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 Derrica R Oliver, California

Address: 1915 85th Ave Oakland, CA 94621-1720

Bankruptcy Case 14-44213 Summary: "The case of Derrica R Oliver in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrica R Oliver — California, 14-44213


ᐅ Isoken Omokaro, California

Address: 2321 Dashwood Ave Oakland, CA 94605

Bankruptcy Case 13-42200 Summary: "The bankruptcy record of Isoken Omokaro from Oakland, CA, shows a Chapter 7 case filed in 2013-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Isoken Omokaro — California, 13-42200


ᐅ Steven On, California

Address: 58 Agnes St Oakland, CA 94618

Snapshot of U.S. Bankruptcy Proceeding Case 10-47541: "The bankruptcy record of Steven On from Oakland, CA, shows a Chapter 7 case filed in July 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-17."
Steven On — California, 10-47541


ᐅ Dindo Onate, California

Address: 4107 Lyon Ave Oakland, CA 94601-3835

Concise Description of Bankruptcy Case 11-119147: "Dindo Onate's Oakland, CA bankruptcy under Chapter 13 in 2011-05-22 led to a structured repayment plan, successfully discharged in April 13, 2016."
Dindo Onate — California, 11-11914


ᐅ Timothy Oneal, California

Address: 2300 63rd Ave Oakland, CA 94605

Bankruptcy Case 11-49269 Overview: "In Oakland, CA, Timothy Oneal filed for Chapter 7 bankruptcy in 2011-08-29. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2011."
Timothy Oneal — California, 11-49269


ᐅ Mary Louise Oneal, California

Address: 5302 Miles Ave Oakland, CA 94618

Brief Overview of Bankruptcy Case 12-38243: "The case of Mary Louise Oneal in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Louise Oneal — California, 12-38243


ᐅ Philip Onwuatogwu, California

Address: 2715 79th Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 10-423897: "The bankruptcy filing by Philip Onwuatogwu, undertaken in 2010-03-04 in Oakland, CA under Chapter 7, concluded with discharge in June 7, 2010 after liquidating assets."
Philip Onwuatogwu — California, 10-42389


ᐅ Espinoza Alex Leonel Orellana, California

Address: 2522 E 10th St Oakland, CA 94601

Bankruptcy Case 11-45435 Overview: "In Oakland, CA, Espinoza Alex Leonel Orellana filed for Chapter 7 bankruptcy in 2011-05-19. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2011."
Espinoza Alex Leonel Orellana — California, 11-45435


ᐅ Ruth F Ornelas, California

Address: 2648 Rawson St Oakland, CA 94619-3232

Concise Description of Bankruptcy Case 09-705777: "Ruth F Ornelas, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 11/05/2009, culminating in its successful completion by 2015-03-17."
Ruth F Ornelas — California, 09-70577


ᐅ Jesus A Ornelas, California

Address: 2648 Rawson St Oakland, CA 94619-3232

Concise Description of Bankruptcy Case 09-705777: "Chapter 13 bankruptcy for Jesus A Ornelas in Oakland, CA began in 2009-11-05, focusing on debt restructuring, concluding with plan fulfillment in 03/17/2015."
Jesus A Ornelas — California, 09-70577


ᐅ Alfredo Orozco, California

Address: 9843 Lyndhurst St Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 12-49359: "In Oakland, CA, Alfredo Orozco filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2013."
Alfredo Orozco — California, 12-49359


ᐅ Cerina Orpiada, California

Address: 1445 Harrison St Apt 465 Oakland, CA 94612

Concise Description of Bankruptcy Case 10-404487: "Cerina Orpiada's bankruptcy, initiated in January 2010 and concluded by 2010-04-20 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cerina Orpiada — California, 10-40448


