Website Logo

Oakdale, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oakdale.

Last updated on: April 04, 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

Tony M Freitas, Oakdale CA

Address: 521 Branding Iron St Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-922117: "Oakdale, CA resident Tony M Freitas's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2011."
Tony M Freitas — California

David P Freligh, Oakdale CA

Address: 1461 Grand Oak Way Oakdale, CA 95361-2773
Bankruptcy Case 08-91929 Overview: "David P Freligh's Oakdale, CA bankruptcy under Chapter 13 in 09/12/2008 led to a structured repayment plan, successfully discharged in May 20, 2013."
David P Freligh — California

Samuel Fullen, Oakdale CA

Address: 435 Shalako Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 13-91268: "In Oakdale, CA, Samuel Fullen filed for Chapter 7 bankruptcy in Jul 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-10."
Samuel Fullen — California

Cassandra Christine Gaddy, Oakdale CA

Address: 9561 Valley Home Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-56694: "The bankruptcy filing by Cassandra Christine Gaddy, undertaken in 07.18.2011 in Oakdale, CA under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Cassandra Christine Gaddy — California

Dennis Gann, Oakdale CA

Address: 131 Church Ave Oakdale, CA 95361
Bankruptcy Case 10-92232 Overview: "The bankruptcy filing by Dennis Gann, undertaken in 2010-06-10 in Oakdale, CA under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Dennis Gann — California

Stephen Garcia, Oakdale CA

Address: 1842 Pontiac St Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-91204: "Stephen Garcia's bankruptcy, initiated in 03/31/2010 and concluded by July 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Garcia — California

Juan Garcia, Oakdale CA

Address: 10307 Pioneer Ave Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-903187: "Oakdale, CA resident Juan Garcia's 2012-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2012."
Juan Garcia — California

Giston Garcia, Oakdale CA

Address: 173 Blankenship Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-91582: "In a Chapter 7 bankruptcy case, Giston Garcia from Oakdale, CA, saw their proceedings start in 04.26.2010 and complete by 08.04.2010, involving asset liquidation."
Giston Garcia — California

Marta E Garcia, Oakdale CA

Address: 1891 Churchill Downs Cir Oakdale, CA 95361
Bankruptcy Case 11-94404 Overview: "The case of Marta E Garcia in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in December 30, 2011 and discharged early 04.20.2012, focusing on asset liquidation to repay creditors."
Marta E Garcia — California

Heather Gardner, Oakdale CA

Address: PO Box 944 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-94320: "The case of Heather Gardner in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-01 and discharged early 2011-02-21, focusing on asset liquidation to repay creditors."
Heather Gardner — California

Salvador Garibay, Oakdale CA

Address: 30 Willowood Dr Apt 3 Oakdale, CA 95361-2308
Bankruptcy Case 07-90946 Overview: "Salvador Garibay's Oakdale, CA bankruptcy under Chapter 13 in 2007-09-04 led to a structured repayment plan, successfully discharged in February 2013."
Salvador Garibay — California

Annie Garwood, Oakdale CA

Address: 830 River Bluff Ct Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-90556: "In a Chapter 7 bankruptcy case, Annie Garwood from Oakdale, CA, saw her proceedings start in February 18, 2010 and complete by 05/29/2010, involving asset liquidation."
Annie Garwood — California

Homer Garza, Oakdale CA

Address: 444 S 2nd Ave Apt D Oakdale, CA 95361
Bankruptcy Case 10-93524 Overview: "Homer Garza's bankruptcy, initiated in 2010-09-08 and concluded by December 29, 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Homer Garza — California

Jason Ralph Garza, Oakdale CA

Address: 339 Lambuth Ave Oakdale, CA 95361-2803
Bankruptcy Case 15-90929 Summary: "The bankruptcy filing by Jason Ralph Garza, undertaken in 09/30/2015 in Oakdale, CA under Chapter 7, concluded with discharge in 12.29.2015 after liquidating assets."
Jason Ralph Garza — California

Wendy Louise Garza, Oakdale CA

Address: 339 Lambuth Ave Oakdale, CA 95361-2803
Concise Description of Bankruptcy Case 15-909297: "Wendy Louise Garza's Chapter 7 bankruptcy, filed in Oakdale, CA in 2015-09-30, led to asset liquidation, with the case closing in 12.29.2015."
Wendy Louise Garza — California

