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 Daniel Howard Holmes, California

Address: 58 Lake Ave Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 11-40793: "The bankruptcy record of Daniel Howard Holmes from Oakland, CA, shows a Chapter 7 case filed in 2011-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2011."
Daniel Howard Holmes — California, 11-40793


ᐅ Devin Jerrell Holmes, California

Address: 1957 83rd Ave Apt D Oakland, CA 94621-2251

Concise Description of Bankruptcy Case 16-417967: "The bankruptcy filing by Devin Jerrell Holmes, undertaken in 2016-06-28 in Oakland, CA under Chapter 7, concluded with discharge in 09/26/2016 after liquidating assets."
Devin Jerrell Holmes — California, 16-41796


ᐅ Amy E Holt, California

Address: 4722 Fair Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 13-46689: "The bankruptcy record of Amy E Holt from Oakland, CA, shows a Chapter 7 case filed in 12.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2014."
Amy E Holt — California, 13-46689


ᐅ Peter Jon Holtzclaw, California

Address: 1 Villanova Dr Oakland, CA 94611-1150

Concise Description of Bankruptcy Case 09-484407: "Peter Jon Holtzclaw's Oakland, CA bankruptcy under Chapter 13 in 09.10.2009 led to a structured repayment plan, successfully discharged in 01.20.2015."
Peter Jon Holtzclaw — California, 09-48440


ᐅ Scott Ashley Holyoake, California

Address: 415 15th St Unit 12 Oakland, CA 94612-2844

Brief Overview of Bankruptcy Case 15-40113: "Scott Ashley Holyoake's bankruptcy, initiated in 2015-01-12 and concluded by 04/12/2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Ashley Holyoake — California, 15-40113


ᐅ Delbert Lim Hom, California

Address: 581 Boden Way Apt 2 Oakland, CA 94610

Concise Description of Bankruptcy Case 09-497897: "Delbert Lim Hom's Chapter 7 bankruptcy, filed in Oakland, CA in October 2009, led to asset liquidation, with the case closing in January 19, 2010."
Delbert Lim Hom — California, 09-49789


ᐅ Gregory Hooker, California

Address: 6646 Macarthur Blvd Apt 27 Oakland, CA 94605-2168

Brief Overview of Bankruptcy Case 15-40792: "The bankruptcy filing by Gregory Hooker, undertaken in 03.12.2015 in Oakland, CA under Chapter 7, concluded with discharge in 2015-06-10 after liquidating assets."
Gregory Hooker — California, 15-40792


ᐅ Zollette Hooks, California

Address: 1221 E 20th St Apt 203 Oakland, CA 94606

Concise Description of Bankruptcy Case 12-701367: "In Oakland, CA, Zollette Hooks filed for Chapter 7 bankruptcy in Dec 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-02."
Zollette Hooks — California, 12-70136


ᐅ David Hopkins, California

Address: 154 Moraga Ave Apt 8 Oakland, CA 94611

Concise Description of Bankruptcy Case 10-497107: "In a Chapter 7 bankruptcy case, David Hopkins from Oakland, CA, saw his proceedings start in 08.25.2010 and complete by 11/23/2010, involving asset liquidation."
David Hopkins — California, 10-49710


ᐅ Charles James Hopkins, California

Address: 2212 Dashwood Ave Oakland, CA 94605-2725

Concise Description of Bankruptcy Case 16-417857: "Charles James Hopkins's Chapter 7 bankruptcy, filed in Oakland, CA in 2016-06-28, led to asset liquidation, with the case closing in 09.26.2016."
Charles James Hopkins — California, 16-41785


ᐅ Howard James Hopkirk, California

Address: 6608 Chabot Rd Oakland, CA 94618-1621

Snapshot of U.S. Bankruptcy Proceeding Case 11-42326: "The bankruptcy record for Howard James Hopkirk from Oakland, CA, under Chapter 13, filed in 2011-03-03, involved setting up a repayment plan, finalized by 03.07.2016."
Howard James Hopkirk — California, 11-42326


