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 Francisco Orlando Santacruz, California

Address: 1642 37th Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-43131: "Francisco Orlando Santacruz's Chapter 7 bankruptcy, filed in Oakland, CA in March 2011, led to asset liquidation, with the case closing in 2011-06-20."
Francisco Orlando Santacruz — California, 11-43131


ᐅ Jendayi Aina Santana, California

Address: 1019 E 33rd St # A Oakland, CA 94610

Concise Description of Bankruptcy Case 11-447137: "The bankruptcy record of Jendayi Aina Santana from Oakland, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2011."
Jendayi Aina Santana — California, 11-44713


ᐅ Jordan Anyssa Santo, California

Address: 646 Kennedy St Apt 207 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 13-14309-PGH: "The case of Jordan Anyssa Santo in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Anyssa Santo — California, 13-14309


ᐅ Anita Santos, California

Address: 2336 Fruitvale Ave Apt 10 Oakland, CA 94601

Bankruptcy Case 10-40908 Overview: "Oakland, CA resident Anita Santos's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Anita Santos — California, 10-40908


ᐅ Mario Sandoval Santos, California

Address: 917 26th Ave Oakland, CA 94601-1433

Bankruptcy Case 09-47504 Summary: "Filing for Chapter 13 bankruptcy in 08/14/2009, Mario Sandoval Santos from Oakland, CA, structured a repayment plan, achieving discharge in Oct 17, 2012."
Mario Sandoval Santos — California, 09-47504


ᐅ Perlina Ignacio Santos, California

Address: 1952 Crosby Ave Oakland, CA 94601

Concise Description of Bankruptcy Case 09-497187: "Oakland, CA resident Perlina Ignacio Santos's 2009-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2010."
Perlina Ignacio Santos — California, 09-49718


ᐅ Jennifer Jean Saribalis, California

Address: 3367 Crane Way Oakland, CA 94602-2636

Bankruptcy Case 13-32415 Overview: "Jennifer Jean Saribalis's Oakland, CA bankruptcy under Chapter 13 in 2013-11-04 led to a structured repayment plan, successfully discharged in 05.06.2016."
Jennifer Jean Saribalis — California, 13-32415


ᐅ Rebecca Sarikakis, California

Address: 1411 13th Ave Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-42161: "In a Chapter 7 bankruptcy case, Rebecca Sarikakis from Oakland, CA, saw her proceedings start in 2010-02-26 and complete by 2010-06-01, involving asset liquidation."
Rebecca Sarikakis — California, 10-42161


ᐅ Miracle Sarmiento, California

Address: 426 26th St Apt 2 Oakland, CA 94612

Bankruptcy Case 10-43077 Summary: "Oakland, CA resident Miracle Sarmiento's 03/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2010."
Miracle Sarmiento — California, 10-43077


ᐅ Carolyn Jo Sarna, California

Address: 6066 Chelton Dr Oakland, CA 94611-2427

Snapshot of U.S. Bankruptcy Proceeding Case 07-41663: "Carolyn Jo Sarna's Oakland, CA bankruptcy under Chapter 13 in June 1, 2007 led to a structured repayment plan, successfully discharged in August 2012."
Carolyn Jo Sarna — California, 07-41663


ᐅ Avelina Canton Sarraga, California

Address: 1244 58th Ave Oakland, CA 94621

Bankruptcy Case 12-48165 Overview: "Avelina Canton Sarraga's Chapter 7 bankruptcy, filed in Oakland, CA in October 2012, led to asset liquidation, with the case closing in 01.07.2013."
Avelina Canton Sarraga — California, 12-48165


ᐅ Leue Kazuyo Sato, California

Address: 2300 Foothill Blvd Oakland, CA 94601

Concise Description of Bankruptcy Case 10-730207: "The case of Leue Kazuyo Sato in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leue Kazuyo Sato — California, 10-73020


