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 Stephanie Jean Thomas, California

Address: 897 Campbell St Oakland, CA 94607-1317

Brief Overview of Bankruptcy Case 16-41228: "The bankruptcy filing by Stephanie Jean Thomas, undertaken in 05/03/2016 in Oakland, CA under Chapter 7, concluded with discharge in 2016-08-01 after liquidating assets."
Stephanie Jean Thomas — California, 16-41228


ᐅ Spencer Ross Thomas, California

Address: 107 Eldridge Ave Oakland, CA 94603-2125

Brief Overview of Bankruptcy Case 14-26520: "In a Chapter 7 bankruptcy case, Spencer Ross Thomas from Oakland, CA, saw his proceedings start in 06/21/2014 and complete by 09.19.2014, involving asset liquidation."
Spencer Ross Thomas — California, 14-26520


ᐅ William Thomas, California

Address: 4135 Porter St Oakland, CA 94619

Brief Overview of Bankruptcy Case 10-41801: "William Thomas's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-02-19, led to asset liquidation, with the case closing in May 25, 2010."
William Thomas — California, 10-41801


ᐅ Fowler Carolyn V Thomasson, California

Address: PO Box 11158 Oakland, CA 94611

Brief Overview of Bankruptcy Case 12-49375: "Fowler Carolyn V Thomasson's Chapter 7 bankruptcy, filed in Oakland, CA in November 2012, led to asset liquidation, with the case closing in February 2013."
Fowler Carolyn V Thomasson — California, 12-49375


ᐅ Arthur Thompson, California

Address: 9900 International Blvd Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 10-74632: "In a Chapter 7 bankruptcy case, Arthur Thompson from Oakland, CA, saw his proceedings start in 12/22/2010 and complete by Apr 9, 2011, involving asset liquidation."
Arthur Thompson — California, 10-74632


ᐅ Amanda Thompson, California

Address: 2282 Park Blvd Apt C Oakland, CA 94606

Brief Overview of Bankruptcy Case 10-48003: "In Oakland, CA, Amanda Thompson filed for Chapter 7 bankruptcy in 07.15.2010. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2010."
Amanda Thompson — California, 10-48003


ᐅ Nancy Carol Thompson, California

Address: 230 Acton Pl Oakland, CA 94606

Bankruptcy Case 13-46391 Summary: "In a Chapter 7 bankruptcy case, Nancy Carol Thompson from Oakland, CA, saw her proceedings start in 11/27/2013 and complete by 03.02.2014, involving asset liquidation."
Nancy Carol Thompson — California, 13-46391


ᐅ Carlos Jose Thompson, California

Address: 3527 Loma Vista Ave Oakland, CA 94619

Concise Description of Bankruptcy Case 11-415687: "The bankruptcy record of Carlos Jose Thompson from Oakland, CA, shows a Chapter 7 case filed in February 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Carlos Jose Thompson — California, 11-41568


ᐅ Vellastine Thompson, California

Address: 551 Jean St Apt 101 Oakland, CA 94610

Brief Overview of Bankruptcy Case 12-45593: "Vellastine Thompson's bankruptcy, initiated in 07.02.2012 and concluded by October 18, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vellastine Thompson — California, 12-45593


ᐅ Shirley M Thompson, California

Address: 255 MacArthur Blvd Apt 304 Oakland, CA 94610

Bankruptcy Case 11-41356 Summary: "Shirley M Thompson'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."
Shirley M Thompson — California, 11-41356


ᐅ Paul Thornfeldt, California

Address: 560 Canyon Oaks Dr Apt D Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 09-70556: "Oakland, CA resident Paul Thornfeldt's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2010."
Paul Thornfeldt — California, 09-70556


ᐅ Jr James Alfred Thornton, California

Address: 1080 98th Ave Oakland, CA 94603-2331

Bankruptcy Case 14-40258 Overview: "The bankruptcy filing by Jr James Alfred Thornton, undertaken in January 20, 2014 in Oakland, CA under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Jr James Alfred Thornton — California, 14-40258