ᐅ Kathleen Ann Hopkirk, California

Address: 6608 Chabot Rd Oakland, CA 94618-1621

Concise Description of Bankruptcy Case 11-423267: "03.03.2011 marked the beginning of Kathleen Ann Hopkirk's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 2016-03-07."
Kathleen Ann Hopkirk — California, 11-42326


ᐅ Elliot Horn, California

Address: 962 69th Ave Oakland, CA 94621-3304

Concise Description of Bankruptcy Case 15-437057: "In Oakland, CA, Elliot Horn filed for Chapter 7 bankruptcy in 12/04/2015. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2016."
Elliot Horn — California, 15-43705


ᐅ Alan Horn, California

Address: 2924 Carmel St Apt 3 Oakland, CA 94602

Brief Overview of Bankruptcy Case 10-73034: "In a Chapter 7 bankruptcy case, Alan Horn from Oakland, CA, saw his proceedings start in 2010-11-11 and complete by 2011-02-09, involving asset liquidation."
Alan Horn — California, 10-73034


ᐅ Anne Carol Horn, California

Address: 2924 Carmel St # 3 Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 11-73048: "The bankruptcy record of Anne Carol Horn from Oakland, CA, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04/01/2012."
Anne Carol Horn — California, 11-73048


ᐅ Gary D Horsman, California

Address: 3756 Fruitvale Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 13-421667: "The bankruptcy filing by Gary D Horsman, undertaken in 2013-04-12 in Oakland, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Gary D Horsman — California, 13-42166


ᐅ Bruce Alex Horwitz, California

Address: 3300 Webster St Oakland, CA 94609

Brief Overview of Bankruptcy Case 11-73058: "In a Chapter 7 bankruptcy case, Bruce Alex Horwitz from Oakland, CA, saw his proceedings start in Dec 15, 2011 and complete by April 2012, involving asset liquidation."
Bruce Alex Horwitz — California, 11-73058


ᐅ Ford Theresa Rose Hoskins, California

Address: 280 Lee St Apt 203 Oakland, CA 94610-4310

Snapshot of U.S. Bankruptcy Proceeding Case 10-73094: "Chapter 13 bankruptcy for Ford Theresa Rose Hoskins in Oakland, CA began in 11.12.2010, focusing on debt restructuring, concluding with plan fulfillment in April 2016."
Ford Theresa Rose Hoskins — California, 10-73094


ᐅ Jason M Hoskinson, California

Address: 1839 9th Ave Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 12-45701: "Jason M Hoskinson's Chapter 7 bankruptcy, filed in Oakland, CA in July 6, 2012, led to asset liquidation, with the case closing in 2012-10-22."
Jason M Hoskinson — California, 12-45701


ᐅ Raymond Louis Hothan, California

Address: 2712A Viola St Oakland, CA 94619

Bankruptcy Case 13-43926 Overview: "The bankruptcy record of Raymond Louis Hothan from Oakland, CA, shows a Chapter 7 case filed in 07/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-25."
Raymond Louis Hothan — California, 13-43926


ᐅ Kosal Hou, California

Address: 674 19th St Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 09-49923: "The case of Kosal Hou in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kosal Hou — California, 09-49923


ᐅ Mandra Pearl Houlson, California

Address: 882 Cleveland St Apt 35 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 11-46111: "Mandra Pearl Houlson's Chapter 7 bankruptcy, filed in Oakland, CA in Jun 3, 2011, led to asset liquidation, with the case closing in 09.19.2011."
Mandra Pearl Houlson — California, 11-46111


ᐅ Leslie Hourel, California

Address: 2701 High St Apt 110 Oakland, CA 94619-2573

Snapshot of U.S. Bankruptcy Proceeding Case 15-42865: "Leslie Hourel's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-09-18, led to asset liquidation, with the case closing in 2015-12-17."
Leslie Hourel — California, 15-42865