ᐅ Yvette Sattui, California

Address: 215 W MacArthur Blvd Apt 238 Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 10-48539: "Yvette Sattui's bankruptcy, initiated in 07.28.2010 and concluded by 11.13.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Sattui — California, 10-48539


ᐅ Erin Saul, California

Address: 1091 Calcot Pl Apt 403 Oakland, CA 94606

Bankruptcy Case 09-71441 Summary: "The case of Erin Saul in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Saul — California, 09-71441


ᐅ Oliver L Saunders, California

Address: 2930 MacArthur Blvd Apt 11 Oakland, CA 94602

Bankruptcy Case 11-44392 Summary: "The case of Oliver L Saunders in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oliver L Saunders — California, 11-44392


ᐅ Brigitte Saviskas, California

Address: 1843 E 38th St Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 10-46316: "Brigitte Saviskas's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-06-01, led to asset liquidation, with the case closing in September 2010."
Brigitte Saviskas — California, 10-46316


ᐅ May Sayparn, California

Address: 484 Lake Park Ave # 61 Oakland, CA 94610

Concise Description of Bankruptcy Case 10-403787: "The bankruptcy record of May Sayparn from Oakland, CA, shows a Chapter 7 case filed in 01/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-18."
May Sayparn — California, 10-40378


ᐅ Brad Schaefer, California

Address: 1091 Calcot Pl Apt 314 Oakland, CA 94606

Bankruptcy Case 09-71669 Summary: "Brad Schaefer's bankruptcy, initiated in 12/05/2009 and concluded by 03/10/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brad Schaefer — California, 09-71669


ᐅ Matthew Schaefer, California

Address: 227 Park View Ave Oakland, CA 94610

Brief Overview of Bankruptcy Case 10-72945: "The case of Matthew Schaefer in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Schaefer — California, 10-72945


ᐅ Philip Leroy Schaffer, California

Address: 4021 Quigley St Apt 1 Oakland, CA 94619

Concise Description of Bankruptcy Case 11-729967: "Philip Leroy Schaffer's bankruptcy, initiated in December 13, 2011 and concluded by 03/06/2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Leroy Schaffer — California, 11-72996


ᐅ Tracey Ann Schear, California

Address: 240 Caldecott Ln Unit 210 Oakland, CA 94618-2411

Bankruptcy Case 09-44698 Summary: "Tracey Ann Schear, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in May 2009, culminating in its successful completion by November 4, 2014."
Tracey Ann Schear — California, 09-44698


ᐅ Anne Nicole Scheele, California

Address: 4256 Masterson St Unit 1 Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 11-70054: "In a Chapter 7 bankruptcy case, Anne Nicole Scheele from Oakland, CA, saw her proceedings start in 2011-09-19 and complete by January 2012, involving asset liquidation."
Anne Nicole Scheele — California, 11-70054


ᐅ Richard Ralph Schellinger, California

Address: 6108 Chelton Dr Oakland, CA 94611

Bankruptcy Case 12-42942 Overview: "In a Chapter 7 bankruptcy case, Richard Ralph Schellinger from Oakland, CA, saw his proceedings start in 04/02/2012 and complete by 07.19.2012, involving asset liquidation."
Richard Ralph Schellinger — California, 12-42942


ᐅ Richard A Scherer, California

Address: 415 Lagunitas Ave Apt 409 Oakland, CA 94610-3503

Bankruptcy Case 09-71851 Overview: "Filing for Chapter 13 bankruptcy in Dec 11, 2009, Richard A Scherer from Oakland, CA, structured a repayment plan, achieving discharge in 02/19/2015."
Richard A Scherer — California, 09-71851


ᐅ Judy Almarita Schexnayder, California

Address: 601 William St Apt 109 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 11-72184: "In a Chapter 7 bankruptcy case, Judy Almarita Schexnayder from Oakland, CA, saw her proceedings start in Nov 18, 2011 and complete by March 5, 2012, involving asset liquidation."
Judy Almarita Schexnayder — California, 11-72184


