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 Ronnetta Shante Lewis, California

Address: 1479 Tucker St # 15 Oakland, CA 94603

Bankruptcy Case 12-42537 Overview: "Ronnetta Shante Lewis's Chapter 7 bankruptcy, filed in Oakland, CA in March 2012, led to asset liquidation, with the case closing in Jul 8, 2012."
Ronnetta Shante Lewis — California, 12-42537


ᐅ Veria Lewis, California

Address: 2339 E 19th St Oakland, CA 94601

Brief Overview of Bankruptcy Case 13-45291: "The bankruptcy record of Veria Lewis from Oakland, CA, shows a Chapter 7 case filed in September 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-23."
Veria Lewis — California, 13-45291


ᐅ Ronald Lewis, California

Address: 2476 Taylor Ave Oakland, CA 94605

Bankruptcy Case 10-46950 Summary: "Ronald Lewis's bankruptcy, initiated in 06/18/2010 and concluded by 09.21.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lewis — California, 10-46950


ᐅ Jose F Leyva, California

Address: 2656 38th Ave Apt 2 Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 13-42464: "Jose F Leyva's Chapter 7 bankruptcy, filed in Oakland, CA in Apr 26, 2013, led to asset liquidation, with the case closing in 2013-07-23."
Jose F Leyva — California, 13-42464


ᐅ Sebastian A Lezcano, California

Address: 6128 E 16th St Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 13-43652: "The bankruptcy record of Sebastian A Lezcano from Oakland, CA, shows a Chapter 7 case filed in Jun 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Sebastian A Lezcano — California, 13-43652


ᐅ Sleuphon Li, California

Address: 2622 13th Ave Apt C Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 12-41434: "Sleuphon Li's Chapter 7 bankruptcy, filed in Oakland, CA in 02.16.2012, led to asset liquidation, with the case closing in June 3, 2012."
Sleuphon Li — California, 12-41434


ᐅ Elliot Brussel Lieberman, California

Address: 6009 Buena Ventura Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 11-460977: "Oakland, CA resident Elliot Brussel Lieberman's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-19."
Elliot Brussel Lieberman — California, 11-46097


ᐅ Raven Lightning, California

Address: 4430 Telegraph Ave PMB 85 Oakland, CA 94609

Bankruptcy Case 10-45206 Overview: "The bankruptcy record of Raven Lightning from Oakland, CA, shows a Chapter 7 case filed in 2010-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2010."
Raven Lightning — California, 10-45206


ᐅ Denise Marie Lillian, California

Address: 4434 Shafter Ave Oakland, CA 94609-2230

Snapshot of U.S. Bankruptcy Proceeding Case 09-44701: "May 30, 2009 marked the beginning of Denise Marie Lillian's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by July 2012."
Denise Marie Lillian — California, 09-44701


ᐅ Lincoln Lim, California

Address: 4718 Virginia Ave Oakland, CA 94619

Bankruptcy Case 10-49804 Summary: "The bankruptcy filing by Lincoln Lim, undertaken in 08/26/2010 in Oakland, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Lincoln Lim — California, 10-49804


ᐅ Rick Anchi Lin, California

Address: 12635 Brookpark Rd Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 12-48282: "Rick Anchi Lin's Chapter 7 bankruptcy, filed in Oakland, CA in 10.09.2012, led to asset liquidation, with the case closing in 2013-01-12."
Rick Anchi Lin — California, 12-48282


ᐅ Chi Lin, California

Address: 1402 E 21st St Oakland, CA 94606-4036

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42606: "The bankruptcy filing by Chi Lin, undertaken in 06/16/2014 in Oakland, CA under Chapter 7, concluded with discharge in 09.14.2014 after liquidating assets."
Chi Lin — California, 2014-42606


