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

Iii Anthony Dacci, Oakland CA

Address: 3830B Telegraph Ave Oakland, CA 94609
Snapshot of U.S. Bankruptcy Proceeding Case 10-43125: "In a Chapter 7 bankruptcy case, Iii Anthony Dacci from Oakland, CA, saw their proceedings start in 03/22/2010 and complete by 06/25/2010, involving asset liquidation."
Iii Anthony Dacci — California

Susan Dale, Oakland CA

Address: PO Box 13023 Oakland, CA 94661
Brief Overview of Bankruptcy Case 11-46035: "The case of Susan Dale in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 06/02/2011 and discharged early 2011-09-18, focusing on asset liquidation to repay creditors."
Susan Dale — California

William Daley, Oakland CA

Address: 1200 Lakeshore Ave Apt 6E Oakland, CA 94606
Concise Description of Bankruptcy Case 10-448047: "In Oakland, CA, William Daley filed for Chapter 7 bankruptcy in 04/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2010."
William Daley — California

Linda L Dalton, Oakland CA

Address: 1555 Madison St Apt 106 Oakland, CA 94612
Bankruptcy Case 12-42285 Summary: "The bankruptcy record of Linda L Dalton from Oakland, CA, shows a Chapter 7 case filed in 03.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Linda L Dalton — California

Eugenio Dalusong, Oakland CA

Address: 2058 Rosedale Ave Oakland, CA 94601-4270
Brief Overview of Bankruptcy Case 15-41546: "The bankruptcy record of Eugenio Dalusong from Oakland, CA, shows a Chapter 7 case filed in May 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2015."
Eugenio Dalusong — California

Tugsbayar Damdin, Oakland CA

Address: 512 Merritt Ave Apt 1 Oakland, CA 94610-5171
Concise Description of Bankruptcy Case 2014-430817: "The bankruptcy record of Tugsbayar Damdin from Oakland, CA, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-22."
Tugsbayar Damdin — California

Drew Danchisin, Oakland CA

Address: 4317 Virginia Ave Oakland, CA 94619
Snapshot of U.S. Bankruptcy Proceeding Case 09-70549: "In a Chapter 7 bankruptcy case, Drew Danchisin from Oakland, CA, saw their proceedings start in 11/04/2009 and complete by 2010-02-07, involving asset liquidation."
Drew Danchisin — California

Barbara Lee Dandridge, Oakland CA

Address: 3227 61st Ave Oakland, CA 94605
Bankruptcy Case 11-48440 Overview: "The case of Barbara Lee Dandridge in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 08.05.2011 and discharged early Nov 21, 2011, focusing on asset liquidation to repay creditors."
Barbara Lee Dandridge — California

Joan Marie Danenberg, Oakland CA

Address: 4144 Masterson St Apt B Oakland, CA 94619-1927
Concise Description of Bankruptcy Case 14-448257: "The bankruptcy filing by Joan Marie Danenberg, undertaken in 12.10.2014 in Oakland, CA under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets."
Joan Marie Danenberg — California

Huy Dang, Oakland CA

Address: 1604 12th Ave Oakland, CA 94606
Concise Description of Bankruptcy Case 10-493567: "Oakland, CA resident Huy Dang's August 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Huy Dang — California

Divionia Laverne Dangerfield, Oakland CA

Address: 7744 Sterling Dr Oakland, CA 94605-3043
Concise Description of Bankruptcy Case 14-423417: "In Oakland, CA, Divionia Laverne Dangerfield filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Divionia Laverne Dangerfield — California

Richard Lloyd Dangerfield, Oakland CA

Address: 7744 Sterling Dr Oakland, CA 94605-3043
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42341: "Oakland, CA resident Richard Lloyd Dangerfield's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2014."
Richard Lloyd Dangerfield — California

Maria Dangond, Oakland CA

Address: 600 William St Oakland, CA 94612
Bankruptcy Case 10-74572 Summary: "The bankruptcy filing by Maria Dangond, undertaken in 2010-12-21 in Oakland, CA under Chapter 7, concluded with discharge in 2011-04-08 after liquidating assets."
Maria Dangond — California

