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 Angie Richardson, California

Address: 2453 Savannah Ct Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-72858: "In Oakland, CA, Angie Richardson filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
Angie Richardson — California, 10-72858


ᐅ Jr Levone Richardson, California

Address: PO Box 14741 Oakland, CA 94614

Brief Overview of Bankruptcy Case 13-44836: "In a Chapter 7 bankruptcy case, Jr Levone Richardson from Oakland, CA, saw their proceedings start in 2013-08-26 and complete by Nov 29, 2013, involving asset liquidation."
Jr Levone Richardson — California, 13-44836


ᐅ William L Riddle, California

Address: 416 Euclid Ave # 2 Oakland, CA 94610

Bankruptcy Case 11-41480 Summary: "William L Riddle's Chapter 7 bankruptcy, filed in Oakland, CA in February 10, 2011, led to asset liquidation, with the case closing in May 2011."
William L Riddle — California, 11-41480


ᐅ Oliver Cleveland Riddle, California

Address: 4063 Patterson Ave Oakland, CA 94619-1524

Bankruptcy Case 15-40103 Summary: "The case of Oliver Cleveland Riddle in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oliver Cleveland Riddle — California, 15-40103


ᐅ Ethan William Rider, California

Address: 2326 Monticello Ave # B Oakland, CA 94601-5414

Snapshot of U.S. Bankruptcy Proceeding Case 15-40991: "The bankruptcy record of Ethan William Rider from Oakland, CA, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Ethan William Rider — California, 15-40991


ᐅ Matthew Charles Ridgeway, California

Address: 2333 West St Oakland, CA 94612-1045

Bankruptcy Case 10-73860 Overview: "Matthew Charles Ridgeway's Chapter 13 bankruptcy in Oakland, CA started in Dec 1, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2016."
Matthew Charles Ridgeway — California, 10-73860


ᐅ Joyce F Riley, California

Address: 4737 Fairfax Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-41359: "Joyce F Riley's Chapter 7 bankruptcy, filed in Oakland, CA in 02/08/2011, led to asset liquidation, with the case closing in May 4, 2011."
Joyce F Riley — California, 11-41359


ᐅ Milton Carl Riley, California

Address: PO Box 22130 Oakland, CA 94623-2130

Bankruptcy Case 13-46851 Summary: "Milton Carl Riley's Chapter 7 bankruptcy, filed in Oakland, CA in 12.31.2013, led to asset liquidation, with the case closing in 03.31.2014."
Milton Carl Riley — California, 13-46851


ᐅ Courtney Riley, California

Address: 958 Village Cir Oakland, CA 94607-3151

Bankruptcy Case 10-46618 Overview: "The bankruptcy record for Courtney Riley from Oakland, CA, under Chapter 13, filed in 06.10.2010, involved setting up a repayment plan, finalized by January 2014."
Courtney Riley — California, 10-46618


ᐅ Manuel John Riley, California

Address: 958 Village Cir Oakland, CA 94607-3151

Concise Description of Bankruptcy Case 10-466187: "Chapter 13 bankruptcy for Manuel John Riley in Oakland, CA began in 06/10/2010, focusing on debt restructuring, concluding with plan fulfillment in January 16, 2014."
Manuel John Riley — California, 10-46618


ᐅ Tod Rimrodt, California

Address: 6100 Monadnock Way Oakland, CA 94605

Bankruptcy Case 10-47647 Summary: "The bankruptcy record of Tod Rimrodt from Oakland, CA, shows a Chapter 7 case filed in 07/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2010."
Tod Rimrodt — California, 10-47647


ᐅ Salvador Rincon, California

Address: 7749 Sunkist Dr Oakland, CA 94605

Bankruptcy Case 10-42099 Overview: "The case of Salvador Rincon in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Rincon — California, 10-42099