ᐅ Jr Padgitt Dean Houston, California

Address: 2692 67th Ave Oakland, CA 94605

Bankruptcy Case 12-44921 Overview: "Jr Padgitt Dean Houston's Chapter 7 bankruptcy, filed in Oakland, CA in 06.07.2012, led to asset liquidation, with the case closing in 2012-09-23."
Jr Padgitt Dean Houston — California, 12-44921


ᐅ Elrita R Houston, California

Address: 360 Grand Ave # 46 Oakland, CA 94610

Brief Overview of Bankruptcy Case 11-72455: "In Oakland, CA, Elrita R Houston filed for Chapter 7 bankruptcy in 11/29/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Elrita R Houston — California, 11-72455


ᐅ Lloyd Edwin Houston, California

Address: 2142 42nd Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-46386: "Oakland, CA resident Lloyd Edwin Houston's 2011-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Lloyd Edwin Houston — California, 11-46386


ᐅ Phillip Phally Hov, California

Address: 1617 25th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-48508: "In a Chapter 7 bankruptcy case, Phillip Phally Hov from Oakland, CA, saw his proceedings start in August 9, 2011 and complete by 11/08/2011, involving asset liquidation."
Phillip Phally Hov — California, 11-48508


ᐅ Stephen Christopher Howard, California

Address: 320 Park View Ter Apt 207 Oakland, CA 94610

Bankruptcy Case 13-45208 Summary: "The bankruptcy filing by Stephen Christopher Howard, undertaken in Sep 13, 2013 in Oakland, CA under Chapter 7, concluded with discharge in Dec 17, 2013 after liquidating assets."
Stephen Christopher Howard — California, 13-45208


ᐅ Marque Howard, California

Address: 785 60th St Apt 3 Oakland, CA 94609

Bankruptcy Case 10-44659 Overview: "The bankruptcy record of Marque Howard from Oakland, CA, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2010."
Marque Howard — California, 10-44659


ᐅ Shawn Kelly Howard, California

Address: 2225 7th Ave Apt 22 Oakland, CA 94606

Bankruptcy Case 11-43262 Overview: "The case of Shawn Kelly Howard in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Kelly Howard — California, 11-43262


ᐅ Curley Howard, California

Address: PO Box 11169 Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 10-42855: "The bankruptcy filing by Curley Howard, undertaken in 2010-03-16 in Oakland, CA under Chapter 7, concluded with discharge in 06.19.2010 after liquidating assets."
Curley Howard — California, 10-42855


ᐅ Kivu Howard, California

Address: 1714 Franklin St # 204 Oakland, CA 94612-3488

Concise Description of Bankruptcy Case 15-438137: "The bankruptcy record of Kivu Howard from Oakland, CA, shows a Chapter 7 case filed in 12.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2016."
Kivu Howard — California, 15-43813


ᐅ Juanita L Howard, California

Address: 765 Rand Ave Apt 105 Oakland, CA 94610-2255

Snapshot of U.S. Bankruptcy Proceeding Case 15-43298: "Juanita L Howard's bankruptcy, initiated in Oct 28, 2015 and concluded by 2016-01-26 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita L Howard — California, 15-43298


ᐅ Alfred Hoyte, California

Address: 250 Grand Ave Apt 7 Oakland, CA 94610

Concise Description of Bankruptcy Case 10-724757: "Alfred Hoyte's Chapter 7 bankruptcy, filed in Oakland, CA in October 2010, led to asset liquidation, with the case closing in 2011-01-26."
Alfred Hoyte — California, 10-72475


ᐅ Xiu Juan Huang, California

Address: 1137 9th Ave Oakland, CA 94606

Brief Overview of Bankruptcy Case 11-47191: "Oakland, CA resident Xiu Juan Huang's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Xiu Juan Huang — California, 11-47191


