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 Odell Nails, California

Address: 1625 Church St Oakland, CA 94621

Bankruptcy Case 10-74191 Summary: "Oakland, CA resident Odell Nails's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2011."
Odell Nails — California, 10-74191


ᐅ Daniel S Nam, California

Address: 6656 Heather Ridge Way Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 11-47397: "Oakland, CA resident Daniel S Nam's 07.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2011."
Daniel S Nam — California, 11-47397


ᐅ Evelyn Nand, California

Address: 7248 MacArthur Blvd Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-71990: "Oakland, CA resident Evelyn Nand's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2012."
Evelyn Nand — California, 11-71990


ᐅ Arnett Earl Napper, California

Address: 5111 Telegraph Ave Oakland, CA 94609-1925

Brief Overview of Bankruptcy Case 14-41006: "Arnett Earl Napper's Chapter 13 bankruptcy in Oakland, CA started in 03.07.2014. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.08.2016."
Arnett Earl Napper — California, 14-41006


ᐅ Stephen Nares, California

Address: PO Box 10496 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-49860: "Oakland, CA resident Stephen Nares's August 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-13."
Stephen Nares — California, 10-49860


ᐅ Diana Naser, California

Address: 2005 Pleasant Valley Ave Apt 217 Oakland, CA 94611

Bankruptcy Case 10-48027 Summary: "Diana Naser's Chapter 7 bankruptcy, filed in Oakland, CA in July 15, 2010, led to asset liquidation, with the case closing in 2010-10-31."
Diana Naser — California, 10-48027


ᐅ Francisco Navarro, California

Address: 9834 Birch St Oakland, CA 94603-2718

Bankruptcy Case 16-41702 Overview: "In Oakland, CA, Francisco Navarro filed for Chapter 7 bankruptcy in 2016-06-20. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2016."
Francisco Navarro — California, 16-41702


ᐅ Celia Navarro, California

Address: 2725 E 10th St Oakland, CA 94601-1418

Snapshot of U.S. Bankruptcy Proceeding Case 14-40427: "The case of Celia Navarro in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celia Navarro — California, 14-40427


ᐅ Jose L Navarro, California

Address: 140 Isleton Ave Oakland, CA 94603

Bankruptcy Case 13-41120 Summary: "The bankruptcy filing by Jose L Navarro, undertaken in Feb 27, 2013 in Oakland, CA under Chapter 7, concluded with discharge in 05.29.2013 after liquidating assets."
Jose L Navarro — California, 13-41120


ᐅ Edgar E Navarro, California

Address: 9651 C St Oakland, CA 94603-2449

Bankruptcy Case 2014-41865 Summary: "Oakland, CA resident Edgar E Navarro's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Edgar E Navarro — California, 2014-41865


ᐅ Khalid Naweed, California

Address: 89 Vernon St Apt 3 Oakland, CA 94610

Brief Overview of Bankruptcy Case 10-48807: "Oakland, CA resident Khalid Naweed's 2010-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-17."
Khalid Naweed — California, 10-48807


ᐅ Omar Rashad Nazel, California

Address: 10912 Cotter St Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-45573: "The case of Omar Rashad Nazel in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Rashad Nazel — California, 11-45573


ᐅ Anna L Neal, California

Address: 10740 Pippin St Oakland, CA 94603-3762

Bankruptcy Case 15-43927 Summary: "The case of Anna L Neal in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna L Neal — California, 15-43927


ᐅ Veronica Negrete, California

Address: 2111 51st Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-71363: "The bankruptcy record of Veronica Negrete from Oakland, CA, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-16."
Veronica Negrete — California, 10-71363


ᐅ Rosalia Negron, California

Address: 3929 Nevil St Oakland, CA 94601-3823

Concise Description of Bankruptcy Case 2014-423517: "In a Chapter 7 bankruptcy case, Rosalia Negron from Oakland, CA, saw her proceedings start in 05/30/2014 and complete by 08.26.2014, involving asset liquidation."
Rosalia Negron — California, 2014-42351


ᐅ Wilfred Negron, California

Address: 3929 Nevil St Oakland, CA 94601-3823

Bankruptcy Case 2014-42351 Overview: "Wilfred Negron's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-05-30, led to asset liquidation, with the case closing in August 2014."
Wilfred Negron — California, 2014-42351