James Daniel, Oakland CA

Address: 7001 Holly St Oakland, CA 94621
Snapshot of U.S. Bankruptcy Proceeding Case 12-40093: "The bankruptcy record of James Daniel from Oakland, CA, shows a Chapter 7 case filed in 01.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2012."
James Daniel — California

Jenee Denise Darden, Oakland CA

Address: 1340 53rd Ave Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 11-47023: "In Oakland, CA, Jenee Denise Darden filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jenee Denise Darden — California

Jr Robert L Darden, Oakland CA

Address: 2900 Georgia St Oakland, CA 94602
Concise Description of Bankruptcy Case 11-477377: "The case of Jr Robert L Darden in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 21, 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Jr Robert L Darden — California

Leona Darnell, Oakland CA

Address: 3222 Madera Ave Oakland, CA 94619
Brief Overview of Bankruptcy Case 10-48026: "Leona Darnell's bankruptcy, initiated in 2010-07-15 and concluded by 10.31.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona Darnell — California

Kelley Luanne Davenport, Oakland CA

Address: 1999 Harrison St Ste 1700 Oakland, CA 94612
Bankruptcy Case 09-49481 Overview: "In Oakland, CA, Kelley Luanne Davenport filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2010."
Kelley Luanne Davenport — California

Culver Amanda Davenport, Oakland CA

Address: 6165 Skyline Blvd Oakland, CA 94611
Concise Description of Bankruptcy Case 13-451187: "The bankruptcy record of Culver Amanda Davenport from Oakland, CA, shows a Chapter 7 case filed in September 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-14."
Culver Amanda Davenport — California

Joshua David Davies, Oakland CA

Address: 6139 Wood Dr Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 12-40275: "Oakland, CA resident Joshua David Davies's 01.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Joshua David Davies — California

Hilda Davis, Oakland CA

Address: 600 William St Apt 108 Oakland, CA 94612
Snapshot of U.S. Bankruptcy Proceeding Case 10-49970: "In a Chapter 7 bankruptcy case, Hilda Davis from Oakland, CA, saw her proceedings start in August 30, 2010 and complete by December 2010, involving asset liquidation."
Hilda Davis — California

Shaniel Marie Davis, Oakland CA

Address: PO Box 22851 Oakland, CA 94609-5851
Snapshot of U.S. Bankruptcy Proceeding Case 14-43383: "Shaniel Marie Davis's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-08-15, led to asset liquidation, with the case closing in November 13, 2014."
Shaniel Marie Davis — California

Johnny Ray Davis, Oakland CA

Address: 360 Grand Ave PMB 182 Oakland, CA 94610
Concise Description of Bankruptcy Case 11-419047: "Johnny Ray Davis's Chapter 7 bankruptcy, filed in Oakland, CA in Feb 23, 2011, led to asset liquidation, with the case closing in 05/25/2011."
Johnny Ray Davis — California

Johnson Beverly Ann Davis, Oakland CA

Address: 4033 Aqua Vista St Oakland, CA 94601-4317
Concise Description of Bankruptcy Case 10-714457: "The bankruptcy record for Johnson Beverly Ann Davis from Oakland, CA, under Chapter 13, filed in October 4, 2010, involved setting up a repayment plan, finalized by Feb 16, 2016."
Johnson Beverly Ann Davis — California

Bob Davis, Oakland CA

Address: 2712 Rawson St Oakland, CA 94619
Concise Description of Bankruptcy Case 10-736787: "Bob Davis's bankruptcy, initiated in 2010-11-29 and concluded by 03/17/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bob Davis — California

Terri Elise Davis, Oakland CA

Address: 478 Worth St Oakland, CA 94603-1144
Snapshot of U.S. Bankruptcy Proceeding Case 15-40580: "The bankruptcy filing by Terri Elise Davis, undertaken in February 2015 in Oakland, CA under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Terri Elise Davis — California

