Website Logo

Oakdale, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oakdale.

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

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Margaret Abbott, Oakdale CA

Address: 7742 Crawford Rd Oakdale, CA 95361
Bankruptcy Case 10-94978 Overview: "The bankruptcy record of Margaret Abbott from Oakdale, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2011."
Margaret Abbott — California

James Abuan, Oakdale CA

Address: 419 Shalako Dr Oakdale, CA 95361
Bankruptcy Case 10-90578 Summary: "James Abuan's bankruptcy, initiated in February 19, 2010 and concluded by 2010-05-30 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Abuan — California

Veronica Aceves, Oakdale CA

Address: 158 Hallman Ln Apt 204 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-94198: "In a Chapter 7 bankruptcy case, Veronica Aceves from Oakdale, CA, saw her proceedings start in December 9, 2011 and complete by March 2012, involving asset liquidation."
Veronica Aceves — California

Stephanie Aguiar, Oakdale CA

Address: 844 River Bluff Ct Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-94863: "Stephanie Aguiar's Chapter 7 bankruptcy, filed in Oakdale, CA in Dec 16, 2010, led to asset liquidation, with the case closing in 04.07.2011."
Stephanie Aguiar — California

Suzana Aguiar, Oakdale CA

Address: 11855 Walnut Ave Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-947187: "The bankruptcy record of Suzana Aguiar from Oakdale, CA, shows a Chapter 7 case filed in December 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-23."
Suzana Aguiar — California

Eldar Anvarovich Aitjanov, Oakdale CA

Address: 16329 26 Mile Rd Oakdale, CA 95361-7523
Brief Overview of Bankruptcy Case 15-28308: "The bankruptcy filing by Eldar Anvarovich Aitjanov, undertaken in 2015-10-26 in Oakdale, CA under Chapter 7, concluded with discharge in 01.24.2016 after liquidating assets."
Eldar Anvarovich Aitjanov — California

Mireya Alatorre, Oakdale CA

Address: 1612 Winston Cir Oakdale, CA 95361-3568
Snapshot of U.S. Bankruptcy Proceeding Case 14-91090: "Mireya Alatorre's bankruptcy, initiated in July 2014 and concluded by 10.28.2014 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mireya Alatorre — California

Robert Allen Alford, Oakdale CA

Address: 9205 Oak View Dr Oakdale, CA 95361
Bankruptcy Case 11-91045 Overview: "In a Chapter 7 bankruptcy case, Robert Allen Alford from Oakdale, CA, saw their proceedings start in 03.24.2011 and complete by July 2011, involving asset liquidation."
Robert Allen Alford — California

Joyner Mary Lou Alley, Oakdale CA

Address: 1606 Snowy River St Oakdale, CA 95361-8740
Snapshot of U.S. Bankruptcy Proceeding Case 15-51048-btb: "Joyner Mary Lou Alley's Chapter 7 bankruptcy, filed in Oakdale, CA in July 28, 2015, led to asset liquidation, with the case closing in Oct 26, 2015."
Joyner Mary Lou Alley — California

Marshall Almanza, Oakdale CA

Address: 642 Stetson Dr Oakdale, CA 95361
Concise Description of Bankruptcy Case 09-942087: "The bankruptcy filing by Marshall Almanza, undertaken in 12/23/2009 in Oakdale, CA under Chapter 7, concluded with discharge in April 2, 2010 after liquidating assets."
Marshall Almanza — California

Ernest George Altmann, Oakdale CA

Address: PO Box 838 Oakdale, CA 95361
Bankruptcy Case 11-92381 Summary: "Ernest George Altmann's bankruptcy, initiated in 06/30/2011 and concluded by Oct 20, 2011 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest George Altmann — California

Fatima Alvarez, Oakdale CA

Address: 9157 Warnerville Rd Oakdale, CA 95361-9410
Bankruptcy Case 14-90359 Summary: "The case of Fatima Alvarez in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 03.14.2014 and discharged early Jun 12, 2014, focusing on asset liquidation to repay creditors."
Fatima Alvarez — California

Michelle L Alves, Oakdale CA

Address: 4967 Mesa Dr Oakdale, CA 95361-7860
Bankruptcy Case 09-91028 Overview: "Michelle L Alves's Chapter 13 bankruptcy in Oakdale, CA started in April 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2013."
Michelle L Alves — California

