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 Annette Therese Germolis, California

Address: 1226 95th Ave Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 13-40072: "Oakland, CA resident Annette Therese Germolis's 01/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2013."
Annette Therese Germolis — California, 13-40072


ᐅ Esayas Hailemariam Gezahegne, California

Address: PO Box 71942 Oakland, CA 94612-8142

Bankruptcy Case 16-41372 Overview: "The case of Esayas Hailemariam Gezahegne in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esayas Hailemariam Gezahegne — California, 16-41372


ᐅ Jennifer Gibbs, California

Address: 143 Samaria Ln Oakland, CA 94619

Brief Overview of Bankruptcy Case 10-41824: "The bankruptcy record of Jennifer Gibbs from Oakland, CA, shows a Chapter 7 case filed in Feb 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Jennifer Gibbs — California, 10-41824


ᐅ Kelley Gibler, California

Address: 5751 Merriewood Dr Oakland, CA 94611

Brief Overview of Bankruptcy Case 11-45196: "Oakland, CA resident Kelley Gibler's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-28."
Kelley Gibler — California, 11-45196


ᐅ Alexis Janeen Gibson, California

Address: 1050 7th St Apt 1206 Oakland, CA 94607-2645

Snapshot of U.S. Bankruptcy Proceeding Case 15-42493: "The bankruptcy filing by Alexis Janeen Gibson, undertaken in 2015-08-11 in Oakland, CA under Chapter 7, concluded with discharge in 11/09/2015 after liquidating assets."
Alexis Janeen Gibson — California, 15-42493


ᐅ Matthew Gibson, California

Address: 484 Forest St Oakland, CA 94618

Bankruptcy Case 09-72047 Overview: "The bankruptcy filing by Matthew Gibson, undertaken in 2009-12-17 in Oakland, CA under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
Matthew Gibson — California, 09-72047


ᐅ Trinidad Gibson, California

Address: 4019 Rhoda Ave Apt C Oakland, CA 94602

Brief Overview of Bankruptcy Case 13-42448: "Oakland, CA resident Trinidad Gibson's 04/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2013."
Trinidad Gibson — California, 13-42448


ᐅ Constance Gifford, California

Address: 366 Euclid Ave Apt 303 Oakland, CA 94610

Bankruptcy Case 11-72196 Summary: "In a Chapter 7 bankruptcy case, Constance Gifford from Oakland, CA, saw her proceedings start in 11/18/2011 and complete by 03.05.2012, involving asset liquidation."
Constance Gifford — California, 11-72196


ᐅ Lisette Monique Gilchrist, California

Address: 484 Lake Park Ave # 92 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 11-48604: "The bankruptcy filing by Lisette Monique Gilchrist, undertaken in August 11, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 11.27.2011 after liquidating assets."
Lisette Monique Gilchrist — California, 11-48604


ᐅ Chance Michael Gilford, California

Address: 3141 Hood St Oakland, CA 94605-5315

Bankruptcy Case 15-40385 Summary: "In a Chapter 7 bankruptcy case, Chance Michael Gilford from Oakland, CA, saw his proceedings start in 2015-02-04 and complete by 2015-05-05, involving asset liquidation."
Chance Michael Gilford — California, 15-40385


ᐅ Cornell Gilkey, California

Address: 5267 Belvedere St Oakland, CA 94601

Concise Description of Bankruptcy Case 09-705837: "In Oakland, CA, Cornell Gilkey filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Cornell Gilkey — California, 09-70583


ᐅ Erica Gill, California

Address: 5400 Ruth Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-49687: "Erica Gill's Chapter 7 bankruptcy, filed in Oakland, CA in August 24, 2010, led to asset liquidation, with the case closing in December 2010."
Erica Gill — California, 10-49687


ᐅ Pamela Sue Gill, California

Address: 4033 Fullington St Oakland, CA 94619-1813

Snapshot of U.S. Bankruptcy Proceeding Case 08-41446: "Pamela Sue Gill, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in March 2008, culminating in its successful completion by 09.23.2013."
Pamela Sue Gill — California, 08-41446