ᐅ Matthew Robert Thornton, California

Address: 102 Pacific Ave Oakland, CA 94611

Bankruptcy Case 12-44314 Overview: "The bankruptcy record of Matthew Robert Thornton from Oakland, CA, shows a Chapter 7 case filed in May 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2012."
Matthew Robert Thornton — California, 12-44314


ᐅ Lillian Pamela Thornton, California

Address: 1080 98th Ave Oakland, CA 94603-2331

Snapshot of U.S. Bankruptcy Proceeding Case 15-42433: "The case of Lillian Pamela Thornton in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Pamela Thornton — California, 15-42433


ᐅ Scott William Thorp, California

Address: 3000 Seminary Ave Oakland, CA 94605

Bankruptcy Case 11-46692 Summary: "The bankruptcy record of Scott William Thorp from Oakland, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Scott William Thorp — California, 11-46692


ᐅ Michelle A Threadgould, California

Address: 848 Vermont St Apt 10 Oakland, CA 94610-2140

Brief Overview of Bankruptcy Case 15-41307: "Michelle A Threadgould's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-04-24, led to asset liquidation, with the case closing in 2015-07-23."
Michelle A Threadgould — California, 15-41307


ᐅ Karen Louise Thro, California

Address: 654 Vernon St Apt 5 Oakland, CA 94610

Concise Description of Bankruptcy Case 12-442417: "In Oakland, CA, Karen Louise Thro filed for Chapter 7 bankruptcy in May 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2012."
Karen Louise Thro — California, 12-44241


ᐅ Talibah Thura, California

Address: 23 Sequoyah View Dr Oakland, CA 94605-4906

Snapshot of U.S. Bankruptcy Proceeding Case 15-40992: "The bankruptcy filing by Talibah Thura, undertaken in March 2015 in Oakland, CA under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Talibah Thura — California, 15-40992


ᐅ Phyllis Tillman, California

Address: 290 Lee St Apt 203 Oakland, CA 94610-4313

Brief Overview of Bankruptcy Case 14-40223: "In Oakland, CA, Phyllis Tillman filed for Chapter 7 bankruptcy in 01/17/2014. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2014."
Phyllis Tillman — California, 14-40223


ᐅ Roneisha Emeisha Tillman, California

Address: 6921 Weld St Oakland, CA 94621

Bankruptcy Case 11-44831 Overview: "Oakland, CA resident Roneisha Emeisha Tillman's 05/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2011."
Roneisha Emeisha Tillman — California, 11-44831


ᐅ Jerome Andrew Tillman, California

Address: 2901 73rd Ave Oakland, CA 94605

Bankruptcy Case 13-43636 Overview: "Jerome Andrew Tillman's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-06-27, led to asset liquidation, with the case closing in September 2013."
Jerome Andrew Tillman — California, 13-43636


ᐅ Carol Renee Tillman, California

Address: 2211 West St Oakland, CA 94612

Concise Description of Bankruptcy Case 13-411227: "Carol Renee Tillman's Chapter 7 bankruptcy, filed in Oakland, CA in 02.27.2013, led to asset liquidation, with the case closing in May 2013."
Carol Renee Tillman — California, 13-41122


ᐅ Beverly Diane Tilson, California

Address: 6020 Old Quarry Loop Oakland, CA 94605-3306

Bankruptcy Case 15-42970 Summary: "In a Chapter 7 bankruptcy case, Beverly Diane Tilson from Oakland, CA, saw her proceedings start in 2015-09-28 and complete by December 27, 2015, involving asset liquidation."
Beverly Diane Tilson — California, 15-42970


ᐅ Betty Timbers, California

Address: 3733 Hillview St Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 10-71396: "The case of Betty Timbers in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Timbers — California, 10-71396


