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 Luz Maria Macias, California

Address: 1357 62nd Ave Oakland, CA 94621

Bankruptcy Case 12-44945 Overview: "Luz Maria Macias's bankruptcy, initiated in 06/08/2012 and concluded by 2012-09-24 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Maria Macias — California, 12-44945


ᐅ Maria Dejesus Macias, California

Address: 2811 38th Ave Oakland, CA 94619-1105

Concise Description of Bankruptcy Case 11-417057: "February 2011 marked the beginning of Maria Dejesus Macias's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 2016-02-23."
Maria Dejesus Macias — California, 11-41705


ᐅ Jason N Macias, California

Address: 3241 Deering St Oakland, CA 94601

Brief Overview of Bankruptcy Case 12-49380: "Jason N Macias's bankruptcy, initiated in November 21, 2012 and concluded by 2013-02-24 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason N Macias — California, 12-49380


ᐅ Jose Maciel, California

Address: 1355 87th Ave Oakland, CA 94621

Bankruptcy Case 12-40678 Overview: "The case of Jose Maciel in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Maciel — California, 12-40678


ᐅ Manuel G Maciel, California

Address: 1309 77th Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 12-445707: "In Oakland, CA, Manuel G Maciel filed for Chapter 7 bankruptcy in May 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Manuel G Maciel — California, 12-44570


ᐅ Alesia Mack, California

Address: 13700 Campus Dr Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-73109: "In Oakland, CA, Alesia Mack filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-11."
Alesia Mack — California, 10-73109


ᐅ Jerome Lamont Mack, California

Address: 9877 Toler Ave Oakland, CA 94603-2825

Concise Description of Bankruptcy Case 2014-413347: "In a Chapter 7 bankruptcy case, Jerome Lamont Mack from Oakland, CA, saw his proceedings start in 03.28.2014 and complete by June 26, 2014, involving asset liquidation."
Jerome Lamont Mack — California, 2014-41334


ᐅ Anthony Mack, California

Address: 601 William St Apt 334 Oakland, CA 94612

Brief Overview of Bankruptcy Case 13-40994: "The bankruptcy record of Anthony Mack from Oakland, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Anthony Mack — California, 13-40994


ᐅ David G Macmillan, California

Address: 9424 Armstrong Dr Oakland, CA 94603-3020

Concise Description of Bankruptcy Case 15-406367: "The case of David G Macmillan in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David G Macmillan — California, 15-40636


ᐅ James E Madden, California

Address: 2509 55th Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 13-46109: "James E Madden's bankruptcy, initiated in November 2013 and concluded by February 10, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Madden — California, 13-46109


ᐅ James E Madden, California

Address: 5929 Fremont St Oakland, CA 94608-2215

Snapshot of U.S. Bankruptcy Proceeding Case 14-43248: "The case of James E Madden in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Madden — California, 14-43248


ᐅ Mercedes Madison, California

Address: 4015 Nevil St Oakland, CA 94601

Bankruptcy Case 12-40831 Summary: "Mercedes Madison's Chapter 7 bankruptcy, filed in Oakland, CA in January 27, 2012, led to asset liquidation, with the case closing in 05.14.2012."
Mercedes Madison — California, 12-40831


ᐅ Javier Madrigal, California

Address: 528 31st St Apt 306 Oakland, CA 94609

Concise Description of Bankruptcy Case 11-498897: "The case of Javier Madrigal in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Madrigal — California, 11-49889


ᐅ Maria Felix Madrigal, California

Address: 6116 Macarthur Blvd Oakland, CA 94605

Bankruptcy Case 13-44184 Summary: "The bankruptcy record of Maria Felix Madrigal from Oakland, CA, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2013."
Maria Felix Madrigal — California, 13-44184


ᐅ Barry Christopher Maes, California

Address: 3906 Altamont Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-72076: "Oakland, CA resident Barry Christopher Maes's Nov 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2012."
Barry Christopher Maes — California, 11-72076


ᐅ Ordaz Carmen Magallanes, California

Address: 2210 47th Ave Oakland, CA 94601

Bankruptcy Case 13-43678 Summary: "The bankruptcy record of Ordaz Carmen Magallanes from Oakland, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2013."
Ordaz Carmen Magallanes — California, 13-43678