ᐅ Joanna Lee Orr, California

Address: 377 Santa Clara Ave Apt 203 Oakland, CA 94610

Bankruptcy Case 12-70126 Overview: "Joanna Lee Orr's Chapter 7 bankruptcy, filed in Oakland, CA in December 2012, led to asset liquidation, with the case closing in 2013-04-01."
Joanna Lee Orr — California, 12-70126


ᐅ Eliane Orru, California

Address: 3120 Chapman St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 12-40035: "In a Chapter 7 bankruptcy case, Eliane Orru from Oakland, CA, saw their proceedings start in 01.03.2012 and complete by 2012-04-20, involving asset liquidation."
Eliane Orru — California, 12-40035


ᐅ Francisco Ortega, California

Address: 8616 B St Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-47765: "Francisco Ortega's Chapter 7 bankruptcy, filed in Oakland, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-07."
Francisco Ortega — California, 11-47765


ᐅ David Ortega, California

Address: 1500 29th Ave Apt 210 Oakland, CA 94601

Bankruptcy Case 11-41820 Overview: "In a Chapter 7 bankruptcy case, David Ortega from Oakland, CA, saw his proceedings start in 02/19/2011 and complete by 2011-06-07, involving asset liquidation."
David Ortega — California, 11-41820


ᐅ Deborah Ortega, California

Address: 9530 Birch St Oakland, CA 94603

Brief Overview of Bankruptcy Case 10-70480: "Oakland, CA resident Deborah Ortega's September 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2010."
Deborah Ortega — California, 10-70480


ᐅ Bernard Ortega, California

Address: 251 28th St Apt 514 Oakland, CA 94611

Brief Overview of Bankruptcy Case 11-40470: "The case of Bernard Ortega in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Ortega — California, 11-40470


ᐅ Mario Ortega, California

Address: 2350 106th Ave Oakland, CA 94603-4104

Bankruptcy Case 14-40913 Overview: "The bankruptcy filing by Mario Ortega, undertaken in Feb 28, 2014 in Oakland, CA under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Mario Ortega — California, 14-40913


ᐅ Bruno Hernandez Ortiz, California

Address: PO Box 7843 Oakland, CA 94601-0843

Bankruptcy Case 16-40297 Summary: "The bankruptcy record of Bruno Hernandez Ortiz from Oakland, CA, shows a Chapter 7 case filed in 02/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2016."
Bruno Hernandez Ortiz — California, 16-40297


ᐅ Tomas Ortiz, California

Address: 2923 Octavia St Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 12-49603: "The bankruptcy filing by Tomas Ortiz, undertaken in December 3, 2012 in Oakland, CA under Chapter 7, concluded with discharge in 03/08/2013 after liquidating assets."
Tomas Ortiz — California, 12-49603


ᐅ Nathel Osborne, California

Address: 8459 Ney Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 09-70487: "The case of Nathel Osborne in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathel Osborne — California, 09-70487


ᐅ Roxie Ann Osborne, California

Address: 3085 73rd Ave Oakland, CA 94605-2538

Concise Description of Bankruptcy Case 12-490767: "11.08.2012 marked the beginning of Roxie Ann Osborne's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by April 2016."
Roxie Ann Osborne — California, 12-49076


ᐅ Reyes Orlando Osejo, California

Address: 2555 International Blvd Apt 234 Oakland, CA 94601

Concise Description of Bankruptcy Case 11-493667: "Reyes Orlando Osejo's bankruptcy, initiated in 08/31/2011 and concluded by December 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyes Orlando Osejo — California, 11-49366


ᐅ Oscar Osorio, California

Address: 1827 57th Ave Oakland, CA 94621

Bankruptcy Case 10-45702 Summary: "Oscar Osorio's Chapter 7 bankruptcy, filed in Oakland, CA in 05/18/2010, led to asset liquidation, with the case closing in Aug 21, 2010."
Oscar Osorio — California, 10-45702


