave Apt 203 Oakland, CA 94610-3218
Bankruptcy Case 15-40972 Overview: "The bankruptcy filing by Patricia Jo Ann Colquiet, undertaken in March 2015 in Oakland, CA under Chapter 7, concluded with discharge in 2015-06-25 after liquidating assets."
Patricia Jo Ann Colquiet — California
Wanda Combs, Oakland CA
Address: 4133 Rifle Ln Oakland, CA 94605
Bankruptcy Case 10-44813 Overview: "The bankruptcy filing by Wanda Combs, undertaken in April 2010 in Oakland, CA under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Wanda Combs — California
Jason Compton, Oakland CA
Address: 1505 Jackson St Apt 8 Oakland, CA 94612
Snapshot of U.S. Bankruptcy Proceeding Case 10-73039: "Jason Compton's bankruptcy, initiated in 11/11/2010 and concluded by Feb 8, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Compton — California
David A Conaway, Oakland CA
Address: 2001 Macarthur Blvd Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 13-43116: "The bankruptcy record of David A Conaway from Oakland, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
David A Conaway — California
Rahmal Haji Conda, Oakland CA
Address: 1951 Telegraph Ave Apt 108 Oakland, CA 94612
Snapshot of U.S. Bankruptcy Proceeding Case 13-41490: "Rahmal Haji Conda's bankruptcy, initiated in 2013-03-13 and concluded by June 16, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rahmal Haji Conda — California
Willie Condon, Oakland CA
Address: 444 Douglas Ave Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 10-73239: "Willie Condon's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-11-17, led to asset liquidation, with the case closing in February 8, 2011."
Willie Condon — California
Grace J Condon, Oakland CA
Address: 6630 Macarthur Blvd Apt 4 Oakland, CA 94605-2174
Bankruptcy Case 10-71617 Overview: "Chapter 13 bankruptcy for Grace J Condon in Oakland, CA began in 2010-10-07, focusing on debt restructuring, concluding with plan fulfillment in 2016-02-26."
Grace J Condon — California
John Thomas Connelly, Oakland CA
Address: 4210 Knoll Ave Oakland, CA 94619
Concise Description of Bankruptcy Case 11-475217: "In a Chapter 7 bankruptcy case, John Thomas Connelly from Oakland, CA, saw their proceedings start in 2011-07-15 and complete by 10.31.2011, involving asset liquidation."
John Thomas Connelly — California
Erica Elaine Conners, Oakland CA
Address: 3715 Lincoln Ave Apt 6 Oakland, CA 94602
Concise Description of Bankruptcy Case 12-701037: "In Oakland, CA, Erica Elaine Conners filed for Chapter 7 bankruptcy in 2012-12-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-01."
Erica Elaine Conners — California
Tobi Jane Connors, Oakland CA
Address: 8125 Earl St Oakland, CA 94605-3635
Brief Overview of Bankruptcy Case 16-40419: "In a Chapter 7 bankruptcy case, Tobi Jane Connors from Oakland, CA, saw her proceedings start in 02/17/2016 and complete by 2016-05-17, involving asset liquidation."
Tobi Jane Connors — California
Jr Joe Louis Contreras, Oakland CA
Address: 1470 Alice St Apt 301 Oakland, CA 94612-4001
Concise Description of Bankruptcy Case 14-406657: "In Oakland, CA, Jr Joe Louis Contreras filed for Chapter 7 bankruptcy in 2014-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Jr Joe Louis Contreras — California
John Cook, Oakland CA
Address: 2716 Harrison St Oakland, CA 94612
Snapshot of U.S. Bankruptcy Proceeding Case 10-46116: "Oakland, CA resident John Cook's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
John Cook — California
Elise A Cooks, Oakland CA
Address: 3427 Laurel Ave Apt D Oakland, CA 94602
Concise Description of Bankruptcy Case 13-461347: "Oakland, CA resident Elise A Cooks's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2014."