ᐅ Consuelo Magallanes, California

Address: 2210 47th Ave Oakland, CA 94601-4717

Bankruptcy Case 11-72472 Summary: "Nov 29, 2011 marked the beginning of Consuelo Magallanes's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by Mar 11, 2016."
Consuelo Magallanes — California, 11-72472


ᐅ Mariela Angelica Magana, California

Address: 10012 Walnut St Oakland, CA 94603

Bankruptcy Case 11-45992 Summary: "Mariela Angelica Magana's bankruptcy, initiated in 2011-05-31 and concluded by September 16, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariela Angelica Magana — California, 11-45992


ᐅ Philip Anthony Magee, California

Address: 6726 Laird Ave Oakland, CA 94605-2134

Snapshot of U.S. Bankruptcy Proceeding Case 14-44932: "The bankruptcy filing by Philip Anthony Magee, undertaken in December 2014 in Oakland, CA under Chapter 7, concluded with discharge in 03/18/2015 after liquidating assets."
Philip Anthony Magee — California, 14-44932


ᐅ Michael Joseph Maguire, California

Address: 932 McKinley Ave Oakland, CA 94610

Bankruptcy Case 11-72104 Summary: "Michael Joseph Maguire's bankruptcy, initiated in 11/16/2011 and concluded by Feb 14, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Maguire — California, 11-72104


ᐅ Tevita Mahe, California

Address: 1812 66th Ave Oakland, CA 94621

Bankruptcy Case 11-41670 Overview: "The bankruptcy filing by Tevita Mahe, undertaken in 02/16/2011 in Oakland, CA under Chapter 7, concluded with discharge in Jun 4, 2011 after liquidating assets."
Tevita Mahe — California, 11-41670


ᐅ Stefani Maida, California

Address: 3001 Logan St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-43268: "In Oakland, CA, Stefani Maida filed for Chapter 7 bankruptcy in Mar 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Stefani Maida — California, 10-43268


ᐅ Jocelynn J Maier, California

Address: 4220 Montgomery St Apt 206 Oakland, CA 94611

Bankruptcy Case 11-40394 Overview: "Oakland, CA resident Jocelynn J Maier's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Jocelynn J Maier — California, 11-40394


ᐅ Jack Majewski, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-71733: "In a Chapter 7 bankruptcy case, Jack Majewski from Oakland, CA, saw their proceedings start in 2010-10-12 and complete by January 28, 2011, involving asset liquidation."
Jack Majewski — California, 10-71733


ᐅ Nina K Makalena, California

Address: 33 Moss Ave Apt 203 Oakland, CA 94610

Brief Overview of Bankruptcy Case 11-73243: "The bankruptcy filing by Nina K Makalena, undertaken in December 21, 2011 in Oakland, CA under Chapter 7, concluded with discharge in April 7, 2012 after liquidating assets."
Nina K Makalena — California, 11-73243


ᐅ Beverly Malcolm, California

Address: 5757 Merriewood Dr Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 10-72631: "The case of Beverly Malcolm in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Malcolm — California, 10-72631


ᐅ Miri Leore Malmquist, California

Address: 2639 Wakefield Ave Oakland, CA 94606-3553

Concise Description of Bankruptcy Case 2014-429757: "The bankruptcy record of Miri Leore Malmquist from Oakland, CA, shows a Chapter 7 case filed in Jul 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Miri Leore Malmquist — California, 2014-42975


ᐅ Michael Malve, California

Address: 7820 Garfield Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 11-70130: "The bankruptcy record of Michael Malve from Oakland, CA, shows a Chapter 7 case filed in Sep 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2012."
Michael Malve — California, 11-70130


ᐅ Aster Mamo, California

Address: 360 Grand Ave # 364 Oakland, CA 94610-4840

Snapshot of U.S. Bankruptcy Proceeding Case 11-43276: "2011-03-25 marked the beginning of Aster Mamo's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 06.10.2016."
Aster Mamo — California, 11-43276


ᐅ Mark Joseph Managad, California

Address: 100 Grand Ave Apt 903 Oakland, CA 94612

Bankruptcy Case 12-42935 Summary: "Mark Joseph Managad's Chapter 7 bankruptcy, filed in Oakland, CA in April 2012, led to asset liquidation, with the case closing in June 2012."
Mark Joseph Managad — California, 12-42935