ᐅ Gwendolyn Lindsey, California

Address: 1515 Lakeside Dr Apt 306 Oakland, CA 94612-4559

Bankruptcy Case 14-43355 Overview: "In a Chapter 7 bankruptcy case, Gwendolyn Lindsey from Oakland, CA, saw her proceedings start in 08.13.2014 and complete by 2014-11-11, involving asset liquidation."
Gwendolyn Lindsey — California, 14-43355


ᐅ Daphne Donita Lindsey, California

Address: 681 S Elmhurst Ave Oakland, CA 94603

Bankruptcy Case 11-49510 Summary: "Daphne Donita Lindsey's Chapter 7 bankruptcy, filed in Oakland, CA in Sep 1, 2011, led to asset liquidation, with the case closing in December 18, 2011."
Daphne Donita Lindsey — California, 11-49510


ᐅ Julie Linford, California

Address: 2468 62nd Ave Oakland, CA 94605

Bankruptcy Case 10-71820 Summary: "The case of Julie Linford in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Linford — California, 10-71820


ᐅ Kimberly Valva Linford, California

Address: 4650 Belfast Ave Oakland, CA 94619

Bankruptcy Case 11-48830 Overview: "In a Chapter 7 bankruptcy case, Kimberly Valva Linford from Oakland, CA, saw her proceedings start in 2011-08-17 and complete by December 3, 2011, involving asset liquidation."
Kimberly Valva Linford — California, 11-48830


ᐅ George Lingenfelter, California

Address: 3250 Georgia St Apt 4 Oakland, CA 94602

Concise Description of Bankruptcy Case 10-722697: "George Lingenfelter's Chapter 7 bankruptcy, filed in Oakland, CA in October 25, 2010, led to asset liquidation, with the case closing in 2011-01-28."
George Lingenfelter — California, 10-72269


ᐅ Rivas Jose Manuel Lino, California

Address: 6225 Fenham St Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-40776: "Oakland, CA resident Rivas Jose Manuel Lino's 2011-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Rivas Jose Manuel Lino — California, 11-40776


ᐅ Loren Little, California

Address: 77 Edgemont Way Oakland, CA 94605

Brief Overview of Bankruptcy Case 11-49932: "In Oakland, CA, Loren Little filed for Chapter 7 bankruptcy in 2011-09-15. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Loren Little — California, 11-49932


ᐅ Barbara Littleford, California

Address: 3928 Van Mourik Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 10-71810: "In Oakland, CA, Barbara Littleford filed for Chapter 7 bankruptcy in October 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2011."
Barbara Littleford — California, 10-71810


ᐅ Josephine M Liu, California

Address: 3077 Georgia St Oakland, CA 94602

Bankruptcy Case 11-49442 Summary: "In a Chapter 7 bankruptcy case, Josephine M Liu from Oakland, CA, saw her proceedings start in Aug 31, 2011 and complete by Dec 17, 2011, involving asset liquidation."
Josephine M Liu — California, 11-49442


ᐅ Lei Ming Liu, California

Address: 1903 12th Ave Oakland, CA 94606

Bankruptcy Case 11-47767 Summary: "The case of Lei Ming Liu in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lei Ming Liu — California, 11-47767


ᐅ Sanford Livingston, California

Address: 1880 Woodhaven Way Oakland, CA 94611-1237

Bankruptcy Case 15-41940 Summary: "The bankruptcy record of Sanford Livingston from Oakland, CA, shows a Chapter 7 case filed in June 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-15."
Sanford Livingston — California, 15-41940


ᐅ Aisling Livsey, California

Address: 4007 MacArthur Blvd Oakland, CA 94619

Bankruptcy Case 10-74428 Overview: "The case of Aisling Livsey in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aisling Livsey — California, 10-74428


ᐅ Belkiz De La Cruz Lizama, California

Address: 1024 83rd Ave Oakland, CA 94621-1806

Bankruptcy Case 14-44520 Summary: "The bankruptcy filing by Belkiz De La Cruz Lizama, undertaken in Nov 11, 2014 in Oakland, CA under Chapter 7, concluded with discharge in 2015-02-09 after liquidating assets."
Belkiz De La Cruz Lizama — California, 14-44520