ᐅ Lynette Neidhardt, California

Address: 4332 Allendale Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 12-48500: "Lynette Neidhardt's Chapter 7 bankruptcy, filed in Oakland, CA in October 2012, led to asset liquidation, with the case closing in January 2013."
Lynette Neidhardt — California, 12-48500


ᐅ Dandre M Nelson, California

Address: 5600 Fleming Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 12-43978: "The bankruptcy filing by Dandre M Nelson, undertaken in 2012-05-07 in Oakland, CA under Chapter 7, concluded with discharge in Aug 23, 2012 after liquidating assets."
Dandre M Nelson — California, 12-43978


ᐅ Robin Nelson, California

Address: 5338 Hillen Dr Oakland, CA 94619

Concise Description of Bankruptcy Case 10-418797: "The bankruptcy filing by Robin Nelson, undertaken in 02/22/2010 in Oakland, CA under Chapter 7, concluded with discharge in May 28, 2010 after liquidating assets."
Robin Nelson — California, 10-41879


ᐅ Jessie Mae Nervis, California

Address: 3718 Nevil St Oakland, CA 94601

Brief Overview of Bankruptcy Case 12-43965: "Oakland, CA resident Jessie Mae Nervis's 05/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Jessie Mae Nervis — California, 12-43965


ᐅ Stone Germa Nestor, California

Address: 7110 Fresno St Oakland, CA 94605

Brief Overview of Bankruptcy Case 12-42732: "In a Chapter 7 bankruptcy case, Stone Germa Nestor from Oakland, CA, saw their proceedings start in Mar 28, 2012 and complete by 2012-06-26, involving asset liquidation."
Stone Germa Nestor — California, 12-42732


ᐅ Peter Brutus Neufeld, California

Address: 5419 El Camile Ave Oakland, CA 94619-3210

Concise Description of Bankruptcy Case 12-435147: "2012-04-20 marked the beginning of Peter Brutus Neufeld's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 2016-01-19."
Peter Brutus Neufeld — California, 12-43514


ᐅ Viktoria Nevska, California

Address: 605 E 17th St Apt 37 Oakland, CA 94606-2479

Bankruptcy Case 16-41143 Summary: "Viktoria Nevska's Chapter 7 bankruptcy, filed in Oakland, CA in 2016-04-28, led to asset liquidation, with the case closing in 2016-07-27."
Viktoria Nevska — California, 16-41143


ᐅ Channa Eunice Newbern, California

Address: 9516 B St Oakland, CA 94603

Brief Overview of Bankruptcy Case 12-44912: "The case of Channa Eunice Newbern in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Channa Eunice Newbern — California, 12-44912


ᐅ Henry Andrea Marie Newcomb, California

Address: 634 15th St # 224 Oakland, CA 94612

Brief Overview of Bankruptcy Case 11-40664: "The bankruptcy record of Henry Andrea Marie Newcomb from Oakland, CA, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-08."
Henry Andrea Marie Newcomb — California, 11-40664


ᐅ Kennetha Denise Newell, California

Address: 8 Town Square Pl Oakland, CA 94603-3175

Bankruptcy Case 11-41944 Summary: "02.23.2011 marked the beginning of Kennetha Denise Newell's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 2016-06-10."
Kennetha Denise Newell — California, 11-41944


ᐅ John Paul Nezemekeushi, California

Address: 2040 Harrington Ave Apt A Oakland, CA 94601

Bankruptcy Case 11-43377 Overview: "The case of John Paul Nezemekeushi in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Paul Nezemekeushi — California, 11-43377


ᐅ Ronald Wain Ho Ng, California

Address: 2021 E 24th St Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 11-47761: "Oakland, CA resident Ronald Wain Ho Ng's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2011."
Ronald Wain Ho Ng — California, 11-47761


ᐅ Eric Nghiem, California

Address: 1940 Irving Ave Oakland, CA 94601

Bankruptcy Case 10-48881 Summary: "Oakland, CA resident Eric Nghiem's 08.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2010."
Eric Nghiem — California, 10-48881


ᐅ Sing Ngo, California

Address: 2281 E 20th St Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 12-44911: "Oakland, CA resident Sing Ngo's 06/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Sing Ngo — California, 12-44911


ᐅ Hong T Ngo, California

Address: 2106 E 29th St Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 11-47527: "The bankruptcy filing by Hong T Ngo, undertaken in 07.15.2011 in Oakland, CA under Chapter 7, concluded with discharge in Oct 31, 2011 after liquidating assets."
Hong T Ngo — California, 11-47527