ᐅ Vinny Manguyen, California

Address: 61 Dudley Ct Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 10-72580: "The bankruptcy record of Vinny Manguyen from Oakland, CA, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2011."
Vinny Manguyen — California, 10-72580


ᐅ Steven Barry Mannshardt, California

Address: 6114 La Salle Ave # 319 Oakland, CA 94611-2802

Bankruptcy Case 15-41492 Summary: "Steven Barry Mannshardt's Chapter 7 bankruptcy, filed in Oakland, CA in May 8, 2015, led to asset liquidation, with the case closing in 08/06/2015."
Steven Barry Mannshardt — California, 15-41492


ᐅ Debora A Manuel, California

Address: 1801 Durant Ave Oakland, CA 94603-3937

Concise Description of Bankruptcy Case 10-441487: "Debora A Manuel's Oakland, CA bankruptcy under Chapter 13 in April 2010 led to a structured repayment plan, successfully discharged in 2013-12-09."
Debora A Manuel — California, 10-44148


ᐅ Jo Edith Manuel, California

Address: 1423 Havenscourt Blvd Oakland, CA 94621

Brief Overview of Bankruptcy Case 13-43415: "The bankruptcy record of Jo Edith Manuel from Oakland, CA, shows a Chapter 7 case filed in 06/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2013."
Jo Edith Manuel — California, 13-43415


ᐅ Yyiasynita Manuel, California

Address: 522 58th St Apt B Oakland, CA 94609

Bankruptcy Case 13-42696 Summary: "In a Chapter 7 bankruptcy case, Yyiasynita Manuel from Oakland, CA, saw their proceedings start in May 6, 2013 and complete by 08/07/2013, involving asset liquidation."
Yyiasynita Manuel — California, 13-42696


ᐅ Salvador Barajas Manzo, California

Address: 5424 Holland St Oakland, CA 94601-5717

Bankruptcy Case 15-42070 Overview: "The case of Salvador Barajas Manzo in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Barajas Manzo — California, 15-42070


ᐅ Juan Marco Marabel, California

Address: 1518 78th Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 11-44087: "In a Chapter 7 bankruptcy case, Juan Marco Marabel from Oakland, CA, saw his proceedings start in 04/14/2011 and complete by 07.31.2011, involving asset liquidation."
Juan Marco Marabel — California, 11-44087


ᐅ Dana Colleen Maralason, California

Address: 6925 Snake Rd Oakland, CA 94611

Concise Description of Bankruptcy Case 09-499257: "Dana Colleen Maralason's bankruptcy, initiated in October 2009 and concluded by 01/24/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Colleen Maralason — California, 09-49925


ᐅ Maurilio Maravilla, California

Address: 2041 Rutherford St Oakland, CA 94601

Concise Description of Bankruptcy Case 10-442037: "Maurilio Maravilla's Chapter 7 bankruptcy, filed in Oakland, CA in Apr 14, 2010, led to asset liquidation, with the case closing in Jul 18, 2010."
Maurilio Maravilla — California, 10-44203


ᐅ Gina Marbley, California

Address: 1945 82nd Ave Oakland, CA 94621

Bankruptcy Case 10-42493 Summary: "The bankruptcy record of Gina Marbley 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 June 11, 2010."
Gina Marbley — California, 10-42493


ᐅ Sr Eric V Marbley, California

Address: 7101 Halliday Ave Oakland, CA 94605

Bankruptcy Case 12-44693 Summary: "Sr Eric V Marbley's bankruptcy, initiated in May 31, 2012 and concluded by September 16, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Eric V Marbley — California, 12-44693


ᐅ Corbetto D Marchese, California

Address: 1459 Mountain Blvd Oakland, CA 94611

Brief Overview of Bankruptcy Case 11-41737: "Oakland, CA resident Corbetto D Marchese's 2011-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2011."
Corbetto D Marchese — California, 11-41737


ᐅ Ronald Marcus, California

Address: 7701 Sunkist Dr Oakland, CA 94605

Bankruptcy Case 10-48593 Overview: "Ronald Marcus's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-07-29, led to asset liquidation, with the case closing in 11.14.2010."
Ronald Marcus — California, 10-48593


ᐅ Danielle Siobhan Marinovich, California

Address: 3233 82nd Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 13-45041: "Danielle Siobhan Marinovich's Chapter 7 bankruptcy, filed in Oakland, CA in September 5, 2013, led to asset liquidation, with the case closing in December 2013."
Danielle Siobhan Marinovich — California, 13-45041