ᐅ Jose Romeo Lizama, California

Address: 1024 83rd Ave Oakland, CA 94621-1806

Bankruptcy Case 14-44520 Summary: "The case of Jose Romeo Lizama in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Romeo Lizama — California, 14-44520


ᐅ Jose Llerena, California

Address: 4533 Brookdale Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 10-45062: "Jose Llerena's bankruptcy, initiated in 05/01/2010 and concluded by Aug 4, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Llerena — California, 10-45062


ᐅ Julio Llerenas, California

Address: 3115 Bona St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-43657: "Julio Llerenas's Chapter 7 bankruptcy, filed in Oakland, CA in March 31, 2010, led to asset liquidation, with the case closing in July 4, 2010."
Julio Llerenas — California, 10-43657


ᐅ Alice M Llorente, California

Address: 3872 Coolidge Ave Oakland, CA 94602-3311

Concise Description of Bankruptcy Case 15-42156-PBS7: "Alice M Llorente's bankruptcy, initiated in May 6, 2015 and concluded by August 4, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice M Llorente — California, 15-42156


ᐅ Gloria Dean Lloyd, California

Address: 10742 Acalanes Dr Oakland, CA 94603

Bankruptcy Case 11-40120 Summary: "In a Chapter 7 bankruptcy case, Gloria Dean Lloyd from Oakland, CA, saw her proceedings start in Jan 5, 2011 and complete by April 2011, involving asset liquidation."
Gloria Dean Lloyd — California, 11-40120


ᐅ Angela Denise Lloyd, California

Address: PO Box 6186 Oakland, CA 94603

Concise Description of Bankruptcy Case 12-442927: "Angela Denise Lloyd's bankruptcy, initiated in 2012-05-17 and concluded by Sep 2, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Denise Lloyd — California, 12-44292


ᐅ Patrick Lochiatto, California

Address: 3424 Crane Way Oakland, CA 94602

Bankruptcy Case 10-44739 Overview: "In Oakland, CA, Patrick Lochiatto filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2010."
Patrick Lochiatto — California, 10-44739


ᐅ Angela Lockett, California

Address: 10818 Estepa Dr Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 10-74034: "The bankruptcy filing by Angela Lockett, undertaken in December 7, 2010 in Oakland, CA under Chapter 7, concluded with discharge in March 8, 2011 after liquidating assets."
Angela Lockett — California, 10-74034


ᐅ Jr Jerrelle Lenarde Lockhart, California

Address: 3071 Curran Ave Apt E Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 13-40515: "The bankruptcy filing by Jr Jerrelle Lenarde Lockhart, undertaken in 2013-01-29 in Oakland, CA under Chapter 7, concluded with discharge in 2013-05-04 after liquidating assets."
Jr Jerrelle Lenarde Lockhart — California, 13-40515


ᐅ Shannon A Lockson, California

Address: 229 Isleton Ave Oakland, CA 94603

Bankruptcy Case 13-44156 Summary: "In a Chapter 7 bankruptcy case, Shannon A Lockson from Oakland, CA, saw their proceedings start in 2013-07-23 and complete by 2013-10-26, involving asset liquidation."
Shannon A Lockson — California, 13-44156


ᐅ Susan E Lockwood, California

Address: 577 Merritt Ave Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 12-49858: "Susan E Lockwood's Chapter 7 bankruptcy, filed in Oakland, CA in 12.14.2012, led to asset liquidation, with the case closing in 2013-03-19."
Susan E Lockwood — California, 12-49858


ᐅ Jorge Loera, California

Address: 9922 Holly St Oakland, CA 94603-2627

Concise Description of Bankruptcy Case 13-51039-btb7: "Oakland, CA resident Jorge Loera's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2013."
Jorge Loera — California, 13-51039


