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 Phyllis Channell Jackson, California

Address: PO Box 24705 Oakland, CA 94623

Snapshot of U.S. Bankruptcy Proceeding Case 13-35652: "The bankruptcy record of Phyllis Channell Jackson from Oakland, CA, shows a Chapter 7 case filed in 12.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Phyllis Channell Jackson — California, 13-35652


ᐅ Teliah Lorraine Jackson, California

Address: 275 E 12th St Apt 301 Oakland, CA 94606-2246

Snapshot of U.S. Bankruptcy Proceeding Case 15-41333: "The bankruptcy record of Teliah Lorraine Jackson from Oakland, CA, shows a Chapter 7 case filed in 2015-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2015."
Teliah Lorraine Jackson — California, 15-41333


ᐅ Reginald M Jackson, California

Address: 416 Lester Ave Oakland, CA 94606

Concise Description of Bankruptcy Case 12-448887: "Oakland, CA resident Reginald M Jackson's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2012."
Reginald M Jackson — California, 12-44888


ᐅ Suzanne K Jackson, California

Address: 4329 Tompkins Ave Oakland, CA 94619

Bankruptcy Case 12-43226 Overview: "The bankruptcy record of Suzanne K Jackson from Oakland, CA, shows a Chapter 7 case filed in 2012-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2012."
Suzanne K Jackson — California, 12-43226


ᐅ Yvonne Jackson, California

Address: 10121 International Blvd Apt 107 Oakland, CA 94603

Brief Overview of Bankruptcy Case 12-44846: "In Oakland, CA, Yvonne Jackson filed for Chapter 7 bankruptcy in 2012-06-05. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2012."
Yvonne Jackson — California, 12-44846


ᐅ Stefanie Alexandra Jackson, California

Address: 1415 Allman St Oakland, CA 94602

Brief Overview of Bankruptcy Case 12-49032: "In a Chapter 7 bankruptcy case, Stefanie Alexandra Jackson from Oakland, CA, saw her proceedings start in 11/06/2012 and complete by February 9, 2013, involving asset liquidation."
Stefanie Alexandra Jackson — California, 12-49032


ᐅ Patrick Jackson, California

Address: 3220 Blandon Rd Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-42311: "The case of Patrick Jackson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Jackson — California, 10-42311


ᐅ Robin L Jackson, California

Address: 1440 23rd Ave Oakland, CA 94606-5017

Snapshot of U.S. Bankruptcy Proceeding Case 14-40652: "The case of Robin L Jackson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin L Jackson — California, 14-40652


ᐅ Patsy Jackson, California

Address: 1836 E 25th St Apt 4 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-48654: "The bankruptcy filing by Patsy Jackson, undertaken in July 2010 in Oakland, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Patsy Jackson — California, 10-48654


ᐅ Sophia Jackson, California

Address: 4117 Fontaine Ct Oakland, CA 94605

Brief Overview of Bankruptcy Case 13-46296: "Oakland, CA resident Sophia Jackson's 2013-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2014."
Sophia Jackson — California, 13-46296


ᐅ Carlos Plata Jacob, California

Address: 935 Moorpark St Oakland, CA 94603

Concise Description of Bankruptcy Case 12-440997: "In a Chapter 7 bankruptcy case, Carlos Plata Jacob from Oakland, CA, saw their proceedings start in 05.11.2012 and complete by 2012-08-27, involving asset liquidation."
Carlos Plata Jacob — California, 12-44099


ᐅ Mary Pat Jacobs, California

Address: 2591 61st Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-42320: "The bankruptcy record of Mary Pat Jacobs from Oakland, CA, shows a Chapter 7 case filed in 03.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2011."
Mary Pat Jacobs — California, 11-42320


ᐅ David Jacobs, California

Address: 1424 37th Ave Apt A Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-44208: "David Jacobs's bankruptcy, initiated in 2010-04-14 and concluded by 2010-07-18 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jacobs — California, 10-44208


