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 Martha R Grube, California

Address: 168 Covington St Oakland, CA 94605

Bankruptcy Case 12-42416 Summary: "The bankruptcy record of Martha R Grube from Oakland, CA, shows a Chapter 7 case filed in 03.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2012."
Martha R Grube — California, 12-42416


ᐅ Dominic Sherrelle Grundy, California

Address: 2268 E 15th St Apt 3 Oakland, CA 94606

Concise Description of Bankruptcy Case 13-466967: "The bankruptcy filing by Dominic Sherrelle Grundy, undertaken in December 18, 2013 in Oakland, CA under Chapter 7, concluded with discharge in March 23, 2014 after liquidating assets."
Dominic Sherrelle Grundy — California, 13-46696


ᐅ Mucia Juan Antonio Guadron, California

Address: 2007 81st Ave Oakland, CA 94621-2309

Brief Overview of Bankruptcy Case 2014-42500: "Mucia Juan Antonio Guadron's bankruptcy, initiated in Jun 9, 2014 and concluded by 2014-09-07 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mucia Juan Antonio Guadron — California, 2014-42500


ᐅ Ricardo Guerrero, California

Address: 5300 Bancroft Ave Apt 2 Oakland, CA 94601

Concise Description of Bankruptcy Case 12-437097: "Oakland, CA resident Ricardo Guerrero's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Ricardo Guerrero — California, 12-43709


ᐅ Abdiel S Guerrero, California

Address: 233 Hunter Ave Oakland, CA 94603-2032

Snapshot of U.S. Bankruptcy Proceeding Case 15-43437: "Abdiel S Guerrero's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-11-06, led to asset liquidation, with the case closing in 02.04.2016."
Abdiel S Guerrero — California, 15-43437


ᐅ Miguel Angel Guevara, California

Address: 2126 62nd Ave Apt A Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 11-40132: "The case of Miguel Angel Guevara in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Angel Guevara — California, 11-40132


ᐅ Jose C Guevara, California

Address: 1070 106th Ave Oakland, CA 94603

Bankruptcy Case 12-44322 Overview: "Jose C Guevara's bankruptcy, initiated in 05/18/2012 and concluded by 09.03.2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose C Guevara — California, 12-44322


ᐅ Carlos Antonio Guevara, California

Address: 1943 22nd Ave Oakland, CA 94606

Bankruptcy Case 09-49159 Overview: "The bankruptcy filing by Carlos Antonio Guevara, undertaken in 09.29.2009 in Oakland, CA under Chapter 7, concluded with discharge in 01.02.2010 after liquidating assets."
Carlos Antonio Guevara — California, 09-49159


ᐅ Harvell Demitri Guiton, California

Address: 3830 Canon Ave # 1 Oakland, CA 94602-2222

Snapshot of U.S. Bankruptcy Proceeding Case 11-45325: "Harvell Demitri Guiton, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in May 2011, culminating in its successful completion by 02.26.2016."
Harvell Demitri Guiton — California, 11-45325


ᐅ Robin Lee Ann Gulenchyn, California

Address: 1926 6th Ave Apt 305 Oakland, CA 94606-1963

Bankruptcy Case 16-40376 Overview: "In Oakland, CA, Robin Lee Ann Gulenchyn filed for Chapter 7 bankruptcy in February 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2016."
Robin Lee Ann Gulenchyn — California, 16-40376


ᐅ Richard Lee Gumbs, California

Address: 1101 104th Ave Oakland, CA 94603-3114

Snapshot of U.S. Bankruptcy Proceeding Case 14-43401: "Oakland, CA resident Richard Lee Gumbs's 2014-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2014."
Richard Lee Gumbs — California, 14-43401


ᐅ Claire Eula Gumbs, California

Address: 1101 104th Ave Oakland, CA 94603-3114

Bankruptcy Case 14-43401 Overview: "The bankruptcy filing by Claire Eula Gumbs, undertaken in Aug 18, 2014 in Oakland, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Claire Eula Gumbs — California, 14-43401