ᐅ Ronald James Gilmore, California

Address: 576 56th St Oakland, CA 94609-1717

Concise Description of Bankruptcy Case 11-437727: "2011-04-06 marked the beginning of Ronald James Gilmore's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by February 2016."
Ronald James Gilmore — California, 11-43772


ᐅ Christina Gilpin, California

Address: 4080 Aqua Vista St Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-44232: "Christina Gilpin's bankruptcy, initiated in April 15, 2010 and concluded by July 19, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Gilpin — California, 10-44232


ᐅ Bernard Gimalay, California

Address: 356 W MacArthur Blvd Oakland, CA 94609

Bankruptcy Case 10-40526 Summary: "The bankruptcy record of Bernard Gimalay from Oakland, CA, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04.24.2010."
Bernard Gimalay — California, 10-40526


ᐅ Earlene Gipson, California

Address: 9248 C St Oakland, CA 94603-1332

Concise Description of Bankruptcy Case 09-487427: "Earlene Gipson's Oakland, CA bankruptcy under Chapter 13 in 2009-09-18 led to a structured repayment plan, successfully discharged in Nov 7, 2014."
Earlene Gipson — California, 09-48742


ᐅ Tabe Gipson, California

Address: PO Box 19075 Oakland, CA 94619

Bankruptcy Case 11-40157 Summary: "Oakland, CA resident Tabe Gipson's 2011-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
Tabe Gipson — California, 11-40157


ᐅ Steven Michael Girard, California

Address: 4388 Terrabella Pl Oakland, CA 94619

Concise Description of Bankruptcy Case 11-491677: "The bankruptcy filing by Steven Michael Girard, undertaken in 2011-08-26 in Oakland, CA under Chapter 7, concluded with discharge in 12/12/2011 after liquidating assets."
Steven Michael Girard — California, 11-49167


ᐅ Bella Githere, California

Address: 2253 Warner Ave Oakland, CA 94603

Bankruptcy Case 10-46150 Summary: "Bella Githere's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-05-28, led to asset liquidation, with the case closing in 08/31/2010."
Bella Githere — California, 10-46150


ᐅ Lovenia Ann Glaude, California

Address: 1745 87th Ave Oakland, CA 94621

Bankruptcy Case 11-72975 Overview: "Lovenia Ann Glaude's bankruptcy, initiated in 12/13/2011 and concluded by Mar 30, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lovenia Ann Glaude — California, 11-72975


ᐅ Thomas Howat Gleason, California

Address: 5901 Broadway Apt 32 Oakland, CA 94618-1847

Snapshot of U.S. Bankruptcy Proceeding Case 16-41451: "In a Chapter 7 bankruptcy case, Thomas Howat Gleason from Oakland, CA, saw their proceedings start in 05/25/2016 and complete by August 23, 2016, involving asset liquidation."
Thomas Howat Gleason — California, 16-41451


ᐅ Evelyn Glenn, California

Address: 2701 99th Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 10-49808: "The case of Evelyn Glenn in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Glenn — California, 10-49808


ᐅ Jackson Darrione Glover, California

Address: 6124 Dover St Apt A Oakland, CA 94609-1222

Bankruptcy Case 09-47053 Overview: "Jackson Darrione Glover's Oakland, CA bankruptcy under Chapter 13 in August 3, 2009 led to a structured repayment plan, successfully discharged in 12.09.2014."
Jackson Darrione Glover — California, 09-47053


ᐅ Debra A Goard, California

Address: 1018 4th Ave Apt 114 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 13-44715: "Oakland, CA resident Debra A Goard's 08.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2013."
Debra A Goard — California, 13-44715


ᐅ Maria Godinez, California

Address: 9421 B St Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 11-46072: "In a Chapter 7 bankruptcy case, Maria Godinez from Oakland, CA, saw their proceedings start in June 3, 2011 and complete by 09/19/2011, involving asset liquidation."
Maria Godinez — California, 11-46072


