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 Vianey Peralta, California

Address: 6646 MacArthur Blvd Apt 25 Oakland, CA 94605

Bankruptcy Case 12-40450 Overview: "Oakland, CA resident Vianey Peralta's 01/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Vianey Peralta — California, 12-40450


ᐅ Marjorie Ann Peralta, California

Address: 316 Oakland Ave Apt 3 Oakland, CA 94611-6304

Concise Description of Bankruptcy Case 08-439337: "Jul 25, 2008 marked the beginning of Marjorie Ann Peralta's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 08.26.2013."
Marjorie Ann Peralta — California, 08-43933


ᐅ Jaime Peralta, California

Address: 1657 87th Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 10-468457: "The bankruptcy filing by Jaime Peralta, undertaken in June 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-09-19 after liquidating assets."
Jaime Peralta — California, 10-46845


ᐅ Jose A Pereira, California

Address: 2307 108th Ave Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 11-46930: "The bankruptcy filing by Jose A Pereira, undertaken in 2011-06-28 in Oakland, CA under Chapter 7, concluded with discharge in 09/20/2011 after liquidating assets."
Jose A Pereira — California, 11-46930


ᐅ Carlos A Pereira, California

Address: 323 63rd St Apt D Oakland, CA 94618-1262

Brief Overview of Bankruptcy Case 10-71659: "Oct 8, 2010 marked the beginning of Carlos A Pereira's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by January 25, 2016."
Carlos A Pereira — California, 10-71659


ᐅ Jose Perez, California

Address: 1136 61st Ave Oakland, CA 94621

Bankruptcy Case 10-73530 Overview: "The case of Jose Perez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Perez — California, 10-73530


ᐅ Oscar Perez, California

Address: 1227 75th Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 10-71664: "Oscar Perez's Chapter 7 bankruptcy, filed in Oakland, CA in October 8, 2010, led to asset liquidation, with the case closing in 01/11/2011."
Oscar Perez — California, 10-71664


ᐅ Filiberto T Perez, California

Address: 1424 34th Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 12-49639: "Filiberto T Perez's bankruptcy, initiated in December 5, 2012 and concluded by 2013-03-10 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Filiberto T Perez — California, 12-49639


ᐅ Estrada Antonio Perez, California

Address: 3637 E 16th St Oakland, CA 94601

Bankruptcy Case 11-45304 Overview: "Estrada Antonio Perez's Chapter 7 bankruptcy, filed in Oakland, CA in May 16, 2011, led to asset liquidation, with the case closing in August 2011."
Estrada Antonio Perez — California, 11-45304


ᐅ Gina Aracely Perez, California

Address: 7330 Krause Ave Oakland, CA 94605

Bankruptcy Case 11-48808 Overview: "In Oakland, CA, Gina Aracely Perez filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2011."
Gina Aracely Perez — California, 11-48808


ᐅ Moreno Jose Luis Perez, California

Address: 1831 40th Ave Oakland, CA 94601

Concise Description of Bankruptcy Case 11-458167: "In a Chapter 7 bankruptcy case, Moreno Jose Luis Perez from Oakland, CA, saw their proceedings start in 2011-05-27 and complete by 2011-08-30, involving asset liquidation."
Moreno Jose Luis Perez — California, 11-45816


ᐅ Luis Perez, California

Address: 3289 Hyde St Oakland, CA 94601

Bankruptcy Case 10-73996 Summary: "Luis Perez's bankruptcy, initiated in December 2010 and concluded by 2011-03-09 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Perez — California, 10-73996


ᐅ Juan Jose Perez, California

Address: 3355 Rubin Dr Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 12-47992: "Oakland, CA resident Juan Jose Perez's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2013."
Juan Jose Perez — California, 12-47992