ᐅ Geoffrey Hubbs, California

Address: 4101 Maple Ave Oakland, CA 94602

Bankruptcy Case 10-48516 Summary: "The bankruptcy record of Geoffrey Hubbs from Oakland, CA, shows a Chapter 7 case filed in 07.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Geoffrey Hubbs — California, 10-48516


ᐅ Stephanie Hudson, California

Address: 2507 Durant Ave Oakland, CA 94603

Concise Description of Bankruptcy Case 10-701597: "The bankruptcy record of Stephanie Hudson from Oakland, CA, shows a Chapter 7 case filed in 09.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-19."
Stephanie Hudson — California, 10-70159


ᐅ Robert Huff, California

Address: 1080 23rd Ave Apt 108 Oakland, CA 94606

Concise Description of Bankruptcy Case 10-409957: "The bankruptcy record of Robert Huff from Oakland, CA, shows a Chapter 7 case filed in 01/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2010."
Robert Huff — California, 10-40995


ᐅ Edmond Hughes, California

Address: 1572 80th Ave Oakland, CA 94621-2336

Bankruptcy Case 10-74051 Summary: "Edmond Hughes's Oakland, CA bankruptcy under Chapter 13 in Dec 7, 2010 led to a structured repayment plan, successfully discharged in January 2014."
Edmond Hughes — California, 10-74051


ᐅ Elrita Lydia Hughes, California

Address: 1572 80th Ave Oakland, CA 94621-2336

Concise Description of Bankruptcy Case 09-446827: "May 29, 2009 marked the beginning of Elrita Lydia Hughes's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by August 2012."
Elrita Lydia Hughes — California, 09-44682


ᐅ Aldon Hughes, California

Address: 5165 Fairfax Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-43477: "Oakland, CA resident Aldon Hughes's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2010."
Aldon Hughes — California, 10-43477


ᐅ Kamloi Hui, California

Address: 2137 Mitchell St Oakland, CA 94601

Bankruptcy Case 09-72509 Overview: "In a Chapter 7 bankruptcy case, Kamloi Hui from Oakland, CA, saw their proceedings start in December 2009 and complete by 04.05.2010, involving asset liquidation."
Kamloi Hui — California, 09-72509


ᐅ Rosa Elena Huizar, California

Address: 2191 Rosedale Ave Oakland, CA 94601

Bankruptcy Case 12-40658 Summary: "Oakland, CA resident Rosa Elena Huizar's January 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Rosa Elena Huizar — California, 12-40658


ᐅ Peter Hulbert, California

Address: 10224 Dante Ave Oakland, CA 94603

Bankruptcy Case 10-46545 Overview: "Oakland, CA resident Peter Hulbert's 06/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Peter Hulbert — California, 10-46545


ᐅ Mary Hulihan, California

Address: 5445 Vicente Way Apt 19 Oakland, CA 94609

Bankruptcy Case 10-74301 Overview: "Oakland, CA resident Mary Hulihan's 12/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2011."
Mary Hulihan — California, 10-74301


ᐅ Chad Hull, California

Address: 400 Perkins St Apt 309 Oakland, CA 94610

Bankruptcy Case 10-44732 Overview: "In Oakland, CA, Chad Hull filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2010."
Chad Hull — California, 10-44732


ᐅ Kimberly Humphrey, California

Address: 9526 Golf Links Rd Oakland, CA 94605

Brief Overview of Bankruptcy Case 10-74630: "In Oakland, CA, Kimberly Humphrey filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2011."
Kimberly Humphrey — California, 10-74630


ᐅ Martha Humphrey, California

Address: 5066 Bancroft Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-42868: "In Oakland, CA, Martha Humphrey filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Martha Humphrey — California, 11-42868


ᐅ Caroline Hung, California

Address: PO Box 21236 Oakland, CA 94620-1236

Bankruptcy Case 16-41520 Overview: "In a Chapter 7 bankruptcy case, Caroline Hung from Oakland, CA, saw her proceedings start in 06/01/2016 and complete by 2016-08-30, involving asset liquidation."
Caroline Hung — California, 16-41520


