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 Smith Susan Sawyer Hayes, California

Address: 570 Boden Way Apt 3 Oakland, CA 94610

Concise Description of Bankruptcy Case 11-730507: "In a Chapter 7 bankruptcy case, Smith Susan Sawyer Hayes from Oakland, CA, saw her proceedings start in 12/15/2011 and complete by Apr 1, 2012, involving asset liquidation."
Smith Susan Sawyer Hayes — California, 11-73050


ᐅ Lloyd Byron Haynes, California

Address: 9918 Walnut St Apt 1 Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 11-47105: "The case of Lloyd Byron Haynes in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Byron Haynes — California, 11-47105


ᐅ Shanie Haynes, California

Address: 908 Alma Pl Oakland, CA 94610

Concise Description of Bankruptcy Case 10-745737: "The case of Shanie Haynes in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanie Haynes — California, 10-74573


ᐅ Joe Head, California

Address: 6246 E 16th St Oakland, CA 94621

Concise Description of Bankruptcy Case 10-439617: "The bankruptcy record of Joe Head from Oakland, CA, shows a Chapter 7 case filed in 04.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2010."
Joe Head — California, 10-43961


ᐅ Priscilla Diane Heard, California

Address: PO Box 71564 Oakland, CA 94612

Bankruptcy Case 11-49431 Overview: "In a Chapter 7 bankruptcy case, Priscilla Diane Heard from Oakland, CA, saw her proceedings start in 08.31.2011 and complete by 2011-12-17, involving asset liquidation."
Priscilla Diane Heard — California, 11-49431


ᐅ Ronda Heath, California

Address: 2440 Palmetto St Apt A Oakland, CA 94602

Bankruptcy Case 09-72302 Overview: "Ronda Heath's Chapter 7 bankruptcy, filed in Oakland, CA in December 23, 2009, led to asset liquidation, with the case closing in Mar 28, 2010."
Ronda Heath — California, 09-72302


ᐅ Grace Hebert, California

Address: 3032 Broadmoor Vw Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-28720: "Grace Hebert's Chapter 7 bankruptcy, filed in Oakland, CA in April 7, 2011, led to asset liquidation, with the case closing in 07.24.2011."
Grace Hebert — California, 11-28720


ᐅ Susan Marie Hector, California

Address: PO Box 16295 Oakland, CA 94610-6295

Bankruptcy Case 15-41487 Summary: "In Oakland, CA, Susan Marie Hector filed for Chapter 7 bankruptcy in 05/08/2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Susan Marie Hector — California, 15-41487


ᐅ Erin Rae Heffernan, California

Address: 454 37th St Oakland, CA 94609-2813

Bankruptcy Case 16-41642 Summary: "Erin Rae Heffernan's Chapter 7 bankruptcy, filed in Oakland, CA in Jun 14, 2016, led to asset liquidation, with the case closing in September 2016."
Erin Rae Heffernan — California, 16-41642


ᐅ Robert Heger, California

Address: 3503 Kansas St Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 10-42090: "Robert Heger's Chapter 7 bankruptcy, filed in Oakland, CA in 02/26/2010, led to asset liquidation, with the case closing in Jun 1, 2010."
Robert Heger — California, 10-42090


ᐅ Norman Dennis Heida, California

Address: 1350 E 25th St Oakland, CA 94606

Brief Overview of Bankruptcy Case 13-40323: "Norman Dennis Heida's Chapter 7 bankruptcy, filed in Oakland, CA in 01.18.2013, led to asset liquidation, with the case closing in Apr 23, 2013."
Norman Dennis Heida — California, 13-40323


ᐅ Jr Leslie J Hemphill, California

Address: 3127 Arizona St Oakland, CA 94602-3949

Bankruptcy Case 08-42629 Overview: "Chapter 13 bankruptcy for Jr Leslie J Hemphill in Oakland, CA began in 05.27.2008, focusing on debt restructuring, concluding with plan fulfillment in August 1, 2013."
Jr Leslie J Hemphill — California, 08-42629