Elizabeth Gaskin, Oakdale CA

Address: 1339 Cindy Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 09-93516: "The bankruptcy filing by Elizabeth Gaskin, undertaken in October 30, 2009 in Oakdale, CA under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Elizabeth Gaskin — California

Duane M Gaspard, Oakdale CA

Address: 1570 E F St # L131 Oakdale, CA 95361
Bankruptcy Case 11-92335 Summary: "Oakdale, CA resident Duane M Gaspard's 06/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-19."
Duane M Gaspard — California

Becky Lynn Geiszler, Oakdale CA

Address: 188 Blankenship Ave Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 12-92565: "In a Chapter 7 bankruptcy case, Becky Lynn Geiszler from Oakdale, CA, saw her proceedings start in 09.28.2012 and complete by Jan 6, 2013, involving asset liquidation."
Becky Lynn Geiszler — California

Levi Aaron German, Oakdale CA

Address: 9913 Pioneer Ave Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-92357: "In a Chapter 7 bankruptcy case, Levi Aaron German from Oakdale, CA, saw his proceedings start in 2011-06-30 and complete by 2011-10-11, involving asset liquidation."
Levi Aaron German — California

Joshua Gibson, Oakdale CA

Address: 1402 E J St Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-90807: "In Oakdale, CA, Joshua Gibson filed for Chapter 7 bankruptcy in 03/05/2010. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2010."
Joshua Gibson — California

Edward Harold Gilmer, Oakdale CA

Address: 927 E F St Spc 15 Oakdale, CA 95361
Bankruptcy Case 12-92817 Overview: "The case of Edward Harold Gilmer in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-30 and discharged early February 7, 2013, focusing on asset liquidation to repay creditors."
Edward Harold Gilmer — California

Vincent Edward Giron, Oakdale CA

Address: 653 N 1st Ave Oakdale, CA 95361-2556
Concise Description of Bankruptcy Case 14-911217: "The case of Vincent Edward Giron in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-06 and discharged early 2014-11-04, focusing on asset liquidation to repay creditors."
Vincent Edward Giron — California

Russell Eugene Glenn, Oakdale CA

Address: 830 E H St Oakdale, CA 95361-4123
Snapshot of U.S. Bankruptcy Proceeding Case 14-91179: "In a Chapter 7 bankruptcy case, Russell Eugene Glenn from Oakdale, CA, saw his proceedings start in 2014-08-22 and complete by 2014-11-20, involving asset liquidation."
Russell Eugene Glenn — California

Richard Goff, Oakdale CA

Address: 900 Old Stockton Rd Spc 553 Oakdale, CA 95361-2694
Bankruptcy Case 06-90850 Summary: "Chapter 13 bankruptcy for Richard Goff in Oakdale, CA began in 2006-12-26, focusing on debt restructuring, concluding with plan fulfillment in Oct 23, 2012."
Richard Goff — California

Gregory Allan Gofstein, Oakdale CA

Address: 577 Clydesdale Dr Unit 75 Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-929547: "The case of Gregory Allan Gofstein in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in August 18, 2011 and discharged early 2011-12-08, focusing on asset liquidation to repay creditors."
Gregory Allan Gofstein — California

Jorge Gomar, Oakdale CA

Address: 1271 Allen St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-943277: "The bankruptcy record of Jorge Gomar from Oakdale, CA, shows a Chapter 7 case filed in 11.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Jorge Gomar — California

Ricardo Orcutt Gomez, Oakdale CA

Address: 10000 Plaza De Oro Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-95083: "The case of Ricardo Orcutt Gomez in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-30 and discharged early Apr 4, 2011, focusing on asset liquidation to repay creditors."
Ricardo Orcutt Gomez — California

Richard Marcas Gonsalves, Oakdale CA

Address: 10966 Eaton Rd Oakdale, CA 95361-9507
Snapshot of U.S. Bankruptcy Proceeding Case 16-90536: "Richard Marcas Gonsalves's Chapter 7 bankruptcy, filed in Oakdale, CA in June 20, 2016, led to asset liquidation, with the case closing in September 2016."
Richard Marcas Gonsalves — California

Jose Gonzalez, Oakdale CA

Address: 509 Ranger St Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-916547: "Jose Gonzalez's bankruptcy, initiated in May 2011 and concluded by Aug 26, 2011 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Gonzalez — California

Juan E Gonzalez, Oakdale CA

Address: 766 Mann Ct Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-903317: "The bankruptcy record of Juan E Gonzalez from Oakdale, CA, shows a Chapter 7 case filed in February 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2012."
Juan E Gonzalez — California

