Website Logo

Oak View, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oak View.

Last updated on: March 29, 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

Iv Joseph James Armetta, Oak View CA

Address: 1152 Serenidad Pl Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-14383-RR: "Iv Joseph James Armetta's bankruptcy, initiated in 09/14/2011 and concluded by 01.17.2012 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Joseph James Armetta — California

Rafael Angel Arzate, Oak View CA

Address: 150 Oaklawn Ave Oak View, CA 93022-9703
Bankruptcy Case 9:16-bk-11142-DS Summary: "Rafael Angel Arzate's bankruptcy, initiated in Jun 17, 2016 and concluded by September 15, 2016 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Angel Arzate — California

Ii Gordon Baer, Oak View CA

Address: 80 Almond Ave Oak View, CA 93022
Bankruptcy Case 9:10-bk-10287-RR Overview: "The bankruptcy record of Ii Gordon Baer from Oak View, CA, shows a Chapter 7 case filed in January 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.14.2010."
Ii Gordon Baer — California

Roberta Battaglia, Oak View CA

Address: 78 Chaparral Rd Oak View, CA 93022
Bankruptcy Case 9:10-bk-11582-RR Summary: "Roberta Battaglia's bankruptcy, initiated in 2010-04-02 and concluded by 07.13.2010 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Battaglia — California

Todd Bell, Oak View CA

Address: 10516 Dale Ave Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:09-bk-15319-RR: "In a Chapter 7 bankruptcy case, Todd Bell from Oak View, CA, saw his proceedings start in December 17, 2009 and complete by April 2010, involving asset liquidation."
Todd Bell — California

Robert Blake, Oak View CA

Address: 10457 Dale Ave Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:09-bk-15254-RR: "The case of Robert Blake in Oak View, CA, demonstrates a Chapter 7 bankruptcy filed in December 14, 2009 and discharged early May 20, 2010, focusing on asset liquidation to repay creditors."
Robert Blake — California

Nancy Anne Boynton, Oak View CA

Address: 1025 Ventura Ave Oak View, CA 93022-9622
Bankruptcy Case 9:14-bk-11949-PC Overview: "Nancy Anne Boynton's Chapter 7 bankruptcy, filed in Oak View, CA in September 2014, led to asset liquidation, with the case closing in 2014-12-15."
Nancy Anne Boynton — California

Steven Kenneth Brandt, Oak View CA

Address: 2036 Valley Meadow Dr Oak View, CA 93022
Bankruptcy Case 9:09-bk-13951-RR Summary: "Oak View, CA resident Steven Kenneth Brandt's 09/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Steven Kenneth Brandt — California

Patricia Breehl, Oak View CA

Address: 255 Burnham Rd Spc C3 Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:13-bk-12690-RR: "Patricia Breehl's bankruptcy, initiated in 2013-10-31 and concluded by February 2014 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Breehl — California

Todd W Brown, Oak View CA

Address: 135 Ashby Ct Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:11-bk-14087-PC: "In a Chapter 7 bankruptcy case, Todd W Brown from Oak View, CA, saw his proceedings start in 08/29/2011 and complete by 2012-01-01, involving asset liquidation."
Todd W Brown — California

Jeffrey Brown, Oak View CA

Address: 185 Catalina Dr Oak View, CA 93022
Concise Description of Bankruptcy Case 9:09-bk-15403-RR7: "In a Chapter 7 bankruptcy case, Jeffrey Brown from Oak View, CA, saw their proceedings start in 12.23.2009 and complete by Apr 9, 2010, involving asset liquidation."
Jeffrey Brown — California

Marvis Jean Buss, Oak View CA

Address: 289 Riverside Rd Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10256-RR: "Marvis Jean Buss's Chapter 7 bankruptcy, filed in Oak View, CA in January 2013, led to asset liquidation, with the case closing in 05.13.2013."
Marvis Jean Buss — California