ᐅ Phillip Ray Goffner, California

Address: PO Box 14481 Oakland, CA 94614-2481

Bankruptcy Case 07-43121 Overview: "Filing for Chapter 13 bankruptcy in September 2007, Phillip Ray Goffner from Oakland, CA, structured a repayment plan, achieving discharge in 2013-06-24."
Phillip Ray Goffner — California, 07-43121


ᐅ Jane Goldberg, California

Address: 94 Monte Cresta Ave Apt D Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 10-72831: "The case of Jane Goldberg in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Goldberg — California, 10-72831


ᐅ Howard A Goldman, California

Address: 365 Warwick Ave Apt 204 Oakland, CA 94610-3317

Concise Description of Bankruptcy Case 2014-431097: "In Oakland, CA, Howard A Goldman filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2014."
Howard A Goldman — California, 2014-43109


ᐅ Patricia T Goldman, California

Address: 365 Warwick Ave Apt 204 Oakland, CA 94610-3317

Snapshot of U.S. Bankruptcy Proceeding Case 2014-43109: "Oakland, CA resident Patricia T Goldman's 07.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2014."
Patricia T Goldman — California, 2014-43109


ᐅ Jose Gomez, California

Address: 109 Monte Cresta Ave Apt 14 Oakland, CA 94611

Concise Description of Bankruptcy Case 10-507267: "Jose Gomez's bankruptcy, initiated in January 2010 and concluded by 05/01/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Gomez — California, 10-50726


ᐅ Francisco O Gomez, California

Address: 2664 74th Ave Oakland, CA 94605

Bankruptcy Case 12-70190 Overview: "In Oakland, CA, Francisco O Gomez filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2013."
Francisco O Gomez — California, 12-70190


ᐅ Blanca Gomez, California

Address: 2653 Havenscourt Blvd Oakland, CA 94605

Bankruptcy Case 11-47851 Summary: "The bankruptcy filing by Blanca Gomez, undertaken in Jul 25, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 10.25.2011 after liquidating assets."
Blanca Gomez — California, 11-47851


ᐅ Julian Gomez, California

Address: 5307 Wentworth Ave Oakland, CA 94601

Bankruptcy Case 10-71342 Overview: "In a Chapter 7 bankruptcy case, Julian Gomez from Oakland, CA, saw their proceedings start in 09.30.2010 and complete by 01/16/2011, involving asset liquidation."
Julian Gomez — California, 10-71342


ᐅ Jr Hector Gomez, California

Address: 1011 Santa Ines Ct Oakland, CA 94601

Concise Description of Bankruptcy Case 10-461357: "Oakland, CA resident Jr Hector Gomez's 05.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2010."
Jr Hector Gomez — California, 10-46135


ᐅ Colette Anita Gonsalves, California

Address: 2537 76th Ave Oakland, CA 94605-2805

Concise Description of Bankruptcy Case 15-414187: "In a Chapter 7 bankruptcy case, Colette Anita Gonsalves from Oakland, CA, saw her proceedings start in 04/30/2015 and complete by July 29, 2015, involving asset liquidation."
Colette Anita Gonsalves — California, 15-41418


ᐅ Tamara Gonzales, California

Address: 259 MacArthur Blvd Apt 317 Oakland, CA 94610

Concise Description of Bankruptcy Case 10-428027: "The bankruptcy filing by Tamara Gonzales, undertaken in Mar 15, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-06-18 after liquidating assets."
Tamara Gonzales — California, 10-42802


ᐅ Angelina Marie Gonzales, California

Address: 1036 Calcot Pl Oakland, CA 94606-5021

Bankruptcy Case 15-40569 Summary: "The case of Angelina Marie Gonzales in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelina Marie Gonzales — California, 15-40569


ᐅ Marina Gonzales, California

Address: 2532 24th Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-40870: "In a Chapter 7 bankruptcy case, Marina Gonzales from Oakland, CA, saw her proceedings start in 2010-01-27 and complete by 05/02/2010, involving asset liquidation."
Marina Gonzales — California, 10-40870


