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 Jamelia R Jordan, California

Address: 2201 Vicksburg Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-42156: "Oakland, CA resident Jamelia R Jordan's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Jamelia R Jordan — California, 11-42156


ᐅ Darrold Dewayne Joseph, California

Address: 5731 Picardy Dr S Oakland, CA 94605-1179

Brief Overview of Bankruptcy Case 14-43131: "In Oakland, CA, Darrold Dewayne Joseph filed for Chapter 7 bankruptcy in July 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2014."
Darrold Dewayne Joseph — California, 14-43131


ᐅ Deborah Gail Joseph, California

Address: 615 57th St Oakland, CA 94609-1629

Concise Description of Bankruptcy Case 13-402277: "Deborah Gail Joseph's Chapter 13 bankruptcy in Oakland, CA started in 2013-01-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-05-03."
Deborah Gail Joseph — California, 13-40227


ᐅ Litzsey Carol Aundrey Joseph, California

Address: 8841 Thermal St Oakland, CA 94605

Bankruptcy Case 13-42968 Overview: "The bankruptcy record of Litzsey Carol Aundrey Joseph from Oakland, CA, shows a Chapter 7 case filed in 2013-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2013."
Litzsey Carol Aundrey Joseph — California, 13-42968


ᐅ Mary Helen Joseph, California

Address: 3922 Turnley Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 12-497497: "In Oakland, CA, Mary Helen Joseph filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Mary Helen Joseph — California, 12-49749


ᐅ Sherita Joseph, California

Address: 5731 Picardy Dr S Oakland, CA 94605-1179

Bankruptcy Case 2014-43131 Overview: "In a Chapter 7 bankruptcy case, Sherita Joseph from Oakland, CA, saw her proceedings start in 07.28.2014 and complete by 2014-10-26, involving asset liquidation."
Sherita Joseph — California, 2014-43131


ᐅ Sz Shuen Jou, California

Address: 741 Walker Ave Oakland, CA 94610

Concise Description of Bankruptcy Case 12-415317: "The case of Sz Shuen Jou in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sz Shuen Jou — California, 12-41531


ᐅ Ricardo Antonio Jovel, California

Address: 3865 Maybelle Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 13-42874: "Ricardo Antonio Jovel's bankruptcy, initiated in May 2013 and concluded by 2013-08-07 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Antonio Jovel — California, 13-42874


ᐅ Nancy Joys, California

Address: 2615 Carisbrook Dr Oakland, CA 94611

Bankruptcy Case 09-72543 Overview: "The bankruptcy record of Nancy Joys from Oakland, CA, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2010."
Nancy Joys — California, 09-72543


ᐅ Robert Allan Juarez, California

Address: 565 Bellevue Ave Apt 901 Oakland, CA 94610-5017

Concise Description of Bankruptcy Case 14-443497: "The bankruptcy filing by Robert Allan Juarez, undertaken in 2014-10-29 in Oakland, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Robert Allan Juarez — California, 14-44349


ᐅ James Kahn, California

Address: 8902 International Blvd Apt B Oakland, CA 94621

Concise Description of Bankruptcy Case 10-715637: "In Oakland, CA, James Kahn filed for Chapter 7 bankruptcy in October 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
James Kahn — California, 10-71563


ᐅ Kathy Kai, California

Address: 977 91st Ave Oakland, CA 94603-1201

Concise Description of Bankruptcy Case 14-410407: "Kathy Kai's Chapter 7 bankruptcy, filed in Oakland, CA in Mar 10, 2014, led to asset liquidation, with the case closing in June 8, 2014."
Kathy Kai — California, 14-41040


ᐅ Afrah Nagi Kaid, California

Address: 2727 13th Ave Oakland, CA 94606

Bankruptcy Case 11-49901 Overview: "Afrah Nagi Kaid's bankruptcy, initiated in 09.14.2011 and concluded by December 31, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Afrah Nagi Kaid — California, 11-49901