Carol Lynette Davis, Oakland CA

Address: 1449 E 33rd St Apt 1 Oakland, CA 94602-1057
Bankruptcy Case 2014-41465 Summary: "The bankruptcy filing by Carol Lynette Davis, undertaken in 04/04/2014 in Oakland, CA under Chapter 7, concluded with discharge in Jul 3, 2014 after liquidating assets."
Carol Lynette Davis — California

Belinda Rene Davis, Oakland CA

Address: 1982 40th Ave Oakland, CA 94601-4252
Bankruptcy Case 11-41464 Overview: "Belinda Rene Davis's Chapter 13 bankruptcy in Oakland, CA started in February 9, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.17.2016."
Belinda Rene Davis — California

Benjamin C Davis, Oakland CA

Address: 2828 Filbert St Apt 27 Oakland, CA 94608
Concise Description of Bankruptcy Case 13-441147: "The case of Benjamin C Davis in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in July 19, 2013 and discharged early October 22, 2013, focusing on asset liquidation to repay creditors."
Benjamin C Davis — California

Morris Edward Davis, Oakland CA

Address: 64 Ironwood Oakland, CA 94605
Concise Description of Bankruptcy Case 11-700877: "The bankruptcy filing by Morris Edward Davis, undertaken in 2011-09-20 in Oakland, CA under Chapter 7, concluded with discharge in 2012-01-06 after liquidating assets."
Morris Edward Davis — California

Rachael Davis, Oakland CA

Address: 10215 Dante Ave Oakland, CA 94603
Brief Overview of Bankruptcy Case 10-43613: "In Oakland, CA, Rachael Davis filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Rachael Davis — California

Darryl A Davis, Oakland CA

Address: PO Box 16122 Oakland, CA 94610
Snapshot of U.S. Bankruptcy Proceeding Case 11-40777: "Darryl A Davis's bankruptcy, initiated in 01/24/2011 and concluded by 04/27/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl A Davis — California

Telly Savolis Davis, Oakland CA

Address: 1942 82nd Ave Oakland, CA 94621-2223
Concise Description of Bankruptcy Case 15-422847: "In a Chapter 7 bankruptcy case, Telly Savolis Davis from Oakland, CA, saw their proceedings start in July 22, 2015 and complete by October 20, 2015, involving asset liquidation."
Telly Savolis Davis — California

Woods Debra Davis, Oakland CA

Address: 2300 High St Apt 11 Oakland, CA 94601
Bankruptcy Case 10-73578 Overview: "The bankruptcy filing by Woods Debra Davis, undertaken in November 24, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Woods Debra Davis — California

Larry Davis, Oakland CA

Address: 3723 Martin Luther King Jr Way Oakland, CA 94609
Snapshot of U.S. Bankruptcy Proceeding Case 10-48875: "The bankruptcy filing by Larry Davis, undertaken in August 3, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 11/19/2010 after liquidating assets."
Larry Davis — California

Ronald Dean Davis, Oakland CA

Address: 2611 Ec Reems Ct Apt 214 Oakland, CA 94605-4082
Bankruptcy Case 16-41200 Summary: "The bankruptcy filing by Ronald Dean Davis, undertaken in April 29, 2016 in Oakland, CA under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Ronald Dean Davis — California

Dionna S Davis, Oakland CA

Address: 4203 Aqua Vista St Oakland, CA 94601-4319
Bankruptcy Case 14-40812 Overview: "Oakland, CA resident Dionna S Davis's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Dionna S Davis — California

Iii Lennard Davis, Oakland CA

Address: 4727 Walnut St Oakland, CA 94619
Brief Overview of Bankruptcy Case 10-70786: "The case of Iii Lennard Davis in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 21, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Iii Lennard Davis — California

Doris Nell Davis, Oakland CA

Address: 8070 Coach Dr Oakland, CA 94605
Brief Overview of Bankruptcy Case 09-49571: "In Oakland, CA, Doris Nell Davis filed for Chapter 7 bankruptcy in 2009-10-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-15."
Doris Nell Davis — California

