Website Logo

Oak Park, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oak Park.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Roxanne Lynn Acker, Oak Park CA

Address: 364 Turin St Oak Park, CA 91377
Bankruptcy Case 1:13-bk-16107-MT Overview: "Oak Park, CA resident Roxanne Lynn Acker's Sep 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2013."
Roxanne Lynn Acker — California

Dan Adivi, Oak Park CA

Address: 260 Locust Ave Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11737-MT: "The bankruptcy record of Dan Adivi from Oak Park, CA, shows a Chapter 7 case filed in February 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-30."
Dan Adivi — California

Kief Adler, Oak Park CA

Address: 462 Pesaro St Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:10-bk-11073-MT7: "Oak Park, CA resident Kief Adler's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2010."
Kief Adler — California

Kerry Agapiou, Oak Park CA

Address: 1360 Dumaine Ave Oak Park, CA 91377
Bankruptcy Case 1:10-bk-22526-MT Overview: "The bankruptcy filing by Kerry Agapiou, undertaken in Oct 2, 2010 in Oak Park, CA under Chapter 7, concluded with discharge in February 4, 2011 after liquidating assets."
Kerry Agapiou — California

Jr Peter A Amechi, Oak Park CA

Address: 5580 Oak Park Ln Apt 317 Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18100-VK: "The bankruptcy filing by Jr Peter A Amechi, undertaken in 2011-07-02 in Oak Park, CA under Chapter 7, concluded with discharge in 2011-11-04 after liquidating assets."
Jr Peter A Amechi — California

Kimberly Anflick, Oak Park CA

Address: 5837 OAK BEND LN UNIT 304 OAK PARK, CA 91377
Bankruptcy Case 1:10-bk-12433-GM Overview: "Oak Park, CA resident Kimberly Anflick's 03/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2010."
Kimberly Anflick — California

Vram Vartan Aslanian, Oak Park CA

Address: 794 Sassafrass Way Oak Park, CA 91377-4767
Bankruptcy Case 1:13-bk-17876-MT Overview: "The bankruptcy filing by Vram Vartan Aslanian, undertaken in 2013-12-26 in Oak Park, CA under Chapter 7, concluded with discharge in 2014-03-28 after liquidating assets."
Vram Vartan Aslanian — California

Leann Corbit Attwill, Oak Park CA

Address: 5728 Oak Bend Ln Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:11-bk-23211-AA7: "The bankruptcy filing by Leann Corbit Attwill, undertaken in Nov 14, 2011 in Oak Park, CA under Chapter 7, concluded with discharge in 2012-03-18 after liquidating assets."
Leann Corbit Attwill — California

Victoria T Austin, Oak Park CA

Address: 6812 Falconview Ln Oak Park, CA 91377-3949
Bankruptcy Case 1:14-bk-12875-AA Summary: "In a Chapter 7 bankruptcy case, Victoria T Austin from Oak Park, CA, saw her proceedings start in 2014-06-06 and complete by 09.08.2014, involving asset liquidation."
Victoria T Austin — California

Joseph Balogh, Oak Park CA

Address: 6617 Buttonwood Ave Oak Park, CA 91377
Bankruptcy Case 1:12-bk-13924-VK Overview: "The bankruptcy filing by Joseph Balogh, undertaken in April 27, 2012 in Oak Park, CA under Chapter 7, concluded with discharge in 2012-08-30 after liquidating assets."
Joseph Balogh — California

Amanda S Barry, Oak Park CA

Address: 425 Vista Dorado Ln Oak Park, CA 91377
Bankruptcy Case 1:11-bk-16528-MT Overview: "Amanda S Barry's Chapter 7 bankruptcy, filed in Oak Park, CA in 05/25/2011, led to asset liquidation, with the case closing in September 2011."
Amanda S Barry — California

Ellen Bernstein, Oak Park CA

Address: 204 Kanan Rd Oak Park, CA 91377-1108
Brief Overview of Bankruptcy Case 1:14-bk-15238-MT: "Ellen Bernstein's bankruptcy, initiated in 2014-11-21 and concluded by Feb 19, 2015 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Bernstein — California