ᐅ Brenda Anne Henderson, California

Address: 2535 76th Ave Oakland, CA 94605-2805

Bankruptcy Case 15-42731 Summary: "In Oakland, CA, Brenda Anne Henderson filed for Chapter 7 bankruptcy in 2015-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2015."
Brenda Anne Henderson — California, 15-42731


ᐅ Jeanne Marie Henderson, California

Address: 3836 Allendale Ave Oakland, CA 94619-1763

Bankruptcy Case 2:16-bk-00566-PS Overview: "Oakland, CA resident Jeanne Marie Henderson's 01/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2016."
Jeanne Marie Henderson — California, 2:16-bk-00566-PS


ᐅ Jr Raymond R Henderson, California

Address: 1250 58th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-49518: "The bankruptcy record of Jr Raymond R Henderson from Oakland, CA, shows a Chapter 7 case filed in Sep 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2011."
Jr Raymond R Henderson — California, 11-49518


ᐅ Colleen P Henderson, California

Address: 389 Vernon St Apt 102 Oakland, CA 94610-3046

Brief Overview of Bankruptcy Case 15-42221: "The bankruptcy record of Colleen P Henderson from Oakland, CA, shows a Chapter 7 case filed in 07/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2015."
Colleen P Henderson — California, 15-42221


ᐅ Minnie Jean Henderson, California

Address: 9901 Olive St # A Oakland, CA 94603-2747

Snapshot of U.S. Bankruptcy Proceeding Case 16-41116: "In Oakland, CA, Minnie Jean Henderson filed for Chapter 7 bankruptcy in April 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2016."
Minnie Jean Henderson — California, 16-41116


ᐅ Sr Kenneth Henderson, California

Address: 1951 E 30th St Apt 2 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-71738: "Sr Kenneth Henderson's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-10-12, led to asset liquidation, with the case closing in January 28, 2011."
Sr Kenneth Henderson — California, 10-71738


ᐅ Dorothy Henderson, California

Address: 1414 Havenscourt Blvd Oakland, CA 94621-3628

Snapshot of U.S. Bankruptcy Proceeding Case 15-43459: "In Oakland, CA, Dorothy Henderson filed for Chapter 7 bankruptcy in 11/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08."
Dorothy Henderson — California, 15-43459


ᐅ Thomas Michael Hennigan, California

Address: 38 Villanova Ln Oakland, CA 94611

Brief Overview of Bankruptcy Case 13-45272: "In a Chapter 7 bankruptcy case, Thomas Michael Hennigan from Oakland, CA, saw their proceedings start in 09.18.2013 and complete by 2013-12-22, involving asset liquidation."
Thomas Michael Hennigan — California, 13-45272


ᐅ Jennifer Lynn Henning, California

Address: 541 28th St Apt 7 Oakland, CA 94609

Concise Description of Bankruptcy Case 13-418337: "Oakland, CA resident Jennifer Lynn Henning's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Jennifer Lynn Henning — California, 13-41833


ᐅ Martha Alicia Henriquez, California

Address: 1260 103rd Ave Oakland, CA 94603

Bankruptcy Case 13-43741 Overview: "The case of Martha Alicia Henriquez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Alicia Henriquez — California, 13-43741


ᐅ Kimberly M Henry, California

Address: 955 75th Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 11-47806: "Kimberly M Henry's bankruptcy, initiated in 07/22/2011 and concluded by November 7, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly M Henry — California, 11-47806


ᐅ David Heranney, California

Address: 1400 Lakeshore Ave Apt 5 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-45199: "In a Chapter 7 bankruptcy case, David Heranney from Oakland, CA, saw his proceedings start in 05/05/2010 and complete by August 8, 2010, involving asset liquidation."
David Heranney — California, 10-45199


ᐅ Stacie R Herbert, California

Address: 1837 7th Ave Oakland, CA 94606-2509

Bankruptcy Case 2014-41623 Summary: "In Oakland, CA, Stacie R Herbert filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2014."
Stacie R Herbert — California, 2014-41623


