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 Iii Anthony Dacci, California

Address: 3830B Telegraph Ave Oakland, CA 94609

Concise Description of Bankruptcy Case 10-431257: "In a Chapter 7 bankruptcy case, Iii Anthony Dacci from Oakland, CA, saw their proceedings start in 03/22/2010 and complete by 06/25/2010, involving asset liquidation."
Iii Anthony Dacci — California, 10-43125


ᐅ Susan Dale, California

Address: PO Box 13023 Oakland, CA 94661

Brief Overview of Bankruptcy Case 11-46035: "The case of Susan Dale in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Dale — California, 11-46035


ᐅ William Daley, California

Address: 1200 Lakeshore Ave Apt 6E Oakland, CA 94606

Brief Overview of Bankruptcy Case 10-44804: "In Oakland, CA, William Daley filed for Chapter 7 bankruptcy in 04/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2010."
William Daley — California, 10-44804


ᐅ Linda L Dalton, California

Address: 1555 Madison St Apt 106 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 12-42285: "The bankruptcy record of Linda L Dalton from Oakland, CA, shows a Chapter 7 case filed in 03.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Linda L Dalton — California, 12-42285


ᐅ Eugenio Dalusong, California

Address: 2058 Rosedale Ave Oakland, CA 94601-4270

Bankruptcy Case 15-41546 Overview: "The bankruptcy record of Eugenio Dalusong from Oakland, CA, shows a Chapter 7 case filed in May 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2015."
Eugenio Dalusong — California, 15-41546


ᐅ Tugsbayar Damdin, California

Address: 512 Merritt Ave Apt 1 Oakland, CA 94610-5171

Bankruptcy Case 2014-43081 Overview: "The bankruptcy record of Tugsbayar Damdin from Oakland, CA, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-22."
Tugsbayar Damdin — California, 2014-43081


ᐅ Drew Danchisin, California

Address: 4317 Virginia Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 09-70549: "In a Chapter 7 bankruptcy case, Drew Danchisin from Oakland, CA, saw their proceedings start in 11/04/2009 and complete by 2010-02-07, involving asset liquidation."
Drew Danchisin — California, 09-70549


ᐅ Barbara Lee Dandridge, California

Address: 3227 61st Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-48440: "The case of Barbara Lee Dandridge in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Lee Dandridge — California, 11-48440


ᐅ Joan Marie Danenberg, California

Address: 4144 Masterson St Apt B Oakland, CA 94619-1927

Concise Description of Bankruptcy Case 14-448257: "The bankruptcy filing by Joan Marie Danenberg, undertaken in 12.10.2014 in Oakland, CA under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets."
Joan Marie Danenberg — California, 14-44825


ᐅ Huy Dang, California

Address: 1604 12th Ave Oakland, CA 94606

Bankruptcy Case 10-49356 Overview: "Oakland, CA resident Huy Dang's August 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Huy Dang — California, 10-49356


ᐅ Divionia Laverne Dangerfield, California

Address: 7744 Sterling Dr Oakland, CA 94605-3043

Snapshot of U.S. Bankruptcy Proceeding Case 14-42341: "In Oakland, CA, Divionia Laverne Dangerfield filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Divionia Laverne Dangerfield — California, 14-42341


ᐅ Richard Lloyd Dangerfield, California

Address: 7744 Sterling Dr Oakland, CA 94605-3043

Brief Overview of Bankruptcy Case 2014-42341: "Oakland, CA resident Richard Lloyd Dangerfield's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2014."
Richard Lloyd Dangerfield — California, 2014-42341


ᐅ Maria Dangond, California

Address: 600 William St Oakland, CA 94612

Concise Description of Bankruptcy Case 10-745727: "The bankruptcy filing by Maria Dangond, undertaken in 2010-12-21 in Oakland, CA under Chapter 7, concluded with discharge in 2011-04-08 after liquidating assets."
Maria Dangond — California, 10-74572