ᐅ Blaine Hunt, California

Address: 5631 McMillan St Oakland, CA 94618

Brief Overview of Bankruptcy Case 10-72327: "The case of Blaine Hunt in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blaine Hunt — California, 10-72327


ᐅ Iii Herbert Hunt, California

Address: 1175 73rd Ave Oakland, CA 94621

Bankruptcy Case 10-74086 Summary: "Iii Herbert Hunt's bankruptcy, initiated in Dec 8, 2010 and concluded by 03/09/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Herbert Hunt — California, 10-74086


ᐅ Joseph Maurice Hunt, California

Address: 1206 104th Ave Oakland, CA 94603-3117

Brief Overview of Bankruptcy Case 10-45331: "Joseph Maurice Hunt's Chapter 13 bankruptcy in Oakland, CA started in 05/10/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-02."
Joseph Maurice Hunt — California, 10-45331


ᐅ Madeline Hunter, California

Address: 1024 61st St Oakland, CA 94608-2355

Brief Overview of Bankruptcy Case 09-48622: "Filing for Chapter 13 bankruptcy in 2009-09-14, Madeline Hunter from Oakland, CA, structured a repayment plan, achieving discharge in 12.30.2014."
Madeline Hunter — California, 09-48622


ᐅ Alvin Huo, California

Address: 1433 11th Ave Apt 8 Oakland, CA 94606-4335

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42596: "Alvin Huo's bankruptcy, initiated in June 15, 2014 and concluded by September 23, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Huo — California, 2014-42596


ᐅ Dale R Hurley, California

Address: 8101 Coach Dr Oakland, CA 94605-4204

Snapshot of U.S. Bankruptcy Proceeding Case 09-45176: "Filing for Chapter 13 bankruptcy in 06/12/2009, Dale R Hurley from Oakland, CA, structured a repayment plan, achieving discharge in Dec 19, 2014."
Dale R Hurley — California, 09-45176


ᐅ Catarina Cristina Hurtado, California

Address: 1210 84th Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 13-417127: "In Oakland, CA, Catarina Cristina Hurtado filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Catarina Cristina Hurtado — California, 13-41712


ᐅ Margarita Hurtado, California

Address: 1618 88th Ave Oakland, CA 94621-1004

Bankruptcy Case 15-40774 Overview: "Margarita Hurtado's bankruptcy, initiated in March 2015 and concluded by Jun 9, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Hurtado — California, 15-40774


ᐅ Pablo Hurtado, California

Address: 1618 88th Ave Oakland, CA 94621-1004

Bankruptcy Case 15-40774 Overview: "Oakland, CA resident Pablo Hurtado's 03.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2015."
Pablo Hurtado — California, 15-40774


ᐅ Mechelle Lorriane Hutchens, California

Address: 336 Elwood Ave Oakland, CA 94610-1939

Bankruptcy Case 09-71460 Overview: "Mechelle Lorriane Hutchens's Oakland, CA bankruptcy under Chapter 13 in 11.30.2009 led to a structured repayment plan, successfully discharged in Mar 9, 2015."
Mechelle Lorriane Hutchens — California, 09-71460


ᐅ Barbara Hutcherson, California

Address: 1306 90th Ave Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 10-70579: "In a Chapter 7 bankruptcy case, Barbara Hutcherson from Oakland, CA, saw her proceedings start in 09.15.2010 and complete by 2011-01-01, involving asset liquidation."
Barbara Hutcherson — California, 10-70579


ᐅ Brian Hutflies, California

Address: 5483 Holland St Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-31636: "In a Chapter 7 bankruptcy case, Brian Hutflies from Oakland, CA, saw their proceedings start in 2010-05-04 and complete by 2010-08-07, involving asset liquidation."
Brian Hutflies — California, 10-31636