Iii Charles Curtis Butler, Oak View CA

Address: 230 Olive St Oak View, CA 93022-9410
Bankruptcy Case 9:15-bk-10335-PC Summary: "The bankruptcy record of Iii Charles Curtis Butler from Oak View, CA, shows a Chapter 7 case filed in 02/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Iii Charles Curtis Butler — California

Sandie Irene Butler, Oak View CA

Address: 230 Olive St Oak View, CA 93022-9410
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10335-PC: "In Oak View, CA, Sandie Irene Butler filed for Chapter 7 bankruptcy in 02/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2015."
Sandie Irene Butler — California

Jose Jesus Calderon, Oak View CA

Address: 89 Calle Vista Del Monte Oak View, CA 93022-9507
Concise Description of Bankruptcy Case 9:16-bk-11005-PC7: "Jose Jesus Calderon's Chapter 7 bankruptcy, filed in Oak View, CA in May 2016, led to asset liquidation, with the case closing in Aug 28, 2016."
Jose Jesus Calderon — California

Angelina Ramirez Carbajal, Oak View CA

Address: 90 Valley Rd Oak View, CA 93022
Concise Description of Bankruptcy Case 9:11-bk-13401-RR7: "The case of Angelina Ramirez Carbajal in Oak View, CA, demonstrates a Chapter 7 bankruptcy filed in 07.17.2011 and discharged early November 19, 2011, focusing on asset liquidation to repay creditors."
Angelina Ramirez Carbajal — California

Alejo Ruiz Cardenas, Oak View CA

Address: 90 Valley Rd Oak View, CA 93022-9416
Bankruptcy Case 9:16-bk-10967-PC Overview: "In Oak View, CA, Alejo Ruiz Cardenas filed for Chapter 7 bankruptcy in 05.23.2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2016."
Alejo Ruiz Cardenas — California

Mark Caro, Oak View CA

Address: 25 Almond Ave Oak View, CA 93022-9232
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11775-PC: "Mark Caro's bankruptcy, initiated in September 2, 2015 and concluded by 12/28/2015 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Caro — California

Nathanial Keoki Casaretto, Oak View CA

Address: 339 W Oak View Ave Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-12506-RR: "Oak View, CA resident Nathanial Keoki Casaretto's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-19."
Nathanial Keoki Casaretto — California

Anthony R Centeno, Oak View CA

Address: 160 Burnham Rd Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:11-bk-11144-RR: "The bankruptcy record of Anthony R Centeno from Oak View, CA, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-14."
Anthony R Centeno — California

Nancy Diaz Chacon, Oak View CA

Address: 150 Oaklawn Ave Oak View, CA 93022-9703
Brief Overview of Bankruptcy Case 9:16-bk-11142-DS: "The bankruptcy filing by Nancy Diaz Chacon, undertaken in June 2016 in Oak View, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Nancy Diaz Chacon — California

Kari Chapman, Oak View CA

Address: 564 Burnham Rd Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-15117-RR7: "Kari Chapman's Chapter 7 bankruptcy, filed in Oak View, CA in 2010-10-01, led to asset liquidation, with the case closing in 2011-02-03."
Kari Chapman — California

Wayne Chmelsky, Oak View CA

Address: 255 Burnham Rd Spc A7 Oak View, CA 93022
Bankruptcy Case 9:10-bk-13091-RR Overview: "Wayne Chmelsky's Chapter 7 bankruptcy, filed in Oak View, CA in June 20, 2010, led to asset liquidation, with the case closing in 10.23.2010."
Wayne Chmelsky — California

Scott Christensen, Oak View CA

Address: 196 Mahoney Ave Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-16427-RR: "The bankruptcy filing by Scott Christensen, undertaken in 12/17/2010 in Oak View, CA under Chapter 7, concluded with discharge in 2011-03-23 after liquidating assets."
Scott Christensen — California

