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 Willie Allen Ross, California

Address: 5400 Walnut St Apt 6 Oakland, CA 94619

Brief Overview of Bankruptcy Case 11-43592: "The case of Willie Allen Ross in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Allen Ross — California, 11-43592


ᐅ Regene Polk Ross, California

Address: 4817 Congress Ave Oakland, CA 94601-4862

Bankruptcy Case 2014-42161 Summary: "Regene Polk Ross's bankruptcy, initiated in May 16, 2014 and concluded by 2014-09-03 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regene Polk Ross — California, 2014-42161


ᐅ Jerry F Rossi, California

Address: 715 4th St Oakland, CA 94607-3017

Bankruptcy Case 15-40796 Overview: "The bankruptcy record of Jerry F Rossi from Oakland, CA, shows a Chapter 7 case filed in 03/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2015."
Jerry F Rossi — California, 15-40796


ᐅ Rebecca Rousseau, California

Address: 2774 Bona St Oakland, CA 94601

Concise Description of Bankruptcy Case 10-720277: "In a Chapter 7 bankruptcy case, Rebecca Rousseau from Oakland, CA, saw her proceedings start in October 19, 2010 and complete by February 4, 2011, involving asset liquidation."
Rebecca Rousseau — California, 10-72027


ᐅ Savon Cornell Jami Rousseaux, California

Address: 10546 Mark St Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-42345: "Oakland, CA resident Savon Cornell Jami Rousseaux's Apr 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Savon Cornell Jami Rousseaux — California, 13-42345


ᐅ Sr Randy Bernard Rowden, California

Address: 485 60th St Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 11-45486: "The bankruptcy record of Sr Randy Bernard Rowden from Oakland, CA, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2011."
Sr Randy Bernard Rowden — California, 11-45486


ᐅ Alex Rowe, California

Address: 4490 Arcadia Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 10-415727: "Alex Rowe's Chapter 7 bankruptcy, filed in Oakland, CA in Feb 12, 2010, led to asset liquidation, with the case closing in 05/18/2010."
Alex Rowe — California, 10-41572


ᐅ Mary L Rowel, California

Address: 4117 E 16th St Oakland, CA 94601

Brief Overview of Bankruptcy Case 12-70027: "In Oakland, CA, Mary L Rowel filed for Chapter 7 bankruptcy in 12.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2013."
Mary L Rowel — California, 12-70027


ᐅ Freddie Lee Rowland, California

Address: 2470 Mavis St Oakland, CA 94601

Bankruptcy Case 11-46099 Overview: "The case of Freddie Lee Rowland in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddie Lee Rowland — California, 11-46099


ᐅ Enis Carey Roy, California

Address: 3121 Hood St Oakland, CA 94605

Bankruptcy Case 10-73582 Overview: "The bankruptcy filing by Enis Carey Roy, undertaken in 2010-11-24 in Oakland, CA under Chapter 7, concluded with discharge in 2011-03-12 after liquidating assets."
Enis Carey Roy — California, 10-73582


ᐅ Katherine Rubio, California

Address: 10880 Ettrick St Oakland, CA 94605

Concise Description of Bankruptcy Case 10-730517: "The bankruptcy filing by Katherine Rubio, undertaken in November 11, 2010 in Oakland, CA under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Katherine Rubio — California, 10-73051


ᐅ Rubilyn P Rubio, California

Address: 10424 Pontiac St Oakland, CA 94603-3144

Bankruptcy Case 15-43782 Overview: "Rubilyn P Rubio's bankruptcy, initiated in 2015-12-12 and concluded by 2016-03-11 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubilyn P Rubio — California, 15-43782


ᐅ Margie Rubio, California

Address: 2824 Parker Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 10-466687: "Margie Rubio's Chapter 7 bankruptcy, filed in Oakland, CA in June 2010, led to asset liquidation, with the case closing in September 14, 2010."
Margie Rubio — California, 10-46668


