Oakland, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oakland.
Last updated on:
April 11, 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
Marsha Dillard, Oakland CA
Address: 607 23rd St Oakland, CA 94612
Brief Overview of Bankruptcy Case 10-46598: "Marsha Dillard's bankruptcy, initiated in 06.09.2010 and concluded by 09/10/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Dillard — California
Abigail Ruth Diller, Oakland CA
Address: 2893 Regatta Dr Oakland, CA 94601-2854
Bankruptcy Case 14-44531 Overview: "The bankruptcy record of Abigail Ruth Diller from Oakland, CA, shows a Chapter 7 case filed in November 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2015."
Abigail Ruth Diller — California
Myra Anne Dillon, Oakland CA
Address: 488 Wickson Ave Oakland, CA 94610
Snapshot of U.S. Bankruptcy Proceeding Case 13-44779: "The case of Myra Anne Dillon in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 08/22/2013 and discharged early Nov 25, 2013, focusing on asset liquidation to repay creditors."
Myra Anne Dillon — California
Yvonne B Dilsworth, Oakland CA
Address: 1927 105th Ave Oakland, CA 94603
Bankruptcy Case 11-41368 Summary: "Yvonne B Dilsworth's bankruptcy, initiated in February 8, 2011 and concluded by 05.10.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne B Dilsworth — California
Paul D Dima, Oakland CA
Address: 5810 Seminary Ct Oakland, CA 94605
Snapshot of U.S. Bankruptcy Proceeding Case 11-42404: "In a Chapter 7 bankruptcy case, Paul D Dima from Oakland, CA, saw their proceedings start in March 2011 and complete by Jun 1, 2011, involving asset liquidation."
Paul D Dima — California
Kathy Dimitratos, Oakland CA
Address: 215 W MacArthur Blvd Apt 136 Oakland, CA 94611
Brief Overview of Bankruptcy Case 10-42921: "In a Chapter 7 bankruptcy case, Kathy Dimitratos from Oakland, CA, saw her proceedings start in March 17, 2010 and complete by June 2010, involving asset liquidation."
Kathy Dimitratos — California
Loi Phat Dinh, Oakland CA
Address: 2022 E 22nd St Oakland, CA 94606-4119
Concise Description of Bankruptcy Case 14-438587: "Loi Phat Dinh's bankruptcy, initiated in 2014-09-20 and concluded by 2014-12-19 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loi Phat Dinh — California
Ortis Davis Dixon, Oakland CA
Address: 2053 Durant Ave Oakland, CA 94603-3941
Bankruptcy Case 15-43274 Summary: "Ortis Davis Dixon's bankruptcy, initiated in Oct 23, 2015 and concluded by 01/21/2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ortis Davis Dixon — California
Marquerite A Dixon, Oakland CA
Address: 2053 Durant Ave Oakland, CA 94603-3941
Bankruptcy Case 15-43274 Overview: "The case of Marquerite A Dixon in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-23 and discharged early 2016-01-21, focusing on asset liquidation to repay creditors."
Marquerite A Dixon — California
Sherron Y Dixon, Oakland CA
Address: 2527 67th Ave Oakland, CA 94605-2331
Bankruptcy Case 14-44194 Summary: "The bankruptcy filing by Sherron Y Dixon, undertaken in 2014-10-16 in Oakland, CA under Chapter 7, concluded with discharge in 01/14/2015 after liquidating assets."
Sherron Y Dixon — California
James A Dixon, Oakland CA
Address: 2527 67th Ave Oakland, CA 94605-2331
Bankruptcy Case 14-44194 Summary: "James A Dixon's bankruptcy, initiated in 10.16.2014 and concluded by January 14, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Dixon — California
Gillian Dodds, Oakland CA
Address: 241 29th St Apt 102 Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 10-49106: "In Oakland, CA, Gillian Dodds filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Gillian Dodds — California
Mindie Dodson, Oakland CA
Address: 550 Glenview Ave Oakland, CA 94610
Bankruptcy Case 10-70548 Overview: "Mindie Dodson's bankruptcy, initiated in Sep 15, 2010 and concluded by 2011-01-01 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindie Dodson — California
Mark Keith Donahue, Oakland CA
Address: 1278 E 34th St Oakland, CA 94610
Concise Description of Bankruptcy Case 11-480597: "Oakland, CA resident Mark Keith Donahue's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 14, 2011."