ᐅ Gloria Perez, California

Address: 3027 E 16th St Oakland, CA 94601

Concise Description of Bankruptcy Case 2:13-bk-20258-ER7: "Gloria Perez's Chapter 7 bankruptcy, filed in Oakland, CA in Apr 19, 2013, led to asset liquidation, with the case closing in Jul 23, 2013."
Gloria Perez — California, 2:13-bk-20258-ER


ᐅ Amina Perez, California

Address: 561 Merritt Ave Oakland, CA 94610-5112

Bankruptcy Case 14-40738 Overview: "The bankruptcy record of Amina Perez from Oakland, CA, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-21."
Amina Perez — California, 14-40738


ᐅ Carlos Salavdor Perez, California

Address: 10735 Acalanes Dr Oakland, CA 94603

Bankruptcy Case 11-43275 Summary: "In a Chapter 7 bankruptcy case, Carlos Salavdor Perez from Oakland, CA, saw their proceedings start in 03/25/2011 and complete by 06/28/2011, involving asset liquidation."
Carlos Salavdor Perez — California, 11-43275


ᐅ Sr Clyde Perine, California

Address: 641 Clara St Oakland, CA 94603

Brief Overview of Bankruptcy Case 10-42398: "In a Chapter 7 bankruptcy case, Sr Clyde Perine from Oakland, CA, saw their proceedings start in 2010-03-04 and complete by June 7, 2010, involving asset liquidation."
Sr Clyde Perine — California, 10-42398


ᐅ Stewart B Perrilliat, California

Address: 8375 Outlook Ave Oakland, CA 94605

Bankruptcy Case 14-44545 Summary: "The bankruptcy filing by Stewart B Perrilliat, undertaken in 11.13.2014 in Oakland, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Stewart B Perrilliat — California, 14-44545


ᐅ Katrina Dynette Perry, California

Address: 2112 51 Avenue Street Oakland, CA 94601

Concise Description of Bankruptcy Case 15-400917: "Katrina Dynette Perry's bankruptcy, initiated in 2015-01-09 and concluded by 04.09.2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katrina Dynette Perry — California, 15-40091


ᐅ Linda G Perry, California

Address: 34 Highland Ave Oakland, CA 94611

Bankruptcy Case 12-48486 Overview: "Linda G Perry's Chapter 7 bankruptcy, filed in Oakland, CA in 2012-10-17, led to asset liquidation, with the case closing in January 2013."
Linda G Perry — California, 12-48486


ᐅ Deidra Perry, California

Address: 4007 Market St Oakland, CA 94608-3727

Brief Overview of Bankruptcy Case 15-41609: "Deidra Perry's bankruptcy, initiated in May 20, 2015 and concluded by August 18, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deidra Perry — California, 15-41609


ᐅ Latashia Sharecia Perry, California

Address: 2551 94th Ave Oakland, CA 94605

Bankruptcy Case 12-48594 Overview: "The bankruptcy filing by Latashia Sharecia Perry, undertaken in 10/22/2012 in Oakland, CA under Chapter 7, concluded with discharge in January 25, 2013 after liquidating assets."
Latashia Sharecia Perry — California, 12-48594


ᐅ Lake Joyce Perteet, California

Address: 7807 Olive St Oakland, CA 94621

Concise Description of Bankruptcy Case 10-730627: "Lake Joyce Perteet's bankruptcy, initiated in 2010-11-12 and concluded by 02/08/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lake Joyce Perteet — California, 10-73062


ᐅ Garth Petal, California

Address: 3912 Vale Ave Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 12-49810: "Garth Petal's bankruptcy, initiated in Dec 12, 2012 and concluded by Mar 17, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garth Petal — California, 12-49810


ᐅ Sr Anthony Peters, California

Address: 322 Ashton Ave Oakland, CA 94603

Bankruptcy Case 10-70067 Overview: "Sr Anthony Peters's bankruptcy, initiated in August 31, 2010 and concluded by 2010-12-17 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Anthony Peters — California, 10-70067