ᐅ Trina A Loggins, California

Address: 257 Vernon St Apt 206 Oakland, CA 94610

Bankruptcy Case 12-48495 Summary: "In a Chapter 7 bankruptcy case, Trina A Loggins from Oakland, CA, saw her proceedings start in 2012-10-18 and complete by January 2013, involving asset liquidation."
Trina A Loggins — California, 12-48495


ᐅ Sr Harold Logwood, California

Address: 3007 Kingsland Ave Oakland, CA 94619

Bankruptcy Case 10-43441 Summary: "Sr Harold Logwood's bankruptcy, initiated in 03.29.2010 and concluded by 07/02/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Harold Logwood — California, 10-43441


ᐅ Dana Ferdlou Lombardy, California

Address: 835 8th Ave Oakland, CA 94606

Bankruptcy Case 11-42990 Overview: "The bankruptcy filing by Dana Ferdlou Lombardy, undertaken in 03/19/2011 in Oakland, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Dana Ferdlou Lombardy — California, 11-42990


ᐅ Aja Magenta Longton, California

Address: 261 Monte Vista Ave Oakland, CA 94611-4940

Concise Description of Bankruptcy Case 16-416317: "The bankruptcy filing by Aja Magenta Longton, undertaken in 2016-06-14 in Oakland, CA under Chapter 7, concluded with discharge in Sep 12, 2016 after liquidating assets."
Aja Magenta Longton — California, 16-41631


ᐅ Billy W Loo, California

Address: 680 Hiller Dr Oakland, CA 94618

Concise Description of Bankruptcy Case 11-408927: "Billy W Loo's Chapter 7 bankruptcy, filed in Oakland, CA in 01/26/2011, led to asset liquidation, with the case closing in 2011-04-26."
Billy W Loo — California, 11-40892


ᐅ Valerie Loper, California

Address: 4101 Howe St Apt 208 Oakland, CA 94611

Brief Overview of Bankruptcy Case 10-44589: "The case of Valerie Loper in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Loper — California, 10-44589


ᐅ Rebecca Denise Lopez, California

Address: 2150 109th Ave Oakland, CA 94603-4015

Bankruptcy Case 10-46144 Summary: "Rebecca Denise Lopez's Oakland, CA bankruptcy under Chapter 13 in May 2010 led to a structured repayment plan, successfully discharged in Jan 25, 2016."
Rebecca Denise Lopez — California, 10-46144


ᐅ Calixto Lopez, California

Address: 3809 Dale Pl Oakland, CA 94619

Bankruptcy Case 13-42187 Summary: "Oakland, CA resident Calixto Lopez's 2013-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Calixto Lopez — California, 13-42187


ᐅ Victor H Lopez, California

Address: 1711 92nd Ave Oakland, CA 94603

Bankruptcy Case 13-44569 Summary: "The case of Victor H Lopez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor H Lopez — California, 13-44569


ᐅ Rene Lopez, California

Address: 1633 83rd Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-49656: "In Oakland, CA, Rene Lopez filed for Chapter 7 bankruptcy in 09.07.2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Rene Lopez — California, 11-49656


ᐅ Pedro H Lopez, California

Address: 2523 E 15th St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-46246: "In a Chapter 7 bankruptcy case, Pedro H Lopez from Oakland, CA, saw his proceedings start in Jun 9, 2011 and complete by Sep 25, 2011, involving asset liquidation."
Pedro H Lopez — California, 11-46246


ᐅ Peggy L Lopez, California

Address: 354 Warwick Ave Oakland, CA 94610

Brief Overview of Bankruptcy Case 11-49964: "The bankruptcy filing by Peggy L Lopez, undertaken in September 16, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 2012-01-02 after liquidating assets."
Peggy L Lopez — California, 11-49964


ᐅ Arturo Lopez, California

Address: 1500 29th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 09-71107: "The bankruptcy record of Arturo Lopez from Oakland, CA, shows a Chapter 7 case filed in 11/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Arturo Lopez — California, 09-71107