Mark Keith Donahue — California
Humberto Donate, Oakland CA
Address: 7022 Lacey Ave Oakland, CA 94605-2545
Brief Overview of Bankruptcy Case 15-40859: "In Oakland, CA, Humberto Donate filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2015."
Humberto Donate — California
Carolyn D Donnell, Oakland CA
Address: 1900 26th Ave Apt 205 Oakland, CA 94601
Bankruptcy Case 12-48906 Overview: "Carolyn D Donnell's bankruptcy, initiated in October 2012 and concluded by 2013-02-03 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn D Donnell — California
Alexander Dorman, Oakland CA
Address: 33 Somerset Rd Oakland, CA 94611
Concise Description of Bankruptcy Case 11-401277: "The case of Alexander Dorman in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Alexander Dorman — California
Bobbie Jules Dorothy, Oakland CA
Address: 240 Sextus Rd Oakland, CA 94603
Bankruptcy Case 11-40814 Overview: "In Oakland, CA, Bobbie Jules Dorothy filed for Chapter 7 bankruptcy in 01.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-26."
Bobbie Jules Dorothy — California
Scott Dorrington, Oakland CA
Address: 157 Montecito Ave Apt 4 Oakland, CA 94610
Bankruptcy Case 09-71443 Summary: "Scott Dorrington's bankruptcy, initiated in 2009-11-30 and concluded by February 23, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Dorrington — California
Brenda Kaye Dorsey, Oakland CA
Address: 216 Tunis Rd Oakland, CA 94603-1062
Bankruptcy Case 09-46815 Overview: "The bankruptcy record for Brenda Kaye Dorsey from Oakland, CA, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by 03.23.2015."
Brenda Kaye Dorsey — California
Kip Dorsey, Oakland CA
Address: 216 Tunis Rd Oakland, CA 94603-1062
Concise Description of Bankruptcy Case 09-468157: "The bankruptcy record for Kip Dorsey from Oakland, CA, under Chapter 13, filed in 2009-07-29, involved setting up a repayment plan, finalized by 2015-03-23."
Kip Dorsey — California
Francine Mae Dorsey, Oakland CA
Address: 523 25th St Oakland, CA 94612
Brief Overview of Bankruptcy Case 11-73124: "Francine Mae Dorsey's bankruptcy, initiated in 2011-12-16 and concluded by 2012-04-02 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine Mae Dorsey — California
Lucinda Campbell Douglas, Oakland CA
Address: 1323 84th Ave Oakland, CA 94621
Bankruptcy Case 13-44854 Overview: "Oakland, CA resident Lucinda Campbell Douglas's Aug 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2013."
Lucinda Campbell Douglas — California
Kathy Doulabi, Oakland CA
Address: 4100 Redwood Rd # 125 Oakland, CA 94619
Bankruptcy Case 10-42812 Summary: "Oakland, CA resident Kathy Doulabi's March 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-18."
Kathy Doulabi — California
Loretta Dowell, Oakland CA
Address: 2015 105th Ave Oakland, CA 94603
Bankruptcy Case 10-72510 Overview: "In a Chapter 7 bankruptcy case, Loretta Dowell from Oakland, CA, saw her proceedings start in October 2010 and complete by 2011-02-02, involving asset liquidation."
Loretta Dowell — California
Benita Yvette Downs, Oakland CA
Address: 10812 Rugby Ct Oakland, CA 94603-1671
Bankruptcy Case 08-46475 Summary: "Benita Yvette Downs's Chapter 13 bankruptcy in Oakland, CA started in November 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-30."