ᐅ Edna B Marquez, California

Address: 3253 Logan St Oakland, CA 94601-2612

Bankruptcy Case 10-74616 Summary: "Chapter 13 bankruptcy for Edna B Marquez in Oakland, CA began in 12/22/2010, focusing on debt restructuring, concluding with plan fulfillment in 05/16/2016."
Edna B Marquez — California, 10-74616


ᐅ Mario R Marquez, California

Address: 3253 Logan St Oakland, CA 94601-2612

Concise Description of Bankruptcy Case 10-746167: "Filing for Chapter 13 bankruptcy in December 22, 2010, Mario R Marquez from Oakland, CA, structured a repayment plan, achieving discharge in 2016-05-16."
Mario R Marquez — California, 10-74616


ᐅ Jose Marrero, California

Address: 827 55th St Oakland, CA 94608-3225

Snapshot of U.S. Bankruptcy Proceeding Case 15-43287: "Oakland, CA resident Jose Marrero's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2016."
Jose Marrero — California, 15-43287


ᐅ Philip Samuel Marrow, California

Address: 9919 Dante Ave Oakland, CA 94603

Concise Description of Bankruptcy Case 11-420987: "The bankruptcy record of Philip Samuel Marrow from Oakland, CA, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2011."
Philip Samuel Marrow — California, 11-42098


ᐅ Peter Mars, California

Address: 3833 Clarke St Oakland, CA 94609

Bankruptcy Case 10-40594 Summary: "The bankruptcy record of Peter Mars from Oakland, CA, shows a Chapter 7 case filed in 01.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Peter Mars — California, 10-40594


ᐅ Vanessa Starr Marsh, California

Address: 266 Lenox Ave Apt 105 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 13-40261: "The bankruptcy record of Vanessa Starr Marsh from Oakland, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2013."
Vanessa Starr Marsh — California, 13-40261


ᐅ Iii Henry Eldridge Marshall, California

Address: 4190 Opal St Oakland, CA 94609

Bankruptcy Case 11-45970 Summary: "The bankruptcy filing by Iii Henry Eldridge Marshall, undertaken in 2011-05-31 in Oakland, CA under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Iii Henry Eldridge Marshall — California, 11-45970


ᐅ John Edward Marshall, California

Address: 2227 50th Ave Oakland, CA 94601-5436

Bankruptcy Case 09-45767 Summary: "In their Chapter 13 bankruptcy case filed in June 29, 2009, Oakland, CA's John Edward Marshall agreed to a debt repayment plan, which was successfully completed by 2012-11-29."
John Edward Marshall — California, 09-45767


ᐅ Jacob Marshall, California

Address: 7046 Thornhill Dr Oakland, CA 94611

Bankruptcy Case 10-42717 Overview: "Jacob Marshall's Chapter 7 bankruptcy, filed in Oakland, CA in 03/12/2010, led to asset liquidation, with the case closing in 2010-06-15."
Jacob Marshall — California, 10-42717


ᐅ Faye M Marshall, California

Address: 3789 Buell St Oakland, CA 94619

Bankruptcy Case 12-43550 Overview: "The bankruptcy filing by Faye M Marshall, undertaken in 04.23.2012 in Oakland, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Faye M Marshall — California, 12-43550


ᐅ Monique Delisha Marshall, California

Address: PO Box 22106 Oakland, CA 94623-2106

Brief Overview of Bankruptcy Case 07-41789: "Monique Delisha Marshall's Oakland, CA bankruptcy under Chapter 13 in 2007-06-11 led to a structured repayment plan, successfully discharged in Jan 7, 2013."
Monique Delisha Marshall — California, 07-41789


ᐅ Layloni L Marshall, California

Address: 1957 69th Ave Oakland, CA 94621

Bankruptcy Case 12-41554 Summary: "Layloni L Marshall's bankruptcy, initiated in February 2012 and concluded by May 15, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Layloni L Marshall — California, 12-41554


ᐅ Dennielle Martin, California

Address: 4770 Fair Ave Oakland, CA 94619

Bankruptcy Case 13-40013 Summary: "The bankruptcy filing by Dennielle Martin, undertaken in 01.02.2013 in Oakland, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Dennielle Martin — California, 13-40013