Jolee Rose Cochran, Oak View CA

Address: 60 Minuet Pl Oak View, CA 93022
Concise Description of Bankruptcy Case 9:11-bk-13494-RR7: "Jolee Rose Cochran's bankruptcy, initiated in 07.22.2011 and concluded by 2011-10-24 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolee Rose Cochran — California

Roberto Contreras, Oak View CA

Address: 227 Mahoney Ave Oak View, CA 93022-9440
Concise Description of Bankruptcy Case 9:14-bk-11833-DS7: "Roberto Contreras's Chapter 7 bankruptcy, filed in Oak View, CA in 2014-08-22, led to asset liquidation, with the case closing in Dec 8, 2014."
Roberto Contreras — California

Ira Matthew Cornell, Oak View CA

Address: 720 Spring St Oak View, CA 93022
Bankruptcy Case 9:11-bk-10105-RR Summary: "In Oak View, CA, Ira Matthew Cornell filed for Chapter 7 bankruptcy in 01.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Ira Matthew Cornell — California

De Yaya Hilda D Delgado, Oak View CA

Address: 600 Thomas St Oak View, CA 93022-9227
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12166-PC: "De Yaya Hilda D Delgado's bankruptcy, initiated in September 30, 2014 and concluded by 2014-12-29 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Yaya Hilda D Delgado — California

Suzanne Delong, Oak View CA

Address: 250 Valley View Dr Oak View, CA 93022
Bankruptcy Case 9:10-bk-15014-RR Overview: "In Oak View, CA, Suzanne Delong filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Suzanne Delong — California

Darren Ardell Downey, Oak View CA

Address: 260 N Donna St Oak View, CA 93022
Bankruptcy Case 9:11-bk-12290-RR Summary: "The case of Darren Ardell Downey in Oak View, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-16 and discharged early 2011-08-24, focusing on asset liquidation to repay creditors."
Darren Ardell Downey — California

Deborah Downey, Oak View CA

Address: 260 N Donna St Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-11902-RR7: "The case of Deborah Downey in Oak View, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 20, 2010 and discharged early 07.31.2010, focusing on asset liquidation to repay creditors."
Deborah Downey — California

Wendy Dubon, Oak View CA

Address: 511 Santa Ana Blvd Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-16197-RR7: "The bankruptcy filing by Wendy Dubon, undertaken in 2010-12-03 in Oak View, CA under Chapter 7, concluded with discharge in 04/07/2011 after liquidating assets."
Wendy Dubon — California

Karina Jacqueline Duffy, Oak View CA

Address: PO Box 593 Oak View, CA 93022-0593
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12018-DS: "Karina Jacqueline Duffy's Chapter 7 bankruptcy, filed in Oak View, CA in 09/12/2014, led to asset liquidation, with the case closing in 12.11.2014."
Karina Jacqueline Duffy — California

Tonya Dunn, Oak View CA

Address: 230 Prospect St Oak View, CA 93022
Bankruptcy Case 9:09-bk-14877-RR Summary: "Tonya Dunn's bankruptcy, initiated in November 19, 2009 and concluded by Mar 1, 2010 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Dunn — California

Cynthia Duran, Oak View CA

Address: 155 Olive St Oak View, CA 93022
Bankruptcy Case 9:10-bk-10323-RR Overview: "Oak View, CA resident Cynthia Duran's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2010."
Cynthia Duran — California

Gary V Edler, Oak View CA

Address: PO Box 1704 Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:13-bk-10142-RR: "Oak View, CA resident Gary V Edler's Jan 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2013."
Gary V Edler — California

Robert Faddis, Oak View CA

Address: 30 La Cumbra St Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-15644-RR7: "In a Chapter 7 bankruptcy case, Robert Faddis from Oak View, CA, saw their proceedings start in 11/02/2010 and complete by March 7, 2011, involving asset liquidation."
Robert Faddis — California

Laura Faupel, Oak View CA

Address: 25 Burnham Rd Spc 40 Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:13-bk-12083-PC: "In a Chapter 7 bankruptcy case, Laura Faupel from Oak View, CA, saw her proceedings start in 08/15/2013 and complete by 2013-12-09, involving asset liquidation."
Laura Faupel — California

