personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakland, California - Court Records


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.

California Bankruptcy Records


ᐅ Stowers Charlotte Nevonne Epps, California

Address: 2914 56th Ave Oakland, CA 94605-1114

Bankruptcy Case 11-72335 Summary: "11/22/2011 marked the beginning of Stowers Charlotte Nevonne Epps's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by December 31, 2014."
Stowers Charlotte Nevonne Epps — California, 11-72335


ᐅ John Sidney Erickson, California

Address: 4436 Hyacinth Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 12-41541: "The case of John Sidney Erickson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sidney Erickson — California, 12-41541


ᐅ Armanda Lucille Ervin, California

Address: 2115 89th Ave Oakland, CA 94621-1027

Bankruptcy Case 14-41201 Overview: "In Oakland, CA, Armanda Lucille Ervin filed for Chapter 7 bankruptcy in 03.20.2014. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2014."
Armanda Lucille Ervin — California, 14-41201


ᐅ Tarena Eschen, California

Address: 5452 Bancroft Ave Apt 105 Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-44997: "In Oakland, CA, Tarena Eschen filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2011."
Tarena Eschen — California, 11-44997


ᐅ Elvira Escobedo, California

Address: 1605 8th Ave Apt 206 Oakland, CA 94606

Bankruptcy Case 13-42048 Summary: "Oakland, CA resident Elvira Escobedo's 2013-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Elvira Escobedo — California, 13-42048


ᐅ Veronica G Esparza, California

Address: 10489 June Ct Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 13-43417: "The bankruptcy filing by Veronica G Esparza, undertaken in 2013-06-13 in Oakland, CA under Chapter 7, concluded with discharge in 09/16/2013 after liquidating assets."
Veronica G Esparza — California, 13-43417


ᐅ Timothy Michael Espasandin, California

Address: 1720 12th Ave Apt 204 Oakland, CA 94606

Concise Description of Bankruptcy Case 12-430597: "Timothy Michael Espasandin's Chapter 7 bankruptcy, filed in Oakland, CA in April 2012, led to asset liquidation, with the case closing in July 23, 2012."
Timothy Michael Espasandin — California, 12-43059


ᐅ Felimon Barrina Espinosa, California

Address: 9864 Elmar Ave Oakland, CA 94603-2840

Brief Overview of Bankruptcy Case 09-71884: "Chapter 13 bankruptcy for Felimon Barrina Espinosa in Oakland, CA began in 2009-12-11, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-10."
Felimon Barrina Espinosa — California, 09-71884


ᐅ Corazon Tan Espinosa, California

Address: 9864 Elmar Ave Oakland, CA 94603-2840

Snapshot of U.S. Bankruptcy Proceeding Case 09-71884: "In her Chapter 13 bankruptcy case filed in 2009-12-11, Oakland, CA's Corazon Tan Espinosa agreed to a debt repayment plan, which was successfully completed by 02/10/2015."
Corazon Tan Espinosa — California, 09-71884


ᐅ Lucia Espinoza, California

Address: 3110 Fruitvale Ave Oakland, CA 94602

Bankruptcy Case 10-71865 Summary: "In a Chapter 7 bankruptcy case, Lucia Espinoza from Oakland, CA, saw her proceedings start in 10.14.2010 and complete by 01.11.2011, involving asset liquidation."
Lucia Espinoza — California, 10-71865


ᐅ Jesus Danny Marti Espinoza, California

Address: 8032 Ney Ave Oakland, CA 94605

Bankruptcy Case 12-45794 Summary: "Oakland, CA resident Jesus Danny Marti Espinoza's Jul 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2012."
Jesus Danny Marti Espinoza — California, 12-45794


ᐅ Tonia D Espinoza, California

Address: 1424 44th Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-41811: "In Oakland, CA, Tonia D Espinoza filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Tonia D Espinoza — California, 11-41811


ᐅ Juan Carlos Espinoza, California

Address: 3901 Brookdale Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 12-48800: "The bankruptcy record of Juan Carlos Espinoza from Oakland, CA, shows a Chapter 7 case filed in Oct 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
Juan Carlos Espinoza — California, 12-48800