ᐅ Mirna Gonzalez, California

Address: 4057 Mera St Oakland, CA 94601

Concise Description of Bankruptcy Case 10-415787: "In a Chapter 7 bankruptcy case, Mirna Gonzalez from Oakland, CA, saw her proceedings start in 02/12/2010 and complete by 05.18.2010, involving asset liquidation."
Mirna Gonzalez — California, 10-41578


ᐅ Jose Francisco Gonzalez, California

Address: 3726 Midvale Ave Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 13-40158: "The bankruptcy record of Jose Francisco Gonzalez from Oakland, CA, shows a Chapter 7 case filed in 01/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 15, 2013."
Jose Francisco Gonzalez — California, 13-40158


ᐅ Orlando Jordan Gonzalez, California

Address: 1467 Fruitvale Ave Pmb 135 Oakland, CA 94601-2320

Brief Overview of Bankruptcy Case 15-41600: "The case of Orlando Jordan Gonzalez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Jordan Gonzalez — California, 15-41600


ᐅ Walter Gonzalez, California

Address: 1920 Seminary Ave Oakland, CA 94621

Bankruptcy Case 12-45728 Overview: "Oakland, CA resident Walter Gonzalez's 07/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-22."
Walter Gonzalez — California, 12-45728


ᐅ Adrian Gonzalez, California

Address: 1956 89th Ave Oakland, CA 94621-1024

Brief Overview of Bankruptcy Case 15-41684: "The case of Adrian Gonzalez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Gonzalez — California, 15-41684


ᐅ Jesus Gonzalez, California

Address: 7707 Garfield Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 09-702947: "Jesus Gonzalez's bankruptcy, initiated in October 2009 and concluded by January 26, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Gonzalez — California, 09-70294


ᐅ Juan R Gonzalez, California

Address: 1946 36th Ave Oakland, CA 94601

Bankruptcy Case 13-45534 Summary: "In a Chapter 7 bankruptcy case, Juan R Gonzalez from Oakland, CA, saw their proceedings start in October 2, 2013 and complete by 2014-01-05, involving asset liquidation."
Juan R Gonzalez — California, 13-45534


ᐅ Kevin Eugene Gonzalez, California

Address: 2238 84th Ave Oakland, CA 94605-3424

Brief Overview of Bankruptcy Case 15-42522: "The bankruptcy filing by Kevin Eugene Gonzalez, undertaken in 2015-08-14 in Oakland, CA under Chapter 7, concluded with discharge in 11.12.2015 after liquidating assets."
Kevin Eugene Gonzalez — California, 15-42522


ᐅ Cheri L Goodman, California

Address: 7123 Holly St Apt B Oakland, CA 94621-3107

Snapshot of U.S. Bankruptcy Proceeding Case 14-40711: "The bankruptcy filing by Cheri L Goodman, undertaken in 02.19.2014 in Oakland, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Cheri L Goodman — California, 14-40711


ᐅ Jeremy S Goody, California

Address: 1616 Excelsior Ave Oakland, CA 94602-1605

Concise Description of Bankruptcy Case 13-468597: "Jeremy S Goody's bankruptcy, initiated in 2013-12-31 and concluded by 2014-03-31 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy S Goody — California, 13-46859


ᐅ Gregory Herbert Gordon, California

Address: 720 Beatie St Oakland, CA 94606-2132

Brief Overview of Bankruptcy Case 14-43398: "Gregory Herbert Gordon's Chapter 7 bankruptcy, filed in Oakland, CA in August 18, 2014, led to asset liquidation, with the case closing in Nov 16, 2014."
Gregory Herbert Gordon — California, 14-43398


ᐅ Eric Gordon, California

Address: 1955 San Pablo Ave Apt 517 Oakland, CA 94612

Bankruptcy Case 10-48682 Overview: "In a Chapter 7 bankruptcy case, Eric Gordon from Oakland, CA, saw their proceedings start in 2010-07-30 and complete by Nov 15, 2010, involving asset liquidation."
Eric Gordon — California, 10-48682