ᐅ Janet Schieferdecker, California

Address: 6333 Longcroft Dr Oakland, CA 94611

Bankruptcy Case 10-71558 Overview: "The bankruptcy filing by Janet Schieferdecker, undertaken in 10/06/2010 in Oakland, CA under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Janet Schieferdecker — California, 10-71558


ᐅ Dawn Schlecht, California

Address: 568 Merrimac St Oakland, CA 94612

Concise Description of Bankruptcy Case 10-409647: "Oakland, CA resident Dawn Schlecht's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Dawn Schlecht — California, 10-40964


ᐅ Michael Schlosser, California

Address: 484 Lake Park Ave # 427 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-40622: "The case of Michael Schlosser in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Schlosser — California, 10-40622


ᐅ James Allen Schlutius, California

Address: 2412 67th Ave Oakland, CA 94605-2330

Bankruptcy Case 15-43561 Summary: "In a Chapter 7 bankruptcy case, James Allen Schlutius from Oakland, CA, saw their proceedings start in 2015-11-20 and complete by 2016-02-18, involving asset liquidation."
James Allen Schlutius — California, 15-43561


ᐅ Alex Schoenfeldt, California

Address: 4100 Redwood Rd # 302 Oakland, CA 94619

Concise Description of Bankruptcy Case 11-453137: "The bankruptcy record of Alex Schoenfeldt from Oakland, CA, shows a Chapter 7 case filed in 05/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Alex Schoenfeldt — California, 11-45313


ᐅ Heather L Schopper, California

Address: 1199-B 82nd Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 13-01293-jdg: "Oakland, CA resident Heather L Schopper's February 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Heather L Schopper — California, 13-01293


ᐅ Daniel Schott, California

Address: 767 55th St Oakland, CA 94609

Bankruptcy Case 10-70924 Overview: "The bankruptcy filing by Daniel Schott, undertaken in September 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2011-01-09 after liquidating assets."
Daniel Schott — California, 10-70924


ᐅ David George Schulz, California

Address: 6114 La Salle Ave # 120 Oakland, CA 94611

Bankruptcy Case 11-43896 Overview: "David George Schulz's Chapter 7 bankruptcy, filed in Oakland, CA in 04/10/2011, led to asset liquidation, with the case closing in 07/27/2011."
David George Schulz — California, 11-43896


ᐅ Damian Jacob Schwartz, California

Address: 84 Monte Vista Ave Apt 4 Oakland, CA 94611-4984

Brief Overview of Bankruptcy Case 14-40072: "Damian Jacob Schwartz's bankruptcy, initiated in 2014-01-06 and concluded by Apr 6, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damian Jacob Schwartz — California, 14-40072


ᐅ Jill C Schwocho, California

Address: 2027 Curtis St Oakland, CA 94607-3321

Concise Description of Bankruptcy Case 14-448527: "The bankruptcy filing by Jill C Schwocho, undertaken in December 15, 2014 in Oakland, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Jill C Schwocho — California, 14-44852


ᐅ Charles Luther Scoggins, California

Address: PO Box 6294 Oakland, CA 94603-0294

Brief Overview of Bankruptcy Case 10-73570: "Charles Luther Scoggins, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 11/24/2010, culminating in its successful completion by 04/15/2016."
Charles Luther Scoggins — California, 10-73570


ᐅ Tom B Scognamiglio, California

Address: PO Box 19201 Oakland, CA 94619

Bankruptcy Case 11-45297 Overview: "The case of Tom B Scognamiglio in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tom B Scognamiglio — California, 11-45297


ᐅ Clorian Scott, California

Address: 2000 55th Ave Oakland, CA 94621

Bankruptcy Case 10-49978 Overview: "In a Chapter 7 bankruptcy case, Clorian Scott from Oakland, CA, saw their proceedings start in Aug 31, 2010 and complete by Dec 17, 2010, involving asset liquidation."
Clorian Scott — California, 10-49978


