Oak View, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oak View.
Last updated on:
March 29, 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
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