ᐅ Joseph Thaddeaus Peters, California

Address: 2510 West St Oakland, CA 94612

Bankruptcy Case 13-44600 Overview: "In a Chapter 7 bankruptcy case, Joseph Thaddeaus Peters from Oakland, CA, saw their proceedings start in August 12, 2013 and complete by Nov 15, 2013, involving asset liquidation."
Joseph Thaddeaus Peters — California, 13-44600


ᐅ Kari Marie Petersen, California

Address: 6060 Claremont Ave Apt F Oakland, CA 94618

Bankruptcy Case 13-41473 Summary: "Oakland, CA resident Kari Marie Petersen's March 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Kari Marie Petersen — California, 13-41473


ᐅ Elaine M Peterson, California

Address: 3634 Kingsley St Apt 2 Oakland, CA 94610-2859

Concise Description of Bankruptcy Case 14-437327: "Elaine M Peterson's bankruptcy, initiated in September 2014 and concluded by December 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine M Peterson — California, 14-43732


ᐅ Nichole Diane Pettway, California

Address: 1326 99th Ave Oakland, CA 94603-2598

Concise Description of Bankruptcy Case 2014-424807: "The bankruptcy filing by Nichole Diane Pettway, undertaken in 2014-06-06 in Oakland, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Nichole Diane Pettway — California, 2014-42480


ᐅ Jr William Thomas Petty, California

Address: 3248 Prentiss St Apt 3 Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-43504: "Oakland, CA resident Jr William Thomas Petty's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2011."
Jr William Thomas Petty — California, 11-43504


ᐅ Horatious B Petty, California

Address: 11000 Cliffland Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 13-421507: "Oakland, CA resident Horatious B Petty's 04/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-11."
Horatious B Petty — California, 13-42150


ᐅ Samol Phal, California

Address: 2615 Viola St Oakland, CA 94619

Brief Overview of Bankruptcy Case 11-42177: "In a Chapter 7 bankruptcy case, Samol Phal from Oakland, CA, saw their proceedings start in 2011-02-28 and complete by Jun 16, 2011, involving asset liquidation."
Samol Phal — California, 11-42177


ᐅ Malai Phalivanh, California

Address: 2319 Hughes Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-71870: "The bankruptcy record of Malai Phalivanh from Oakland, CA, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2011."
Malai Phalivanh — California, 10-71870


ᐅ Minh Cong Pham, California

Address: 2110 International Blvd Oakland, CA 94606-4904

Concise Description of Bankruptcy Case 15-404297: "Oakland, CA resident Minh Cong Pham's 2015-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2015."
Minh Cong Pham — California, 15-40429


ᐅ Peter Hieu Phan, California

Address: 1540 Jackson St Apt 106 Oakland, CA 94612

Concise Description of Bankruptcy Case 11-461967: "In Oakland, CA, Peter Hieu Phan filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-23."
Peter Hieu Phan — California, 11-46196


ᐅ Ryan Phan, California

Address: 1412 E 21st St Oakland, CA 94606

Bankruptcy Case 10-40376 Summary: "In a Chapter 7 bankruptcy case, Ryan Phan from Oakland, CA, saw their proceedings start in 2010-01-13 and complete by 2010-04-18, involving asset liquidation."
Ryan Phan — California, 10-40376


ᐅ Trang Phan, California

Address: PO Box 29762 Oakland, CA 94604

Bankruptcy Case 10-49357 Summary: "Trang Phan's Chapter 7 bankruptcy, filed in Oakland, CA in Aug 16, 2010, led to asset liquidation, with the case closing in Dec 2, 2010."
Trang Phan — California, 10-49357


ᐅ Maureen Phelan, California

Address: 2120 E 30th St Oakland, CA 94606

Bankruptcy Case 10-74194 Summary: "The case of Maureen Phelan in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Phelan — California, 10-74194