ᐅ Sharrie Kyisha Overall, California

Address: 8603 Hillside St Apt 223 Oakland, CA 94605

Brief Overview of Bankruptcy Case 12-43331: "The case of Sharrie Kyisha Overall in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharrie Kyisha Overall — California, 12-43331


ᐅ James Garfield Owen, California

Address: 4200 Park Blvd # 143 Oakland, CA 94602-1312

Concise Description of Bankruptcy Case 2014-423477: "The case of James Garfield Owen in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Garfield Owen — California, 2014-42347


ᐅ Lila Veronica Owens, California

Address: 339 Elysian Fields Dr Oakland, CA 94605

Bankruptcy Case 12-44280 Summary: "The case of Lila Veronica Owens in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lila Veronica Owens — California, 12-44280


ᐅ Alison Owens, California

Address: 77 Fairmount Ave Apt 213 Oakland, CA 94611

Bankruptcy Case 10-74999 Summary: "The case of Alison Owens in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison Owens — California, 10-74999


ᐅ Coart B Owens, California

Address: PO Box 28352 Oakland, CA 94604-8352

Snapshot of U.S. Bankruptcy Proceeding Case 09-70502: "Coart B Owens, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 11/03/2009, culminating in its successful completion by June 2013."
Coart B Owens — California, 09-70502


ᐅ Lucy Owens, California

Address: 4340 Rilea Way Apt 4 Oakland, CA 94605

Bankruptcy Case 09-71627 Summary: "In a Chapter 7 bankruptcy case, Lucy Owens from Oakland, CA, saw her proceedings start in Dec 4, 2009 and complete by 2010-03-09, involving asset liquidation."
Lucy Owens — California, 09-71627


ᐅ Carrie Owens, California

Address: 1200 90th Ave Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 10-40977: "The case of Carrie Owens in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Owens — California, 10-40977


ᐅ Johnathan Ownby, California

Address: 924 E 20th St Apt 6 Oakland, CA 94606

Concise Description of Bankruptcy Case 10-459107: "Johnathan Ownby's Chapter 7 bankruptcy, filed in Oakland, CA in 05/22/2010, led to asset liquidation, with the case closing in Aug 25, 2010."
Johnathan Ownby — California, 10-45910


ᐅ Olds Kaylynn Ijeoma Ozuor, California

Address: 6229 Hayes St Apt 4 Oakland, CA 94621

Bankruptcy Case 13-46572 Summary: "In a Chapter 7 bankruptcy case, Olds Kaylynn Ijeoma Ozuor from Oakland, CA, saw their proceedings start in 2013-12-11 and complete by 03/16/2014, involving asset liquidation."
Olds Kaylynn Ijeoma Ozuor — California, 13-46572


ᐅ Raymond Antonio Pabon, California

Address: 2525 Alida St Oakland, CA 94602

Concise Description of Bankruptcy Case 11-468937: "The bankruptcy record of Raymond Antonio Pabon from Oakland, CA, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2011."
Raymond Antonio Pabon — California, 11-46893


ᐅ Marco A Pachebothy, California

Address: 739 Warfield Ave Apt 1 Oakland, CA 94610-2729

Concise Description of Bankruptcy Case 15-438677: "In a Chapter 7 bankruptcy case, Marco A Pachebothy from Oakland, CA, saw his proceedings start in 12.22.2015 and complete by March 2016, involving asset liquidation."
Marco A Pachebothy — California, 15-43867


ᐅ Eduardo Pacheco, California

Address: 9212 A St Oakland, CA 94603

Concise Description of Bankruptcy Case 13-427577: "Eduardo Pacheco's Chapter 7 bankruptcy, filed in Oakland, CA in May 9, 2013, led to asset liquidation, with the case closing in 2013-08-07."
Eduardo Pacheco — California, 13-42757


ᐅ Maria Concepcion Pacheco, California

Address: 1441 31st Ave Oakland, CA 94601-2346

Concise Description of Bankruptcy Case 14-448387: "In Oakland, CA, Maria Concepcion Pacheco filed for Chapter 7 bankruptcy in 2014-12-12. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2015."
Maria Concepcion Pacheco — California, 14-44838