ᐅ Gerhard Tinkelenberg, California

Address: 1114 E 33rd St Apt D Oakland, CA 94610-4076

Brief Overview of Bankruptcy Case 15-40695: "Gerhard Tinkelenberg's Chapter 7 bankruptcy, filed in Oakland, CA in 2015-03-04, led to asset liquidation, with the case closing in 2015-06-02."
Gerhard Tinkelenberg — California, 15-40695


ᐅ Marisol Tinoco, California

Address: 1501 37th Ave Apt A10 Oakland, CA 94601-3581

Bankruptcy Case 11-40539 Summary: "2011-01-18 marked the beginning of Marisol Tinoco's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by Mar 29, 2016."
Marisol Tinoco — California, 11-40539


ᐅ Lavinia Tiueti, California

Address: 6218 Hilton St Oakland, CA 94605-1447

Bankruptcy Case 14-44761 Overview: "Lavinia Tiueti's bankruptcy, initiated in 2014-12-04 and concluded by 2015-03-04 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavinia Tiueti — California, 14-44761


ᐅ Sidney Miller Aho Fa Tiueti, California

Address: 6218 Hilton St Oakland, CA 94605-1447

Bankruptcy Case 15-40278 Overview: "The case of Sidney Miller Aho Fa Tiueti in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidney Miller Aho Fa Tiueti — California, 15-40278


ᐅ Wiladjaja Tjong, California

Address: PO Box 28842 Oakland, CA 94604

Brief Overview of Bankruptcy Case 09-71365: "Wiladjaja Tjong's bankruptcy, initiated in 11/25/2009 and concluded by February 28, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wiladjaja Tjong — California, 09-71365


ᐅ Marilyn Todd, California

Address: 3757 Victor Ave Oakland, CA 94619

Bankruptcy Case 09-70108 Overview: "The bankruptcy filing by Marilyn Todd, undertaken in October 26, 2009 in Oakland, CA under Chapter 7, concluded with discharge in Jan 29, 2010 after liquidating assets."
Marilyn Todd — California, 09-70108


ᐅ Calvin Mclean Todd, California

Address: PO Box 3302 Oakland, CA 94609

Bankruptcy Case 12-44411 Summary: "The bankruptcy record of Calvin Mclean Todd from Oakland, CA, shows a Chapter 7 case filed in May 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2012."
Calvin Mclean Todd — California, 12-44411


ᐅ Adriane Tolefree, California

Address: 11025 Monan St Oakland, CA 94605

Concise Description of Bankruptcy Case 11-468317: "Adriane Tolefree's bankruptcy, initiated in Jun 27, 2011 and concluded by October 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriane Tolefree — California, 11-46831


ᐅ Lottie Mary Toliver, California

Address: 9301 Sunnyside St Oakland, CA 94603

Bankruptcy Case 13-43969 Summary: "The case of Lottie Mary Toliver in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lottie Mary Toliver — California, 13-43969


ᐅ Willie Tolliver, California

Address: 9852 Maddux Dr Oakland, CA 94603

Brief Overview of Bankruptcy Case 12-49333: "In Oakland, CA, Willie Tolliver filed for Chapter 7 bankruptcy in November 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-23."
Willie Tolliver — California, 12-49333


ᐅ Yolanda Tolliver, California

Address: PO Box 5641 Oakland, CA 94605

Concise Description of Bankruptcy Case 10-516147: "The bankruptcy filing by Yolanda Tolliver, undertaken in 2010-12-01 in Oakland, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Yolanda Tolliver — California, 10-51614


ᐅ Steven Edmund Tom, California

Address: 3610 Loma Vista Ave Oakland, CA 94619-1422

Snapshot of U.S. Bankruptcy Proceeding Case 14-44875: "The case of Steven Edmund Tom in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Edmund Tom — California, 14-44875


ᐅ Timmy Ton, California

Address: 4000 Lyon Ave Apt C Oakland, CA 94601

Bankruptcy Case 11-42616 Summary: "The bankruptcy record of Timmy Ton from Oakland, CA, shows a Chapter 7 case filed in 03/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Timmy Ton — California, 11-42616