ᐅ Wilfredo Ruby, California

Address: 408 38th St Oakland, CA 94609

Brief Overview of Bankruptcy Case 10-42478: "The case of Wilfredo Ruby in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfredo Ruby — California, 10-42478


ᐅ Sr Curtis Rucker, California

Address: 2119 104th Ave Oakland, CA 94603

Bankruptcy Case 10-40890 Summary: "Sr Curtis Rucker's bankruptcy, initiated in January 2010 and concluded by 2010-05-02 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Curtis Rucker — California, 10-40890


ᐅ Mack Rucks, California

Address: 1525 3rd St Oakland, CA 94607-1207

Bankruptcy Case 14-40345 Summary: "The case of Mack Rucks in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mack Rucks — California, 14-40345


ᐅ Eric Rudd, California

Address: 325 Lenox Ave Apt 305 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-32439: "The bankruptcy record of Eric Rudd from Oakland, CA, shows a Chapter 7 case filed in 06/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Eric Rudd — California, 10-32439


ᐅ Jeannie Louraine Rudley, California

Address: 3541 Laguna Ave Oakland, CA 94602

Brief Overview of Bankruptcy Case 13-41625: "The bankruptcy record of Jeannie Louraine Rudley from Oakland, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Jeannie Louraine Rudley — California, 13-41625


ᐅ Heras Jose Israel Ruelas, California

Address: 2317 94th Ave Oakland, CA 94603

Brief Overview of Bankruptcy Case 13-42923: "In a Chapter 7 bankruptcy case, Heras Jose Israel Ruelas from Oakland, CA, saw his proceedings start in 2013-05-18 and complete by 2013-08-21, involving asset liquidation."
Heras Jose Israel Ruelas — California, 13-42923


ᐅ Karen C Ruff, California

Address: 409 45th St Oakland, CA 94609-2124

Snapshot of U.S. Bankruptcy Proceeding Case 14-91524: "The bankruptcy filing by Karen C Ruff, undertaken in 2014-11-12 in Oakland, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Karen C Ruff — California, 14-91524


ᐅ Gonzalez Jose Ruiz, California

Address: 7200 Weld St Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 10-44388: "In Oakland, CA, Gonzalez Jose Ruiz filed for Chapter 7 bankruptcy in Apr 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Gonzalez Jose Ruiz — California, 10-44388


ᐅ Amaya Santo Alex Ruiz, California

Address: 3240 Logan St Apt 5 Oakland, CA 94601

Bankruptcy Case 12-45735 Summary: "Oakland, CA resident Amaya Santo Alex Ruiz's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-22."
Amaya Santo Alex Ruiz — California, 12-45735


ᐅ Yvonne Denise Rule, California

Address: 237 Wayne Ave Apt 204 Oakland, CA 94606

Brief Overview of Bankruptcy Case 11-48308: "The case of Yvonne Denise Rule in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Denise Rule — California, 11-48308


ᐅ Emma R Rushing, California

Address: 9430 D St Oakland, CA 94603

Brief Overview of Bankruptcy Case 12-49788: "Emma R Rushing's Chapter 7 bankruptcy, filed in Oakland, CA in December 2012, led to asset liquidation, with the case closing in 2013-03-17."
Emma R Rushing — California, 12-49788


ᐅ Carolyn E Russ, California

Address: 7850 Weld St Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 13-41012: "The bankruptcy record of Carolyn E Russ from Oakland, CA, shows a Chapter 7 case filed in 02.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Carolyn E Russ — California, 13-41012


ᐅ Vanda G Russell, California

Address: 2555 International Blvd Apt 402 Oakland, CA 94601-1551

Bankruptcy Case 14-41137 Summary: "In a Chapter 7 bankruptcy case, Vanda G Russell from Oakland, CA, saw her proceedings start in 03.14.2014 and complete by 06.12.2014, involving asset liquidation."
Vanda G Russell — California, 14-41137