ᐅ Spencer Phyllis M Phelps, California

Address: 4007 Brown Ave Oakland, CA 94619

Bankruptcy Case 12-42398 Overview: "The bankruptcy filing by Spencer Phyllis M Phelps, undertaken in 03.17.2012 in Oakland, CA under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Spencer Phyllis M Phelps — California, 12-42398


ᐅ Viengsavanh Phetphommasouk, California

Address: 2346 Valdez St Apt 14 Oakland, CA 94612-3121

Brief Overview of Bankruptcy Case 14-40475: "The case of Viengsavanh Phetphommasouk in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Viengsavanh Phetphommasouk — California, 14-40475


ᐅ Debra Phillip, California

Address: 2501 7th Ave Apt 3 Oakland, CA 94606

Bankruptcy Case 10-42246 Summary: "In a Chapter 7 bankruptcy case, Debra Phillip from Oakland, CA, saw her proceedings start in 2010-03-01 and complete by June 4, 2010, involving asset liquidation."
Debra Phillip — California, 10-42246


ᐅ Roger Maxwell Jos Phillip, California

Address: 549 Kenmore Ave Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 11-42125: "In a Chapter 7 bankruptcy case, Roger Maxwell Jos Phillip from Oakland, CA, saw his proceedings start in February 2011 and complete by 06.16.2011, involving asset liquidation."
Roger Maxwell Jos Phillip — California, 11-42125


ᐅ Victor W Phillips, California

Address: 2442 67th Ave Oakland, CA 94605-2330

Bankruptcy Case 2014-42329 Overview: "In a Chapter 7 bankruptcy case, Victor W Phillips from Oakland, CA, saw his proceedings start in 2014-05-30 and complete by 2014-09-25, involving asset liquidation."
Victor W Phillips — California, 2014-42329


ᐅ Sandra Lynn Phillips, California

Address: 280 Park View Ter Apt 202 Oakland, CA 94610-4523

Bankruptcy Case 10-73897 Overview: "Sandra Lynn Phillips, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 2010-12-02, culminating in its successful completion by February 24, 2016."
Sandra Lynn Phillips — California, 10-73897


ᐅ Joyce Phillips, California

Address: 2426 38th Ave Oakland, CA 94601

Concise Description of Bankruptcy Case 10-736647: "The bankruptcy filing by Joyce Phillips, undertaken in 2010-11-29 in Oakland, CA under Chapter 7, concluded with discharge in 03/01/2011 after liquidating assets."
Joyce Phillips — California, 10-73664


ᐅ Marcus A Phinnessee, California

Address: 2386 108th Ave Oakland, CA 94603-4112

Bankruptcy Case 2014-41624 Summary: "Oakland, CA resident Marcus A Phinnessee's Apr 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2014."
Marcus A Phinnessee — California, 2014-41624


ᐅ James Phothyrath, California

Address: 2307 19th Ave Oakland, CA 94606-3319

Snapshot of U.S. Bankruptcy Proceeding Case 07-41882: "James Phothyrath's Chapter 13 bankruptcy in Oakland, CA started in Jun 20, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in November 5, 2012."
James Phothyrath — California, 07-41882


ᐅ Lisa Marie Pierson, California

Address: 1851 Melvin Rd Oakland, CA 94602

Concise Description of Bankruptcy Case 09-499587: "The bankruptcy record of Lisa Marie Pierson from Oakland, CA, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2010."
Lisa Marie Pierson — California, 09-49958


ᐅ Zvi Pila, California

Address: 3239 Telegraph Ave # A Oakland, CA 94609

Bankruptcy Case 10-72842 Overview: "Zvi Pila's bankruptcy, initiated in 2010-11-05 and concluded by Feb 15, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zvi Pila — California, 10-72842


ᐅ Aaron Pillado, California

Address: 3387 Victor Ave Oakland, CA 94602

Bankruptcy Case 10-48411 Summary: "In Oakland, CA, Aaron Pillado filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-10."
Aaron Pillado — California, 10-48411