ᐅ James Daniel, California

Address: 7001 Holly St Oakland, CA 94621

Concise Description of Bankruptcy Case 12-400937: "The bankruptcy record of James Daniel from Oakland, CA, shows a Chapter 7 case filed in 01.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2012."
James Daniel — California, 12-40093


ᐅ Jenee Denise Darden, California

Address: 1340 53rd Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 11-47023: "In Oakland, CA, Jenee Denise Darden filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jenee Denise Darden — California, 11-47023


ᐅ Jr Robert L Darden, California

Address: 2900 Georgia St Oakland, CA 94602

Bankruptcy Case 11-47737 Summary: "The case of Jr Robert L Darden in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert L Darden — California, 11-47737


ᐅ Leona Darnell, California

Address: 3222 Madera Ave Oakland, CA 94619

Bankruptcy Case 10-48026 Summary: "Leona Darnell's bankruptcy, initiated in 2010-07-15 and concluded by 10.31.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona Darnell — California, 10-48026


ᐅ Kelley Luanne Davenport, California

Address: 1999 Harrison St Ste 1700 Oakland, CA 94612

Brief Overview of Bankruptcy Case 09-49481: "In Oakland, CA, Kelley Luanne Davenport filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2010."
Kelley Luanne Davenport — California, 09-49481


ᐅ Culver Amanda Davenport, California

Address: 6165 Skyline Blvd Oakland, CA 94611

Bankruptcy Case 13-45118 Summary: "The bankruptcy record of Culver Amanda Davenport from Oakland, CA, shows a Chapter 7 case filed in September 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-14."
Culver Amanda Davenport — California, 13-45118


ᐅ Joshua David Davies, California

Address: 6139 Wood Dr Oakland, CA 94611

Bankruptcy Case 12-40275 Overview: "Oakland, CA resident Joshua David Davies's 01.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Joshua David Davies — California, 12-40275


ᐅ Hilda Davis, California

Address: 600 William St Apt 108 Oakland, CA 94612

Bankruptcy Case 10-49970 Overview: "In a Chapter 7 bankruptcy case, Hilda Davis from Oakland, CA, saw her proceedings start in August 30, 2010 and complete by December 2010, involving asset liquidation."
Hilda Davis — California, 10-49970


ᐅ Shaniel Marie Davis, California

Address: PO Box 22851 Oakland, CA 94609-5851

Concise Description of Bankruptcy Case 14-433837: "Shaniel Marie Davis's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-08-15, led to asset liquidation, with the case closing in November 13, 2014."
Shaniel Marie Davis — California, 14-43383


ᐅ Johnny Ray Davis, California

Address: 360 Grand Ave PMB 182 Oakland, CA 94610

Bankruptcy Case 11-41904 Overview: "Johnny Ray Davis's Chapter 7 bankruptcy, filed in Oakland, CA in Feb 23, 2011, led to asset liquidation, with the case closing in 05/25/2011."
Johnny Ray Davis — California, 11-41904


ᐅ Johnson Beverly Ann Davis, California

Address: 4033 Aqua Vista St Oakland, CA 94601-4317

Bankruptcy Case 10-71445 Overview: "The bankruptcy record for Johnson Beverly Ann Davis from Oakland, CA, under Chapter 13, filed in October 4, 2010, involved setting up a repayment plan, finalized by Feb 16, 2016."
Johnson Beverly Ann Davis — California, 10-71445


ᐅ Bob Davis, California

Address: 2712 Rawson St Oakland, CA 94619

Concise Description of Bankruptcy Case 10-736787: "Bob Davis's bankruptcy, initiated in 2010-11-29 and concluded by 03/17/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bob Davis — California, 10-73678


ᐅ Terri Elise Davis, California

Address: 478 Worth St Oakland, CA 94603-1144

Snapshot of U.S. Bankruptcy Proceeding Case 15-40580: "The bankruptcy filing by Terri Elise Davis, undertaken in February 2015 in Oakland, CA under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Terri Elise Davis — California, 15-40580