ᐅ Eliseo Estrada, California

Address: 40 Moss Ave Apt 102 Oakland, CA 94610

Brief Overview of Bankruptcy Case 13-41189: "In a Chapter 7 bankruptcy case, Eliseo Estrada from Oakland, CA, saw his proceedings start in 2013-02-28 and complete by May 2013, involving asset liquidation."
Eliseo Estrada — California, 13-41189


ᐅ Juan Estrella, California

Address: 3837 Dale Pl Oakland, CA 94619

Brief Overview of Bankruptcy Case 11-40707: "Juan Estrella's Chapter 7 bankruptcy, filed in Oakland, CA in 2011-01-21, led to asset liquidation, with the case closing in 05.09.2011."
Juan Estrella — California, 11-40707


ᐅ Tamar Etziony, California

Address: 541 Chetwood St Apt 302 Oakland, CA 94610

Concise Description of Bankruptcy Case 10-476237: "The case of Tamar Etziony in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamar Etziony — California, 10-47623


ᐅ Dion Edwin Evans, California

Address: 9876 Olive St Oakland, CA 94603-2746

Brief Overview of Bankruptcy Case 15-40266: "Dion Edwin Evans's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-01-27, led to asset liquidation, with the case closing in April 2015."
Dion Edwin Evans — California, 15-40266


ᐅ Toby A Evans, California

Address: 215 W Macarthur Blvd Apt 238 Oakland, CA 94611-5307

Brief Overview of Bankruptcy Case 14-43823: "Oakland, CA resident Toby A Evans's 09.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Toby A Evans — California, 14-43823


ᐅ Leticia Ligaya Evans, California

Address: 9876 Olive St Oakland, CA 94603-2746

Brief Overview of Bankruptcy Case 15-40266: "In a Chapter 7 bankruptcy case, Leticia Ligaya Evans from Oakland, CA, saw her proceedings start in 01.27.2015 and complete by Apr 27, 2015, involving asset liquidation."
Leticia Ligaya Evans — California, 15-40266


ᐅ Scarlet Renee Evans, California

Address: 6433 Hillmont Dr Oakland, CA 94605

Bankruptcy Case 11-43416 Summary: "The bankruptcy record of Scarlet Renee Evans from Oakland, CA, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2011."
Scarlet Renee Evans — California, 11-43416


ᐅ Lisa Marie Evans, California

Address: PO Box 2441 Oakland, CA 94614-0441

Bankruptcy Case 14-40662 Overview: "The bankruptcy record of Lisa Marie Evans from Oakland, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-19."
Lisa Marie Evans — California, 14-40662


ᐅ Stanley Ivan Evans, California

Address: 1622 Rosedale Ave Oakland, CA 94601-4150

Snapshot of U.S. Bankruptcy Proceeding Case 15-43939: "The case of Stanley Ivan Evans in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Ivan Evans — California, 15-43939


ᐅ Lara Maria Gomes Evans, California

Address: 3840 Martin Luther King Jr Way Oakland, CA 94609

Brief Overview of Bankruptcy Case 13-44980: "Oakland, CA resident Lara Maria Gomes Evans's 2013-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Lara Maria Gomes Evans — California, 13-44980


ᐅ Francisco Alberto Evelyn, California

Address: 4928 Scotia Ave Oakland, CA 94605

Bankruptcy Case 11-48470 Summary: "In a Chapter 7 bankruptcy case, Francisco Alberto Evelyn from Oakland, CA, saw his proceedings start in August 2011 and complete by November 1, 2011, involving asset liquidation."
Francisco Alberto Evelyn — California, 11-48470


ᐅ Sharonda L Everfield, California

Address: 678 62nd St Oakland, CA 94609

Bankruptcy Case 13-43050 Overview: "Sharonda L Everfield's Chapter 7 bankruptcy, filed in Oakland, CA in 05/24/2013, led to asset liquidation, with the case closing in August 27, 2013."
Sharonda L Everfield — California, 13-43050