Benita Yvette Downs — California
James Doyle, Oakland CA
Address: 651 Oakland Ave Unit 2F Oakland, CA 94611
Bankruptcy Case 10-44188 Summary: "The bankruptcy record of James Doyle from Oakland, CA, shows a Chapter 7 case filed in 04.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2010."
James Doyle — California
Reed Lesli Dozier, Oakland CA
Address: 1045 72nd Ave Oakland, CA 94621
Concise Description of Bankruptcy Case 10-447167: "The bankruptcy record of Reed Lesli Dozier from Oakland, CA, shows a Chapter 7 case filed in 04.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2010."
Reed Lesli Dozier — California
Laura Drake, Oakland CA
Address: 3106 Carlsen St Oakland, CA 94602
Bankruptcy Case 09-71580 Summary: "Laura Drake's Chapter 7 bankruptcy, filed in Oakland, CA in 2009-12-03, led to asset liquidation, with the case closing in 03/08/2010."
Laura Drake — California
Dario Drakes, Oakland CA
Address: 3000 El Monte Ave Oakland, CA 94605
Concise Description of Bankruptcy Case 10-724917: "Dario Drakes's Chapter 7 bankruptcy, filed in Oakland, CA in Oct 29, 2010, led to asset liquidation, with the case closing in 02.02.2011."
Dario Drakes — California
Alan Michael Drennan, Oakland CA
Address: 3550 Kempton Way Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 12-43963: "The bankruptcy record of Alan Michael Drennan from Oakland, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
Alan Michael Drennan — California
Betty Faye Drennan, Oakland CA
Address: 10828 Cameron Ave Oakland, CA 94605-5450
Concise Description of Bankruptcy Case 07-439797: "Betty Faye Drennan, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in Nov 20, 2007, culminating in its successful completion by 2013-01-03."
Betty Faye Drennan — California
Michelle Drerup, Oakland CA
Address: 6701 Pinehaven Rd Oakland, CA 94611
Concise Description of Bankruptcy Case 10-497067: "Michelle Drerup's Chapter 7 bankruptcy, filed in Oakland, CA in 08.25.2010, led to asset liquidation, with the case closing in 11/23/2010."
Michelle Drerup — California
Jacqueline Dubose, Oakland CA
Address: 1529 96th Ave Oakland, CA 94603
Snapshot of U.S. Bankruptcy Proceeding Case 10-49565: "In a Chapter 7 bankruptcy case, Jacqueline Dubose from Oakland, CA, saw her proceedings start in 2010-08-20 and complete by Dec 6, 2010, involving asset liquidation."
Jacqueline Dubose — California
Minda L Dudley, Oakland CA
Address: 5826 Mendoza Dr Oakland, CA 94611-2221
Brief Overview of Bankruptcy Case 08-46823: "Minda L Dudley, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in Nov 20, 2008, culminating in its successful completion by 01.10.2014."
Minda L Dudley — California
Graciela Duenas, Oakland CA
Address: 3300 Elmwood Ave Oakland, CA 94601-3333
Bankruptcy Case 14-40823 Summary: "Graciela Duenas's bankruptcy, initiated in 02.26.2014 and concluded by May 27, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Graciela Duenas — California
Azure Sky Dufaux, Oakland CA
Address: 7099 Pinehaven Rd Oakland, CA 94611-1212
Bankruptcy Case 16-40045 Summary: "Azure Sky Dufaux's Chapter 7 bankruptcy, filed in Oakland, CA in 01.08.2016, led to asset liquidation, with the case closing in 2016-04-07."
Azure Sky Dufaux — California
Patrick James Duffy, Oakland CA
Address: 576 56th St Oakland, CA 94609
Concise Description of Bankruptcy Case 12-435227: "The bankruptcy record of Patrick James Duffy from Oakland, CA, shows a Chapter 7 case filed in Apr 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2012."
Patrick James Duffy — California
Taporco Colleen Dumas, Oakland CA
Address: 924 91st Ave Oakland, CA 94603-1202
Bankruptcy Case 10-71591 Overview: "Chapter 13 bankruptcy for Taporco Colleen Dumas in Oakland, CA began in October 7, 2010, focusing on debt restructuring, concluding with plan fulfillment in Feb 10, 2016."