ᐅ Deborah Diane Russell, California

Address: 3711 Fruitvale Ave Apt 10 Oakland, CA 94602

Bankruptcy Case 11-47861 Overview: "Oakland, CA resident Deborah Diane Russell's 07/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2011."
Deborah Diane Russell — California, 11-47861


ᐅ Sonia R Russell, California

Address: 328 Hanover Ave Apt 15 Oakland, CA 94606

Brief Overview of Bankruptcy Case 11-46992: "In Oakland, CA, Sonia R Russell filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2011."
Sonia R Russell — California, 11-46992


ᐅ Chester Ricardo Russelle, California

Address: 1312 Bates Rd Oakland, CA 94610-2539

Bankruptcy Case 15-42652 Summary: "In a Chapter 7 bankruptcy case, Chester Ricardo Russelle from Oakland, CA, saw his proceedings start in August 2015 and complete by Nov 26, 2015, involving asset liquidation."
Chester Ricardo Russelle — California, 15-42652


ᐅ Derell T Rutherford, California

Address: 5555 Bancroft Ave Apt A Oakland, CA 94605-1037

Bankruptcy Case 2014-42068 Summary: "In Oakland, CA, Derell T Rutherford filed for Chapter 7 bankruptcy in 05/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2014."
Derell T Rutherford — California, 2014-42068


ᐅ William Edward Rutledge, California

Address: 1923 55th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-44717: "Oakland, CA resident William Edward Rutledge's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2011."
William Edward Rutledge — California, 11-44717


ᐅ Tegan C Ryan, California

Address: 3532 Telegraph Ave Apt 3 Oakland, CA 94609

Bankruptcy Case 09-49816 Summary: "Tegan C Ryan's Chapter 7 bankruptcy, filed in Oakland, CA in October 2009, led to asset liquidation, with the case closing in January 2010."
Tegan C Ryan — California, 09-49816


ᐅ Leetrice Justaliena Ryan, California

Address: 3036 60th Ave Oakland, CA 94605-1602

Snapshot of U.S. Bankruptcy Proceeding Case 15-41323: "Leetrice Justaliena Ryan's bankruptcy, initiated in 2015-04-24 and concluded by 2015-07-23 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leetrice Justaliena Ryan — California, 15-41323


ᐅ Parlee Ryan, California

Address: 1958 81st Ave Oakland, CA 94621-2308

Brief Overview of Bankruptcy Case 2014-43145: "Parlee Ryan's bankruptcy, initiated in July 29, 2014 and concluded by 10/27/2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Parlee Ryan — California, 2014-43145


ᐅ Pamela Milan Saavedra, California

Address: 145 Agnes St Oakland, CA 94618

Snapshot of U.S. Bankruptcy Proceeding Case 12-44837: "Pamela Milan Saavedra's Chapter 7 bankruptcy, filed in Oakland, CA in 2012-06-05, led to asset liquidation, with the case closing in September 2012."
Pamela Milan Saavedra — California, 12-44837


ᐅ Peter Nickolas Saban, California

Address: 3657 High St Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 09-49183: "In Oakland, CA, Peter Nickolas Saban filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
Peter Nickolas Saban — California, 09-49183


ᐅ Sean Sabeh, California

Address: 3731 Loma Vista Ave Oakland, CA 94619

Bankruptcy Case 11-41378 Overview: "In a Chapter 7 bankruptcy case, Sean Sabeh from Oakland, CA, saw their proceedings start in 2011-02-08 and complete by 2011-05-03, involving asset liquidation."
Sean Sabeh — California, 11-41378


ᐅ Jamillah Kamillah Sabry, California

Address: 2833 High St Apt 309 Oakland, CA 94619

Bankruptcy Case 13-44736 Summary: "Jamillah Kamillah Sabry's Chapter 7 bankruptcy, filed in Oakland, CA in August 2013, led to asset liquidation, with the case closing in 2013-11-23."
Jamillah Kamillah Sabry — California, 13-44736