Salud Ferreira, Oak View CA

Address: 623 Mahoney Ave Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-10100-RR7: "Salud Ferreira's Chapter 7 bankruptcy, filed in Oak View, CA in 01/11/2010, led to asset liquidation, with the case closing in May 2010."
Salud Ferreira — California

Leslie Benton French, Oak View CA

Address: 325 Mahoney Ave Oak View, CA 93022
Concise Description of Bankruptcy Case 9:12-bk-11510-RR7: "Leslie Benton French's Chapter 7 bankruptcy, filed in Oak View, CA in 04/14/2012, led to asset liquidation, with the case closing in August 2012."
Leslie Benton French — California

Richard Lynn Fry, Oak View CA

Address: 143 Bundren St Oak View, CA 93022
Bankruptcy Case 9:11-bk-10640-RR Overview: "In Oak View, CA, Richard Lynn Fry filed for Chapter 7 bankruptcy in February 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Richard Lynn Fry — California

John Galaska, Oak View CA

Address: PO Box 642 Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-15139-RR7: "Oak View, CA resident John Galaska's 2010-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2011."
John Galaska — California

Juan G Garcia, Oak View CA

Address: 310 Prospect St Oak View, CA 93022
Bankruptcy Case 9:11-bk-12478-RR Summary: "Juan G Garcia's bankruptcy, initiated in May 2011 and concluded by August 16, 2011 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan G Garcia — California

Shannon Marie Gilman, Oak View CA

Address: 50 Pathelen Ave Oak View, CA 93022
Bankruptcy Case 9:12-bk-14111-RR Summary: "The case of Shannon Marie Gilman in Oak View, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-05 and discharged early 02/15/2013, focusing on asset liquidation to repay creditors."
Shannon Marie Gilman — California

Michael Greenslit, Oak View CA

Address: 470 Encino Dr Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-15130-RR7: "Oak View, CA resident Michael Greenslit's October 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2011."
Michael Greenslit — California

Jeffery Steven Grodin, Oak View CA

Address: 643 Mahoney Ave Oak View, CA 93022-9442
Concise Description of Bankruptcy Case 9:16-bk-10540-PC7: "In Oak View, CA, Jeffery Steven Grodin filed for Chapter 7 bankruptcy in 03.24.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Jeffery Steven Grodin — California

Sushma Gujral, Oak View CA

Address: PO Box 1564 Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-12825-RR: "Sushma Gujral's bankruptcy, initiated in 06.06.2010 and concluded by 2010-10-09 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sushma Gujral — California

Timothy Haynes, Oak View CA

Address: 185 Alto Dr Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-10774-RR: "The bankruptcy record of Timothy Haynes from Oak View, CA, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2010."
Timothy Haynes — California

Martha Lise Henriksen, Oak View CA

Address: PO Box 123 Oak View, CA 93022
Concise Description of Bankruptcy Case 9:11-bk-10488-RR7: "In Oak View, CA, Martha Lise Henriksen filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Martha Lise Henriksen — California

John Herndon, Oak View CA

Address: 139 Olive St Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-10496-RR7: "The bankruptcy record of John Herndon from Oak View, CA, shows a Chapter 7 case filed in Feb 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-28."
John Herndon — California

Brandon Herrin, Oak View CA

Address: PO Box 1274 Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-16285-RR7: "Brandon Herrin's Chapter 7 bankruptcy, filed in Oak View, CA in 12/10/2010, led to asset liquidation, with the case closing in 2011-04-14."
Brandon Herrin — California

Danny Ray Hibbard, Oak View CA

Address: 64 Arnaz Dr Oak View, CA 93022-9618
Brief Overview of Bankruptcy Case 9:16-bk-10353-PC: "The case of Danny Ray Hibbard in Oak View, CA, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 2016-05-25, focusing on asset liquidation to repay creditors."
Danny Ray Hibbard — California