Taporco Colleen Dumas — California
Albert Dunbar, Oakland CA
Address: 2420 Ritchie St Oakland, CA 94605-3246
Bankruptcy Case 14-43601 Overview: "In a Chapter 7 bankruptcy case, Albert Dunbar from Oakland, CA, saw his proceedings start in 09/02/2014 and complete by December 2014, involving asset liquidation."
Albert Dunbar — California
Norma Jean Dunbar, Oakland CA
Address: 3508 Brighton Ave Apt 3 Oakland, CA 94602-1170
Concise Description of Bankruptcy Case 14-449017: "Norma Jean Dunbar's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-12-17, led to asset liquidation, with the case closing in 03/17/2015."
Norma Jean Dunbar — California
Valenta Duncan, Oakland CA
Address: 4096 Piedmont Ave # 828 Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 11-47596: "Valenta Duncan's bankruptcy, initiated in 2011-07-18 and concluded by 11/03/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valenta Duncan — California
Bobby R Duncan, Oakland CA
Address: 2330 Maywood Ave Oakland, CA 94605-2756
Brief Overview of Bankruptcy Case 2014-43076: "In a Chapter 7 bankruptcy case, Bobby R Duncan from Oakland, CA, saw their proceedings start in Jul 24, 2014 and complete by 2014-10-22, involving asset liquidation."
Bobby R Duncan — California
Neil Ryan Dunham, Oakland CA
Address: 5676 Telegraph Ave Oakland, CA 94609-1708
Brief Overview of Bankruptcy Case 2014-43028: "The bankruptcy record of Neil Ryan Dunham from Oakland, CA, shows a Chapter 7 case filed in 2014-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Neil Ryan Dunham — California
Faustina Boakye Dunn, Oakland CA
Address: 215 W MacArthur Blvd Apt 423 Oakland, CA 94611
Snapshot of U.S. Bankruptcy Proceeding Case 12-42676: "In Oakland, CA, Faustina Boakye Dunn filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Faustina Boakye Dunn — California
Thomas M Dunn, Oakland CA
Address: 117 Isleton Ave Oakland, CA 94603-2035
Brief Overview of Bankruptcy Case 15-42310: "The bankruptcy record of Thomas M Dunn from Oakland, CA, shows a Chapter 7 case filed in Jul 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Thomas M Dunn — California
Cederic Jerome Dunn, Oakland CA
Address: 3941 Norton Ave Oakland, CA 94602
Bankruptcy Case 12-44534 Overview: "Oakland, CA resident Cederic Jerome Dunn's May 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2012."
Cederic Jerome Dunn — California
Rhonda Dunwood, Oakland CA
Address: 1141 82nd Ave Oakland, CA 94621
Bankruptcy Case 13-90341 Overview: "Rhonda Dunwood's Chapter 7 bankruptcy, filed in Oakland, CA in February 26, 2013, led to asset liquidation, with the case closing in 2013-05-28."
Rhonda Dunwood — California
Thuong Minh Duong, Oakland CA
Address: 3813 Quigley St Oakland, CA 94619-1319
Bankruptcy Case 15-43333 Overview: "The bankruptcy filing by Thuong Minh Duong, undertaken in 2015-10-30 in Oakland, CA under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Thuong Minh Duong — California
Dawn Duplessis, Oakland CA
Address: 6101 Monadnock Way Oakland, CA 94605-1709
Bankruptcy Case 11-49437 Summary: "Filing for Chapter 13 bankruptcy in 2011-08-31, Dawn Duplessis from Oakland, CA, structured a repayment plan, achieving discharge in 2015-01-27."
Dawn Duplessis — California
Michelle Lorraine Dupree, Oakland CA
Address: PO Box 23951 Oakland, CA 94623-0951
Bankruptcy Case 08-44860 Overview: "Chapter 13 bankruptcy for Michelle Lorraine Dupree in Oakland, CA began in 09/03/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-01."