ᐅ Lutissue Gunn, California

Address: 2520 62nd Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-72612: "In a Chapter 7 bankruptcy case, Lutissue Gunn from Oakland, CA, saw their proceedings start in 2010-10-29 and complete by 2011-02-02, involving asset liquidation."
Lutissue Gunn — California, 10-72612


ᐅ Jessica Suzanne Gurganus, California

Address: 2200 Adeline St Ste 313 Oakland, CA 94607-2337

Bankruptcy Case 14-43583 Summary: "Oakland, CA resident Jessica Suzanne Gurganus's August 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Jessica Suzanne Gurganus — California, 14-43583


ᐅ Joseph Gusich, California

Address: 3410 Birdsall Ave Oakland, CA 94619

Bankruptcy Case 10-40972 Overview: "The bankruptcy record of Joseph Gusich from Oakland, CA, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2010."
Joseph Gusich — California, 10-40972


ᐅ Carrie Gustafson, California

Address: 7535 Sunkist Dr Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-40102: "The bankruptcy record of Carrie Gustafson from Oakland, CA, shows a Chapter 7 case filed in 2010-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2010."
Carrie Gustafson — California, 10-40102


ᐅ Carrie Lee Gustafson, California

Address: 7535 Sunkist Dr Oakland, CA 94605-3022

Snapshot of U.S. Bankruptcy Proceeding Case 16-40678: "Carrie Lee Gustafson's bankruptcy, initiated in March 2016 and concluded by 2016-06-13 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Lee Gustafson — California, 16-40678


ᐅ Alicia Cuevas Gutierrez, California

Address: 409 Burlwood Ave Oakland, CA 94603-2164

Snapshot of U.S. Bankruptcy Proceeding Case 14-42555: "In a Chapter 7 bankruptcy case, Alicia Cuevas Gutierrez from Oakland, CA, saw her proceedings start in 2014-06-12 and complete by 2014-09-10, involving asset liquidation."
Alicia Cuevas Gutierrez — California, 14-42555


ᐅ Rangel Jose Refugio Gutierrez, California

Address: 2314 Foothill Blvd # 14 Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-47866: "In a Chapter 7 bankruptcy case, Rangel Jose Refugio Gutierrez from Oakland, CA, saw their proceedings start in 07/25/2011 and complete by October 19, 2011, involving asset liquidation."
Rangel Jose Refugio Gutierrez — California, 11-47866


ᐅ Marcos Gutierrez, California

Address: 9436 Olive St Oakland, CA 94603-1726

Brief Overview of Bankruptcy Case 15-43718: "The case of Marcos Gutierrez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcos Gutierrez — California, 15-43718


ᐅ Jose C Gutierrez, California

Address: 2600 E 16th St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-42541: "Oakland, CA resident Jose C Gutierrez's March 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
Jose C Gutierrez — California, 11-42541


ᐅ Margarita Gutierrez, California

Address: 3121 Pleitner Ave Oakland, CA 94602

Bankruptcy Case 13-43420 Summary: "In Oakland, CA, Margarita Gutierrez filed for Chapter 7 bankruptcy in 2013-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2013."
Margarita Gutierrez — California, 13-43420


ᐅ Trang Gutierrez, California

Address: 5915 E 17th St Oakland, CA 94621-4103

Brief Overview of Bankruptcy Case 2014-41727: "Trang Gutierrez's bankruptcy, initiated in April 22, 2014 and concluded by 07.21.2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trang Gutierrez — California, 2014-41727


ᐅ Jose Gutierrez, California

Address: 5134 Daisy St Oakland, CA 94619

Bankruptcy Case 12-44063 Overview: "The bankruptcy filing by Jose Gutierrez, undertaken in 2012-05-09 in Oakland, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Jose Gutierrez — California, 12-44063