Gilbert Ambalong, Oakdale CA

Address: 565 Messara Dr Oakdale, CA 95361-8927
Bankruptcy Case 11-92005 Summary: "Gilbert Ambalong, a resident of Oakdale, CA, entered a Chapter 13 bankruptcy plan in June 3, 2011, culminating in its successful completion by Nov 17, 2014."
Gilbert Ambalong — California

Tamara D Ambalong, Oakdale CA

Address: 565 Messara Dr Oakdale, CA 95361-8927
Bankruptcy Case 11-92005 Summary: "Filing for Chapter 13 bankruptcy in Jun 3, 2011, Tamara D Ambalong from Oakdale, CA, structured a repayment plan, achieving discharge in 11.17.2014."
Tamara D Ambalong — California

Maria Anaya, Oakdale CA

Address: 4737 Lon Dale Rd Oakdale, CA 95361
Bankruptcy Case 09-93559 Summary: "The case of Maria Anaya in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-03 and discharged early Feb 11, 2010, focusing on asset liquidation to repay creditors."
Maria Anaya — California

Renee Anderson, Oakdale CA

Address: 1210 E C St Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-90922: "The bankruptcy record of Renee Anderson from Oakdale, CA, shows a Chapter 7 case filed in 03/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Renee Anderson — California

Savannah Jean Anderson, Oakdale CA

Address: 5463 River Rd Oakdale, CA 95361-9703
Brief Overview of Bankruptcy Case 16-90567: "Savannah Jean Anderson's Chapter 7 bankruptcy, filed in Oakdale, CA in June 2016, led to asset liquidation, with the case closing in Sep 27, 2016."
Savannah Jean Anderson — California

Charla Anderson, Oakdale CA

Address: 1328 Pleasanton Pl Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-90208: "The case of Charla Anderson in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 01.21.2010 and discharged early May 1, 2010, focusing on asset liquidation to repay creditors."
Charla Anderson — California

Gail Andrews, Oakdale CA

Address: 548 California Ave Oakdale, CA 95361
Bankruptcy Case 10-93321 Overview: "Oakdale, CA resident Gail Andrews's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2010."
Gail Andrews — California

John Garner Andrews, Oakdale CA

Address: 4336 Patterson Rd Oakdale, CA 95361
Bankruptcy Case 12-92562 Summary: "In Oakdale, CA, John Garner Andrews filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
John Garner Andrews — California

Linda Lu Arciniega, Oakdale CA

Address: 150 S Wood Ave Apt 117 Oakdale, CA 95361
Bankruptcy Case 11-92722 Overview: "The case of Linda Lu Arciniega in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 07.29.2011 and discharged early 11.18.2011, focusing on asset liquidation to repay creditors."
Linda Lu Arciniega — California

Mario Areias, Oakdale CA

Address: 1600 Winston Cir Oakdale, CA 95361-3568
Snapshot of U.S. Bankruptcy Proceeding Case 14-90256: "In Oakdale, CA, Mario Areias filed for Chapter 7 bankruptcy in Feb 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Mario Areias — California

Roberto Arellano, Oakdale CA

Address: 418 S 1st Ave Oakdale, CA 95361
Bankruptcy Case 10-91406 Summary: "The bankruptcy record of Roberto Arellano from Oakdale, CA, shows a Chapter 7 case filed in Apr 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-23."
Roberto Arellano — California

Sandra Len Arnett, Oakdale CA

Address: 1383 Sand Hill Ct Oakdale, CA 95361-8873
Brief Overview of Bankruptcy Case 15-90721: "In Oakdale, CA, Sandra Len Arnett filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Sandra Len Arnett — California

Rosana Arrellin, Oakdale CA

Address: 5161 Wilkins Ave Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 13-90453: "Oakdale, CA resident Rosana Arrellin's 03/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2013."
Rosana Arrellin — California

Jeffrey J Austin, Oakdale CA

Address: 10017 Oak Knoll Dr Oakdale, CA 95361-9584
Bankruptcy Case 06-90604 Overview: "Jeffrey J Austin's Oakdale, CA bankruptcy under Chapter 13 in October 2006 led to a structured repayment plan, successfully discharged in October 2012."
Jeffrey J Austin — California