ᐅ Robin Herman, California

Address: 438 W Grand Ave Apt 729 Oakland, CA 94612

Brief Overview of Bankruptcy Case 10-44771: "The case of Robin Herman in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Herman — California, 10-44771


ᐅ Veronica Rocio Hernandez, California

Address: 676 El Paseo Dr Oakland, CA 94603

Concise Description of Bankruptcy Case 11-453007: "Oakland, CA resident Veronica Rocio Hernandez's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Veronica Rocio Hernandez — California, 11-45300


ᐅ Igancio Madrigal Hernandez, California

Address: 9830 Saint Elmo Dr Oakland, CA 94603

Concise Description of Bankruptcy Case 11-450967: "In Oakland, CA, Igancio Madrigal Hernandez filed for Chapter 7 bankruptcy in 2011-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Igancio Madrigal Hernandez — California, 11-45096


ᐅ Patricia Alayza Hernandez, California

Address: 2624 Foothill Blvd Apt 305 Oakland, CA 94601

Bankruptcy Case 11-47041 Overview: "Oakland, CA resident Patricia Alayza Hernandez's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2011."
Patricia Alayza Hernandez — California, 11-47041


ᐅ Thomas Michael Hernandez, California

Address: 8064 Earl St Oakland, CA 94605

Brief Overview of Bankruptcy Case 12-49856: "Thomas Michael Hernandez's bankruptcy, initiated in 2012-12-14 and concluded by 2013-03-19 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Michael Hernandez — California, 12-49856


ᐅ Juan Jose Hernandez, California

Address: 1830 66th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 13-45885: "The case of Juan Jose Hernandez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Jose Hernandez — California, 13-45885


ᐅ Julian Hernandez, California

Address: 3040 Lynde St Apt 2 Oakland, CA 94601

Bankruptcy Case 10-44803 Overview: "In Oakland, CA, Julian Hernandez filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-01."
Julian Hernandez — California, 10-44803


ᐅ Martha M Hernandez, California

Address: 1369 102nd Ave Oakland, CA 94603

Bankruptcy Case 11-42350 Overview: "Martha M Hernandez's bankruptcy, initiated in March 3, 2011 and concluded by June 19, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha M Hernandez — California, 11-42350


ᐅ Luis Ramos Hernandez, California

Address: 2525 10th Ave Apt 2 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 11-73349: "The bankruptcy filing by Luis Ramos Hernandez, undertaken in 12.24.2011 in Oakland, CA under Chapter 7, concluded with discharge in 04/10/2012 after liquidating assets."
Luis Ramos Hernandez — California, 11-73349


ᐅ Ramon Hernandez, California

Address: 10908 Robledo Dr Oakland, CA 94603

Brief Overview of Bankruptcy Case 11-44088: "Ramon Hernandez's bankruptcy, initiated in 2011-04-14 and concluded by July 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Hernandez — California, 11-44088


ᐅ Leonardo Hernandez, California

Address: 8814 G St Oakland, CA 94621-1202

Bankruptcy Case 16-41070 Overview: "The bankruptcy filing by Leonardo Hernandez, undertaken in 2016-04-20 in Oakland, CA under Chapter 7, concluded with discharge in 07/19/2016 after liquidating assets."
Leonardo Hernandez — California, 16-41070


ᐅ Alegria Hernandez, California

Address: 3757 39th Ave Apt 1 Oakland, CA 94619-2039

Bankruptcy Case 15-42891 Overview: "In a Chapter 7 bankruptcy case, Alegria Hernandez from Oakland, CA, saw their proceedings start in 09/21/2015 and complete by 2015-12-20, involving asset liquidation."
Alegria Hernandez — California, 15-42891


ᐅ Romo Laura Marcela Hernandez, California

Address: 2719 74th Ave Oakland, CA 94605-2829

Bankruptcy Case 15-43475 Summary: "The bankruptcy record of Romo Laura Marcela Hernandez from Oakland, CA, shows a Chapter 7 case filed in 2015-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2016."
Romo Laura Marcela Hernandez — California, 15-43475