ᐅ Jacqueline Gordon, California

Address: 1442 Excelsior Ave Apt 1 Oakland, CA 94602

Bankruptcy Case 10-46728 Summary: "The bankruptcy record of Jacqueline Gordon from Oakland, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Jacqueline Gordon — California, 10-46728


ᐅ Tiffany Laurell Gordon, California

Address: 1417 1st Ave # 100 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 12-48903: "The case of Tiffany Laurell Gordon in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Laurell Gordon — California, 12-48903


ᐅ Felicia Lynn Gotthelf, California

Address: 6459 Hillegass Ave Oakland, CA 94618

Bankruptcy Case 12-44621 Overview: "In a Chapter 7 bankruptcy case, Felicia Lynn Gotthelf from Oakland, CA, saw her proceedings start in May 2012 and complete by 2012-08-21, involving asset liquidation."
Felicia Lynn Gotthelf — California, 12-44621


ᐅ Alice M Gouldsby, California

Address: 2766 79th Ave Oakland, CA 94605-3328

Brief Overview of Bankruptcy Case 07-42033: "July 2, 2007 marked the beginning of Alice M Gouldsby's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 2012-11-28."
Alice M Gouldsby — California, 07-42033


ᐅ Lisa M Govan, California

Address: 2715 61st Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 11-421337: "The bankruptcy filing by Lisa M Govan, undertaken in 02/28/2011 in Oakland, CA under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Lisa M Govan — California, 11-42133


ᐅ Gayle Denise Grace, California

Address: 555 Jean St Apt 530 Oakland, CA 94610-1963

Brief Overview of Bankruptcy Case 09-71478: "Gayle Denise Grace, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 11/30/2009, culminating in its successful completion by Feb 4, 2013."
Gayle Denise Grace — California, 09-71478


ᐅ Lauren Joelle Grady, California

Address: 6425 Telegraph Ave Apt 2 Oakland, CA 94609

Bankruptcy Case 13-40607 Overview: "In Oakland, CA, Lauren Joelle Grady filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Lauren Joelle Grady — California, 13-40607


ᐅ Michelle Lynette Graham, California

Address: 6101 Oakdale Ave Oakland, CA 94605-1882

Concise Description of Bankruptcy Case 16-413107: "In Oakland, CA, Michelle Lynette Graham filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-09."
Michelle Lynette Graham — California, 16-41310


ᐅ Roosevelt Graham, California

Address: 1527 E 17th St Oakland, CA 94606-3934

Bankruptcy Case 16-41526 Overview: "The bankruptcy record of Roosevelt Graham from Oakland, CA, shows a Chapter 7 case filed in 2016-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2016."
Roosevelt Graham — California, 16-41526


ᐅ Rose Marie Graham, California

Address: 1527 E 17th St Oakland, CA 94606-3934

Concise Description of Bankruptcy Case 16-415267: "The bankruptcy filing by Rose Marie Graham, undertaken in 2016-06-02 in Oakland, CA under Chapter 7, concluded with discharge in Aug 31, 2016 after liquidating assets."
Rose Marie Graham — California, 16-41526


ᐅ Jennifer Lynne Graham, California

Address: PO Box 10866 Oakland, CA 94610-0866

Brief Overview of Bankruptcy Case 15-41797: "The case of Jennifer Lynne Graham in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynne Graham — California, 15-41797


ᐅ Jennifer Graham, California

Address: 451 43rd St Oakland, CA 94609

Brief Overview of Bankruptcy Case 10-71374: "Jennifer Graham's bankruptcy, initiated in 10.01.2010 and concluded by 01/17/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Graham — California, 10-71374


ᐅ Maurice Graham, California

Address: 500 William St Apt 427 Oakland, CA 94612-1192

Snapshot of U.S. Bankruptcy Proceeding Case 15-43177: "The case of Maurice Graham in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice Graham — California, 15-43177