ᐅ Gloria Martin, California

Address: 3356 64th Ave Oakland, CA 94605

Bankruptcy Case 10-73457 Overview: "The case of Gloria Martin in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Martin — California, 10-73457


ᐅ Jr Freddie Martin, California

Address: 10578 Englewood Dr Oakland, CA 94605

Concise Description of Bankruptcy Case 10-717357: "Jr Freddie Martin's bankruptcy, initiated in Oct 12, 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."
Jr Freddie Martin — California, 10-71735


ᐅ Vicki R Martin, California

Address: 2268 103rd Ave Oakland, CA 94603-3402

Brief Overview of Bankruptcy Case 08-47027: "Vicki R Martin's Chapter 13 bankruptcy in Oakland, CA started in November 26, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.26.2013."
Vicki R Martin — California, 08-47027


ᐅ Paul Martin, California

Address: 4225 Norton Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 13-439947: "Paul Martin's bankruptcy, initiated in 07.15.2013 and concluded by October 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Martin — California, 13-43994


ᐅ Michael Anthony Martin, California

Address: 3356 64th Ave Oakland, CA 94605-1702

Snapshot of U.S. Bankruptcy Proceeding Case 15-42484: "The bankruptcy record of Michael Anthony Martin from Oakland, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2015."
Michael Anthony Martin — California, 15-42484


ᐅ Cynthia Martin, California

Address: PO Box 24908 Oakland, CA 94623

Bankruptcy Case 10-43737 Overview: "In Oakland, CA, Cynthia Martin filed for Chapter 7 bankruptcy in 04.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2010."
Cynthia Martin — California, 10-43737


ᐅ Benjamin Maxwell Martin, California

Address: PO Box 11120 Oakland, CA 94611-0120

Brief Overview of Bankruptcy Case 15-42327: "In a Chapter 7 bankruptcy case, Benjamin Maxwell Martin from Oakland, CA, saw his proceedings start in July 29, 2015 and complete by 2015-10-27, involving asset liquidation."
Benjamin Maxwell Martin — California, 15-42327


ᐅ Kenneth Martin, California

Address: 9428 E St Oakland, CA 94603

Bankruptcy Case 10-43985 Overview: "In a Chapter 7 bankruptcy case, Kenneth Martin from Oakland, CA, saw their proceedings start in 04.08.2010 and complete by Jul 12, 2010, involving asset liquidation."
Kenneth Martin — California, 10-43985


ᐅ La Kisha Martin, California

Address: 2012 40th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-47575: "Oakland, CA resident La Kisha Martin's 07.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
La Kisha Martin — California, 10-47575


ᐅ Louella Martin, California

Address: PO Box 70624 Oakland, CA 94612

Bankruptcy Case 11-40398 Overview: "Oakland, CA resident Louella Martin's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-01."
Louella Martin — California, 11-40398


ᐅ Evan Martineau, California

Address: 4730 Fair Ave Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 10-49172: "In Oakland, CA, Evan Martineau filed for Chapter 7 bankruptcy in 08.11.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Evan Martineau — California, 10-49172


ᐅ Sonia A Martinez, California

Address: 6814 Hawley St Apt 101 Oakland, CA 94621

Bankruptcy Case 13-45862 Summary: "The case of Sonia A Martinez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia A Martinez — California, 13-45862


ᐅ Veronica Martinez, California

Address: 1991 Harrington Ave Oakland, CA 94601-3725

Snapshot of U.S. Bankruptcy Proceeding Case 12-43320: "The bankruptcy record for Veronica Martinez from Oakland, CA, under Chapter 13, filed in April 2012, involved setting up a repayment plan, finalized by 04/07/2016."
Veronica Martinez — California, 12-43320


ᐅ Glenda Martinez, California

Address: 2727 74th Ave Oakland, CA 94605

Bankruptcy Case 10-42923 Summary: "The bankruptcy filing by Glenda Martinez, undertaken in 2010-03-17 in Oakland, CA under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Glenda Martinez — California, 10-42923


ᐅ Adrian E Martinez, California

Address: 1118 58th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-72401: "In Oakland, CA, Adrian E Martinez filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2012."
Adrian E Martinez — California, 11-72401


ᐅ Jorge A Martinez, California

Address: 2231 Rosedale Ave Oakland, CA 94601-4325

Concise Description of Bankruptcy Case 10-719417: "Filing for Chapter 13 bankruptcy in 2010-10-15, Jorge A Martinez from Oakland, CA, structured a repayment plan, achieving discharge in 2013-11-19."
Jorge A Martinez — California, 10-71941