ᐅ Jr Andrew Scott, California

Address: 2600 Ritchie St Oakland, CA 94605-3241

Snapshot of U.S. Bankruptcy Proceeding Case 07-42440: "Filing for Chapter 13 bankruptcy in 08.02.2007, Jr Andrew Scott from Oakland, CA, structured a repayment plan, achieving discharge in 01/28/2013."
Jr Andrew Scott — California, 07-42440


ᐅ Vicki Denise Scott, California

Address: 6004 Old Quarry Loop Oakland, CA 94605

Bankruptcy Case 11-48740 Summary: "Oakland, CA resident Vicki Denise Scott's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2011."
Vicki Denise Scott — California, 11-48740


ᐅ Deborah Annette Scott, California

Address: 5 Deering Ct Oakland, CA 94601-2749

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42173: "Deborah Annette Scott's bankruptcy, initiated in 05.19.2014 and concluded by September 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Annette Scott — California, 2014-42173


ᐅ Raquel A Scott, California

Address: 6129 Laird Ave Oakland, CA 94605-1740

Concise Description of Bankruptcy Case 15-429577: "The bankruptcy record of Raquel A Scott from Oakland, CA, shows a Chapter 7 case filed in 2015-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2015."
Raquel A Scott — California, 15-42957


ᐅ Betty Scranage, California

Address: 3845 Madrone Ave Oakland, CA 94619

Concise Description of Bankruptcy Case 11-496017: "In Oakland, CA, Betty Scranage filed for Chapter 7 bankruptcy in September 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Betty Scranage — California, 11-49601


ᐅ Tovi Cydney Scruggs, California

Address: 561 Boden Way Apt 1A Oakland, CA 94610-3611

Concise Description of Bankruptcy Case 08-450357: "Sep 11, 2008 marked the beginning of Tovi Cydney Scruggs's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 11/12/2013."
Tovi Cydney Scruggs — California, 08-45035


ᐅ Jr Eddie Scurry, California

Address: 1650 94th Ave Oakland, CA 94603

Bankruptcy Case 10-44920 Overview: "Jr Eddie Scurry's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-04-29, led to asset liquidation, with the case closing in 08/02/2010."
Jr Eddie Scurry — California, 10-44920


ᐅ Rosemary Seals, California

Address: PO Box 4981 Oakland, CA 94605-6981

Bankruptcy Case 14-44517 Summary: "The case of Rosemary Seals in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Seals — California, 14-44517


ᐅ Nancy Seay, California

Address: 2834 Octavia St Oakland, CA 94619

Bankruptcy Case 10-49794 Summary: "Nancy Seay's bankruptcy, initiated in 2010-08-26 and concluded by Dec 12, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Seay — California, 10-49794


ᐅ Tawnua Sue Seely, California

Address: 5263A Claremont Ave Oakland, CA 94618-1032

Brief Overview of Bankruptcy Case 10-73803: "In her Chapter 13 bankruptcy case filed in November 2010, Oakland, CA's Tawnua Sue Seely agreed to a debt repayment plan, which was successfully completed by 2013-12-19."
Tawnua Sue Seely — California, 10-73803


ᐅ Phoulath Senamatmontry, California

Address: 323 24th St Oakland, CA 94612-3709

Brief Overview of Bankruptcy Case 16-41821: "Phoulath Senamatmontry's Chapter 7 bankruptcy, filed in Oakland, CA in 2016-06-30, led to asset liquidation, with the case closing in 09.28.2016."
Phoulath Senamatmontry — California, 16-41821


ᐅ Patricia Sencion, California

Address: 1717 Seminary Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 10-74844: "The bankruptcy filing by Patricia Sencion, undertaken in 2010-12-29 in Oakland, CA under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Patricia Sencion — California, 10-74844