ᐅ Phyllis Graham, California

Address: 3901 Edgemoor Pl Oakland, CA 94605

Bankruptcy Case 10-42229 Summary: "The case of Phyllis Graham in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Graham — California, 10-42229


ᐅ Arias Francisco Grande, California

Address: 5394 Foothill Blvd Oakland, CA 94601

Bankruptcy Case 10-40397 Overview: "Oakland, CA resident Arias Francisco Grande's January 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2010."
Arias Francisco Grande — California, 10-40397


ᐅ Linda Gravely, California

Address: PO Box 24894 Oakland, CA 94623

Brief Overview of Bankruptcy Case 10-41537: "The bankruptcy record of Linda Gravely from Oakland, CA, shows a Chapter 7 case filed in February 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Linda Gravely — California, 10-41537


ᐅ Venus Marie Graves, California

Address: 9340 Thermal St Oakland, CA 94605-4338

Snapshot of U.S. Bankruptcy Proceeding Case 16-40137: "The bankruptcy record of Venus Marie Graves from Oakland, CA, shows a Chapter 7 case filed in 2016-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-18."
Venus Marie Graves — California, 16-40137


ᐅ Matthew Graves, California

Address: 790 Fairview St Oakland, CA 94609

Bankruptcy Case 10-44183 Summary: "In Oakland, CA, Matthew Graves filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-18."
Matthew Graves — California, 10-44183


ᐅ Anthony Ricardo Gray, California

Address: 3070 Malcolm Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 12-44469: "In Oakland, CA, Anthony Ricardo Gray filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-08."
Anthony Ricardo Gray — California, 12-44469


ᐅ Judith Anne Gray, California

Address: 285 Van Buren Ave Apt 1 Oakland, CA 94610-4351

Brief Overview of Bankruptcy Case 2014-42856: "In Oakland, CA, Judith Anne Gray filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-01."
Judith Anne Gray — California, 2014-42856


ᐅ Laura K Graziano, California

Address: 3040 Jordan Rd Oakland, CA 94602

Brief Overview of Bankruptcy Case 11-42974: "Oakland, CA resident Laura K Graziano's 03.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Laura K Graziano — California, 11-42974


ᐅ Eric Brjan Grbich, California

Address: 6538 Gwin Rd Oakland, CA 94611-1204

Snapshot of U.S. Bankruptcy Proceeding Case 09-46834: "Chapter 13 bankruptcy for Eric Brjan Grbich in Oakland, CA began in Jul 29, 2009, focusing on debt restructuring, concluding with plan fulfillment in November 13, 2014."
Eric Brjan Grbich — California, 09-46834


ᐅ Jennifer Maghanoy Grbich, California

Address: 6538 Gwin Rd Oakland, CA 94611-1204

Bankruptcy Case 09-46834 Overview: "Jennifer Maghanoy Grbich's Chapter 13 bankruptcy in Oakland, CA started in July 29, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-13."
Jennifer Maghanoy Grbich — California, 09-46834


ᐅ Tod Taylor Green, California

Address: 2346 Valdez St Apt 6 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 12-43218: "In a Chapter 7 bankruptcy case, Tod Taylor Green from Oakland, CA, saw his proceedings start in 2012-04-11 and complete by 2012-07-28, involving asset liquidation."
Tod Taylor Green — California, 12-43218


ᐅ Kinya T Green, California

Address: PO Box 71944 Oakland, CA 94612

Concise Description of Bankruptcy Case 13-413297: "In Oakland, CA, Kinya T Green filed for Chapter 7 bankruptcy in 2013-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Kinya T Green — California, 13-41329


ᐅ Fruge Alexis Nicole Green, California

Address: 235 Sequoyah View Dr Oakland, CA 94605-4910

Bankruptcy Case 15-42705 Overview: "The bankruptcy filing by Fruge Alexis Nicole Green, undertaken in 08/31/2015 in Oakland, CA under Chapter 7, concluded with discharge in 11.29.2015 after liquidating assets."
Fruge Alexis Nicole Green — California, 15-42705