Michelle Lorraine Dupree — California
Francisco Duran, Oakland CA
Address: 1824 67th Ave Oakland, CA 94621
Bankruptcy Case 10-47915 Overview: "The case of Francisco Duran in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-13 and discharged early Oct 29, 2010, focusing on asset liquidation to repay creditors."
Francisco Duran — California
Antonio Duran, Oakland CA
Address: 5816 E 17th St Oakland, CA 94621
Brief Overview of Bankruptcy Case 10-42962: "Antonio Duran's bankruptcy, initiated in 03.18.2010 and concluded by 06.21.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Duran — California
Trinidad Duron, Oakland CA
Address: 10519 Graffian St Oakland, CA 94603
Brief Overview of Bankruptcy Case 11-49850: "Oakland, CA resident Trinidad Duron's Sep 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Trinidad Duron — California
Valerie Jeanne Duvernet, Oakland CA
Address: 10 Yarmouth Ct Oakland, CA 94619-2434
Snapshot of U.S. Bankruptcy Proceeding Case 07-33838: "Valerie Jeanne Duvernet's Oakland, CA bankruptcy under Chapter 13 in 10/15/2007 led to a structured repayment plan, successfully discharged in 09/18/2012."
Valerie Jeanne Duvernet — California
Michael Dwyer, Oakland CA
Address: 10581 Englewood Dr Oakland, CA 94605
Concise Description of Bankruptcy Case 10-498177: "The bankruptcy filing by Michael Dwyer, undertaken in 2010-08-27 in Oakland, CA under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets."
Michael Dwyer — California
Betty A Dyksterhuis, Oakland CA
Address: 5102 Congress Ave Oakland, CA 94601-5404
Concise Description of Bankruptcy Case 07-437087: "Filing for Chapter 13 bankruptcy in 11/01/2007, Betty A Dyksterhuis from Oakland, CA, structured a repayment plan, achieving discharge in December 2012."
Betty A Dyksterhuis — California
Lori Dynes, Oakland CA
Address: 5818 Fleming Ave Oakland, CA 94605
Concise Description of Bankruptcy Case 10-471767: "In Oakland, CA, Lori Dynes filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Lori Dynes — California
Ray Sylvia Eason, Oakland CA
Address: 9928 E St Oakland, CA 94603-2341
Bankruptcy Case 10-48868 Summary: "In her Chapter 13 bankruptcy case filed in 2010-08-03, Oakland, CA's Ray Sylvia Eason agreed to a debt repayment plan, which was successfully completed by January 5, 2016."
Ray Sylvia Eason — California
Michael East, Oakland CA
Address: 6226 Hayes St Oakland, CA 94621
Brief Overview of Bankruptcy Case 11-71926: "Michael East's bankruptcy, initiated in November 10, 2011 and concluded by 2012-02-26 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael East — California
Jocelyn Renee Eastman, Oakland CA
Address: 2030 8th Ave Apt 1 Oakland, CA 94606
Brief Overview of Bankruptcy Case 12-49402: "In a Chapter 7 bankruptcy case, Jocelyn Renee Eastman from Oakland, CA, saw her proceedings start in Nov 26, 2012 and complete by March 1, 2013, involving asset liquidation."
Jocelyn Renee Eastman — California
Ami Cara Eaton, Oakland CA
Address: 736 Rand Ave Oakland, CA 94610
Bankruptcy Case 11-49678 Overview: "In a Chapter 7 bankruptcy case, Ami Cara Eaton from Oakland, CA, saw her proceedings start in 2011-09-08 and complete by 2011-12-13, involving asset liquidation."
Ami Cara Eaton — California
Siphay Eav, Oakland CA
Address: 1609 21st Ave Apt B Oakland, CA 94606
Concise Description of Bankruptcy Case 10-737927: "Siphay Eav's Chapter 7 bankruptcy, filed in Oakland, CA in November 30, 2010, led to asset liquidation, with the case closing in 2011-02-23."