Lisa Marie Davison, Oakland CA

Address: 1091 Calcot Pl Apt 319 Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 12-42512: "Lisa Marie Davison's bankruptcy, initiated in 2012-03-21 and concluded by Jul 7, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Davison — California

Eric Dawkins, Oakland CA

Address: 6114 La Salle Ave # 644 Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 10-71777: "The bankruptcy record of Eric Dawkins from Oakland, CA, shows a Chapter 7 case filed in 10/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Eric Dawkins — California

Ii Tony Campbell Dawson, Oakland CA

Address: 1512 E 31st St Oakland, CA 94602
Brief Overview of Bankruptcy Case 13-41444: "The bankruptcy filing by Ii Tony Campbell Dawson, undertaken in Mar 12, 2013 in Oakland, CA under Chapter 7, concluded with discharge in 2013-06-11 after liquidating assets."
Ii Tony Campbell Dawson — California

Kenneth Jerry Dawson, Oakland CA

Address: 601 32nd St Oakland, CA 94609-2930
Concise Description of Bankruptcy Case 16-412397: "In Oakland, CA, Kenneth Jerry Dawson filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2016."
Kenneth Jerry Dawson — California

Ellen J Dayton, Oakland CA

Address: 3224 Suter St Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 11-72623: "In a Chapter 7 bankruptcy case, Ellen J Dayton from Oakland, CA, saw her proceedings start in 11.30.2011 and complete by 03/17/2012, involving asset liquidation."
Ellen J Dayton — California

Darryl Dazo, Oakland CA

Address: 3106 Madeline St Oakland, CA 94602
Brief Overview of Bankruptcy Case 09-72558: "Darryl Dazo's Chapter 7 bankruptcy, filed in Oakland, CA in December 2009, led to asset liquidation, with the case closing in 2010-04-05."
Darryl Dazo — California

Ponte Jeffrey Joseph De, Oakland CA

Address: 5200 Hillen Dr Oakland, CA 94619
Concise Description of Bankruptcy Case 11-413747: "Ponte Jeffrey Joseph De's Chapter 7 bankruptcy, filed in Oakland, CA in February 8, 2011, led to asset liquidation, with the case closing in 2011-05-10."
Ponte Jeffrey Joseph De — California

Vera Zarah De, Oakland CA

Address: 532 30th St Apt 9 Oakland, CA 94609
Brief Overview of Bankruptcy Case 11-72621: "The case of Vera Zarah De in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early 02.29.2012, focusing on asset liquidation to repay creditors."
Vera Zarah De — California

Anda Salvador De, Oakland CA

Address: 2218 90th Ave Oakland, CA 94603
Bankruptcy Case 10-44413 Overview: "Anda Salvador De's Chapter 7 bankruptcy, filed in Oakland, CA in Apr 19, 2010, led to asset liquidation, with the case closing in Jul 23, 2010."
Anda Salvador De — California

Dios Jeffrey De, Oakland CA

Address: 4200 Park Blvd Apt 148 Oakland, CA 94602
Bankruptcy Case 12-40757 Overview: "Oakland, CA resident Dios Jeffrey De's 01.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2012."
Dios Jeffrey De — California

Luna Anita De, Oakland CA

Address: 1612 E 32nd St Oakland, CA 94602-1530
Brief Overview of Bankruptcy Case 14-43093: "Luna Anita De, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in July 24, 2014, culminating in its successful completion by 01.04.2016."
Luna Anita De — California

Daniel E Dean, Oakland CA

Address: 28 Armanino Ct Oakland, CA 94618
Brief Overview of Bankruptcy Case 13-45263: "Daniel E Dean's Chapter 7 bankruptcy, filed in Oakland, CA in Sep 18, 2013, led to asset liquidation, with the case closing in 12.22.2013."
Daniel E Dean — California

Charlethia Dean, Oakland CA

Address: 4112 Lyon Ave Apt 4 Oakland, CA 94601
Concise Description of Bankruptcy Case 10-433987: "In Oakland, CA, Charlethia Dean filed for Chapter 7 bankruptcy in 03.26.2010. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2010."
Charlethia Dean — California