Katherine Grant, Oakdale CA

Address: 223 N 8th Ave Oakdale, CA 95361
Bankruptcy Case 11-92986 Summary: "Katherine Grant's bankruptcy, initiated in Aug 22, 2011 and concluded by 2011-12-12 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Grant — California

Michael Gratigny, Oakdale CA

Address: 1650 Crow Creek Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 09-93394: "Michael Gratigny's bankruptcy, initiated in 2009-10-20 and concluded by January 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gratigny — California

Maria Fatima Gray, Oakdale CA

Address: 9712 Dillwood Rd Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-91387: "Maria Fatima Gray's Chapter 7 bankruptcy, filed in Oakdale, CA in April 20, 2011, led to asset liquidation, with the case closing in July 25, 2011."
Maria Fatima Gray — California

Laura M Graybill, Oakdale CA

Address: 1211 Allen St Oakdale, CA 95361-2828
Bankruptcy Case 14-90024 Overview: "In a Chapter 7 bankruptcy case, Laura M Graybill from Oakdale, CA, saw her proceedings start in January 8, 2014 and complete by 04/08/2014, involving asset liquidation."
Laura M Graybill — California

Dwayne Green, Oakdale CA

Address: 438 Bevanda Ct Oakdale, CA 95361
Bankruptcy Case 10-93617 Summary: "In Oakdale, CA, Dwayne Green filed for Chapter 7 bankruptcy in Sep 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Dwayne Green — California

Robert Alan Gregg, Oakdale CA

Address: 6389 River Rd Oakdale, CA 95361
Brief Overview of Bankruptcy Case 09-93305: "In Oakdale, CA, Robert Alan Gregg filed for Chapter 7 bankruptcy in 10.13.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-21."
Robert Alan Gregg — California

Jeana Marie Grego, Oakdale CA

Address: 324 Merlot Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 12-92679: "Oakdale, CA resident Jeana Marie Grego's 10/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2013."
Jeana Marie Grego — California

Carl Gene Groom, Oakdale CA

Address: 6506 River Rd Oakdale, CA 95361
Bankruptcy Case 13-90187 Summary: "The case of Carl Gene Groom in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early 05/11/2013, focusing on asset liquidation to repay creditors."
Carl Gene Groom — California

David Lee Gulcynski, Oakdale CA

Address: 1467 Grand Oak Way Oakdale, CA 95361-2773
Concise Description of Bankruptcy Case 07-912567: "Nov 1, 2007 marked the beginning of David Lee Gulcynski's Chapter 13 bankruptcy in Oakdale, CA, entailing a structured repayment schedule, completed by 2013-05-20."
David Lee Gulcynski — California

Eric M Gummer, Oakdale CA

Address: 316 Carriage Ln Oakdale, CA 95361
Brief Overview of Bankruptcy Case 13-90208: "The bankruptcy filing by Eric M Gummer, undertaken in 2013-02-01 in Oakdale, CA under Chapter 7, concluded with discharge in May 12, 2013 after liquidating assets."
Eric M Gummer — California

Michael Alan Gunter, Oakdale CA

Address: 1486 Pontiac St Oakdale, CA 95361-3433
Concise Description of Bankruptcy Case 14-913027: "In a Chapter 7 bankruptcy case, Michael Alan Gunter from Oakdale, CA, saw his proceedings start in Sep 19, 2014 and complete by 2014-12-18, involving asset liquidation."
Michael Alan Gunter — California

Joseph Guzman, Oakdale CA

Address: 803 River Bluff Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-91883: "In a Chapter 7 bankruptcy case, Joseph Guzman from Oakdale, CA, saw their proceedings start in 05/17/2010 and complete by 2010-08-25, involving asset liquidation."
Joseph Guzman — California

John Milroy Habermehl, Oakdale CA

Address: 814 River Bluff Ct Oakdale, CA 95361-2653
Bankruptcy Case 2014-90598 Overview: "John Milroy Habermehl's bankruptcy, initiated in 2014-04-24 and concluded by 2014-07-23 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Milroy Habermehl — California

Sharon Denise Hallinan, Oakdale CA

Address: 146 Davitt Ave Oakdale, CA 95361
Bankruptcy Case 13-91642 Overview: "Sharon Denise Hallinan's Chapter 7 bankruptcy, filed in Oakdale, CA in 2013-09-11, led to asset liquidation, with the case closing in 12.20.2013."
Sharon Denise Hallinan — California