Siphay Eav — California
Cathy Eberhardt, Oakland CA
Address: 2624 Foothill Blvd Apt 202 Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 12-42817: "The bankruptcy filing by Cathy Eberhardt, undertaken in 2012-03-30 in Oakland, CA under Chapter 7, concluded with discharge in 06/26/2012 after liquidating assets."
Cathy Eberhardt — California
Robert Eberwein, Oakland CA
Address: 1853 9th Ave # 1 Oakland, CA 94606
Concise Description of Bankruptcy Case 10-408607: "In Oakland, CA, Robert Eberwein filed for Chapter 7 bankruptcy in January 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2010."
Robert Eberwein — California
Runyi N Ebinne, Oakland CA
Address: 2575 Fruitvale Ave Apt 7 Oakland, CA 94601-1948
Snapshot of U.S. Bankruptcy Proceeding Case 14-44507: "In Oakland, CA, Runyi N Ebinne filed for Chapter 7 bankruptcy in 2014-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2015."
Runyi N Ebinne — California
Amy Maria Echeverria, Oakland CA
Address: 840 York St Apt 10 Oakland, CA 94610-2134
Brief Overview of Bankruptcy Case 15-43608: "Oakland, CA resident Amy Maria Echeverria's 11.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Amy Maria Echeverria — California
Lena Fern Eckhoff, Oakland CA
Address: 592 Jean St Apt 305 Oakland, CA 94610-1918
Bankruptcy Case 16-41059 Summary: "The bankruptcy record of Lena Fern Eckhoff from Oakland, CA, shows a Chapter 7 case filed in 04.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-18."
Lena Fern Eckhoff — California
Frank Edward, Oakland CA
Address: 727 56th St Oakland, CA 94609
Concise Description of Bankruptcy Case 13-401787: "The case of Frank Edward in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-01-11 and discharged early 04/16/2013, focusing on asset liquidation to repay creditors."
Frank Edward — California
D Jason Edwards, Oakland CA
Address: 3393 Victor Ave Oakland, CA 94602
Bankruptcy Case 11-42696 Summary: "D Jason Edwards's bankruptcy, initiated in 2011-03-12 and concluded by June 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
D Jason Edwards — California
Cheryl A Edwards, Oakland CA
Address: 1607 67th Ave Oakland, CA 94621
Bankruptcy Case 11-42592 Summary: "Oakland, CA resident Cheryl A Edwards's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2011."
Cheryl A Edwards — California
Richard Sims Edwards, Oakland CA
Address: 7825 Michigan Ave Oakland, CA 94605
Bankruptcy Case 12-43375 Summary: "The bankruptcy filing by Richard Sims Edwards, undertaken in April 17, 2012 in Oakland, CA under Chapter 7, concluded with discharge in August 3, 2012 after liquidating assets."
Richard Sims Edwards — California
Pearl Edwards, Oakland CA
Address: 1606 E 32nd St Oakland, CA 94602
Snapshot of U.S. Bankruptcy Proceeding Case 13-41231: "In Oakland, CA, Pearl Edwards filed for Chapter 7 bankruptcy in 2013-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2013."
Pearl Edwards — California
Anjanlique Shante Edwards, Oakland CA
Address: 1251 66th Ave Oakland, CA 94621-3507
Brief Overview of Bankruptcy Case 16-40315: "Anjanlique Shante Edwards's Chapter 7 bankruptcy, filed in Oakland, CA in February 5, 2016, led to asset liquidation, with the case closing in May 5, 2016."
Anjanlique Shante Edwards — California
May Belle Edwards, Oakland CA
Address: 2921 Eastman Ave Oakland, CA 94619-1709
Bankruptcy Case 14-29469 Summary: "Oakland, CA resident May Belle Edwards's 2014-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2014."