ᐅ Janet Ezell, California

Address: 2554A 63rd Ave Oakland, CA 94605-1413

Bankruptcy Case 07-43297 Overview: "Janet Ezell's Chapter 13 bankruptcy in Oakland, CA started in 2007-10-08. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 15, 2013."
Janet Ezell — California, 07-43297


ᐅ Okwudili Vitalis Ezeude, California

Address: 144 Grand Ave Apt 28 Oakland, CA 94612

Concise Description of Bankruptcy Case 12-433527: "The bankruptcy filing by Okwudili Vitalis Ezeude, undertaken in April 16, 2012 in Oakland, CA under Chapter 7, concluded with discharge in 2012-08-02 after liquidating assets."
Okwudili Vitalis Ezeude — California, 12-43352


ᐅ Candelaria Fabian, California

Address: 4121 E 17th St Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-42987: "In a Chapter 7 bankruptcy case, Candelaria Fabian from Oakland, CA, saw her proceedings start in Mar 18, 2010 and complete by June 2010, involving asset liquidation."
Candelaria Fabian — California, 10-42987


ᐅ Julian Alexander Fabian, California

Address: 130 Florence Ave Oakland, CA 94618

Brief Overview of Bankruptcy Case 12-40395: "The bankruptcy record of Julian Alexander Fabian from Oakland, CA, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-04."
Julian Alexander Fabian — California, 12-40395


ᐅ Ruth S Fabros, California

Address: 2221 Fruitvale Ave Apt 212 Oakland, CA 94601

Concise Description of Bankruptcy Case 11-722027: "In Oakland, CA, Ruth S Fabros filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Ruth S Fabros — California, 11-72202


ᐅ Donn L Falaschi, California

Address: 4145 Barner Ave Oakland, CA 94602

Bankruptcy Case 11-46881 Summary: "In Oakland, CA, Donn L Falaschi filed for Chapter 7 bankruptcy in 06.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-14."
Donn L Falaschi — California, 11-46881


ᐅ Antionette Broussard Farmer, California

Address: 9309 Burr St Oakland, CA 94605

Concise Description of Bankruptcy Case 12-429047: "Oakland, CA resident Antionette Broussard Farmer's Mar 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
Antionette Broussard Farmer — California, 12-42904


ᐅ Randolph Ardella Farmer, California

Address: 2537 E 29th St Oakland, CA 94602

Bankruptcy Case 10-49358 Summary: "In a Chapter 7 bankruptcy case, Randolph Ardella Farmer from Oakland, CA, saw his proceedings start in 2010-08-16 and complete by 2010-12-02, involving asset liquidation."
Randolph Ardella Farmer — California, 10-49358


ᐅ Willard Anthony Farmer, California

Address: 81 Vernon St Apt 307 Oakland, CA 94610-4205

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42691: "In Oakland, CA, Willard Anthony Farmer filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-21."
Willard Anthony Farmer — California, 2014-42691


ᐅ Sean Farnan, California

Address: 4169 Emerald St Oakland, CA 94609

Bankruptcy Case 10-47004 Summary: "Sean Farnan's Chapter 7 bankruptcy, filed in Oakland, CA in 06/18/2010, led to asset liquidation, with the case closing in 10/04/2010."
Sean Farnan — California, 10-47004


ᐅ David Farr, California

Address: 348 Euclid Ave Oakland, CA 94610

Bankruptcy Case 10-48299 Overview: "David Farr's bankruptcy, initiated in 07.22.2010 and concluded by November 7, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Farr — California, 10-48299


ᐅ Mark B Farwell, California

Address: 62 Schooner Hl Oakland, CA 94618

Bankruptcy Case 11-46409 Overview: "In Oakland, CA, Mark B Farwell filed for Chapter 7 bankruptcy in Jun 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Mark B Farwell — California, 11-46409