ᐅ Carol Lynette Davis, California

Address: 1449 E 33rd St Apt 1 Oakland, CA 94602-1057

Brief Overview of Bankruptcy Case 2014-41465: "The bankruptcy filing by Carol Lynette Davis, undertaken in 04/04/2014 in Oakland, CA under Chapter 7, concluded with discharge in Jul 3, 2014 after liquidating assets."
Carol Lynette Davis — California, 2014-41465


ᐅ Belinda Rene Davis, California

Address: 1982 40th Ave Oakland, CA 94601-4252

Snapshot of U.S. Bankruptcy Proceeding Case 11-41464: "Belinda Rene Davis's Chapter 13 bankruptcy in Oakland, CA started in February 9, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.17.2016."
Belinda Rene Davis — California, 11-41464


ᐅ Benjamin C Davis, California

Address: 2828 Filbert St Apt 27 Oakland, CA 94608

Bankruptcy Case 13-44114 Summary: "The case of Benjamin C Davis in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin C Davis — California, 13-44114


ᐅ Morris Edward Davis, California

Address: 64 Ironwood Oakland, CA 94605

Bankruptcy Case 11-70087 Overview: "The bankruptcy filing by Morris Edward Davis, undertaken in 2011-09-20 in Oakland, CA under Chapter 7, concluded with discharge in 2012-01-06 after liquidating assets."
Morris Edward Davis — California, 11-70087


ᐅ Rachael Davis, California

Address: 10215 Dante Ave Oakland, CA 94603

Concise Description of Bankruptcy Case 10-436137: "In Oakland, CA, Rachael Davis filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Rachael Davis — California, 10-43613


ᐅ Darryl A Davis, California

Address: PO Box 16122 Oakland, CA 94610

Bankruptcy Case 11-40777 Summary: "Darryl A Davis's bankruptcy, initiated in 01/24/2011 and concluded by 04/27/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl A Davis — California, 11-40777


ᐅ Telly Savolis Davis, California

Address: 1942 82nd Ave Oakland, CA 94621-2223

Bankruptcy Case 15-42284 Overview: "In a Chapter 7 bankruptcy case, Telly Savolis Davis from Oakland, CA, saw their proceedings start in July 22, 2015 and complete by October 20, 2015, involving asset liquidation."
Telly Savolis Davis — California, 15-42284


ᐅ Woods Debra Davis, California

Address: 2300 High St Apt 11 Oakland, CA 94601

Bankruptcy Case 10-73578 Summary: "The bankruptcy filing by Woods Debra Davis, undertaken in November 24, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Woods Debra Davis — California, 10-73578


ᐅ Larry Davis, California

Address: 3723 Martin Luther King Jr Way Oakland, CA 94609

Bankruptcy Case 10-48875 Summary: "The bankruptcy filing by Larry Davis, undertaken in August 3, 2010 in Oakland, CA under Chapter 7, concluded with discharge in 11/19/2010 after liquidating assets."
Larry Davis — California, 10-48875


ᐅ Ronald Dean Davis, California

Address: 2611 Ec Reems Ct Apt 214 Oakland, CA 94605-4082

Bankruptcy Case 16-41200 Summary: "The bankruptcy filing by Ronald Dean Davis, undertaken in April 29, 2016 in Oakland, CA under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Ronald Dean Davis — California, 16-41200


ᐅ Dionna S Davis, California

Address: 4203 Aqua Vista St Oakland, CA 94601-4319

Snapshot of U.S. Bankruptcy Proceeding Case 14-40812: "Oakland, CA resident Dionna S Davis's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Dionna S Davis — California, 14-40812


ᐅ Iii Lennard Davis, California

Address: 4727 Walnut St Oakland, CA 94619

Bankruptcy Case 10-70786 Overview: "The case of Iii Lennard Davis in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Lennard Davis — California, 10-70786


ᐅ Doris Nell Davis, California

Address: 8070 Coach Dr Oakland, CA 94605

Concise Description of Bankruptcy Case 09-495717: "In Oakland, CA, Doris Nell Davis filed for Chapter 7 bankruptcy in 2009-10-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-15."
Doris Nell Davis — California, 09-49571