ᐅ Walker Michelle Leeann Rink, California

Address: 5455 Macarthur Blvd Oakland, CA 94619-3446

Brief Overview of Bankruptcy Case 10-74146: "Walker Michelle Leeann Rink's Chapter 13 bankruptcy in Oakland, CA started in Dec 9, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.15.2016."
Walker Michelle Leeann Rink — California, 10-74146


ᐅ Carvelina Rios, California

Address: 2167 48th Ave Apt A Oakland, CA 94601

Brief Overview of Bankruptcy Case 10-44412: "In a Chapter 7 bankruptcy case, Carvelina Rios from Oakland, CA, saw their proceedings start in 2010-04-19 and complete by July 2010, involving asset liquidation."
Carvelina Rios — California, 10-44412


ᐅ Martin C Rios, California

Address: 3317 Kempton Ave Apt 102 Oakland, CA 94611-5852

Snapshot of U.S. Bankruptcy Proceeding Case 10-42701: "Chapter 13 bankruptcy for Martin C Rios in Oakland, CA began in 03.12.2010, focusing on debt restructuring, concluding with plan fulfillment in Jun 25, 2013."
Martin C Rios — California, 10-42701


ᐅ Alexander Ciro Rios, California

Address: 3719 13th Ave Oakland, CA 94610-2819

Brief Overview of Bankruptcy Case 15-41882: "Alexander Ciro Rios's Chapter 7 bankruptcy, filed in Oakland, CA in 06.11.2015, led to asset liquidation, with the case closing in 09/09/2015."
Alexander Ciro Rios — California, 15-41882


ᐅ Darin Ritz, California

Address: 300 Caldecott Ln Unit 302 Oakland, CA 94618

Bankruptcy Case 09-70396 Overview: "Darin Ritz's Chapter 7 bankruptcy, filed in Oakland, CA in 10.30.2009, led to asset liquidation, with the case closing in January 26, 2010."
Darin Ritz — California, 09-70396


ᐅ Joel R Rivas, California

Address: 1341 80th Ave Oakland, CA 94621-2407

Bankruptcy Case 12-40096 Overview: "In their Chapter 13 bankruptcy case filed in January 2012, Oakland, CA's Joel R Rivas agreed to a debt repayment plan, which was successfully completed by January 2014."
Joel R Rivas — California, 12-40096


ᐅ Francisco Rigoberto Rivas, California

Address: 2442 Foothill Blvd Oakland, CA 94601-1013

Brief Overview of Bankruptcy Case 09-45229: "Francisco Rigoberto Rivas, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 06/15/2009, culminating in its successful completion by 2012-12-27."
Francisco Rigoberto Rivas — California, 09-45229


ᐅ Karina Rivera, California

Address: 3328 Davis St Oakland, CA 94601

Brief Overview of Bankruptcy Case 09-72217: "Oakland, CA resident Karina Rivera's 2009-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2010."
Karina Rivera — California, 09-72217


ᐅ Lazaro Rivera, California

Address: 3333 E 8th St Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-40496: "Lazaro Rivera's bankruptcy, initiated in 01.17.2011 and concluded by 05.05.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lazaro Rivera — California, 11-40496


ᐅ Perez Rosa Haydee Rivera, California

Address: 1721 10th Ave Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11633-VK: "Perez Rosa Haydee Rivera's bankruptcy, initiated in 02/08/2011 and concluded by May 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Rosa Haydee Rivera — California, 1:11-bk-11633-VK


ᐅ Ruben Cruz Rivera, California

Address: 1230 Seminary Ave Oakland, CA 94621-3950

Concise Description of Bankruptcy Case 14-436557: "Ruben Cruz Rivera's Chapter 7 bankruptcy, filed in Oakland, CA in September 5, 2014, led to asset liquidation, with the case closing in 12.04.2014."
Ruben Cruz Rivera — California, 14-43655


ᐅ Reynaldo Rivero, California

Address: 4239 Quigley Pl Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 10-71688: "The case of Reynaldo Rivero in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynaldo Rivero — California, 10-71688