ᐅ Joyce Marie Guy, California

Address: 675 32nd St Oakland, CA 94609-2935

Brief Overview of Bankruptcy Case 15-43021: "The case of Joyce Marie Guy in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Marie Guy — California, 15-43021


ᐅ Maria Guzman, California

Address: 1529 Miller Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-49043: "Oakland, CA resident Maria Guzman's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2010."
Maria Guzman — California, 10-49043


ᐅ Leo Guzman, California

Address: PO Box 30102 Oakland, CA 94604

Snapshot of U.S. Bankruptcy Proceeding Case 10-40918: "In Oakland, CA, Leo Guzman filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-03."
Leo Guzman — California, 10-40918


ᐅ Claudio Guzman, California

Address: 3821 Mera St Oakland, CA 94601

Concise Description of Bankruptcy Case 10-417077: "Oakland, CA resident Claudio Guzman's February 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2010."
Claudio Guzman — California, 10-41707


ᐅ Marta Maria Guzman, California

Address: 3065 Guido St Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 11-42693: "Marta Maria Guzman's bankruptcy, initiated in 2011-03-12 and concluded by 2011-06-28 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Maria Guzman — California, 11-42693


ᐅ Cathrael Hackler, California

Address: 3720 Ardley Ave Oakland, CA 94602

Bankruptcy Case 10-72913 Overview: "Cathrael Hackler's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-11-08, led to asset liquidation, with the case closing in 2011-02-15."
Cathrael Hackler — California, 10-72913


ᐅ Tadios Haile, California

Address: 413 41st St Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 10-72083: "The bankruptcy record of Tadios Haile from Oakland, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Tadios Haile — California, 10-72083


ᐅ Seifu Hailemariam, California

Address: 429 Bellevue Ave Apt 203 Oakland, CA 94610

Bankruptcy Case 10-72818 Overview: "In a Chapter 7 bankruptcy case, Seifu Hailemariam from Oakland, CA, saw their proceedings start in 11/05/2010 and complete by 2011-02-09, involving asset liquidation."
Seifu Hailemariam — California, 10-72818


ᐅ Marie Ann Hairston, California

Address: 10924 Stonemason Ct Oakland, CA 94603-1669

Brief Overview of Bankruptcy Case 10-48336: "Chapter 13 bankruptcy for Marie Ann Hairston in Oakland, CA began in July 2010, focusing on debt restructuring, concluding with plan fulfillment in 04.01.2013."
Marie Ann Hairston — California, 10-48336


ᐅ Kali Halatoa, California

Address: 2151 51st Ave Apt A Oakland, CA 94601-5464

Concise Description of Bankruptcy Case 14-436837: "In a Chapter 7 bankruptcy case, Kali Halatoa from Oakland, CA, saw her proceedings start in 09.09.2014 and complete by Dec 8, 2014, involving asset liquidation."
Kali Halatoa — California, 14-43683


ᐅ Kenneth Hall, California

Address: 3230 Deering St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-46896: "Kenneth Hall's bankruptcy, initiated in 06.28.2011 and concluded by October 14, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Hall — California, 11-46896


ᐅ Michelle Renee Hall, California

Address: 3092 Middleton St Oakland, CA 94605

Brief Overview of Bankruptcy Case 11-40555: "The bankruptcy filing by Michelle Renee Hall, undertaken in Jan 18, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 05/06/2011 after liquidating assets."
Michelle Renee Hall — California, 11-40555


ᐅ Wannetta Hall, California

Address: 4414 Fleming Ave Oakland, CA 94619

Bankruptcy Case 09-71926 Summary: "The bankruptcy record of Wannetta Hall from Oakland, CA, shows a Chapter 7 case filed in December 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2010."
Wannetta Hall — California, 09-71926


ᐅ William Lyman Hall, California

Address: 421 24th St Apt 107 Oakland, CA 94612-2497

Bankruptcy Case 15-17972 Summary: "In Oakland, CA, William Lyman Hall filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2015."
William Lyman Hall — California, 15-17972