ᐅ Assaf Jaffe, California

Address: 3394 Monterey Blvd Oakland, CA 94602-3500

Concise Description of Bankruptcy Case 07-442777: "In their Chapter 13 bankruptcy case filed in 12.09.2007, Oakland, CA's Assaf Jaffe agreed to a debt repayment plan, which was successfully completed by December 5, 2012."
Assaf Jaffe — California, 07-44277


ᐅ Robin James Jahnke, California

Address: 1099 Brookwood Rd Oakland, CA 94610

Concise Description of Bankruptcy Case 11-491267: "The bankruptcy record of Robin James Jahnke from Oakland, CA, shows a Chapter 7 case filed in 08/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.11.2011."
Robin James Jahnke — California, 11-49126


ᐅ Undram Jaltsav, California

Address: 1431 Jackson St Apt 708 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 10-48621: "The bankruptcy record of Undram Jaltsav from Oakland, CA, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Undram Jaltsav — California, 10-48621


ᐅ Iii Thomas James, California

Address: 3555 62nd Ave Apt 4 Oakland, CA 94605

Bankruptcy Case 10-72747 Overview: "The case of Iii Thomas James in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Thomas James — California, 10-72747


ᐅ Donald R James, California

Address: 725 65th St Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 11-46221: "In Oakland, CA, Donald R James filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Donald R James — California, 11-46221


ᐅ Stanley E James, California

Address: 646 16th St Apt 6 Oakland, CA 94612-1226

Brief Overview of Bankruptcy Case 14-44156: "The bankruptcy record of Stanley E James from Oakland, CA, shows a Chapter 7 case filed in 10/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2015."
Stanley E James — California, 14-44156


ᐅ Infinque Mareesa Jamison, California

Address: 3464 Wilson Ave Apt A Oakland, CA 94602-2969

Bankruptcy Case 2014-41546 Overview: "The bankruptcy record of Infinque Mareesa Jamison from Oakland, CA, shows a Chapter 7 case filed in 2014-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2014."
Infinque Mareesa Jamison — California, 2014-41546


ᐅ Mohammad Jan, California

Address: 280 28th St Apt 1206 Oakland, CA 94611-6085

Brief Overview of Bankruptcy Case 15-40509: "Mohammad Jan's bankruptcy, initiated in 2015-02-17 and concluded by May 18, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Jan — California, 15-40509


ᐅ Manuel Jasso, California

Address: 1049 44th Ave Apt 4 Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-72985: "The bankruptcy record of Manuel Jasso from Oakland, CA, shows a Chapter 7 case filed in November 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2011."
Manuel Jasso — California, 10-72985


ᐅ Ruby D Jauregui, California

Address: 360 Vernon St Apt 205 Oakland, CA 94610-3038

Bankruptcy Case 09-48989 Overview: "Ruby D Jauregui, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in September 2009, culminating in its successful completion by May 2013."
Ruby D Jauregui — California, 09-48989


ᐅ Larry Eugene Jefferson, California

Address: 3300 Kempton Ave Apt 201 Oakland, CA 94611-5807

Snapshot of U.S. Bankruptcy Proceeding Case 14-15364: "Larry Eugene Jefferson's Chapter 7 bankruptcy, filed in Oakland, CA in 04.24.2014, led to asset liquidation, with the case closing in 07/23/2014."
Larry Eugene Jefferson — California, 14-15364


ᐅ Latosha D Jefferson, California

Address: 2784 Ec Reems Ct Apt 1B Oakland, CA 94605-4066

Bankruptcy Case 16-40225 Summary: "The bankruptcy record of Latosha D Jefferson from Oakland, CA, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Latosha D Jefferson — California, 16-40225