ᐅ William Oluyinka Fasanya, California

Address: 3510 Harper St Oakland, CA 94601

Brief Overview of Bankruptcy Case 12-42849: "The bankruptcy filing by William Oluyinka Fasanya, undertaken in 03/30/2012 in Oakland, CA under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
William Oluyinka Fasanya — California, 12-42849


ᐅ Anthony Diamond Fasce, California

Address: 6239 Leona St Oakland, CA 94605

Concise Description of Bankruptcy Case 13-451667: "In a Chapter 7 bankruptcy case, Anthony Diamond Fasce from Oakland, CA, saw her proceedings start in 09/12/2013 and complete by 12/16/2013, involving asset liquidation."
Anthony Diamond Fasce — California, 13-45166


ᐅ Marcia Marie Faulk, California

Address: 2355 Mitchell St Oakland, CA 94601-1845

Bankruptcy Case 2014-42591 Overview: "Marcia Marie Faulk's Chapter 7 bankruptcy, filed in Oakland, CA in 06/13/2014, led to asset liquidation, with the case closing in 09.11.2014."
Marcia Marie Faulk — California, 2014-42591


ᐅ Angela Feehan, California

Address: 3819 Coolidge Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 10-481907: "In a Chapter 7 bankruptcy case, Angela Feehan from Oakland, CA, saw her proceedings start in 07.20.2010 and complete by November 5, 2010, involving asset liquidation."
Angela Feehan — California, 10-48190


ᐅ Matthew Vanson Feeney, California

Address: 4115 Shafter Ave Oakland, CA 94609

Brief Overview of Bankruptcy Case 13-40207: "Matthew Vanson Feeney's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-01-14, led to asset liquidation, with the case closing in 2013-04-19."
Matthew Vanson Feeney — California, 13-40207


ᐅ Negussie Feleke, California

Address: 360 Grand Ave # 364 Oakland, CA 94610-4840

Bankruptcy Case 11-43276 Summary: "Negussie Feleke, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in March 25, 2011, culminating in its successful completion by June 2016."
Negussie Feleke — California, 11-43276


ᐅ William Feliciano, California

Address: 2337 E 26th St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-42109: "The bankruptcy record of William Feliciano from Oakland, CA, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
William Feliciano — California, 11-42109


ᐅ Emelita Felipe, California

Address: 2232 25th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-45436: "The bankruptcy filing by Emelita Felipe, undertaken in May 12, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Emelita Felipe — California, 10-45436


ᐅ Elaine L Fellows, California

Address: 400 Santa Clara Ave Apt A Oakland, CA 94610-1973

Bankruptcy Case 16-40779 Summary: "Oakland, CA resident Elaine L Fellows's 03.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-21."
Elaine L Fellows — California, 16-40779


ᐅ Philip Madison Ferguson, California

Address: 2753 Parker Ave Oakland, CA 94605-3303

Bankruptcy Case 16-40740 Overview: "Philip Madison Ferguson's Chapter 7 bankruptcy, filed in Oakland, CA in 2016-03-19, led to asset liquidation, with the case closing in 06/17/2016."
Philip Madison Ferguson — California, 16-40740


ᐅ Gary Allan Fernandes, California

Address: 11271 Kerrigan Dr Oakland, CA 94605

Bankruptcy Case 11-47669 Overview: "The bankruptcy record of Gary Allan Fernandes from Oakland, CA, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-05."
Gary Allan Fernandes — California, 11-47669


ᐅ Luis Fernandez, California

Address: 2025 39th Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-48668: "Luis Fernandez's bankruptcy, initiated in 07/30/2010 and concluded by 11.15.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Fernandez — California, 10-48668


ᐅ Paula Cecilia Fernandez, California

Address: 2622 78th Ave Oakland, CA 94605-3206

Brief Overview of Bankruptcy Case 15-41132: "Paula Cecilia Fernandez's bankruptcy, initiated in Apr 9, 2015 and concluded by July 8, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Cecilia Fernandez — California, 15-41132