ᐅ Lisa Marie Davison, California

Address: 1091 Calcot Pl Apt 319 Oakland, CA 94606

Bankruptcy Case 12-42512 Summary: "Lisa Marie Davison's bankruptcy, initiated in 2012-03-21 and concluded by Jul 7, 2012 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Davison — California, 12-42512


ᐅ Eric Dawkins, California

Address: 6114 La Salle Ave # 644 Oakland, CA 94611

Bankruptcy Case 10-71777 Summary: "The bankruptcy record of Eric Dawkins from Oakland, CA, shows a Chapter 7 case filed in 10/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Eric Dawkins — California, 10-71777


ᐅ Ii Tony Campbell Dawson, California

Address: 1512 E 31st St Oakland, CA 94602

Concise Description of Bankruptcy Case 13-414447: "The bankruptcy filing by Ii Tony Campbell Dawson, undertaken in Mar 12, 2013 in Oakland, CA under Chapter 7, concluded with discharge in 2013-06-11 after liquidating assets."
Ii Tony Campbell Dawson — California, 13-41444


ᐅ Kenneth Jerry Dawson, California

Address: 601 32nd St Oakland, CA 94609-2930

Concise Description of Bankruptcy Case 16-412397: "In Oakland, CA, Kenneth Jerry Dawson filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2016."
Kenneth Jerry Dawson — California, 16-41239


ᐅ Ellen J Dayton, California

Address: 3224 Suter St Oakland, CA 94602

Brief Overview of Bankruptcy Case 11-72623: "In a Chapter 7 bankruptcy case, Ellen J Dayton from Oakland, CA, saw her proceedings start in 11.30.2011 and complete by 03/17/2012, involving asset liquidation."
Ellen J Dayton — California, 11-72623


ᐅ Darryl Dazo, California

Address: 3106 Madeline St Oakland, CA 94602

Bankruptcy Case 09-72558 Overview: "Darryl Dazo's Chapter 7 bankruptcy, filed in Oakland, CA in December 2009, led to asset liquidation, with the case closing in 2010-04-05."
Darryl Dazo — California, 09-72558


ᐅ Ponte Jeffrey Joseph De, California

Address: 5200 Hillen Dr Oakland, CA 94619

Concise Description of Bankruptcy Case 11-413747: "Ponte Jeffrey Joseph De's Chapter 7 bankruptcy, filed in Oakland, CA in February 8, 2011, led to asset liquidation, with the case closing in 2011-05-10."
Ponte Jeffrey Joseph De — California, 11-41374


ᐅ Vera Zarah De, California

Address: 532 30th St Apt 9 Oakland, CA 94609

Concise Description of Bankruptcy Case 11-726217: "The case of Vera Zarah De in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Zarah De — California, 11-72621


ᐅ Anda Salvador De, California

Address: 2218 90th Ave Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 10-44413: "Anda Salvador De's Chapter 7 bankruptcy, filed in Oakland, CA in Apr 19, 2010, led to asset liquidation, with the case closing in Jul 23, 2010."
Anda Salvador De — California, 10-44413


ᐅ Dios Jeffrey De, California

Address: 4200 Park Blvd Apt 148 Oakland, CA 94602

Concise Description of Bankruptcy Case 12-407577: "Oakland, CA resident Dios Jeffrey De's 01.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2012."
Dios Jeffrey De — California, 12-40757


ᐅ Luna Anita De, California

Address: 1612 E 32nd St Oakland, CA 94602-1530

Bankruptcy Case 14-43093 Summary: "Luna Anita De, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in July 24, 2014, culminating in its successful completion by 01.04.2016."
Luna Anita De — California, 14-43093


ᐅ Daniel E Dean, California

Address: 28 Armanino Ct Oakland, CA 94618

Brief Overview of Bankruptcy Case 13-45263: "Daniel E Dean's Chapter 7 bankruptcy, filed in Oakland, CA in Sep 18, 2013, led to asset liquidation, with the case closing in 12.22.2013."
Daniel E Dean — California, 13-45263