ᐅ Minh Ngu, California

Address: 740 E 17th St Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 11-42457: "Minh Ngu's bankruptcy, initiated in 03/07/2011 and concluded by 06/07/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minh Ngu — California, 11-42457


ᐅ David Nguyen, California

Address: 1679 E 32nd St Oakland, CA 94602

Bankruptcy Case 11-49819 Summary: "In Oakland, CA, David Nguyen filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2011."
David Nguyen — California, 11-49819


ᐅ Son Van Nguyen, California

Address: 3529A Mangels Ave Unit A Oakland, CA 94619

Bankruptcy Case 12-40067 Overview: "Oakland, CA resident Son Van Nguyen's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-21."
Son Van Nguyen — California, 12-40067


ᐅ Son Nguyen, California

Address: 2527 13th Ave Oakland, CA 94606-3219

Bankruptcy Case 15-40697 Overview: "Son Nguyen's bankruptcy, initiated in 2015-03-04 and concluded by 2015-06-02 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Son Nguyen — California, 15-40697


ᐅ Quan Van Nguyen, California

Address: 1925 E 26th St Oakland, CA 94606

Bankruptcy Case 11-44773 Overview: "Quan Van Nguyen's Chapter 7 bankruptcy, filed in Oakland, CA in 05.01.2011, led to asset liquidation, with the case closing in 08/02/2011."
Quan Van Nguyen — California, 11-44773


ᐅ Huy Nguyen, California

Address: 1730 Seminary Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 10-45666: "The bankruptcy record of Huy Nguyen from Oakland, CA, shows a Chapter 7 case filed in 05/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2010."
Huy Nguyen — California, 10-45666


ᐅ Tien Van Nguyen, California

Address: 1416 28th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-49676: "In a Chapter 7 bankruptcy case, Tien Van Nguyen from Oakland, CA, saw her proceedings start in September 8, 2011 and complete by December 25, 2011, involving asset liquidation."
Tien Van Nguyen — California, 11-49676


ᐅ Mountain Nguyen, California

Address: 1411 10th Ave Oakland, CA 94606

Bankruptcy Case 10-44182 Summary: "The case of Mountain Nguyen in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mountain Nguyen — California, 10-44182


ᐅ Phap Van Minh Nguyen, California

Address: 388 Palm Ave Oakland, CA 94610-3332

Brief Overview of Bankruptcy Case 11-70128: "September 21, 2011 marked the beginning of Phap Van Minh Nguyen's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 2014-12-23."
Phap Van Minh Nguyen — California, 11-70128


ᐅ Duc Nguyen, California

Address: 1422 6th Ave Unit A Oakland, CA 94606

Brief Overview of Bankruptcy Case 10-45665: "Duc Nguyen's Chapter 7 bankruptcy, filed in Oakland, CA in May 17, 2010, led to asset liquidation, with the case closing in August 2010."
Duc Nguyen — California, 10-45665


ᐅ Yen Thi Ngoc Nguyen, California

Address: 1743 19th Ave Oakland, CA 94606

Brief Overview of Bankruptcy Case 11-46056: "Oakland, CA resident Yen Thi Ngoc Nguyen's June 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2011."
Yen Thi Ngoc Nguyen — California, 11-46056


ᐅ Tuong Nguyen, California

Address: 3572 Meadow St Oakland, CA 94601

Concise Description of Bankruptcy Case 13-455427: "The bankruptcy filing by Tuong Nguyen, undertaken in 2013-10-03 in Oakland, CA under Chapter 7, concluded with discharge in 2014-01-06 after liquidating assets."
Tuong Nguyen — California, 13-45542


ᐅ Tracy Oanh Nguyen, California

Address: 3708 Redding St Oakland, CA 94619

Bankruptcy Case 11-46057 Summary: "Tracy Oanh Nguyen's bankruptcy, initiated in 2011-06-02 and concluded by 2011-09-18 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Oanh Nguyen — California, 11-46057


ᐅ Tram Nguyen, California

Address: 61 Dudley Ct Oakland, CA 94611

Concise Description of Bankruptcy Case 10-449777: "Oakland, CA resident Tram Nguyen's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Tram Nguyen — California, 10-44977