ᐅ Magmoni Janet Florence Kaiser, California

Address: 3400 Revere Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-43612: "In Oakland, CA, Magmoni Janet Florence Kaiser filed for Chapter 7 bankruptcy in June 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2013."
Magmoni Janet Florence Kaiser — California, 13-43612


ᐅ Bruce Daniel Kamin, California

Address: 85 Glen Ave Apt 2 Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 11-47412: "The bankruptcy record of Bruce Daniel Kamin from Oakland, CA, shows a Chapter 7 case filed in July 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2011."
Bruce Daniel Kamin — California, 11-47412


ᐅ Kirk T Kanagaki, California

Address: 7293 Skyline Blvd Oakland, CA 94611

Bankruptcy Case 12-48448 Overview: "The bankruptcy filing by Kirk T Kanagaki, undertaken in October 17, 2012 in Oakland, CA under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Kirk T Kanagaki — California, 12-48448


ᐅ Mrithaa N Kanampiu, California

Address: 215 W MacArthur Blvd Apt 120 Oakland, CA 94611

Bankruptcy Case 11-49299 Overview: "The bankruptcy record of Mrithaa N Kanampiu from Oakland, CA, shows a Chapter 7 case filed in 08/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2011."
Mrithaa N Kanampiu — California, 11-49299


ᐅ Christine Ann Kane, California

Address: 3412 13th Ave Oakland, CA 94610

Concise Description of Bankruptcy Case 13-424807: "The bankruptcy filing by Christine Ann Kane, undertaken in 2013-04-26 in Oakland, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Christine Ann Kane — California, 13-42480


ᐅ Caroline Esther Kanegson, California

Address: 58 Yosemite Ave # A Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 11-45323: "In Oakland, CA, Caroline Esther Kanegson filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Caroline Esther Kanegson — California, 11-45323


ᐅ Youn Soo Kang, California

Address: 211 10th St Ste 338 Oakland, CA 94607-4454

Concise Description of Bankruptcy Case 14-436207: "In a Chapter 7 bankruptcy case, Youn Soo Kang from Oakland, CA, saw her proceedings start in 09/03/2014 and complete by 2014-12-02, involving asset liquidation."
Youn Soo Kang — California, 14-43620


ᐅ Nail Karim, California

Address: PO Box 5778 Oakland, CA 94605

Bankruptcy Case 09-49846 Overview: "In a Chapter 7 bankruptcy case, Nail Karim from Oakland, CA, saw their proceedings start in Oct 19, 2009 and complete by 2010-01-22, involving asset liquidation."
Nail Karim — California, 09-49846


ᐅ Kahlil V Karn, California

Address: 2907 Georgia St Oakland, CA 94602-3223

Bankruptcy Case 09-44195 Summary: "Kahlil V Karn, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 2009-05-15, culminating in its successful completion by 2012-08-08."
Kahlil V Karn — California, 09-44195


ᐅ Barbara Katayama, California

Address: 2827 Martin Luther King Jr Way # 2 Oakland, CA 94609

Bankruptcy Case 12-44812 Overview: "Barbara Katayama's bankruptcy, initiated in Jun 4, 2012 and concluded by 09/20/2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Katayama — California, 12-44812


ᐅ Enayat Katouli, California

Address: 4930 Coronado Ave Oakland, CA 94618

Brief Overview of Bankruptcy Case 10-74754: "In Oakland, CA, Enayat Katouli filed for Chapter 7 bankruptcy in Dec 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Enayat Katouli — California, 10-74754


ᐅ Sukhbir Kaur, California

Address: 2407 Telegraph Ave Apt 411 Oakland, CA 94612

Bankruptcy Case 10-73116 Overview: "Sukhbir Kaur's Chapter 7 bankruptcy, filed in Oakland, CA in 11/12/2010, led to asset liquidation, with the case closing in Feb 9, 2011."
Sukhbir Kaur — California, 10-73116