ᐅ Wenona Darice Jefferson, California

Address: 1414 50th Ave Oakland, CA 94601-5229

Bankruptcy Case 15-42841 Summary: "The bankruptcy filing by Wenona Darice Jefferson, undertaken in Sep 16, 2015 in Oakland, CA under Chapter 7, concluded with discharge in 12/15/2015 after liquidating assets."
Wenona Darice Jefferson — California, 15-42841


ᐅ Mark Joseph Jenkins, California

Address: 345 Macarthur Blvd Apt 111 Oakland, CA 94610

Brief Overview of Bankruptcy Case 13-44870: "The bankruptcy filing by Mark Joseph Jenkins, undertaken in August 27, 2013 in Oakland, CA under Chapter 7, concluded with discharge in 2013-11-30 after liquidating assets."
Mark Joseph Jenkins — California, 13-44870


ᐅ Johnny Jenkins, California

Address: PO Box 29052 Oakland, CA 94604

Brief Overview of Bankruptcy Case 09-71737: "The bankruptcy filing by Johnny Jenkins, undertaken in 2009-12-08 in Oakland, CA under Chapter 7, concluded with discharge in 03.13.2010 after liquidating assets."
Johnny Jenkins — California, 09-71737


ᐅ Lewis Jenkins, California

Address: 1246 79th Ave # B Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 10-45149: "The bankruptcy filing by Lewis Jenkins, undertaken in May 4, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 08/07/2010 after liquidating assets."
Lewis Jenkins — California, 10-45149


ᐅ Jeriaha Nichelle Jenkins, California

Address: 5732 Kingsley Cir Oakland, CA 94605-1330

Snapshot of U.S. Bankruptcy Proceeding Case 14-40949: "In a Chapter 7 bankruptcy case, Jeriaha Nichelle Jenkins from Oakland, CA, saw her proceedings start in 03/04/2014 and complete by 06/02/2014, involving asset liquidation."
Jeriaha Nichelle Jenkins — California, 14-40949


ᐅ Keri Jenson, California

Address: 496 41st St Apt D Oakland, CA 94609

Bankruptcy Case 09-71219 Overview: "The bankruptcy filing by Keri Jenson, undertaken in November 23, 2009 in Oakland, CA under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Keri Jenson — California, 09-71219


ᐅ Hannah Jentile, California

Address: 2814 Frazier Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 10-49049: "In Oakland, CA, Hannah Jentile filed for Chapter 7 bankruptcy in 2010-08-07. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Hannah Jentile — California, 10-49049


ᐅ Billy G Jeung, California

Address: 1460 Alice St Apt 204 Oakland, CA 94612

Brief Overview of Bankruptcy Case 11-73168: "Billy G Jeung's Chapter 7 bankruptcy, filed in Oakland, CA in 12.19.2011, led to asset liquidation, with the case closing in 2012-04-05."
Billy G Jeung — California, 11-73168


ᐅ Yasmeen L Jewel, California

Address: 3831 Opal St Oakland, CA 94609

Bankruptcy Case 13-42006 Summary: "Oakland, CA resident Yasmeen L Jewel's 2013-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Yasmeen L Jewel — California, 13-42006


ᐅ Salvador Jimenez, California

Address: 2175 48th Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-70160: "The bankruptcy record of Salvador Jimenez from Oakland, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-19."
Salvador Jimenez — California, 10-70160


ᐅ Jessica Jirsa, California

Address: 425 W MacArthur Blvd Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 10-32202: "The bankruptcy filing by Jessica Jirsa, undertaken in 2010-06-14 in Oakland, CA under Chapter 7, concluded with discharge in 09/17/2010 after liquidating assets."
Jessica Jirsa — California, 10-32202


ᐅ Genea Johns, California

Address: 431 Euclid Ave Oakland, CA 94610

Brief Overview of Bankruptcy Case 12-43141: "In Oakland, CA, Genea Johns filed for Chapter 7 bankruptcy in 2012-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2012."
Genea Johns — California, 12-43141