ᐅ Deborah Hernandez, California

Address: 199 Montecito Ave Apt 202 Oakland, CA 94610

Brief Overview of Bankruptcy Case 12-49237: "The case of Deborah Hernandez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Hernandez — California, 12-49237


ᐅ Arleen Hernandez, California

Address: 3757 39th Ave Apt 1 Oakland, CA 94619

Brief Overview of Bankruptcy Case 11-48153: "The bankruptcy filing by Arleen Hernandez, undertaken in Jul 29, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 11.14.2011 after liquidating assets."
Arleen Hernandez — California, 11-48153


ᐅ Otto A Herrera, California

Address: PO Box 7503 Oakland, CA 94601-0503

Brief Overview of Bankruptcy Case 10-42570: "The bankruptcy record for Otto A Herrera from Oakland, CA, under Chapter 13, filed in March 9, 2010, involved setting up a repayment plan, finalized by 2013-04-04."
Otto A Herrera — California, 10-42570


ᐅ Polly Joan Herrmann, California

Address: 575 Valle Vista Ave Apt 1 Oakland, CA 94610

Brief Overview of Bankruptcy Case 12-41315: "In Oakland, CA, Polly Joan Herrmann filed for Chapter 7 bankruptcy in Feb 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Polly Joan Herrmann — California, 12-41315


ᐅ Jr Dwayne Phillip Herron, California

Address: 6425 Foothill Blvd # 112 Oakland, CA 94605

Concise Description of Bankruptcy Case 11-432007: "The bankruptcy record of Jr Dwayne Phillip Herron from Oakland, CA, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2011."
Jr Dwayne Phillip Herron — California, 11-43200


ᐅ William Graves Herwood, California

Address: 4000 Maybelle Ave Oakland, CA 94619

Bankruptcy Case 11-41836 Overview: "In Oakland, CA, William Graves Herwood filed for Chapter 7 bankruptcy in 2011-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
William Graves Herwood — California, 11-41836


ᐅ Eva M Herzfeld, California

Address: 54 Covington St Oakland, CA 94605-5804

Bankruptcy Case 10-73691 Summary: "Eva M Herzfeld, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in November 29, 2010, culminating in its successful completion by 2016-06-06."
Eva M Herzfeld — California, 10-73691


ᐅ Stephen L Herzfeld, California

Address: 54 Covington St Oakland, CA 94605-5804

Snapshot of U.S. Bankruptcy Proceeding Case 10-73691: "Stephen L Herzfeld's Chapter 13 bankruptcy in Oakland, CA started in 2010-11-29. This plan involved reorganizing debts and establishing a payment plan, concluding in June 6, 2016."
Stephen L Herzfeld — California, 10-73691


ᐅ Nina Cherie Hester, California

Address: 9046 Macarthur Blvd Apt C Oakland, CA 94605-4348

Brief Overview of Bankruptcy Case 15-42271: "In Oakland, CA, Nina Cherie Hester filed for Chapter 7 bankruptcy in 07/22/2015. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2015."
Nina Cherie Hester — California, 15-42271


ᐅ Mark David Hester, California

Address: 2032 E 30th St Apt 105 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 11-41618: "The bankruptcy record of Mark David Hester from Oakland, CA, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2011."
Mark David Hester — California, 11-41618


ᐅ Nancy K Hester, California

Address: 3622 Grand Ave Oakland, CA 94610

Bankruptcy Case 13-43912 Overview: "Nancy K Hester's bankruptcy, initiated in Jul 10, 2013 and concluded by 2013-10-01 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy K Hester — California, 13-43912


ᐅ Kimberly Hewitt, California

Address: 624 Mariposa Ave Apt 2 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-71293: "In Oakland, CA, Kimberly Hewitt filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Kimberly Hewitt — California, 10-71293