ᐅ Karla Kaywood, California

Address: 288 Whitmore St Apt 129 Oakland, CA 94611-4674

Bankruptcy Case 14-40890 Overview: "The bankruptcy filing by Karla Kaywood, undertaken in 2014-02-28 in Oakland, CA under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Karla Kaywood — California, 14-40890


ᐅ Barry A Kazmann, California

Address: 357 Vernon St Apt 104 Oakland, CA 94610

Bankruptcy Case 12-43077 Summary: "Barry A Kazmann's Chapter 7 bankruptcy, filed in Oakland, CA in 04/06/2012, led to asset liquidation, with the case closing in 07/23/2012."
Barry A Kazmann — California, 12-43077


ᐅ Steve Ke, California

Address: 1033 E 21st St Oakland, CA 94606

Brief Overview of Bankruptcy Case 11-42132: "Oakland, CA resident Steve Ke's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2011."
Steve Ke — California, 11-42132


ᐅ Harry Joseph Keally, California

Address: 1 Kelton Ct Apt 3H Oakland, CA 94611

Bankruptcy Case 11-46338 Summary: "In a Chapter 7 bankruptcy case, Harry Joseph Keally from Oakland, CA, saw his proceedings start in Jun 10, 2011 and complete by September 7, 2011, involving asset liquidation."
Harry Joseph Keally — California, 11-46338


ᐅ Bridget Keaton, California

Address: 5601 Trask Street Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 2014-43148: "Oakland, CA resident Bridget Keaton's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
Bridget Keaton — California, 2014-43148


ᐅ Stefanie Shawneene Keene, California

Address: 2311 57th Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 11-42356: "Stefanie Shawneene Keene's Chapter 7 bankruptcy, filed in Oakland, CA in March 3, 2011, led to asset liquidation, with the case closing in 2011-06-01."
Stefanie Shawneene Keene — California, 11-42356


ᐅ Kimberly Ann Keesee, California

Address: PO Box 18861 Oakland, CA 94619-0861

Bankruptcy Case 10-70469 Overview: "September 13, 2010 marked the beginning of Kimberly Ann Keesee's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 2016-03-21."
Kimberly Ann Keesee — California, 10-70469


ᐅ Darcy Keith, California

Address: 5726 Shepherd Canyon Rd Oakland, CA 94611

Bankruptcy Case 12-49835 Summary: "The case of Darcy Keith in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darcy Keith — California, 12-49835


ᐅ Michael Howard Keith, California

Address: 9830 Golf Links Rd Oakland, CA 94605

Bankruptcy Case 11-41488 Summary: "The bankruptcy record of Michael Howard Keith from Oakland, CA, shows a Chapter 7 case filed in 02.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2011."
Michael Howard Keith — California, 11-41488


ᐅ Jeramy Dean Keith, California

Address: 1445 Lakeside Dr Apt 307 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 12-40211: "The bankruptcy record of Jeramy Dean Keith from Oakland, CA, shows a Chapter 7 case filed in 2012-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2012."
Jeramy Dean Keith — California, 12-40211


ᐅ Shannon Kelley, California

Address: 1458 E 33rd St Apt 20 Oakland, CA 94602

Concise Description of Bankruptcy Case 10-461907: "The bankruptcy record of Shannon Kelley from Oakland, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Shannon Kelley — California, 10-46190


ᐅ Clara Mae Kelley, California

Address: 4015 Howe St Apt F Oakland, CA 94611

Concise Description of Bankruptcy Case 13-423777: "In Oakland, CA, Clara Mae Kelley filed for Chapter 7 bankruptcy in 04/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Clara Mae Kelley — California, 13-42377


ᐅ Kathleen Kelley, California

Address: 3751 Harrison St Apt 203 Oakland, CA 94611

Concise Description of Bankruptcy Case 10-421827: "The bankruptcy record of Kathleen Kelley from Oakland, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2010."
Kathleen Kelley — California, 10-42182


