Website Logo

Oakland, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oakland.

Last updated on: April 10, 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

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