ᐅ Nicholas A Padilla, California

Address: 3257 Logan St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 13-41171: "The case of Nicholas A Padilla in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas A Padilla — California, 13-41171


ᐅ Hector A Padilla, California

Address: 3257 Logan St Oakland, CA 94601-2612

Bankruptcy Case 11-40264 Summary: "In his Chapter 13 bankruptcy case filed in 2011-01-10, Oakland, CA's Hector A Padilla agreed to a debt repayment plan, which was successfully completed by 2016-04-06."
Hector A Padilla — California, 11-40264


ᐅ Generoso Terrado Padua, California

Address: 4027 Walnut St Oakland, CA 94619

Concise Description of Bankruptcy Case 11-431687: "Oakland, CA resident Generoso Terrado Padua's Mar 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2011."
Generoso Terrado Padua — California, 11-43168


ᐅ William Robert Page, California

Address: 6859 Fresno St Oakland, CA 94605

Bankruptcy Case 13-42108 Summary: "In a Chapter 7 bankruptcy case, William Robert Page from Oakland, CA, saw their proceedings start in 2013-04-09 and complete by July 2013, involving asset liquidation."
William Robert Page — California, 13-42108


ᐅ Daniele Ray Paggi, California

Address: 6063 Lawton Ave Oakland, CA 94618

Bankruptcy Case 11-47202 Summary: "Daniele Ray Paggi's bankruptcy, initiated in 07/06/2011 and concluded by 10.22.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniele Ray Paggi — California, 11-47202


ᐅ Myong Pak, California

Address: 207 Sheridan Rd Oakland, CA 94618

Bankruptcy Case 10-70438 Overview: "The bankruptcy record of Myong Pak from Oakland, CA, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-30."
Myong Pak — California, 10-70438


ᐅ Raum Dass Armando Palacios, California

Address: 500 Vernon St Apt 216 Oakland, CA 94610-1455

Concise Description of Bankruptcy Case 15-431997: "The bankruptcy record of Raum Dass Armando Palacios from Oakland, CA, shows a Chapter 7 case filed in 2015-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-17."
Raum Dass Armando Palacios — California, 15-43199


ᐅ De Cartagen Sonia D Palacios, California

Address: 5522 E 15th St Oakland, CA 94621

Brief Overview of Bankruptcy Case 13-40450: "In Oakland, CA, De Cartagen Sonia D Palacios filed for Chapter 7 bankruptcy in 01.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-30."
De Cartagen Sonia D Palacios — California, 13-40450


ᐅ Cirilo Palaganas, California

Address: 3521 High St Trlr 5 Oakland, CA 94619

Bankruptcy Case 10-25182 Summary: "Cirilo Palaganas's bankruptcy, initiated in March 3, 2010 and concluded by Jun 6, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cirilo Palaganas — California, 10-25182


ᐅ Eugene Paletta, California

Address: 1600 5th St Oakland, CA 94607-1212

Bankruptcy Case 09-45840 Overview: "In their Chapter 13 bankruptcy case filed in 06/30/2009, Oakland, CA's Eugene Paletta agreed to a debt repayment plan, which was successfully completed by 2015-03-31."
Eugene Paletta — California, 09-45840


ᐅ Jeffrey Palmer, California

Address: 6114 La Salle Ave # 359 Oakland, CA 94611

Concise Description of Bankruptcy Case 09-718437: "Jeffrey Palmer's bankruptcy, initiated in December 11, 2009 and concluded by 03/16/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Palmer — California, 09-71843


ᐅ Jonas Pamintuan, California

Address: 274 40th Street Way Apt 21 Oakland, CA 94611

Bankruptcy Case 10-45322 Summary: "Jonas Pamintuan's Chapter 7 bankruptcy, filed in Oakland, CA in 05/08/2010, led to asset liquidation, with the case closing in Aug 11, 2010."
Jonas Pamintuan — California, 10-45322