ᐅ Henry Nguyen, California

Address: 2174 Vicksburg Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 09-72228: "The case of Henry Nguyen in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Nguyen — California, 09-72228


ᐅ Vy Nhep, California

Address: 2725 23rd Ave Apt 1 Oakland, CA 94606

Bankruptcy Case 11-47495 Overview: "The case of Vy Nhep in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vy Nhep — California, 11-47495


ᐅ Michael Nicholls, California

Address: 98 Vernon St Apt 203 Oakland, CA 94610

Bankruptcy Case 13-44911 Overview: "In a Chapter 7 bankruptcy case, Michael Nicholls from Oakland, CA, saw their proceedings start in August 2013 and complete by 12.02.2013, involving asset liquidation."
Michael Nicholls — California, 13-44911


ᐅ Michael Nicholson, California

Address: 547 Alcatraz Ave Oakland, CA 94609

Bankruptcy Case 10-70738 Summary: "Michael Nicholson's bankruptcy, initiated in Sep 20, 2010 and concluded by 2011-01-06 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Nicholson — California, 10-70738


ᐅ Alex Niehaus, California

Address: 3768 Harrison St Apt 305 Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 10-44168: "In Oakland, CA, Alex Niehaus filed for Chapter 7 bankruptcy in 04.14.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Alex Niehaus — California, 10-44168


ᐅ Expedito Balagat Nieto, California

Address: 2631 High St Oakland, CA 94619

Bankruptcy Case 13-45427 Summary: "Expedito Balagat Nieto's bankruptcy, initiated in 09/27/2013 and concluded by 2013-12-31 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Expedito Balagat Nieto — California, 13-45427


ᐅ Carlos L Nieves, California

Address: 2126 Linden St Oakland, CA 94607-2923

Brief Overview of Bankruptcy Case 15-43837: "In a Chapter 7 bankruptcy case, Carlos L Nieves from Oakland, CA, saw their proceedings start in December 18, 2015 and complete by 2016-03-17, involving asset liquidation."
Carlos L Nieves — California, 15-43837


ᐅ Hirotomo Nii, California

Address: 1376 E 27th St Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-43444: "In a Chapter 7 bankruptcy case, Hirotomo Nii from Oakland, CA, saw their proceedings start in Mar 29, 2010 and complete by July 2010, involving asset liquidation."
Hirotomo Nii — California, 10-43444


ᐅ Nicole Niles, California

Address: PO Box 71543 Oakland, CA 94612

Bankruptcy Case 10-40923 Summary: "Oakland, CA resident Nicole Niles's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2010."
Nicole Niles — California, 10-40923


ᐅ Kwame Abdul Nitoto, California

Address: 6638 Macarthur Blvd Apt 27 Oakland, CA 94605

Bankruptcy Case 13-45524 Summary: "In Oakland, CA, Kwame Abdul Nitoto filed for Chapter 7 bankruptcy in 10.02.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Kwame Abdul Nitoto — California, 13-45524


ᐅ Christian Njoku, California

Address: 2679 66th Ave Oakland, CA 94605

Bankruptcy Case 10-48442 Summary: "In a Chapter 7 bankruptcy case, Christian Njoku from Oakland, CA, saw their proceedings start in Jul 26, 2010 and complete by 11.11.2010, involving asset liquidation."
Christian Njoku — California, 10-48442


ᐅ Edward K Nkansah, California

Address: 1818 7th Ave Apt 10 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 12-45674: "The case of Edward K Nkansah in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward K Nkansah — California, 12-45674


ᐅ Nkechinyere Akwu Nnachi, California

Address: 784 Alcatraz Ave Oakland, CA 94609-1008

Bankruptcy Case 10-73888 Summary: "The bankruptcy record for Nkechinyere Akwu Nnachi from Oakland, CA, under Chapter 13, filed in 12/02/2010, involved setting up a repayment plan, finalized by 2016-02-24."
Nkechinyere Akwu Nnachi — California, 10-73888


ᐅ Oluchi Olugh Nnachi, California

Address: 784 Alcatraz Ave Oakland, CA 94609-1008

Concise Description of Bankruptcy Case 10-738887: "Chapter 13 bankruptcy for Oluchi Olugh Nnachi in Oakland, CA began in 2010-12-02, focusing on debt restructuring, concluding with plan fulfillment in February 2016."
Oluchi Olugh Nnachi — California, 10-73888