ᐅ Heidi Ann Hickenbottom, California

Address: 3828 Cerrito Ave Oakland, CA 94611

Bankruptcy Case 11-44451 Overview: "The bankruptcy filing by Heidi Ann Hickenbottom, undertaken in 2011-04-26 in Oakland, CA under Chapter 7, concluded with discharge in August 2, 2011 after liquidating assets."
Heidi Ann Hickenbottom — California, 11-44451


ᐅ Gladys Mildred Hicks, California

Address: 5924 Martin Luther King Jr Way Oakland, CA 94609

Brief Overview of Bankruptcy Case 13-42683: "The bankruptcy record of Gladys Mildred Hicks from Oakland, CA, shows a Chapter 7 case filed in 2013-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2013."
Gladys Mildred Hicks — California, 13-42683


ᐅ Shastiney Donzell Hicks, California

Address: 2575 64th Ave Oakland, CA 94605-1946

Bankruptcy Case 2014-41516 Summary: "Oakland, CA resident Shastiney Donzell Hicks's 2014-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2014."
Shastiney Donzell Hicks — California, 2014-41516


ᐅ Diane Teshima Hicks, California

Address: 2122 Lakeshore Ave Apt 506 Oakland, CA 94606-1172

Snapshot of U.S. Bankruptcy Proceeding Case 16-40946: "In Oakland, CA, Diane Teshima Hicks filed for Chapter 7 bankruptcy in Apr 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-10."
Diane Teshima Hicks — California, 16-40946


ᐅ Brandy Michell Hicks, California

Address: 980 69th Ave Oakland, CA 94621

Bankruptcy Case 12-49093 Summary: "In Oakland, CA, Brandy Michell Hicks filed for Chapter 7 bankruptcy in 2012-11-08. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2013."
Brandy Michell Hicks — California, 12-49093


ᐅ Nora Ana Maria Higgins, California

Address: 251 28th St Apt 415 Oakland, CA 94611

Concise Description of Bankruptcy Case 09-495647: "Oakland, CA resident Nora Ana Maria Higgins's 2009-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Nora Ana Maria Higgins — California, 09-49564


ᐅ Carlie Susanne High, California

Address: 2303 Park Blvd Apt 2 Oakland, CA 94606

Bankruptcy Case 12-49508 Summary: "Oakland, CA resident Carlie Susanne High's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2013."
Carlie Susanne High — California, 12-49508


ᐅ Gloria Mae Hilburn, California

Address: 8135 International Blvd Apt 219 Oakland, CA 94621

Bankruptcy Case 11-44595 Summary: "Gloria Mae Hilburn's Chapter 7 bankruptcy, filed in Oakland, CA in 04/28/2011, led to asset liquidation, with the case closing in August 2011."
Gloria Mae Hilburn — California, 11-44595


ᐅ Jimmy Hildreth, California

Address: 3510 68th Ave Oakland, CA 94605

Bankruptcy Case 10-72899 Summary: "The bankruptcy record of Jimmy Hildreth from Oakland, CA, shows a Chapter 7 case filed in Nov 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2011."
Jimmy Hildreth — California, 10-72899


ᐅ Marcus Allen Hiley, California

Address: 1024 E 11th St Apt 3 Oakland, CA 94606-3739

Snapshot of U.S. Bankruptcy Proceeding Case 14-43413: "Marcus Allen Hiley's Chapter 7 bankruptcy, filed in Oakland, CA in 08.19.2014, led to asset liquidation, with the case closing in 11/17/2014."
Marcus Allen Hiley — California, 14-43413


ᐅ Christina Hilfiker, California

Address: 20 Kingwood Rd Oakland, CA 94619

Bankruptcy Case 10-45314 Overview: "The case of Christina Hilfiker in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Hilfiker — California, 10-45314


ᐅ Odessa Hill, California

Address: 2025 14th Ave Oakland, CA 94606-4005

Bankruptcy Case 14-44703 Summary: "Odessa Hill's Chapter 7 bankruptcy, filed in Oakland, CA in Dec 1, 2014, led to asset liquidation, with the case closing in Mar 1, 2015."
Odessa Hill — California, 14-44703