ᐅ Thuong Tony Huynh, California

Address: 4240 Harbor View Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 13-43069: "The bankruptcy filing by Thuong Tony Huynh, undertaken in 05/28/2013 in Oakland, CA under Chapter 7, concluded with discharge in Aug 21, 2013 after liquidating assets."
Thuong Tony Huynh — California, 13-43069


ᐅ Tuyet Huynh, California

Address: 2019 38th Ave # A Oakland, CA 94601

Concise Description of Bankruptcy Case 10-480067: "Oakland, CA resident Tuyet Huynh's July 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2010."
Tuyet Huynh — California, 10-48006


ᐅ Vicky Q Hy, California

Address: 1362 E 26th St Oakland, CA 94606

Bankruptcy Case 11-48726 Overview: "The bankruptcy filing by Vicky Q Hy, undertaken in August 2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
Vicky Q Hy — California, 11-48726


ᐅ Kim Hyde, California

Address: 9760 Burgos Ave Oakland, CA 94605-4914

Bankruptcy Case 15-41074 Overview: "The bankruptcy record of Kim Hyde from Oakland, CA, shows a Chapter 7 case filed in 2015-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2015."
Kim Hyde — California, 15-41074


ᐅ Jose Ibarra, California

Address: 1639 4th Ave Apt 5 Oakland, CA 94606

Bankruptcy Case 10-70567 Summary: "The bankruptcy record of Jose Ibarra from Oakland, CA, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-01."
Jose Ibarra — California, 10-70567


ᐅ Anita Ibarra, California

Address: 6466 Outlook Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-46130: "Oakland, CA resident Anita Ibarra's November 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-11."
Anita Ibarra — California, 13-46130


ᐅ Felipe Ibarra Iglesias, California

Address: 1437 56th Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 13-42281: "In a Chapter 7 bankruptcy case, Felipe Ibarra Iglesias from Oakland, CA, saw his proceedings start in 2013-04-18 and complete by Jul 22, 2013, involving asset liquidation."
Felipe Ibarra Iglesias — California, 13-42281


ᐅ Francisco Iglesias, California

Address: 3400 Salisbury St Apt D Oakland, CA 94601

Bankruptcy Case 10-43576 Overview: "The bankruptcy record of Francisco Iglesias from Oakland, CA, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-04."
Francisco Iglesias — California, 10-43576


ᐅ Salma Bey Ilahi, California

Address: 2417 Palmetto St Oakland, CA 94602-2922

Concise Description of Bankruptcy Case 15-438227: "Oakland, CA resident Salma Bey Ilahi's 12/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-16."
Salma Bey Ilahi — California, 15-43822


ᐅ Fumihiko Inaki, California

Address: 3255 Madeline St Oakland, CA 94602

Concise Description of Bankruptcy Case 10-483897: "The bankruptcy filing by Fumihiko Inaki, undertaken in July 23, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Fumihiko Inaki — California, 10-48389


ᐅ Kenneth Ingraham, California

Address: 3565 Dimond Ave Apt 20 Oakland, CA 94602-2271

Brief Overview of Bankruptcy Case 16-41600: "Oakland, CA resident Kenneth Ingraham's June 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Kenneth Ingraham — California, 16-41600


ᐅ Allyn Sean Ingram, California

Address: 4624 Davenport Ave Oakland, CA 94619-2917

Concise Description of Bankruptcy Case 08-412117: "Allyn Sean Ingram, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 03/14/2008, culminating in its successful completion by January 2013."
Allyn Sean Ingram — California, 08-41211


ᐅ Nhonh Inthavongsa, California

Address: 2765 E 23rd St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-73671: "The case of Nhonh Inthavongsa in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nhonh Inthavongsa — California, 10-73671


ᐅ Gilberto Iraheta, California

Address: 2740 78th Ave Oakland, CA 94605

Bankruptcy Case 10-41531 Summary: "Gilberto Iraheta's bankruptcy, initiated in February 2010 and concluded by 2010-05-18 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilberto Iraheta — California, 10-41531