Glenn Decicco, Oakland CA

Address: 4200 Park Blvd # 242 Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 10-47459: "The case of Glenn Decicco in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-30 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Glenn Decicco — California

Melinda Jane Decker, Oakland CA

Address: 7344 Weld St Apt D Oakland, CA 94621-2766
Snapshot of U.S. Bankruptcy Proceeding Case 14-40153: "In Oakland, CA, Melinda Jane Decker filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-13."
Melinda Jane Decker — California

Karen Decoux, Oakland CA

Address: 3801 Maybelle Ave Apt 8 Oakland, CA 94619-2134
Bankruptcy Case 15-56398-bem Overview: "The bankruptcy filing by Karen Decoux, undertaken in April 6, 2015 in Oakland, CA under Chapter 7, concluded with discharge in 07/05/2015 after liquidating assets."
Karen Decoux — California

Silvia Sanchez Decruz, Oakland CA

Address: 1633 41st Ave Oakland, CA 94601-4143
Brief Overview of Bankruptcy Case 11-41703: "Chapter 13 bankruptcy for Silvia Sanchez Decruz in Oakland, CA began in Feb 16, 2011, focusing on debt restructuring, concluding with plan fulfillment in 06.06.2016."
Silvia Sanchez Decruz — California

Kurt T Deguzman, Oakland CA

Address: 766 Prospect Ave Oakland, CA 94610
Concise Description of Bankruptcy Case 13-434717: "The bankruptcy record of Kurt T Deguzman from Oakland, CA, shows a Chapter 7 case filed in June 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2013."
Kurt T Deguzman — California

Monte Dawn Del, Oakland CA

Address: 3750 Park Boulevard Way Apt 1 Oakland, CA 94610
Bankruptcy Case 10-49944 Summary: "The case of Monte Dawn Del in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 08/30/2010 and discharged early 2010-12-16, focusing on asset liquidation to repay creditors."
Monte Dawn Del — California

Preston Delaney, Oakland CA

Address: 2207 57th Ave Oakland, CA 94605
Concise Description of Bankruptcy Case 10-462967: "The case of Preston Delaney in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 06.01.2010 and discharged early 2010-09-04, focusing on asset liquidation to repay creditors."
Preston Delaney — California

Spencer Deleon, Oakland CA

Address: 1501 37th Ave Apt C3 Oakland, CA 94601
Concise Description of Bankruptcy Case 10-455237: "Spencer Deleon's Chapter 7 bankruptcy, filed in Oakland, CA in May 2010, led to asset liquidation, with the case closing in August 2010."
Spencer Deleon — California

Luis E Deleon, Oakland CA

Address: 1729 98th Ave Oakland, CA 94603
Concise Description of Bankruptcy Case 13-410607: "In Oakland, CA, Luis E Deleon filed for Chapter 7 bankruptcy in Feb 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2013."
Luis E Deleon — California

Antonio Deleon, Oakland CA

Address: 2223 E 15th St Oakland, CA 94606-5005
Concise Description of Bankruptcy Case 09-707497: "Filing for Chapter 13 bankruptcy in Nov 11, 2009, Antonio Deleon from Oakland, CA, structured a repayment plan, achieving discharge in 2015-03-03."
Antonio Deleon — California

Salvador Delgadillo, Oakland CA

Address: 3150 Brookdale Ave Apt 2 Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 11-73499: "In a Chapter 7 bankruptcy case, Salvador Delgadillo from Oakland, CA, saw his proceedings start in 2011-12-30 and complete by April 16, 2012, involving asset liquidation."
Salvador Delgadillo — California

Ignacio Delgado, Oakland CA

Address: 1740 68th Ave Oakland, CA 94621
Brief Overview of Bankruptcy Case 10-41593: "Ignacio Delgado's bankruptcy, initiated in 02/12/2010 and concluded by 05/18/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ignacio Delgado — California

Jr Oscar Delgado, Oakland CA

Address: 3428 Adell Ct Oakland, CA 94602
Bankruptcy Case 13-44408 Summary: "Jr Oscar Delgado's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-07-31, led to asset liquidation, with the case closing in Oct 29, 2013."
Jr Oscar Delgado — California