ᐅ Carlos Paniagua, California

Address: 8719 B St Oakland, CA 94621

Brief Overview of Bankruptcy Case 10-71297: "Carlos Paniagua's bankruptcy, initiated in 2010-09-30 and concluded by 01/16/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Paniagua — California, 10-71297


ᐅ Bong Cendana Panoringan, California

Address: PO Box 72133 Oakland, CA 94612

Bankruptcy Case 13-46454 Summary: "In Oakland, CA, Bong Cendana Panoringan filed for Chapter 7 bankruptcy in December 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2014."
Bong Cendana Panoringan — California, 13-46454


ᐅ Ioannis Papaiacovou, California

Address: 6114 La Salle Ave # 369 Oakland, CA 94611-2802

Concise Description of Bankruptcy Case 15-426327: "Oakland, CA resident Ioannis Papaiacovou's Aug 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2015."
Ioannis Papaiacovou — California, 15-42632


ᐅ Issac John Papillon, California

Address: 4548 Mountain View Ave Oakland, CA 94605-1212

Brief Overview of Bankruptcy Case 16-40364: "Issac John Papillon's bankruptcy, initiated in Feb 10, 2016 and concluded by 2016-05-10 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Issac John Papillon — California, 16-40364


ᐅ John Parente, California

Address: 301 Perkins St Apt 201 Oakland, CA 94610

Brief Overview of Bankruptcy Case 09-71581: "The case of John Parente in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Parente — California, 09-71581


ᐅ Anne Eunmee Park, California

Address: 257 38th St Unit A Oakland, CA 94611

Bankruptcy Case 11-46252 Overview: "In a Chapter 7 bankruptcy case, Anne Eunmee Park from Oakland, CA, saw her proceedings start in 2011-06-09 and complete by September 2011, involving asset liquidation."
Anne Eunmee Park — California, 11-46252


ᐅ Lynne Parker, California

Address: 785 47th St Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 12-45683: "Oakland, CA resident Lynne Parker's 2012-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-21."
Lynne Parker — California, 12-45683


ᐅ Melissa Parker, California

Address: 433 61st St Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 10-71517: "In Oakland, CA, Melissa Parker filed for Chapter 7 bankruptcy in 2010-10-05. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Melissa Parker — California, 10-71517


ᐅ Tyretha Y Parker, California

Address: 2137 14th Ave Oakland, CA 94606

Concise Description of Bankruptcy Case 13-411377: "Oakland, CA resident Tyretha Y Parker's Feb 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-02."
Tyretha Y Parker — California, 13-41137


ᐅ Edna Parker, California

Address: 2512 Rawson St Oakland, CA 94601

Brief Overview of Bankruptcy Case 12-48798: "Edna Parker's Chapter 7 bankruptcy, filed in Oakland, CA in 10/30/2012, led to asset liquidation, with the case closing in 02.02.2013."
Edna Parker — California, 12-48798


ᐅ Josephine E Parker, California

Address: 485 Wesley Ave Apt 1 Oakland, CA 94606-1135

Bankruptcy Case 15-41676 Summary: "The bankruptcy record of Josephine E Parker from Oakland, CA, shows a Chapter 7 case filed in 2015-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-24."
Josephine E Parker — California, 15-41676


ᐅ Ruth Elaine Parker, California

Address: 589 Merritt Ave Apt 6 Oakland, CA 94610

Bankruptcy Case 11-45427 Summary: "Ruth Elaine Parker's Chapter 7 bankruptcy, filed in Oakland, CA in May 18, 2011, led to asset liquidation, with the case closing in 2011-08-16."
Ruth Elaine Parker — California, 11-45427