Leroy Avant, Oakdale CA

Address: 1351 E D St Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-91070: "Leroy Avant's bankruptcy, initiated in 03.24.2010 and concluded by 07.02.2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy Avant — California

Cynthia Ann Avants, Oakdale CA

Address: 10101 Sawyer Ave Oakdale, CA 95361
Bankruptcy Case 11-91577 Overview: "In a Chapter 7 bankruptcy case, Cynthia Ann Avants from Oakdale, CA, saw her proceedings start in 2011-04-29 and complete by 08.19.2011, involving asset liquidation."
Cynthia Ann Avants — California

Edwin Avara, Oakdale CA

Address: 733 Mann Ct Oakdale, CA 95361
Bankruptcy Case 10-93873 Summary: "Oakdale, CA resident Edwin Avara's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2011."
Edwin Avara — California

Timothy Avila, Oakdale CA

Address: 1436 Grand Oak Way Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-921297: "In Oakdale, CA, Timothy Avila filed for Chapter 7 bankruptcy in Jun 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Timothy Avila — California

Jr Billy R Babb, Oakdale CA

Address: PO Box 702 Oakdale, CA 95361
Concise Description of Bankruptcy Case 09-930737: "Jr Billy R Babb's Chapter 7 bankruptcy, filed in Oakdale, CA in 2009-09-22, led to asset liquidation, with the case closing in 01/05/2010."
Jr Billy R Babb — California

Michael Joseph Baggese, Oakdale CA

Address: 8324 Crane Rd Oakdale, CA 95361-8104
Concise Description of Bankruptcy Case 15-906537: "In Oakdale, CA, Michael Joseph Baggese filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Michael Joseph Baggese — California

Gregory Bagwell, Oakdale CA

Address: 754 Smithwood Dr Oakdale, CA 95361
Bankruptcy Case 10-93316 Overview: "Gregory Bagwell's bankruptcy, initiated in 2010-08-25 and concluded by 12/15/2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Bagwell — California

Jeff Bain, Oakdale CA

Address: 1931 E F St Spc 15 Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-905347: "In Oakdale, CA, Jeff Bain filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-28."
Jeff Bain — California

Melissa Kristine Baker, Oakdale CA

Address: 550 Mustang Ct Oakdale, CA 95361
Bankruptcy Case 13-92165 Summary: "Melissa Kristine Baker's Chapter 7 bankruptcy, filed in Oakdale, CA in 12/13/2013, led to asset liquidation, with the case closing in 2014-03-23."
Melissa Kristine Baker — California

Bruce Paul Baker, Oakdale CA

Address: 11201 Wild Oak Dr Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-908727: "Bruce Paul Baker's Chapter 7 bankruptcy, filed in Oakdale, CA in 2011-03-11, led to asset liquidation, with the case closing in 06.13.2011."
Bruce Paul Baker — California

Jaime Molina Balli, Oakdale CA

Address: PO Box 1845 Oakdale, CA 95361
Bankruptcy Case 11-90954 Overview: "Jaime Molina Balli's Chapter 7 bankruptcy, filed in Oakdale, CA in 03/18/2011, led to asset liquidation, with the case closing in 06.27.2011."
Jaime Molina Balli — California

Phillip Balli, Oakdale CA

Address: PO Box 2403 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-90469: "The bankruptcy filing by Phillip Balli, undertaken in 02.11.2010 in Oakdale, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Phillip Balli — California

Pamela Ann Banks, Oakdale CA

Address: 1677 Crow Creek Dr Oakdale, CA 95361-9658
Concise Description of Bankruptcy Case 16-904237: "The bankruptcy filing by Pamela Ann Banks, undertaken in May 17, 2016 in Oakdale, CA under Chapter 7, concluded with discharge in 2016-08-15 after liquidating assets."
Pamela Ann Banks — California

Brandon D Banks, Oakdale CA

Address: 1677 Crow Creek Dr Oakdale, CA 95361-9658
Concise Description of Bankruptcy Case 16-904237: "Brandon D Banks's bankruptcy, initiated in 2016-05-17 and concluded by 08/15/2016 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon D Banks — California

Michele Brooke Barlow, Oakdale CA

Address: 701 Partridge Sq Oakdale, CA 95361
Bankruptcy Case 13-90099 Summary: "The bankruptcy filing by Michele Brooke Barlow, undertaken in January 2013 in Oakdale, CA under Chapter 7, concluded with discharge in April 28, 2013 after liquidating assets."
Michele Brooke Barlow — California