ᐅ Petra Fernandez, California

Address: 2250 41st Ave Oakland, CA 94601-4308

Concise Description of Bankruptcy Case 16-402477: "Oakland, CA resident Petra Fernandez's January 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Petra Fernandez — California, 16-40247


ᐅ Misalet Ferra, California

Address: 1650 Rosedale Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-49514: "The bankruptcy filing by Misalet Ferra, undertaken in 08.19.2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-12-05 after liquidating assets."
Misalet Ferra — California, 10-49514


ᐅ Gwendelynn Brown Ferrell, California

Address: 43 Home Pl E Apt A Oakland, CA 94610

Concise Description of Bankruptcy Case 11-465187: "The bankruptcy record of Gwendelynn Brown Ferrell from Oakland, CA, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2011."
Gwendelynn Brown Ferrell — California, 11-46518


ᐅ Elizabeth C Ferrer, California

Address: 4463 Malcolm Ave Oakland, CA 94605-5567

Brief Overview of Bankruptcy Case 14-44434: "The case of Elizabeth C Ferrer in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth C Ferrer — California, 14-44434


ᐅ Kenneth Shane Ferris, California

Address: 7824 Hillmont Dr Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 12-40085: "In a Chapter 7 bankruptcy case, Kenneth Shane Ferris from Oakland, CA, saw their proceedings start in 01.05.2012 and complete by 2012-04-22, involving asset liquidation."
Kenneth Shane Ferris — California, 12-40085


ᐅ Stephen James Feuerbach, California

Address: 193 Taurus Ave Oakland, CA 94611

Brief Overview of Bankruptcy Case 11-48147: "Stephen James Feuerbach's Chapter 7 bankruptcy, filed in Oakland, CA in 07/29/2011, led to asset liquidation, with the case closing in November 14, 2011."
Stephen James Feuerbach — California, 11-48147


ᐅ Huey Finley, California

Address: PO Box 7945 Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-41832: "The bankruptcy filing by Huey Finley, undertaken in February 21, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Huey Finley — California, 11-41832


ᐅ Shirley Finney, California

Address: 7020 Holly St Oakland, CA 94621

Bankruptcy Case 11-42609 Summary: "Shirley Finney's Chapter 7 bankruptcy, filed in Oakland, CA in Mar 10, 2011, led to asset liquidation, with the case closing in 06.26.2011."
Shirley Finney — California, 11-42609


ᐅ Stephanie L Finney, California

Address: 7020 Holly St Oakland, CA 94621

Bankruptcy Case 13-40006 Overview: "The bankruptcy filing by Stephanie L Finney, undertaken in 2013-01-02 in Oakland, CA under Chapter 7, concluded with discharge in Apr 7, 2013 after liquidating assets."
Stephanie L Finney — California, 13-40006


ᐅ Sr Timothy Lamar Fisher, California

Address: 2642 Fisher Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 11-484747: "The bankruptcy record of Sr Timothy Lamar Fisher from Oakland, CA, shows a Chapter 7 case filed in 08/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2011."
Sr Timothy Lamar Fisher — California, 11-48474


ᐅ Winston Demyia Renee Fisher, California

Address: 8519 Bancroft Ave Oakland, CA 94605-3913

Brief Overview of Bankruptcy Case 14-44246: "Winston Demyia Renee Fisher's bankruptcy, initiated in 2014-10-21 and concluded by 2015-01-19 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winston Demyia Renee Fisher — California, 14-44246


ᐅ Stephen K Fitch, California

Address: 8400 Macarthur Blvd Oakland, CA 94605-3550

Snapshot of U.S. Bankruptcy Proceeding Case 15-41614: "The bankruptcy filing by Stephen K Fitch, undertaken in 05/20/2015 in Oakland, CA under Chapter 7, concluded with discharge in August 18, 2015 after liquidating assets."
Stephen K Fitch — California, 15-41614


ᐅ Allen Flemming, California

Address: 1048 Leo Way Oakland, CA 94611

Bankruptcy Case 10-73184 Overview: "In a Chapter 7 bankruptcy case, Allen Flemming from Oakland, CA, saw their proceedings start in 11/15/2010 and complete by 02.15.2011, involving asset liquidation."
Allen Flemming — California, 10-73184