ᐅ Burnetta T Kelly, California

Address: 640 Douglas Ave Oakland, CA 94603-2912

Brief Overview of Bankruptcy Case 15-42052: "In Oakland, CA, Burnetta T Kelly filed for Chapter 7 bankruptcy in 06/29/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Burnetta T Kelly — California, 15-42052


ᐅ Mary Margaret Kemish, California

Address: 763 Franklin St Apt 423 Oakland, CA 94607-3926

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12367-DS: "In Oakland, CA, Mary Margaret Kemish filed for Chapter 7 bankruptcy in 11/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Mary Margaret Kemish — California, 9:15-bk-12367-DS


ᐅ Renee Kemp, California

Address: 6040 Buena Ventura Ave Oakland, CA 94605-1842

Brief Overview of Bankruptcy Case 15-42533: "The bankruptcy record of Renee Kemp from Oakland, CA, shows a Chapter 7 case filed in 08/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2015."
Renee Kemp — California, 15-42533


ᐅ Jessica Renae Kennedy, California

Address: 665 28th St Oakland, CA 94609-3521

Concise Description of Bankruptcy Case 15-417857: "In a Chapter 7 bankruptcy case, Jessica Renae Kennedy from Oakland, CA, saw her proceedings start in June 3, 2015 and complete by 09.01.2015, involving asset liquidation."
Jessica Renae Kennedy — California, 15-41785


ᐅ Carla Kennedy, California

Address: 3281 Blandon Rd Oakland, CA 94605

Bankruptcy Case 10-70206 Summary: "The bankruptcy filing by Carla Kennedy, undertaken in September 3, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
Carla Kennedy — California, 10-70206


ᐅ Gary Elliott Kepner, California

Address: 890 Glendome Cir Oakland, CA 94602

Bankruptcy Case 11-43453 Summary: "In Oakland, CA, Gary Elliott Kepner filed for Chapter 7 bankruptcy in 03.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Gary Elliott Kepner — California, 11-43453


ᐅ Carol Kermode, California

Address: 4356 Clarewood Dr Oakland, CA 94618

Brief Overview of Bankruptcy Case 09-71278: "The bankruptcy record of Carol Kermode from Oakland, CA, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2010."
Carol Kermode — California, 09-71278


ᐅ Dariya Kernodle, California

Address: 647 E 17th St Apt 231 Oakland, CA 94606

Concise Description of Bankruptcy Case 13-430067: "In a Chapter 7 bankruptcy case, Dariya Kernodle from Oakland, CA, saw their proceedings start in May 23, 2013 and complete by 2013-08-27, involving asset liquidation."
Dariya Kernodle — California, 13-43006


ᐅ Justin M Keys, California

Address: 2941 Burdeck Dr Oakland, CA 94602

Brief Overview of Bankruptcy Case 13-44713: "The bankruptcy filing by Justin M Keys, undertaken in 08/19/2013 in Oakland, CA under Chapter 7, concluded with discharge in Nov 22, 2013 after liquidating assets."
Justin M Keys — California, 13-44713


ᐅ Altangerel Khalzanbanid, California

Address: 1512 Fruitvale Ave Apt 3 Oakland, CA 94601-2336

Concise Description of Bankruptcy Case 2014-416677: "The case of Altangerel Khalzanbanid in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Altangerel Khalzanbanid — California, 2014-41667


ᐅ Khanece T Khammoungkhoune, California

Address: 1738 Telegraph Ave Oakland, CA 94612-2108

Concise Description of Bankruptcy Case 14-409667: "The case of Khanece T Khammoungkhoune in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khanece T Khammoungkhoune — California, 14-40966