Samuel Halverson, Oakdale CA

Address: 1265 W I St Oakdale, CA 95361
Brief Overview of Bankruptcy Case 09-93587: "Oakdale, CA resident Samuel Halverson's 11/05/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Samuel Halverson — California

Karen Lorraine Hamby, Oakdale CA

Address: 900 Old Stockton Rd Spc 201 Oakdale, CA 95361-2649
Snapshot of U.S. Bankruptcy Proceeding Case 15-90886: "The bankruptcy filing by Karen Lorraine Hamby, undertaken in September 2015 in Oakdale, CA under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Karen Lorraine Hamby — California

James Hamilton, Oakdale CA

Address: 248 Meadowlark Ln Oakdale, CA 95361
Bankruptcy Case 10-91676 Summary: "Oakdale, CA resident James Hamilton's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2010."
James Hamilton — California

Eugene M Hammond, Oakdale CA

Address: 1248 River Bluff Dr Oakdale, CA 95361-2656
Bankruptcy Case 09-92689 Overview: "Filing for Chapter 13 bankruptcy in 08.25.2009, Eugene M Hammond from Oakdale, CA, structured a repayment plan, achieving discharge in February 2013."
Eugene M Hammond — California

Sandra Sue Harris, Oakdale CA

Address: 2564 Laurel Ridge Ct Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 12-90433: "In Oakdale, CA, Sandra Sue Harris filed for Chapter 7 bankruptcy in 2012-02-16. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Sandra Sue Harris — California

Dolleen D Haskell, Oakdale CA

Address: PO Box 854 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 09-93217: "In Oakdale, CA, Dolleen D Haskell filed for Chapter 7 bankruptcy in 10/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Dolleen D Haskell — California

Katelyn Michel Hasley, Oakdale CA

Address: 1287 W H St Oakdale, CA 95361-3608
Snapshot of U.S. Bankruptcy Proceeding Case 15-90573: "Katelyn Michel Hasley's bankruptcy, initiated in June 2015 and concluded by Sep 7, 2015 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katelyn Michel Hasley — California

Eric Forrest Hassell, Oakdale CA

Address: 1360 Sand Hill Ct Oakdale, CA 95361
Brief Overview of Bankruptcy Case 13-91206: "Eric Forrest Hassell's bankruptcy, initiated in 2013-06-27 and concluded by Oct 5, 2013 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Forrest Hassell — California

Carolyn Jean Hawley, Oakdale CA

Address: 268 Timberwood Dr Oakdale, CA 95361
Bankruptcy Case 13-92069 Summary: "Carolyn Jean Hawley's Chapter 7 bankruptcy, filed in Oakdale, CA in November 20, 2013, led to asset liquidation, with the case closing in February 2014."
Carolyn Jean Hawley — California

Debra Hays, Oakdale CA

Address: 1935 Ponderosa Dr Apt 51 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-23262: "In a Chapter 7 bankruptcy case, Debra Hays from Oakdale, CA, saw her proceedings start in 2010-02-11 and complete by 05/22/2010, involving asset liquidation."
Debra Hays — California

Benjamin Hazlewood, Oakdale CA

Address: 750 Partridge Sq Oakdale, CA 95361
Bankruptcy Case 10-92376 Overview: "Benjamin Hazlewood's Chapter 7 bankruptcy, filed in Oakdale, CA in 2010-06-21, led to asset liquidation, with the case closing in 10/11/2010."
Benjamin Hazlewood — California

Clayton Heard, Oakdale CA

Address: 383 Lambuth Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-94851: "In Oakdale, CA, Clayton Heard filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Clayton Heard — California

Allen Thomas Hefferon, Oakdale CA

Address: 701 Laurel Ave Oakdale, CA 95361
Bankruptcy Case 11-93207 Overview: "In a Chapter 7 bankruptcy case, Allen Thomas Hefferon from Oakdale, CA, saw their proceedings start in 2011-09-08 and complete by December 29, 2011, involving asset liquidation."
Allen Thomas Hefferon — California

Brandon Lee Helseth, Oakdale CA

Address: 1545 Sun River St Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-911407: "The bankruptcy filing by Brandon Lee Helseth, undertaken in 03/31/2011 in Oakdale, CA under Chapter 7, concluded with discharge in 07.21.2011 after liquidating assets."
Brandon Lee Helseth — California