ᐅ Juan Mario Hall, California

Address: PO Box 22196 Oakland, CA 94623

Brief Overview of Bankruptcy Case 11-40453: "Oakland, CA resident Juan Mario Hall's January 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Juan Mario Hall — California, 11-40453


ᐅ Florence Hall, California

Address: 4015 Howe St Apt F Oakland, CA 94611

Bankruptcy Case 10-40324 Summary: "Florence Hall's bankruptcy, initiated in January 2010 and concluded by 2010-04-17 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Hall — California, 10-40324


ᐅ Simone Aldean Hamilton, California

Address: 2519 79th Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 12-495027: "The case of Simone Aldean Hamilton in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simone Aldean Hamilton — California, 12-49502


ᐅ Darryl Lyn Hamilton, California

Address: 2742 Park Blvd Apt G Oakland, CA 94606-1560

Brief Overview of Bankruptcy Case 15-43907: "Darryl Lyn Hamilton's Chapter 7 bankruptcy, filed in Oakland, CA in Dec 29, 2015, led to asset liquidation, with the case closing in 2016-03-28."
Darryl Lyn Hamilton — California, 15-43907


ᐅ Iii Harry Hamilton, California

Address: PO Box 30952 Oakland, CA 94604

Snapshot of U.S. Bankruptcy Proceeding Case 10-73672: "Iii Harry Hamilton's Chapter 7 bankruptcy, filed in Oakland, CA in November 29, 2010, led to asset liquidation, with the case closing in 03/17/2011."
Iii Harry Hamilton — California, 10-73672


ᐅ Eugene Hamilton, California

Address: 8220 Golf Links Rd Oakland, CA 94605-3537

Concise Description of Bankruptcy Case 08-443617: "Eugene Hamilton's Oakland, CA bankruptcy under Chapter 13 in 08/12/2008 led to a structured repayment plan, successfully discharged in August 2013."
Eugene Hamilton — California, 08-44361


ᐅ Nicole R Hamilton, California

Address: 1101 65th Ave Apt C Oakland, CA 94621-3608

Bankruptcy Case 15-43646 Summary: "The bankruptcy record of Nicole R Hamilton from Oakland, CA, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Nicole R Hamilton — California, 15-43646


ᐅ Dianne S Hammons, California

Address: 467 58th St Oakland, CA 94609

Bankruptcy Case 12-42917 Overview: "Dianne S Hammons's bankruptcy, initiated in 2012-04-02 and concluded by 07.19.2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne S Hammons — California, 12-42917


ᐅ Veda Hampton, California

Address: 1930 62nd Ave # A Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 09-71844: "Veda Hampton's Chapter 7 bankruptcy, filed in Oakland, CA in 2009-12-11, led to asset liquidation, with the case closing in 03/16/2010."
Veda Hampton — California, 09-71844


ᐅ Natividad Hampton, California

Address: 3303 35th Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 10-47784: "The bankruptcy record of Natividad Hampton from Oakland, CA, shows a Chapter 7 case filed in Jul 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2010."
Natividad Hampton — California, 10-47784


ᐅ Rudy I Haniff, California

Address: 2562 Humboldt Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 12-44653: "Rudy I Haniff's Chapter 7 bankruptcy, filed in Oakland, CA in 05.30.2012, led to asset liquidation, with the case closing in Aug 28, 2012."
Rudy I Haniff — California, 12-44653


ᐅ Mika M Hankins, California

Address: 4450 Saint Andrews Rd Oakland, CA 94605-4532

Snapshot of U.S. Bankruptcy Proceeding Case 14-43408: "The bankruptcy record for Mika M Hankins from Oakland, CA, under Chapter 13, filed in August 18, 2014, involved setting up a repayment plan, finalized by May 2016."
Mika M Hankins — California, 14-43408