Jody A Bernstein, Oak Park CA

Address: 204 Kanan Rd Oak Park, CA 91377-1108
Bankruptcy Case 1:14-bk-15238-MT Overview: "In a Chapter 7 bankruptcy case, Jody A Bernstein from Oak Park, CA, saw their proceedings start in Nov 21, 2014 and complete by February 2015, involving asset liquidation."
Jody A Bernstein — California

Steven J Bierend, Oak Park CA

Address: 346 Saint Thomas Dr Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:13-bk-11121-VK: "The bankruptcy record of Steven J Bierend from Oak Park, CA, shows a Chapter 7 case filed in February 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2013."
Steven J Bierend — California

Bruce Blair, Oak Park CA

Address: 5792 Oak Bend Ln Unit 102 Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13302-MT: "In a Chapter 7 bankruptcy case, Bruce Blair from Oak Park, CA, saw his proceedings start in 2010-03-23 and complete by 07.03.2010, involving asset liquidation."
Bruce Blair — California

Jr Eugene Bock, Oak Park CA

Address: 5060 Churchwood Dr Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:10-bk-20025-GM: "The bankruptcy record of Jr Eugene Bock from Oak Park, CA, shows a Chapter 7 case filed in Aug 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2010."
Jr Eugene Bock — California

Linda Sue Boecker, Oak Park CA

Address: 6684 Buttonwood Ave Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:11-bk-18104-MT7: "The bankruptcy filing by Linda Sue Boecker, undertaken in 07.02.2011 in Oak Park, CA under Chapter 7, concluded with discharge in 11.04.2011 after liquidating assets."
Linda Sue Boecker — California

Robb Deborah Bohan, Oak Park CA

Address: 5805 Oak Bend Ln Unit 410 Oak Park, CA 91377
Bankruptcy Case 1:11-bk-16728-VK Summary: "In Oak Park, CA, Robb Deborah Bohan filed for Chapter 7 bankruptcy in 05/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-03."
Robb Deborah Bohan — California

Michael John Bold, Oak Park CA

Address: 5615 Foxwood Dr Apt F Oak Park, CA 91377
Bankruptcy Case 1:11-bk-10515-MT Overview: "The case of Michael John Bold in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in 01/12/2011 and discharged early 05.17.2011, focusing on asset liquidation to repay creditors."
Michael John Bold — California

Martin Bolkin, Oak Park CA

Address: 4867 Santo Dr Oak Park, CA 91377
Bankruptcy Case 1:09-bk-26371-KT Summary: "Martin Bolkin's Chapter 7 bankruptcy, filed in Oak Park, CA in 12/04/2009, led to asset liquidation, with the case closing in March 2010."
Martin Bolkin — California

Hilary L Boss, Oak Park CA

Address: 1053 Windmill Ln Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:13-bk-10411-MT: "In Oak Park, CA, Hilary L Boss filed for Chapter 7 bankruptcy in January 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-03."
Hilary L Boss — California

Adriane B Bradley, Oak Park CA

Address: 4810 Aliano Dr Oak Park, CA 91377-4828
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14899-MT: "Adriane B Bradley's bankruptcy, initiated in 2014-10-29 and concluded by January 27, 2015 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriane B Bradley — California

Karen Brickell, Oak Park CA

Address: 6523 Maplegrove St Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:10-bk-11313-MT: "The bankruptcy record of Karen Brickell from Oak Park, CA, shows a Chapter 7 case filed in 2010-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-20."
Karen Brickell — California

Michael Bridge, Oak Park CA

Address: 6178 Tamarind St Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:10-bk-24615-VK7: "The bankruptcy record of Michael Bridge from Oak Park, CA, shows a Chapter 7 case filed in November 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-24."
Michael Bridge — California

Susan L Broccoli, Oak Park CA

Address: 5728 Oak Bend Ln Unit 311 Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14830-AA: "Susan L Broccoli's bankruptcy, initiated in 05/23/2012 and concluded by 2012-09-25 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Broccoli — California