ᐅ Salomon Sacay, California

Address: 3018 38th Ave Oakland, CA 94619

Bankruptcy Case 09-70850 Overview: "Salomon Sacay's Chapter 7 bankruptcy, filed in Oakland, CA in 11/13/2009, led to asset liquidation, with the case closing in 02/16/2010."
Salomon Sacay — California, 09-70850


ᐅ William Saechao, California

Address: 2920 23rd Ave Oakland, CA 94606

Bankruptcy Case 11-44911 Overview: "In a Chapter 7 bankruptcy case, William Saechao from Oakland, CA, saw their proceedings start in May 4, 2011 and complete by 2011-07-26, involving asset liquidation."
William Saechao — California, 11-44911


ᐅ Yieng Saechao, California

Address: 3618 Fruitvale Ave Oakland, CA 94602

Brief Overview of Bankruptcy Case 10-47821: "The bankruptcy filing by Yieng Saechao, undertaken in July 10, 2010 in Oakland, CA under Chapter 7, concluded with discharge in Oct 26, 2010 after liquidating assets."
Yieng Saechao — California, 10-47821


ᐅ Fahm Saechao, California

Address: 2006 E 23rd St Apt A Oakland, CA 94606

Concise Description of Bankruptcy Case 10-407617: "In Oakland, CA, Fahm Saechao filed for Chapter 7 bankruptcy in Jan 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Fahm Saechao — California, 10-40761


ᐅ Nai Saechao, California

Address: 1647 10th Ave Apt 4 Oakland, CA 94606

Concise Description of Bankruptcy Case 10-435357: "Nai Saechao's bankruptcy, initiated in 2010-03-30 and concluded by July 3, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nai Saechao — California, 10-43535


ᐅ Kaochow Saechow, California

Address: 2216 E 23rd St Apt D Oakland, CA 94606

Bankruptcy Case 10-74642 Overview: "In Oakland, CA, Kaochow Saechow filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2011."
Kaochow Saechow — California, 10-74642


ᐅ Seng C Saeparn, California

Address: 1200 Lakeshore Ave Apt 10F Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 11-41510: "Oakland, CA resident Seng C Saeparn's February 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2011."
Seng C Saeparn — California, 11-41510


ᐅ Man Va Saephan, California

Address: 2151 E 24th St Apt 3 Oakland, CA 94606

Bankruptcy Case 11-49580 Overview: "Man Va Saephan's bankruptcy, initiated in 09/04/2011 and concluded by December 21, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Man Va Saephan — California, 11-49580


ᐅ Meuy Saephan, California

Address: 3515 Glen Park Rd Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 10-71983: "The bankruptcy record of Meuy Saephan from Oakland, CA, shows a Chapter 7 case filed in Oct 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2011."
Meuy Saephan — California, 10-71983


ᐅ Pao Saephan, California

Address: 2319 E 30th St Oakland, CA 94606

Bankruptcy Case 10-42494 Summary: "Pao Saephan's bankruptcy, initiated in 2010-03-08 and concluded by 2010-06-11 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pao Saephan — California, 10-42494


ᐅ Feuy Chow Saephanh, California

Address: 2600 E 20th St Unit A Oakland, CA 94601-1704

Bankruptcy Case 2014-42870 Overview: "The bankruptcy record of Feuy Chow Saephanh from Oakland, CA, shows a Chapter 7 case filed in July 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-01."
Feuy Chow Saephanh — California, 2014-42870


ᐅ Sowfey Craig Saephanh, California

Address: 4819 Fairfax Ave Oakland, CA 94601-4811

Concise Description of Bankruptcy Case 15-429487: "Sowfey Craig Saephanh's Chapter 7 bankruptcy, filed in Oakland, CA in September 25, 2015, led to asset liquidation, with the case closing in 12.24.2015."
Sowfey Craig Saephanh — California, 15-42948