Demetris Delley, Oakland CA

Address: 688 43rd St Oakland, CA 94609
Bankruptcy Case 10-46665 Overview: "Demetris Delley's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-06-11, led to asset liquidation, with the case closing in September 14, 2010."
Demetris Delley — California

Maria Regina Delrosario, Oakland CA

Address: 5533 Scoville St Oakland, CA 94621-4345
Concise Description of Bankruptcy Case 14-435647: "The bankruptcy record of Maria Regina Delrosario from Oakland, CA, shows a Chapter 7 case filed in 08.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2014."
Maria Regina Delrosario — California

Stephanie Kay Demos, Oakland CA

Address: 2712 Viola St Oakland, CA 94619-1024
Bankruptcy Case 16-40260 Overview: "Stephanie Kay Demos's Chapter 7 bankruptcy, filed in Oakland, CA in February 1, 2016, led to asset liquidation, with the case closing in May 1, 2016."
Stephanie Kay Demos — California

John Dominic Dendulk, Oakland CA

Address: 541 Alcatraz Ave Oakland, CA 94609
Concise Description of Bankruptcy Case 11-450997: "John Dominic Dendulk's bankruptcy, initiated in 05.10.2011 and concluded by 08/26/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Dominic Dendulk — California

Palomo Yolanda Marcela Denisse, Oakland CA

Address: 2623 Logan St Oakland, CA 94601
Bankruptcy Case 11-40357 Overview: "The bankruptcy record of Palomo Yolanda Marcela Denisse from Oakland, CA, shows a Chapter 7 case filed in Jan 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2011."
Palomo Yolanda Marcela Denisse — California

Yolanda R Denson, Oakland CA

Address: 1955 87th Ave Oakland, CA 94621
Bankruptcy Case 11-43549 Overview: "In a Chapter 7 bankruptcy case, Yolanda R Denson from Oakland, CA, saw her proceedings start in 2011-03-31 and complete by June 28, 2011, involving asset liquidation."
Yolanda R Denson — California

Maria Helena Depedraza, Oakland CA

Address: 5025 Woodminster Ln Apt 202 Oakland, CA 94602
Bankruptcy Case 11-48416 Overview: "The bankruptcy record of Maria Helena Depedraza from Oakland, CA, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
Maria Helena Depedraza — California

Mark R Desaulnier, Oakland CA

Address: PO Box 19242 Oakland, CA 94619-0242
Bankruptcy Case 12-57585 Overview: "Filing for Chapter 13 bankruptcy in October 19, 2012, Mark R Desaulnier from Oakland, CA, structured a repayment plan, achieving discharge in 01/13/2016."
Mark R Desaulnier — California

Joseph Jordan Devney, Oakland CA

Address: 706 36th Ave Oakland, CA 94601
Concise Description of Bankruptcy Case 13-424687: "The case of Joseph Jordan Devney in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-26 and discharged early 07/30/2013, focusing on asset liquidation to repay creditors."
Joseph Jordan Devney — California

Christopher David Deweerd, Oakland CA

Address: 3669 Dorisa Ave Oakland, CA 94605
Bankruptcy Case 11-48287 Summary: "Christopher David Deweerd's Chapter 7 bankruptcy, filed in Oakland, CA in 08.03.2011, led to asset liquidation, with the case closing in 2011-11-19."
Christopher David Deweerd — California

Danielle Kristy Dews, Oakland CA

Address: 4117 Penniman Ave Oakland, CA 94619
Bankruptcy Case 11-72929 Summary: "Danielle Kristy Dews's Chapter 7 bankruptcy, filed in Oakland, CA in 12.12.2011, led to asset liquidation, with the case closing in March 6, 2012."
Danielle Kristy Dews — California