ᐅ Benicia L Hill, California

Address: 3659 38th Ave Oakland, CA 94619-2003

Concise Description of Bankruptcy Case 11-725637: "In their Chapter 13 bankruptcy case filed in 2011-11-30, Oakland, CA's Benicia L Hill agreed to a debt repayment plan, which was successfully completed by 2015-03-09."
Benicia L Hill — California, 11-72563


ᐅ Betty Jean Hill, California

Address: 2133 34th Ave Apt 2 Oakland, CA 94601-3102

Bankruptcy Case 07-43044 Overview: "Filing for Chapter 13 bankruptcy in 2007-09-20, Betty Jean Hill from Oakland, CA, structured a repayment plan, achieving discharge in 2012-11-28."
Betty Jean Hill — California, 07-43044


ᐅ Rona Paulette Hill, California

Address: 5221 Cole St Oakland, CA 94601-5509

Bankruptcy Case 14-40372 Summary: "The bankruptcy filing by Rona Paulette Hill, undertaken in January 28, 2014 in Oakland, CA under Chapter 7, concluded with discharge in Apr 28, 2014 after liquidating assets."
Rona Paulette Hill — California, 14-40372


ᐅ Kimberly Maria Hill, California

Address: PO Box 24564 Oakland, CA 94623-1564

Brief Overview of Bankruptcy Case 15-41216: "The bankruptcy record of Kimberly Maria Hill from Oakland, CA, shows a Chapter 7 case filed in 2015-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2015."
Kimberly Maria Hill — California, 15-41216


ᐅ Arthur Hill, California

Address: 2456 Humboldt Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 13-46034: "Arthur Hill's bankruptcy, initiated in November 2013 and concluded by February 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Hill — California, 13-46034


ᐅ Jerilyn Hill, California

Address: 5932 Morse Dr Oakland, CA 94605

Concise Description of Bankruptcy Case 10-711627: "The case of Jerilyn Hill in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerilyn Hill — California, 10-71162


ᐅ R Terrell Hill, California

Address: 6600 Brann St Oakland, CA 94605

Bankruptcy Case 13-43288 Summary: "The case of R Terrell Hill in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
R Terrell Hill — California, 13-43288


ᐅ Joshua C Hiller, California

Address: 5339 Broadway Apt 105 Oakland, CA 94618

Bankruptcy Case 12-49859 Summary: "Joshua C Hiller's bankruptcy, initiated in 12.14.2012 and concluded by March 19, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua C Hiller — California, 12-49859


ᐅ Tosca Marie Hillman, California

Address: 484 Lake Park Ave # 599 Oakland, CA 94610

Concise Description of Bankruptcy Case 11-724027: "The bankruptcy record of Tosca Marie Hillman from Oakland, CA, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2012."
Tosca Marie Hillman — California, 11-72402


ᐅ Eric Hilson, California

Address: 4292 Terrabella Way Oakland, CA 94619-3167

Bankruptcy Case 15-40148 Summary: "In Oakland, CA, Eric Hilson filed for Chapter 7 bankruptcy in 2015-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2015."
Eric Hilson — California, 15-40148


ᐅ Justin E Himenes, California

Address: 1200 Lakeshore Ave Apt 25A Oakland, CA 94606

Bankruptcy Case 13-41080 Summary: "In a Chapter 7 bankruptcy case, Justin E Himenes from Oakland, CA, saw their proceedings start in Feb 25, 2013 and complete by 2013-05-29, involving asset liquidation."
Justin E Himenes — California, 13-41080


ᐅ Jr Johnny Hines, California

Address: 10031 Empire Rd Oakland, CA 94603

Bankruptcy Case 10-72139 Overview: "The bankruptcy filing by Jr Johnny Hines, undertaken in October 21, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 02.06.2011 after liquidating assets."
Jr Johnny Hines — California, 10-72139


ᐅ David Justin Hinman, California

Address: 450 Lee St Apt 6 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 13-42484: "The bankruptcy record of David Justin Hinman from Oakland, CA, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2013."
David Justin Hinman — California, 13-42484