ᐅ Ronald Toney, California

Address: 19 Mission Hills St Oakland, CA 94605-4612

Concise Description of Bankruptcy Case 09-450587: "Ronald Toney's Chapter 13 bankruptcy in Oakland, CA started in 06/10/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/22/2012."
Ronald Toney — California, 09-45058


ᐅ Victor Martin Topete, California

Address: 2041 Rutherford St Oakland, CA 94601

Concise Description of Bankruptcy Case 13-420217: "Oakland, CA resident Victor Martin Topete's April 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-09."
Victor Martin Topete — California, 13-42021


ᐅ Rosa Del Toro, California

Address: 3837 Dale Pl Oakland, CA 94619-1728

Bankruptcy Case 15-40100 Summary: "In Oakland, CA, Rosa Del Toro filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2015."
Rosa Del Toro — California, 15-40100


ᐅ Gabriel R Torres, California

Address: 2440 Palmetto St Apt D Oakland, CA 94602-2948

Brief Overview of Bankruptcy Case 2014-42508: "In Oakland, CA, Gabriel R Torres filed for Chapter 7 bankruptcy in Jun 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2014."
Gabriel R Torres — California, 2014-42508


ᐅ Jose Refugio Torres, California

Address: 2019 Church St Oakland, CA 94621

Bankruptcy Case 11-47723 Summary: "The case of Jose Refugio Torres in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Refugio Torres — California, 11-47723


ᐅ Javier Torres, California

Address: 1524 18th Ave Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 09-72078: "The case of Javier Torres in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Torres — California, 09-72078


ᐅ Rohyner Torres, California

Address: 1806 41st Ave Apt 1 Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-41013: "The bankruptcy filing by Rohyner Torres, undertaken in 2010-01-29 in Oakland, CA under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Rohyner Torres — California, 10-41013


ᐅ Lisa Marie Torres, California

Address: 10460 West Ct Oakland, CA 94603-2991

Brief Overview of Bankruptcy Case 10-46380: "Lisa Marie Torres, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in 2010-06-03, culminating in its successful completion by 2013-12-02."
Lisa Marie Torres — California, 10-46380


ᐅ Gonzalez Lucia Torres, California

Address: 2651 74th Ave Oakland, CA 94605-2827

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41484: "Gonzalez Lucia Torres's Chapter 7 bankruptcy, filed in Oakland, CA in Apr 5, 2014, led to asset liquidation, with the case closing in 07.04.2014."
Gonzalez Lucia Torres — California, 2014-41484


ᐅ Kosta M Toskovic, California

Address: 584 14th St Oakland, CA 94612-1443

Bankruptcy Case 15-43613 Overview: "In a Chapter 7 bankruptcy case, Kosta M Toskovic from Oakland, CA, saw their proceedings start in 11/25/2015 and complete by 2016-02-23, involving asset liquidation."
Kosta M Toskovic — California, 15-43613


ᐅ Sophalla Touch, California

Address: 1828 E 24th St Oakland, CA 94606

Bankruptcy Case 11-44774 Overview: "The bankruptcy record of Sophalla Touch from Oakland, CA, shows a Chapter 7 case filed in 05/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Sophalla Touch — California, 11-44774


ᐅ Nathaniel E Toutjian, California

Address: 2106 Mastlands Dr Oakland, CA 94611

Bankruptcy Case 12-43008 Overview: "Nathaniel E Toutjian's Chapter 7 bankruptcy, filed in Oakland, CA in 2012-04-04, led to asset liquidation, with the case closing in 07/21/2012."
Nathaniel E Toutjian — California, 12-43008


ᐅ Marsha Wilson Townsend, California

Address: 3427 Curran Way Oakland, CA 94602-3213

Bankruptcy Case 14-44961 Summary: "Marsha Wilson Townsend's Chapter 7 bankruptcy, filed in Oakland, CA in December 22, 2014, led to asset liquidation, with the case closing in Mar 22, 2015."
Marsha Wilson Townsend — California, 14-44961


