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 Marsha Dillard, California

Address: 607 23rd St Oakland, CA 94612

Brief Overview of Bankruptcy Case 10-46598: "Marsha Dillard's bankruptcy, initiated in 06.09.2010 and concluded by 09/10/2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Dillard — California, 10-46598


ᐅ Abigail Ruth Diller, California

Address: 2893 Regatta Dr Oakland, CA 94601-2854

Bankruptcy Case 14-44531 Summary: "The bankruptcy record of Abigail Ruth Diller from Oakland, CA, shows a Chapter 7 case filed in November 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2015."
Abigail Ruth Diller — California, 14-44531


ᐅ Myra Anne Dillon, California

Address: 488 Wickson Ave Oakland, CA 94610

Brief Overview of Bankruptcy Case 13-44779: "The case of Myra Anne Dillon in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myra Anne Dillon — California, 13-44779


ᐅ Yvonne B Dilsworth, California

Address: 1927 105th Ave Oakland, CA 94603

Brief Overview of Bankruptcy Case 11-41368: "Yvonne B Dilsworth's bankruptcy, initiated in February 8, 2011 and concluded by 05.10.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne B Dilsworth — California, 11-41368


ᐅ Paul D Dima, California

Address: 5810 Seminary Ct Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-42404: "In a Chapter 7 bankruptcy case, Paul D Dima from Oakland, CA, saw their proceedings start in March 2011 and complete by Jun 1, 2011, involving asset liquidation."
Paul D Dima — California, 11-42404


ᐅ Kathy Dimitratos, California

Address: 215 W MacArthur Blvd Apt 136 Oakland, CA 94611

Bankruptcy Case 10-42921 Overview: "In a Chapter 7 bankruptcy case, Kathy Dimitratos from Oakland, CA, saw her proceedings start in March 17, 2010 and complete by June 2010, involving asset liquidation."
Kathy Dimitratos — California, 10-42921


ᐅ Loi Phat Dinh, California

Address: 2022 E 22nd St Oakland, CA 94606-4119

Bankruptcy Case 14-43858 Summary: "Loi Phat Dinh's bankruptcy, initiated in 2014-09-20 and concluded by 2014-12-19 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loi Phat Dinh — California, 14-43858


ᐅ Ortis Davis Dixon, California

Address: 2053 Durant Ave Oakland, CA 94603-3941

Bankruptcy Case 15-43274 Summary: "Ortis Davis Dixon's bankruptcy, initiated in Oct 23, 2015 and concluded by 01/21/2016 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ortis Davis Dixon — California, 15-43274


ᐅ Marquerite A Dixon, California

Address: 2053 Durant Ave Oakland, CA 94603-3941

Brief Overview of Bankruptcy Case 15-43274: "The case of Marquerite A Dixon in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marquerite A Dixon — California, 15-43274


ᐅ Sherron Y Dixon, California

Address: 2527 67th Ave Oakland, CA 94605-2331

Bankruptcy Case 14-44194 Summary: "The bankruptcy filing by Sherron Y Dixon, undertaken in 2014-10-16 in Oakland, CA under Chapter 7, concluded with discharge in 01/14/2015 after liquidating assets."
Sherron Y Dixon — California, 14-44194


ᐅ James A Dixon, California

Address: 2527 67th Ave Oakland, CA 94605-2331

Brief Overview of Bankruptcy Case 14-44194: "James A Dixon's bankruptcy, initiated in 10.16.2014 and concluded by January 14, 2015 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Dixon — California, 14-44194


ᐅ Gillian Dodds, California

Address: 241 29th St Apt 102 Oakland, CA 94611

Concise Description of Bankruptcy Case 10-491067: "In Oakland, CA, Gillian Dodds filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Gillian Dodds — California, 10-49106


ᐅ Mindie Dodson, California

Address: 550 Glenview Ave Oakland, CA 94610

Concise Description of Bankruptcy Case 10-705487: "Mindie Dodson's bankruptcy, initiated in Sep 15, 2010 and concluded by 2011-01-01 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindie Dodson — California, 10-70548