ᐅ Bonnitta Elaine Kidd, California

Address: 4149 Mera St Oakland, CA 94601

Concise Description of Bankruptcy Case 13-457597: "In a Chapter 7 bankruptcy case, Bonnitta Elaine Kidd from Oakland, CA, saw her proceedings start in Oct 17, 2013 and complete by January 2014, involving asset liquidation."
Bonnitta Elaine Kidd — California, 13-45759


ᐅ Natalie Jane Kilmer, California

Address: 754 60th St Oakland, CA 94609

Brief Overview of Bankruptcy Case 12-49918: "Oakland, CA resident Natalie Jane Kilmer's 12/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-22."
Natalie Jane Kilmer — California, 12-49918


ᐅ Kristien Carean Kilpatrick, California

Address: 1440 Mitchell St Oakland, CA 94601-1628

Bankruptcy Case 16-40908 Overview: "Kristien Carean Kilpatrick's bankruptcy, initiated in 2016-04-05 and concluded by July 4, 2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristien Carean Kilpatrick — California, 16-40908


ᐅ Kyung Kim, California

Address: 491 Staten Ave Apt 9 Oakland, CA 94610

Concise Description of Bankruptcy Case 10-447467: "Kyung Kim's Chapter 7 bankruptcy, filed in Oakland, CA in April 27, 2010, led to asset liquidation, with the case closing in July 31, 2010."
Kyung Kim — California, 10-44746


ᐅ Leandra Kim, California

Address: 123 Bay Pl Apt 208 Oakland, CA 94610-4438

Brief Overview of Bankruptcy Case 16-41505: "Oakland, CA resident Leandra Kim's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Leandra Kim — California, 16-41505


ᐅ Chong Kim, California

Address: 1859 38th Ave Oakland, CA 94601

Bankruptcy Case 10-47369 Overview: "Oakland, CA resident Chong Kim's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2010."
Chong Kim — California, 10-47369


ᐅ So Young Kim, California

Address: 1560 Jackson St Apt 9 Oakland, CA 94612-4450

Concise Description of Bankruptcy Case 14-442377: "So Young Kim's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-10-20, led to asset liquidation, with the case closing in January 18, 2015."
So Young Kim — California, 14-44237


ᐅ Keith J Kim, California

Address: 622 Highland Ave Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 11-49539: "Oakland, CA resident Keith J Kim's September 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2011."
Keith J Kim — California, 11-49539


ᐅ Rose Dawn Kimmel, California

Address: 3018 82nd Ave Oakland, CA 94605

Bankruptcy Case 12-70031 Overview: "Rose Dawn Kimmel's bankruptcy, initiated in 12.21.2012 and concluded by 03.26.2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Dawn Kimmel — California, 12-70031


ᐅ Katherine Yvette Kimmons, California

Address: 2501 7th Ave Apt 7 Oakland, CA 94606-1557

Concise Description of Bankruptcy Case 15-408157: "The case of Katherine Yvette Kimmons in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Yvette Kimmons — California, 15-40815


ᐅ Shehee Sharon E Kincheon, California

Address: 2557 63rd Ave Oakland, CA 94605-1412

Snapshot of U.S. Bankruptcy Proceeding Case 14-43827: "Shehee Sharon E Kincheon's Chapter 7 bankruptcy, filed in Oakland, CA in September 18, 2014, led to asset liquidation, with the case closing in Dec 17, 2014."
Shehee Sharon E Kincheon — California, 14-43827


ᐅ Tonya King, California

Address: 1232 E 19th St Apt 202 Oakland, CA 94606

Brief Overview of Bankruptcy Case 09-70592: "In a Chapter 7 bankruptcy case, Tonya King from Oakland, CA, saw her proceedings start in 2009-11-05 and complete by 02/08/2010, involving asset liquidation."
Tonya King — California, 09-70592


ᐅ Brandi Nichole King, California

Address: 8909 Seneca St Oakland, CA 94605

Concise Description of Bankruptcy Case 11-485907: "The case of Brandi Nichole King in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Nichole King — California, 11-48590


