Oak Park, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oak Park.
Last updated on:
March 30, 2025
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