ᐅ Ambrose Nnamed, California

Address: 4621 Shattuck Ave Apt A Oakland, CA 94609

Concise Description of Bankruptcy Case 10-740897: "Ambrose Nnamed's Chapter 7 bankruptcy, filed in Oakland, CA in 12/08/2010, led to asset liquidation, with the case closing in 2011-03-09."
Ambrose Nnamed — California, 10-74089


ᐅ Ayanna Nobles, California

Address: 1 Graham Pl Oakland, CA 94619

Brief Overview of Bankruptcy Case 13-45073: "In a Chapter 7 bankruptcy case, Ayanna Nobles from Oakland, CA, saw her proceedings start in 09.06.2013 and complete by 12.10.2013, involving asset liquidation."
Ayanna Nobles — California, 13-45073


ᐅ Albert Noghli, California

Address: 7285 Snake Rd Oakland, CA 94611

Concise Description of Bankruptcy Case 12-402817: "In a Chapter 7 bankruptcy case, Albert Noghli from Oakland, CA, saw his proceedings start in 01.12.2012 and complete by 04.29.2012, involving asset liquidation."
Albert Noghli — California, 12-40281


ᐅ Monique Lashon Nolen, California

Address: 1744 E 22nd St Oakland, CA 94606-4050

Brief Overview of Bankruptcy Case 16-41440: "Monique Lashon Nolen's Chapter 7 bankruptcy, filed in Oakland, CA in 2016-05-25, led to asset liquidation, with the case closing in August 23, 2016."
Monique Lashon Nolen — California, 16-41440


ᐅ Andrew Spider Norris, California

Address: 3240 Lorenzo Ave Oakland, CA 94619

Concise Description of Bankruptcy Case 11-489507: "Andrew Spider Norris's Chapter 7 bankruptcy, filed in Oakland, CA in 2011-08-22, led to asset liquidation, with the case closing in 2011-11-22."
Andrew Spider Norris — California, 11-48950


ᐅ Andrew Norton, California

Address: 701 Blair Ave Oakland, CA 94611

Bankruptcy Case 09-71904 Summary: "The bankruptcy filing by Andrew Norton, undertaken in 2009-12-11 in Oakland, CA under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Andrew Norton — California, 09-71904


ᐅ Jason Michael Norton, California

Address: 4096 Piedmont Ave # 724 Oakland, CA 94611

Bankruptcy Case 12-48354 Overview: "Oakland, CA resident Jason Michael Norton's 10.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
Jason Michael Norton — California, 12-48354


ᐅ Khamisi Norwood, California

Address: 769 Longridge Rd Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-74343: "The case of Khamisi Norwood in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khamisi Norwood — California, 10-74343


ᐅ Rithty Nourn, California

Address: 2429 E 22nd St Oakland, CA 94601

Concise Description of Bankruptcy Case 10-481047: "The case of Rithty Nourn in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rithty Nourn — California, 10-48104


ᐅ Peter William Nowack, California

Address: 4601 Sequoyah Rd Oakland, CA 94605-4652

Brief Overview of Bankruptcy Case 14-42490: "Peter William Nowack, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 06.06.2014, culminating in its successful completion by 06.10.2016."
Peter William Nowack — California, 14-42490


ᐅ Melita Memic Nowlan, California

Address: 958 106th Ave Oakland, CA 94603-3752

Bankruptcy Case 14-44726 Overview: "The bankruptcy filing by Melita Memic Nowlan, undertaken in December 2014 in Oakland, CA under Chapter 7, concluded with discharge in 2015-03-02 after liquidating assets."
Melita Memic Nowlan — California, 14-44726


ᐅ Jacinta Nunez, California

Address: 9700 D St Oakland, CA 94603

Concise Description of Bankruptcy Case 11-460527: "The case of Jacinta Nunez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacinta Nunez — California, 11-46052


ᐅ Jesus R Nunez, California

Address: 2307 92nd Ave Oakland, CA 94603

Bankruptcy Case 11-49086 Overview: "In Oakland, CA, Jesus R Nunez filed for Chapter 7 bankruptcy in 2011-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-11."
Jesus R Nunez — California, 11-49086


ᐅ Aries Nunez, California

Address: 1445 Lakeside Dr Apt 210 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 13-42825: "The case of Aries Nunez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aries Nunez — California, 13-42825