ᐅ Dalisay Valle Irasusta, California

Address: 3541 Davis St Apt B Oakland, CA 94601-3855

Bankruptcy Case 14-42953 Summary: "Dalisay Valle Irasusta's Chapter 7 bankruptcy, filed in Oakland, CA in Jul 15, 2014, led to asset liquidation, with the case closing in Oct 13, 2014."
Dalisay Valle Irasusta — California, 14-42953


ᐅ Virgilio Mallare Irasusta, California

Address: 3541 Davis St Apt B Oakland, CA 94601-3855

Brief Overview of Bankruptcy Case 2014-42953: "Oakland, CA resident Virgilio Mallare Irasusta's Jul 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2014."
Virgilio Mallare Irasusta — California, 2014-42953


ᐅ Feruz Isakov, California

Address: 3524 Foothill Blvd Apt 3 Oakland, CA 94601-3645

Bankruptcy Case 14-43801 Summary: "Feruz Isakov's Chapter 7 bankruptcy, filed in Oakland, CA in Sep 17, 2014, led to asset liquidation, with the case closing in December 16, 2014."
Feruz Isakov — California, 14-43801


ᐅ Hasan Isakovic, California

Address: 2664 Fruitvale Ave Oakland, CA 94601

Bankruptcy Case 11-42756 Summary: "Oakland, CA resident Hasan Isakovic's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Hasan Isakovic — California, 11-42756


ᐅ Nadiyah H Islam, California

Address: 9801 Springfield St Oakland, CA 94603-2823

Bankruptcy Case 2014-42597 Summary: "Nadiyah H Islam's bankruptcy, initiated in 2014-06-16 and concluded by Sep 23, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadiyah H Islam — California, 2014-42597


ᐅ Kevin Tomo Ito, California

Address: 4849 E 12th St Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-49782: "Kevin Tomo Ito's bankruptcy, initiated in 2011-09-10 and concluded by 12.27.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Tomo Ito — California, 11-49782


ᐅ Tammy Marie Ivory, California

Address: 9939 International Blvd Oakland, CA 94603-2500

Bankruptcy Case 06-42259 Summary: "Nov 22, 2006 marked the beginning of Tammy Marie Ivory's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 09.19.2012."
Tammy Marie Ivory — California, 06-42259


ᐅ Amira Iyas, California

Address: 673 33rd St Oakland, CA 94609

Bankruptcy Case 12-49500 Overview: "The bankruptcy record of Amira Iyas from Oakland, CA, shows a Chapter 7 case filed in November 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.04.2013."
Amira Iyas — California, 12-49500


ᐅ Antoinette Marie Jackson, California

Address: 1922 13th Ave Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 11-47247: "The bankruptcy record of Antoinette Marie Jackson from Oakland, CA, shows a Chapter 7 case filed in 07.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2011."
Antoinette Marie Jackson — California, 11-47247


ᐅ Clarence Jackson, California

Address: 1869 Magellan Dr Oakland, CA 94611

Brief Overview of Bankruptcy Case 10-46638: "In a Chapter 7 bankruptcy case, Clarence Jackson from Oakland, CA, saw their proceedings start in 06/10/2010 and complete by 09/13/2010, involving asset liquidation."
Clarence Jackson — California, 10-46638


ᐅ Alice Marie Jackson, California

Address: 2342 80th Ave Oakland, CA 94605

Bankruptcy Case 11-40158 Summary: "The case of Alice Marie Jackson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Marie Jackson — California, 11-40158


ᐅ Clarice Jackson, California

Address: 3525 Calafia Ave Oakland, CA 94605

Bankruptcy Case 10-72283 Overview: "In Oakland, CA, Clarice Jackson filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Clarice Jackson — California, 10-72283


ᐅ Iii Edward Jackson, California

Address: 2211 Seminary Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 10-42641: "The bankruptcy record of Iii Edward Jackson from Oakland, CA, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2010."
Iii Edward Jackson — California, 10-42641