Sirena Leanne Calvert, Oak Park CA

Address: 5013 Durant Ct Oak Park, CA 91377-4779
Concise Description of Bankruptcy Case 9:14-bk-11182-DS7: "The bankruptcy filing by Sirena Leanne Calvert, undertaken in 2014-06-02 in Oak Park, CA under Chapter 7, concluded with discharge in Sep 22, 2014 after liquidating assets."
Sirena Leanne Calvert — California

Anne Cannon, Oak Park CA

Address: 6024 Larkellen Ct Oak Park, CA 91377
Bankruptcy Case 1:10-bk-25317-GM Summary: "The case of Anne Cannon in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early April 11, 2011, focusing on asset liquidation to repay creditors."
Anne Cannon — California

Gennaro Caputo, Oak Park CA

Address: 697 Sutton Crest Trl Unit 302 Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:09-bk-24880-MT: "Oak Park, CA resident Gennaro Caputo's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Gennaro Caputo — California

David Carr, Oak Park CA

Address: 485 Summit Knoll Ct Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25952-MT: "In a Chapter 7 bankruptcy case, David Carr from Oak Park, CA, saw his proceedings start in 11/27/2009 and complete by March 9, 2010, involving asset liquidation."
David Carr — California

Jennifer Laura Carson, Oak Park CA

Address: 697 Sutton Crest Trl Unit 110 Oak Park, CA 91377
Bankruptcy Case 1:12-bk-10938-MT Overview: "The case of Jennifer Laura Carson in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in January 31, 2012 and discharged early 06.04.2012, focusing on asset liquidation to repay creditors."
Jennifer Laura Carson — California

Yehya Chawich, Oak Park CA

Address: 690 Covewood St Oak Park, CA 91377-4777
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10912-MT: "The case of Yehya Chawich in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in 02.21.2014 and discharged early 2014-07-07, focusing on asset liquidation to repay creditors."
Yehya Chawich — California

Suk Soon Choi, Oak Park CA

Address: 5430 Oak Park Ln Apt 229 Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:11-bk-23957-AA: "Suk Soon Choi's Chapter 7 bankruptcy, filed in Oak Park, CA in 2011-12-02, led to asset liquidation, with the case closing in Feb 29, 2012."
Suk Soon Choi — California

Luise Cohen, Oak Park CA

Address: 104 Sabra Ave Oak Park, CA 91377
Bankruptcy Case 1:11-bk-17278-AA Overview: "The case of Luise Cohen in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 14, 2011 and discharged early 09/16/2011, focusing on asset liquidation to repay creditors."
Luise Cohen — California

Cortney S Cribari, Oak Park CA

Address: 939 Quarterhorse Ln Oak Park, CA 91377-3968
Bankruptcy Case 1:16-bk-11283-MB Overview: "Cortney S Cribari's Chapter 7 bankruptcy, filed in Oak Park, CA in 04/28/2016, led to asset liquidation, with the case closing in 2016-07-27."
Cortney S Cribari — California

Domenico Crostella, Oak Park CA

Address: 5440 Wembly Ave Oak Park, CA 91377
Bankruptcy Case 1:12-bk-13362-MT Summary: "Domenico Crostella's Chapter 7 bankruptcy, filed in Oak Park, CA in 2012-04-10, led to asset liquidation, with the case closing in August 2012."
Domenico Crostella — California

Cynthia Cummings, Oak Park CA

Address: 6641 Oak Forest Dr Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:10-bk-19233-MT7: "The case of Cynthia Cummings in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-29 and discharged early 12.01.2010, focusing on asset liquidation to repay creditors."
Cynthia Cummings — California

Patrick Cunningham, Oak Park CA

Address: 653 Oak Run Trl Unit 212 Oak Park, CA 91377
Bankruptcy Case 1:10-bk-13682-KT Overview: "The case of Patrick Cunningham in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in March 31, 2010 and discharged early July 11, 2010, focusing on asset liquidation to repay creditors."
Patrick Cunningham — California