ᐅ Leonard Jerome Townsend, California

Address: 3427 Curran Way Oakland, CA 94602-3213

Snapshot of U.S. Bankruptcy Proceeding Case 14-44961: "The case of Leonard Jerome Townsend in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Jerome Townsend — California, 14-44961


ᐅ Kathryn Tracy, California

Address: PO Box 3001 Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 10-70746: "Kathryn Tracy's Chapter 7 bankruptcy, filed in Oakland, CA in September 20, 2010, led to asset liquidation, with the case closing in January 6, 2011."
Kathryn Tracy — California, 10-70746


ᐅ Thip Tran, California

Address: 698 Via Rialto Oakland, CA 94619

Bankruptcy Case 10-70422 Overview: "Oakland, CA resident Thip Tran's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2010."
Thip Tran — California, 10-70422


ᐅ Kim Yen Thi Tran, California

Address: 388 Palm Ave Oakland, CA 94610-3332

Snapshot of U.S. Bankruptcy Proceeding Case 11-70128: "2011-09-21 marked the beginning of Kim Yen Thi Tran's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 12.23.2014."
Kim Yen Thi Tran — California, 11-70128


ᐅ Dung Kim Tran, California

Address: 3813 Quigley St Oakland, CA 94619-1319

Bankruptcy Case 15-43333 Overview: "The bankruptcy record of Dung Kim Tran from Oakland, CA, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2016."
Dung Kim Tran — California, 15-43333


ᐅ Huy Tran, California

Address: 1612 38th Ave Oakland, CA 94601

Bankruptcy Case 10-42185 Summary: "The case of Huy Tran in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Huy Tran — California, 10-42185


ᐅ Thai Tran, California

Address: 1386 62nd Ave Oakland, CA 94621

Bankruptcy Case 09-70476 Summary: "The case of Thai Tran in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thai Tran — California, 09-70476


ᐅ Victor Lynn Trapps, California

Address: 350 Perkins St Apt 102 Oakland, CA 94610-3453

Bankruptcy Case 2014-42488 Overview: "In Oakland, CA, Victor Lynn Trapps filed for Chapter 7 bankruptcy in 2014-06-06. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Victor Lynn Trapps — California, 2014-42488


ᐅ Baide Oscar Trejo, California

Address: 409 38th St Apt 207 Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 10-70327: "The bankruptcy filing by Baide Oscar Trejo, undertaken in 09/09/2010 in Oakland, CA under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
Baide Oscar Trejo — California, 10-70327


ᐅ Iii Ernie Trevino, California

Address: 2210 10th Ave Apt 301 Oakland, CA 94606

Bankruptcy Case 10-73952 Overview: "The bankruptcy record of Iii Ernie Trevino from Oakland, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-21."
Iii Ernie Trevino — California, 10-73952


ᐅ Araoz Coral Trevino, California

Address: 2501 Wakefield Ave Oakland, CA 94606-3551

Brief Overview of Bankruptcy Case 2014-42514: "The bankruptcy filing by Araoz Coral Trevino, undertaken in June 2014 in Oakland, CA under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Araoz Coral Trevino — California, 2014-42514


ᐅ Elizabeth Triggs, California

Address: 1448 Madison St Apt 404 Oakland, CA 94612

Concise Description of Bankruptcy Case 09-717027: "Elizabeth Triggs's bankruptcy, initiated in December 2009 and concluded by 2010-03-12 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Triggs — California, 09-71702


ᐅ Carol Sue Trimble, California

Address: 4210 Midvale Ave Oakland, CA 94602-4012

Snapshot of U.S. Bankruptcy Proceeding Case 10-41106: "The bankruptcy record for Carol Sue Trimble from Oakland, CA, under Chapter 13, filed in June 24, 2010, involved setting up a repayment plan, finalized by 02.12.2015."
Carol Sue Trimble — California, 10-41106


