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 Chanthy Uth, California

Address: 2820 Abbey St Oakland, CA 94619-1137

Bankruptcy Case 15-40840 Overview: "The bankruptcy filing by Chanthy Uth, undertaken in 2015-03-16 in Oakland, CA under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Chanthy Uth — California, 15-40840


ᐅ Sangkream Sam Uth, California

Address: 2820 Abbey St Oakland, CA 94619-1137

Bankruptcy Case 15-40840 Summary: "Oakland, CA resident Sangkream Sam Uth's 2015-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-14."
Sangkream Sam Uth — California, 15-40840


ᐅ Charlotte Utsey, California

Address: 22 Foster Ct Oakland, CA 94603

Concise Description of Bankruptcy Case 10-422917: "The bankruptcy filing by Charlotte Utsey, undertaken in 2010-03-02 in Oakland, CA under Chapter 7, concluded with discharge in 06.05.2010 after liquidating assets."
Charlotte Utsey — California, 10-42291


ᐅ Teresita Vaca, California

Address: 1173 77th Ave Oakland, CA 94621

Bankruptcy Case 10-48592 Overview: "Teresita Vaca's bankruptcy, initiated in 07/29/2010 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."
Teresita Vaca — California, 10-48592


ᐅ Tennille R Valdespino, California

Address: 1550 E 31st St Oakland, CA 94602

Bankruptcy Case 09-49917 Overview: "The case of Tennille R Valdespino in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tennille R Valdespino — California, 09-49917


ᐅ Santos Lucia Valdez, California

Address: 1043 89th Ave Oakland, CA 94621

Bankruptcy Case 13-42415 Overview: "Santos Lucia Valdez's Chapter 7 bankruptcy, filed in Oakland, CA in April 24, 2013, led to asset liquidation, with the case closing in Jul 23, 2013."
Santos Lucia Valdez — California, 13-42415


ᐅ Isidro Valdez, California

Address: 4107 Brookdale Ave Oakland, CA 94619

Bankruptcy Case 12-49082 Overview: "The case of Isidro Valdez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isidro Valdez — California, 12-49082


ᐅ Silvino Valencia, California

Address: 2811 38th Ave Oakland, CA 94619-1105

Brief Overview of Bankruptcy Case 11-41705: "Silvino Valencia's Chapter 13 bankruptcy in Oakland, CA started in Feb 16, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2016."
Silvino Valencia — California, 11-41705


ᐅ Guillermo Valencia, California

Address: 5253 Foothill Blvd Oakland, CA 94601

Bankruptcy Case 10-72953 Overview: "Guillermo Valencia's bankruptcy, initiated in 2010-11-09 and concluded by 02/16/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Valencia — California, 10-72953


ᐅ Rakesh M Vallabh, California

Address: 2996 Macarthur Blvd Oakland, CA 94602-3232

Snapshot of U.S. Bankruptcy Proceeding Case 14-44722: "The bankruptcy filing by Rakesh M Vallabh, undertaken in December 2014 in Oakland, CA under Chapter 7, concluded with discharge in 2015-03-01 after liquidating assets."
Rakesh M Vallabh — California, 14-44722


ᐅ Santos A Valladares, California

Address: 1115 89th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-73066: "The case of Santos A Valladares in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santos A Valladares — California, 11-73066


ᐅ Yvonne Valle, California

Address: 4815 Shafter Ave Oakland, CA 94609

Concise Description of Bankruptcy Case 10-416367: "Oakland, CA resident Yvonne Valle's 02/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2010."
Yvonne Valle — California, 10-41636


ᐅ Reynaldo Valle, California

Address: 6004 Monadnock Way Oakland, CA 94605

Brief Overview of Bankruptcy Case 11-43508: "In a Chapter 7 bankruptcy case, Reynaldo Valle from Oakland, CA, saw his proceedings start in March 2011 and complete by 07/17/2011, involving asset liquidation."
Reynaldo Valle — California, 11-43508


ᐅ Ronda Valle, California

Address: 3427 Laurel Ave Apt D Oakland, CA 94602-3847

Bankruptcy Case 16-41274 Overview: "In a Chapter 7 bankruptcy case, Ronda Valle from Oakland, CA, saw her proceedings start in 05.09.2016 and complete by August 2016, involving asset liquidation."
Ronda Valle — California, 16-41274