May Belle Edwards — California
Thomas M Eelkema, Oakland CA
Address: 3457 Morrison Ave Oakland, CA 94602-1717
Snapshot of U.S. Bankruptcy Proceeding Case 15-41369: "The bankruptcy filing by Thomas M Eelkema, undertaken in 2015-04-28 in Oakland, CA under Chapter 7, concluded with discharge in July 27, 2015 after liquidating assets."
Thomas M Eelkema — California
Mohammad H Eftekhari, Oakland CA
Address: 33 Villanova Ln Oakland, CA 94611
Bankruptcy Case 12-48414 Overview: "Oakland, CA resident Mohammad H Eftekhari's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2013."
Mohammad H Eftekhari — California
Bammie Eggleton, Oakland CA
Address: 7916 Sterling Dr Oakland, CA 94605
Brief Overview of Bankruptcy Case 10-43203: "Bammie Eggleton's Chapter 7 bankruptcy, filed in Oakland, CA in 03/23/2010, led to asset liquidation, with the case closing in 06/26/2010."
Bammie Eggleton — California
Ladenna Eglin, Oakland CA
Address: 2618 Ritchie St Oakland, CA 94605-3241
Brief Overview of Bankruptcy Case 2014-42438: "The bankruptcy filing by Ladenna Eglin, undertaken in June 4, 2014 in Oakland, CA under Chapter 7, concluded with discharge in Sep 17, 2014 after liquidating assets."
Ladenna Eglin — California
Micah Leonard Ehler, Oakland CA
Address: 317 Hanover Ave Apt 111 Oakland, CA 94606-1362
Brief Overview of Bankruptcy Case 2:08-bk-52227: "Micah Leonard Ehler, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in Mar 14, 2008, culminating in its successful completion by 2013-11-14."
Micah Leonard Ehler — California
Jacob Eichert, Oakland CA
Address: 3950 Webster St Apt 2 Oakland, CA 94609-2751
Brief Overview of Bankruptcy Case 16-40215: "The bankruptcy record of Jacob Eichert from Oakland, CA, shows a Chapter 7 case filed in Jan 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Jacob Eichert — California
Brad Eigen, Oakland CA
Address: 877 Longridge Rd Oakland, CA 94610
Brief Overview of Bankruptcy Case 10-70123: "The case of Brad Eigen in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 1, 2010 and discharged early 12.18.2010, focusing on asset liquidation to repay creditors."
Brad Eigen — California
Allen Eisenberger, Oakland CA
Address: 9465 MacArthur Blvd Oakland, CA 94605
Bankruptcy Case 10-41516 Summary: "The case of Allen Eisenberger in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 02.11.2010 and discharged early 05.17.2010, focusing on asset liquidation to repay creditors."
Allen Eisenberger — California
Amin Khalilah El, Oakland CA
Address: PO Box 16171 Oakland, CA 94610-6171
Snapshot of U.S. Bankruptcy Proceeding Case 15-42253: "The bankruptcy filing by Amin Khalilah El, undertaken in 07/20/2015 in Oakland, CA under Chapter 7, concluded with discharge in 2015-10-18 after liquidating assets."
Amin Khalilah El — California
Mon Ela, Oakland CA
Address: 6001 Margarido Dr Oakland, CA 94618
Brief Overview of Bankruptcy Case 11-44294: "The bankruptcy record of Mon Ela from Oakland, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Mon Ela — California
Pat Ela, Oakland CA
Address: 6001 Margarido Dr Oakland, CA 94618
Concise Description of Bankruptcy Case 09-715067: "In a Chapter 7 bankruptcy case, Pat Ela from Oakland, CA, saw their proceedings start in December 2009 and complete by 03/06/2010, involving asset liquidation."
Pat Ela — California
Anya Elder, Oakland CA
Address: 3510 Wisconsin St Oakland, CA 94619
Snapshot of U.S. Bankruptcy Proceeding Case 09-71021: "The bankruptcy filing by Anya Elder, undertaken in November 18, 2009 in Oakland, CA under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
Anya Elder — California
Bernardo Elias, Oakland CA
Address: 2716 E 9th St Oakland, CA 94601
Bankruptcy Case 12-44386 Summary: "The bankruptcy record of Bernardo Elias from Oakland, CA, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2012."