ᐅ Mark Keith Donahue, California

Address: 1278 E 34th St Oakland, CA 94610

Bankruptcy Case 11-48059 Overview: "Oakland, CA resident Mark Keith Donahue's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 14, 2011."
Mark Keith Donahue — California, 11-48059


ᐅ Humberto Donate, California

Address: 7022 Lacey Ave Oakland, CA 94605-2545

Bankruptcy Case 15-40859 Overview: "In Oakland, CA, Humberto Donate filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2015."
Humberto Donate — California, 15-40859


ᐅ Carolyn D Donnell, California

Address: 1900 26th Ave Apt 205 Oakland, CA 94601

Concise Description of Bankruptcy Case 12-489067: "Carolyn D Donnell's bankruptcy, initiated in October 2012 and concluded by 2013-02-03 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn D Donnell — California, 12-48906


ᐅ Alexander Dorman, California

Address: 33 Somerset Rd Oakland, CA 94611

Bankruptcy Case 11-40127 Summary: "The case of Alexander Dorman in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Dorman — California, 11-40127


ᐅ Bobbie Jules Dorothy, California

Address: 240 Sextus Rd Oakland, CA 94603

Bankruptcy Case 11-40814 Overview: "In Oakland, CA, Bobbie Jules Dorothy filed for Chapter 7 bankruptcy in 01.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-26."
Bobbie Jules Dorothy — California, 11-40814


ᐅ Scott Dorrington, California

Address: 157 Montecito Ave Apt 4 Oakland, CA 94610

Concise Description of Bankruptcy Case 09-714437: "Scott Dorrington's bankruptcy, initiated in 2009-11-30 and concluded by February 23, 2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Dorrington — California, 09-71443


ᐅ Brenda Kaye Dorsey, California

Address: 216 Tunis Rd Oakland, CA 94603-1062

Concise Description of Bankruptcy Case 09-468157: "The bankruptcy record for Brenda Kaye Dorsey from Oakland, CA, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by 03.23.2015."
Brenda Kaye Dorsey — California, 09-46815


ᐅ Kip Dorsey, California

Address: 216 Tunis Rd Oakland, CA 94603-1062

Snapshot of U.S. Bankruptcy Proceeding Case 09-46815: "The bankruptcy record for Kip Dorsey from Oakland, CA, under Chapter 13, filed in 2009-07-29, involved setting up a repayment plan, finalized by 2015-03-23."
Kip Dorsey — California, 09-46815


ᐅ Francine Mae Dorsey, California

Address: 523 25th St Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 11-73124: "Francine Mae Dorsey's bankruptcy, initiated in 2011-12-16 and concluded by 2012-04-02 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine Mae Dorsey — California, 11-73124


ᐅ Lucinda Campbell Douglas, California

Address: 1323 84th Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 13-448547: "Oakland, CA resident Lucinda Campbell Douglas's Aug 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2013."
Lucinda Campbell Douglas — California, 13-44854


ᐅ Kathy Doulabi, California

Address: 4100 Redwood Rd # 125 Oakland, CA 94619

Brief Overview of Bankruptcy Case 10-42812: "Oakland, CA resident Kathy Doulabi's March 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-18."
Kathy Doulabi — California, 10-42812


ᐅ Loretta Dowell, California

Address: 2015 105th Ave Oakland, CA 94603

Brief Overview of Bankruptcy Case 10-72510: "In a Chapter 7 bankruptcy case, Loretta Dowell from Oakland, CA, saw her proceedings start in October 2010 and complete by 2011-02-02, involving asset liquidation."
Loretta Dowell — California, 10-72510


ᐅ Benita Yvette Downs, California

Address: 10812 Rugby Ct Oakland, CA 94603-1671

Bankruptcy Case 08-46475 Summary: "Benita Yvette Downs's Chapter 13 bankruptcy in Oakland, CA started in November 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-30."
Benita Yvette Downs — California, 08-46475