ᐅ Felicia Janelle Triplett, California

Address: 81 Vernon St Apt 311 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 12-42211: "Oakland, CA resident Felicia Janelle Triplett's 03.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2012."
Felicia Janelle Triplett — California, 12-42211


ᐅ Norine Rahchel Trotter, California

Address: 2654 63rd Ave Oakland, CA 94605

Bankruptcy Case 11-49855 Overview: "Norine Rahchel Trotter's Chapter 7 bankruptcy, filed in Oakland, CA in Sep 13, 2011, led to asset liquidation, with the case closing in 12/13/2011."
Norine Rahchel Trotter — California, 11-49855


ᐅ Claudia C Trujillo, California

Address: 260 Lee St Apt 301 Oakland, CA 94610

Bankruptcy Case 09-70068 Summary: "Claudia C Trujillo's Chapter 7 bankruptcy, filed in Oakland, CA in 10.23.2009, led to asset liquidation, with the case closing in 2010-01-26."
Claudia C Trujillo — California, 09-70068


ᐅ Tsevelmaa Tsogt, California

Address: 1553 Alice St Apt 304 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 13-43556: "The bankruptcy record of Tsevelmaa Tsogt from Oakland, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Tsevelmaa Tsogt — California, 13-43556


ᐅ Judith K Tucker, California

Address: 7340 Sunkist Dr Oakland, CA 94605-2659

Concise Description of Bankruptcy Case 14-410257: "In a Chapter 7 bankruptcy case, Judith K Tucker from Oakland, CA, saw her proceedings start in March 2014 and complete by 06/08/2014, involving asset liquidation."
Judith K Tucker — California, 14-41025


ᐅ Vanessa Tucker, California

Address: 1622 Harrison St Apt 208 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 09-22195-SJS: "The bankruptcy record of Vanessa Tucker from Oakland, CA, shows a Chapter 7 case filed in November 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2010."
Vanessa Tucker — California, 09-22195


ᐅ Jeanette Christine Tulley, California

Address: 2207 38th Ave Apt A Oakland, CA 94601

Concise Description of Bankruptcy Case 11-923597: "Oakland, CA resident Jeanette Christine Tulley's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2011."
Jeanette Christine Tulley — California, 11-92359


ᐅ Lionel Turienzo, California

Address: 3831 Park Blvd Oakland, CA 94602

Brief Overview of Bankruptcy Case 10-70908: "The case of Lionel Turienzo in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lionel Turienzo — California, 10-70908


ᐅ Myron Turner, California

Address: 2801 Summit St Apt 251 Oakland, CA 94609

Bankruptcy Case 11-71900 Summary: "The case of Myron Turner in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myron Turner — California, 11-71900


ᐅ Carol Velma Turner, California

Address: 9951 Saint Elmo Dr Oakland, CA 94603

Bankruptcy Case 13-40406 Summary: "The bankruptcy filing by Carol Velma Turner, undertaken in Jan 24, 2013 in Oakland, CA under Chapter 7, concluded with discharge in 04/29/2013 after liquidating assets."
Carol Velma Turner — California, 13-40406


ᐅ Carolyn Turner, California

Address: 389 Palm Ave Apt 11 Oakland, CA 94610-3388

Snapshot of U.S. Bankruptcy Proceeding Case 14-43750: "Carolyn Turner's Chapter 7 bankruptcy, filed in Oakland, CA in 09/15/2014, led to asset liquidation, with the case closing in December 14, 2014."
Carolyn Turner — California, 14-43750


ᐅ Jasmine Eugenia Turner, California

Address: 401 Vernon St Apt 302 Oakland, CA 94610

Brief Overview of Bankruptcy Case 11-40967: "In Oakland, CA, Jasmine Eugenia Turner filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-15."
Jasmine Eugenia Turner — California, 11-40967