ᐅ Johnny Sengmany, California

Address: 2140 E 23rd St Oakland, CA 94606

Bankruptcy Case 13-41829 Summary: "Johnny Sengmany's bankruptcy, initiated in 03.28.2013 and concluded by 06/26/2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Sengmany — California, 13-41829


ᐅ Keith O Sennette, California

Address: 448 Elwood Ave Oakland, CA 94610

Concise Description of Bankruptcy Case 11-437707: "Keith O Sennette's bankruptcy, initiated in 2011-04-06 and concluded by July 23, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith O Sennette — California, 11-43770


ᐅ Regina M Serafino, California

Address: 3504 Randolph Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 12-480397: "Regina M Serafino's Chapter 7 bankruptcy, filed in Oakland, CA in September 2012, led to asset liquidation, with the case closing in January 2013."
Regina M Serafino — California, 12-48039


ᐅ Malloy Serna, California

Address: 1520 Alice St Apt 303 Oakland, CA 94612

Bankruptcy Case 10-41215 Summary: "The case of Malloy Serna in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malloy Serna — California, 10-41215


ᐅ Richard Serpa, California

Address: 4096 Piedmont Ave # 246 Oakland, CA 94611

Bankruptcy Case 10-73264 Overview: "Oakland, CA resident Richard Serpa's November 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2011."
Richard Serpa — California, 10-73264


ᐅ Adolfo Rivera Servin, California

Address: 9909 E St Oakland, CA 94603-2340

Snapshot of U.S. Bankruptcy Proceeding Case 15-42595: "The case of Adolfo Rivera Servin in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adolfo Rivera Servin — California, 15-42595


ᐅ Foster Elnora Denise Seward, California

Address: 9711 Sunnyside St Apt A Oakland, CA 94603

Concise Description of Bankruptcy Case 11-473477: "The bankruptcy record of Foster Elnora Denise Seward from Oakland, CA, shows a Chapter 7 case filed in 07/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2011."
Foster Elnora Denise Seward — California, 11-47347


ᐅ Angela Seward, California

Address: 7814 Plymouth St Oakland, CA 94621

Bankruptcy Case 11-42927 Summary: "Angela Seward's bankruptcy, initiated in 03.18.2011 and concluded by July 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Seward — California, 11-42927


ᐅ Iii Frederick Alfred Seymour, California

Address: 640 Poirier St Oakland, CA 94609

Bankruptcy Case 11-73204 Summary: "Iii Frederick Alfred Seymour's bankruptcy, initiated in 2011-12-20 and concluded by 2012-04-06 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Frederick Alfred Seymour — California, 11-73204


ᐅ Clare Shabsis, California

Address: 465 Elwood Ave Apt 1 Oakland, CA 94610

Brief Overview of Bankruptcy Case 10-49973: "The bankruptcy record of Clare Shabsis from Oakland, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2010."
Clare Shabsis — California, 10-49973


ᐅ Reza Shadram, California

Address: PO Box 22015 Oakland, CA 94623

Bankruptcy Case 11-47782 Summary: "Reza Shadram's bankruptcy, initiated in 2011-07-22 and concluded by Nov 7, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reza Shadram — California, 11-47782


ᐅ Thomas Shafer, California

Address: 4211 Harbor View Ave Oakland, CA 94619

Bankruptcy Case 10-40803 Overview: "Oakland, CA resident Thomas Shafer's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2010."
Thomas Shafer — California, 10-40803


ᐅ Patience Shaw, California

Address: 3470 Laurel Ave Apt 4 Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 10-41040: "The bankruptcy record of Patience Shaw from Oakland, CA, shows a Chapter 7 case filed in 2010-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Patience Shaw — California, 10-41040


ᐅ Patricia A Shaw, California

Address: 1805 West St Oakland, CA 94612-1038

Bankruptcy Case 15-40136 Summary: "Patricia A Shaw's bankruptcy, initiated in 01/14/2015 and concluded by April 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Shaw — California, 15-40136