ᐅ Amy Johnson, California

Address: PO Box 18525 Oakland, CA 94619

Bankruptcy Case 11-47021 Summary: "Oakland, CA resident Amy Johnson's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2011."
Amy Johnson — California, 11-47021


ᐅ Raymond Geneva Johnson, California

Address: 7206 Fresno St Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-42138: "Raymond Geneva Johnson's bankruptcy, initiated in April 11, 2013 and concluded by July 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Geneva Johnson — California, 13-42138


ᐅ Samuel Ray Johnson, California

Address: 7901 Fontaine St Oakland, CA 94605-3637

Concise Description of Bankruptcy Case 14-411927: "The bankruptcy record of Samuel Ray Johnson from Oakland, CA, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2014."
Samuel Ray Johnson — California, 14-41192


ᐅ Dartanyan Damone Johnson, California

Address: 11156 Robledo Dr Oakland, CA 94603-3646

Concise Description of Bankruptcy Case 16-400727: "In a Chapter 7 bankruptcy case, Dartanyan Damone Johnson from Oakland, CA, saw their proceedings start in 2016-01-12 and complete by Apr 11, 2016, involving asset liquidation."
Dartanyan Damone Johnson — California, 16-40072


ᐅ Gloria Jean Johnson, California

Address: 2424 7th Ave Apt G Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 13-41685: "In a Chapter 7 bankruptcy case, Gloria Jean Johnson from Oakland, CA, saw her proceedings start in 03.21.2013 and complete by 06.24.2013, involving asset liquidation."
Gloria Jean Johnson — California, 13-41685


ᐅ Vernice Johnson, California

Address: 3966 Edgemoor Pl Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-44409: "In a Chapter 7 bankruptcy case, Vernice Johnson from Oakland, CA, saw her proceedings start in 2013-07-31 and complete by October 29, 2013, involving asset liquidation."
Vernice Johnson — California, 13-44409


ᐅ Robert L Johnson, California

Address: 265 Lee St Oakland, CA 94610-4367

Snapshot of U.S. Bankruptcy Proceeding Case 07-41886: "The bankruptcy record for Robert L Johnson from Oakland, CA, under Chapter 13, filed in Jun 20, 2007, involved setting up a repayment plan, finalized by 2013-01-07."
Robert L Johnson — California, 07-41886


ᐅ Helen Marie Johnson, California

Address: 2727 Park Blvd Oakland, CA 94606

Brief Overview of Bankruptcy Case 12-43765: "The bankruptcy record of Helen Marie Johnson from Oakland, CA, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Helen Marie Johnson — California, 12-43765


ᐅ Carrie Johnson, California

Address: 4101 Fairway Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-48473: "The case of Carrie Johnson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Johnson — California, 10-48473


ᐅ Lena Mae Johnson, California

Address: 9444 Peach St Oakland, CA 94603

Bankruptcy Case 12-41354 Summary: "Oakland, CA resident Lena Mae Johnson's 2012-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-01."
Lena Mae Johnson — California, 12-41354


ᐅ Yvonne Althea Johnson, California

Address: 275 28th St Apt 121 Oakland, CA 94611-6017

Brief Overview of Bankruptcy Case 14-43440: "Yvonne Althea Johnson's bankruptcy, initiated in August 2014 and concluded by Nov 18, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Althea Johnson — California, 14-43440


ᐅ Helen Johnson, California

Address: 3941 Gardenia Pl Oakland, CA 94605

Brief Overview of Bankruptcy Case 10-48861: "In a Chapter 7 bankruptcy case, Helen Johnson from Oakland, CA, saw her proceedings start in 2010-08-03 and complete by November 19, 2010, involving asset liquidation."
Helen Johnson — California, 10-48861


ᐅ Ruth Aleja Johnson, California

Address: 3216 Delaware St Apt B Oakland, CA 94602-3832

Concise Description of Bankruptcy Case 16-417867: "The bankruptcy record of Ruth Aleja Johnson from Oakland, CA, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2016."
Ruth Aleja Johnson — California, 16-41786