Elizabeth Ann Curry, Oak Park CA

Address: 5525 Tanoak Ln Apt 272 Oak Park, CA 91377-5472
Bankruptcy Case 1:16-bk-11923-MT Summary: "The bankruptcy record of Elizabeth Ann Curry from Oak Park, CA, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2016."
Elizabeth Ann Curry — California

Vince Julia Vidigal De, Oak Park CA

Address: 191 Rockrose Ln Oak Park, CA 91377
Bankruptcy Case 1:13-bk-11919-AA Overview: "Oak Park, CA resident Vince Julia Vidigal De's Mar 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Vince Julia Vidigal De — California

Lauren Dedmon, Oak Park CA

Address: 5811 Hickory Dr Apt F Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13553-KT: "In a Chapter 7 bankruptcy case, Lauren Dedmon from Oak Park, CA, saw her proceedings start in Mar 29, 2010 and complete by Jul 1, 2010, involving asset liquidation."
Lauren Dedmon — California

Repair Service Depot, Oak Park CA

Address: 5013 Benedict Ct Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:13-bk-15655-MT7: "The case of Repair Service Depot in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-28 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Repair Service Depot — California

Christine Devore, Oak Park CA

Address: 638 Lindero Canyon Rd # 503 Oak Park, CA 91377-5457
Bankruptcy Case 9:16-bk-10545-DS Summary: "Christine Devore's bankruptcy, initiated in Mar 25, 2016 and concluded by 2016-06-23 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Devore — California

Iii Albert Tuthill Dickerson, Oak Park CA

Address: 4932 Cardinal Way Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15072-MT: "The case of Iii Albert Tuthill Dickerson in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-08-28, focusing on asset liquidation to repay creditors."
Iii Albert Tuthill Dickerson — California

Rahel Digmi, Oak Park CA

Address: 6420 Pinion St Oak Park, CA 91377-1211
Concise Description of Bankruptcy Case 1:15-bk-13401-MB7: "Rahel Digmi's Chapter 7 bankruptcy, filed in Oak Park, CA in 10/12/2015, led to asset liquidation, with the case closing in 01.10.2016."
Rahel Digmi — California

Anthony Donadio, Oak Park CA

Address: 5799 Freebird Ln Unit 106 Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:09-bk-26135-GM7: "The case of Anthony Donadio in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in 12/01/2009 and discharged early Mar 13, 2010, focusing on asset liquidation to repay creditors."
Anthony Donadio — California

Geno Durante, Oak Park CA

Address: 368 Alder Springs Dr Oak Park, CA 91377
Bankruptcy Case 9:10-bk-10535-RR Summary: "The case of Geno Durante in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in February 4, 2010 and discharged early 05.20.2010, focusing on asset liquidation to repay creditors."
Geno Durante — California

Barry Dworkin, Oak Park CA

Address: 6222 Tamarind St Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:10-bk-17741-MT7: "Barry Dworkin's Chapter 7 bankruptcy, filed in Oak Park, CA in Jun 28, 2010, led to asset liquidation, with the case closing in October 13, 2010."
Barry Dworkin — California

Daniel James Egan, Oak Park CA

Address: 6086 Sunnycrest Dr Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:11-bk-15926-MT: "In Oak Park, CA, Daniel James Egan filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
Daniel James Egan — California

Avishay Elkayam, Oak Park CA

Address: 6474 Conifer St Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:09-bk-26652-MT: "The bankruptcy record of Avishay Elkayam from Oak Park, CA, shows a Chapter 7 case filed in 12.10.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2010."
Avishay Elkayam — California

Karen Marie Ellrott, Oak Park CA

Address: 5814 Hickory Dr Apt H Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20857-MT: "Karen Marie Ellrott's bankruptcy, initiated in September 2011 and concluded by 12/14/2011 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Marie Ellrott — California

Hosein Austin Eshtehardi, Oak Park CA

Address: 5003 Blackpool Ave Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:11-bk-24762-MT7: "Hosein Austin Eshtehardi's bankruptcy, initiated in Dec 29, 2011 and concluded by 05.02.2012 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hosein Austin Eshtehardi — California