ᐅ Kumba Laphay Parker, California

Address: 1540 79th Ave Oakland, CA 94621-2644

Brief Overview of Bankruptcy Case 14-43443: "Kumba Laphay Parker's Chapter 7 bankruptcy, filed in Oakland, CA in Aug 20, 2014, led to asset liquidation, with the case closing in Nov 18, 2014."
Kumba Laphay Parker — California, 14-43443


ᐅ Landry Dion Parker, California

Address: 6503 Fenham St Apt C Oakland, CA 94621-3703

Snapshot of U.S. Bankruptcy Proceeding Case 15-41253: "Landry Dion Parker's Chapter 7 bankruptcy, filed in Oakland, CA in April 20, 2015, led to asset liquidation, with the case closing in July 19, 2015."
Landry Dion Parker — California, 15-41253


ᐅ Shuntella Parker, California

Address: 6503 Fenham St Apt C Oakland, CA 94621-3703

Snapshot of U.S. Bankruptcy Proceeding Case 15-41254: "Oakland, CA resident Shuntella Parker's 04.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2015."
Shuntella Parker — California, 15-41254


ᐅ Leon Parks, California

Address: 5416 Ygnacio Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-35725: "The case of Leon Parks in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Parks — California, 10-35725


ᐅ Valentino Parohinog, California

Address: PO Box 11539 Oakland, CA 94611

Bankruptcy Case 10-28037 Overview: "Valentino Parohinog's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-03-30, led to asset liquidation, with the case closing in Jul 3, 2010."
Valentino Parohinog — California, 10-28037


ᐅ Diego A Parra, California

Address: 9315 B St Apt C Oakland, CA 94603-1465

Concise Description of Bankruptcy Case 15-422207: "Diego A Parra's Chapter 7 bankruptcy, filed in Oakland, CA in 07.15.2015, led to asset liquidation, with the case closing in October 2015."
Diego A Parra — California, 15-42220


ᐅ Maria De Jesus Parra, California

Address: 7707 Garfield Ave Apt C Oakland, CA 94605

Bankruptcy Case 13-41590 Overview: "Oakland, CA resident Maria De Jesus Parra's 03.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2013."
Maria De Jesus Parra — California, 13-41590


ᐅ Maricarmen Parra, California

Address: 3921 Lyon Ave Oakland, CA 94601-3831

Concise Description of Bankruptcy Case 2014-422357: "Maricarmen Parra's bankruptcy, initiated in 2014-05-22 and concluded by August 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maricarmen Parra — California, 2014-42235


ᐅ Juan D Pascual, California

Address: 1327 100th Ave Oakland, CA 94603

Brief Overview of Bankruptcy Case 11-44788: "The case of Juan D Pascual in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan D Pascual — California, 11-44788


ᐅ Michael Pasley, California

Address: 2245 109th Ave Oakland, CA 94603

Bankruptcy Case 10-74188 Overview: "Michael Pasley's bankruptcy, initiated in December 10, 2010 and concluded by 03/15/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pasley — California, 10-74188


ᐅ Steven Pasquale, California

Address: 396 Fairmount Ave Oakland, CA 94611

Bankruptcy Case 10-72013 Summary: "Oakland, CA resident Steven Pasquale's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2011."
Steven Pasquale — California, 10-72013


ᐅ Patrick Franklin Patchin, California

Address: 6118 International Blvd Oakland, CA 94621

Bankruptcy Case 11-73447 Summary: "The case of Patrick Franklin Patchin in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Franklin Patchin — California, 11-73447


ᐅ Imelda Membrere Paterno, California

Address: 2735 Kingsland Ave Oakland, CA 94619

Bankruptcy Case 12-48719 Summary: "Oakland, CA resident Imelda Membrere Paterno's Oct 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2013."
Imelda Membrere Paterno — California, 12-48719