ᐅ Ells Rochelle A Johnson, California

Address: 3233 Harrison St Apt 1A Oakland, CA 94611-5599

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42745: "The bankruptcy record of Ells Rochelle A Johnson from Oakland, CA, shows a Chapter 7 case filed in 06.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2014."
Ells Rochelle A Johnson — California, 2014-42745


ᐅ Amana Johnson, California

Address: 5495 Fairfax Ave Oakland, CA 94601

Bankruptcy Case 10-43018 Summary: "In Oakland, CA, Amana Johnson filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2010."
Amana Johnson — California, 10-43018


ᐅ Alexis Johnson, California

Address: 5440 Bancroft Ave Oakland, CA 94601

Bankruptcy Case 12-42419 Summary: "Oakland, CA resident Alexis Johnson's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2012."
Alexis Johnson — California, 12-42419


ᐅ Henry Cornelius Johnson, California

Address: PO Box 2544 Oakland, CA 94614

Bankruptcy Case 13-46645 Summary: "The case of Henry Cornelius Johnson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Cornelius Johnson — California, 13-46645


ᐅ Leon Johnson, California

Address: 4715 Telegraph Ave Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 12-42485: "The bankruptcy record of Leon Johnson from Oakland, CA, shows a Chapter 7 case filed in 03.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-07."
Leon Johnson — California, 12-42485


ᐅ Jones Gloria Johnson, California

Address: 4834 Stacy St Oakland, CA 94605-5640

Snapshot of U.S. Bankruptcy Proceeding Case 10-70546: "The bankruptcy record for Jones Gloria Johnson from Oakland, CA, under Chapter 13, filed in 2010-09-15, involved setting up a repayment plan, finalized by 2013-09-26."
Jones Gloria Johnson — California, 10-70546


ᐅ Julie G Johnson, California

Address: 3120 Partridge Ave Oakland, CA 94605-3529

Brief Overview of Bankruptcy Case 09-72141: "In her Chapter 13 bankruptcy case filed in 2009-12-19, Oakland, CA's Julie G Johnson agreed to a debt repayment plan, which was successfully completed by March 24, 2015."
Julie G Johnson — California, 09-72141


ᐅ Japhet Johnson, California

Address: 429 Bellevue Ave Apt 203 Oakland, CA 94610

Concise Description of Bankruptcy Case 09-706707: "The bankruptcy record of Japhet Johnson from Oakland, CA, shows a Chapter 7 case filed in 2009-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-11."
Japhet Johnson — California, 09-70670


ᐅ Tracee Danielle Johnson, California

Address: 357 Hunter Ave Oakland, CA 94603-2133

Bankruptcy Case 16-40823 Overview: "The bankruptcy filing by Tracee Danielle Johnson, undertaken in 03.28.2016 in Oakland, CA under Chapter 7, concluded with discharge in 2016-06-26 after liquidating assets."
Tracee Danielle Johnson — California, 16-40823


ᐅ Malone Chandra Johnson, California

Address: 6133 Buena Ventura Ave Oakland, CA 94605-1809

Bankruptcy Case 15-42556 Overview: "The bankruptcy record of Malone Chandra Johnson from Oakland, CA, shows a Chapter 7 case filed in 2015-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-16."
Malone Chandra Johnson — California, 15-42556


ᐅ Troy Deandes Johnson, California

Address: 3437 69th Ave Oakland, CA 94605-2503

Brief Overview of Bankruptcy Case 14-44251: "Troy Deandes Johnson's bankruptcy, initiated in October 2014 and concluded by 01.19.2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Deandes Johnson — California, 14-44251


ᐅ Julie Zakiya Johnson, California

Address: PO Box 18791 Oakland, CA 94619

Concise Description of Bankruptcy Case 13-445267: "In a Chapter 7 bankruptcy case, Julie Zakiya Johnson from Oakland, CA, saw her proceedings start in August 2013 and complete by 2013-11-10, involving asset liquidation."
Julie Zakiya Johnson — California, 13-44526