Matthew Del Barnes, Oakdale CA

Address: 348 Ash Ave Oakdale, CA 95361
Bankruptcy Case 11-90270 Overview: "The bankruptcy record of Matthew Del Barnes from Oakdale, CA, shows a Chapter 7 case filed in 01/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Matthew Del Barnes — California

Kyle Barnett, Oakdale CA

Address: 13173 Valley Crest Dr Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-925737: "Kyle Barnett's bankruptcy, initiated in Jul 2, 2010 and concluded by October 22, 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Barnett — California

Rosalio Barrientos, Oakdale CA

Address: 1897 Shadyside Ct Oakdale, CA 95361-3327
Snapshot of U.S. Bankruptcy Proceeding Case 15-90963: "Rosalio Barrientos's Chapter 7 bankruptcy, filed in Oakdale, CA in Oct 8, 2015, led to asset liquidation, with the case closing in 01.06.2016."
Rosalio Barrientos — California

Ana Alise Barrientos, Oakdale CA

Address: 1935 Ponderosa Dr Apt 13 Oakdale, CA 95361
Bankruptcy Case 12-91275 Overview: "In Oakdale, CA, Ana Alise Barrientos filed for Chapter 7 bankruptcy in 05.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-23."
Ana Alise Barrientos — California

Juanelle Elizabeth Bartholomew, Oakdale CA

Address: 11130 Pioneer Ave Oakdale, CA 95361-9718
Brief Overview of Bankruptcy Case 07-91378: "Juanelle Elizabeth Bartholomew's Chapter 13 bankruptcy in Oakdale, CA started in December 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-28."
Juanelle Elizabeth Bartholomew — California

Tina Basmajian, Oakdale CA

Address: 1717 Long Meadow St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-920577: "In Oakdale, CA, Tina Basmajian filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-05."
Tina Basmajian — California

Donald James Bayne, Oakdale CA

Address: PO Box 618 Oakdale, CA 95361-0618
Bankruptcy Case 16-90060 Summary: "The bankruptcy filing by Donald James Bayne, undertaken in 2016-01-27 in Oakdale, CA under Chapter 7, concluded with discharge in 2016-04-26 after liquidating assets."
Donald James Bayne — California

Rosie Vivian Bayne, Oakdale CA

Address: PO Box 618 Oakdale, CA 95361-0618
Bankruptcy Case 16-90060 Overview: "The bankruptcy record of Rosie Vivian Bayne from Oakdale, CA, shows a Chapter 7 case filed in 01/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2016."
Rosie Vivian Bayne — California

Leticia Isabel Bellina, Oakdale CA

Address: 900 Old Stockton Rd Spc 305 Oakdale, CA 95361-2646
Concise Description of Bankruptcy Case 16-904897: "In Oakdale, CA, Leticia Isabel Bellina filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2016."
Leticia Isabel Bellina — California

Peter Joseph Bellina, Oakdale CA

Address: 900 Old Stockton Rd Spc 305 Oakdale, CA 95361-2646
Snapshot of U.S. Bankruptcy Proceeding Case 16-90489: "Peter Joseph Bellina's bankruptcy, initiated in 06/06/2016 and concluded by Sep 4, 2016 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Joseph Bellina — California

Debra L Benbow, Oakdale CA

Address: PO Box 2199 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-91509: "The case of Debra L Benbow in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early August 17, 2011, focusing on asset liquidation to repay creditors."
Debra L Benbow — California

Iii Preston Lee Benge, Oakdale CA

Address: PO Box 987 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-93987: "Oakdale, CA resident Iii Preston Lee Benge's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Iii Preston Lee Benge — California

Kevin Scott Benziger, Oakdale CA

Address: 2370 Shire Way Oakdale, CA 95361
Bankruptcy Case 09-93159 Overview: "In Oakdale, CA, Kevin Scott Benziger filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Kevin Scott Benziger — California

Donald David Bernasconi, Oakdale CA

Address: 7730 Crane Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 09-40253: "Oakdale, CA resident Donald David Bernasconi's Sep 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2010."
Donald David Bernasconi — California