ᐅ Bobby L Flenoid, California

Address: PO Box 6461 Oakland, CA 94603

Bankruptcy Case 11-73159 Summary: "The bankruptcy record of Bobby L Flenoid from Oakland, CA, shows a Chapter 7 case filed in Dec 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2012."
Bobby L Flenoid — California, 11-73159


ᐅ Sarah Flewellen, California

Address: 5779 Walnut St Oakland, CA 94605

Bankruptcy Case 09-70768 Summary: "Sarah Flewellen's Chapter 7 bankruptcy, filed in Oakland, CA in 2009-11-11, led to asset liquidation, with the case closing in Feb 14, 2010."
Sarah Flewellen — California, 09-70768


ᐅ Guillermo Flores, California

Address: PO Box 7824 Oakland, CA 94601

Brief Overview of Bankruptcy Case 12-43548: "In Oakland, CA, Guillermo Flores filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-09."
Guillermo Flores — California, 12-43548


ᐅ Santiago Flores, California

Address: 9846 A St Oakland, CA 94603

Brief Overview of Bankruptcy Case 10-48315: "Santiago Flores's Chapter 7 bankruptcy, filed in Oakland, CA in July 23, 2010, led to asset liquidation, with the case closing in November 2010."
Santiago Flores — California, 10-48315


ᐅ Yuliana Flores, California

Address: 1256 105th Ave Oakland, CA 94603

Brief Overview of Bankruptcy Case 12-49936: "In a Chapter 7 bankruptcy case, Yuliana Flores from Oakland, CA, saw their proceedings start in Dec 18, 2012 and complete by Mar 23, 2013, involving asset liquidation."
Yuliana Flores — California, 12-49936


ᐅ Jordan S Flores, California

Address: 3120 Chapman St Apt C Oakland, CA 94601-2850

Bankruptcy Case 14-44990 Summary: "In a Chapter 7 bankruptcy case, Jordan S Flores from Oakland, CA, saw their proceedings start in 2014-12-24 and complete by 2015-03-24, involving asset liquidation."
Jordan S Flores — California, 14-44990


ᐅ Paul Thomas Flores, California

Address: 2150 109th Ave Oakland, CA 94603-4015

Brief Overview of Bankruptcy Case 10-46144: "Filing for Chapter 13 bankruptcy in 05/28/2010, Paul Thomas Flores from Oakland, CA, structured a repayment plan, achieving discharge in 2016-01-25."
Paul Thomas Flores — California, 10-46144


ᐅ Rosendo Flores, California

Address: 301 Perkins St Apt 308 Oakland, CA 94610

Bankruptcy Case 10-71451 Overview: "Oakland, CA resident Rosendo Flores's 2010-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Rosendo Flores — California, 10-71451


ᐅ Eleonor Cecilia Flores, California

Address: 2865 E 16th St Apt 2 Oakland, CA 94601

Bankruptcy Case 11-47676 Overview: "Oakland, CA resident Eleonor Cecilia Flores's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2011."
Eleonor Cecilia Flores — California, 11-47676


ᐅ Primitivo Lopez Flores, California

Address: 1501 105th Ave Oakland, CA 94603

Bankruptcy Case 12-45655 Summary: "In Oakland, CA, Primitivo Lopez Flores filed for Chapter 7 bankruptcy in 07/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2012."
Primitivo Lopez Flores — California, 12-45655


ᐅ Samuel Flores, California

Address: 467 19th St Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 09-70291: "The bankruptcy record of Samuel Flores from Oakland, CA, shows a Chapter 7 case filed in Oct 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Samuel Flores — California, 09-70291


ᐅ Jose G Flores, California

Address: 9848 Macarthur Blvd Apt B Oakland, CA 94605-4859

Bankruptcy Case 16-41843 Overview: "The bankruptcy record of Jose G Flores from Oakland, CA, shows a Chapter 7 case filed in Jun 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2016."
Jose G Flores — California, 16-41843