ᐅ Walter A Valle, California

Address: 1642 51st Ave Apt 109 Oakland, CA 94601

Brief Overview of Bankruptcy Case 13-40563: "The case of Walter A Valle in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter A Valle — California, 13-40563


ᐅ Maxine Valrey, California

Address: 5930 Holway St Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 11-44518: "Maxine Valrey's bankruptcy, initiated in April 2011 and concluded by 2011-07-26 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maxine Valrey — California, 11-44518


ᐅ Chuong Quoc Van, California

Address: 1386 62nd Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 12-49192: "Chuong Quoc Van's Chapter 7 bankruptcy, filed in Oakland, CA in 11.14.2012, led to asset liquidation, with the case closing in 2013-02-17."
Chuong Quoc Van — California, 12-49192


ᐅ Leuven Scott Anthony Van, California

Address: 3021 E 17th St Oakland, CA 94601

Bankruptcy Case 12-45578 Summary: "In Oakland, CA, Leuven Scott Anthony Van filed for Chapter 7 bankruptcy in Jun 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2012."
Leuven Scott Anthony Van — California, 12-45578


ᐅ Renee Vance, California

Address: 929 Moorpark St Oakland, CA 94603

Brief Overview of Bankruptcy Case 10-47221: "Renee Vance's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-06-24, led to asset liquidation, with the case closing in October 2010."
Renee Vance — California, 10-47221


ᐅ Jr Rudyard Joseph Vance, California

Address: 3032 Florida St Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 13-41732: "The bankruptcy record of Jr Rudyard Joseph Vance from Oakland, CA, shows a Chapter 7 case filed in Mar 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2013."
Jr Rudyard Joseph Vance — California, 13-41732


ᐅ Angela Vance, California

Address: 3012 Logan St # C Oakland, CA 94601

Concise Description of Bankruptcy Case 10-470467: "Angela Vance's Chapter 7 bankruptcy, filed in Oakland, CA in 06.21.2010, led to asset liquidation, with the case closing in September 24, 2010."
Angela Vance — California, 10-47046


ᐅ Leola Vandycke, California

Address: 457 Caswell Ave Oakland, CA 94603

Bankruptcy Case 09-71066 Overview: "Leola Vandycke's bankruptcy, initiated in 2009-11-19 and concluded by February 22, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leola Vandycke — California, 09-71066


ᐅ Braulio Varela, California

Address: 980 71st Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-47857: "The case of Braulio Varela in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Braulio Varela — California, 11-47857


ᐅ Laura C Varga, California

Address: 3300 Kempton Ave Apt 106 Oakland, CA 94611

Bankruptcy Case 13-44068 Summary: "In a Chapter 7 bankruptcy case, Laura C Varga from Oakland, CA, saw her proceedings start in 2013-07-18 and complete by Oct 21, 2013, involving asset liquidation."
Laura C Varga — California, 13-44068


ᐅ Gerardo Vargas, California

Address: 1270 91st Ave Oakland, CA 94603

Concise Description of Bankruptcy Case 11-410347: "Gerardo Vargas's Chapter 7 bankruptcy, filed in Oakland, CA in 01.28.2011, led to asset liquidation, with the case closing in May 4, 2011."
Gerardo Vargas — California, 11-41034


ᐅ Esequiel Vargas, California

Address: 10535 Link St Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 10-44517: "Esequiel Vargas's Chapter 7 bankruptcy, filed in Oakland, CA in Apr 21, 2010, led to asset liquidation, with the case closing in July 2010."
Esequiel Vargas — California, 10-44517


ᐅ Michelle Vasey, California

Address: 10701 Cameron Ave Oakland, CA 94605

Bankruptcy Case 10-72183 Summary: "The case of Michelle Vasey in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Vasey — California, 10-72183


ᐅ Maria Guadalupe Vasquez, California

Address: 657 E 12th St Oakland, CA 94606

Bankruptcy Case 13-41930 Summary: "Maria Guadalupe Vasquez's bankruptcy, initiated in April 2013 and concluded by 2013-07-05 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Guadalupe Vasquez — California, 13-41930


ᐅ Teresa Dejesus Vasquez, California

Address: 1261 102nd Ave Oakland, CA 94603

Bankruptcy Case 11-42006 Summary: "Teresa Dejesus Vasquez's Chapter 7 bankruptcy, filed in Oakland, CA in 02.25.2011, led to asset liquidation, with the case closing in 2011-06-01."
Teresa Dejesus Vasquez — California, 11-42006