ᐅ Elizabeth Pimentel, California

Address: 2312 47th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 12-48898: "The bankruptcy filing by Elizabeth Pimentel, undertaken in 10/31/2012 in Oakland, CA under Chapter 7, concluded with discharge in February 3, 2013 after liquidating assets."
Elizabeth Pimentel — California, 12-48898


ᐅ Adolfo Pina, California

Address: 6021 Avenal Ave Oakland, CA 94605

Bankruptcy Case 13-42778 Overview: "Adolfo Pina's bankruptcy, initiated in May 10, 2013 and concluded by 08.08.2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adolfo Pina — California, 13-42778


ᐅ Mario Cruz Pineda, California

Address: 2046 Crosby Ave Oakland, CA 94601-3605

Bankruptcy Case 16-40392 Overview: "Mario Cruz Pineda's bankruptcy, initiated in 02.15.2016 and concluded by 05.15.2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Cruz Pineda — California, 16-40392


ᐅ Alejandro Pineda, California

Address: 464 Douglas Ave Oakland, CA 94603

Bankruptcy Case 13-41287 Summary: "Alejandro Pineda's Chapter 7 bankruptcy, filed in Oakland, CA in March 5, 2013, led to asset liquidation, with the case closing in 2013-06-04."
Alejandro Pineda — California, 13-41287


ᐅ Juan A Sarmiento Pineda, California

Address: 1937 E 23rd St Oakland, CA 94606

Bankruptcy Case 11-41268 Overview: "Juan A Sarmiento Pineda's bankruptcy, initiated in 2011-02-04 and concluded by 2011-05-23 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Sarmiento Pineda — California, 11-41268


ᐅ Emmanuel Calibuso Piring, California

Address: 1554 33rd Ave Oakland, CA 94601-3016

Snapshot of U.S. Bankruptcy Proceeding Case 08-46899: "Emmanuel Calibuso Piring, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 2008-11-23, culminating in its successful completion by January 2014."
Emmanuel Calibuso Piring — California, 08-46899


ᐅ Michelle L Pitts, California

Address: PO Box 6163 Oakland, CA 94603

Concise Description of Bankruptcy Case 11-497747: "The bankruptcy record of Michelle L Pitts from Oakland, CA, shows a Chapter 7 case filed in 09.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/26/2011."
Michelle L Pitts — California, 11-49774


ᐅ Kiyoko I Pitts, California

Address: 9033 Golf Links Rd Oakland, CA 94605-4429

Bankruptcy Case 15-43623 Overview: "Kiyoko I Pitts's bankruptcy, initiated in November 2015 and concluded by 02.23.2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kiyoko I Pitts — California, 15-43623


ᐅ Annie Pivarski, California

Address: 3641 Dimond Ave Oakland, CA 94602

Bankruptcy Case 10-42832 Summary: "The bankruptcy filing by Annie Pivarski, undertaken in March 15, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 06.18.2010 after liquidating assets."
Annie Pivarski — California, 10-42832


ᐅ Elaine Mary Plamondon, California

Address: 155 Monte Cresta Ave Apt 109 Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 11-40092: "In Oakland, CA, Elaine Mary Plamondon filed for Chapter 7 bankruptcy in 2011-01-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Elaine Mary Plamondon — California, 11-40092


ᐅ Yolanda Plata, California

Address: 2369 108th Ave Oakland, CA 94603

Bankruptcy Case 10-44787 Overview: "Yolanda Plata's Chapter 7 bankruptcy, filed in Oakland, CA in April 2010, led to asset liquidation, with the case closing in 2010-07-27."
Yolanda Plata — California, 10-44787


ᐅ Tiffany Pleasants, California

Address: PO Box 29634 Oakland, CA 94604

Brief Overview of Bankruptcy Case 10-41135: "In Oakland, CA, Tiffany Pleasants filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-08."
Tiffany Pleasants — California, 10-41135