ᐅ Stacy Lai Saephanh, California

Address: 1727 24th Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-45781: "The bankruptcy record of Stacy Lai Saephanh from Oakland, CA, shows a Chapter 7 case filed in 05.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Stacy Lai Saephanh — California, 11-45781


ᐅ San Saeteun, California

Address: 2001 48th Ave Oakland, CA 94601

Bankruptcy Case 09-70119 Overview: "The case of San Saeteun in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
San Saeteun — California, 09-70119


ᐅ Darla Safire, California

Address: 345 49th St Oakland, CA 94609

Brief Overview of Bankruptcy Case 11-47463: "Darla Safire's bankruptcy, initiated in 2011-07-14 and concluded by 2011-10-30 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darla Safire — California, 11-47463


ᐅ April Kawailani Sagapolu, California

Address: 2730 74th Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-44631: "April Kawailani Sagapolu's Chapter 7 bankruptcy, filed in Oakland, CA in 04.29.2011, led to asset liquidation, with the case closing in 2011-07-26."
April Kawailani Sagapolu — California, 11-44631


ᐅ Deontenise Sailes, California

Address: 1737 81st Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-49234: "In a Chapter 7 bankruptcy case, Deontenise Sailes from Oakland, CA, saw their proceedings start in August 29, 2011 and complete by Dec 15, 2011, involving asset liquidation."
Deontenise Sailes — California, 11-49234


ᐅ Janet K Saito, California

Address: 278 Vernon St Oakland, CA 94610

Bankruptcy Case 11-20245-bam Summary: "In Oakland, CA, Janet K Saito filed for Chapter 7 bankruptcy in Jun 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2011."
Janet K Saito — California, 11-20245


ᐅ Ahkeem Salaam, California

Address: 6536 Telegraph Ave Ste B203 Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 11-44331: "In a Chapter 7 bankruptcy case, Ahkeem Salaam from Oakland, CA, saw their proceedings start in Apr 22, 2011 and complete by Aug 8, 2011, involving asset liquidation."
Ahkeem Salaam — California, 11-44331


ᐅ Debra A Salan, California

Address: 765 Rand Ave Apt 209 Oakland, CA 94610-2212

Concise Description of Bankruptcy Case 13-467777: "In a Chapter 7 bankruptcy case, Debra A Salan from Oakland, CA, saw her proceedings start in 2013-12-24 and complete by Mar 24, 2014, involving asset liquidation."
Debra A Salan — California, 13-46777


ᐅ Bertha Marina Salas, California

Address: 2100 51st Ave Apt 301 Oakland, CA 94601

Concise Description of Bankruptcy Case 12-441677: "In Oakland, CA, Bertha Marina Salas filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 8, 2012."
Bertha Marina Salas — California, 12-44167


ᐅ Matias Embry Salas, California

Address: 375 Staten Ave Apt 22 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 09-49117: "In Oakland, CA, Matias Embry Salas filed for Chapter 7 bankruptcy in September 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-01."
Matias Embry Salas — California, 09-49117


ᐅ Marcus Salazar, California

Address: 3729 Redding St Oakland, CA 94619

Bankruptcy Case 10-43411 Overview: "The bankruptcy record of Marcus Salazar from Oakland, CA, shows a Chapter 7 case filed in 2010-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2010."
Marcus Salazar — California, 10-43411


ᐅ Bertha Salazar, California

Address: 1544 Havenscourt Blvd Oakland, CA 94621

Bankruptcy Case 10-40463 Overview: "The bankruptcy filing by Bertha Salazar, undertaken in 2010-01-15 in Oakland, CA under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Bertha Salazar — California, 10-40463


ᐅ Victoria Lynn Salazar, California

Address: 4040 Quigley St Apt 2 Oakland, CA 94619

Bankruptcy Case 12-44657 Summary: "Victoria Lynn Salazar's bankruptcy, initiated in 2012-05-30 and concluded by August 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Lynn Salazar — California, 12-44657