ᐅ Kenneth M Johnson, California

Address: 6814 Hawley St Apt 204 Oakland, CA 94621

Bankruptcy Case 13-42169 Summary: "Kenneth M Johnson's Chapter 7 bankruptcy, filed in Oakland, CA in Apr 12, 2013, led to asset liquidation, with the case closing in July 2013."
Kenneth M Johnson — California, 13-42169


ᐅ Camille Johnson, California

Address: 9312 Vista Ct Oakland, CA 94603

Concise Description of Bankruptcy Case 11-494727: "Camille Johnson's bankruptcy, initiated in 2011-08-31 and concluded by 12/17/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camille Johnson — California, 11-49472


ᐅ Fatrie Bernadette Johnson, California

Address: 3720 Loma Vista Ave Apt 1 Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 11-40923: "Fatrie Bernadette Johnson's bankruptcy, initiated in 2011-01-27 and concluded by May 3, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatrie Bernadette Johnson — California, 11-40923


ᐅ Sr Stephen D Johnson, California

Address: 8823 Thermal St Oakland, CA 94605

Bankruptcy Case 11-45568 Overview: "Sr Stephen D Johnson's Chapter 7 bankruptcy, filed in Oakland, CA in 05.23.2011, led to asset liquidation, with the case closing in September 8, 2011."
Sr Stephen D Johnson — California, 11-45568


ᐅ Remedios L Johnson, California

Address: 3362 64th Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 11-439867: "Remedios L Johnson's Chapter 7 bankruptcy, filed in Oakland, CA in April 12, 2011, led to asset liquidation, with the case closing in July 2011."
Remedios L Johnson — California, 11-43986


ᐅ Morrise Vanessa Johnson, California

Address: 3142 Monticello Ave Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 12-40495: "Morrise Vanessa Johnson's bankruptcy, initiated in 01/18/2012 and concluded by May 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morrise Vanessa Johnson — California, 12-40495


ᐅ Sharon Denise Johnson, California

Address: 3933 Lyon Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-44255: "Oakland, CA resident Sharon Denise Johnson's 04.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2011."
Sharon Denise Johnson — California, 11-44255


ᐅ Christopher Johnson, California

Address: 1343 E 26th St Oakland, CA 94606

Bankruptcy Case 10-42851 Overview: "Christopher Johnson's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-03-16, led to asset liquidation, with the case closing in 2010-06-19."
Christopher Johnson — California, 10-42851


ᐅ Danielle Esclovon Johnson, California

Address: 10410 Foothill Blvd Apt 15 Oakland, CA 94605-5150

Concise Description of Bankruptcy Case 15-401957: "Danielle Esclovon Johnson's bankruptcy, initiated in 2015-01-20 and concluded by April 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Esclovon Johnson — California, 15-40195


ᐅ Alexander W Jones, California

Address: 282 Wayne Ave Apt 301 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 13-45676: "In a Chapter 7 bankruptcy case, Alexander W Jones from Oakland, CA, saw their proceedings start in 2013-10-10 and complete by 01/13/2014, involving asset liquidation."
Alexander W Jones — California, 13-45676


ᐅ Tina Marie Jones, California

Address: 8033 Greenridge Dr Apt 50 Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-45094: "Oakland, CA resident Tina Marie Jones's September 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-13."
Tina Marie Jones — California, 13-45094


ᐅ Charlissa Evon Jones, California

Address: PO Box 24618 Oakland, CA 94623

Bankruptcy Case 13-45649 Overview: "The bankruptcy record of Charlissa Evon Jones from Oakland, CA, shows a Chapter 7 case filed in 10.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Charlissa Evon Jones — California, 13-45649