ᐅ Brown Cheree Rivers, California

Address: 360 Grand Ave # 213 Oakland, CA 94610

Bankruptcy Case 12-49595 Summary: "Brown Cheree Rivers's Chapter 7 bankruptcy, filed in Oakland, CA in December 2012, led to asset liquidation, with the case closing in 03/08/2013."
Brown Cheree Rivers — California, 12-49595


ᐅ Mack Roach, California

Address: 2123 E 30th St Oakland, CA 94606

Bankruptcy Case 10-43741 Overview: "In Oakland, CA, Mack Roach filed for Chapter 7 bankruptcy in Apr 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Mack Roach — California, 10-43741


ᐅ Green Dominique Roache, California

Address: 6815 Oakwood Dr Oakland, CA 94611-1116

Brief Overview of Bankruptcy Case 15-42672: "The case of Green Dominique Roache in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Green Dominique Roache — California, 15-42672


ᐅ Alissa Roark, California

Address: 6133 Buena Ventura Ave Oakland, CA 94605-1809

Snapshot of U.S. Bankruptcy Proceeding Case 15-28280: "In a Chapter 7 bankruptcy case, Alissa Roark from Oakland, CA, saw her proceedings start in 2015-10-23 and complete by 01.21.2016, involving asset liquidation."
Alissa Roark — California, 15-28280


ᐅ Stuart Robbins, California

Address: 505 Mandana Blvd Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-48855: "Oakland, CA resident Stuart Robbins's August 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Stuart Robbins — California, 10-48855


ᐅ Robin Roberson, California

Address: 2133 E 29th St Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-45907: "Robin Roberson's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-05-22, led to asset liquidation, with the case closing in 08.25.2010."
Robin Roberson — California, 10-45907


ᐅ Cheryl Roberson, California

Address: 6126 Monadnock Way Oakland, CA 94605-1710

Concise Description of Bankruptcy Case 08-458397: "Cheryl Roberson's Chapter 13 bankruptcy in Oakland, CA started in Oct 10, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 10, 2013."
Cheryl Roberson — California, 08-45839


ᐅ Sandra Clair Roberts, California

Address: 430 E 15th St Apt 6 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 13-44539: "Sandra Clair Roberts's Chapter 7 bankruptcy, filed in Oakland, CA in August 7, 2013, led to asset liquidation, with the case closing in 2013-11-10."
Sandra Clair Roberts — California, 13-44539


ᐅ Linda L Roberts, California

Address: 1429 Adeline St Oakland, CA 94607-2800

Snapshot of U.S. Bankruptcy Proceeding Case 15-42721: "Linda L Roberts's Chapter 7 bankruptcy, filed in Oakland, CA in 09.02.2015, led to asset liquidation, with the case closing in 12/01/2015."
Linda L Roberts — California, 15-42721


ᐅ Alexander W Roberts, California

Address: 2625 Carisbrook Dr Oakland, CA 94611-1609

Concise Description of Bankruptcy Case 16-404207: "Alexander W Roberts's Chapter 7 bankruptcy, filed in Oakland, CA in February 2016, led to asset liquidation, with the case closing in May 17, 2016."
Alexander W Roberts — California, 16-40420


ᐅ Heather Lynn Roberts, California

Address: 286 Lenox Ave Apt 203 Oakland, CA 94610-4601

Snapshot of U.S. Bankruptcy Proceeding Case 14-20467: "Oakland, CA resident Heather Lynn Roberts's 01/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2014."
Heather Lynn Roberts — California, 14-20467


ᐅ Zoe Ellen Robinette, California

Address: 8048 Earl St Oakland, CA 94605

Bankruptcy Case 13-44631 Overview: "The bankruptcy filing by Zoe Ellen Robinette, undertaken in 08.13.2013 in Oakland, CA under Chapter 7, concluded with discharge in 11.16.2013 after liquidating assets."
Zoe Ellen Robinette — California, 13-44631