ᐅ Ramos Cesar Martinez, California

Address: 1430 20th Ave Oakland, CA 94606-4840

Snapshot of U.S. Bankruptcy Proceeding Case 14-44490: "In a Chapter 7 bankruptcy case, Ramos Cesar Martinez from Oakland, CA, saw his proceedings start in 2014-11-07 and complete by Feb 5, 2015, involving asset liquidation."
Ramos Cesar Martinez — California, 14-44490


ᐅ Maria D Martinez, California

Address: 2231 Rosedale Ave Oakland, CA 94601-4325

Bankruptcy Case 10-71941 Summary: "The bankruptcy record for Maria D Martinez from Oakland, CA, under Chapter 13, filed in 2010-10-15, involved setting up a repayment plan, finalized by November 2013."
Maria D Martinez — California, 10-71941


ᐅ Maria Dejesus Mor Martinez, California

Address: 5432 Crittenden St # A Oakland, CA 94601

Bankruptcy Case 13-41051 Overview: "Oakland, CA resident Maria Dejesus Mor Martinez's 02.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Maria Dejesus Mor Martinez — California, 13-41051


ᐅ Jose Gregorio Martinez, California

Address: 1940 Fruitvale Ave Oakland, CA 94601-2413

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41441: "The bankruptcy filing by Jose Gregorio Martinez, undertaken in 2014-04-03 in Oakland, CA under Chapter 7, concluded with discharge in 07.02.2014 after liquidating assets."
Jose Gregorio Martinez — California, 2014-41441


ᐅ Zeferino Martinez, California

Address: 2640 98th Ave Oakland, CA 94605

Bankruptcy Case 10-72263 Overview: "The case of Zeferino Martinez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zeferino Martinez — California, 10-72263


ᐅ Guillermina Cruz Martinez, California

Address: 1309 60th Ave Oakland, CA 94621-3911

Brief Overview of Bankruptcy Case 16-41644: "In Oakland, CA, Guillermina Cruz Martinez filed for Chapter 7 bankruptcy in 2016-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-12."
Guillermina Cruz Martinez — California, 16-41644


ᐅ Betty J Maryland, California

Address: 2627 66th Ave Oakland, CA 94605-1920

Bankruptcy Case 15-40958 Overview: "Betty J Maryland's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-03-26, led to asset liquidation, with the case closing in Jun 24, 2015."
Betty J Maryland — California, 15-40958


ᐅ Stanley Mason, California

Address: 2627 23rd Ave Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-44297: "The case of Stanley Mason in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Mason — California, 10-44297


ᐅ Thomas Mason, California

Address: 310 Fairmount Ave Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 10-70861: "The bankruptcy record of Thomas Mason from Oakland, CA, shows a Chapter 7 case filed in 09/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-15."
Thomas Mason — California, 10-70861


ᐅ Gregory W Mason, California

Address: 392 Oakland Ave Oakland, CA 94611

Bankruptcy Case 13-41542 Overview: "The case of Gregory W Mason in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory W Mason — California, 13-41542


ᐅ Rita Marie Mason, California

Address: PO Box 18753 Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 09-70048: "The case of Rita Marie Mason in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Marie Mason — California, 09-70048


ᐅ Carole Jean Massey, California

Address: 2932 Nicol Ave Oakland, CA 94602

Brief Overview of Bankruptcy Case 11-48768: "The case of Carole Jean Massey in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Jean Massey — California, 11-48768


ᐅ Therese Claire Masson, California

Address: 4284 Maybelle Ave Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 12-40012: "The bankruptcy record of Therese Claire Masson from Oakland, CA, shows a Chapter 7 case filed in 01.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-20."
Therese Claire Masson — California, 12-40012


ᐅ Ampelio Tapia Mata, California

Address: 1633 64th Ave Oakland, CA 94621

Bankruptcy Case 11-48732 Overview: "Ampelio Tapia Mata's bankruptcy, initiated in 08.15.2011 and concluded by 2011-12-01 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ampelio Tapia Mata — California, 11-48732