ᐅ Tony D Plotkin, California

Address: 1926 Rosecrest Dr Oakland, CA 94602

Brief Overview of Bankruptcy Case 11-73166: "In Oakland, CA, Tony D Plotkin filed for Chapter 7 bankruptcy in Dec 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Tony D Plotkin — California, 11-73166


ᐅ Antonio Gary Poblete, California

Address: 3590 Galindo St Oakland, CA 94601-3730

Snapshot of U.S. Bankruptcy Proceeding Case 16-41289: "The bankruptcy filing by Antonio Gary Poblete, undertaken in 05/10/2016 in Oakland, CA under Chapter 7, concluded with discharge in Aug 8, 2016 after liquidating assets."
Antonio Gary Poblete — California, 16-41289


ᐅ Jeremiah Lynn Poellnitz, California

Address: 385 Fairmount Ave Apt 15 Oakland, CA 94611-5594

Concise Description of Bankruptcy Case 16-418377: "Jeremiah Lynn Poellnitz's bankruptcy, initiated in June 2016 and concluded by 2016-09-28 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Lynn Poellnitz — California, 16-41837


ᐅ Amy Poitras, California

Address: 380 Staten Ave Oakland, CA 94610

Bankruptcy Case 10-73797 Overview: "Oakland, CA resident Amy Poitras's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2011."
Amy Poitras — California, 10-73797


ᐅ Panda R Polk, California

Address: 9918 Lawlor St Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 09-49115: "Oakland, CA resident Panda R Polk's Sep 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2010."
Panda R Polk — California, 09-49115


ᐅ Jay Roy Pollack, California

Address: 601 William St Apt 526 Oakland, CA 94612-1089

Concise Description of Bankruptcy Case 07-441817: "Jay Roy Pollack's Oakland, CA bankruptcy under Chapter 13 in 2007-12-03 led to a structured repayment plan, successfully discharged in 2013-01-03."
Jay Roy Pollack — California, 07-44181


ᐅ Tineko C Pollard, California

Address: 2531 65th Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 13-43065: "The case of Tineko C Pollard in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tineko C Pollard — California, 13-43065


ᐅ Gerry Pong, California

Address: 2719 Foothill Blvd Apt 504 Oakland, CA 94601-1795

Bankruptcy Case 16-40666 Summary: "In a Chapter 7 bankruptcy case, Gerry Pong from Oakland, CA, saw their proceedings start in Mar 14, 2016 and complete by June 12, 2016, involving asset liquidation."
Gerry Pong — California, 16-40666


ᐅ Brenda Ponthier, California

Address: 7028 Colton Blvd Oakland, CA 94611-1308

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41864: "Brenda Ponthier's bankruptcy, initiated in April 2014 and concluded by 08/06/2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Ponthier — California, 2014-41864


ᐅ Prado Ruben D Pop, California

Address: 1919 98th Ave Oakland, CA 94603

Concise Description of Bankruptcy Case 12-405797: "Prado Ruben D Pop's Chapter 7 bankruptcy, filed in Oakland, CA in Jan 20, 2012, led to asset liquidation, with the case closing in 05.07.2012."
Prado Ruben D Pop — California, 12-40579


ᐅ Makischa Pope, California

Address: 3320 Davis St Apt 4 Oakland, CA 94601-2649

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42699: "Makischa Pope's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-06-23, led to asset liquidation, with the case closing in Sep 21, 2014."
Makischa Pope — California, 2014-42699


ᐅ Sr Michael Shaw Pope, California

Address: 5575 La Salle Ave # A Oakland, CA 94611

Bankruptcy Case 12-48812 Overview: "The bankruptcy filing by Sr Michael Shaw Pope, undertaken in 10/30/2012 in Oakland, CA under Chapter 7, concluded with discharge in 2013-02-02 after liquidating assets."
Sr Michael Shaw Pope — California, 12-48812