ᐅ Andrea N King, California

Address: 5925 Thornhill Dr Oakland, CA 94611

Brief Overview of Bankruptcy Case 11-43875: "The bankruptcy record of Andrea N King from Oakland, CA, shows a Chapter 7 case filed in April 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2011."
Andrea N King — California, 11-43875


ᐅ Carrie Pearl King, California

Address: 7921 Hillside St Oakland, CA 94605-3236

Snapshot of U.S. Bankruptcy Proceeding Case 09-49134: "Carrie Pearl King's Chapter 13 bankruptcy in Oakland, CA started in Sep 29, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in July 24, 2013."
Carrie Pearl King — California, 09-49134


ᐅ Joan D King, California

Address: 2777 Frazier Ave Oakland, CA 94605-5132

Bankruptcy Case 12-48992 Overview: "Joan D King's Chapter 13 bankruptcy in Oakland, CA started in 2012-11-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 06/07/2016."
Joan D King — California, 12-48992


ᐅ Gary Wayne King, California

Address: 5112 Congress Ave Oakland, CA 94601-5404

Bankruptcy Case 16-40320 Overview: "The case of Gary Wayne King in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Wayne King — California, 16-40320


ᐅ Sean G King, California

Address: 696 Athol Ave Apt 201 Oakland, CA 94610-3726

Bankruptcy Case 07-43905 Overview: "Chapter 13 bankruptcy for Sean G King in Oakland, CA began in Nov 15, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-12."
Sean G King — California, 07-43905


ᐅ Ruth King, California

Address: 557 47th St Oakland, CA 94609

Bankruptcy Case 10-44560 Overview: "The case of Ruth King in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth King — California, 10-44560


ᐅ Ebony V King, California

Address: 2846 MacArthur Blvd Apt 5 Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 12-43998: "Ebony V King's Chapter 7 bankruptcy, filed in Oakland, CA in May 2012, led to asset liquidation, with the case closing in 2012-08-23."
Ebony V King — California, 12-43998


ᐅ Tadahisa Kinoshita, California

Address: 3206 Storer Ave Oakland, CA 94619

Concise Description of Bankruptcy Case 11-725537: "The case of Tadahisa Kinoshita in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tadahisa Kinoshita — California, 11-72553


ᐅ Joseph B Kirkpatrick, California

Address: PO Box 7962 Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-41482: "Joseph B Kirkpatrick's bankruptcy, initiated in February 10, 2011 and concluded by 2011-05-29 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph B Kirkpatrick — California, 11-41482


ᐅ Eva Danielle Kirschner, California

Address: 1600 3rd Ave Apt 38 Oakland, CA 94606-2391

Bankruptcy Case 14-40898 Summary: "In Oakland, CA, Eva Danielle Kirschner filed for Chapter 7 bankruptcy in February 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2014."
Eva Danielle Kirschner — California, 14-40898


ᐅ Sr Jeffrey Kirton, California

Address: 2206 Harrington Ave Oakland, CA 94601

Bankruptcy Case 10-46352 Overview: "Oakland, CA resident Sr Jeffrey Kirton's 2010-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2010."
Sr Jeffrey Kirton — California, 10-46352


ᐅ Quentin Kissinger, California

Address: 5248 Claremont Ave Apt 4A Oakland, CA 94618

Brief Overview of Bankruptcy Case 09-70244: "In Oakland, CA, Quentin Kissinger filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
Quentin Kissinger — California, 09-70244


ᐅ Paul Klein, California

Address: 5445 Vicente Way Apt 14 Oakland, CA 94609

Bankruptcy Case 12-42848 Summary: "In a Chapter 7 bankruptcy case, Paul Klein from Oakland, CA, saw their proceedings start in Mar 30, 2012 and complete by July 16, 2012, involving asset liquidation."
Paul Klein — California, 12-42848