ᐅ Daijiro Matsuda, California

Address: 2426 Fern St Apt C Oakland, CA 94601-4840

Snapshot of U.S. Bankruptcy Proceeding Case 14-44667: "In a Chapter 7 bankruptcy case, Daijiro Matsuda from Oakland, CA, saw their proceedings start in November 25, 2014 and complete by 02.23.2015, involving asset liquidation."
Daijiro Matsuda — California, 14-44667


ᐅ Janelle Lorraine Matthews, California

Address: 407 Perkins St Apt 203 Oakland, CA 94610

Brief Overview of Bankruptcy Case 12-44470: "The case of Janelle Lorraine Matthews in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janelle Lorraine Matthews — California, 12-44470


ᐅ Shelita Matthews, California

Address: 2138 E 29th St Oakland, CA 94606

Brief Overview of Bankruptcy Case 12-48965: "The bankruptcy record of Shelita Matthews from Oakland, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-05."
Shelita Matthews — California, 12-48965


ᐅ Jeremy David Maurer, California

Address: PO Box 70474 Oakland, CA 94612

Bankruptcy Case 12-44326 Overview: "The case of Jeremy David Maurer in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy David Maurer — California, 12-44326


ᐅ Rivas Lynn May, California

Address: 680 Alcatraz Ave Oakland, CA 94609

Brief Overview of Bankruptcy Case 10-44473: "In a Chapter 7 bankruptcy case, Rivas Lynn May from Oakland, CA, saw their proceedings start in 04.20.2010 and complete by Jul 24, 2010, involving asset liquidation."
Rivas Lynn May — California, 10-44473


ᐅ John Michael Mayerhofer, California

Address: 43 Chatsworth Ct Oakland, CA 94611

Concise Description of Bankruptcy Case 09-499497: "John Michael Mayerhofer's Chapter 7 bankruptcy, filed in Oakland, CA in October 2009, led to asset liquidation, with the case closing in 2010-01-12."
John Michael Mayerhofer — California, 09-49949


ᐅ Lisa Mccarthy, California

Address: 6419 Blue Rock Ct Oakland, CA 94605-3378

Snapshot of U.S. Bankruptcy Proceeding Case 15-42848: "The bankruptcy record of Lisa Mccarthy from Oakland, CA, shows a Chapter 7 case filed in 09.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-15."
Lisa Mccarthy — California, 15-42848


ᐅ Gladys Mccay, California

Address: 3060 Logan St Apt 1 Oakland, CA 94601

Bankruptcy Case 10-41470 Overview: "In a Chapter 7 bankruptcy case, Gladys Mccay from Oakland, CA, saw her proceedings start in 02.10.2010 and complete by 05.16.2010, involving asset liquidation."
Gladys Mccay — California, 10-41470


ᐅ Katherine E Mcclain, California

Address: PO Box 11476 Oakland, CA 94611

Bankruptcy Case 11-44273 Overview: "Katherine E Mcclain's Chapter 7 bankruptcy, filed in Oakland, CA in April 20, 2011, led to asset liquidation, with the case closing in Jul 19, 2011."
Katherine E Mcclain — California, 11-44273


ᐅ Alvis R Mcconnell, California

Address: 2438 24th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 12-43836: "The bankruptcy filing by Alvis R Mcconnell, undertaken in May 1, 2012 in Oakland, CA under Chapter 7, concluded with discharge in August 17, 2012 after liquidating assets."
Alvis R Mcconnell — California, 12-43836


ᐅ Colin Mccormick, California

Address: 2232 Ivy Dr Apt 17 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-45452: "In a Chapter 7 bankruptcy case, Colin Mccormick from Oakland, CA, saw his proceedings start in 05/12/2010 and complete by August 2010, involving asset liquidation."
Colin Mccormick — California, 10-45452


ᐅ Gregory Mccowan, California

Address: 2808 Monticello Ave Oakland, CA 94619

Bankruptcy Case 09-71682 Overview: "The bankruptcy record of Gregory Mccowan from Oakland, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-12."
Gregory Mccowan — California, 09-71682


ᐅ Carl Douglas Mccoy, California

Address: 1936 101st Ave Oakland, CA 94603

Concise Description of Bankruptcy Case 11-414047: "In a Chapter 7 bankruptcy case, Carl Douglas Mccoy from Oakland, CA, saw his proceedings start in 2011-02-09 and complete by 2011-05-04, involving asset liquidation."
Carl Douglas Mccoy — California, 11-41404