ᐅ Kareen Nunnally, California

Address: 5209 Foothill Blvd Oakland, CA 94601

Bankruptcy Case 10-49827 Overview: "Kareen Nunnally's bankruptcy, initiated in 2010-08-27 and concluded by 2010-12-13 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kareen Nunnally — California, 10-49827


ᐅ Hernandez Maria Nuno, California

Address: 5375 Wentworth Ave Oakland, CA 94601

Bankruptcy Case 10-73809 Summary: "Oakland, CA resident Hernandez Maria Nuno's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2011."
Hernandez Maria Nuno — California, 10-73809


ᐅ Magdaleno Nuno, California

Address: 6441 Irwin Ct Oakland, CA 94609

Concise Description of Bankruptcy Case 11-407527: "The case of Magdaleno Nuno in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magdaleno Nuno — California, 11-40752


ᐅ Samuel Nwigwe, California

Address: 2727 Rawson St Oakland, CA 94619

Brief Overview of Bankruptcy Case 10-42156: "Samuel Nwigwe's Chapter 7 bankruptcy, filed in Oakland, CA in February 2010, led to asset liquidation, with the case closing in 2010-06-01."
Samuel Nwigwe — California, 10-42156


ᐅ Neill Gavin J O, California

Address: 400 Perkins St Apt 406 Oakland, CA 94610-4758

Brief Overview of Bankruptcy Case 11-40723: "Chapter 13 bankruptcy for Neill Gavin J O in Oakland, CA began in 01/21/2011, focusing on debt restructuring, concluding with plan fulfillment in 2016-06-03."
Neill Gavin J O — California, 11-40723


ᐅ Scott Douglas Oakley, California

Address: 3833 Telegraph Ave Apt 7 Oakland, CA 94609

Brief Overview of Bankruptcy Case 13-45432: "The bankruptcy filing by Scott Douglas Oakley, undertaken in 09.27.2013 in Oakland, CA under Chapter 7, concluded with discharge in Dec 31, 2013 after liquidating assets."
Scott Douglas Oakley — California, 13-45432


ᐅ Cassindra C Oatis, California

Address: 7900 Ney Ave Apt 2 Oakland, CA 94605

Bankruptcy Case 11-46047 Overview: "Cassindra C Oatis's Chapter 7 bankruptcy, filed in Oakland, CA in Jun 2, 2011, led to asset liquidation, with the case closing in 09.18.2011."
Cassindra C Oatis — California, 11-46047


ᐅ Laura H Obrien, California

Address: 331 Hanover Ave Apt 2 Oakland, CA 94606-1367

Concise Description of Bankruptcy Case 14-410987: "In Oakland, CA, Laura H Obrien filed for Chapter 7 bankruptcy in Mar 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Laura H Obrien — California, 14-41098


ᐅ Lopez Francisco Ochoa, California

Address: 437 El Paseo Dr Oakland, CA 94603

Bankruptcy Case 10-70110 Overview: "The bankruptcy filing by Lopez Francisco Ochoa, undertaken in 2010-09-01 in Oakland, CA under Chapter 7, concluded with discharge in 12.18.2010 after liquidating assets."
Lopez Francisco Ochoa — California, 10-70110


ᐅ Edith Ochoa, California

Address: 1224 40th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 13-45670: "Oakland, CA resident Edith Ochoa's 10/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-13."
Edith Ochoa — California, 13-45670


ᐅ Chelsey Raquel Oda, California

Address: 2641 Ivy Dr Apt 2 Oakland, CA 94606-2166

Bankruptcy Case 16-41889 Summary: "The bankruptcy filing by Chelsey Raquel Oda, undertaken in 2016-07-05 in Oakland, CA under Chapter 7, concluded with discharge in 10.03.2016 after liquidating assets."
Chelsey Raquel Oda — California, 16-41889


ᐅ Gabriel Odabi, California

Address: 2261 48th Ave Apt D Oakland, CA 94601

Bankruptcy Case 10-74583 Summary: "Gabriel Odabi's bankruptcy, initiated in 2010-12-21 and concluded by 04.08.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Odabi — California, 10-74583


ᐅ Rodney D Odell, California

Address: 3032 Berlin Way Unit A Oakland, CA 94602

Bankruptcy Case 12-49245 Summary: "Oakland, CA resident Rodney D Odell's Nov 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2013."
Rodney D Odell — California, 12-49245