ᐅ Martin Vasquez, California

Address: 1315 87th Ave Oakland, CA 94621

Bankruptcy Case 10-70456 Overview: "The case of Martin Vasquez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Vasquez — California, 10-70456


ᐅ Douglass R Vaughan, California

Address: 27 Bay Forest Ct Oakland, CA 94611-1055

Concise Description of Bankruptcy Case 10-732567: "In his Chapter 13 bankruptcy case filed in 11.17.2010, Oakland, CA's Douglass R Vaughan agreed to a debt repayment plan, which was successfully completed by February 2016."
Douglass R Vaughan — California, 10-73256


ᐅ Jasmin Luisa Vaughan, California

Address: 266 Lenox Ave Apt 104 Oakland, CA 94610

Concise Description of Bankruptcy Case 11-461197: "The case of Jasmin Luisa Vaughan in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmin Luisa Vaughan — California, 11-46119


ᐅ Adondis Vazquez, California

Address: 440 Clara St Oakland, CA 94603

Bankruptcy Case 10-40866 Overview: "Oakland, CA resident Adondis Vazquez's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-02."
Adondis Vazquez — California, 10-40866


ᐅ Felix Vazquez, California

Address: 7514 Bancroft Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 11-45452: "The bankruptcy record of Felix Vazquez from Oakland, CA, shows a Chapter 7 case filed in May 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Felix Vazquez — California, 11-45452


ᐅ Dierdre Latrice Veals, California

Address: 3732 High St Oakland, CA 94619

Brief Overview of Bankruptcy Case 11-48274: "Oakland, CA resident Dierdre Latrice Veals's 08/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2011."
Dierdre Latrice Veals — California, 11-48274


ᐅ Donn Veatvong, California

Address: 1901 101st Ave Oakland, CA 94603

Brief Overview of Bankruptcy Case 11-45708: "In a Chapter 7 bankruptcy case, Donn Veatvong from Oakland, CA, saw his proceedings start in May 25, 2011 and complete by August 2011, involving asset liquidation."
Donn Veatvong — California, 11-45708


ᐅ Amelia Vega, California

Address: 3073 E 15th St Oakland, CA 94601-2351

Brief Overview of Bankruptcy Case 11-42009: "Amelia Vega's Oakland, CA bankruptcy under Chapter 13 in 2011-02-25 led to a structured repayment plan, successfully discharged in April 2016."
Amelia Vega — California, 11-42009


ᐅ Viana Malubay Vela, California

Address: 353 Grand Ave Apt 13 Oakland, CA 94610

Bankruptcy Case 12-49413 Summary: "In Oakland, CA, Viana Malubay Vela filed for Chapter 7 bankruptcy in 11/26/2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Viana Malubay Vela — California, 12-49413


ᐅ Jorge Velasco, California

Address: 1940 41st Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-45788: "Jorge Velasco's bankruptcy, initiated in May 20, 2010 and concluded by Aug 23, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Velasco — California, 10-45788


ᐅ Samuel Javier Velasco, California

Address: 27 Teralynn Ct Oakland, CA 94619-2355

Snapshot of U.S. Bankruptcy Proceeding Case 09-70607: "Samuel Javier Velasco's Oakland, CA bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in January 2015."
Samuel Javier Velasco — California, 09-70607


ᐅ Blanca E Velasco, California

Address: 3924 San Leandro St Oakland, CA 94601-4040

Bankruptcy Case 15-41642 Summary: "The bankruptcy record of Blanca E Velasco from Oakland, CA, shows a Chapter 7 case filed in May 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-20."
Blanca E Velasco — California, 15-41642


ᐅ Susan Velasco, California

Address: 2510 Fruitvale Ave Oakland, CA 94601

Bankruptcy Case 10-43706 Summary: "Oakland, CA resident Susan Velasco's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2010."
Susan Velasco — California, 10-43706


ᐅ Victor Dugan Velasco, California

Address: 2558 Fruitvale Ave Apt 303 Oakland, CA 94601-1952

Snapshot of U.S. Bankruptcy Proceeding Case 15-42006: "Oakland, CA resident Victor Dugan Velasco's June 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-22."
Victor Dugan Velasco — California, 15-42006


ᐅ Fabian Velazquez, California

Address: 2714 Humboldt Ave Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 10-73481: "Fabian Velazquez's bankruptcy, initiated in 2010-11-23 and concluded by 03/11/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabian Velazquez — California, 10-73481