Donna Marie Hibbard, Oak View CA

Address: 64 Arnaz Dr Oak View, CA 93022-9618
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10353-PC: "The bankruptcy filing by Donna Marie Hibbard, undertaken in 02/25/2016 in Oak View, CA under Chapter 7, concluded with discharge in May 25, 2016 after liquidating assets."
Donna Marie Hibbard — California

Kraig Laroi Himle, Oak View CA

Address: 10563 Almond Ave Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-16649-RR7: "In Oak View, CA, Kraig Laroi Himle filed for Chapter 7 bankruptcy in 12/31/2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2011."
Kraig Laroi Himle — California

Jeanine Sue Hollebrands, Oak View CA

Address: 11373 Puesta Del Sol Oak View, CA 93022-9543
Concise Description of Bankruptcy Case 9:14-bk-10255-DS7: "Oak View, CA resident Jeanine Sue Hollebrands's 2014-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2014."
Jeanine Sue Hollebrands — California

Michael Brian Hollebrands, Oak View CA

Address: 80 Monte Via Oak View, CA 93022-9425
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-10255-DS: "The case of Michael Brian Hollebrands in Oak View, CA, demonstrates a Chapter 7 bankruptcy filed in February 11, 2014 and discharged early 06/16/2014, focusing on asset liquidation to repay creditors."
Michael Brian Hollebrands — California

Howard R Horsting, Oak View CA

Address: 61 Grapevine Rd Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10144-PC: "The bankruptcy filing by Howard R Horsting, undertaken in 01/20/2013 in Oak View, CA under Chapter 7, concluded with discharge in 05.02.2013 after liquidating assets."
Howard R Horsting — California

Robert Howell, Oak View CA

Address: 56 Kunkle St Oak View, CA 93022
Bankruptcy Case 9:10-bk-15647-RR Summary: "The bankruptcy filing by Robert Howell, undertaken in 2010-11-02 in Oak View, CA under Chapter 7, concluded with discharge in 2011-03-07 after liquidating assets."
Robert Howell — California

Robin Hulsey, Oak View CA

Address: 88 W Oak View Ave Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:10-bk-14841-RR: "The bankruptcy filing by Robin Hulsey, undertaken in 09/21/2010 in Oak View, CA under Chapter 7, concluded with discharge in 2010-12-22 after liquidating assets."
Robin Hulsey — California

Jeffrey Humphrey, Oak View CA

Address: PO Box 496 Oak View, CA 93022
Bankruptcy Case 9:09-bk-14287-RR Overview: "In a Chapter 7 bankruptcy case, Jeffrey Humphrey from Oak View, CA, saw their proceedings start in 2009-10-15 and complete by Feb 9, 2010, involving asset liquidation."
Jeffrey Humphrey — California

Coleman Scott Huntley, Oak View CA

Address: 10573 Dale Ave Oak View, CA 93022-9217
Brief Overview of Bankruptcy Case 9:14-bk-12020-PC: "The bankruptcy record of Coleman Scott Huntley from Oak View, CA, shows a Chapter 7 case filed in Sep 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
Coleman Scott Huntley — California

Terry Dean Huschka, Oak View CA

Address: 75 E Short St Oak View, CA 93022
Bankruptcy Case 9:11-bk-10755-RR Overview: "The case of Terry Dean Huschka in Oak View, CA, demonstrates a Chapter 7 bankruptcy filed in February 17, 2011 and discharged early 2011-06-22, focusing on asset liquidation to repay creditors."
Terry Dean Huschka — California

Lisa Jackson, Oak View CA

Address: 50 Pathelen Ave Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:10-bk-14341-RR: "In Oak View, CA, Lisa Jackson filed for Chapter 7 bankruptcy in Aug 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2010."
Lisa Jackson — California