ᐅ Moises Vidal Lopez, California

Address: 938 69th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-43225: "Moises Vidal Lopez's bankruptcy, initiated in 2011-03-25 and concluded by 2011-07-11 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moises Vidal Lopez — California, 11-43225


ᐅ Raquel R Lopez, California

Address: 3532 Lyon Ave Oakland, CA 94601-3840

Bankruptcy Case 09-71735 Summary: "The bankruptcy record for Raquel R Lopez from Oakland, CA, under Chapter 13, filed in 12/08/2009, involved setting up a repayment plan, finalized by February 2015."
Raquel R Lopez — California, 09-71735


ᐅ Francisco Lopez, California

Address: 564 El Paseo Dr Oakland, CA 94603

Bankruptcy Case 09-71462 Summary: "In Oakland, CA, Francisco Lopez filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2010."
Francisco Lopez — California, 09-71462


ᐅ Mario G Lopez, California

Address: 3532 Lyon Ave Oakland, CA 94601

Bankruptcy Case 09-49636 Overview: "The bankruptcy filing by Mario G Lopez, undertaken in Oct 13, 2009 in Oakland, CA under Chapter 7, concluded with discharge in January 16, 2010 after liquidating assets."
Mario G Lopez — California, 09-49636


ᐅ Rochelle Losman, California

Address: 450 Lee St Apt 9 Oakland, CA 94610

Brief Overview of Bankruptcy Case 10-46329: "The bankruptcy filing by Rochelle Losman, undertaken in June 2010 in Oakland, CA under Chapter 7, concluded with discharge in 09.04.2010 after liquidating assets."
Rochelle Losman — California, 10-46329


ᐅ Aline Lothlen, California

Address: 11321 Golf Links Rd Oakland, CA 94605-5717

Brief Overview of Bankruptcy Case 14-40805: "The bankruptcy record of Aline Lothlen from Oakland, CA, shows a Chapter 7 case filed in 02.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Aline Lothlen — California, 14-40805


ᐅ Andre Louvouezo, California

Address: 640 Brooklyn Ave Apt 9 Oakland, CA 94606

Bankruptcy Case 10-41823 Overview: "In a Chapter 7 bankruptcy case, Andre Louvouezo from Oakland, CA, saw their proceedings start in 02.19.2010 and complete by May 25, 2010, involving asset liquidation."
Andre Louvouezo — California, 10-41823


ᐅ Melvin Love, California

Address: PO Box 43 Oakland, CA 94604

Concise Description of Bankruptcy Case 11-723237: "In a Chapter 7 bankruptcy case, Melvin Love from Oakland, CA, saw their proceedings start in 11/22/2011 and complete by 2012-03-09, involving asset liquidation."
Melvin Love — California, 11-72323


ᐅ Brenda J Love, California

Address: 1200 101st Ave Oakland, CA 94603

Concise Description of Bankruptcy Case 11-450647: "The case of Brenda J Love in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Love — California, 11-45064


ᐅ Sharon D Love, California

Address: 7555 Sterling Dr Oakland, CA 94605-3018

Bankruptcy Case 07-40867 Summary: "In her Chapter 13 bankruptcy case filed in Mar 22, 2007, Oakland, CA's Sharon D Love agreed to a debt repayment plan, which was successfully completed by 2012-07-31."
Sharon D Love — California, 07-40867


ᐅ Claire Love, California

Address: 6609 Whitney St Oakland, CA 94609

Bankruptcy Case 10-71511 Overview: "In Oakland, CA, Claire Love filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2010."
Claire Love — California, 10-71511


ᐅ Louis Marcellus Love, California

Address: 8078 Greenridge Dr Apt 59 Oakland, CA 94605-3755

Brief Overview of Bankruptcy Case 14-40560: "Louis Marcellus Love's bankruptcy, initiated in Feb 10, 2014 and concluded by 2014-05-11 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Marcellus Love — California, 14-40560