Bridget Patricia Bevers, Oakdale CA

Address: PO Box 1350 Oakdale, CA 95361-1350
Snapshot of U.S. Bankruptcy Proceeding Case 14-90270: "Bridget Patricia Bevers's Chapter 7 bankruptcy, filed in Oakdale, CA in 02/27/2014, led to asset liquidation, with the case closing in 2014-05-28."
Bridget Patricia Bevers — California

George Bewick, Oakdale CA

Address: 900 Old Stockton Rd Spc 511 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-90684: "The case of George Bewick in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in February 26, 2010 and discharged early 06.06.2010, focusing on asset liquidation to repay creditors."
George Bewick — California

Jacqueline Birch, Oakdale CA

Address: 2013 Tioga Ave Oakdale, CA 95361
Bankruptcy Case 11-93131 Summary: "Jacqueline Birch's bankruptcy, initiated in 2011-08-31 and concluded by 2011-12-21 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Birch — California

Charles Bishop, Oakdale CA

Address: 1775 Vintage Cir Oakdale, CA 95361
Bankruptcy Case 10-90009 Overview: "In Oakdale, CA, Charles Bishop filed for Chapter 7 bankruptcy in 2010-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2010."
Charles Bishop — California

David Blount, Oakdale CA

Address: 613 Magnolia St Oakdale, CA 95361
Bankruptcy Case 10-93414 Overview: "Oakdale, CA resident David Blount's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2010."
David Blount — California

Jr Robert Anthony Boco, Oakdale CA

Address: 1570 E F St # L187 Oakdale, CA 95361
Bankruptcy Case 12-91262 Summary: "Jr Robert Anthony Boco's Chapter 7 bankruptcy, filed in Oakdale, CA in 2012-05-01, led to asset liquidation, with the case closing in August 21, 2012."
Jr Robert Anthony Boco — California

Mario Bogarin, Oakdale CA

Address: 631 Davitt Ave Apt 2 Oakdale, CA 95361-3861
Concise Description of Bankruptcy Case 14-908247: "The bankruptcy filing by Mario Bogarin, undertaken in 2014-06-06 in Oakdale, CA under Chapter 7, concluded with discharge in 09.04.2014 after liquidating assets."
Mario Bogarin — California

Deborah Bohannon, Oakdale CA

Address: 1115 River Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-92919: "The case of Deborah Bohannon in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 15, 2011 and discharged early 2011-12-05, focusing on asset liquidation to repay creditors."
Deborah Bohannon — California

Dawn Boisse, Oakdale CA

Address: 1935 Ponderosa Dr Apt 11 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-91302: "In a Chapter 7 bankruptcy case, Dawn Boisse from Oakdale, CA, saw her proceedings start in April 8, 2010 and complete by 2010-07-17, involving asset liquidation."
Dawn Boisse — California

David Borden, Oakdale CA

Address: 627 Hudson Ave Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-927577: "Oakdale, CA resident David Borden's Jul 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-05."
David Borden — California

Lisa Marie Borgen, Oakdale CA

Address: 61 Willowood Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-33633: "Lisa Marie Borgen's Chapter 7 bankruptcy, filed in Oakdale, CA in 2011-05-31, led to asset liquidation, with the case closing in 09.20.2011."
Lisa Marie Borgen — California

Amanda Lou Borges, Oakdale CA

Address: 929 Magnolia St Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-910397: "In Oakdale, CA, Amanda Lou Borges filed for Chapter 7 bankruptcy in 03.24.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Amanda Lou Borges — California

Esteban Borja, Oakdale CA

Address: 1282 Poplar St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-941017: "Oakdale, CA resident Esteban Borja's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Esteban Borja — California

Robin Linnie Bost, Oakdale CA

Address: 4331 Ellenwood Rd Oakdale, CA 95361
Concise Description of Bankruptcy Case 13-909857: "The case of Robin Linnie Bost in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-05-22 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Robin Linnie Bost — California

Suzan Boster, Oakdale CA

Address: 2200 Lana Ct Oakdale, CA 95361-8249
Bankruptcy Case 10-93404 Overview: "Suzan Boster, a resident of Oakdale, CA, entered a Chapter 13 bankruptcy plan in August 2010, culminating in its successful completion by 01/24/2014."
Suzan Boster — California