ᐅ Teresa Green, California

Address: PO Box 2554 Oakland, CA 94614-0554

Bankruptcy Case 15-43553 Overview: "In a Chapter 7 bankruptcy case, Teresa Green from Oakland, CA, saw her proceedings start in 2015-11-19 and complete by Feb 17, 2016, involving asset liquidation."
Teresa Green — California, 15-43553


ᐅ Henry Green, California

Address: 7839 Plymouth St Oakland, CA 94621-2639

Brief Overview of Bankruptcy Case 12-48268: "The bankruptcy record for Henry Green from Oakland, CA, under Chapter 13, filed in October 2012, involved setting up a repayment plan, finalized by 04.13.2016."
Henry Green — California, 12-48268


ᐅ Alexander Mary Green, California

Address: 3121 Texas St Oakland, CA 94602-2830

Concise Description of Bankruptcy Case 08-463477: "Filing for Chapter 13 bankruptcy in 10/31/2008, Alexander Mary Green from Oakland, CA, structured a repayment plan, achieving discharge in 2013-06-03."
Alexander Mary Green — California, 08-46347


ᐅ Beulah Mae Green, California

Address: 7839 Plymouth St Oakland, CA 94621-2639

Snapshot of U.S. Bankruptcy Proceeding Case 12-48268: "Beulah Mae Green's Oakland, CA bankruptcy under Chapter 13 in 10.09.2012 led to a structured repayment plan, successfully discharged in 04/13/2016."
Beulah Mae Green — California, 12-48268


ᐅ Rosemary Greene, California

Address: PO Box 2344 Oakland, CA 94614

Brief Overview of Bankruptcy Case 12-49009: "In Oakland, CA, Rosemary Greene filed for Chapter 7 bankruptcy in 2012-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-09."
Rosemary Greene — California, 12-49009


ᐅ Kaylin S Greene, California

Address: 420 26th St Apt 1 Oakland, CA 94612-2429

Bankruptcy Case 15-40408 Summary: "The case of Kaylin S Greene in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaylin S Greene — California, 15-40408


ᐅ Janine M Greer, California

Address: 1544 53rd Ave Oakland, CA 94601-5707

Brief Overview of Bankruptcy Case 09-48390: "Sep 8, 2009 marked the beginning of Janine M Greer's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 12/31/2014."
Janine M Greer — California, 09-48390


ᐅ Mccarroll Janet Gregory, California

Address: PO Box 5304 Oakland, CA 94605

Bankruptcy Case 10-74380 Summary: "In a Chapter 7 bankruptcy case, Mccarroll Janet Gregory from Oakland, CA, saw her proceedings start in 2010-12-15 and complete by 2011-03-08, involving asset liquidation."
Mccarroll Janet Gregory — California, 10-74380


ᐅ Joewoen Gregory, California

Address: 11000 Cameron Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-44573: "In Oakland, CA, Joewoen Gregory filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-14."
Joewoen Gregory — California, 11-44573


ᐅ Jasmin Calla Grice, California

Address: 1715 Brush St Apt H Oakland, CA 94612-1354

Concise Description of Bankruptcy Case 16-400667: "In Oakland, CA, Jasmin Calla Grice filed for Chapter 7 bankruptcy in 2016-01-12. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2016."
Jasmin Calla Grice — California, 16-40066


ᐅ Linda Mckenna Griffin, California

Address: 3454 39th Ave Oakland, CA 94619-1902

Concise Description of Bankruptcy Case 16-406067: "In a Chapter 7 bankruptcy case, Linda Mckenna Griffin from Oakland, CA, saw her proceedings start in March 7, 2016 and complete by 06.05.2016, involving asset liquidation."
Linda Mckenna Griffin — California, 16-40606