Elise A Cooks — California
Diane Kristine Coombs, Oakland CA
Address: 32 Rio Vista Ave Apt C Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 11-40630: "Diane Kristine Coombs's Chapter 7 bankruptcy, filed in Oakland, CA in 2011-01-19, led to asset liquidation, with the case closing in 05.07.2011."
Diane Kristine Coombs — California
Jeffery Cooper, Oakland CA
Address: 1618 47th Ave Oakland, CA 94601
Concise Description of Bankruptcy Case 10-737457: "The case of Jeffery Cooper in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Jeffery Cooper — California
Tara Jean Cordisco, Oakland CA
Address: 2901 Georgia St Oakland, CA 94602-3223
Concise Description of Bankruptcy Case 15-406817: "Tara Jean Cordisco's Chapter 7 bankruptcy, filed in Oakland, CA in 03/03/2015, led to asset liquidation, with the case closing in 06.01.2015."
Tara Jean Cordisco — California
Jose S Cordova, Oakland CA
Address: 7222 Favor St Oakland, CA 94621-3120
Bankruptcy Case 16-41650 Overview: "Oakland, CA resident Jose S Cordova's 06.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13."
Jose S Cordova — California
Pedro Pablo Corea, Oakland CA
Address: 419 Hale Ave Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 11-43105: "The case of Pedro Pablo Corea in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 03/22/2011 and discharged early 06/22/2011, focusing on asset liquidation to repay creditors."
Pedro Pablo Corea — California
Ramirez Rosario A Corrales, Oakland CA
Address: 325 Lenox Ave Apt 102 Oakland, CA 94610
Snapshot of U.S. Bankruptcy Proceeding Case 13-44978: "Ramirez Rosario A Corrales's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-08-31, led to asset liquidation, with the case closing in 2013-12-04."
Ramirez Rosario A Corrales — California
Jaime Cortez, Oakland CA
Address: 2554 E 16th St Oakland, CA 94601-1657
Snapshot of U.S. Bankruptcy Proceeding Case 15-43367: "The case of Jaime Cortez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-11-02 and discharged early 2016-01-31, focusing on asset liquidation to repay creditors."
Jaime Cortez — California
Robert Cotton, Oakland CA
Address: PO Box 794 Oakland, CA 94604
Bankruptcy Case 13-31564 Overview: "The case of Robert Cotton in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 9, 2013 and discharged early 2013-10-12, focusing on asset liquidation to repay creditors."
Robert Cotton — California
Cynthia Cotton, Oakland CA
Address: 2298 San Pablo Ave Oakland, CA 94612
Concise Description of Bankruptcy Case 10-728957: "In a Chapter 7 bankruptcy case, Cynthia Cotton from Oakland, CA, saw her proceedings start in 2010-11-08 and complete by 2011-02-24, involving asset liquidation."
Cynthia Cotton — California
Dorothy Cotton, Oakland CA
Address: 5161 Shafter Ave Oakland, CA 94618
Bankruptcy Case 11-47460 Overview: "The bankruptcy filing by Dorothy Cotton, undertaken in Jul 14, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-10-30 after liquidating assets."
Dorothy Cotton — California
Peter James Couch, Oakland CA
Address: 2907 62nd Ave Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 11-46973: "Oakland, CA resident Peter James Couch's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2011."
Peter James Couch — California
Amanda Ryann Courtney, Oakland CA
Address: 4458 Montgomery St Oakland, CA 94611
Bankruptcy Case 13-42571 Summary: "Amanda Ryann Courtney's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-04-30, led to asset liquidation, with the case closing in August 2013."
Amanda Ryann Courtney — California
Devon Cousins, Oakland CA
Address: 3525 Dimond Ave Apt 301 Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 10-47323: "The bankruptcy filing by Devon Cousins, undertaken in 06.28.2010 in Oakland, CA under Chapter 7, concluded with discharge in Oct 14, 2010 after liquidating assets."
Devon Cousins — California
Bernice L Covington, Oakland CA
Address: 2520 Church St Apt 102 Oakland, CA 94605-2060
Snapshot of U.S. Bankruptcy Proceeding Case 15-41393: "Bernice L Covington's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-04-30, led to asset liquidation, with the case closing in Jul 29, 2015."