Bernardo Elias — California
Felomina Elisan, Oakland CA
Address: 2707 21st Ave Oakland, CA 94606
Snapshot of U.S. Bankruptcy Proceeding Case 10-71320: "Felomina Elisan's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-09-30, led to asset liquidation, with the case closing in January 16, 2011."
Felomina Elisan — California
Chavez Larissa Georgina Elizondo, Oakland CA
Address: 10500 Pippin St Oakland, CA 94603-3722
Snapshot of U.S. Bankruptcy Proceeding Case 07-44371: "Filing for Chapter 13 bankruptcy in 2007-12-14, Chavez Larissa Georgina Elizondo from Oakland, CA, structured a repayment plan, achieving discharge in 03/19/2013."
Chavez Larissa Georgina Elizondo — California
Tyrone Chokwelumum Ellingberg, Oakland CA
Address: 856 Erie St Apt D Oakland, CA 94610
Brief Overview of Bankruptcy Case 11-45154: "The bankruptcy filing by Tyrone Chokwelumum Ellingberg, undertaken in 05.12.2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Tyrone Chokwelumum Ellingberg — California
Barbara Ellis, Oakland CA
Address: PO Box 28178 Oakland, CA 94604
Brief Overview of Bankruptcy Case 10-42475: "Oakland, CA resident Barbara Ellis's March 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Barbara Ellis — California
John H Ellis, Oakland CA
Address: 3061 Pleitner Ave Oakland, CA 94602
Brief Overview of Bankruptcy Case 11-41144: "In a Chapter 7 bankruptcy case, John H Ellis from Oakland, CA, saw their proceedings start in February 2011 and complete by 2011-05-04, involving asset liquidation."
John H Ellis — California
Joan Ellison, Oakland CA
Address: 61 Ironwood Oakland, CA 94605
Bankruptcy Case 10-44224 Summary: "Oakland, CA resident Joan Ellison's Apr 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2010."
Joan Ellison — California
Rollo Kim Emanuel, Oakland CA
Address: 417 Taurus Ave Oakland, CA 94611
Bankruptcy Case 12-40161 Overview: "The case of Rollo Kim Emanuel in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-06 and discharged early 2012-04-23, focusing on asset liquidation to repay creditors."
Rollo Kim Emanuel — California
Bernard Alonzo Emerson, Oakland CA
Address: 9717 Lawlor St Oakland, CA 94605-4732
Concise Description of Bankruptcy Case 2014-248857: "The case of Bernard Alonzo Emerson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 2014-08-07, focusing on asset liquidation to repay creditors."
Bernard Alonzo Emerson — California
Kimberly Ann Emerson, Oakland CA
Address: 9717 Lawlor St Oakland, CA 94605-4732
Brief Overview of Bankruptcy Case 14-24885: "Kimberly Ann Emerson's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-05-09, led to asset liquidation, with the case closing in August 7, 2014."
Kimberly Ann Emerson — California
Bold Enkhbayar, Oakland CA
Address: 257 Vernon St Apt 421 Oakland, CA 94610
Bankruptcy Case 10-49313 Overview: "In Oakland, CA, Bold Enkhbayar filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
Bold Enkhbayar — California
Sara Kay Ensslin, Oakland CA
Address: 5306 Foothill Blvd Oakland, CA 94601
Snapshot of U.S. Bankruptcy Proceeding Case 11-47382: "The case of Sara Kay Ensslin in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 12, 2011 and discharged early Oct 28, 2011, focusing on asset liquidation to repay creditors."
Sara Kay Ensslin — California
Edward Lewis Epps, Oakland CA
Address: 2680 68th Ave Oakland, CA 94605
Concise Description of Bankruptcy Case 13-414457: "Edward Lewis Epps's bankruptcy, initiated in Mar 12, 2013 and concluded by June 15, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Lewis Epps — California
Explore Free Bankruptcy Records by State