Thomas Boster, Oakdale CA

Address: 2200 Lana Ct Oakdale, CA 95361-8249
Bankruptcy Case 10-93404 Overview: "In their Chapter 13 bankruptcy case filed in 08/31/2010, Oakdale, CA's Thomas Boster agreed to a debt repayment plan, which was successfully completed by January 24, 2014."
Thomas Boster — California

Andrew Boyd, Oakdale CA

Address: 10801 Olive Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-94273: "The bankruptcy record of Andrew Boyd from Oakdale, CA, shows a Chapter 7 case filed in October 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2011."
Andrew Boyd — California

Tavaris Boyd, Oakdale CA

Address: 13000 28 Mile Rd Oakdale, CA 95361-9478
Snapshot of U.S. Bankruptcy Proceeding Case 2014-90582: "Tavaris Boyd's Chapter 7 bankruptcy, filed in Oakdale, CA in 04.23.2014, led to asset liquidation, with the case closing in July 2014."
Tavaris Boyd — California

Sean Boyd, Oakdale CA

Address: 1830 Pack Saddle St Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-91634: "In a Chapter 7 bankruptcy case, Sean Boyd from Oakdale, CA, saw their proceedings start in April 29, 2010 and complete by August 2010, involving asset liquidation."
Sean Boyd — California

Kassandra Emerald Branscom, Oakdale CA

Address: 415 Gilbert Ave Oakdale, CA 95361-3713
Bankruptcy Case 14-91518 Summary: "Kassandra Emerald Branscom's bankruptcy, initiated in 11/11/2014 and concluded by Feb 9, 2015 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kassandra Emerald Branscom — California

Elizabeth Brazel, Oakdale CA

Address: 430 Birdwell St Apt 205 Oakdale, CA 95361
Bankruptcy Case 09-94101 Summary: "The bankruptcy filing by Elizabeth Brazel, undertaken in Dec 15, 2009 in Oakdale, CA under Chapter 7, concluded with discharge in 2010-03-25 after liquidating assets."
Elizabeth Brazel — California

Bruce Brewer, Oakdale CA

Address: 1224 Magnolia St Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-94077: "Oakdale, CA resident Bruce Brewer's 10.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Bruce Brewer — California

Morgan Louise Bridges, Oakdale CA

Address: 10212 Gray Rd Oakdale, CA 95361
Brief Overview of Bankruptcy Case 12-92937: "The case of Morgan Louise Bridges in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in November 13, 2012 and discharged early 2013-02-21, focusing on asset liquidation to repay creditors."
Morgan Louise Bridges — California

Keith Gordon Brown, Oakdale CA

Address: 1218 David Dr Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-918217: "The bankruptcy filing by Keith Gordon Brown, undertaken in 06/29/2012 in Oakdale, CA under Chapter 7, concluded with discharge in 2012-10-19 after liquidating assets."
Keith Gordon Brown — California

Kelly Brown, Oakdale CA

Address: 1879 Vintage Cir Oakdale, CA 95361
Brief Overview of Bankruptcy Case 09-93727: "In a Chapter 7 bankruptcy case, Kelly Brown from Oakdale, CA, saw their proceedings start in 11.16.2009 and complete by February 2010, involving asset liquidation."
Kelly Brown — California

Barbara S Brown, Oakdale CA

Address: 1935 Ponderosa Dr Apt 41 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 12-93124: "The case of Barbara S Brown in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-12-11 and discharged early March 21, 2013, focusing on asset liquidation to repay creditors."
Barbara S Brown — California

Thomas Browning, Oakdale CA

Address: 1626 Valmor Ct Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-92260: "The bankruptcy filing by Thomas Browning, undertaken in 06/14/2010 in Oakdale, CA under Chapter 7, concluded with discharge in Sep 22, 2010 after liquidating assets."
Thomas Browning — California

Arthur Buckley, Oakdale CA

Address: 2396 Shire Way Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-94606: "The case of Arthur Buckley in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in November 23, 2010 and discharged early 03.15.2011, focusing on asset liquidation to repay creditors."
Arthur Buckley — California

Rogelio Gomez Cadenas, Oakdale CA

Address: 1490 Burchell Hill Dr Oakdale, CA 95361-3278
Concise Description of Bankruptcy Case 16-900517: "Oakdale, CA resident Rogelio Gomez Cadenas's 2016-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2016."
Rogelio Gomez Cadenas — California

Chari Kay Caglia, Oakdale CA

Address: 1240 Hollenbeck Ct Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 13-90565: "Oakdale, CA resident Chari Kay Caglia's Mar 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2013."
Chari Kay Caglia — California