Bernice L Covington — California
Kenneth Arnold Cox, Oakland CA
Address: PO Box 71682 Oakland, CA 94612
Snapshot of U.S. Bankruptcy Proceeding Case 13-44506: "Kenneth Arnold Cox's bankruptcy, initiated in 08/05/2013 and concluded by 2013-10-30 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Arnold Cox — California
James Rossevelt Cox, Oakland CA
Address: 7400 Mountain Blvd Apt 1B Oakland, CA 94605-3129
Brief Overview of Bankruptcy Case 09-49445: "Chapter 13 bankruptcy for James Rossevelt Cox in Oakland, CA began in 10/07/2009, focusing on debt restructuring, concluding with plan fulfillment in 12/02/2014."
James Rossevelt Cox — California
Ellis Craft, Oakland CA
Address: 3501 Mirasol Ave Oakland, CA 94605
Concise Description of Bankruptcy Case 10-736037: "The bankruptcy filing by Ellis Craft, undertaken in November 24, 2010 in Oakland, CA under Chapter 7, concluded with discharge in Feb 23, 2011 after liquidating assets."
Ellis Craft — California
Delbert Ray Craig, Oakland CA
Address: 940 75th Ave Apt B Oakland, CA 94621-2934
Brief Overview of Bankruptcy Case 15-41973: "Delbert Ray Craig's bankruptcy, initiated in June 19, 2015 and concluded by September 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delbert Ray Craig — California
Tanesha Monique Craig, Oakland CA
Address: 940 75th Ave Apt B Oakland, CA 94621-2934
Snapshot of U.S. Bankruptcy Proceeding Case 15-41973: "Tanesha Monique Craig's bankruptcy, initiated in June 19, 2015 and concluded by September 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanesha Monique Craig — California
Reggie Lamont Crane, Oakland CA
Address: 1836 100th Ave Oakland, CA 94603
Brief Overview of Bankruptcy Case 11-42841: "The bankruptcy record of Reggie Lamont Crane from Oakland, CA, shows a Chapter 7 case filed in March 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Reggie Lamont Crane — California
Karen Crawford, Oakland CA
Address: 486 59th St Oakland, CA 94609
Brief Overview of Bankruptcy Case 10-43098: "Karen Crawford's Chapter 7 bankruptcy, filed in Oakland, CA in Mar 22, 2010, led to asset liquidation, with the case closing in 06/25/2010."
Karen Crawford — California
Moniqua V Crawford, Oakland CA
Address: 398 Euclid Ave Apt 201 Oakland, CA 94610-3229
Bankruptcy Case 2014-43158 Summary: "In Oakland, CA, Moniqua V Crawford filed for Chapter 7 bankruptcy in 07/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-28."
Moniqua V Crawford — California
John Crawford, Oakland CA
Address: 607 Aileen St Oakland, CA 94609
Bankruptcy Case 10-41922 Overview: "The case of John Crawford in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in February 23, 2010 and discharged early 2010-05-29, focusing on asset liquidation to repay creditors."
John Crawford — California
Fred Crawford, Oakland CA
Address: 1200 Lakeshore Ave Apt 17A Oakland, CA 94606
Bankruptcy Case 10-72618 Summary: "Oakland, CA resident Fred Crawford's October 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Fred Crawford — California
Jana Janae Creer, Oakland CA
Address: 665 39th St Apt B Oakland, CA 94609-2374
Concise Description of Bankruptcy Case 16-410177: "In Oakland, CA, Jana Janae Creer filed for Chapter 7 bankruptcy in 2016-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2016."
Jana Janae Creer — California
Kevin Shawn Creighton, Oakland CA
Address: 7121 Pinehaven Rd Oakland, CA 94611
Bankruptcy Case 11-48925 Overview: "Kevin Shawn Creighton's bankruptcy, initiated in Aug 19, 2011 and concluded by 2011-12-05 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Shawn Creighton — California
Nicoletta Petrova Critchlow, Oakland CA
Address: 2911 Carmel St Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 13-44677: "The case of Nicoletta Petrova Critchlow in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 08/16/2013 and discharged early 2013-11-19, focusing on asset liquidation to repay creditors."