ᐅ Adrianna Velez, California

Address: 400 Wayne Ave Apt 1 Oakland, CA 94606

Brief Overview of Bankruptcy Case 10-70201: "The case of Adrianna Velez in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrianna Velez — California, 10-70201


ᐅ Nada Velimirovic, California

Address: 627 Santa Ray Ave Oakland, CA 94610-1720

Snapshot of U.S. Bankruptcy Proceeding Case 11-40424: "Filing for Chapter 13 bankruptcy in Jan 14, 2011, Nada Velimirovic from Oakland, CA, structured a repayment plan, achieving discharge in 04.05.2016."
Nada Velimirovic — California, 11-40424


ᐅ Michael Vennari, California

Address: 3623 Wisconsin St Oakland, CA 94619

Concise Description of Bankruptcy Case 10-466357: "Oakland, CA resident Michael Vennari's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Michael Vennari — California, 10-46635


ᐅ Roberta Ventura, California

Address: 78 Glen Ave Apt B Oakland, CA 94611

Brief Overview of Bankruptcy Case 10-44206: "In Oakland, CA, Roberta Ventura filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2010."
Roberta Ventura — California, 10-44206


ᐅ Amir Vetry, California

Address: 2678 Grande Vista Ave Oakland, CA 94601

Bankruptcy Case 10-46079 Summary: "In Oakland, CA, Amir Vetry filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2010."
Amir Vetry — California, 10-46079


ᐅ Rodolfo M Vicera, California

Address: 3246 E 27th St Apt 5 Oakland, CA 94601

Bankruptcy Case 12-45589 Overview: "Rodolfo M Vicera's Chapter 7 bankruptcy, filed in Oakland, CA in 07.01.2012, led to asset liquidation, with the case closing in Oct 17, 2012."
Rodolfo M Vicera — California, 12-45589


ᐅ John Joseph Viera, California

Address: 1267 58th Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 12-423407: "The bankruptcy filing by John Joseph Viera, undertaken in 2012-03-15 in Oakland, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
John Joseph Viera — California, 12-42340


ᐅ Alexis Maia Vilay, California

Address: 287 Euclid Ave Apt 203 Oakland, CA 94610-3151

Bankruptcy Case 15-40515 Overview: "In Oakland, CA, Alexis Maia Vilay filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Alexis Maia Vilay — California, 15-40515


ᐅ Fernando Barriga Villa, California

Address: 1286 107th Ave Oakland, CA 94603

Bankruptcy Case 11-49404 Overview: "Fernando Barriga Villa's Chapter 7 bankruptcy, filed in Oakland, CA in 08/31/2011, led to asset liquidation, with the case closing in 2011-12-17."
Fernando Barriga Villa — California, 11-49404


ᐅ Cris Villaflor, California

Address: 285 Fairmount Ave Apt 202 Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 09-70129: "The bankruptcy filing by Cris Villaflor, undertaken in 10.26.2009 in Oakland, CA under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Cris Villaflor — California, 09-70129


ᐅ Fenilyn Villaflor, California

Address: PO Box 23432 Oakland, CA 94623-0432

Snapshot of U.S. Bankruptcy Proceeding Case 10-41790: "Fenilyn Villaflor, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in February 18, 2010, culminating in its successful completion by 12.27.2013."
Fenilyn Villaflor — California, 10-41790


ᐅ Ladimar Villaflor, California

Address: PO Box 23432 Oakland, CA 94623-0432

Bankruptcy Case 10-41790 Overview: "The bankruptcy record for Ladimar Villaflor from Oakland, CA, under Chapter 13, filed in 02.18.2010, involved setting up a repayment plan, finalized by 2013-12-27."
Ladimar Villaflor — California, 10-41790


ᐅ Gisella Villafuerte, California

Address: 2262 E 25th St Oakland, CA 94606

Concise Description of Bankruptcy Case 10-475387: "In Oakland, CA, Gisella Villafuerte filed for Chapter 7 bankruptcy in 07/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.17.2010."
Gisella Villafuerte — California, 10-47538


ᐅ Maria Delos Angel Villagra, California

Address: 2028 88th Ave Oakland, CA 94621

Bankruptcy Case 13-46444 Summary: "Maria Delos Angel Villagra's bankruptcy, initiated in 2013-12-03 and concluded by March 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Delos Angel Villagra — California, 13-46444