ᐅ Diamond Pope, California

Address: 466 Crescent St Apt 327 Oakland, CA 94610

Brief Overview of Bankruptcy Case 09-72166: "In a Chapter 7 bankruptcy case, Diamond Pope from Oakland, CA, saw her proceedings start in 12.21.2009 and complete by 03.26.2010, involving asset liquidation."
Diamond Pope — California, 09-72166


ᐅ Blanca Aurora Portela, California

Address: 20 Donna Way Oakland, CA 94605

Bankruptcy Case 2014-41622 Overview: "Blanca Aurora Portela's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-04-15, led to asset liquidation, with the case closing in July 2014."
Blanca Aurora Portela — California, 2014-41622


ᐅ Emerald Josette Porter, California

Address: 267 Sextus Rd Oakland, CA 94603

Concise Description of Bankruptcy Case 11-482247: "In Oakland, CA, Emerald Josette Porter filed for Chapter 7 bankruptcy in Aug 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-17."
Emerald Josette Porter — California, 11-48224


ᐅ Aimee Porter, California

Address: 5931 Taft Ave Oakland, CA 94618

Bankruptcy Case 09-72125 Summary: "The case of Aimee Porter in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimee Porter — California, 09-72125


ᐅ Rusticio O Portillas, California

Address: 7959 Skyline Blvd Oakland, CA 94611

Bankruptcy Case 11-48145 Summary: "Rusticio O Portillas's bankruptcy, initiated in 07/29/2011 and concluded by November 14, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rusticio O Portillas — California, 11-48145


ᐅ Amalia Portillo, California

Address: 2909 35th Ave Oakland, CA 94619-1103

Brief Overview of Bankruptcy Case 15-41301: "The bankruptcy filing by Amalia Portillo, undertaken in 2015-04-23 in Oakland, CA under Chapter 7, concluded with discharge in 07/22/2015 after liquidating assets."
Amalia Portillo — California, 15-41301


ᐅ Ricardo Antonio Portillo, California

Address: 2555 International Blvd Apt 229 Oakland, CA 94601-1549

Snapshot of U.S. Bankruptcy Proceeding Case 14-40787: "The bankruptcy record of Ricardo Antonio Portillo from Oakland, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-25."
Ricardo Antonio Portillo — California, 14-40787


ᐅ Salvador Portillo, California

Address: 173 Isleton Ave Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 11-44199: "In Oakland, CA, Salvador Portillo filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2011."
Salvador Portillo — California, 11-44199


ᐅ Kerin E Portillo, California

Address: 2909 35th Ave Oakland, CA 94619-1103

Snapshot of U.S. Bankruptcy Proceeding Case 15-41301: "The bankruptcy filing by Kerin E Portillo, undertaken in 2015-04-23 in Oakland, CA under Chapter 7, concluded with discharge in 07/22/2015 after liquidating assets."
Kerin E Portillo — California, 15-41301


ᐅ Jr Tomas Posada, California

Address: 10007 C St Oakland, CA 94603

Brief Overview of Bankruptcy Case 10-49045: "The case of Jr Tomas Posada in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Tomas Posada — California, 10-49045


ᐅ Kelvin Percy Potts, California

Address: 2627 57th Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-45945: "In Oakland, CA, Kelvin Percy Potts filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Kelvin Percy Potts — California, 11-45945


ᐅ James Willie Powell, California

Address: PO Box 43647 Oakland, CA 94624-0647

Brief Overview of Bankruptcy Case 07-41992: "James Willie Powell's Oakland, CA bankruptcy under Chapter 13 in June 28, 2007 led to a structured repayment plan, successfully discharged in 08/21/2012."
James Willie Powell — California, 07-41992


ᐅ Jane Powell, California

Address: 2708 Sunset Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-74213: "In a Chapter 7 bankruptcy case, Jane Powell from Oakland, CA, saw her proceedings start in 2010-12-10 and complete by March 15, 2011, involving asset liquidation."
Jane Powell — California, 10-74213


