Oakdale, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oakdale.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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