ᐅ Alexander Hanna, California

Address: 455 Crescent St Apt 211 Oakland, CA 94610

Concise Description of Bankruptcy Case 10-400027: "The case of Alexander Hanna in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Hanna — California, 10-40002


ᐅ Anitra Mone Harbor, California

Address: 6239 Harmon Ave Oakland, CA 94621-3849

Brief Overview of Bankruptcy Case 15-40901: "Anitra Mone Harbor's Chapter 7 bankruptcy, filed in Oakland, CA in March 2015, led to asset liquidation, with the case closing in Jun 18, 2015."
Anitra Mone Harbor — California, 15-40901


ᐅ Saundra Jean Hardaway, California

Address: 6689 Bancroft Ave Apt H Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-42032: "The case of Saundra Jean Hardaway in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saundra Jean Hardaway — California, 13-42032


ᐅ Sr Jonathan Harden, California

Address: 3507 Glen Park Rd Apt 3 Oakland, CA 94602

Bankruptcy Case 10-45814 Summary: "Sr Jonathan Harden's bankruptcy, initiated in May 2010 and concluded by 2010-08-23 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jonathan Harden — California, 10-45814


ᐅ Clarence Jerome Hardison, California

Address: PO Box 5848 Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 12-48123: "The case of Clarence Jerome Hardison in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Jerome Hardison — California, 12-48123


ᐅ Patricia Lane Hardy, California

Address: 402 Grand Ave Apt 12 Oakland, CA 94610-5053

Bankruptcy Case 15-40262 Summary: "The bankruptcy record of Patricia Lane Hardy from Oakland, CA, shows a Chapter 7 case filed in 2015-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2015."
Patricia Lane Hardy — California, 15-40262


ᐅ Thomas Eugene Hardy, California

Address: 784 16th St Oakland, CA 94612-1026

Snapshot of U.S. Bankruptcy Proceeding Case 10-74720: "Filing for Chapter 13 bankruptcy in Dec 23, 2010, Thomas Eugene Hardy from Oakland, CA, structured a repayment plan, achieving discharge in February 18, 2016."
Thomas Eugene Hardy — California, 10-74720


ᐅ Ronald L Hardy, California

Address: 3701 Midvale Ave Oakland, CA 94602

Bankruptcy Case 11-41483 Summary: "The bankruptcy filing by Ronald L Hardy, undertaken in 02.10.2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Ronald L Hardy — California, 11-41483


ᐅ Bobby Harmon, California

Address: 9885 Burr St Oakland, CA 94605

Bankruptcy Case 10-47787 Summary: "Bobby Harmon's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-07-09, led to asset liquidation, with the case closing in 2010-10-25."
Bobby Harmon — California, 10-47787


ᐅ Tonya Yvette Harmon, California

Address: 1502 Jackson St Apt 308 Oakland, CA 94612-4453

Bankruptcy Case 15-29344 Overview: "Oakland, CA resident Tonya Yvette Harmon's 11/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Tonya Yvette Harmon — California, 15-29344


ᐅ Darlene Harper, California

Address: PO Box 18766 Oakland, CA 94619

Bankruptcy Case 10-70599 Summary: "Oakland, CA resident Darlene Harper's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2011."
Darlene Harper — California, 10-70599


ᐅ Sheila Theresa Harper, California

Address: 2093 Tunnel Rd Oakland, CA 94611-1021

Snapshot of U.S. Bankruptcy Proceeding Case 09-45705: "June 26, 2009 marked the beginning of Sheila Theresa Harper's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 2012-12-26."
Sheila Theresa Harper — California, 09-45705


ᐅ Shelita Harper, California

Address: 818 Woodson Dr Oakland, CA 94603-3065

Bankruptcy Case 10-73136 Summary: "In their Chapter 13 bankruptcy case filed in 2010-11-13, Oakland, CA's Shelita Harper agreed to a debt repayment plan, which was successfully completed by 2016-03-07."
Shelita Harper — California, 10-73136