ᐅ Christa Jackson, California

Address: 2608 75th Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-14694: "The bankruptcy filing by Christa Jackson, undertaken in 2010-04-30 in Oakland, CA under Chapter 7, concluded with discharge in 2010-08-03 after liquidating assets."
Christa Jackson — California, 10-14694


ᐅ Alonzo Jackson, California

Address: 2538 67th Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-40242: "The bankruptcy record of Alonzo Jackson from Oakland, CA, shows a Chapter 7 case filed in January 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Alonzo Jackson — California, 13-40242


ᐅ James Orlando Jackson, California

Address: 6911 Spencer St Oakland, CA 94621

Bankruptcy Case 11-46994 Overview: "James Orlando Jackson's Chapter 7 bankruptcy, filed in Oakland, CA in 06.30.2011, led to asset liquidation, with the case closing in 2011-10-16."
James Orlando Jackson — California, 11-46994


ᐅ Gerald Alonzo Jackson, California

Address: 1834 8th Ave Apt C Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 09-49800: "The bankruptcy filing by Gerald Alonzo Jackson, undertaken in Oct 16, 2009 in Oakland, CA under Chapter 7, concluded with discharge in 01/12/2010 after liquidating assets."
Gerald Alonzo Jackson — California, 09-49800


ᐅ Kelly T Jackson, California

Address: 484 Lake Park Ave # 413 Oakland, CA 94610-2730

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41358: "The bankruptcy filing by Kelly T Jackson, undertaken in March 2014 in Oakland, CA under Chapter 7, concluded with discharge in Jun 27, 2014 after liquidating assets."
Kelly T Jackson — California, 2014-41358


ᐅ Irene Diana Jackson, California

Address: PO Box 2342 Oakland, CA 94614

Bankruptcy Case 11-28331 Summary: "Oakland, CA resident Irene Diana Jackson's Apr 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2011."
Irene Diana Jackson — California, 11-28331


ᐅ Jr Ray M Jackson, California

Address: 3143 62nd Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 13-447247: "In Oakland, CA, Jr Ray M Jackson filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2013."
Jr Ray M Jackson — California, 13-44724


ᐅ Cora Jackson, California

Address: 2473 Kingsland Ave Oakland, CA 94601

Concise Description of Bankruptcy Case 10-745457: "In a Chapter 7 bankruptcy case, Cora Jackson from Oakland, CA, saw her proceedings start in 2010-12-20 and complete by April 2011, involving asset liquidation."
Cora Jackson — California, 10-74545


ᐅ Maurice Jackson, California

Address: 1618 12th Ave Oakland, CA 94606-3815

Bankruptcy Case 08-40728 Summary: "Filing for Chapter 13 bankruptcy in Feb 15, 2008, Maurice Jackson from Oakland, CA, structured a repayment plan, achieving discharge in August 10, 2012."
Maurice Jackson — California, 08-40728


ᐅ Avery Jackson, California

Address: 700 Canyon Oaks Dr Apt G Oakland, CA 94605

Concise Description of Bankruptcy Case 10-404457: "Avery Jackson's bankruptcy, initiated in 2010-01-15 and concluded by 04.20.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avery Jackson — California, 10-40445


ᐅ Aeronda Y Jackson, California

Address: 1714 Franklin St # 100-312 Oakland, CA 94612

Bankruptcy Case 13-40634 Overview: "In a Chapter 7 bankruptcy case, Aeronda Y Jackson from Oakland, CA, saw their proceedings start in 02.01.2013 and complete by May 7, 2013, involving asset liquidation."
Aeronda Y Jackson — California, 13-40634


ᐅ Jr Willie Jumaa Jackson, California

Address: 3800 Maybelle Ave Apt 2 Oakland, CA 94619

Bankruptcy Case 11-44188 Overview: "The bankruptcy filing by Jr Willie Jumaa Jackson, undertaken in Apr 18, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 07.20.2011 after liquidating assets."
Jr Willie Jumaa Jackson — California, 11-44188