ᐅ James Doyle, California

Address: 651 Oakland Ave Unit 2F Oakland, CA 94611

Concise Description of Bankruptcy Case 10-441887: "The bankruptcy record of James Doyle from Oakland, CA, shows a Chapter 7 case filed in 04.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2010."
James Doyle — California, 10-44188


ᐅ Reed Lesli Dozier, California

Address: 1045 72nd Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 10-44716: "The bankruptcy record of Reed Lesli Dozier from Oakland, CA, shows a Chapter 7 case filed in 04.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2010."
Reed Lesli Dozier — California, 10-44716


ᐅ Laura Drake, California

Address: 3106 Carlsen St Oakland, CA 94602

Concise Description of Bankruptcy Case 09-715807: "Laura Drake's Chapter 7 bankruptcy, filed in Oakland, CA in 2009-12-03, led to asset liquidation, with the case closing in 03/08/2010."
Laura Drake — California, 09-71580


ᐅ Dario Drakes, California

Address: 3000 El Monte Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-72491: "Dario Drakes's Chapter 7 bankruptcy, filed in Oakland, CA in Oct 29, 2010, led to asset liquidation, with the case closing in 02.02.2011."
Dario Drakes — California, 10-72491


ᐅ Alan Michael Drennan, California

Address: 3550 Kempton Way Oakland, CA 94611

Bankruptcy Case 12-43963 Summary: "The bankruptcy record of Alan Michael Drennan from Oakland, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
Alan Michael Drennan — California, 12-43963


ᐅ Betty Faye Drennan, California

Address: 10828 Cameron Ave Oakland, CA 94605-5450

Concise Description of Bankruptcy Case 07-439797: "Betty Faye Drennan, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in Nov 20, 2007, culminating in its successful completion by 2013-01-03."
Betty Faye Drennan — California, 07-43979


ᐅ Michelle Drerup, California

Address: 6701 Pinehaven Rd Oakland, CA 94611

Concise Description of Bankruptcy Case 10-497067: "Michelle Drerup's Chapter 7 bankruptcy, filed in Oakland, CA in 08.25.2010, led to asset liquidation, with the case closing in 11/23/2010."
Michelle Drerup — California, 10-49706


ᐅ Jacqueline Dubose, California

Address: 1529 96th Ave Oakland, CA 94603

Bankruptcy Case 10-49565 Overview: "In a Chapter 7 bankruptcy case, Jacqueline Dubose from Oakland, CA, saw her proceedings start in 2010-08-20 and complete by Dec 6, 2010, involving asset liquidation."
Jacqueline Dubose — California, 10-49565


ᐅ Minda L Dudley, California

Address: 5826 Mendoza Dr Oakland, CA 94611-2221

Bankruptcy Case 08-46823 Summary: "Minda L Dudley, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in Nov 20, 2008, culminating in its successful completion by 01.10.2014."
Minda L Dudley — California, 08-46823


ᐅ Graciela Duenas, California

Address: 3300 Elmwood Ave Oakland, CA 94601-3333

Bankruptcy Case 14-40823 Overview: "Graciela Duenas's bankruptcy, initiated in 02.26.2014 and concluded by May 27, 2014 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Graciela Duenas — California, 14-40823


ᐅ Azure Sky Dufaux, California

Address: 7099 Pinehaven Rd Oakland, CA 94611-1212

Snapshot of U.S. Bankruptcy Proceeding Case 16-40045: "Azure Sky Dufaux's Chapter 7 bankruptcy, filed in Oakland, CA in 01.08.2016, led to asset liquidation, with the case closing in 2016-04-07."
Azure Sky Dufaux — California, 16-40045


ᐅ Patrick James Duffy, California

Address: 576 56th St Oakland, CA 94609

Concise Description of Bankruptcy Case 12-435227: "The bankruptcy record of Patrick James Duffy from Oakland, CA, shows a Chapter 7 case filed in Apr 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2012."
Patrick James Duffy — California, 12-43522