ᐅ Jose Marcelino Villalba, California

Address: 848 34th Ave Oakland, CA 94601-3405

Bankruptcy Case 2014-41374 Overview: "Jose Marcelino Villalba's Chapter 7 bankruptcy, filed in Oakland, CA in Mar 31, 2014, led to asset liquidation, with the case closing in June 2014."
Jose Marcelino Villalba — California, 2014-41374


ᐅ Jenoveva Villalobos, California

Address: 5907 Eastlawn St Oakland, CA 94621-3935

Bankruptcy Case 2014-41847 Summary: "Oakland, CA resident Jenoveva Villalobos's 04.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Jenoveva Villalobos — California, 2014-41847


ᐅ Alejandro Villalobos, California

Address: 2322 E 24th St Oakland, CA 94601

Concise Description of Bankruptcy Case 09-724327: "In a Chapter 7 bankruptcy case, Alejandro Villalobos from Oakland, CA, saw his proceedings start in December 2009 and complete by 04/04/2010, involving asset liquidation."
Alejandro Villalobos — California, 09-72432


ᐅ Jose Villanueva, California

Address: 3142 Fruitvale Ave Apt 1 Oakland, CA 94602-2152

Snapshot of U.S. Bankruptcy Proceeding Case 15-40431: "Jose Villanueva's bankruptcy, initiated in 2015-02-09 and concluded by May 10, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Villanueva — California, 15-40431


ᐅ Leonilo Villanueva, California

Address: 3053 Davis St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 10-73080: "The bankruptcy record of Leonilo Villanueva from Oakland, CA, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Leonilo Villanueva — California, 10-73080


ᐅ Adrian Villanueva, California

Address: 1422 56th Ave Oakland, CA 94621

Bankruptcy Case 11-49916 Summary: "In a Chapter 7 bankruptcy case, Adrian Villanueva from Oakland, CA, saw their proceedings start in Sep 15, 2011 and complete by 2012-01-01, involving asset liquidation."
Adrian Villanueva — California, 11-49916


ᐅ Jr David Villarreal, California

Address: PO Box 5365 Oakland, CA 94605

Brief Overview of Bankruptcy Case 09-72175: "The bankruptcy record of Jr David Villarreal from Oakland, CA, shows a Chapter 7 case filed in 12.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-26."
Jr David Villarreal — California, 09-72175


ᐅ Miguel Villeda, California

Address: 1901 69th Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 10-73631: "The bankruptcy filing by Miguel Villeda, undertaken in 2010-11-26 in Oakland, CA under Chapter 7, concluded with discharge in February 23, 2011 after liquidating assets."
Miguel Villeda — California, 10-73631


ᐅ Javis B Villoria, California

Address: 3139 Texas St Oakland, CA 94602-2830

Brief Overview of Bankruptcy Case 12-43643: "Javis B Villoria's Chapter 13 bankruptcy in Oakland, CA started in 04/26/2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-04-25."
Javis B Villoria — California, 12-43643


ᐅ Mitchell Charles Vincent, California

Address: 4520 Ellen St Oakland, CA 94601-4729

Concise Description of Bankruptcy Case 08-469967: "11.25.2008 marked the beginning of Mitchell Charles Vincent's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by December 30, 2013."
Mitchell Charles Vincent — California, 08-46996


ᐅ Elizabeth Nancy Vincent, California

Address: 4520 Ellen St Oakland, CA 94601-4729

Snapshot of U.S. Bankruptcy Proceeding Case 08-46996: "In her Chapter 13 bankruptcy case filed in 11.25.2008, Oakland, CA's Elizabeth Nancy Vincent agreed to a debt repayment plan, which was successfully completed by December 2013."
Elizabeth Nancy Vincent — California, 08-46996


ᐅ Maria Elena Vivas, California

Address: 3026 Logan St Oakland, CA 94601

Concise Description of Bankruptcy Case 12-400927: "The bankruptcy filing by Maria Elena Vivas, undertaken in 01/05/2012 in Oakland, CA under Chapter 7, concluded with discharge in 04.22.2012 after liquidating assets."
Maria Elena Vivas — California, 12-40092


ᐅ Paz Vizcarra, California

Address: 4096 Piedmont Ave # 107 Oakland, CA 94611

Concise Description of Bankruptcy Case 11-492167: "The case of Paz Vizcarra in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paz Vizcarra — California, 11-49216