ᐅ Charlethia Dean, California

Address: 4112 Lyon Ave Apt 4 Oakland, CA 94601

Concise Description of Bankruptcy Case 10-433987: "In Oakland, CA, Charlethia Dean filed for Chapter 7 bankruptcy in 03.26.2010. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2010."
Charlethia Dean — California, 10-43398


ᐅ Glenn Decicco, California

Address: 4200 Park Blvd # 242 Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 10-47459: "The case of Glenn Decicco in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Decicco — California, 10-47459


ᐅ Melinda Jane Decker, California

Address: 7344 Weld St Apt D Oakland, CA 94621-2766

Concise Description of Bankruptcy Case 14-401537: "In Oakland, CA, Melinda Jane Decker filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-13."
Melinda Jane Decker — California, 14-40153


ᐅ Karen Decoux, California

Address: 3801 Maybelle Ave Apt 8 Oakland, CA 94619-2134

Snapshot of U.S. Bankruptcy Proceeding Case 15-56398-bem: "The bankruptcy filing by Karen Decoux, undertaken in April 6, 2015 in Oakland, CA under Chapter 7, concluded with discharge in 07/05/2015 after liquidating assets."
Karen Decoux — California, 15-56398


ᐅ Silvia Sanchez Decruz, California

Address: 1633 41st Ave Oakland, CA 94601-4143

Bankruptcy Case 11-41703 Overview: "Chapter 13 bankruptcy for Silvia Sanchez Decruz in Oakland, CA began in Feb 16, 2011, focusing on debt restructuring, concluding with plan fulfillment in 06.06.2016."
Silvia Sanchez Decruz — California, 11-41703


ᐅ Kurt T Deguzman, California

Address: 766 Prospect Ave Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 13-43471: "The bankruptcy record of Kurt T Deguzman from Oakland, CA, shows a Chapter 7 case filed in June 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2013."
Kurt T Deguzman — California, 13-43471


ᐅ Monte Dawn Del, California

Address: 3750 Park Boulevard Way Apt 1 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-49944: "The case of Monte Dawn Del in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monte Dawn Del — California, 10-49944


ᐅ Preston Delaney, California

Address: 2207 57th Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 10-462967: "The case of Preston Delaney in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Preston Delaney — California, 10-46296


ᐅ Spencer Deleon, California

Address: 1501 37th Ave Apt C3 Oakland, CA 94601

Concise Description of Bankruptcy Case 10-455237: "Spencer Deleon's Chapter 7 bankruptcy, filed in Oakland, CA in May 2010, led to asset liquidation, with the case closing in August 2010."
Spencer Deleon — California, 10-45523


ᐅ Luis E Deleon, California

Address: 1729 98th Ave Oakland, CA 94603

Bankruptcy Case 13-41060 Overview: "In Oakland, CA, Luis E Deleon filed for Chapter 7 bankruptcy in Feb 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2013."
Luis E Deleon — California, 13-41060


ᐅ Antonio Deleon, California

Address: 2223 E 15th St Oakland, CA 94606-5005

Bankruptcy Case 09-70749 Summary: "Filing for Chapter 13 bankruptcy in Nov 11, 2009, Antonio Deleon from Oakland, CA, structured a repayment plan, achieving discharge in 2015-03-03."
Antonio Deleon — California, 09-70749


ᐅ Salvador Delgadillo, California

Address: 3150 Brookdale Ave Apt 2 Oakland, CA 94602

Brief Overview of Bankruptcy Case 11-73499: "In a Chapter 7 bankruptcy case, Salvador Delgadillo from Oakland, CA, saw his proceedings start in 2011-12-30 and complete by April 16, 2012, involving asset liquidation."
Salvador Delgadillo — California, 11-73499


ᐅ Ignacio Delgado, California

Address: 1740 68th Ave Oakland, CA 94621

Bankruptcy Case 10-41593 Summary: "Ignacio Delgado's bankruptcy, initiated in 02/12/2010 and concluded by 05/18/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ignacio Delgado — California, 10-41593