Jennifer Lynn Evans, Oak Park CA

Address: 6489 Bayberry St Oak Park, CA 91377-1204
Brief Overview of Bankruptcy Case 1:14-bk-13271-MT: "Oak Park, CA resident Jennifer Lynn Evans's July 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-24."
Jennifer Lynn Evans — California

Frederick Faustman, Oak Park CA

Address: 39 Locust Ave Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:10-bk-17858-GM7: "The bankruptcy filing by Frederick Faustman, undertaken in Jun 30, 2010 in Oak Park, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Frederick Faustman — California

Farideh Fazilat, Oak Park CA

Address: 5805 Oak Bend Ln Unit 209 Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:10-bk-10502-KT7: "In Oak Park, CA, Farideh Fazilat filed for Chapter 7 bankruptcy in 01.14.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Farideh Fazilat — California

Claire Elizabeth Feinberg, Oak Park CA

Address: 479 Lorenzo Dr Oak Park, CA 91377
Bankruptcy Case 1:12-bk-19392-AA Overview: "Oak Park, CA resident Claire Elizabeth Feinberg's October 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2013."
Claire Elizabeth Feinberg — California

Lorenzo Flores, Oak Park CA

Address: 5815 Hickory Dr Apt F Oak Park, CA 91377
Bankruptcy Case 1:10-bk-15334-MT Overview: "Lorenzo Flores's Chapter 7 bankruptcy, filed in Oak Park, CA in 2010-05-05, led to asset liquidation, with the case closing in Aug 15, 2010."
Lorenzo Flores — California

Mehran Forutan, Oak Park CA

Address: 5381 Churchwood Dr Oak Park, CA 91377
Bankruptcy Case 1:11-bk-15303-VK Summary: "Mehran Forutan's Chapter 7 bankruptcy, filed in Oak Park, CA in Apr 29, 2011, led to asset liquidation, with the case closing in Aug 5, 2011."
Mehran Forutan — California

Daniel Freitag, Oak Park CA

Address: 6355 Smoke Tree Ave Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17713-GM: "The bankruptcy record of Daniel Freitag from Oak Park, CA, shows a Chapter 7 case filed in 06.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2010."
Daniel Freitag — California

David Charles Gallagher, Oak Park CA

Address: 5816 Hickory Dr Apt G Oak Park, CA 91377
Bankruptcy Case 1:12-bk-16892-AA Overview: "In a Chapter 7 bankruptcy case, David Charles Gallagher from Oak Park, CA, saw his proceedings start in 2012-07-31 and complete by Dec 3, 2012, involving asset liquidation."
David Charles Gallagher — California

Janos Tamas Gaspar, Oak Park CA

Address: 403 Medea Creek Ln Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:12-bk-20679-VK: "In a Chapter 7 bankruptcy case, Janos Tamas Gaspar from Oak Park, CA, saw their proceedings start in 2012-12-10 and complete by 03/22/2013, involving asset liquidation."
Janos Tamas Gaspar — California

Nancy Beth Gastwirth, Oak Park CA

Address: 672 Indian Oak Ln Unit 105 Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:11-bk-11944-GM7: "Nancy Beth Gastwirth's bankruptcy, initiated in February 15, 2011 and concluded by May 2011 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Beth Gastwirth — California

Michelle A Gibson, Oak Park CA

Address: 6333 Bayberry St Oak Park, CA 91377-1202
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13501-MB: "Michelle A Gibson's Chapter 7 bankruptcy, filed in Oak Park, CA in 10.20.2015, led to asset liquidation, with the case closing in 01.18.2016."
Michelle A Gibson — California

Paul H Gibson, Oak Park CA

Address: 6333 Bayberry St Oak Park, CA 91377-1202
Bankruptcy Case 1:15-bk-13501-MB Summary: "Paul H Gibson's Chapter 7 bankruptcy, filed in Oak Park, CA in Oct 20, 2015, led to asset liquidation, with the case closing in 2016-01-18."
Paul H Gibson — California

Stephanie Keiko Gin, Oak Park CA

Address: 506 Aspen View Ct Oak Park, CA 91377-3812
Brief Overview of Bankruptcy Case 1:15-bk-11288-MT: "The case of Stephanie Keiko Gin in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-14 and discharged early 2015-07-13, focusing on asset liquidation to repay creditors."
Stephanie Keiko Gin — California