ᐅ Ferrarese Paulanne Marie Patten, California

Address: PO Box 7771 Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 12-40664: "In a Chapter 7 bankruptcy case, Ferrarese Paulanne Marie Patten from Oakland, CA, saw her proceedings start in 01/24/2012 and complete by 05.11.2012, involving asset liquidation."
Ferrarese Paulanne Marie Patten — California, 12-40664


ᐅ Anitra Patterson, California

Address: 4817 Walnut St Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 10-48485: "The bankruptcy filing by Anitra Patterson, undertaken in Jul 27, 2010 in Oakland, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Anitra Patterson — California, 10-48485


ᐅ Aron Patterson, California

Address: 1479 Fruitvale Ave Apt 304 Oakland, CA 94601-2381

Bankruptcy Case 14-44372 Overview: "The bankruptcy record of Aron Patterson from Oakland, CA, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2015."
Aron Patterson — California, 14-44372


ᐅ Charles Ray Patterson, California

Address: 2722 Coolidge Ave Oakland, CA 94601-2768

Concise Description of Bankruptcy Case 10-708797: "Charles Ray Patterson's Chapter 13 bankruptcy in Oakland, CA started in 2010-09-22. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/22/2016."
Charles Ray Patterson — California, 10-70879


ᐅ Christopher Doolittle Patterson, California

Address: 4321 Everett Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 12-401947: "The bankruptcy record of Christopher Doolittle Patterson from Oakland, CA, shows a Chapter 7 case filed in Jan 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2012."
Christopher Doolittle Patterson — California, 12-40194


ᐅ Ramona Patton, California

Address: 1372 87th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 09-70176: "The bankruptcy record of Ramona Patton from Oakland, CA, shows a Chapter 7 case filed in Oct 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/30/2010."
Ramona Patton — California, 09-70176


ᐅ Tara D Paul, California

Address: 1247 101st Ave Oakland, CA 94603-3153

Snapshot of U.S. Bankruptcy Proceeding Case 16-41524: "Tara D Paul's Chapter 7 bankruptcy, filed in Oakland, CA in 2016-06-02, led to asset liquidation, with the case closing in Aug 31, 2016."
Tara D Paul — California, 16-41524


ᐅ Dolores Laverne Payne, California

Address: 3119 22nd Ave Oakland, CA 94602

Brief Overview of Bankruptcy Case 12-49704: "In a Chapter 7 bankruptcy case, Dolores Laverne Payne from Oakland, CA, saw her proceedings start in December 7, 2012 and complete by March 2013, involving asset liquidation."
Dolores Laverne Payne — California, 12-49704


ᐅ Frank C Payne, California

Address: 6546 Dover St Oakland, CA 94609

Bankruptcy Case 12-40315 Summary: "In a Chapter 7 bankruptcy case, Frank C Payne from Oakland, CA, saw their proceedings start in 01/13/2012 and complete by 04.17.2012, involving asset liquidation."
Frank C Payne — California, 12-40315


ᐅ Carolyn Jean Paynes, California

Address: 2216 E 21st St Apt A Oakland, CA 94606

Bankruptcy Case 13-43655 Summary: "In a Chapter 7 bankruptcy case, Carolyn Jean Paynes from Oakland, CA, saw her proceedings start in Jun 27, 2013 and complete by September 25, 2013, involving asset liquidation."
Carolyn Jean Paynes — California, 13-43655


ᐅ Gary Payton, California

Address: 575 Spruce St Oakland, CA 94606

Concise Description of Bankruptcy Case 10-746197: "The bankruptcy filing by Gary Payton, undertaken in 12/22/2010 in Oakland, CA under Chapter 7, concluded with discharge in 04/09/2011 after liquidating assets."
Gary Payton — California, 10-74619


ᐅ Reina S Paz, California

Address: 6928 Arthur St Oakland, CA 94605-2304

Bankruptcy Case 15-41917 Summary: "In Oakland, CA, Reina S Paz filed for Chapter 7 bankruptcy in June 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Reina S Paz — California, 15-41917