ᐅ Jr Oscar Delgado, California

Address: 3428 Adell Ct Oakland, CA 94602

Brief Overview of Bankruptcy Case 13-44408: "Jr Oscar Delgado's Chapter 7 bankruptcy, filed in Oakland, CA in 2013-07-31, led to asset liquidation, with the case closing in Oct 29, 2013."
Jr Oscar Delgado — California, 13-44408


ᐅ Demetris Delley, California

Address: 688 43rd St Oakland, CA 94609

Bankruptcy Case 10-46665 Overview: "Demetris Delley's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-06-11, led to asset liquidation, with the case closing in September 14, 2010."
Demetris Delley — California, 10-46665


ᐅ Maria Regina Delrosario, California

Address: 5533 Scoville St Oakland, CA 94621-4345

Bankruptcy Case 14-43564 Overview: "The bankruptcy record of Maria Regina Delrosario from Oakland, CA, shows a Chapter 7 case filed in 08.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2014."
Maria Regina Delrosario — California, 14-43564


ᐅ Stephanie Kay Demos, California

Address: 2712 Viola St Oakland, CA 94619-1024

Bankruptcy Case 16-40260 Overview: "Stephanie Kay Demos's Chapter 7 bankruptcy, filed in Oakland, CA in February 1, 2016, led to asset liquidation, with the case closing in May 1, 2016."
Stephanie Kay Demos — California, 16-40260


ᐅ John Dominic Dendulk, California

Address: 541 Alcatraz Ave Oakland, CA 94609

Bankruptcy Case 11-45099 Summary: "John Dominic Dendulk's bankruptcy, initiated in 05.10.2011 and concluded by 08/26/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Dominic Dendulk — California, 11-45099


ᐅ Palomo Yolanda Marcela Denisse, California

Address: 2623 Logan St Oakland, CA 94601

Bankruptcy Case 11-40357 Overview: "The bankruptcy record of Palomo Yolanda Marcela Denisse from Oakland, CA, shows a Chapter 7 case filed in Jan 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2011."
Palomo Yolanda Marcela Denisse — California, 11-40357


ᐅ Yolanda R Denson, California

Address: 1955 87th Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 11-435497: "In a Chapter 7 bankruptcy case, Yolanda R Denson from Oakland, CA, saw her proceedings start in 2011-03-31 and complete by June 28, 2011, involving asset liquidation."
Yolanda R Denson — California, 11-43549


ᐅ Maria Helena Depedraza, California

Address: 5025 Woodminster Ln Apt 202 Oakland, CA 94602

Brief Overview of Bankruptcy Case 11-48416: "The bankruptcy record of Maria Helena Depedraza from Oakland, CA, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
Maria Helena Depedraza — California, 11-48416


ᐅ Mark R Desaulnier, California

Address: PO Box 19242 Oakland, CA 94619-0242

Bankruptcy Case 12-57585 Overview: "Filing for Chapter 13 bankruptcy in October 19, 2012, Mark R Desaulnier from Oakland, CA, structured a repayment plan, achieving discharge in 01/13/2016."
Mark R Desaulnier — California, 12-57585


ᐅ Joseph Jordan Devney, California

Address: 706 36th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 13-42468: "The case of Joseph Jordan Devney in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Jordan Devney — California, 13-42468


ᐅ Christopher David Deweerd, California

Address: 3669 Dorisa Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 11-482877: "Christopher David Deweerd's Chapter 7 bankruptcy, filed in Oakland, CA in 08.03.2011, led to asset liquidation, with the case closing in 2011-11-19."
Christopher David Deweerd — California, 11-48287


ᐅ Danielle Kristy Dews, California

Address: 4117 Penniman Ave Oakland, CA 94619

Bankruptcy Case 11-72929 Summary: "Danielle Kristy Dews's Chapter 7 bankruptcy, filed in Oakland, CA in 12.12.2011, led to asset liquidation, with the case closing in March 6, 2012."
Danielle Kristy Dews — California, 11-72929