ᐅ Jorge Salazar, California

Address: 1006 72nd Ave Oakland, CA 94621

Bankruptcy Case 10-74472 Summary: "In a Chapter 7 bankruptcy case, Jorge Salazar from Oakland, CA, saw his proceedings start in December 17, 2010 and complete by 04.04.2011, involving asset liquidation."
Jorge Salazar — California, 10-74472


ᐅ Miguel Salcedo, California

Address: 5720 E 17th St Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 10-47037: "Miguel Salcedo's bankruptcy, initiated in 2010-06-21 and concluded by 09/24/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Salcedo — California, 10-47037


ᐅ Mohamed Saleh, California

Address: 3512 Boston Ave Oakland, CA 94602

Brief Overview of Bankruptcy Case 10-74629: "The bankruptcy filing by Mohamed Saleh, undertaken in 2010-12-22 in Oakland, CA under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Mohamed Saleh — California, 10-74629


ᐅ Robert Floyd Sales, California

Address: 1140 65th Ave Oakland, CA 94621-3648

Concise Description of Bankruptcy Case 15-414137: "In Oakland, CA, Robert Floyd Sales filed for Chapter 7 bankruptcy in April 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Robert Floyd Sales — California, 15-41413


ᐅ Roberta Salgado, California

Address: 2009 101st Ave Oakland, CA 94603

Bankruptcy Case 11-46459 Overview: "Oakland, CA resident Roberta Salgado's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2011."
Roberta Salgado — California, 11-46459


ᐅ Carolyn Alais Salmon, California

Address: 5909 Keith Ave Oakland, CA 94618-1545

Bankruptcy Case 16-41633 Summary: "Carolyn Alais Salmon's Chapter 7 bankruptcy, filed in Oakland, CA in 06/14/2016, led to asset liquidation, with the case closing in 2016-09-12."
Carolyn Alais Salmon — California, 16-41633


ᐅ Rose D Salomon, California

Address: 450 65th St Oakland, CA 94609-1102

Bankruptcy Case 14-44541 Summary: "In Oakland, CA, Rose D Salomon filed for Chapter 7 bankruptcy in Nov 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Rose D Salomon — California, 14-44541


ᐅ Abdelmajid Samir, California

Address: 5472 Kales Ave Oakland, CA 94618-1505

Snapshot of U.S. Bankruptcy Proceeding Case 2014-43197: "The bankruptcy record of Abdelmajid Samir from Oakland, CA, shows a Chapter 7 case filed in 07/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2014."
Abdelmajid Samir — California, 2014-43197


ᐅ Seon Hannelore Samuel, California

Address: 8809 Seneca St Oakland, CA 94605

Concise Description of Bankruptcy Case 10-465297: "Oakland, CA resident Seon Hannelore Samuel's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2010."
Seon Hannelore Samuel — California, 10-46529


ᐅ Juan Carmen A San, California

Address: 3334 Crane Way Oakland, CA 94602-2637

Concise Description of Bankruptcy Case 11-402207: "Juan Carmen A San, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 01/07/2011, culminating in its successful completion by Apr 12, 2016."
Juan Carmen A San — California, 11-40220


ᐅ Juan Leonard G San, California

Address: 3334 Crane Way Oakland, CA 94602-2637

Concise Description of Bankruptcy Case 11-402217: "01.07.2011 marked the beginning of Juan Leonard G San's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 04.12.2016."
Juan Leonard G San — California, 11-40221


ᐅ Miguel Ronald San, California

Address: 2127 34th Ave Apt A Oakland, CA 94601-3169

Bankruptcy Case 15-43024 Summary: "The case of Miguel Ronald San in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Ronald San — California, 15-43024


ᐅ Lucia Sanchez, California

Address: 1708 26th Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-48862: "Oakland, CA resident Lucia Sanchez's 08.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2011."
Lucia Sanchez — California, 11-48862