ᐅ Rebecca Lynn Hively, California

Address: 150 Moss Way Apt 1 Oakland, CA 94611

Concise Description of Bankruptcy Case 12-423947: "In a Chapter 7 bankruptcy case, Rebecca Lynn Hively from Oakland, CA, saw her proceedings start in 2012-03-16 and complete by July 2, 2012, involving asset liquidation."
Rebecca Lynn Hively — California, 12-42394


ᐅ Sang Tac Ho, California

Address: 1515 14th Ave Apt 306 Oakland, CA 94606-4427

Bankruptcy Case 14-41992 Overview: "In a Chapter 7 bankruptcy case, Sang Tac Ho from Oakland, CA, saw their proceedings start in May 6, 2014 and complete by August 2014, involving asset liquidation."
Sang Tac Ho — California, 14-41992


ᐅ Huyen Thi Ho, California

Address: 5332 Bryant Ave Oakland, CA 94618

Bankruptcy Case 11-44158 Overview: "Huyen Thi Ho's bankruptcy, initiated in Apr 17, 2011 and concluded by 08.03.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huyen Thi Ho — California, 11-44158


ᐅ Michele Kelly Ho, California

Address: 6121 Ocean View Dr Oakland, CA 94618

Bankruptcy Case 11-42292 Overview: "Michele Kelly Ho's bankruptcy, initiated in 2011-03-02 and concluded by 06.01.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Kelly Ho — California, 11-42292


ᐅ Bill Di Hoang, California

Address: 2219 11th Ave Oakland, CA 94606-2709

Concise Description of Bankruptcy Case 14-436247: "In Oakland, CA, Bill Di Hoang filed for Chapter 7 bankruptcy in 2014-09-03. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Bill Di Hoang — California, 14-43624


ᐅ Cindy Hoang, California

Address: 2102 35th Ave Oakland, CA 94601

Bankruptcy Case 10-70103 Summary: "Cindy Hoang's Chapter 7 bankruptcy, filed in Oakland, CA in 09/01/2010, led to asset liquidation, with the case closing in 12.18.2010."
Cindy Hoang — California, 10-70103


ᐅ Kim Hoang, California

Address: 729 Aileen St Oakland, CA 94609

Bankruptcy Case 10-40168 Overview: "The case of Kim Hoang in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Hoang — California, 10-40168


ᐅ Mung Hoang, California

Address: 2535 11th Ave Apt C Oakland, CA 94606

Bankruptcy Case 10-46174 Overview: "In a Chapter 7 bankruptcy case, Mung Hoang from Oakland, CA, saw their proceedings start in 2010-05-28 and complete by 2010-08-31, involving asset liquidation."
Mung Hoang — California, 10-46174


ᐅ Marcie Lyn Hodge, California

Address: PO Box 5100 Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-44549: "In Oakland, CA, Marcie Lyn Hodge filed for Chapter 7 bankruptcy in 08/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2013."
Marcie Lyn Hodge — California, 13-44549


ᐅ Tahira Malaika Hodge, California

Address: 797 16th St Oakland, CA 94612-1025

Concise Description of Bankruptcy Case 16-418797: "The bankruptcy record of Tahira Malaika Hodge from Oakland, CA, shows a Chapter 7 case filed in 2016-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-03."
Tahira Malaika Hodge — California, 16-41879


ᐅ Olivia Hodges, California

Address: 9827 Sunnyside St Oakland, CA 94603

Concise Description of Bankruptcy Case 11-464867: "In Oakland, CA, Olivia Hodges filed for Chapter 7 bankruptcy in Jun 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2011."
Olivia Hodges — California, 11-46486


ᐅ Diane Regina Hodges, California

Address: 8081 Hansom Dr Oakland, CA 94605-4208

Brief Overview of Bankruptcy Case 11-43515: "The bankruptcy record for Diane Regina Hodges from Oakland, CA, under Chapter 13, filed in 03/31/2011, involved setting up a repayment plan, finalized by June 14, 2016."
Diane Regina Hodges — California, 11-43515