ᐅ Eula Jones, California

Address: PO Box 22583 Oakland, CA 94609

Bankruptcy Case 10-48107 Summary: "The bankruptcy record of Eula Jones from Oakland, CA, shows a Chapter 7 case filed in Jul 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2010."
Eula Jones — California, 10-48107


ᐅ Jr Eugene Jones, California

Address: 6532 Eastlawn St Oakland, CA 94621

Brief Overview of Bankruptcy Case 13-43650: "The case of Jr Eugene Jones in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Eugene Jones — California, 13-43650


ᐅ Jennifer Kathleen Jones, California

Address: 1007 Everett Ave Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 13-41039: "The case of Jennifer Kathleen Jones in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Kathleen Jones — California, 13-41039


ᐅ Mixon Linda Marie Jones, California

Address: 8400 Outlook Ave Oakland, CA 94605-4135

Concise Description of Bankruptcy Case 10-463987: "Mixon Linda Marie Jones's Chapter 13 bankruptcy in Oakland, CA started in 2010-06-03. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2016."
Mixon Linda Marie Jones — California, 10-46398


ᐅ Phillip E Jones, California

Address: 4634 Tyrrell St Oakland, CA 94601-4745

Brief Overview of Bankruptcy Case 16-41568: "Oakland, CA resident Phillip E Jones's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2016."
Phillip E Jones — California, 16-41568


ᐅ Clara Jones, California

Address: 275 28th St Apt 432 Oakland, CA 94611

Brief Overview of Bankruptcy Case 10-47228: "In Oakland, CA, Clara Jones filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Clara Jones — California, 10-47228


ᐅ Kirk Jones, California

Address: 1232 E 21st St Oakland, CA 94606

Concise Description of Bankruptcy Case 10-473507: "The bankruptcy filing by Kirk Jones, undertaken in 2010-06-29 in Oakland, CA under Chapter 7, concluded with discharge in 09.28.2010 after liquidating assets."
Kirk Jones — California, 10-47350


ᐅ Herrieze Jones, California

Address: 4304 Steele St Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 10-49460: "Oakland, CA resident Herrieze Jones's 08/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-04."
Herrieze Jones — California, 10-49460


ᐅ Valerie Y Jones, California

Address: 2492 65th Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-81321-JAC7: "Valerie Y Jones's bankruptcy, initiated in May 3, 2013 and concluded by 2013-07-31 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Y Jones — California, 13-81321


ᐅ Christopher Jones, California

Address: 98 Vernon St Apt 207 Oakland, CA 94610

Bankruptcy Case 10-42886 Overview: "The bankruptcy record of Christopher Jones from Oakland, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2010."
Christopher Jones — California, 10-42886


ᐅ Nolan Anthony Jones, California

Address: 141 Montecito Ave Apt 102 Oakland, CA 94610-4501

Bankruptcy Case 09-72515 Overview: "In his Chapter 13 bankruptcy case filed in 12.31.2009, Oakland, CA's Nolan Anthony Jones agreed to a debt repayment plan, which was successfully completed by 03.20.2015."
Nolan Anthony Jones — California, 09-72515


ᐅ Al Davis Jones, California

Address: 2582 14th Ave Oakland, CA 94606-3238

Bankruptcy Case 14-40490 Overview: "The bankruptcy filing by Al Davis Jones, undertaken in 2014-02-04 in Oakland, CA under Chapter 7, concluded with discharge in 05.05.2014 after liquidating assets."
Al Davis Jones — California, 14-40490


ᐅ Margaret Ann Jones, California

Address: 660 Canyon Oaks Dr Apt G Oakland, CA 94605

Concise Description of Bankruptcy Case 11-466627: "Oakland, CA resident Margaret Ann Jones's 06.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-07."
Margaret Ann Jones — California, 11-46662


ᐅ Kenneth M Jones, California

Address: PO Box 2503 Oakland, CA 94614

Bankruptcy Case 11-46080 Summary: "In Oakland, CA, Kenneth M Jones filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2011."
Kenneth M Jones — California, 11-46080