ᐅ Paolo Candice Lynn Di, California

Address: 2719 Foothill Blvd Apt 209 Oakland, CA 94601-1794

Brief Overview of Bankruptcy Case 2014-41330: "The bankruptcy filing by Paolo Candice Lynn Di, undertaken in 03.28.2014 in Oakland, CA under Chapter 7, concluded with discharge in 06/26/2014 after liquidating assets."
Paolo Candice Lynn Di — California, 2014-41330


ᐅ Josephine Adriano Diala, California

Address: 1657 68th Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 11-44565: "The case of Josephine Adriano Diala in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Adriano Diala — California, 11-44565


ᐅ Hernandez Ismael Diaz, California

Address: 8038 Idlewood St Oakland, CA 94605-3445

Bankruptcy Case 2014-41332 Summary: "Hernandez Ismael Diaz's Chapter 7 bankruptcy, filed in Oakland, CA in March 28, 2014, led to asset liquidation, with the case closing in 2014-06-26."
Hernandez Ismael Diaz — California, 2014-41332


ᐅ Rosa Guadalupe Diaz, California

Address: 6309 Baker St Apt 2 Oakland, CA 94608-1350

Bankruptcy Case 16-40648 Summary: "Oakland, CA resident Rosa Guadalupe Diaz's 03/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Rosa Guadalupe Diaz — California, 16-40648


ᐅ Gloria M Diaz, California

Address: 5834 Elizabeth St Oakland, CA 94621

Brief Overview of Bankruptcy Case 12-48755: "In a Chapter 7 bankruptcy case, Gloria M Diaz from Oakland, CA, saw her proceedings start in 10/29/2012 and complete by Feb 1, 2013, involving asset liquidation."
Gloria M Diaz — California, 12-48755


ᐅ Maria Diaz, California

Address: 9290 Coral Rd Oakland, CA 94603

Concise Description of Bankruptcy Case 10-424557: "In a Chapter 7 bankruptcy case, Maria Diaz from Oakland, CA, saw their proceedings start in March 2010 and complete by 2010-06-08, involving asset liquidation."
Maria Diaz — California, 10-42455


ᐅ Michael Chavez Diaz, California

Address: 4064 Aqua Vista St Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 09-49843: "The bankruptcy filing by Michael Chavez Diaz, undertaken in October 2009 in Oakland, CA under Chapter 7, concluded with discharge in 2010-01-22 after liquidating assets."
Michael Chavez Diaz — California, 09-49843


ᐅ Pedro Diaz, California

Address: 1455 46th Ave Oakland, CA 94601

Bankruptcy Case 12-43091 Summary: "Pedro Diaz's Chapter 7 bankruptcy, filed in Oakland, CA in 04.06.2012, led to asset liquidation, with the case closing in July 23, 2012."
Pedro Diaz — California, 12-43091


ᐅ Diana Alejandra Diaz, California

Address: 3575 Lincoln Ave Oakland, CA 94602

Brief Overview of Bankruptcy Case 13-44659: "The case of Diana Alejandra Diaz in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Alejandra Diaz — California, 13-44659


ᐅ Jose Luiz Paez Diaz, California

Address: 2250 41st Ave Oakland, CA 94601-4308

Concise Description of Bankruptcy Case 16-402477: "The bankruptcy record of Jose Luiz Paez Diaz from Oakland, CA, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Jose Luiz Paez Diaz — California, 16-40247


ᐅ Jose Diaz, California

Address: 1016 89th Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 09-71519: "In a Chapter 7 bankruptcy case, Jose Diaz from Oakland, CA, saw their proceedings start in 12.01.2009 and complete by 2010-03-06, involving asset liquidation."
Jose Diaz — California, 09-71519


ᐅ Miguel Angel Diaz, California

Address: 4510 Bond St Oakland, CA 94601

Bankruptcy Case 11-45709 Overview: "In Oakland, CA, Miguel Angel Diaz filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011."
Miguel Angel Diaz — California, 11-45709