ᐅ Taporco Colleen Dumas, California

Address: 924 91st Ave Oakland, CA 94603-1202

Concise Description of Bankruptcy Case 10-715917: "Chapter 13 bankruptcy for Taporco Colleen Dumas in Oakland, CA began in October 7, 2010, focusing on debt restructuring, concluding with plan fulfillment in Feb 10, 2016."
Taporco Colleen Dumas — California, 10-71591


ᐅ Albert Dunbar, California

Address: 2420 Ritchie St Oakland, CA 94605-3246

Bankruptcy Case 14-43601 Summary: "In a Chapter 7 bankruptcy case, Albert Dunbar from Oakland, CA, saw his proceedings start in 09/02/2014 and complete by December 2014, involving asset liquidation."
Albert Dunbar — California, 14-43601


ᐅ Norma Jean Dunbar, California

Address: 3508 Brighton Ave Apt 3 Oakland, CA 94602-1170

Snapshot of U.S. Bankruptcy Proceeding Case 14-44901: "Norma Jean Dunbar's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-12-17, led to asset liquidation, with the case closing in 03/17/2015."
Norma Jean Dunbar — California, 14-44901


ᐅ Valenta Duncan, California

Address: 4096 Piedmont Ave # 828 Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 11-47596: "Valenta Duncan's bankruptcy, initiated in 2011-07-18 and concluded by 11/03/2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valenta Duncan — California, 11-47596


ᐅ Bobby R Duncan, California

Address: 2330 Maywood Ave Oakland, CA 94605-2756

Bankruptcy Case 2014-43076 Summary: "In a Chapter 7 bankruptcy case, Bobby R Duncan from Oakland, CA, saw their proceedings start in Jul 24, 2014 and complete by 2014-10-22, involving asset liquidation."
Bobby R Duncan — California, 2014-43076


ᐅ Neil Ryan Dunham, California

Address: 5676 Telegraph Ave Oakland, CA 94609-1708

Snapshot of U.S. Bankruptcy Proceeding Case 2014-43028: "The bankruptcy record of Neil Ryan Dunham from Oakland, CA, shows a Chapter 7 case filed in 2014-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Neil Ryan Dunham — California, 2014-43028


ᐅ Faustina Boakye Dunn, California

Address: 215 W MacArthur Blvd Apt 423 Oakland, CA 94611

Brief Overview of Bankruptcy Case 12-42676: "In Oakland, CA, Faustina Boakye Dunn filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Faustina Boakye Dunn — California, 12-42676


ᐅ Thomas M Dunn, California

Address: 117 Isleton Ave Oakland, CA 94603-2035

Snapshot of U.S. Bankruptcy Proceeding Case 15-42310: "The bankruptcy record of Thomas M Dunn from Oakland, CA, shows a Chapter 7 case filed in Jul 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Thomas M Dunn — California, 15-42310


ᐅ Cederic Jerome Dunn, California

Address: 3941 Norton Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 12-445347: "Oakland, CA resident Cederic Jerome Dunn's May 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2012."
Cederic Jerome Dunn — California, 12-44534


ᐅ Rhonda Dunwood, California

Address: 1141 82nd Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 13-903417: "Rhonda Dunwood's Chapter 7 bankruptcy, filed in Oakland, CA in February 26, 2013, led to asset liquidation, with the case closing in 2013-05-28."
Rhonda Dunwood — California, 13-90341


ᐅ Thuong Minh Duong, California

Address: 3813 Quigley St Oakland, CA 94619-1319

Bankruptcy Case 15-43333 Overview: "The bankruptcy filing by Thuong Minh Duong, undertaken in 2015-10-30 in Oakland, CA under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Thuong Minh Duong — California, 15-43333


ᐅ Dawn Duplessis, California

Address: 6101 Monadnock Way Oakland, CA 94605-1709

Bankruptcy Case 11-49437 Summary: "Filing for Chapter 13 bankruptcy in 2011-08-31, Dawn Duplessis from Oakland, CA, structured a repayment plan, achieving discharge in 2015-01-27."
Dawn Duplessis — California, 11-49437