Paolo Candice Lynn Di, Oakland CA

Address: 2719 Foothill Blvd Apt 209 Oakland, CA 94601-1794
Bankruptcy Case 2014-41330 Summary: "The bankruptcy filing by Paolo Candice Lynn Di, undertaken in 03.28.2014 in Oakland, CA under Chapter 7, concluded with discharge in 06/26/2014 after liquidating assets."
Paolo Candice Lynn Di — California

Josephine Adriano Diala, Oakland CA

Address: 1657 68th Ave Oakland, CA 94621
Snapshot of U.S. Bankruptcy Proceeding Case 11-44565: "The case of Josephine Adriano Diala in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 04.28.2011 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Josephine Adriano Diala — California

Hernandez Ismael Diaz, Oakland CA

Address: 8038 Idlewood St Oakland, CA 94605-3445
Concise Description of Bankruptcy Case 2014-413327: "Hernandez Ismael Diaz's Chapter 7 bankruptcy, filed in Oakland, CA in March 28, 2014, led to asset liquidation, with the case closing in 2014-06-26."
Hernandez Ismael Diaz — California

Rosa Guadalupe Diaz, Oakland CA

Address: 6309 Baker St Apt 2 Oakland, CA 94608-1350
Snapshot of U.S. Bankruptcy Proceeding Case 16-40648: "Oakland, CA resident Rosa Guadalupe Diaz's 03/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Rosa Guadalupe Diaz — California

Gloria M Diaz, Oakland CA

Address: 5834 Elizabeth St Oakland, CA 94621
Concise Description of Bankruptcy Case 12-487557: "In a Chapter 7 bankruptcy case, Gloria M Diaz from Oakland, CA, saw her proceedings start in 10/29/2012 and complete by Feb 1, 2013, involving asset liquidation."
Gloria M Diaz — California

Maria Diaz, Oakland CA

Address: 9290 Coral Rd Oakland, CA 94603
Concise Description of Bankruptcy Case 10-424557: "In a Chapter 7 bankruptcy case, Maria Diaz from Oakland, CA, saw their proceedings start in March 2010 and complete by 2010-06-08, involving asset liquidation."
Maria Diaz — California

Michael Chavez Diaz, Oakland CA

Address: 4064 Aqua Vista St Oakland, CA 94601
Bankruptcy Case 09-49843 Summary: "The bankruptcy filing by Michael Chavez Diaz, undertaken in October 2009 in Oakland, CA under Chapter 7, concluded with discharge in 2010-01-22 after liquidating assets."
Michael Chavez Diaz — California

Pedro Diaz, Oakland CA

Address: 1455 46th Ave Oakland, CA 94601
Concise Description of Bankruptcy Case 12-430917: "Pedro Diaz's Chapter 7 bankruptcy, filed in Oakland, CA in 04.06.2012, led to asset liquidation, with the case closing in July 23, 2012."
Pedro Diaz — California

Diana Alejandra Diaz, Oakland CA

Address: 3575 Lincoln Ave Oakland, CA 94602
Bankruptcy Case 13-44659 Summary: "The case of Diana Alejandra Diaz in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 08/15/2013 and discharged early 11.18.2013, focusing on asset liquidation to repay creditors."
Diana Alejandra Diaz — California

Jose Luiz Paez Diaz, Oakland CA

Address: 2250 41st Ave Oakland, CA 94601-4308
Concise Description of Bankruptcy Case 16-402477: "The bankruptcy record of Jose Luiz Paez Diaz from Oakland, CA, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Jose Luiz Paez Diaz — California

Jose Diaz, Oakland CA

Address: 1016 89th Ave Oakland, CA 94621
Bankruptcy Case 09-71519 Summary: "In a Chapter 7 bankruptcy case, Jose Diaz from Oakland, CA, saw their proceedings start in 12.01.2009 and complete by 2010-03-06, involving asset liquidation."
Jose Diaz — California

Miguel Angel Diaz, Oakland CA

Address: 4510 Bond St Oakland, CA 94601
Concise Description of Bankruptcy Case 11-457097: "In Oakland, CA, Miguel Angel Diaz filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011."
Miguel Angel Diaz — California