ᐅ Alan C Shearer, California

Address: 507 Wickson Ave Apt 203 Oakland, CA 94610

Bankruptcy Case 12-40801 Summary: "The bankruptcy filing by Alan C Shearer, undertaken in Jan 27, 2012 in Oakland, CA under Chapter 7, concluded with discharge in 05.14.2012 after liquidating assets."
Alan C Shearer — California, 12-40801


ᐅ Anthony Jerome Shearer, California

Address: 437 Euclid Ave Apt 2 Oakland, CA 94610-3549

Bankruptcy Case 2014-41538 Summary: "Anthony Jerome Shearer's bankruptcy, initiated in April 9, 2014 and concluded by 07/08/2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Jerome Shearer — California, 2014-41538


ᐅ Jane Marie Sheehan, California

Address: 2222 17th Ave Oakland, CA 94606-4024

Concise Description of Bankruptcy Case 15-422467: "Jane Marie Sheehan's Chapter 7 bankruptcy, filed in Oakland, CA in 07/18/2015, led to asset liquidation, with the case closing in October 2015."
Jane Marie Sheehan — California, 15-42246


ᐅ James Richard Sheldon, California

Address: 1075 65th St Oakland, CA 94608

Brief Overview of Bankruptcy Case 13-45957: "Oakland, CA resident James Richard Sheldon's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-03."
James Richard Sheldon — California, 13-45957


ᐅ Camron James Shelton, California

Address: 100 Grand Ave Apt 2104 Oakland, CA 94612

Concise Description of Bankruptcy Case 12-496787: "Camron James Shelton's bankruptcy, initiated in 2012-12-06 and concluded by March 11, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camron James Shelton — California, 12-49678


ᐅ Gabriel Shepard, California

Address: 519 Wesley Ave Oakland, CA 94606-1015

Snapshot of U.S. Bankruptcy Proceeding Case 14-40397: "Gabriel Shepard's bankruptcy, initiated in 2014-01-30 and concluded by 04/30/2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Shepard — California, 14-40397


ᐅ Brenda Shepherd, California

Address: 1058 50th Ave Oakland, CA 94601

Concise Description of Bankruptcy Case 10-719497: "In a Chapter 7 bankruptcy case, Brenda Shepherd from Oakland, CA, saw her proceedings start in 10.15.2010 and complete by 2011-01-12, involving asset liquidation."
Brenda Shepherd — California, 10-71949


ᐅ James C Sheppard, California

Address: 3260 Wyman St Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 11-45386: "James C Sheppard's bankruptcy, initiated in 05/18/2011 and concluded by August 10, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Sheppard — California, 11-45386


ᐅ Suzanna Jane Sherman, California

Address: 1501 Madison St Apt 101 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 11-42018: "The bankruptcy record of Suzanna Jane Sherman from Oakland, CA, shows a Chapter 7 case filed in Feb 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2011."
Suzanna Jane Sherman — California, 11-42018


ᐅ Kymberli Sherwood, California

Address: 3792 Harrison St Apt 4 Oakland, CA 94611

Bankruptcy Case 10-73552 Summary: "In Oakland, CA, Kymberli Sherwood filed for Chapter 7 bankruptcy in 11.24.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Kymberli Sherwood — California, 10-73552


ᐅ Christine Maureen Shields, California

Address: 3557 Lincoln Ave Apt 4 Oakland, CA 94602

Bankruptcy Case 11-46838 Overview: "The bankruptcy record of Christine Maureen Shields from Oakland, CA, shows a Chapter 7 case filed in 06/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2011."
Christine Maureen Shields — California, 11-46838