ᐅ Michelle Lorraine Dupree, California

Address: PO Box 23951 Oakland, CA 94623-0951

Bankruptcy Case 08-44860 Overview: "Chapter 13 bankruptcy for Michelle Lorraine Dupree in Oakland, CA began in 09/03/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-01."
Michelle Lorraine Dupree — California, 08-44860


ᐅ Francisco Duran, California

Address: 1824 67th Ave Oakland, CA 94621

Bankruptcy Case 10-47915 Overview: "The case of Francisco Duran in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Duran — California, 10-47915


ᐅ Antonio Duran, California

Address: 5816 E 17th St Oakland, CA 94621

Concise Description of Bankruptcy Case 10-429627: "Antonio Duran's bankruptcy, initiated in 03.18.2010 and concluded by 06.21.2010 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Duran — California, 10-42962


ᐅ Trinidad Duron, California

Address: 10519 Graffian St Oakland, CA 94603

Bankruptcy Case 11-49850 Summary: "Oakland, CA resident Trinidad Duron's Sep 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Trinidad Duron — California, 11-49850


ᐅ Valerie Jeanne Duvernet, California

Address: 10 Yarmouth Ct Oakland, CA 94619-2434

Bankruptcy Case 07-33838 Summary: "Valerie Jeanne Duvernet's Oakland, CA bankruptcy under Chapter 13 in 10/15/2007 led to a structured repayment plan, successfully discharged in 09/18/2012."
Valerie Jeanne Duvernet — California, 07-33838


ᐅ Michael Dwyer, California

Address: 10581 Englewood Dr Oakland, CA 94605

Bankruptcy Case 10-49817 Overview: "The bankruptcy filing by Michael Dwyer, undertaken in 2010-08-27 in Oakland, CA under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets."
Michael Dwyer — California, 10-49817


ᐅ Betty A Dyksterhuis, California

Address: 5102 Congress Ave Oakland, CA 94601-5404

Brief Overview of Bankruptcy Case 07-43708: "Filing for Chapter 13 bankruptcy in 11/01/2007, Betty A Dyksterhuis from Oakland, CA, structured a repayment plan, achieving discharge in December 2012."
Betty A Dyksterhuis — California, 07-43708


ᐅ Lori Dynes, California

Address: 5818 Fleming Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 10-471767: "In Oakland, CA, Lori Dynes filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Lori Dynes — California, 10-47176


ᐅ Ray Sylvia Eason, California

Address: 9928 E St Oakland, CA 94603-2341

Bankruptcy Case 10-48868 Summary: "In her Chapter 13 bankruptcy case filed in 2010-08-03, Oakland, CA's Ray Sylvia Eason agreed to a debt repayment plan, which was successfully completed by January 5, 2016."
Ray Sylvia Eason — California, 10-48868


ᐅ Michael East, California

Address: 6226 Hayes St Oakland, CA 94621

Bankruptcy Case 11-71926 Overview: "Michael East's bankruptcy, initiated in November 10, 2011 and concluded by 2012-02-26 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael East — California, 11-71926


ᐅ Jocelyn Renee Eastman, California

Address: 2030 8th Ave Apt 1 Oakland, CA 94606

Concise Description of Bankruptcy Case 12-494027: "In a Chapter 7 bankruptcy case, Jocelyn Renee Eastman from Oakland, CA, saw her proceedings start in Nov 26, 2012 and complete by March 1, 2013, involving asset liquidation."
Jocelyn Renee Eastman — California, 12-49402


ᐅ Ami Cara Eaton, California

Address: 736 Rand Ave Oakland, CA 94610

Bankruptcy Case 11-49678 Summary: "In a Chapter 7 bankruptcy case, Ami Cara Eaton from Oakland, CA, saw her proceedings start in 2011-09-08 and complete by 2011-12-13, involving asset liquidation."
Ami Cara Eaton — California, 11-49678