Holly Ann Johnson, Oak View CA

Address: 405 Larmier Ave Oak View, CA 93022-9737
Concise Description of Bankruptcy Case 9:16-bk-10863-DS7: "In a Chapter 7 bankruptcy case, Holly Ann Johnson from Oak View, CA, saw her proceedings start in 2016-05-06 and complete by August 4, 2016, involving asset liquidation."
Holly Ann Johnson — California

Wynn Allan Johnson, Oak View CA

Address: 39 Chaparral Rd Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:11-bk-11405-RR: "Wynn Allan Johnson's bankruptcy, initiated in Mar 25, 2011 and concluded by July 2011 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wynn Allan Johnson — California

Keith J Johnston, Oak View CA

Address: 120 Oak Dr Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:12-bk-11854-PC: "In Oak View, CA, Keith J Johnston filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2012."
Keith J Johnston — California

Bradley Jones, Oak View CA

Address: 25 Burnham Rd Spc 36 Oak View, CA 93022
Bankruptcy Case 9:10-bk-11509-RR Overview: "In a Chapter 7 bankruptcy case, Bradley Jones from Oak View, CA, saw his proceedings start in March 30, 2010 and complete by Jul 10, 2010, involving asset liquidation."
Bradley Jones — California

Jean Paul Jordan, Oak View CA

Address: 340 Mountain View St Oak View, CA 93022
Bankruptcy Case 9:10-bk-15059-RR Summary: "Jean Paul Jordan's Chapter 7 bankruptcy, filed in Oak View, CA in September 30, 2010, led to asset liquidation, with the case closing in 02/02/2011."
Jean Paul Jordan — California

Victor G Juarez, Oak View CA

Address: 400 Santa Ana Blvd Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:12-bk-12783-RR: "In a Chapter 7 bankruptcy case, Victor G Juarez from Oak View, CA, saw his proceedings start in July 23, 2012 and complete by November 25, 2012, involving asset liquidation."
Victor G Juarez — California

Samuel Lalima, Oak View CA

Address: 95 Rio Via Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:10-bk-14749-RR: "Samuel Lalima's bankruptcy, initiated in September 2010 and concluded by 12/22/2010 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Lalima — California

Ii David Eugene Landsverk, Oak View CA

Address: 219 Bundren St Oak View, CA 93022
Bankruptcy Case 9:09-bk-13923-RR Overview: "Ii David Eugene Landsverk's bankruptcy, initiated in September 24, 2009 and concluded by 2010-01-04 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii David Eugene Landsverk — California

Rebeca Lyn Larkin, Oak View CA

Address: 38 Mountain View St Oak View, CA 93022
Bankruptcy Case 9:13-bk-11099-PC Overview: "The bankruptcy record of Rebeca Lyn Larkin from Oak View, CA, shows a Chapter 7 case filed in 04/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Rebeca Lyn Larkin — California

Sharon Leckbee, Oak View CA

Address: 275 Riverside Rd Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-11540-RR: "The bankruptcy filing by Sharon Leckbee, undertaken in Apr 1, 2011 in Oak View, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Sharon Leckbee — California

Joshua G Lewis, Oak View CA

Address: 1194 Ventura Ave Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:13-bk-12714-RR: "Oak View, CA resident Joshua G Lewis's 11/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2014."
Joshua G Lewis — California

Joseph Daryle Lindsey, Oak View CA

Address: 215 E Oak View Ave Oak View, CA 93022-9202
Bankruptcy Case 9:14-bk-10160-PC Summary: "The bankruptcy record of Joseph Daryle Lindsey from Oak View, CA, shows a Chapter 7 case filed in January 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2014."
Joseph Daryle Lindsey — California

John Edward Luce, Oak View CA

Address: 165 Catalina Dr Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-11457-RR: "John Edward Luce's bankruptcy, initiated in 03/30/2011 and concluded by August 2011 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Edward Luce — California