ᐅ Benjamin Robinson, California

Address: 360 Grand Ave # 128 Oakland, CA 94610-4840

Bankruptcy Case 14-44824 Summary: "Benjamin Robinson's bankruptcy, initiated in Dec 10, 2014 and concluded by 03.10.2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Robinson — California, 14-44824


ᐅ Cora Marie Robinson, California

Address: 5924 Martin Luther King Jr Way Oakland, CA 94609

Concise Description of Bankruptcy Case 13-426847: "Cora Marie Robinson's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-05-06, led to asset liquidation, with the case closing in 08/06/2013."
Cora Marie Robinson — California, 13-42684


ᐅ Kuulei Ululani Robinson, California

Address: 2209 50th Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 13-44352: "The case of Kuulei Ululani Robinson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kuulei Ululani Robinson — California, 13-44352


ᐅ Celestine Robinson, California

Address: 2639 Ritchie St Oakland, CA 94605-3240

Brief Overview of Bankruptcy Case 15-42562: "The bankruptcy record of Celestine Robinson from Oakland, CA, shows a Chapter 7 case filed in August 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Celestine Robinson — California, 15-42562


ᐅ Desiree F J Robinson, California

Address: 360 Grand Ave # 128 Oakland, CA 94610-4840

Snapshot of U.S. Bankruptcy Proceeding Case 14-44824: "The bankruptcy record of Desiree F J Robinson from Oakland, CA, shows a Chapter 7 case filed in December 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2015."
Desiree F J Robinson — California, 14-44824


ᐅ Melvin Robinson, California

Address: 7607 International Blvd Apt 108 Oakland, CA 94621

Brief Overview of Bankruptcy Case 10-74201: "Melvin Robinson's bankruptcy, initiated in 2010-12-10 and concluded by 03.16.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Robinson — California, 10-74201


ᐅ Thomas Lee Robinson, California

Address: 2662 23rd Ave Oakland, CA 94606-3574

Bankruptcy Case 15-40458 Summary: "In a Chapter 7 bankruptcy case, Thomas Lee Robinson from Oakland, CA, saw their proceedings start in February 2015 and complete by 2015-05-13, involving asset liquidation."
Thomas Lee Robinson — California, 15-40458


ᐅ Artemis Robison, California

Address: 394 Vernon St Oakland, CA 94610

Concise Description of Bankruptcy Case 11-468987: "Oakland, CA resident Artemis Robison's 06.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-14."
Artemis Robison — California, 11-46898


ᐅ Gilda Robison, California

Address: 5907 Tevis St Oakland, CA 94621

Concise Description of Bankruptcy Case 10-442497: "The bankruptcy record of Gilda Robison from Oakland, CA, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Gilda Robison — California, 10-44249


ᐅ Maria Teresa Robledo, California

Address: 191 Covington St Oakland, CA 94605

Bankruptcy Case 12-42497 Summary: "In a Chapter 7 bankruptcy case, Maria Teresa Robledo from Oakland, CA, saw her proceedings start in 03.21.2012 and complete by Jun 12, 2012, involving asset liquidation."
Maria Teresa Robledo — California, 12-42497


ᐅ Jr Raul Robles, California

Address: 421 Avon St Apt A Oakland, CA 94618

Bankruptcy Case 10-45847 Overview: "Jr Raul Robles's Chapter 7 bankruptcy, filed in Oakland, CA in May 2010, led to asset liquidation, with the case closing in 2010-08-24."
Jr Raul Robles — California, 10-45847


ᐅ Cia Aurelia Robles, California

Address: 970 81st Ave Oakland, CA 94621-2512

Snapshot of U.S. Bankruptcy Proceeding Case 16-41126: "The bankruptcy filing by Cia Aurelia Robles, undertaken in 04.26.2016 in Oakland, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Cia Aurelia Robles — California, 16-41126