ᐅ Kenneth Edward Oden, California

Address: 5800 Shattuck Ave Oakland, CA 94609-1433

Brief Overview of Bankruptcy Case 09-49041: "Kenneth Edward Oden's Chapter 13 bankruptcy in Oakland, CA started in Sep 25, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-30."
Kenneth Edward Oden — California, 09-49041


ᐅ Donna Oden, California

Address: 3701 Maybelle Ave Apt 3 Oakland, CA 94619

Bankruptcy Case 10-72006 Summary: "Oakland, CA resident Donna Oden's 10.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2011."
Donna Oden — California, 10-72006


ᐅ Joanne E Odonnell, California

Address: 484 Lake Park Ave # 5 Oakland, CA 94610

Bankruptcy Case 12-44527 Summary: "In Oakland, CA, Joanne E Odonnell filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2012."
Joanne E Odonnell — California, 12-44527


ᐅ Akemi Ogiwara, California

Address: 9033 Seneca St Oakland, CA 94605

Bankruptcy Case 10-48159 Summary: "Oakland, CA resident Akemi Ogiwara's 07/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Akemi Ogiwara — California, 10-48159


ᐅ Shola Ogunlana, California

Address: 533 59th St Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 11-44946: "Shola Ogunlana's Chapter 7 bankruptcy, filed in Oakland, CA in 2011-05-05, led to asset liquidation, with the case closing in 08/21/2011."
Shola Ogunlana — California, 11-44946


ᐅ Charlesetta Ray Ohlson, California

Address: PO Box 43001 Oakland, CA 94624

Snapshot of U.S. Bankruptcy Proceeding Case 11-43667: "The bankruptcy record of Charlesetta Ray Ohlson from Oakland, CA, shows a Chapter 7 case filed in Apr 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2011."
Charlesetta Ray Ohlson — California, 11-43667


ᐅ Israel Ojeda, California

Address: 2821 Frazier Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 10-469837: "In Oakland, CA, Israel Ojeda filed for Chapter 7 bankruptcy in Jun 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Israel Ojeda — California, 10-46983


ᐅ Lisbon O Okafor, California

Address: 2338 19th Ave Oakland, CA 94606

Bankruptcy Case 13-46341 Overview: "Lisbon O Okafor's bankruptcy, initiated in 11.23.2013 and concluded by Feb 26, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisbon O Okafor — California, 13-46341


ᐅ Divine Okun, California

Address: 254 Oakland Ave Oakland, CA 94611

Bankruptcy Case 12-42465 Summary: "In a Chapter 7 bankruptcy case, Divine Okun from Oakland, CA, saw their proceedings start in March 2012 and complete by Jul 6, 2012, involving asset liquidation."
Divine Okun — California, 12-42465


ᐅ Margaret Mubo Oladipo, California

Address: 8835 Burr St Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-48689: "The bankruptcy filing by Margaret Mubo Oladipo, undertaken in Aug 13, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 11.29.2011 after liquidating assets."
Margaret Mubo Oladipo — California, 11-48689


ᐅ Maria Belen Olague, California

Address: 1440 77th Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 11-48226: "The bankruptcy filing by Maria Belen Olague, undertaken in Aug 1, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 11/17/2011 after liquidating assets."
Maria Belen Olague — California, 11-48226


ᐅ Sr Julio Olague, California

Address: 11034 Apricot St Oakland, CA 94603

Bankruptcy Case 10-43659 Summary: "Sr Julio Olague's Chapter 7 bankruptcy, filed in Oakland, CA in March 2010, led to asset liquidation, with the case closing in 2010-07-04."
Sr Julio Olague — California, 10-43659


ᐅ Adesola Olamijulo, California

Address: 5796 Vicente St Apt C Oakland, CA 94609

Concise Description of Bankruptcy Case 10-430117: "Adesola Olamijulo's bankruptcy, initiated in 03.19.2010 and concluded by 06/22/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adesola Olamijulo — California, 10-43011


ᐅ Jose Hijinio Olivas, California

Address: 670 62nd St Oakland, CA 94609

Brief Overview of Bankruptcy Case 11-44033: "The bankruptcy record of Jose Hijinio Olivas from Oakland, CA, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2011."
Jose Hijinio Olivas — California, 11-44033