ᐅ Siphay Eav, California

Address: 1609 21st Ave Apt B Oakland, CA 94606

Brief Overview of Bankruptcy Case 10-73792: "Siphay Eav's Chapter 7 bankruptcy, filed in Oakland, CA in November 30, 2010, led to asset liquidation, with the case closing in 2011-02-23."
Siphay Eav — California, 10-73792


ᐅ Cathy Eberhardt, California

Address: 2624 Foothill Blvd Apt 202 Oakland, CA 94601

Brief Overview of Bankruptcy Case 12-42817: "The bankruptcy filing by Cathy Eberhardt, undertaken in 2012-03-30 in Oakland, CA under Chapter 7, concluded with discharge in 06/26/2012 after liquidating assets."
Cathy Eberhardt — California, 12-42817


ᐅ Robert Eberwein, California

Address: 1853 9th Ave # 1 Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 10-40860: "In Oakland, CA, Robert Eberwein filed for Chapter 7 bankruptcy in January 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2010."
Robert Eberwein — California, 10-40860


ᐅ Runyi N Ebinne, California

Address: 2575 Fruitvale Ave Apt 7 Oakland, CA 94601-1948

Bankruptcy Case 14-44507 Summary: "In Oakland, CA, Runyi N Ebinne filed for Chapter 7 bankruptcy in 2014-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2015."
Runyi N Ebinne — California, 14-44507


ᐅ Amy Maria Echeverria, California

Address: 840 York St Apt 10 Oakland, CA 94610-2134

Concise Description of Bankruptcy Case 15-436087: "Oakland, CA resident Amy Maria Echeverria's 11.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Amy Maria Echeverria — California, 15-43608


ᐅ Lena Fern Eckhoff, California

Address: 592 Jean St Apt 305 Oakland, CA 94610-1918

Snapshot of U.S. Bankruptcy Proceeding Case 16-41059: "The bankruptcy record of Lena Fern Eckhoff from Oakland, CA, shows a Chapter 7 case filed in 04.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-18."
Lena Fern Eckhoff — California, 16-41059


ᐅ Frank Edward, California

Address: 727 56th St Oakland, CA 94609

Concise Description of Bankruptcy Case 13-401787: "The case of Frank Edward in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Edward — California, 13-40178


ᐅ D Jason Edwards, California

Address: 3393 Victor Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 11-426967: "D Jason Edwards's bankruptcy, initiated in 2011-03-12 and concluded by June 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
D Jason Edwards — California, 11-42696


ᐅ Cheryl A Edwards, California

Address: 1607 67th Ave Oakland, CA 94621

Brief Overview of Bankruptcy Case 11-42592: "Oakland, CA resident Cheryl A Edwards's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2011."
Cheryl A Edwards — California, 11-42592


ᐅ Richard Sims Edwards, California

Address: 7825 Michigan Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 12-433757: "The bankruptcy filing by Richard Sims Edwards, undertaken in April 17, 2012 in Oakland, CA under Chapter 7, concluded with discharge in August 3, 2012 after liquidating assets."
Richard Sims Edwards — California, 12-43375


ᐅ Pearl Edwards, California

Address: 1606 E 32nd St Oakland, CA 94602

Bankruptcy Case 13-41231 Overview: "In Oakland, CA, Pearl Edwards filed for Chapter 7 bankruptcy in 2013-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2013."
Pearl Edwards — California, 13-41231


ᐅ Anjanlique Shante Edwards, California

Address: 1251 66th Ave Oakland, CA 94621-3507

Snapshot of U.S. Bankruptcy Proceeding Case 16-40315: "Anjanlique Shante Edwards's Chapter 7 bankruptcy, filed in Oakland, CA in February 5, 2016, led to asset liquidation, with the case closing in May 5, 2016."
Anjanlique Shante Edwards — California, 16-40315


ᐅ May Belle Edwards, California

Address: 2921 Eastman Ave Oakland, CA 94619-1709

Bankruptcy Case 14-29469 Summary: "Oakland, CA resident May Belle Edwards's 2014-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2014."
May Belle Edwards — California, 14-29469