ᐅ Timothy C Loving, California

Address: 407 Orange St Apt 410 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 11-49254: "In a Chapter 7 bankruptcy case, Timothy C Loving from Oakland, CA, saw their proceedings start in Aug 29, 2011 and complete by December 2011, involving asset liquidation."
Timothy C Loving — California, 11-49254


ᐅ Jasmonique Lowery, California

Address: 920 Myrtle St Oakland, CA 94607-3234

Bankruptcy Case 16-41213 Summary: "Jasmonique Lowery's bankruptcy, initiated in 2016-05-02 and concluded by July 2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmonique Lowery — California, 16-41213


ᐅ Delfina Ann Lowery, California

Address: 7627 Hansom Dr Oakland, CA 94605-3804

Bankruptcy Case 10-70937 Overview: "Delfina Ann Lowery, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 09/23/2010, culminating in its successful completion by 01.13.2016."
Delfina Ann Lowery — California, 10-70937


ᐅ Amor Lozano, California

Address: 1951 Seminary Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-44095: "The case of Amor Lozano in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amor Lozano — California, 11-44095


ᐅ Khai Lu, California

Address: 2114 14th Ave Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-48893: "In a Chapter 7 bankruptcy case, Khai Lu from Oakland, CA, saw their proceedings start in 08/03/2010 and complete by 11/19/2010, involving asset liquidation."
Khai Lu — California, 10-48893


ᐅ Khamphou Luangrath, California

Address: 1722 27th Ave Apt 31 Oakland, CA 94601

Bankruptcy Case 09-70453 Summary: "In Oakland, CA, Khamphou Luangrath filed for Chapter 7 bankruptcy in Nov 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27."
Khamphou Luangrath — California, 09-70453


ᐅ Bruce Luber, California

Address: 10541 Link St Oakland, CA 94603

Brief Overview of Bankruptcy Case 10-74024: "The bankruptcy record of Bruce Luber from Oakland, CA, shows a Chapter 7 case filed in 2010-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Bruce Luber — California, 10-74024


ᐅ Michael Lubin, California

Address: 3324 Kempton Ave Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 12-40434: "Michael Lubin's Chapter 7 bankruptcy, filed in Oakland, CA in 01.17.2012, led to asset liquidation, with the case closing in 2012-04-17."
Michael Lubin — California, 12-40434


ᐅ Milton J Luboviski, California

Address: 3205 Brookdale Ave Apt 4 Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 11-70047: "The bankruptcy record of Milton J Luboviski from Oakland, CA, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2012."
Milton J Luboviski — California, 11-70047


ᐅ Myisha Herizona Luboviski, California

Address: 4202 Ridgemont Ct Oakland, CA 94619-3727

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41756: "In Oakland, CA, Myisha Herizona Luboviski filed for Chapter 7 bankruptcy in 04.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2014."
Myisha Herizona Luboviski — California, 2014-41756


ᐅ Isa Yvette Lucas, California

Address: 1387 62nd Ave Oakland, CA 94621-3923

Bankruptcy Case 16-40433 Overview: "In a Chapter 7 bankruptcy case, Isa Yvette Lucas from Oakland, CA, saw her proceedings start in 2016-02-18 and complete by 05/18/2016, involving asset liquidation."
Isa Yvette Lucas — California, 16-40433


ᐅ Aaron Patrick Lucas, California

Address: 934 71st Ave # B Oakland, CA 94621

Brief Overview of Bankruptcy Case 13-44039: "The bankruptcy filing by Aaron Patrick Lucas, undertaken in 07.17.2013 in Oakland, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Aaron Patrick Lucas — California, 13-44039


ᐅ Alan D Lucchesi, California

Address: 31 Yorkshire Dr Oakland, CA 94618

Bankruptcy Case 12-45805 Summary: "Alan D Lucchesi's bankruptcy, initiated in Jul 10, 2012 and concluded by 10.26.2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan D Lucchesi — California, 12-45805