Martin De Jesus Diaz, Oakland CA

Address: 1607 40th Ave Oakland, CA 94601
Brief Overview of Bankruptcy Case 12-48195: "In a Chapter 7 bankruptcy case, Martin De Jesus Diaz from Oakland, CA, saw their proceedings start in 2012-10-05 and complete by 2013-01-08, involving asset liquidation."
Martin De Jesus Diaz — California

Jason Castellano Dibari, Oakland CA

Address: 5975 Claremont Ave Oakland, CA 94618
Bankruptcy Case 11-71892 Summary: "Oakland, CA resident Jason Castellano Dibari's 11/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2012."
Jason Castellano Dibari — California

James D Dickerson, Oakland CA

Address: 4030 Panama Ct Apt 114 Oakland, CA 94611
Concise Description of Bankruptcy Case 12-441507: "In a Chapter 7 bankruptcy case, James D Dickerson from Oakland, CA, saw their proceedings start in May 2012 and complete by 08.27.2012, involving asset liquidation."
James D Dickerson — California

Fahar Dickerson, Oakland CA

Address: 2729 78th Ave Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 09-70117: "In Oakland, CA, Fahar Dickerson filed for Chapter 7 bankruptcy in 10/26/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2010."
Fahar Dickerson — California

Lee Allan Dickholtz, Oakland CA

Address: 4105 Montgomery St Apt 16 Oakland, CA 94611
Concise Description of Bankruptcy Case 11-735027: "In a Chapter 7 bankruptcy case, Lee Allan Dickholtz from Oakland, CA, saw his proceedings start in Dec 30, 2011 and complete by April 2012, involving asset liquidation."
Lee Allan Dickholtz — California

Daniel Dickinson, Oakland CA

Address: 3225 Grand Ave Apt 9 Oakland, CA 94610-2751
Bankruptcy Case 15-41376 Overview: "The bankruptcy filing by Daniel Dickinson, undertaken in 04/29/2015 in Oakland, CA under Chapter 7, concluded with discharge in July 28, 2015 after liquidating assets."
Daniel Dickinson — California

Gloria Dickson, Oakland CA

Address: 2732 Truman Ave Oakland, CA 94605
Bankruptcy Case 10-46730 Summary: "Gloria Dickson's bankruptcy, initiated in 2010-06-14 and concluded by 2010-09-08 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Dickson — California

Naomi Dicus, Oakland CA

Address: 1520 Madison St Apt 212 Oakland, CA 94612
Bankruptcy Case 10-48705 Overview: "In a Chapter 7 bankruptcy case, Naomi Dicus from Oakland, CA, saw her proceedings start in 2010-07-30 and complete by November 15, 2010, involving asset liquidation."
Naomi Dicus — California

Adam Stanley Dietz, Oakland CA

Address: 7887 Sunkist Dr Oakland, CA 94605-3048
Snapshot of U.S. Bankruptcy Proceeding Case 16-41363: "Adam Stanley Dietz's Chapter 7 bankruptcy, filed in Oakland, CA in May 17, 2016, led to asset liquidation, with the case closing in August 2016."
Adam Stanley Dietz — California

Danine M Diew, Oakland CA

Address: 10565 Englewood Dr Oakland, CA 94605-5013
Bankruptcy Case 07-43479 Summary: "October 19, 2007 marked the beginning of Danine M Diew's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 01.07.2013."
Danine M Diew — California

John Diffenderfer, Oakland CA

Address: 3608 Kingsley St Apt C Oakland, CA 94610
Bankruptcy Case 10-40483 Overview: "The case of John Diffenderfer in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early Apr 20, 2010, focusing on asset liquidation to repay creditors."
John Diffenderfer — California

Johnee John Dikousman, Oakland CA

Address: 3907 Penniman Ave Oakland, CA 94619
Bankruptcy Case 11-90895 Summary: "Johnee John Dikousman's Chapter 7 bankruptcy, filed in Oakland, CA in 03/11/2011, led to asset liquidation, with the case closing in 2011-06-27."
Johnee John Dikousman — California

Explore Free Bankruptcy Records by State