ᐅ Kenneth O Jones, California

Address: PO Box 5166 Oakland, CA 94605-0166

Brief Overview of Bankruptcy Case 16-21101: "The bankruptcy filing by Kenneth O Jones, undertaken in 02/26/2016 in Oakland, CA under Chapter 7, concluded with discharge in 2016-05-26 after liquidating assets."
Kenneth O Jones — California, 16-21101


ᐅ Linda Joyce Jones, California

Address: 2268 E 15th St Oakland, CA 94606

Bankruptcy Case 13-31474 Summary: "Linda Joyce Jones's Chapter 7 bankruptcy, filed in Oakland, CA in 06.27.2013, led to asset liquidation, with the case closing in 09/30/2013."
Linda Joyce Jones — California, 13-31474


ᐅ Norma Jean Jones, California

Address: 3021 Modesto Ave Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 12-43415: "In Oakland, CA, Norma Jean Jones filed for Chapter 7 bankruptcy in 04/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-04."
Norma Jean Jones — California, 12-43415


ᐅ Angielenna Jones, California

Address: 85 Vernon St Apt 114 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-74223: "The case of Angielenna Jones in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angielenna Jones — California, 10-74223


ᐅ Cheryl Jones, California

Address: 1831 68th Ave Oakland, CA 94621

Bankruptcy Case 10-48706 Summary: "In a Chapter 7 bankruptcy case, Cheryl Jones from Oakland, CA, saw her proceedings start in 2010-07-30 and complete by November 15, 2010, involving asset liquidation."
Cheryl Jones — California, 10-48706


ᐅ Dannette Delois Jones, California

Address: 484 Lake Park Ave # 281 Oakland, CA 94610-2730

Bankruptcy Case 16-41164 Summary: "Oakland, CA resident Dannette Delois Jones's April 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Dannette Delois Jones — California, 16-41164


ᐅ Marlon Jones, California

Address: 3631 West St Oakland, CA 94608-3920

Bankruptcy Case 15-42349 Summary: "In Oakland, CA, Marlon Jones filed for Chapter 7 bankruptcy in July 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-28."
Marlon Jones — California, 15-42349


ᐅ Price Rochelle Jones, California

Address: PO Box 4921 Oakland, CA 94605

Brief Overview of Bankruptcy Case 13-45241: "In a Chapter 7 bankruptcy case, Price Rochelle Jones from Oakland, CA, saw her proceedings start in September 2013 and complete by December 21, 2013, involving asset liquidation."
Price Rochelle Jones — California, 13-45241


ᐅ Esther Jones, California

Address: 1030 86th Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 09-70648: "In a Chapter 7 bankruptcy case, Esther Jones from Oakland, CA, saw her proceedings start in Nov 6, 2009 and complete by February 9, 2010, involving asset liquidation."
Esther Jones — California, 09-70648


ᐅ Shonta R Jones, California

Address: 810 52nd St Oakland, CA 94608

Brief Overview of Bankruptcy Case 13-45126: "Shonta R Jones's bankruptcy, initiated in September 11, 2013 and concluded by 2013-12-15 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shonta R Jones — California, 13-45126


ᐅ Lorenzo Jones, California

Address: 2520 Church St Apt 319 Oakland, CA 94605

Concise Description of Bankruptcy Case 10-402147: "Oakland, CA resident Lorenzo Jones's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Lorenzo Jones — California, 10-40214


ᐅ Kalem Shanna Sannette Jones, California

Address: 3900 Malcolm Ave Oakland, CA 94605-5456

Concise Description of Bankruptcy Case 2014-418497: "The bankruptcy record of Kalem Shanna Sannette Jones from Oakland, CA, shows a Chapter 7 case filed in 04.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2014."
Kalem Shanna Sannette Jones — California, 2014-41849