ᐅ Isidro Rocha, California

Address: 3033 Monticello Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 10-40379: "In a Chapter 7 bankruptcy case, Isidro Rocha from Oakland, CA, saw his proceedings start in January 2010 and complete by April 2010, involving asset liquidation."
Isidro Rocha — California, 10-40379


ᐅ Edterica S Rockwell, California

Address: 2421 76th Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 12-42358: "Oakland, CA resident Edterica S Rockwell's 03/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2012."
Edterica S Rockwell — California, 12-42358


ᐅ Ovidio Rodas, California

Address: 679 Cary Ave Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 09-70779: "The bankruptcy record of Ovidio Rodas from Oakland, CA, shows a Chapter 7 case filed in 11.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2010."
Ovidio Rodas — California, 09-70779


ᐅ Rosario Rodas, California

Address: 3108 California St Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 10-73949: "The bankruptcy record of Rosario Rodas from Oakland, CA, shows a Chapter 7 case filed in Dec 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2011."
Rosario Rodas — California, 10-73949


ᐅ Blanca Rodas, California

Address: 3233 Beaumont Ave Oakland, CA 94602

Bankruptcy Case 10-44622 Overview: "In a Chapter 7 bankruptcy case, Blanca Rodas from Oakland, CA, saw her proceedings start in April 2010 and complete by Jul 27, 2010, involving asset liquidation."
Blanca Rodas — California, 10-44622


ᐅ Veronica Roderick, California

Address: 2401 Park Blvd Apt 7 Oakland, CA 94606

Bankruptcy Case 10-73091 Summary: "Oakland, CA resident Veronica Roderick's November 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Veronica Roderick — California, 10-73091


ᐅ Shirley Rodgers, California

Address: 2557 63rd Ave Oakland, CA 94605

Bankruptcy Case 10-73071 Overview: "Shirley Rodgers's Chapter 7 bankruptcy, filed in Oakland, CA in November 2010, led to asset liquidation, with the case closing in 02.08.2011."
Shirley Rodgers — California, 10-73071


ᐅ Michael A Rodgers, California

Address: 1323 107th Ave Oakland, CA 94603-3807

Bankruptcy Case 09-70205 Summary: "Michael A Rodgers's Oakland, CA bankruptcy under Chapter 13 in 2009-10-28 led to a structured repayment plan, successfully discharged in 2015-03-11."
Michael A Rodgers — California, 09-70205


ᐅ Stanley Bernard Rodgers, California

Address: 2650 Kingsland Ave Oakland, CA 94619-3243

Snapshot of U.S. Bankruptcy Proceeding Case 15-40352: "Stanley Bernard Rodgers's Chapter 7 bankruptcy, filed in Oakland, CA in February 2, 2015, led to asset liquidation, with the case closing in 05/03/2015."
Stanley Bernard Rodgers — California, 15-40352


ᐅ Natasha Rodgers, California

Address: 2375 E 26th St Oakland, CA 94601-1246

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41372: "The bankruptcy record of Natasha Rodgers from Oakland, CA, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2014."
Natasha Rodgers — California, 2014-41372


ᐅ David Rodriguez, California

Address: 518 7th St Apt 10 Oakland, CA 94607-3523

Bankruptcy Case 2014-42035 Summary: "The bankruptcy record of David Rodriguez from Oakland, CA, shows a Chapter 7 case filed in 2014-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-19."
David Rodriguez — California, 2014-42035


ᐅ Lilia H Rodriguez, California

Address: 504 Catron Dr Oakland, CA 94603-3653

Bankruptcy Case 15-43006 Overview: "Lilia H Rodriguez's Chapter 7 bankruptcy, filed in Oakland, CA in 09.30.2015, led to asset liquidation, with the case closing in 2015-12-29."
Lilia H Rodriguez — California, 15-43006


ᐅ Elizabeth Rodriguez, California

Address: 1555 Lakeside Dr Apt 105 Oakland, CA 94612

Concise Description of Bankruptcy Case 10-742637: "The case of Elizabeth Rodriguez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Rodriguez — California, 10-74263