ᐅ Narith Pech, California

Address: 3300 Vale Ave Oakland, CA 94619-1835

Concise Description of Bankruptcy Case 09-709157: "Chapter 13 bankruptcy for Narith Pech in Oakland, CA began in 11/16/2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-27."
Narith Pech — California, 09-70915


ᐅ Tracy Marie Peeples, California

Address: 1905 E 19th St Apt 5 Oakland, CA 94606

Bankruptcy Case 11-47907 Summary: "In Oakland, CA, Tracy Marie Peeples filed for Chapter 7 bankruptcy in Jul 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2011."
Tracy Marie Peeples — California, 11-47907


ᐅ Sharon Elaine Pelle, California

Address: PO Box 11343 Oakland, CA 94611

Bankruptcy Case 12-44437 Summary: "In Oakland, CA, Sharon Elaine Pelle filed for Chapter 7 bankruptcy in May 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2012."
Sharon Elaine Pelle — California, 12-44437


ᐅ Sonia Danisa Pena, California

Address: 320 Lee St Apt 105 Oakland, CA 94610

Bankruptcy Case 11-41406 Overview: "The bankruptcy filing by Sonia Danisa Pena, undertaken in Feb 9, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 05/10/2011 after liquidating assets."
Sonia Danisa Pena — California, 11-41406


ᐅ Leonardo Pena, California

Address: 1180 77th Ave Oakland, CA 94621-2502

Bankruptcy Case 15-42417 Summary: "The case of Leonardo Pena in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonardo Pena — California, 15-42417


ᐅ Jorge Luis Pena, California

Address: 2653 Havenscourt Blvd Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-43372: "The bankruptcy filing by Jorge Luis Pena, undertaken in June 11, 2013 in Oakland, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Jorge Luis Pena — California, 13-43372


ᐅ Aurelio Pena, California

Address: 1450 68th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 09-49530: "The bankruptcy record of Aurelio Pena from Oakland, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2010."
Aurelio Pena — California, 09-49530


ᐅ Ramon Pena, California

Address: 5407 Princeton St Oakland, CA 94601

Concise Description of Bankruptcy Case 11-440627: "In a Chapter 7 bankruptcy case, Ramon Pena from Oakland, CA, saw his proceedings start in 04.14.2011 and complete by Jul 31, 2011, involving asset liquidation."
Ramon Pena — California, 11-44062


ᐅ Glenaldo Gregorio Pena, California

Address: 1708 E 15th St Oakland, CA 94606

Bankruptcy Case 12-25281 Summary: "Glenaldo Gregorio Pena's Chapter 7 bankruptcy, filed in Oakland, CA in 2012-03-19, led to asset liquidation, with the case closing in July 2012."
Glenaldo Gregorio Pena — California, 12-25281


ᐅ Alfred Pendleton, California

Address: 2734 Parker Ave Oakland, CA 94605

Bankruptcy Case 10-20100 Summary: "Alfred Pendleton's Chapter 7 bankruptcy, filed in Oakland, CA in 01/05/2010, led to asset liquidation, with the case closing in April 2010."
Alfred Pendleton — California, 10-20100


ᐅ Yolanda May Penton, California

Address: 2230 Church St Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 09-49713: "The case of Yolanda May Penton in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda May Penton — California, 09-49713


ᐅ Caroline K Penwarden, California

Address: PO Box 1712 Oakland, CA 94604

Brief Overview of Bankruptcy Case 12-70029: "Caroline K Penwarden's bankruptcy, initiated in December 21, 2012 and concluded by 03/26/2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline K Penwarden — California, 12-70029


ᐅ Daniel Peralta, California

Address: 1438 Madison St Apt 2 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 13-11876: "Daniel Peralta's Chapter 7 bankruptcy, filed in Oakland, CA in October 4, 2013, led to asset liquidation, with the case closing in Jan 7, 2014."
Daniel Peralta — California, 13-11876