ᐅ John Carlos Kleker, California

Address: 5908 Sherwood Dr Oakland, CA 94611

Bankruptcy Case 12-42545 Summary: "The bankruptcy record of John Carlos Kleker from Oakland, CA, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2012."
John Carlos Kleker — California, 12-42545


ᐅ Russell Carl Kline, California

Address: 529 22nd St Oakland, CA 94612

Bankruptcy Case 12-43556 Summary: "Oakland, CA resident Russell Carl Kline's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Russell Carl Kline — California, 12-43556


ᐅ Ruth Knapp, California

Address: 455 Crescent St Apt 216 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-45472: "Ruth Knapp's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-05-13, led to asset liquidation, with the case closing in August 10, 2010."
Ruth Knapp — California, 10-45472


ᐅ Reginald Alonzo Knight, California

Address: 1931 E 26th St Oakland, CA 94606

Bankruptcy Case 13-30465 Summary: "The bankruptcy filing by Reginald Alonzo Knight, undertaken in March 1, 2013 in Oakland, CA under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Reginald Alonzo Knight — California, 13-30465


ᐅ Liz Dunbar Knox, California

Address: 8917 Thermal St Oakland, CA 94605-4021

Brief Overview of Bankruptcy Case 09-49024: "In her Chapter 13 bankruptcy case filed in Sep 25, 2009, Oakland, CA's Liz Dunbar Knox agreed to a debt repayment plan, which was successfully completed by 2014-11-13."
Liz Dunbar Knox — California, 09-49024


ᐅ Jerome B Knox, California

Address: 8917 Thermal St Oakland, CA 94605-4021

Brief Overview of Bankruptcy Case 09-49024: "In his Chapter 13 bankruptcy case filed in September 2009, Oakland, CA's Jerome B Knox agreed to a debt repayment plan, which was successfully completed by 11.13.2014."
Jerome B Knox — California, 09-49024


ᐅ Craig L Knox, California

Address: 2519 Parker Ave Oakland, CA 94605

Bankruptcy Case 13-45814 Summary: "Craig L Knox's bankruptcy, initiated in 2013-10-22 and concluded by January 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig L Knox — California, 13-45814


ᐅ Nicole Koethner, California

Address: 654 Oakland Ave Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 12-49373: "The bankruptcy record of Nicole Koethner from Oakland, CA, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Nicole Koethner — California, 12-49373


ᐅ Ahmed Korin, California

Address: 4219 Park Blvd Oakland, CA 94602

Bankruptcy Case 10-73464 Summary: "The case of Ahmed Korin in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmed Korin — California, 10-73464


ᐅ Mohamed M Korin, California

Address: 3133 High St Oakland, CA 94619-1809

Snapshot of U.S. Bankruptcy Proceeding Case 07-44297: "In his Chapter 13 bankruptcy case filed in Dec 11, 2007, Oakland, CA's Mohamed M Korin agreed to a debt repayment plan, which was successfully completed by Feb 8, 2013."
Mohamed M Korin — California, 07-44297


ᐅ Jo Ann Korn, California

Address: PO Box 22664 Oakland, CA 94609

Concise Description of Bankruptcy Case 11-940147: "Jo Ann Korn's Chapter 7 bankruptcy, filed in Oakland, CA in November 2011, led to asset liquidation, with the case closing in March 2012."
Jo Ann Korn — California, 11-94014


ᐅ Chith Kouiyoth, California

Address: 1439 Havenscourt Blvd Oakland, CA 94621-3627

Bankruptcy Case 16-40251 Overview: "Chith Kouiyoth's bankruptcy, initiated in 2016-01-30 and concluded by 04.29.2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chith Kouiyoth — California, 16-40251


ᐅ Sharon Koun, California

Address: PO Box 234 Oakland, CA 94604-0234

Snapshot of U.S. Bankruptcy Proceeding Case 14-44957: "In Oakland, CA, Sharon Koun filed for Chapter 7 bankruptcy in Dec 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-22."
Sharon Koun — California, 14-44957