ᐅ Irineo Sanchez, California

Address: 2052 Crosby Ave Oakland, CA 94601-3605

Bankruptcy Case 10-46727 Summary: "Irineo Sanchez, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 2010-06-14, culminating in its successful completion by 2016-03-21."
Irineo Sanchez — California, 10-46727


ᐅ Marina Luz Sanchez, California

Address: 2221 Fruitvale Ave Apt 714 Oakland, CA 94601-2554

Snapshot of U.S. Bankruptcy Proceeding Case 16-41574: "Marina Luz Sanchez's Chapter 7 bankruptcy, filed in Oakland, CA in 2016-06-07, led to asset liquidation, with the case closing in Sep 5, 2016."
Marina Luz Sanchez — California, 16-41574


ᐅ Cecilia Sanchez, California

Address: 4022 San Juan St Oakland, CA 94601

Bankruptcy Case 11-43322 Overview: "Cecilia Sanchez's bankruptcy, initiated in Mar 28, 2011 and concluded by 07/14/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Sanchez — California, 11-43322


ᐅ Jose Luis Sanchez, California

Address: 1851 39th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 13-43307: "Jose Luis Sanchez's Chapter 7 bankruptcy, filed in Oakland, CA in 06.06.2013, led to asset liquidation, with the case closing in Sep 9, 2013."
Jose Luis Sanchez — California, 13-43307


ᐅ Adelto Sanchez, California

Address: 2262 E 15th St Oakland, CA 94606-5027

Brief Overview of Bankruptcy Case 15-42928: "Adelto Sanchez's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-09-24, led to asset liquidation, with the case closing in 12/23/2015."
Adelto Sanchez — California, 15-42928


ᐅ Gloria Sanchez, California

Address: 2052 Crosby Ave Oakland, CA 94601-3605

Brief Overview of Bankruptcy Case 10-46727: "Filing for Chapter 13 bankruptcy in 2010-06-14, Gloria Sanchez from Oakland, CA, structured a repayment plan, achieving discharge in Mar 21, 2016."
Gloria Sanchez — California, 10-46727


ᐅ Timothy Joseph Sanchez, California

Address: 3929 Fairway Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 12-49251: "Timothy Joseph Sanchez's Chapter 7 bankruptcy, filed in Oakland, CA in 11/16/2012, led to asset liquidation, with the case closing in February 19, 2013."
Timothy Joseph Sanchez — California, 12-49251


ᐅ Agustin Sanchez, California

Address: 9305 B St Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 09-45082: "The bankruptcy filing by Agustin Sanchez, undertaken in 11/16/2009 in Oakland, CA under Chapter 7, concluded with discharge in 2010-02-19 after liquidating assets."
Agustin Sanchez — California, 09-45082


ᐅ Jose Alfredo Sanchez, California

Address: 505 105th Ave Apt D Oakland, CA 94603

Concise Description of Bankruptcy Case 12-458907: "Jose Alfredo Sanchez's Chapter 7 bankruptcy, filed in Oakland, CA in 07.13.2012, led to asset liquidation, with the case closing in 10.29.2012."
Jose Alfredo Sanchez — California, 12-45890


ᐅ Elvin E Sanchez, California

Address: 3156 Coolidge Ave Oakland, CA 94602

Bankruptcy Case 12-42388 Overview: "Elvin E Sanchez's Chapter 7 bankruptcy, filed in Oakland, CA in 03/16/2012, led to asset liquidation, with the case closing in Jun 12, 2012."
Elvin E Sanchez — California, 12-42388


ᐅ Juan Manuel Sanchez, California

Address: 3446 68th Ave Oakland, CA 94605-2122

Concise Description of Bankruptcy Case 15-435207: "Juan Manuel Sanchez's bankruptcy, initiated in 11/17/2015 and concluded by 02.15.2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Manuel Sanchez — California, 15-43520