Kimberly A Lumsden, Oak View CA

Address: 265 Monte Via Oak View, CA 93022-9428
Brief Overview of Bankruptcy Case 9:14-bk-11493-PC: "Kimberly A Lumsden's bankruptcy, initiated in July 15, 2014 and concluded by 11/03/2014 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Lumsden — California

Debra Manning, Oak View CA

Address: 67 Olive St Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-16146-RR7: "The case of Debra Manning in Oak View, CA, demonstrates a Chapter 7 bankruptcy filed in 12.01.2010 and discharged early April 5, 2011, focusing on asset liquidation to repay creditors."
Debra Manning — California

Christopher Martin, Oak View CA

Address: 695 Old Grade Rd Oak View, CA 93022
Concise Description of Bankruptcy Case 9:10-bk-15572-RR7: "In a Chapter 7 bankruptcy case, Christopher Martin from Oak View, CA, saw their proceedings start in 2010-10-28 and complete by Mar 2, 2011, involving asset liquidation."
Christopher Martin — California

Mark Mccoy, Oak View CA

Address: 205 Ashby Ct Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:10-bk-13275-RR: "The case of Mark Mccoy in Oak View, CA, demonstrates a Chapter 7 bankruptcy filed in 06.29.2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Mark Mccoy — California

Rose June Mcinerney, Oak View CA

Address: 135 Ventura Ave Oak View, CA 93022
Bankruptcy Case 9:11-bk-13433-RR Summary: "The bankruptcy filing by Rose June Mcinerney, undertaken in 07/19/2011 in Oak View, CA under Chapter 7, concluded with discharge in 11.21.2011 after liquidating assets."
Rose June Mcinerney — California

Charles Mcleod, Oak View CA

Address: 509 Burnham Rd Oak View, CA 93022
Bankruptcy Case 9:10-bk-16437-RR Summary: "In Oak View, CA, Charles Mcleod filed for Chapter 7 bankruptcy in 12/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-21."
Charles Mcleod — California

John Medina, Oak View CA

Address: 465 Burnham Rd Oak View, CA 93022
Bankruptcy Case 9:10-bk-11977-RR Overview: "Oak View, CA resident John Medina's Apr 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-06."
John Medina — California

Shawna Moore, Oak View CA

Address: 288 Riverside Rd Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:13-bk-11374-RR: "Shawna Moore's bankruptcy, initiated in 05/23/2013 and concluded by September 2013 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawna Moore — California

Veronica S Morsella, Oak View CA

Address: 11089 Encino Dr Oak View, CA 93022-9537
Bankruptcy Case 9:14-bk-12104-DS Overview: "The bankruptcy record of Veronica S Morsella from Oak View, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2014."
Veronica S Morsella — California

Terry Lorin Nelson, Oak View CA

Address: 25 Burnham Rd Spc 16 Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-12400-RR: "Terry Lorin Nelson's Chapter 7 bankruptcy, filed in Oak View, CA in 2013-09-24, led to asset liquidation, with the case closing in 01/04/2014."
Terry Lorin Nelson — California

Sheryl Arlene Nicolai, Oak View CA

Address: PO Box 472 Oak View, CA 93022
Concise Description of Bankruptcy Case 9:12-bk-14085-RR7: "In a Chapter 7 bankruptcy case, Sheryl Arlene Nicolai from Oak View, CA, saw her proceedings start in 11/01/2012 and complete by February 2013, involving asset liquidation."
Sheryl Arlene Nicolai — California

Del Ontiveros, Oak View CA

Address: 58 Calle Cinco De Mayo Oak View, CA 93022
Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-10070-RR: "Del Ontiveros's Chapter 7 bankruptcy, filed in Oak View, CA in January 2010, led to asset liquidation, with the case closing in 04.20.2010."
Del Ontiveros — California

Craig Robert Oswald, Oak View CA

Address: 230 Monte Via Oak View, CA 93022
Concise Description of Bankruptcy Case 9:11-bk-12365-RR7: "In a Chapter 7 bankruptcy case, Craig Robert Oswald from Oak View, CA, saw his proceedings start in 05.19.2011 and complete by 09/21/2011, involving asset liquidation."
Craig Robert Oswald — California