ᐅ Emanuel L Griffin, California

Address: 3507 Glen Park Rd Apt 7 Oakland, CA 94602-1267

Bankruptcy Case 08-42869 Summary: "In his Chapter 13 bankruptcy case filed in 2008-06-05, Oakland, CA's Emanuel L Griffin agreed to a debt repayment plan, which was successfully completed by 02.08.2013."
Emanuel L Griffin — California, 08-42869


ᐅ Veronica Griffith, California

Address: 2000 104th Ave Oakland, CA 94603

Bankruptcy Case 10-40093 Summary: "Oakland, CA resident Veronica Griffith's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2010."
Veronica Griffith — California, 10-40093


ᐅ Jayson P Griffith, California

Address: 2438 65th Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 13-40408: "Jayson P Griffith's bankruptcy, initiated in Jan 24, 2013 and concluded by 2013-04-29 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayson P Griffith — California, 13-40408


ᐅ Heather L Griggs, California

Address: 555 Jean St Apt 426 Oakland, CA 94610

Bankruptcy Case 13-42164 Summary: "Heather L Griggs's Chapter 7 bankruptcy, filed in Oakland, CA in Apr 12, 2013, led to asset liquidation, with the case closing in 2013-07-16."
Heather L Griggs — California, 13-42164


ᐅ Phyllis Elaine Grigsby, California

Address: 3462 Richmond Blvd Oakland, CA 94611

Concise Description of Bankruptcy Case 12-480367: "In Oakland, CA, Phyllis Elaine Grigsby filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2013."
Phyllis Elaine Grigsby — California, 12-48036


ᐅ Arthur E Grimes, California

Address: 3051 Seminary Ave Oakland, CA 94605

Bankruptcy Case 12-48517 Summary: "In Oakland, CA, Arthur E Grimes filed for Chapter 7 bankruptcy in 2012-10-18. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2013."
Arthur E Grimes — California, 12-48517


ᐅ Sylvester Grisby, California

Address: 10786 Eagle Ct Oakland, CA 94603-3349

Brief Overview of Bankruptcy Case 2014-42497: "Oakland, CA resident Sylvester Grisby's 06/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2014."
Sylvester Grisby — California, 2014-42497


ᐅ Eva T Gronenthal, California

Address: 6925 Wilton Dr Oakland, CA 94611

Concise Description of Bankruptcy Case 12-440797: "In a Chapter 7 bankruptcy case, Eva T Gronenthal from Oakland, CA, saw her proceedings start in 05/10/2012 and complete by 08.26.2012, involving asset liquidation."
Eva T Gronenthal — California, 12-44079


ᐅ Gary S Gross, California

Address: PO Box 10553 Oakland, CA 94610

Bankruptcy Case 11-42975 Overview: "In a Chapter 7 bankruptcy case, Gary S Gross from Oakland, CA, saw their proceedings start in Mar 18, 2011 and complete by 06/14/2011, involving asset liquidation."
Gary S Gross — California, 11-42975


ᐅ Billy Wayne Grosse, California

Address: 9424 Thermal St Oakland, CA 94605

Bankruptcy Case 11-45037 Overview: "Billy Wayne Grosse's bankruptcy, initiated in 2011-05-09 and concluded by 2011-08-16 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Wayne Grosse — California, 11-45037


ᐅ Stacy Domio Grubbs, California

Address: 3025 El Monte Ave Oakland, CA 94605-4107

Bankruptcy Case 10-72112 Summary: "In their Chapter 13 bankruptcy case filed in October 21, 2010, Oakland, CA's Stacy Domio Grubbs agreed to a debt repayment plan, which was successfully completed by 2016-03-11."
Stacy Domio Grubbs — California, 10-72112


ᐅ Anthony Grubbs, California

Address: 3025 El Monte Ave Oakland, CA 94605-4107

Bankruptcy Case 10-72112 Overview: "Filing for Chapter 13 bankruptcy in Oct 21, 2010, Anthony Grubbs from Oakland, CA, structured a repayment plan, achieving discharge in March 11, 2016."
Anthony Grubbs — California, 10-72112