ᐅ Kevin Dylan Shields, California

Address: 3553 Dimond Ave Apt 4 Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 11-46648: "Kevin Dylan Shields's Chapter 7 bankruptcy, filed in Oakland, CA in 2011-06-21, led to asset liquidation, with the case closing in 2011-10-07."
Kevin Dylan Shields — California, 11-46648


ᐅ Patricia Maureen Shiferaw, California

Address: 750 Macarthur Blvd Apt 202 Oakland, CA 94610-3701

Bankruptcy Case 12-40810 Overview: "Chapter 13 bankruptcy for Patricia Maureen Shiferaw in Oakland, CA began in January 2012, focusing on debt restructuring, concluding with plan fulfillment in May 2, 2016."
Patricia Maureen Shiferaw — California, 12-40810


ᐅ Debra Susan Shipler, California

Address: 7801 Crest Ave Oakland, CA 94605-3034

Snapshot of U.S. Bankruptcy Proceeding Case 08-43411: "Chapter 13 bankruptcy for Debra Susan Shipler in Oakland, CA began in Jul 1, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-15."
Debra Susan Shipler — California, 08-43411


ᐅ Jocelyn Shippey, California

Address: 1302 E 28th St Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-42629: "The case of Jocelyn Shippey in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jocelyn Shippey — California, 10-42629


ᐅ With Two Arrows Donald Thomas Shot, California

Address: 5478 Vicente Way Oakland, CA 94609

Bankruptcy Case 11-42355 Overview: "The case of With Two Arrows Donald Thomas Shot in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
With Two Arrows Donald Thomas Shot — California, 11-42355


ᐅ Emillo Sierra, California

Address: 685 31st St Oakland, CA 94609-2961

Bankruptcy Case 09-49899 Summary: "Chapter 13 bankruptcy for Emillo Sierra in Oakland, CA began in 2009-10-20, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-13."
Emillo Sierra — California, 09-49899


ᐅ Rachel Sierra, California

Address: 5676 Telegraph Ave Oakland, CA 94609

Bankruptcy Case 09-70212 Summary: "The bankruptcy record of Rachel Sierra from Oakland, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Rachel Sierra — California, 09-70212


ᐅ Jean Pierre Sighe, California

Address: 490 Lake Park Ave Unit 10501 Oakland, CA 94610-8018

Brief Overview of Bankruptcy Case 15-42178: "Jean Pierre Sighe's bankruptcy, initiated in 2015-07-13 and concluded by October 11, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Pierre Sighe — California, 15-42178


ᐅ Rita Silva, California

Address: 815 69th Ave Apt 103 Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 10-43445: "In Oakland, CA, Rita Silva filed for Chapter 7 bankruptcy in Mar 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2010."
Rita Silva — California, 10-43445


ᐅ Navarro Alicia Silva, California

Address: 5424 Holland St Oakland, CA 94601-5717

Concise Description of Bankruptcy Case 15-420707: "Navarro Alicia Silva's bankruptcy, initiated in June 2015 and concluded by September 28, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Navarro Alicia Silva — California, 15-42070


ᐅ Jr Joseph Simas, California

Address: 6178 View Crest Dr Oakland, CA 94619

Brief Overview of Bankruptcy Case 10-74308: "In a Chapter 7 bankruptcy case, Jr Joseph Simas from Oakland, CA, saw their proceedings start in 12.14.2010 and complete by March 15, 2011, involving asset liquidation."
Jr Joseph Simas — California, 10-74308


ᐅ Jordan Simensen, California

Address: 1738 4th Ave Apt 201 Oakland, CA 94606

Concise Description of Bankruptcy Case 11-425647: "Jordan Simensen's bankruptcy, initiated in 03/09/2011 and concluded by Jun 1, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Simensen — California, 11-42564


ᐅ Shaynique Simmons, California

Address: 7814 Plymouth St Oakland, CA 94621-2640

Snapshot of U.S. Bankruptcy Proceeding Case 15-41313: "Shaynique Simmons's bankruptcy, initiated in 04.24.2015 and concluded by Jul 23, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaynique Simmons — California, 15-41313