Howard Kevin Palmer, Oak View CA

Address: 25 Burnham Rd Spc 14 Oak View, CA 93022
Bankruptcy Case 9:12-bk-13602-RR Summary: "In Oak View, CA, Howard Kevin Palmer filed for Chapter 7 bankruptcy in Sep 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-06."
Howard Kevin Palmer — California

Mary Ann Pare, Oak View CA

Address: PO Box 714 Oak View, CA 93022
Bankruptcy Case 9:11-bk-13473-RR Summary: "In Oak View, CA, Mary Ann Pare filed for Chapter 7 bankruptcy in 07/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2011."
Mary Ann Pare — California

Cassie Pateras, Oak View CA

Address: PO Box 742 Oak View, CA 93022-0742
Bankruptcy Case 9:15-bk-11975-DS Overview: "Cassie Pateras's bankruptcy, initiated in 2015-10-05 and concluded by January 2016 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassie Pateras — California

Jason L Pateras, Oak View CA

Address: PO Box 742 Oak View, CA 93022-0742
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11975-DS: "Jason L Pateras's Chapter 7 bankruptcy, filed in Oak View, CA in October 2015, led to asset liquidation, with the case closing in Jan 11, 2016."
Jason L Pateras — California

Robert L Perdue, Oak View CA

Address: 29 Mountain View St Oak View, CA 93022
Bankruptcy Case 9:11-bk-11334-RR Overview: "Robert L Perdue's Chapter 7 bankruptcy, filed in Oak View, CA in Mar 23, 2011, led to asset liquidation, with the case closing in 07.26.2011."
Robert L Perdue — California

Richard Oakes Raine, Oak View CA

Address: 75 Monte Via Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:13-bk-12865-RR: "Richard Oakes Raine's bankruptcy, initiated in Nov 26, 2013 and concluded by Mar 8, 2014 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Oakes Raine — California

Ronald Henry Raschke, Oak View CA

Address: 10165 Creek Rd Oak View, CA 93022
Bankruptcy Case 9:11-bk-11385-RR Overview: "Ronald Henry Raschke's Chapter 7 bankruptcy, filed in Oak View, CA in 2011-03-25, led to asset liquidation, with the case closing in 2011-07-28."
Ronald Henry Raschke — California

David Rentfrow, Oak View CA

Address: 2 Puesta Del Sol Oak View, CA 93022
Brief Overview of Bankruptcy Case 9:09-bk-15082-RR: "In Oak View, CA, David Rentfrow filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by 04/01/2010."
David Rentfrow — California

Christobal Miguel Reyes, Oak View CA

Address: 690 Riverside Rd Oak View, CA 93022
Bankruptcy Case 9:11-bk-12859-RR Summary: "Christobal Miguel Reyes's bankruptcy, initiated in June 2011 and concluded by 10.19.2011 in Oak View, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christobal Miguel Reyes — California

Theodore Martin Richey, Oak View CA

Address: 231 Valley Rd Oak View, CA 93022-9418
Brief Overview of Bankruptcy Case 9:15-bk-12220-PC: "The bankruptcy filing by Theodore Martin Richey, undertaken in November 10, 2015 in Oak View, CA under Chapter 7, concluded with discharge in 02.08.2016 after liquidating assets."
Theodore Martin Richey — California

Denise Degarmo Ritchie, Oak View CA

Address: PO Box 452 Oak View, CA 93022-0452
Concise Description of Bankruptcy Case 9:15-bk-10787-DS7: "In a Chapter 7 bankruptcy case, Denise Degarmo Ritchie from Oak View, CA, saw her proceedings start in April 2015 and complete by 2015-07-16, involving asset liquidation."
Denise Degarmo Ritchie — California

Explore Free Bankruptcy Records by State