ᐅ Gloria Rodriguez, California

Address: 1387 62nd Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 10-45635: "Gloria Rodriguez's bankruptcy, initiated in May 2010 and concluded by Aug 20, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Rodriguez — California, 10-45635


ᐅ Maria Rodriguez, California

Address: 1698 12th St Oakland, CA 94607-1448

Bankruptcy Case 16-40128 Summary: "The bankruptcy record of Maria Rodriguez from Oakland, CA, shows a Chapter 7 case filed in January 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2016."
Maria Rodriguez — California, 16-40128


ᐅ Dionicio Rodriguez, California

Address: 1311 94th Ave Oakland, CA 94603

Concise Description of Bankruptcy Case 10-430167: "In Oakland, CA, Dionicio Rodriguez filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2010."
Dionicio Rodriguez — California, 10-43016


ᐅ Celia H Rodriguez, California

Address: 2860 Alida St Oakland, CA 94602

Bankruptcy Case 13-44398 Summary: "The case of Celia H Rodriguez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celia H Rodriguez — California, 13-44398


ᐅ Juan Rodriguez, California

Address: 8403 B St Oakland, CA 94621

Bankruptcy Case 10-41213 Summary: "The case of Juan Rodriguez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Rodriguez — California, 10-41213


ᐅ Jose A Rodriguez, California

Address: 409 Ghormley Ave Oakland, CA 94603

Concise Description of Bankruptcy Case 11-457497: "In Oakland, CA, Jose A Rodriguez filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2011."
Jose A Rodriguez — California, 11-45749


ᐅ Ricardo Rodriguez, California

Address: 977 87th Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 12-430717: "The bankruptcy filing by Ricardo Rodriguez, undertaken in 2012-04-06 in Oakland, CA under Chapter 7, concluded with discharge in July 23, 2012 after liquidating assets."
Ricardo Rodriguez — California, 12-43071


ᐅ Jose E Rodriguez, California

Address: 2817 High St Apt 17 Oakland, CA 94619

Brief Overview of Bankruptcy Case 13-40481: "The bankruptcy record of Jose E Rodriguez from Oakland, CA, shows a Chapter 7 case filed in 2013-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2013."
Jose E Rodriguez — California, 13-40481


ᐅ Bernardo Rodriguez, California

Address: 1478 74th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 10-46498: "In Oakland, CA, Bernardo Rodriguez filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2010."
Bernardo Rodriguez — California, 10-46498


ᐅ Alva Rodriguez, California

Address: 2011 101st Ave Oakland, CA 94603

Brief Overview of Bankruptcy Case 12-41695: "The bankruptcy record of Alva Rodriguez from Oakland, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
Alva Rodriguez — California, 12-41695


ᐅ Elena Marie Rodriguez, California

Address: 3614 Redding St Oakland, CA 94619

Brief Overview of Bankruptcy Case 13-40446: "In a Chapter 7 bankruptcy case, Elena Marie Rodriguez from Oakland, CA, saw her proceedings start in Jan 25, 2013 and complete by Apr 30, 2013, involving asset liquidation."
Elena Marie Rodriguez — California, 13-40446


ᐅ Perla Domenica Rodriguez, California

Address: 9828 E St Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 09-49911: "Oakland, CA resident Perla Domenica Rodriguez's 10.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-23."
Perla Domenica Rodriguez — California, 09-49911


ᐅ Sergio M Rodriguez, California

Address: 504 Catron Dr Oakland, CA 94603-3653

Bankruptcy Case 15-43006 Overview: "Oakland, CA resident Sergio M Rodriguez's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Sergio M Rodriguez — California, 15-43006


ᐅ Enrique Rodriguez, California

Address: 1439 38th Ave Oakland, CA 94601

Bankruptcy Case 10-48514 Overview: "Oakland, CA resident Enrique Rodriguez's Jul 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2010."
Enrique Rodriguez — California, 10-48514