Daniel Horacio Giuffrida, Oak Park CA

Address: 321 Trevi Pl Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15172-MT: "Daniel Horacio Giuffrida's bankruptcy, initiated in June 2012 and concluded by Oct 4, 2012 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Horacio Giuffrida — California

Robyn Lynn Glassman, Oak Park CA

Address: 84 Birchwood Ave Oak Park, CA 91377
Bankruptcy Case 1:13-bk-11291-VK Overview: "Oak Park, CA resident Robyn Lynn Glassman's Feb 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2013."
Robyn Lynn Glassman — California

Ian Glickman, Oak Park CA

Address: 6259 Smoke Tree Ave Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26258-MT: "The bankruptcy filing by Ian Glickman, undertaken in Dec 3, 2009 in Oak Park, CA under Chapter 7, concluded with discharge in April 2, 2010 after liquidating assets."
Ian Glickman — California

Judith Gordon, Oak Park CA

Address: 672 Indian Oak Ln Unit 102 Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:10-bk-24019-VK7: "Judith Gordon's bankruptcy, initiated in November 4, 2010 and concluded by 03/09/2011 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Gordon — California

Ira Michael Gornick, Oak Park CA

Address: 323 Sprucewood Ave Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:12-bk-15982-AA: "The bankruptcy filing by Ira Michael Gornick, undertaken in 06/29/2012 in Oak Park, CA under Chapter 7, concluded with discharge in 2012-11-01 after liquidating assets."
Ira Michael Gornick — California

Pushkin Lucy Grant, Oak Park CA

Address: 688 Indian Oak Ln Unit 104 Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:10-bk-24252-GM7: "Pushkin Lucy Grant's bankruptcy, initiated in November 2010 and concluded by 2011-03-15 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pushkin Lucy Grant — California

Joy Lynn Haines, Oak Park CA

Address: 6450 Winona Ct Oak Park, CA 91377
Bankruptcy Case 1:10-bk-26195-GM Summary: "The bankruptcy record of Joy Lynn Haines from Oak Park, CA, shows a Chapter 7 case filed in December 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2011."
Joy Lynn Haines — California

Antoinette Emma Hanson, Oak Park CA

Address: 410 Sunny Brook Ct Oak Park, CA 91377
Bankruptcy Case 1:12-bk-14609-MT Summary: "The bankruptcy filing by Antoinette Emma Hanson, undertaken in May 2012 in Oak Park, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Antoinette Emma Hanson — California

Kristine Ann Harris, Oak Park CA

Address: 991 Thistlegate Rd Oak Park, CA 91377
Bankruptcy Case 1:12-bk-12584-VK Overview: "The bankruptcy record of Kristine Ann Harris from Oak Park, CA, shows a Chapter 7 case filed in 2012-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2012."
Kristine Ann Harris — California

Anthony Arthur Harris, Oak Park CA

Address: 4826 Parma Dr Oak Park, CA 91377
Bankruptcy Case 1:11-bk-20651-MT Overview: "In Oak Park, CA, Anthony Arthur Harris filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2011."
Anthony Arthur Harris — California

Paul B Helfinstein, Oak Park CA

Address: 1380 Dumaine Ave Oak Park, CA 91377-4710
Brief Overview of Bankruptcy Case 1:15-bk-14166-VK: "Oak Park, CA resident Paul B Helfinstein's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-22."
Paul B Helfinstein — California

Jodie Henson, Oak Park CA

Address: 5480 Spanish Oak Ln Unit C Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:10-bk-10687-MT7: "The bankruptcy record of Jodie Henson from Oak Park, CA, shows a Chapter 7 case filed in Jan 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2010."
Jodie Henson — California

Alex Hirman, Oak Park CA

Address: 380 Tranquil Ln Oak Park, CA 91377
Bankruptcy Case 1:10-bk-12086-MT Summary: "The case of Alex Hirman in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 25, 2010 and discharged early 2010-06-11, focusing on asset liquidation to repay creditors."
Alex Hirman — California