ᐅ Felicia Sanders, California

Address: 1121 101st Ave Oakland, CA 94603

Bankruptcy Case 12-49774 Summary: "The bankruptcy record of Felicia Sanders from Oakland, CA, shows a Chapter 7 case filed in 12/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-16."
Felicia Sanders — California, 12-49774


ᐅ Jerome Sanders, California

Address: 2570 64th Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-40935: "In a Chapter 7 bankruptcy case, Jerome Sanders from Oakland, CA, saw his proceedings start in Jan 28, 2010 and complete by 2010-05-03, involving asset liquidation."
Jerome Sanders — California, 10-40935


ᐅ Washington Nanette Sanders, California

Address: 2506 Monticello Ave Oakland, CA 94601

Concise Description of Bankruptcy Case 10-728127: "In a Chapter 7 bankruptcy case, Washington Nanette Sanders from Oakland, CA, saw her proceedings start in November 2010 and complete by February 2011, involving asset liquidation."
Washington Nanette Sanders — California, 10-72812


ᐅ Sabine Sanders, California

Address: 215 W MacArthur Blvd Apt 419 Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 10-73476: "The bankruptcy record of Sabine Sanders from Oakland, CA, shows a Chapter 7 case filed in 2010-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-01."
Sabine Sanders — California, 10-73476


ᐅ Alvin Sanders, California

Address: 3525 Ardley Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 10-714407: "Alvin Sanders's bankruptcy, initiated in 2010-10-04 and concluded by Jan 20, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Sanders — California, 10-71440


ᐅ Brenda Sandoval, California

Address: 415 Wayne Ave Oakland, CA 94606

Brief Overview of Bankruptcy Case 09-49761: "The case of Brenda Sandoval in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Sandoval — California, 09-49761


ᐅ Iliana Guadalupe Sandoval, California

Address: 2315 106th Ave Oakland, CA 94603

Brief Overview of Bankruptcy Case 12-70149: "Oakland, CA resident Iliana Guadalupe Sandoval's December 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/02/2013."
Iliana Guadalupe Sandoval — California, 12-70149


ᐅ Rene Sandoval, California

Address: 630 Clara St Oakland, CA 94603

Bankruptcy Case 13-46148 Overview: "The bankruptcy filing by Rene Sandoval, undertaken in November 2013 in Oakland, CA under Chapter 7, concluded with discharge in 2014-02-14 after liquidating assets."
Rene Sandoval — California, 13-46148


ᐅ Richard Sanford, California

Address: 3100 Kingsland Ave Oakland, CA 94619

Concise Description of Bankruptcy Case 11-478687: "In Oakland, CA, Richard Sanford filed for Chapter 7 bankruptcy in 07/25/2011. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2011."
Richard Sanford — California, 11-47868


ᐅ Toya Sanford, California

Address: PO Box 19225 Oakland, CA 94619

Bankruptcy Case 10-46906 Summary: "The bankruptcy filing by Toya Sanford, undertaken in 2010-06-17 in Oakland, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Toya Sanford — California, 10-46906


ᐅ Duane Sanouvong, California

Address: 1228 E 34th St Apt B Oakland, CA 94610

Bankruptcy Case 12-48656 Summary: "The bankruptcy filing by Duane Sanouvong, undertaken in October 2012 in Oakland, CA under Chapter 7, concluded with discharge in 01.27.2013 after liquidating assets."
Duane Sanouvong — California, 12-48656


ᐅ Margaret Sansom, California

Address: 208 Orange St Oakland, CA 94610

Bankruptcy Case 10-74450 Summary: "The bankruptcy filing by Margaret Sansom, undertaken in Dec 17, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 04.04.2011 after liquidating assets."
Margaret Sansom — California, 10-74450


ᐅ Maria Lucila Santa, California

Address: 9420 Burr St Oakland, CA 94605

Bankruptcy Case 10-41467 Overview: "In Oakland, CA, Maria Lucila Santa filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2010."
Maria Lucila Santa — California, 10-41467