ᐅ Jesus Rodriguez, California

Address: 1915 90th Ave Oakland, CA 94603-1701

Snapshot of U.S. Bankruptcy Proceeding Case 12-45919: "In their Chapter 13 bankruptcy case filed in 2012-07-16, Oakland, CA's Jesus Rodriguez agreed to a debt repayment plan, which was successfully completed by 2015-03-24."
Jesus Rodriguez — California, 12-45919


ᐅ Reyna E Rodriguez, California

Address: 1463 81st Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 12-483757: "The bankruptcy record of Reyna E Rodriguez from Oakland, CA, shows a Chapter 7 case filed in Oct 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2013."
Reyna E Rodriguez — California, 12-48375


ᐅ Remy Arnone Rodriquez, California

Address: 4250 Wilshire Blvd Oakland, CA 94602-3503

Brief Overview of Bankruptcy Case 15-40261: "The case of Remy Arnone Rodriquez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Remy Arnone Rodriquez — California, 15-40261


ᐅ Ivan Roena, California

Address: 1130 3rd Ave Apt 1101 Oakland, CA 94606-2260

Bankruptcy Case 15-41792 Overview: "In a Chapter 7 bankruptcy case, Ivan Roena from Oakland, CA, saw his proceedings start in 06/03/2015 and complete by 2015-09-01, involving asset liquidation."
Ivan Roena — California, 15-41792


ᐅ Jr James Rogers, California

Address: 3934 Aqua Vista St Oakland, CA 94601

Bankruptcy Case 09-72087 Summary: "Oakland, CA resident Jr James Rogers's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Jr James Rogers — California, 09-72087


ᐅ Regina Rogers, California

Address: 1465 E 38th St Oakland, CA 94602

Bankruptcy Case 11-49434 Summary: "Oakland, CA resident Regina Rogers's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-17."
Regina Rogers — California, 11-49434


ᐅ Brenda Ann Rogers, California

Address: 3052 Florida St Apt A Oakland, CA 94602

Bankruptcy Case 12-40225 Summary: "Brenda Ann Rogers's bankruptcy, initiated in 01.10.2012 and concluded by April 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Ann Rogers — California, 12-40225


ᐅ Armando L Rojas, California

Address: 9624 Plymouth St Oakland, CA 94603

Brief Overview of Bankruptcy Case 11-46456: "Armando L Rojas's Chapter 7 bankruptcy, filed in Oakland, CA in 06.15.2011, led to asset liquidation, with the case closing in September 2011."
Armando L Rojas — California, 11-46456


ᐅ Mark Alan Romankiw, California

Address: 4155 Emerald St Oakland, CA 94609

Bankruptcy Case 13-45667 Summary: "The case of Mark Alan Romankiw in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Alan Romankiw — California, 13-45667


ᐅ Fisher Cynthia Romero, California

Address: 2711 Oliver Ave Oakland, CA 94605

Bankruptcy Case 09-72287 Overview: "The bankruptcy filing by Fisher Cynthia Romero, undertaken in 2009-12-23 in Oakland, CA under Chapter 7, concluded with discharge in 2010-03-28 after liquidating assets."
Fisher Cynthia Romero — California, 09-72287


ᐅ Benitez Yovany Romero, California

Address: 7336 Weld St Oakland, CA 94621

Bankruptcy Case 11-40387 Summary: "Benitez Yovany Romero's Chapter 7 bankruptcy, filed in Oakland, CA in January 13, 2011, led to asset liquidation, with the case closing in 2011-05-01."
Benitez Yovany Romero — California, 11-40387


ᐅ Jose Alfredo Romo, California

Address: 339 Lester Ave Apt D Oakland, CA 94606

Bankruptcy Case 11-46739 Summary: "Jose Alfredo Romo's Chapter 7 bankruptcy, filed in Oakland, CA in 2011-06-22, led to asset liquidation, with the case closing in 2011-10-08."
Jose Alfredo Romo — California, 11-46739