ᐅ Andres Floriano, California

Address: 2602 11th Ave Apt 2 Oakland, CA 94606

Brief Overview of Bankruptcy Case 09-72537: "In a Chapter 7 bankruptcy case, Andres Floriano from Oakland, CA, saw his proceedings start in Dec 31, 2009 and complete by 04.05.2010, involving asset liquidation."
Andres Floriano — California, 09-72537


ᐅ Andronico Florida, California

Address: 1520 89th Ave Oakland, CA 94621-1016

Bankruptcy Case 15-43740 Overview: "In a Chapter 7 bankruptcy case, Andronico Florida from Oakland, CA, saw their proceedings start in 2015-12-08 and complete by 03/07/2016, involving asset liquidation."
Andronico Florida — California, 15-43740


ᐅ Lourdez P Florida, California

Address: 1520 89th Ave Oakland, CA 94621-1016

Snapshot of U.S. Bankruptcy Proceeding Case 15-43740: "Lourdez P Florida's Chapter 7 bankruptcy, filed in Oakland, CA in Dec 8, 2015, led to asset liquidation, with the case closing in 2016-03-07."
Lourdez P Florida — California, 15-43740


ᐅ Malikah Cheri Floyd, California

Address: 2801 Nicol Ave Apt B Oakland, CA 94602

Bankruptcy Case 13-43555 Overview: "In a Chapter 7 bankruptcy case, Malikah Cheri Floyd from Oakland, CA, saw her proceedings start in Jun 21, 2013 and complete by 09.24.2013, involving asset liquidation."
Malikah Cheri Floyd — California, 13-43555


ᐅ Jr Robert Francis Flynn, California

Address: 2507 13th Ave Oakland, CA 94606

Brief Overview of Bankruptcy Case 11-46916: "The case of Jr Robert Francis Flynn in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Francis Flynn — California, 11-46916


ᐅ Jo Ann Fobbs, California

Address: 6311 E 17th St Oakland, CA 94621

Bankruptcy Case 11-70079 Overview: "Jo Ann Fobbs's Chapter 7 bankruptcy, filed in Oakland, CA in 09/20/2011, led to asset liquidation, with the case closing in January 2012."
Jo Ann Fobbs — California, 11-70079


ᐅ Nosimot Folawiyo, California

Address: 3426 Boston Ave Apt 3 Oakland, CA 94602

Brief Overview of Bankruptcy Case 10-41638: "In Oakland, CA, Nosimot Folawiyo filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2010."
Nosimot Folawiyo — California, 10-41638


ᐅ Alan Fong, California

Address: 545 E 21st St Oakland, CA 94606-1916

Snapshot of U.S. Bankruptcy Proceeding Case 15-42441: "The bankruptcy record of Alan Fong from Oakland, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-03."
Alan Fong — California, 15-42441


ᐅ Geary Fong, California

Address: 4421 Masterson St Oakland, CA 94619

Bankruptcy Case 10-40202 Overview: "Geary Fong's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-01-08, led to asset liquidation, with the case closing in April 13, 2010."
Geary Fong — California, 10-40202


ᐅ Jorge Sanchez Fonseca, California

Address: 1250 60th Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 11-440697: "The bankruptcy record of Jorge Sanchez Fonseca from Oakland, CA, shows a Chapter 7 case filed in Apr 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2011."
Jorge Sanchez Fonseca — California, 11-44069


ᐅ Kevin Footer, California

Address: 900 E 11th St Oakland, CA 94606

Concise Description of Bankruptcy Case 10-419187: "Oakland, CA resident Kevin Footer's 02/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-29."
Kevin Footer — California, 10-41918


ᐅ Catherine Forbes, California

Address: 5827 Walnut St Oakland, CA 94605-1363

Bankruptcy Case 15-42091 Summary: "In a Chapter 7 bankruptcy case, Catherine Forbes from Oakland, CA, saw her proceedings start in 07/01/2015 and complete by 2015-09-29, involving asset liquidation."
Catherine Forbes — California, 15-42091