ᐅ Thomas M Eelkema, California

Address: 3457 Morrison Ave Oakland, CA 94602-1717

Bankruptcy Case 15-41369 Summary: "The bankruptcy filing by Thomas M Eelkema, undertaken in 2015-04-28 in Oakland, CA under Chapter 7, concluded with discharge in July 27, 2015 after liquidating assets."
Thomas M Eelkema — California, 15-41369


ᐅ Mohammad H Eftekhari, California

Address: 33 Villanova Ln Oakland, CA 94611

Bankruptcy Case 12-48414 Summary: "Oakland, CA resident Mohammad H Eftekhari's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2013."
Mohammad H Eftekhari — California, 12-48414


ᐅ Bammie Eggleton, California

Address: 7916 Sterling Dr Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-43203: "Bammie Eggleton's Chapter 7 bankruptcy, filed in Oakland, CA in 03/23/2010, led to asset liquidation, with the case closing in 06/26/2010."
Bammie Eggleton — California, 10-43203


ᐅ Ladenna Eglin, California

Address: 2618 Ritchie St Oakland, CA 94605-3241

Brief Overview of Bankruptcy Case 2014-42438: "The bankruptcy filing by Ladenna Eglin, undertaken in June 4, 2014 in Oakland, CA under Chapter 7, concluded with discharge in Sep 17, 2014 after liquidating assets."
Ladenna Eglin — California, 2014-42438


ᐅ Micah Leonard Ehler, California

Address: 317 Hanover Ave Apt 111 Oakland, CA 94606-1362

Brief Overview of Bankruptcy Case 2:08-bk-52227: "Micah Leonard Ehler, a resident of Oakland, CA, entered a Chapter 13 bankruptcy plan in Mar 14, 2008, culminating in its successful completion by 2013-11-14."
Micah Leonard Ehler — California, 2:08-bk-52227


ᐅ Jacob Eichert, California

Address: 3950 Webster St Apt 2 Oakland, CA 94609-2751

Brief Overview of Bankruptcy Case 16-40215: "The bankruptcy record of Jacob Eichert from Oakland, CA, shows a Chapter 7 case filed in Jan 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Jacob Eichert — California, 16-40215


ᐅ Brad Eigen, California

Address: 877 Longridge Rd Oakland, CA 94610

Bankruptcy Case 10-70123 Summary: "The case of Brad Eigen in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Eigen — California, 10-70123


ᐅ Allen Eisenberger, California

Address: 9465 MacArthur Blvd Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 10-41516: "The case of Allen Eisenberger in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Eisenberger — California, 10-41516


ᐅ Amin Khalilah El, California

Address: PO Box 16171 Oakland, CA 94610-6171

Snapshot of U.S. Bankruptcy Proceeding Case 15-42253: "The bankruptcy filing by Amin Khalilah El, undertaken in 07/20/2015 in Oakland, CA under Chapter 7, concluded with discharge in 2015-10-18 after liquidating assets."
Amin Khalilah El — California, 15-42253


ᐅ Mon Ela, California

Address: 6001 Margarido Dr Oakland, CA 94618

Bankruptcy Case 11-44294 Overview: "The bankruptcy record of Mon Ela from Oakland, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Mon Ela — California, 11-44294


ᐅ Pat Ela, California

Address: 6001 Margarido Dr Oakland, CA 94618

Bankruptcy Case 09-71506 Summary: "In a Chapter 7 bankruptcy case, Pat Ela from Oakland, CA, saw their proceedings start in December 2009 and complete by 03/06/2010, involving asset liquidation."
Pat Ela — California, 09-71506


ᐅ Anya Elder, California

Address: 3510 Wisconsin St Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 09-71021: "The bankruptcy filing by Anya Elder, undertaken in November 18, 2009 in Oakland, CA under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
Anya Elder — California, 09-71021