ᐅ Christopher Eugene Kraus, California

Address: PO Box 3063 Oakland, CA 94609

Brief Overview of Bankruptcy Case 11-42417: "The bankruptcy record of Christopher Eugene Kraus from Oakland, CA, shows a Chapter 7 case filed in 03/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2011."
Christopher Eugene Kraus — California, 11-42417


ᐅ Michael Dennis Krengloskie, California

Address: 3427 Morcom Ave Oakland, CA 94619

Bankruptcy Case 11-49448 Overview: "Michael Dennis Krengloskie's bankruptcy, initiated in Aug 31, 2011 and concluded by December 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dennis Krengloskie — California, 11-49448


ᐅ Heidi Lynn Krueger, California

Address: 1454 36th Ave Apt 203 Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 13-45557: "Heidi Lynn Krueger's Chapter 7 bankruptcy, filed in Oakland, CA in 10/04/2013, led to asset liquidation, with the case closing in 2014-01-07."
Heidi Lynn Krueger — California, 13-45557


ᐅ Marc Aaron Kudrna, California

Address: 2705 Viola St Oakland, CA 94619-1034

Snapshot of U.S. Bankruptcy Proceeding Case 16-41776: "The case of Marc Aaron Kudrna in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Aaron Kudrna — California, 16-41776


ᐅ Ann Elizabeth Kuerbis, California

Address: 677 42nd St Oakland, CA 94609-2369

Concise Description of Bankruptcy Case 14-407957: "The bankruptcy filing by Ann Elizabeth Kuerbis, undertaken in February 2014 in Oakland, CA under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Ann Elizabeth Kuerbis — California, 14-40795


ᐅ Anne Frances Kuhn, California

Address: 6400 Pinehaven Rd Oakland, CA 94611

Brief Overview of Bankruptcy Case 12-43767: "In Oakland, CA, Anne Frances Kuhn filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Anne Frances Kuhn — California, 12-43767


ᐅ Peter Kurtz, California

Address: 341 63rd St Oakland, CA 94618

Concise Description of Bankruptcy Case 10-480607: "The case of Peter Kurtz in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Kurtz — California, 10-48060


ᐅ Milan Kuruc, California

Address: 1951 Telegraph Ave Apt 109 Oakland, CA 94612

Bankruptcy Case 13-42412 Summary: "Milan Kuruc's bankruptcy, initiated in Apr 24, 2013 and concluded by 07/28/2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milan Kuruc — California, 13-42412


ᐅ Gail Ann Kushner, California

Address: 301 Perkins St Apt 203 Oakland, CA 94610

Bankruptcy Case 11-47935 Summary: "Gail Ann Kushner's bankruptcy, initiated in July 26, 2011 and concluded by 10/25/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Ann Kushner — California, 11-47935


ᐅ Erika Kytka, California

Address: 1560 Jackson St Apt 20 Oakland, CA 94612

Bankruptcy Case 11-41448 Overview: "In Oakland, CA, Erika Kytka filed for Chapter 7 bankruptcy in 02.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2011."
Erika Kytka — California, 11-41448


ᐅ Susan Lee La, California

Address: 2865 Vallecito Pl Oakland, CA 94606

Bankruptcy Case 11-40331 Summary: "In a Chapter 7 bankruptcy case, Susan Lee La from Oakland, CA, saw her proceedings start in Jan 11, 2011 and complete by April 2011, involving asset liquidation."
Susan Lee La — California, 11-40331


ᐅ Macchia Angela La, California

Address: 5424 Normandie Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 10-41509: "In a Chapter 7 bankruptcy case, Macchia Angela La from Oakland, CA, saw her proceedings start in 2010-02-11 and complete by 05.17.2010, involving asset liquidation."
Macchia Angela La — California, 10-41509