ᐅ Katryna A Powell, California

Address: 8603 Hillside St Apt 201 Oakland, CA 94605-3960

Bankruptcy Case 15-40916 Overview: "Katryna A Powell's bankruptcy, initiated in 2015-03-23 and concluded by June 21, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katryna A Powell — California, 15-40916


ᐅ Alisha Marie Powell, California

Address: 1059 65th St Oakland, CA 94608-1207

Bankruptcy Case 16-41043 Summary: "Oakland, CA resident Alisha Marie Powell's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
Alisha Marie Powell — California, 16-41043


ᐅ Kayode Powell, California

Address: PO Box 18664 Oakland, CA 94619

Bankruptcy Case 10-43283 Overview: "The case of Kayode Powell in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayode Powell — California, 10-43283


ᐅ Sharon Olanda Powell, California

Address: 4715 Davenport Ave Oakland, CA 94619

Bankruptcy Case 11-43913 Overview: "Oakland, CA resident Sharon Olanda Powell's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Sharon Olanda Powell — California, 11-43913


ᐅ Terrell B Powell, California

Address: 1059 65th St Oakland, CA 94608-1207

Concise Description of Bankruptcy Case 16-410437: "Oakland, CA resident Terrell B Powell's 04/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2016."
Terrell B Powell — California, 16-41043


ᐅ Jerry Dequron Powell, California

Address: 9858 Hesket Rd Oakland, CA 94603-2010

Bankruptcy Case 16-41081 Summary: "In a Chapter 7 bankruptcy case, Jerry Dequron Powell from Oakland, CA, saw their proceedings start in 04/21/2016 and complete by 2016-07-20, involving asset liquidation."
Jerry Dequron Powell — California, 16-41081


ᐅ Kimberly Ann Powell, California

Address: 2317 E 19th St Oakland, CA 94601

Concise Description of Bankruptcy Case 13-439377: "In Oakland, CA, Kimberly Ann Powell filed for Chapter 7 bankruptcy in 07/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-14."
Kimberly Ann Powell — California, 13-43937


ᐅ Justin Powers, California

Address: 609 E 23rd St Apt 304 Oakland, CA 94606

Bankruptcy Case 10-46353 Overview: "The bankruptcy record of Justin Powers from Oakland, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-05."
Justin Powers — California, 10-46353


ᐅ Sheri Powers, California

Address: 145 Athol Ave Oakland, CA 94606-1730

Bankruptcy Case 10-41053 Summary: "Sheri Powers's Oakland, CA bankruptcy under Chapter 13 in 2010-01-31 led to a structured repayment plan, successfully discharged in 2015-02-03."
Sheri Powers — California, 10-41053


ᐅ Sedina Pratt, California

Address: 1015 94th Ave Oakland, CA 94603

Concise Description of Bankruptcy Case 10-461897: "The bankruptcy record of Sedina Pratt from Oakland, CA, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Sedina Pratt — California, 10-46189


ᐅ Eryn Presley, California

Address: 263 Euclid Ave Apt 301 Oakland, CA 94610

Bankruptcy Case 09-71252 Summary: "Oakland, CA resident Eryn Presley's Nov 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2010."
Eryn Presley — California, 09-71252


ᐅ Paul Phillip Preston, California

Address: 340 Portland Ave Apt 12 Oakland, CA 94606

Concise Description of Bankruptcy Case 12-489237: "The bankruptcy record of Paul Phillip Preston from Oakland, CA, shows a Chapter 7 case filed in Nov 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-04."
Paul Phillip Preston — California, 12-48923


ᐅ Alan Thomas Price, California

Address: 4500 Saint Andrews Rd Oakland, CA 94605

Brief Overview of Bankruptcy Case 12-43853: "In a Chapter 7 bankruptcy case, Alan Thomas Price from Oakland, CA, saw his proceedings start in 2012-05-01 and complete by August 17, 2012, involving asset liquidation."
Alan Thomas Price — California, 12-43853