ᐅ Joni Eileen Luce, California

Address: 530 Montclair Ave Oakland, CA 94606-1518

Snapshot of U.S. Bankruptcy Proceeding Case 10-70720: "Joni Eileen Luce's Oakland, CA bankruptcy under Chapter 13 in September 2010 led to a structured repayment plan, successfully discharged in 03/04/2016."
Joni Eileen Luce — California, 10-70720


ᐅ Carmen Luckett, California

Address: PO Box 31253 Oakland, CA 94604

Concise Description of Bankruptcy Case 10-397007: "In a Chapter 7 bankruptcy case, Carmen Luckett from Oakland, CA, saw their proceedings start in July 2010 and complete by 11.11.2010, involving asset liquidation."
Carmen Luckett — California, 10-39700


ᐅ Vanessajoyce Oller Lui, California

Address: 1425B 8th St Oakland, CA 94607-2105

Brief Overview of Bankruptcy Case 2014-42770: "In Oakland, CA, Vanessajoyce Oller Lui filed for Chapter 7 bankruptcy in June 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2014."
Vanessajoyce Oller Lui — California, 2014-42770


ᐅ William A Lund, California

Address: 561 Boden Way Apt 1E Oakland, CA 94610

Concise Description of Bankruptcy Case 13-415537: "Oakland, CA resident William A Lund's March 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2013."
William A Lund — California, 13-41553


ᐅ Eugenia Nicole Lunnie, California

Address: 8115 Dowling St Oakland, CA 94605

Bankruptcy Case 13-42076 Overview: "In a Chapter 7 bankruptcy case, Eugenia Nicole Lunnie from Oakland, CA, saw her proceedings start in 2013-04-08 and complete by 2013-07-12, involving asset liquidation."
Eugenia Nicole Lunnie — California, 13-42076


ᐅ Norma Marcela Lupian, California

Address: 2206 E 20th St Oakland, CA 94606

Brief Overview of Bankruptcy Case 09-49447: "The bankruptcy record of Norma Marcela Lupian from Oakland, CA, shows a Chapter 7 case filed in 2009-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-10."
Norma Marcela Lupian — California, 09-49447


ᐅ Gay Luster, California

Address: 3685 Maybelle Ave Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 10-48214: "The bankruptcy record of Gay Luster from Oakland, CA, shows a Chapter 7 case filed in 07/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2010."
Gay Luster — California, 10-48214


ᐅ Latasha R Luster, California

Address: PO Box 31313 Oakland, CA 94604-7313

Bankruptcy Case 14-43566 Overview: "The case of Latasha R Luster in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha R Luster — California, 14-43566


ᐅ Ameenah M Lutfee, California

Address: PO Box 10671 Oakland, CA 94610

Bankruptcy Case 11-45533 Overview: "Oakland, CA resident Ameenah M Lutfee's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2011."
Ameenah M Lutfee — California, 11-45533


ᐅ Lynda Ly, California

Address: 1244 51st Ave Oakland, CA 94601-5602

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41431: "The bankruptcy filing by Lynda Ly, undertaken in April 2, 2014 in Oakland, CA under Chapter 7, concluded with discharge in July 1, 2014 after liquidating assets."
Lynda Ly — California, 2014-41431


ᐅ Roseana Lyles, California

Address: 421 E 18th St Apt 101 Oakland, CA 94606

Bankruptcy Case 11-46892 Overview: "In Oakland, CA, Roseana Lyles filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2011."
Roseana Lyles — California, 11-46892


ᐅ Bonney Linda Lynch, California

Address: 3873 Piedmont Ave Oakland, CA 94611-5367

Concise Description of Bankruptcy Case 15-415437: "Oakland, CA resident Bonney Linda Lynch's 05.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Bonney Linda Lynch — California, 15-41543


ᐅ Kendell N Lynch, California

Address: 2407 38th Ave Oakland, CA 94601-3803

Bankruptcy Case 15-40814 Overview: "In a Chapter 7 bankruptcy case, Kendell N Lynch from Oakland, CA, saw their proceedings start in 2015-03-13 and complete by 06/11/2015, involving asset liquidation."
Kendell N Lynch — California, 15-40814