Nicoletta Petrova Critchlow — California
Rochelle Crockett, Oakland CA
Address: 10280 Plymouth St Oakland, CA 94603
Bankruptcy Case 10-42211 Overview: "In a Chapter 7 bankruptcy case, Rochelle Crockett from Oakland, CA, saw her proceedings start in March 2010 and complete by Jun 4, 2010, involving asset liquidation."
Rochelle Crockett — California
Frank Crosby, Oakland CA
Address: 4325 Mountain View Ave Oakland, CA 94605
Bankruptcy Case 12-48995 Summary: "Oakland, CA resident Frank Crosby's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-08."
Frank Crosby — California
Danial M Cross, Oakland CA
Address: PO Box 28252 Oakland, CA 94604-8252
Snapshot of U.S. Bankruptcy Proceeding Case 14-40655: "The bankruptcy filing by Danial M Cross, undertaken in 2014-02-18 in Oakland, CA under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Danial M Cross — California
Carol Crossley, Oakland CA
Address: 1036 E 19th St Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 10-71779: "The case of Carol Crossley in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 01/12/2011, focusing on asset liquidation to repay creditors."
Carol Crossley — California
Alejandro Reyes Cruz, Oakland CA
Address: 1901 Harrison St Ste 1100 Oakland, CA 94612-3648
Brief Overview of Bankruptcy Case 16-40814: "Oakland, CA resident Alejandro Reyes Cruz's 2016-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2016."
Alejandro Reyes Cruz — California
Gloria Cruz, Oakland CA
Address: 878 69th Ave Oakland, CA 94621-3302
Bankruptcy Case 15-41629 Summary: "In Oakland, CA, Gloria Cruz filed for Chapter 7 bankruptcy in 2015-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2015."
Gloria Cruz — California
Antonio Cruz, Oakland CA
Address: 878 69th Ave Oakland, CA 94621-3302
Bankruptcy Case 15-41629 Overview: "In Oakland, CA, Antonio Cruz filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2015."
Antonio Cruz — California
Marcelino Cruz, Oakland CA
Address: 9762 Empire Rd Oakland, CA 94603
Bankruptcy Case 13-42221 Summary: "Oakland, CA resident Marcelino Cruz's Apr 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
Marcelino Cruz — California
David Cruz, Oakland CA
Address: 1633 41st Ave Oakland, CA 94601-4143
Brief Overview of Bankruptcy Case 11-41703: "Filing for Chapter 13 bankruptcy in 2011-02-16, David Cruz from Oakland, CA, structured a repayment plan, achieving discharge in 06/06/2016."
David Cruz — California
Jose Cruz, Oakland CA
Address: 1552 76th Ave Oakland, CA 94621
Brief Overview of Bankruptcy Case 10-47115: "Jose Cruz's bankruptcy, initiated in 2010-06-23 and concluded by October 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Cruz — California
Seva Cuevas, Oakland CA
Address: 220 Caldecott Ln Unit 316 Oakland, CA 94618
Snapshot of U.S. Bankruptcy Proceeding Case 11-41888: "The bankruptcy record of Seva Cuevas from Oakland, CA, shows a Chapter 7 case filed in Feb 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2011."
Seva Cuevas — California
Fernando Cuevas, Oakland CA
Address: 409 Burlwood Ave Oakland, CA 94603-2164
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42555: "In a Chapter 7 bankruptcy case, Fernando Cuevas from Oakland, CA, saw his proceedings start in 06.12.2014 and complete by September 10, 2014, involving asset liquidation."