Sara A Hoffa, Oak Park CA

Address: 676 Deerrun Lane Apt 269 Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:14-bk-14667-AA7: "Oak Park, CA resident Sara A Hoffa's 10.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-12."
Sara A Hoffa — California

Michael Richard Housego, Oak Park CA

Address: 6675 Oak Springs Dr Oak Park, CA 91377-3820
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10957-AA: "The case of Michael Richard Housego in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 25, 2014 and discharged early 2014-06-02, focusing on asset liquidation to repay creditors."
Michael Richard Housego — California

Tiffany Jamison, Oak Park CA

Address: 268 Concerto Dr Oak Park, CA 91377
Bankruptcy Case 1:09-bk-26310-MT Summary: "In a Chapter 7 bankruptcy case, Tiffany Jamison from Oak Park, CA, saw her proceedings start in December 3, 2009 and complete by 2010-03-31, involving asset liquidation."
Tiffany Jamison — California

Jessica Beth Jimenez, Oak Park CA

Address: 5405 Wembly Ave Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:12-bk-16925-VK7: "Jessica Beth Jimenez's Chapter 7 bankruptcy, filed in Oak Park, CA in 08.01.2012, led to asset liquidation, with the case closing in 2012-12-04."
Jessica Beth Jimenez — California

Jamie Johnson, Oak Park CA

Address: 5744 OAK BEND LN UNIT 406 OAK PARK, CA 91377
Bankruptcy Case 1:10-bk-15106-GM Summary: "The bankruptcy filing by Jamie Johnson, undertaken in April 30, 2010 in Oak Park, CA under Chapter 7, concluded with discharge in 08.13.2010 after liquidating assets."
Jamie Johnson — California

Marcelina Johnson, Oak Park CA

Address: 5208 Churchwood Dr Oak Park, CA 91377
Bankruptcy Case 1:10-bk-25178-MT Overview: "Marcelina Johnson's bankruptcy, initiated in 12.02.2010 and concluded by 2011-04-06 in Oak Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelina Johnson — California

Robert Thomas Jones, Oak Park CA

Address: 6634 Tamarind St Oak Park, CA 91377-1333
Brief Overview of Bankruptcy Case 1:16-bk-10723-MB: "The bankruptcy record of Robert Thomas Jones from Oak Park, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Robert Thomas Jones — California

Carol Suzanne Jones, Oak Park CA

Address: 6634 Tamarind St Oak Park, CA 91377-1333
Concise Description of Bankruptcy Case 1:16-bk-10723-MB7: "In a Chapter 7 bankruptcy case, Carol Suzanne Jones from Oak Park, CA, saw her proceedings start in 2016-03-11 and complete by Jun 9, 2016, involving asset liquidation."
Carol Suzanne Jones — California

Shanna Noel Josker, Oak Park CA

Address: 5580 Oak Park Ln Apt 321 Oak Park, CA 91377-5475
Bankruptcy Case 1:15-bk-13122-MB Overview: "Shanna Noel Josker's Chapter 7 bankruptcy, filed in Oak Park, CA in 2015-09-18, led to asset liquidation, with the case closing in December 28, 2015."
Shanna Noel Josker — California

Bruce Kaplan, Oak Park CA

Address: 5398 Carmento Dr Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:10-bk-15426-KT: "In a Chapter 7 bankruptcy case, Bruce Kaplan from Oak Park, CA, saw his proceedings start in May 2010 and complete by 08.19.2010, involving asset liquidation."
Bruce Kaplan — California

Donna Kellman, Oak Park CA

Address: 5705 Camelia Ln Oak Park, CA 91377-1050
Bankruptcy Case 1:14-bk-14535-VK Overview: "The bankruptcy filing by Donna Kellman, undertaken in Oct 3, 2014 in Oak Park, CA under Chapter 7, concluded with discharge in 2015-01-01 after liquidating assets."
Donna Kellman — California