ᐅ Hosea L Harper, California

Address: 11043 Monan St Oakland, CA 94605-5553

Snapshot of U.S. Bankruptcy Proceeding Case 14-44164: "The case of Hosea L Harper in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hosea L Harper — California, 14-44164


ᐅ Cheryl D Harper, California

Address: 11043 Monan St Oakland, CA 94605-5553

Snapshot of U.S. Bankruptcy Proceeding Case 14-44164: "The case of Cheryl D Harper in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl D Harper — California, 14-44164


ᐅ Iii Thomas Harrell, California

Address: 2035 High St Oakland, CA 94601

Bankruptcy Case 10-71405 Summary: "The bankruptcy record of Iii Thomas Harrell from Oakland, CA, shows a Chapter 7 case filed in 10/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2011."
Iii Thomas Harrell — California, 10-71405


ᐅ Nancy Denice Harrell, California

Address: 2814 Truman Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 13-44894: "The case of Nancy Denice Harrell in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Denice Harrell — California, 13-44894


ᐅ Julie Ann Harrell, California

Address: 10011 Empire Rd Oakland, CA 94603-2005

Concise Description of Bankruptcy Case 14-443987: "The case of Julie Ann Harrell in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ann Harrell — California, 14-44398


ᐅ Kenneth Harrell, California

Address: 9520 Hillside St Oakland, CA 94603

Bankruptcy Case 10-47678 Summary: "The case of Kenneth Harrell in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Harrell — California, 10-47678


ᐅ Larry Lamont Harrell, California

Address: 1306 81st Ave # 2 Oakland, CA 94621

Bankruptcy Case 13-41136 Summary: "The bankruptcy record of Larry Lamont Harrell from Oakland, CA, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Larry Lamont Harrell — California, 13-41136


ᐅ Andrea Nicole Harrell, California

Address: 3435 California St # 1 Oakland, CA 94602-3914

Bankruptcy Case 16-41560 Overview: "In Oakland, CA, Andrea Nicole Harrell filed for Chapter 7 bankruptcy in 06/06/2016. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2016."
Andrea Nicole Harrell — California, 16-41560


ᐅ Flossie Harrington, California

Address: 2619 77th Ave Oakland, CA 94605

Bankruptcy Case 11-43115 Overview: "The bankruptcy record of Flossie Harrington from Oakland, CA, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2011."
Flossie Harrington — California, 11-43115


ᐅ Karlan Joseph Harris, California

Address: 3401 65th Ave Oakland, CA 94605

Bankruptcy Case 12-49719 Overview: "Karlan Joseph Harris's Chapter 7 bankruptcy, filed in Oakland, CA in 2012-12-07, led to asset liquidation, with the case closing in Mar 12, 2013."
Karlan Joseph Harris — California, 12-49719


ᐅ Jr Robroy Harris, California

Address: 3056 Florida St Apt D Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 10-45691: "In a Chapter 7 bankruptcy case, Jr Robroy Harris from Oakland, CA, saw their proceedings start in May 2010 and complete by 08/20/2010, involving asset liquidation."
Jr Robroy Harris — California, 10-45691


ᐅ Terry Harris, California

Address: 7515 Sterling Dr Oakland, CA 94605

Brief Overview of Bankruptcy Case 10-40757: "Terry Harris's bankruptcy, initiated in 2010-01-25 and concluded by 2010-04-30 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Harris — California, 10-40757


ᐅ Le Mon Gerrell Harris, California

Address: 5932 Bromley Ave Oakland, CA 94621-4118

Brief Overview of Bankruptcy Case 16-40876: "In a Chapter 7 bankruptcy case, Le Mon Gerrell Harris from Oakland, CA, saw her proceedings start in Apr 1, 2016 and complete by 2016-06-30, involving asset liquidation."
Le Mon Gerrell Harris — California, 16-40876