ᐅ Cleotis Turner, California

Address: 8300 Iris St Oakland, CA 94605

Brief Overview of Bankruptcy Case 12-49524: "Cleotis Turner's Chapter 7 bankruptcy, filed in Oakland, CA in 11/30/2012, led to asset liquidation, with the case closing in 03.05.2013."
Cleotis Turner — California, 12-49524


ᐅ Kathryn Elizabeth Turner, California

Address: 5835 Marshall St Oakland, CA 94608-2615

Bankruptcy Case 2014-41657 Summary: "In Oakland, CA, Kathryn Elizabeth Turner filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2014."
Kathryn Elizabeth Turner — California, 2014-41657


ᐅ Brenda Turner, California

Address: 2219 Inyo Ave Oakland, CA 94601

Bankruptcy Case 10-74091 Summary: "Oakland, CA resident Brenda Turner's December 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Brenda Turner — California, 10-74091


ᐅ Lamar Benedict Turner, California

Address: PO Box 18636 Oakland, CA 94619-0636

Concise Description of Bankruptcy Case 15-434427: "The bankruptcy record of Lamar Benedict Turner from Oakland, CA, shows a Chapter 7 case filed in 11.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2016."
Lamar Benedict Turner — California, 15-43442


ᐅ Vikki Elaine Turner, California

Address: 3221 Nicol Ave Oakland, CA 94602-3117

Concise Description of Bankruptcy Case 11-401777: "Filing for Chapter 13 bankruptcy in January 6, 2011, Vikki Elaine Turner from Oakland, CA, structured a repayment plan, achieving discharge in May 31, 2016."
Vikki Elaine Turner — California, 11-40177


ᐅ Lance Turner, California

Address: 171 Sequoyah View Dr Oakland, CA 94605

Bankruptcy Case 13-45853 Summary: "Lance Turner's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-10-24, led to asset liquidation, with the case closing in 2014-01-27."
Lance Turner — California, 13-45853


ᐅ Lance Kevin Turner, California

Address: 171 Sequoyah View Dr Oakland, CA 94605-4908

Brief Overview of Bankruptcy Case 16-40033: "The bankruptcy record of Lance Kevin Turner from Oakland, CA, shows a Chapter 7 case filed in 2016-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Lance Kevin Turner — California, 16-40033


ᐅ Randy Charles Turner, California

Address: 3221 Nicol Ave Oakland, CA 94602-3117

Bankruptcy Case 11-40177 Summary: "Randy Charles Turner's Oakland, CA bankruptcy under Chapter 13 in January 6, 2011 led to a structured repayment plan, successfully discharged in 05/31/2016."
Randy Charles Turner — California, 11-40177


ᐅ Barbara Tuse, California

Address: 6452 Benvenue Ave Apt A Oakland, CA 94618-1306

Snapshot of U.S. Bankruptcy Proceeding Case 15-41287: "Barbara Tuse's Chapter 7 bankruptcy, filed in Oakland, CA in April 22, 2015, led to asset liquidation, with the case closing in 2015-07-21."
Barbara Tuse — California, 15-41287


ᐅ Fifita Tutuila, California

Address: 2705 Monterey Blvd Oakland, CA 94602-2041

Snapshot of U.S. Bankruptcy Proceeding Case 15-42367: "Oakland, CA resident Fifita Tutuila's 07.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Fifita Tutuila — California, 15-42367


ᐅ Doris Marie Tydus, California

Address: 5800 Shattuck Ave Oakland, CA 94609-1433

Bankruptcy Case 09-49041 Summary: "Filing for Chapter 13 bankruptcy in September 2009, Doris Marie Tydus from Oakland, CA, structured a repayment plan, achieving discharge in 12/30/2014."
Doris Marie Tydus — California, 09-49041


ᐅ Cornet Cozayne Tyiska, California

Address: 763 Warfield Ave # A Oakland, CA 94610

Brief Overview of Bankruptcy Case 11-44714: "Oakland, CA resident Cornet Cozayne Tyiska's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2011."
Cornet Cozayne Tyiska — California, 11-44714