ᐅ Martin De Jesus Diaz, California

Address: 1607 40th Ave Oakland, CA 94601

Concise Description of Bankruptcy Case 12-481957: "In a Chapter 7 bankruptcy case, Martin De Jesus Diaz from Oakland, CA, saw their proceedings start in 2012-10-05 and complete by 2013-01-08, involving asset liquidation."
Martin De Jesus Diaz — California, 12-48195


ᐅ Jason Castellano Dibari, California

Address: 5975 Claremont Ave Oakland, CA 94618

Brief Overview of Bankruptcy Case 11-71892: "Oakland, CA resident Jason Castellano Dibari's 11/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2012."
Jason Castellano Dibari — California, 11-71892


ᐅ James D Dickerson, California

Address: 4030 Panama Ct Apt 114 Oakland, CA 94611

Bankruptcy Case 12-44150 Summary: "In a Chapter 7 bankruptcy case, James D Dickerson from Oakland, CA, saw their proceedings start in May 2012 and complete by 08.27.2012, involving asset liquidation."
James D Dickerson — California, 12-44150


ᐅ Fahar Dickerson, California

Address: 2729 78th Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 09-70117: "In Oakland, CA, Fahar Dickerson filed for Chapter 7 bankruptcy in 10/26/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2010."
Fahar Dickerson — California, 09-70117


ᐅ Lee Allan Dickholtz, California

Address: 4105 Montgomery St Apt 16 Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 11-73502: "In a Chapter 7 bankruptcy case, Lee Allan Dickholtz from Oakland, CA, saw his proceedings start in Dec 30, 2011 and complete by April 2012, involving asset liquidation."
Lee Allan Dickholtz — California, 11-73502


ᐅ Daniel Dickinson, California

Address: 3225 Grand Ave Apt 9 Oakland, CA 94610-2751

Brief Overview of Bankruptcy Case 15-41376: "The bankruptcy filing by Daniel Dickinson, undertaken in 04/29/2015 in Oakland, CA under Chapter 7, concluded with discharge in July 28, 2015 after liquidating assets."
Daniel Dickinson — California, 15-41376


ᐅ Gloria Dickson, California

Address: 2732 Truman Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 10-467307: "Gloria Dickson's bankruptcy, initiated in 2010-06-14 and concluded by 2010-09-08 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Dickson — California, 10-46730


ᐅ Naomi Dicus, California

Address: 1520 Madison St Apt 212 Oakland, CA 94612

Brief Overview of Bankruptcy Case 10-48705: "In a Chapter 7 bankruptcy case, Naomi Dicus from Oakland, CA, saw her proceedings start in 2010-07-30 and complete by November 15, 2010, involving asset liquidation."
Naomi Dicus — California, 10-48705


ᐅ Adam Stanley Dietz, California

Address: 7887 Sunkist Dr Oakland, CA 94605-3048

Bankruptcy Case 16-41363 Overview: "Adam Stanley Dietz's Chapter 7 bankruptcy, filed in Oakland, CA in May 17, 2016, led to asset liquidation, with the case closing in August 2016."
Adam Stanley Dietz — California, 16-41363


ᐅ Danine M Diew, California

Address: 10565 Englewood Dr Oakland, CA 94605-5013

Bankruptcy Case 07-43479 Overview: "October 19, 2007 marked the beginning of Danine M Diew's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by 01.07.2013."
Danine M Diew — California, 07-43479


ᐅ John Diffenderfer, California

Address: 3608 Kingsley St Apt C Oakland, CA 94610

Brief Overview of Bankruptcy Case 10-40483: "The case of John Diffenderfer in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Diffenderfer — California, 10-40483


ᐅ Johnee John Dikousman, California

Address: 3907 Penniman Ave Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 11-90895: "Johnee John Dikousman's Chapter 7 bankruptcy, filed in Oakland, CA in 03/11/2011, led to asset liquidation, with the case closing in 2011-06-27."
Johnee John Dikousman — California, 11-90895