Fernando Cuevas — California
Gilberto Cuevas, Oakland CA
Address: 2406 Ritchie St Oakland, CA 94605-3246
Bankruptcy Case 09-71812 Overview: "The bankruptcy record for Gilberto Cuevas from Oakland, CA, under Chapter 13, filed in December 10, 2009, involved setting up a repayment plan, finalized by 03.23.2015."
Gilberto Cuevas — California
Andres Cuevas, Oakland CA
Address: 409 Burlwood Ave Oakland, CA 94603
Brief Overview of Bankruptcy Case 10-73118: "The bankruptcy record of Andres Cuevas from Oakland, CA, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2011."
Andres Cuevas — California
Ralvell Cullors, Oakland CA
Address: 1905 Seminary Ave Apt 5 Oakland, CA 94621
Concise Description of Bankruptcy Case 10-729407: "The bankruptcy filing by Ralvell Cullors, undertaken in 2010-11-09 in Oakland, CA under Chapter 7, concluded with discharge in 02/25/2011 after liquidating assets."
Ralvell Cullors — California
Tristan Cummings, Oakland CA
Address: 1206 105th Ave Oakland, CA 94603-3127
Concise Description of Bankruptcy Case 09-418767: "The bankruptcy record for Tristan Cummings from Oakland, CA, under Chapter 13, filed in 03.11.2009, involved setting up a repayment plan, finalized by December 2012."
Tristan Cummings — California
Creola Cunningham, Oakland CA
Address: 2346 E 20th St Oakland, CA 94601
Brief Overview of Bankruptcy Case 12-49762: "In a Chapter 7 bankruptcy case, Creola Cunningham from Oakland, CA, saw her proceedings start in December 11, 2012 and complete by 2013-03-16, involving asset liquidation."
Creola Cunningham — California
Kimberly Cunningham, Oakland CA
Address: 676 62nd St Oakland, CA 94609
Bankruptcy Case 10-48884 Summary: "The bankruptcy record of Kimberly Cunningham from Oakland, CA, shows a Chapter 7 case filed in 2010-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2010."
Kimberly Cunningham — California
Roosevelt Curry, Oakland CA
Address: 2374 107th Ave Oakland, CA 94603
Bankruptcy Case 11-48942 Summary: "Roosevelt Curry's Chapter 7 bankruptcy, filed in Oakland, CA in August 21, 2011, led to asset liquidation, with the case closing in December 2011."
Roosevelt Curry — California
Christian Tharale Curry, Oakland CA
Address: 3408 Richmond Blvd Apt 301 Oakland, CA 94611-5853
Bankruptcy Case 15-43882 Summary: "Christian Tharale Curry's bankruptcy, initiated in 2015-12-23 and concluded by 2016-03-22 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Tharale Curry — California
Timothy Curry, Oakland CA
Address: 5015 Bancroft Ave Oakland, CA 94601
Bankruptcy Case 11-41190 Overview: "The case of Timothy Curry in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-02 and discharged early 05.04.2011, focusing on asset liquidation to repay creditors."
Timothy Curry — California
Richard Allen Curtis, Oakland CA
Address: 3301 E 12th St Apt B321 Oakland, CA 94601-2948
Brief Overview of Bankruptcy Case 14-40800: "The bankruptcy filing by Richard Allen Curtis, undertaken in Feb 25, 2014 in Oakland, CA under Chapter 7, concluded with discharge in 2014-05-26 after liquidating assets."
Richard Allen Curtis — California
Lori Cutler, Oakland CA
Address: 6025 Ridgemont Dr Oakland, CA 94619
Concise Description of Bankruptcy Case 10-423957: "Lori Cutler's bankruptcy, initiated in 03.04.2010 and concluded by 06/07/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Cutler — California
Marianita Canada Czaple, Oakland CA
Address: 522 32nd St Apt 1 Oakland, CA 94609
Bankruptcy Case 11-46098 Summary: "In a Chapter 7 bankruptcy case, Marianita Canada Czaple from Oakland, CA, saw their proceedings start in 2011-06-03 and complete by Sep 19, 2011, involving asset liquidation."
Marianita Canada Czaple — California
Explore Free Bankruptcy Records by State