ᐅ Zachary Lyons, California

Address: 1524 68th Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 10-458307: "The case of Zachary Lyons in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary Lyons — California, 10-45830


ᐅ Gwendolyn Lyons, California

Address: PO Box 23902 Oakland, CA 94623-0902

Bankruptcy Case 15-42963 Overview: "Oakland, CA resident Gwendolyn Lyons's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2015."
Gwendolyn Lyons — California, 15-42963


ᐅ Damion E Lyons, California

Address: 6302 Macarthur Blvd Oakland, CA 94605-1630

Bankruptcy Case 1:15-bk-10825-MT Overview: "The case of Damion E Lyons in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damion E Lyons — California, 1:15-bk-10825-MT


ᐅ Nicole R Lyons, California

Address: 6302 Macarthur Blvd Oakland, CA 94605-1630

Bankruptcy Case 1:15-bk-10825-MT Overview: "The bankruptcy record of Nicole R Lyons from Oakland, CA, shows a Chapter 7 case filed in 03.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Nicole R Lyons — California, 1:15-bk-10825-MT


ᐅ Sumler Sonya Y Lyons, California

Address: 447 Orange St Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 13-46315: "The bankruptcy filing by Sumler Sonya Y Lyons, undertaken in 11.22.2013 in Oakland, CA under Chapter 7, concluded with discharge in 02.25.2014 after liquidating assets."
Sumler Sonya Y Lyons — California, 13-46315


ᐅ James Robert Lytle, California

Address: 383 50th St Oakland, CA 94609

Concise Description of Bankruptcy Case 12-488717: "James Robert Lytle's Chapter 7 bankruptcy, filed in Oakland, CA in 10.31.2012, led to asset liquidation, with the case closing in 2013-02-03."
James Robert Lytle — California, 12-48871


ᐅ Muhammad B Maalik, California

Address: 2536 63rd Ave Oakland, CA 94605

Bankruptcy Case 12-48357 Summary: "The bankruptcy filing by Muhammad B Maalik, undertaken in 2012-10-12 in Oakland, CA under Chapter 7, concluded with discharge in 2013-01-15 after liquidating assets."
Muhammad B Maalik — California, 12-48357


ᐅ Bertha Mabayag, California

Address: 2633 Ritchie St Oakland, CA 94605

Bankruptcy Case 10-43194 Overview: "In a Chapter 7 bankruptcy case, Bertha Mabayag from Oakland, CA, saw her proceedings start in 03.23.2010 and complete by 06/26/2010, involving asset liquidation."
Bertha Mabayag — California, 10-43194


ᐅ Sr Benny Blas Mabayag, California

Address: 2633 Ritchie St Oakland, CA 94605-3240

Concise Description of Bankruptcy Case 09-717267: "In his Chapter 13 bankruptcy case filed in 12/07/2009, Oakland, CA's Sr Benny Blas Mabayag agreed to a debt repayment plan, which was successfully completed by Aug 19, 2013."
Sr Benny Blas Mabayag — California, 09-71726


ᐅ Mark Lee Macdonald, California

Address: 1540 Jackson St Apt 312 Oakland, CA 94612

Brief Overview of Bankruptcy Case 11-42164: "Mark Lee Macdonald's bankruptcy, initiated in 2011-02-28 and concluded by 06.16.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Lee Macdonald — California, 11-42164


ᐅ Edith Macias, California

Address: 1184 72nd Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 10-41314: "The bankruptcy filing by Edith Macias, undertaken in February 2010 in Oakland, CA under Chapter 7, concluded with discharge in 05/12/2010 after liquidating assets."
Edith Macias — California, 10-41314


ᐅ Fernando Macias, California

Address: 1053 85th Ave Apt C Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 10-72262: "Fernando Macias's bankruptcy, initiated in October 2010 and concluded by January 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Macias — California, 10-72262