ᐅ Bernardo Elias, California

Address: 2716 E 9th St Oakland, CA 94601

Bankruptcy Case 12-44386 Overview: "The bankruptcy record of Bernardo Elias from Oakland, CA, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2012."
Bernardo Elias — California, 12-44386


ᐅ Felomina Elisan, California

Address: 2707 21st Ave Oakland, CA 94606

Bankruptcy Case 10-71320 Summary: "Felomina Elisan's Chapter 7 bankruptcy, filed in Oakland, CA in 2010-09-30, led to asset liquidation, with the case closing in January 16, 2011."
Felomina Elisan — California, 10-71320


ᐅ Chavez Larissa Georgina Elizondo, California

Address: 10500 Pippin St Oakland, CA 94603-3722

Concise Description of Bankruptcy Case 07-443717: "Filing for Chapter 13 bankruptcy in 2007-12-14, Chavez Larissa Georgina Elizondo from Oakland, CA, structured a repayment plan, achieving discharge in 03/19/2013."
Chavez Larissa Georgina Elizondo — California, 07-44371


ᐅ Tyrone Chokwelumum Ellingberg, California

Address: 856 Erie St Apt D Oakland, CA 94610

Brief Overview of Bankruptcy Case 11-45154: "The bankruptcy filing by Tyrone Chokwelumum Ellingberg, undertaken in 05.12.2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Tyrone Chokwelumum Ellingberg — California, 11-45154


ᐅ Barbara Ellis, California

Address: PO Box 28178 Oakland, CA 94604

Bankruptcy Case 10-42475 Overview: "Oakland, CA resident Barbara Ellis's March 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Barbara Ellis — California, 10-42475


ᐅ John H Ellis, California

Address: 3061 Pleitner Ave Oakland, CA 94602

Bankruptcy Case 11-41144 Summary: "In a Chapter 7 bankruptcy case, John H Ellis from Oakland, CA, saw their proceedings start in February 2011 and complete by 2011-05-04, involving asset liquidation."
John H Ellis — California, 11-41144


ᐅ Joan Ellison, California

Address: 61 Ironwood Oakland, CA 94605

Brief Overview of Bankruptcy Case 10-44224: "Oakland, CA resident Joan Ellison's Apr 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2010."
Joan Ellison — California, 10-44224


ᐅ Rollo Kim Emanuel, California

Address: 417 Taurus Ave Oakland, CA 94611

Brief Overview of Bankruptcy Case 12-40161: "The case of Rollo Kim Emanuel in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rollo Kim Emanuel — California, 12-40161


ᐅ Bernard Alonzo Emerson, California

Address: 9717 Lawlor St Oakland, CA 94605-4732

Bankruptcy Case 2014-24885 Summary: "The case of Bernard Alonzo Emerson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Alonzo Emerson — California, 2014-24885


ᐅ Kimberly Ann Emerson, California

Address: 9717 Lawlor St Oakland, CA 94605-4732

Bankruptcy Case 14-24885 Overview: "Kimberly Ann Emerson's Chapter 7 bankruptcy, filed in Oakland, CA in 2014-05-09, led to asset liquidation, with the case closing in August 7, 2014."
Kimberly Ann Emerson — California, 14-24885


ᐅ Bold Enkhbayar, California

Address: 257 Vernon St Apt 421 Oakland, CA 94610

Bankruptcy Case 10-49313 Summary: "In Oakland, CA, Bold Enkhbayar filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
Bold Enkhbayar — California, 10-49313


ᐅ Sara Kay Ensslin, California

Address: 5306 Foothill Blvd Oakland, CA 94601

Concise Description of Bankruptcy Case 11-473827: "The case of Sara Kay Ensslin in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Kay Ensslin — California, 11-47382


ᐅ Edward Lewis Epps, California

Address: 2680 68th Ave Oakland, CA 94605

Bankruptcy Case 13-41445 Summary: "Edward Lewis Epps's bankruptcy, initiated in Mar 12, 2013 and concluded by June 15, 2013 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Lewis Epps — California, 13-41445