ᐅ Huyen Thi Vo, California

Address: 1025 E 22nd St Apt D Oakland, CA 94606

Brief Overview of Bankruptcy Case 13-44104: "Huyen Thi Vo's bankruptcy, initiated in 2013-07-19 and concluded by October 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huyen Thi Vo — California, 13-44104


ᐅ Lien Thi Vo, California

Address: 2647 38th Ave Unit A Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 12-42225: "In a Chapter 7 bankruptcy case, Lien Thi Vo from Oakland, CA, saw her proceedings start in 03.12.2012 and complete by 2012-06-28, involving asset liquidation."
Lien Thi Vo — California, 12-42225


ᐅ England Debra Joyce Voigt, California

Address: 4024 Edgemoor Pl Oakland, CA 94605-2608

Brief Overview of Bankruptcy Case 15-43153: "The case of England Debra Joyce Voigt in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
England Debra Joyce Voigt — California, 15-43153


ᐅ Stephanie Nicole Vollmers, California

Address: 1767 Leimert Pl Oakland, CA 94602-1807

Concise Description of Bankruptcy Case 2014-416107: "The bankruptcy record of Stephanie Nicole Vollmers from Oakland, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2014."
Stephanie Nicole Vollmers — California, 2014-41610


ᐅ Chi A Vong, California

Address: 1305 E 25th St Apt B Oakland, CA 94606

Concise Description of Bankruptcy Case 13-458767: "Oakland, CA resident Chi A Vong's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2014."
Chi A Vong — California, 13-45876


ᐅ Tai Voong, California

Address: 5763 Florence Ter Oakland, CA 94611

Concise Description of Bankruptcy Case 11-420087: "The case of Tai Voong in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tai Voong — California, 11-42008


ᐅ Richard L Vrba, California

Address: 230 Wayne Ave Apt 110 Oakland, CA 94606-1211

Bankruptcy Case 2014-42484 Overview: "The bankruptcy record of Richard L Vrba from Oakland, CA, shows a Chapter 7 case filed in 06.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2014."
Richard L Vrba — California, 2014-42484


ᐅ Jenny Thi Vu, California

Address: 6868 Sunkist Dr Oakland, CA 94605-2662

Bankruptcy Case 16-41345 Overview: "The bankruptcy filing by Jenny Thi Vu, undertaken in 05/16/2016 in Oakland, CA under Chapter 7, concluded with discharge in 08.14.2016 after liquidating assets."
Jenny Thi Vu — California, 16-41345


ᐅ Mitchell Vu, California

Address: 849 Hawkins Dr Oakland, CA 94603

Brief Overview of Bankruptcy Case 12-43635: "Mitchell Vu's bankruptcy, initiated in 2012-04-25 and concluded by 08/11/2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Vu — California, 12-43635


ᐅ David Manh Tung Vu, California

Address: 4021 Edwards Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-46677: "In Oakland, CA, David Manh Tung Vu filed for Chapter 7 bankruptcy in 06.21.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
David Manh Tung Vu — California, 11-46677


ᐅ Petronia Wade, California

Address: 2150 41st Ave Oakland, CA 94601

Concise Description of Bankruptcy Case 10-428377: "The bankruptcy filing by Petronia Wade, undertaken in Mar 16, 2010 in Oakland, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Petronia Wade — California, 10-42837


ᐅ Harold Wade, California

Address: 5416 Walnut St Oakland, CA 94619

Brief Overview of Bankruptcy Case 09-72039: "The case of Harold Wade in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Wade — California, 09-72039


ᐅ Kim Wade, California

Address: 660 Canyon Oaks Dr Apt D Oakland, CA 94605

Bankruptcy Case 10-73650 Overview: "The case of Kim Wade in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Wade — California, 10-73650


ᐅ Forrest Kennard Wagg, California

Address: 5252 Redondo Ave Oakland, CA 94618

Bankruptcy Case 13-45137 Overview: "Forrest Kennard Wagg's bankruptcy, initiated in 09.11.2013 and concluded by Dec 15, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Forrest Kennard Wagg — California, 13-45137


ᐅ Gerald Wagner, California

Address: 2140 Arrowhead Dr Oakland, CA 94611-1558

Bankruptcy Case 15-42117 Overview: "The case of Gerald Wagner in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Wagner — California, 15-42117