ᐅ Angela Marie Simmons, California

Address: 2675 68th Ave Oakland, CA 94605-2347

Concise Description of Bankruptcy Case 2014-416867: "In Oakland, CA, Angela Marie Simmons filed for Chapter 7 bankruptcy in Apr 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Angela Marie Simmons — California, 2014-41686


ᐅ Lateefah Simon, California

Address: 602 66th St Oakland, CA 94609-1004

Bankruptcy Case 14-40880 Overview: "Lateefah Simon's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Lateefah Simon — California, 14-40880


ᐅ Ralph Stewart Simpson, California

Address: PO Box 12431 Oakland, CA 94604-2431

Bankruptcy Case 15-42420 Summary: "In a Chapter 7 bankruptcy case, Ralph Stewart Simpson from Oakland, CA, saw his proceedings start in 08.03.2015 and complete by 2015-11-01, involving asset liquidation."
Ralph Stewart Simpson — California, 15-42420


ᐅ Belva Simpson, California

Address: 1915 83rd Ave Oakland, CA 94621

Bankruptcy Case 10-74342 Overview: "The case of Belva Simpson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belva Simpson — California, 10-74342


ᐅ Bradford Simpson, California

Address: 490 Lake Park Ave Unit 10653 Oakland, CA 94610-8024

Concise Description of Bankruptcy Case 16-418427: "In Oakland, CA, Bradford Simpson filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Bradford Simpson — California, 16-41842


ᐅ Howard Simpson, California

Address: 1478 Havenscourt Blvd Oakland, CA 94621

Brief Overview of Bankruptcy Case 13-46663: "The bankruptcy filing by Howard Simpson, undertaken in 2013-12-17 in Oakland, CA under Chapter 7, concluded with discharge in 03.22.2014 after liquidating assets."
Howard Simpson — California, 13-46663


ᐅ Darryl Simpson, California

Address: 6953 Simson St Oakland, CA 94605

Bankruptcy Case 10-49000 Summary: "The bankruptcy filing by Darryl Simpson, undertaken in 2010-08-06 in Oakland, CA under Chapter 7, concluded with discharge in Nov 22, 2010 after liquidating assets."
Darryl Simpson — California, 10-49000


ᐅ Larry Sims, California

Address: 544 57th St Oakland, CA 94609

Bankruptcy Case 10-72106 Overview: "The bankruptcy record of Larry Sims from Oakland, CA, shows a Chapter 7 case filed in 2010-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2011."
Larry Sims — California, 10-72106


ᐅ Carmen Sims, California

Address: 2454 Hearst Ave Oakland, CA 94602

Bankruptcy Case 10-74653 Summary: "Carmen Sims's Chapter 7 bankruptcy, filed in Oakland, CA in 12/22/2010, led to asset liquidation, with the case closing in March 22, 2011."
Carmen Sims — California, 10-74653


ᐅ Hunter In Soon Sims, California

Address: 344 13th St # 611 Oakland, CA 94612-3917

Brief Overview of Bankruptcy Case 14-43602: "The bankruptcy filing by Hunter In Soon Sims, undertaken in 2014-09-02 in Oakland, CA under Chapter 7, concluded with discharge in 12/01/2014 after liquidating assets."
Hunter In Soon Sims — California, 14-43602


ᐅ Jr Charley Sims, California

Address: 9772 Empire Rd Oakland, CA 94603

Bankruptcy Case 10-49020 Overview: "Jr Charley Sims's bankruptcy, initiated in Aug 6, 2010 and concluded by November 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charley Sims — California, 10-49020


ᐅ Sharon Jean Sims, California

Address: 1737 84th Ave Oakland, CA 94621-1706

Bankruptcy Case 15-41570 Summary: "The case of Sharon Jean Sims in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Jean Sims — California, 15-41570