ᐅ Leah Hester Harris, California

Address: 5567 Harvey Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 12-42548: "Leah Hester Harris's bankruptcy, initiated in 2012-03-22 and concluded by Jul 8, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Hester Harris — California, 12-42548


ᐅ Tonie L Harris, California

Address: 3142 Kingsland Ave Oakland, CA 94619-3370

Bankruptcy Case 09-70232 Overview: "In her Chapter 13 bankruptcy case filed in Oct 29, 2009, Oakland, CA's Tonie L Harris agreed to a debt repayment plan, which was successfully completed by December 9, 2014."
Tonie L Harris — California, 09-70232


ᐅ Joanna L Harris, California

Address: 2400 Macarthur Blvd Apt 329 Oakland, CA 94602-2962

Bankruptcy Case 15-42107 Summary: "The bankruptcy filing by Joanna L Harris, undertaken in 07.02.2015 in Oakland, CA under Chapter 7, concluded with discharge in 09/30/2015 after liquidating assets."
Joanna L Harris — California, 15-42107


ᐅ Jr Kenneth Harris, California

Address: 2430 Fern St Apt B Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-48357: "Jr Kenneth Harris's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-07-23, led to asset liquidation, with the case closing in November 8, 2010."
Jr Kenneth Harris — California, 10-48357


ᐅ Beatrice Harrison, California

Address: 9945 A St Oakland, CA 94603

Bankruptcy Case 13-44831 Summary: "In a Chapter 7 bankruptcy case, Beatrice Harrison from Oakland, CA, saw her proceedings start in 08.26.2013 and complete by 2013-11-29, involving asset liquidation."
Beatrice Harrison — California, 13-44831


ᐅ Louis D Harrison, California

Address: 1145 71st Ave Oakland, CA 94621-3219

Concise Description of Bankruptcy Case 2014-421857: "The bankruptcy record of Louis D Harrison from Oakland, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Louis D Harrison — California, 2014-42185


ᐅ Carrie L Harrison, California

Address: 4722 Ygnacio Ave Oakland, CA 94601-5336

Snapshot of U.S. Bankruptcy Proceeding Case 08-47372: "Chapter 13 bankruptcy for Carrie L Harrison in Oakland, CA began in 12.11.2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-16."
Carrie L Harrison — California, 08-47372


ᐅ Marqoux Darling Harrison, California

Address: 398 Adams St Apt 101 Oakland, CA 94610

Bankruptcy Case 11-43374 Overview: "In Oakland, CA, Marqoux Darling Harrison filed for Chapter 7 bankruptcy in 03.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Marqoux Darling Harrison — California, 11-43374


ᐅ Ingrid Hart, California

Address: 5340 Broadway Ter Apt 607 Oakland, CA 94618

Concise Description of Bankruptcy Case 13-436277: "The bankruptcy filing by Ingrid Hart, undertaken in June 2013 in Oakland, CA under Chapter 7, concluded with discharge in 2013-09-17 after liquidating assets."
Ingrid Hart — California, 13-43627


ᐅ Michael Vernon Thom Hartmann, California

Address: 1607 55th Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 11-435167: "Michael Vernon Thom Hartmann's bankruptcy, initiated in 2011-03-31 and concluded by 2011-07-17 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Vernon Thom Hartmann — California, 11-43516


ᐅ Whitney Samantha Hartwell, California

Address: 149 Montecito Ave Apt 302 Oakland, CA 94610

Brief Overview of Bankruptcy Case 12-43541: "In Oakland, CA, Whitney Samantha Hartwell filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Whitney Samantha Hartwell — California, 12-43541


ᐅ Jr Daniel Hartzell, California

Address: 3215 Telegraph Ave Oakland, CA 94609

Bankruptcy Case 10-47215 Overview: "In a Chapter 7 bankruptcy case, Jr Daniel Hartzell from Oakland, CA, saw his proceedings start in Jun 24, 2010 and complete by 10/10/2010, involving asset liquidation."
Jr Daniel Hartzell — California, 10-47215