ᐅ Paula Ronquillo, California

Address: PO Box 17136 Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-40506: "The case of Paula Ronquillo in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Ronquillo — California, 10-40506


ᐅ Rosa E Ronquillo, California

Address: 5808 E 17th St Oakland, CA 94621-4239

Bankruptcy Case 16-40407 Summary: "Rosa E Ronquillo's bankruptcy, initiated in February 16, 2016 and concluded by May 16, 2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa E Ronquillo — California, 16-40407


ᐅ Martinez Xochilt H Rosa, California

Address: 1580 36th Ave Oakland, CA 94601

Bankruptcy Case 12-40766 Summary: "In Oakland, CA, Martinez Xochilt H Rosa filed for Chapter 7 bankruptcy in 2012-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Martinez Xochilt H Rosa — California, 12-40766


ᐅ Juan A Rosales, California

Address: 2124 88th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-47042: "The bankruptcy record of Juan A Rosales from Oakland, CA, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Juan A Rosales — California, 11-47042


ᐅ Rivas Luz Elizabeth Rosales, California

Address: 971 77th Ave Oakland, CA 94621

Bankruptcy Case 11-44669 Summary: "The case of Rivas Luz Elizabeth Rosales in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rivas Luz Elizabeth Rosales — California, 11-44669


ᐅ Ana Gloria Rosales, California

Address: 3338 Bona St Oakland, CA 94601

Bankruptcy Case 13-41793 Overview: "In a Chapter 7 bankruptcy case, Ana Gloria Rosales from Oakland, CA, saw her proceedings start in 2013-03-26 and complete by 2013-06-29, involving asset liquidation."
Ana Gloria Rosales — California, 13-41793


ᐅ Rios Maria Y Rosas, California

Address: 9100 D St Apt C Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 12-49358: "Rios Maria Y Rosas's bankruptcy, initiated in 2012-11-21 and concluded by 02.24.2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rios Maria Y Rosas — California, 12-49358


ᐅ Trietta M Rose, California

Address: 1940 86th Ave Oakland, CA 94621

Bankruptcy Case 11-49990 Overview: "The case of Trietta M Rose in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trietta M Rose — California, 11-49990


ᐅ Dana Rosenberg, California

Address: 575 Fairmount Ave Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 10-40687: "The bankruptcy filing by Dana Rosenberg, undertaken in January 2010 in Oakland, CA under Chapter 7, concluded with discharge in 04.27.2010 after liquidating assets."
Dana Rosenberg — California, 10-40687


ᐅ Michael Rosenthal, California

Address: 6027 Colby St Oakland, CA 94618

Snapshot of U.S. Bankruptcy Proceeding Case 10-45201: "The bankruptcy filing by Michael Rosenthal, undertaken in May 5, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2010-08-08 after liquidating assets."
Michael Rosenthal — California, 10-45201


ᐅ Christine E Roslund, California

Address: 601 Oakland Ave Apt 302 Oakland, CA 94611-4513

Brief Overview of Bankruptcy Case 2014-42622: "Christine E Roslund's bankruptcy, initiated in Jun 17, 2014 and concluded by Sep 15, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine E Roslund — California, 2014-42622


ᐅ Denise Lanette Ross, California

Address: PO Box 2353 Oakland, CA 94614-0353

Bankruptcy Case 15-43082 Summary: "The bankruptcy filing by Denise Lanette Ross, undertaken in October 2015 in Oakland, CA under Chapter 7, concluded with discharge in Jan 5, 2016 after liquidating assets."
Denise Lanette Ross — California, 15-43082


ᐅ Cassaundra Ross, California

Address: 2228 E 30th St Oakland, CA 94606

Bankruptcy Case 10-45867 Summary: "Oakland, CA resident Cassaundra Ross's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2010."
Cassaundra Ross — California, 10-45867