ᐅ Nancy Denise Hodges, California

Address: 2115 104th Ave Oakland, CA 94603

Bankruptcy Case 11-46372 Overview: "Nancy Denise Hodges's bankruptcy, initiated in 2011-06-13 and concluded by September 29, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Denise Hodges — California, 11-46372


ᐅ Acton Bradley Hodgson, California

Address: 2930 61st Ave Oakland, CA 94605

Bankruptcy Case 13-42750 Summary: "Oakland, CA resident Acton Bradley Hodgson's 05.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-07."
Acton Bradley Hodgson — California, 13-42750


ᐅ Anthony Hodrick, California

Address: 781 Santa Ray Ave Oakland, CA 94610

Concise Description of Bankruptcy Case 10-430547: "Anthony Hodrick's bankruptcy, initiated in 2010-03-19 and concluded by 2010-06-22 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Hodrick — California, 10-43054


ᐅ Michael Hodson, California

Address: 2914 Carmel St Apt 1 Oakland, CA 94602

Bankruptcy Case 11-46573 Summary: "The case of Michael Hodson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Hodson — California, 11-46573


ᐅ Laura Hoffman, California

Address: 633 Alma Ave Apt 9 Oakland, CA 94610

Concise Description of Bankruptcy Case 10-746767: "In Oakland, CA, Laura Hoffman filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Laura Hoffman — California, 10-74676


ᐅ H Tim Hoffman, California

Address: 5401 Fernhoff Rd Oakland, CA 94619-3111

Bankruptcy Case 15-40463 Overview: "In Oakland, CA, H Tim Hoffman filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
H Tim Hoffman — California, 15-40463


ᐅ Lanita D Hogue, California

Address: 524 E 17th St Apt 4 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 13-40300: "In Oakland, CA, Lanita D Hogue filed for Chapter 7 bankruptcy in January 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-22."
Lanita D Hogue — California, 13-40300


ᐅ Stephen M Holeman, California

Address: 3127 Arizona St Oakland, CA 94602-3949

Brief Overview of Bankruptcy Case 08-42630: "May 27, 2008 marked the beginning of Stephen M Holeman's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 11.01.2013."
Stephen M Holeman — California, 08-42630


ᐅ Jr Herbie L Holland, California

Address: 2326 107th Ave Oakland, CA 94603

Brief Overview of Bankruptcy Case 11-42965: "The bankruptcy record of Jr Herbie L Holland from Oakland, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2011."
Jr Herbie L Holland — California, 11-42965


ᐅ Barbara A Holland, California

Address: 1800 Arrowhead Dr Oakland, CA 94611

Bankruptcy Case 13-45287 Overview: "In Oakland, CA, Barbara A Holland filed for Chapter 7 bankruptcy in 09/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2013."
Barbara A Holland — California, 13-45287


ᐅ Yuri Eiko Hollie, California

Address: 6228 Ridgemont Dr Oakland, CA 94619-3725

Bankruptcy Case 15-42164 Summary: "The bankruptcy filing by Yuri Eiko Hollie, undertaken in July 2015 in Oakland, CA under Chapter 7, concluded with discharge in October 8, 2015 after liquidating assets."
Yuri Eiko Hollie — California, 15-42164


ᐅ Carl Hollins, California

Address: 5717 Hermann St Apt 3 Oakland, CA 94609

Concise Description of Bankruptcy Case 12-484027: "In a Chapter 7 bankruptcy case, Carl Hollins from Oakland, CA, saw their proceedings start in 2012-10-15 and complete by 2013-01-18, involving asset liquidation."
Carl Hollins — California, 12-48402


ᐅ Aurelia Goodman Holmes, California

Address: 2132 19th Ave Apt A Oakland, CA 94606

Concise Description of Bankruptcy Case 12-432497: "In Oakland, CA, Aurelia Goodman Holmes filed for Chapter 7 bankruptcy in April 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2012."
Aurelia Goodman Holmes — California, 12-43249