Patricia Cainglit, Oakdale CA

Address: 12536 Lambuth Rd Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-935107: "Patricia Cainglit's Chapter 7 bankruptcy, filed in Oakdale, CA in Sep 7, 2010, led to asset liquidation, with the case closing in December 28, 2010."
Patricia Cainglit — California

John Caldwell, Oakdale CA

Address: PO Box 2232 Oakdale, CA 95361
Concise Description of Bankruptcy Case 09-942677: "In Oakdale, CA, John Caldwell filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2010."
John Caldwell — California

Greg Caldwell, Oakdale CA

Address: 670 Almondcrest St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-940877: "In Oakdale, CA, Greg Caldwell filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Greg Caldwell — California

Benito Camacho, Oakdale CA

Address: 443 Davitt Ave Oakdale, CA 95361
Bankruptcy Case 11-90755 Overview: "In a Chapter 7 bankruptcy case, Benito Camacho from Oakdale, CA, saw his proceedings start in 2011-03-01 and complete by 2011-06-21, involving asset liquidation."
Benito Camacho — California

Hermelinda Camacho, Oakdale CA

Address: 443 Davitt Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 13-91277: "The bankruptcy filing by Hermelinda Camacho, undertaken in 07.06.2013 in Oakdale, CA under Chapter 7, concluded with discharge in 10/14/2013 after liquidating assets."
Hermelinda Camacho — California

Charlene Campbell, Oakdale CA

Address: 429 W G St Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 13-91920: "Oakdale, CA resident Charlene Campbell's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2014."
Charlene Campbell — California

Richard Allen Campbell, Oakdale CA

Address: 2316 Semillion Ct Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-913197: "Richard Allen Campbell's Chapter 7 bankruptcy, filed in Oakdale, CA in 05/07/2012, led to asset liquidation, with the case closing in Aug 27, 2012."
Richard Allen Campbell — California

Katrina L Campbell, Oakdale CA

Address: 2316 Semillion Ct Oakdale, CA 95361
Brief Overview of Bankruptcy Case 12-92889: "The bankruptcy filing by Katrina L Campbell, undertaken in November 2012 in Oakdale, CA under Chapter 7, concluded with discharge in 02/15/2013 after liquidating assets."
Katrina L Campbell — California

Miguel Angel Cancino, Oakdale CA

Address: 974 Sunset Meadows St Oakdale, CA 95361-4204
Bankruptcy Case 15-90314 Overview: "Miguel Angel Cancino's Chapter 7 bankruptcy, filed in Oakdale, CA in March 31, 2015, led to asset liquidation, with the case closing in June 2015."
Miguel Angel Cancino — California

Natividad Esperanza Cancino, Oakdale CA

Address: 974 Sunset Meadows St Oakdale, CA 95361-4204
Bankruptcy Case 15-90314 Summary: "The bankruptcy record of Natividad Esperanza Cancino from Oakdale, CA, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Natividad Esperanza Cancino — California

Jr Frank Candelaria, Oakdale CA

Address: 15 Stanislaus Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-91492: "In Oakdale, CA, Jr Frank Candelaria filed for Chapter 7 bankruptcy in Apr 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Jr Frank Candelaria — California

Charles Cannedy, Oakdale CA

Address: 900 Old Stockton Rd Spc 130 Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-921017: "The bankruptcy filing by Charles Cannedy, undertaken in June 1, 2010 in Oakdale, CA under Chapter 7, concluded with discharge in Sep 13, 2010 after liquidating assets."
Charles Cannedy — California

Mauriel Cantrell, Oakdale CA

Address: 711 Mann Ct Oakdale, CA 95361
Bankruptcy Case 10-90553 Summary: "In a Chapter 7 bankruptcy case, Mauriel Cantrell from Oakdale, CA, saw their proceedings start in 02/18/2010 and complete by May 2010, involving asset liquidation."
Mauriel Cantrell — California

Heidi Ann Carande, Oakdale CA

Address: 1438 Jubal Ct Oakdale, CA 95361-9672
Snapshot of U.S. Bankruptcy Proceeding Case 14-90936: "The case of Heidi Ann Carande in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 06/27/2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Heidi Ann Carande — California

Explore Free Bankruptcy Records by State