Uri Ariel Kenig, Oak Park CA

Address: 1415 Colchester Pl Oak Park, CA 91377
Brief Overview of Bankruptcy Case 1:12-bk-16543-AA: "Oak Park, CA resident Uri Ariel Kenig's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-22."
Uri Ariel Kenig — California

David Kfir, Oak Park CA

Address: 6655 Oak Springs Dr Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:13-bk-15470-AA7: "The case of David Kfir in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in 08.12.2013 and discharged early 2013-11-22, focusing on asset liquidation to repay creditors."
David Kfir — California

Gibuem Kim, Oak Park CA

Address: 5530 Tanoak Ln Apt 279 Oak Park, CA 91377
Bankruptcy Case 1:10-bk-17208-KT Summary: "Oak Park, CA resident Gibuem Kim's 06/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2010."
Gibuem Kim — California

Kang Kim, Oak Park CA

Address: 5611 Foxwood Dr Apt F Oak Park, CA 91377
Bankruptcy Case 1:10-bk-24804-MT Summary: "In a Chapter 7 bankruptcy case, Kang Kim from Oak Park, CA, saw their proceedings start in November 24, 2010 and complete by March 29, 2011, involving asset liquidation."
Kang Kim — California

Dong Min Kim, Oak Park CA

Address: 417 Dante Way Oak Park, CA 91377
Concise Description of Bankruptcy Case 1:13-bk-15584-AA7: "The case of Dong Min Kim in Oak Park, CA, demonstrates a Chapter 7 bankruptcy filed in August 26, 2013 and discharged early Dec 6, 2013, focusing on asset liquidation to repay creditors."
Dong Min Kim — California

Jamie Alexandra Kimmel, Oak Park CA

Address: 321 Sabra Ave Oak Park, CA 91377-1132
Concise Description of Bankruptcy Case 1:16-bk-11112-MB7: "In Oak Park, CA, Jamie Alexandra Kimmel filed for Chapter 7 bankruptcy in 04.13.2016. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2016."
Jamie Alexandra Kimmel — California

Maryann Kleinman, Oak Park CA

Address: 752 Split Rock Ln Apt 226 Oak Park, CA 91377
Bankruptcy Case 1:10-bk-21418-MT Overview: "Maryann Kleinman's Chapter 7 bankruptcy, filed in Oak Park, CA in 09/13/2010, led to asset liquidation, with the case closing in 2011-01-16."
Maryann Kleinman — California

Frederik Dennis Koors, Oak Park CA

Address: 631 Oak Run Trl Unit 302 Oak Park, CA 91377-5622
Bankruptcy Case 1:16-bk-10720-MT Summary: "In Oak Park, CA, Frederik Dennis Koors filed for Chapter 7 bankruptcy in 03.11.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2016."
Frederik Dennis Koors — California

Janina Korolova, Oak Park CA

Address: 215 Calle Fanillia Oak Park, CA 91377-3736
Bankruptcy Case 1:15-bk-10742-MB Overview: "In a Chapter 7 bankruptcy case, Janina Korolova from Oak Park, CA, saw her proceedings start in 2015-03-04 and complete by 2015-06-15, involving asset liquidation."
Janina Korolova — California

Kevin M Ladin, Oak Park CA

Address: 631 Oak Run Trl Unit 107 Oak Park, CA 91377-5621
Bankruptcy Case 1:14-bk-10508-VK Overview: "The bankruptcy record of Kevin M Ladin from Oak Park, CA, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Kevin M Ladin — California

Jay Edmond Landers, Oak Park CA

Address: 976 Quarterhorse Ln Oak Park, CA 91377
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12224-GM: "The bankruptcy filing by Jay Edmond Landers, undertaken in February 2011 in Oak Park, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jay Edmond Landers — California

Nathan Latman, Oak Park CA

Address: 490 Novara Way Oak Park, CA 91377
Bankruptcy Case 1:10-bk-15522-KT Summary: "Nathan Latman's Chapter 7 bankruptcy, filed in Oak Park, CA in May 10, 2010, led to asset liquidation, with the case closing in 08.20.2010."
Nathan Latman — California

Explore Free Bankruptcy Records by State