ᐅ Marcus Hasan, California

Address: 1701 Harrison St Oakland, CA 94612-3432

Snapshot of U.S. Bankruptcy Proceeding Case 15-42486: "Oakland, CA resident Marcus Hasan's 08/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2015."
Marcus Hasan — California, 15-42486


ᐅ Philip Stuart Lloyd Hasha, California

Address: 1162 34th St Oakland, CA 94608-4238

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42786: "The case of Philip Stuart Lloyd Hasha in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Stuart Lloyd Hasha — California, 2014-42786


ᐅ Aubrey K Hassan, California

Address: 3344 Harrison St Oakland, CA 94611-5421

Concise Description of Bankruptcy Case 10-418907: "Aubrey K Hassan, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in February 22, 2010, culminating in its successful completion by January 26, 2016."
Aubrey K Hassan — California, 10-41890


ᐅ Lynda B Hassan, California

Address: 3344 Harrison St Oakland, CA 94611-5421

Snapshot of U.S. Bankruptcy Proceeding Case 10-41890: "The bankruptcy record for Lynda B Hassan from Oakland, CA, under Chapter 13, filed in February 2010, involved setting up a repayment plan, finalized by 01/26/2016."
Lynda B Hassan — California, 10-41890


ᐅ Rhonda Marie Hatch, California

Address: 7415 Altura Pl Oakland, CA 94605

Brief Overview of Bankruptcy Case 11-44484: "Rhonda Marie Hatch's Chapter 7 bankruptcy, filed in Oakland, CA in 2011-04-26, led to asset liquidation, with the case closing in 07/26/2011."
Rhonda Marie Hatch — California, 11-44484


ᐅ Jeffrey David Hatchell, California

Address: 7669 Surrey Ln Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 12-49138: "Oakland, CA resident Jeffrey David Hatchell's 2012-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-15."
Jeffrey David Hatchell — California, 12-49138


ᐅ Mark Eric Hauber, California

Address: 2187 38th Ave Oakland, CA 94601

Bankruptcy Case 11-72086 Overview: "In Oakland, CA, Mark Eric Hauber filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Mark Eric Hauber — California, 11-72086


ᐅ Justin Hausler, California

Address: 687 Vernon St Oakland, CA 94610

Concise Description of Bankruptcy Case 10-227227: "In a Chapter 7 bankruptcy case, Justin Hausler from Oakland, CA, saw their proceedings start in 03/09/2010 and complete by 06/03/2010, involving asset liquidation."
Justin Hausler — California, 10-22722


ᐅ Toutai Havea, California

Address: 592 Crestmont Dr Oakland, CA 94619

Bankruptcy Case 10-41802 Summary: "Toutai Havea's Chapter 7 bankruptcy, filed in Oakland, CA in 02.19.2010, led to asset liquidation, with the case closing in 05/25/2010."
Toutai Havea — California, 10-41802


ᐅ Jan Hawkins, California

Address: 2201 Rosedale Ave Oakland, CA 94601

Bankruptcy Case 09-49436 Overview: "Jan Hawkins's bankruptcy, initiated in Oct 6, 2009 and concluded by January 9, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Hawkins — California, 09-49436


ᐅ Clarence Hawkins, California

Address: 2130 101st Ave Oakland, CA 94603

Bankruptcy Case 11-73092 Summary: "The bankruptcy filing by Clarence Hawkins, undertaken in 2011-12-16 in Oakland, CA under Chapter 7, concluded with discharge in 04/02/2012 after liquidating assets."
Clarence Hawkins — California, 11-73092


ᐅ Marquita Hayes, California

Address: 3301 Adeline St Oakland, CA 94608

Bankruptcy Case 13-44399 Overview: "Marquita Hayes's Chapter 7 bankruptcy, filed in Oakland, CA in 07.31.2013, led to asset liquidation, with the case closing in 2013-11-03."
Marquita Hayes — California, 13-44399