ᐅ Ahmad H Walizada, California

Address: 901 Aquarius Way Oakland, CA 94611

Concise Description of Bankruptcy Case 12-415287: "In a Chapter 7 bankruptcy case, Ahmad H Walizada from Oakland, CA, saw his proceedings start in 02/21/2012 and complete by 05.15.2012, involving asset liquidation."
Ahmad H Walizada — California, 12-41528


ᐅ Ulysses Peter Walker, California

Address: 2402 E 27th St Apt 8 Oakland, CA 94601

Concise Description of Bankruptcy Case 11-430037: "In Oakland, CA, Ulysses Peter Walker filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Ulysses Peter Walker — California, 11-43003


ᐅ Jr Frederic Walker, California

Address: 1930 12th Ave Apt 103 Oakland, CA 94606

Brief Overview of Bankruptcy Case 10-48165: "In Oakland, CA, Jr Frederic Walker filed for Chapter 7 bankruptcy in 07/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-04."
Jr Frederic Walker — California, 10-48165


ᐅ Jauniece Y Walker, California

Address: 1614 52nd Ave Oakland, CA 94601-5206

Concise Description of Bankruptcy Case 2014-417217: "In Oakland, CA, Jauniece Y Walker filed for Chapter 7 bankruptcy in Apr 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Jauniece Y Walker — California, 2014-41721


ᐅ Louis Charles Walker, California

Address: 5509 Laverne Ave Oakland, CA 94605-1036

Bankruptcy Case 2014-41796 Overview: "Louis Charles Walker's Chapter 7 bankruptcy, filed in Oakland, CA in 04.25.2014, led to asset liquidation, with the case closing in 07.24.2014."
Louis Charles Walker — California, 2014-41796


ᐅ Cornelius Roy Walker, California

Address: 696 27th St Oakland, CA 94612-1108

Brief Overview of Bankruptcy Case 15-40522: "In a Chapter 7 bankruptcy case, Cornelius Roy Walker from Oakland, CA, saw his proceedings start in 02.18.2015 and complete by 05/19/2015, involving asset liquidation."
Cornelius Roy Walker — California, 15-40522


ᐅ Jeremy J Walker, California

Address: 2325 17th Ave Apt 2 Oakland, CA 94606-3348

Brief Overview of Bankruptcy Case 15-41787: "Jeremy J Walker's Chapter 7 bankruptcy, filed in Oakland, CA in 06/03/2015, led to asset liquidation, with the case closing in 2015-09-01."
Jeremy J Walker — California, 15-41787


ᐅ Harry James Walker, California

Address: 4435 Camden St Oakland, CA 94619

Bankruptcy Case 12-48201 Summary: "In Oakland, CA, Harry James Walker filed for Chapter 7 bankruptcy in 10/05/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2013."
Harry James Walker — California, 12-48201


ᐅ Clifton E Wallace, California

Address: 6821 MacArthur Blvd Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-45530: "The bankruptcy record of Clifton E Wallace 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 2011-09-05."
Clifton E Wallace — California, 11-45530


ᐅ Nathaniel Wallis, California

Address: 3505 Kempton Way Apt 4 Oakland, CA 94611

Brief Overview of Bankruptcy Case 10-70806: "Nathaniel Wallis's bankruptcy, initiated in 09/21/2010 and concluded by December 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Wallis — California, 10-70806


ᐅ Christopher Lewis Walters, California

Address: 81 Yosemite Ave Oakland, CA 94611

Concise Description of Bankruptcy Case 13-417027: "In Oakland, CA, Christopher Lewis Walters filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Christopher Lewis Walters — California, 13-41702


ᐅ Gabriel L Walters, California

Address: 2432 Grande Vista Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 13-42733: "Oakland, CA resident Gabriel L Walters's 2013-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Gabriel L Walters — California, 13-42733


ᐅ Li Hua Wang, California

Address: 3372 Victor Ave Oakland, CA 94602-4026

Bankruptcy Case 14-44684 Summary: "In a Chapter 7 bankruptcy case, Li Hua Wang from Oakland, CA, saw her proceedings start in November 26, 2014 and complete by February 2015, involving asset liquidation."
Li Hua Wang — California, 14-44684


ᐅ Phillip J Wang, California

Address: 10410 Foothill Blvd Apt 39 Oakland, CA 94605

Concise Description of Bankruptcy Case 11-494277: "The bankruptcy record of Phillip J Wang from Oakland, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2011."
Phillip J Wang — California, 11-49427