ᐅ Patricia Tyson, California

Address: 2200 39th Ave Oakland, CA 94601

Bankruptcy Case 10-46163 Overview: "Patricia Tyson's bankruptcy, initiated in 2010-05-28 and concluded by 2010-08-24 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Tyson — California, 10-46163


ᐅ Elizabeth U Udeafor, California

Address: 9890 Burr St Oakland, CA 94605

Bankruptcy Case 13-43924 Summary: "Elizabeth U Udeafor's bankruptcy, initiated in 2013-07-10 and concluded by 2013-10-01 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth U Udeafor — California, 13-43924


ᐅ Emmanuel Orighoye Uku, California

Address: 2438 75th Ave Oakland, CA 94605-2702

Bankruptcy Case 14-40744 Summary: "Oakland, CA resident Emmanuel Orighoye Uku's 2014-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2014."
Emmanuel Orighoye Uku — California, 14-40744


ᐅ Luis Ulloa, California

Address: 9687 Cherry St Oakland, CA 94603

Bankruptcy Case 10-49743 Summary: "The case of Luis Ulloa in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Ulloa — California, 10-49743


ᐅ John W Ulrich, California

Address: 405 14th St Ste 217 Oakland, CA 94612-2705

Snapshot of U.S. Bankruptcy Proceeding Case 15-42813: "In Oakland, CA, John W Ulrich filed for Chapter 7 bankruptcy in 09.14.2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
John W Ulrich — California, 15-42813


ᐅ David Scott Underwood, California

Address: PO Box 3327 Oakland, CA 94609

Concise Description of Bankruptcy Case 11-731287: "David Scott Underwood's Chapter 7 bankruptcy, filed in Oakland, CA in December 17, 2011, led to asset liquidation, with the case closing in 04.03.2012."
David Scott Underwood — California, 11-73128


ᐅ Aaron Alan Uplinger, California

Address: 6020 Telegraph Ave Oakland, CA 94609-1311

Bankruptcy Case 14-44472 Overview: "Aaron Alan Uplinger's bankruptcy, initiated in 11/06/2014 and concluded by Feb 4, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Alan Uplinger — California, 14-44472


ᐅ Rosendo Urbano, California

Address: 719 Foothill Blvd Oakland, CA 94606-2929

Brief Overview of Bankruptcy Case 15-43001: "The case of Rosendo Urbano in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosendo Urbano — California, 15-43001


ᐅ Sr Baudelio Urbina, California

Address: 2873 Regatta Dr Oakland, CA 94601

Bankruptcy Case 12-45731 Summary: "The bankruptcy record of Sr Baudelio Urbina from Oakland, CA, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2012."
Sr Baudelio Urbina — California, 12-45731


ᐅ Aracely C Urbina, California

Address: 3431 E 8th St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 13-44571: "Aracely C Urbina's bankruptcy, initiated in 2013-08-09 and concluded by Nov 12, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aracely C Urbina — California, 13-44571


ᐅ Roderick Yasid Uribe, California

Address: 500 William St Apt 233 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 11-43396: "The bankruptcy filing by Roderick Yasid Uribe, undertaken in Mar 30, 2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-07-16 after liquidating assets."
Roderick Yasid Uribe — California, 11-43396


ᐅ Fernando Urizar, California

Address: 1223 37th Ave Apt 317 Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-47321: "In Oakland, CA, Fernando Urizar filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2010."
Fernando Urizar — California, 10-47321


ᐅ Sr Errol Anthony Usher, California

Address: 2063 Auseon Ave Oakland, CA 94621

Bankruptcy Case 13-42779 Summary: "In a Chapter 7 bankruptcy case, Sr Errol Anthony Usher from Oakland, CA, saw his proceedings start in 2013-05-10 and complete by 2013-08-13, involving asset liquidation."
Sr Errol Anthony Usher — California, 13-42779