ᐅ Phyllis Teresa Ford, California

Address: 1739 90th Ave Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 11-43517: "Oakland, CA resident Phyllis Teresa Ford's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Phyllis Teresa Ford — California, 11-43517


ᐅ Tasha Ford, California

Address: 2460 63rd Ave Oakland, CA 94605

Bankruptcy Case 11-45155 Summary: "In Oakland, CA, Tasha Ford filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2011."
Tasha Ford — California, 11-45155


ᐅ Joseph V Ford, California

Address: 2117 106th Ave Oakland, CA 94603

Bankruptcy Case 11-43552 Overview: "In Oakland, CA, Joseph V Ford filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Joseph V Ford — California, 11-43552


ᐅ Dennis L Foreman, California

Address: 3044 57th Ave Oakland, CA 94605

Bankruptcy Case 11-42796 Overview: "In Oakland, CA, Dennis L Foreman filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2011."
Dennis L Foreman — California, 11-42796


ᐅ Marie Lourdes Forestant, California

Address: 478 Vernon St Apt 2 Oakland, CA 94610-2643

Bankruptcy Case 10-74919 Summary: "The bankruptcy record for Marie Lourdes Forestant from Oakland, CA, under Chapter 13, filed in 2010-12-30, involved setting up a repayment plan, finalized by 2016-03-22."
Marie Lourdes Forestant — California, 10-74919


ᐅ Jamilaha Forrest, California

Address: 2031 109th Ave Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 10-72859: "The bankruptcy record of Jamilaha Forrest from Oakland, CA, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2011."
Jamilaha Forrest — California, 10-72859


ᐅ Anisa S Fortenberry, California

Address: 8800 Holly St Oakland, CA 94621-1110

Bankruptcy Case 14-43869 Summary: "In Oakland, CA, Anisa S Fortenberry filed for Chapter 7 bankruptcy in 09.23.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Anisa S Fortenberry — California, 14-43869


ᐅ Candace Klenae Foster, California

Address: 7967 Hillside St Oakland, CA 94605

Concise Description of Bankruptcy Case 12-438167: "Candace Klenae Foster's bankruptcy, initiated in 04.30.2012 and concluded by 2012-07-24 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Klenae Foster — California, 12-43816


ᐅ Joey D Foster, California

Address: 779 16th St Oakland, CA 94612-1025

Snapshot of U.S. Bankruptcy Proceeding Case 14-40234: "The bankruptcy record of Joey D Foster from Oakland, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Joey D Foster — California, 14-40234


ᐅ Carol D Foster, California

Address: 881 69th Ave Apt 407 Oakland, CA 94621-3332

Snapshot of U.S. Bankruptcy Proceeding Case 15-43300: "In a Chapter 7 bankruptcy case, Carol D Foster from Oakland, CA, saw their proceedings start in October 28, 2015 and complete by 01.26.2016, involving asset liquidation."
Carol D Foster — California, 15-43300


ᐅ Judith Foster, California

Address: 740 Canyon Oaks Dr Apt G Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-46725: "In Oakland, CA, Judith Foster filed for Chapter 7 bankruptcy in 06.14.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Judith Foster — California, 10-46725


ᐅ Bettye Foster, California

Address: 1719 MacArthur Blvd Apt 4 Oakland, CA 94602

Bankruptcy Case 10-47633 Summary: "The bankruptcy filing by Bettye Foster, undertaken in 07/06/2010 in Oakland, CA under Chapter 7, concluded with discharge in October 22, 2010 after liquidating assets."
Bettye Foster — California, 10-47633


ᐅ Nathan Lamont Foster, California

Address: 10861 Ettrick St Oakland, CA 94605

Brief Overview of Bankruptcy Case 11-40949: "In a Chapter 7 bankruptcy case, Nathan Lamont Foster from Oakland, CA, saw his proceedings start in 01.27.2011 and complete by 2011-05-15, involving asset liquidation."
Nathan Lamont Foster — California, 11-40949