Darlene E Henderson, Oakdale CA

Address: PO Box 1606 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-90846: "The bankruptcy record of Darlene E Henderson from Oakdale, CA, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2011."
Darlene E Henderson — California

Michael Hendricks, Oakdale CA

Address: 1717 Snowy River St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-259097: "In Oakdale, CA, Michael Hendricks filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2010."
Michael Hendricks — California

David Bruce Hendricks, Oakdale CA

Address: 1966 Alta Ct Oakdale, CA 95361-3362
Bankruptcy Case 09-92588 Overview: "David Bruce Hendricks's Oakdale, CA bankruptcy under Chapter 13 in 2009-08-18 led to a structured repayment plan, successfully discharged in January 29, 2013."
David Bruce Hendricks — California

Michael Lynn Hendrix, Oakdale CA

Address: 2496 W J St Oakdale, CA 95361-9115
Brief Overview of Bankruptcy Case 14-91232: "Michael Lynn Hendrix's bankruptcy, initiated in 09/04/2014 and concluded by December 2014 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lynn Hendrix — California

Terry A Henry, Oakdale CA

Address: 10818 Walnut Ave Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 12-90772: "Oakdale, CA resident Terry A Henry's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2012."
Terry A Henry — California

Sonya Hernandez, Oakdale CA

Address: 11705 Big Oak Ct Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 09-94097: "Sonya Hernandez's bankruptcy, initiated in Dec 15, 2009 and concluded by Mar 25, 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Hernandez — California

Kent David Heryford, Oakdale CA

Address: 5330 Crow Rd Oakdale, CA 95361-8445
Brief Overview of Bankruptcy Case 13-92213: "The bankruptcy filing by Kent David Heryford, undertaken in 2013-12-27 in Oakdale, CA under Chapter 7, concluded with discharge in 03.27.2014 after liquidating assets."
Kent David Heryford — California

Brent Hewitt, Oakdale CA

Address: PO Box 1635 Oakdale, CA 95361
Bankruptcy Case 09-94282 Overview: "In Oakdale, CA, Brent Hewitt filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Brent Hewitt — California

David W Hibdon, Oakdale CA

Address: 514 Ranger St Oakdale, CA 95361
Bankruptcy Case 12-90684 Summary: "David W Hibdon's Chapter 7 bankruptcy, filed in Oakdale, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-03."
David W Hibdon — California

Jason Paul Vincen Hicks, Oakdale CA

Address: PO Box 282 Oakdale, CA 95361
Bankruptcy Case 12-93229 Overview: "The bankruptcy record of Jason Paul Vincen Hicks from Oakdale, CA, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Jason Paul Vincen Hicks — California

Mary Ellen Higgins, Oakdale CA

Address: 502 Stetson Dr Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-91909: "Mary Ellen Higgins's bankruptcy, initiated in 05.26.2011 and concluded by 09.15.2011 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ellen Higgins — California

Gladys Elena Highland, Oakdale CA

Address: 10813 Stone Rd Oakdale, CA 95361
Bankruptcy Case 11-93247 Overview: "In Oakdale, CA, Gladys Elena Highland filed for Chapter 7 bankruptcy in Sep 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/31/2011."
Gladys Elena Highland — California

Thomas Hillary, Oakdale CA

Address: 669 Smithwood Dr Oakdale, CA 95361
Bankruptcy Case 10-94753 Summary: "The case of Thomas Hillary in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in December 5, 2010 and discharged early Mar 27, 2011, focusing on asset liquidation to repay creditors."
Thomas Hillary — California

Jack Hilton, Oakdale CA

Address: 430 Dodge Ave Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-903247: "The bankruptcy filing by Jack Hilton, undertaken in Jan 30, 2010 in Oakdale, CA under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Jack Hilton — California

Scott Lewis Hilton, Oakdale CA

Address: 15744 Orange Blossom Rd Oakdale, CA 95361-8831
Bankruptcy Case 14-91273 Summary: "The bankruptcy filing by Scott Lewis Hilton, undertaken in 09.15.2014 in Oakdale, CA under Chapter 7, concluded with discharge in 12.14.2014 after liquidating assets."
Scott Lewis Hilton — California

Darci Hock, Oakdale CA

Address: 1663 W J St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-919537: "The bankruptcy filing by Darci Hock, undertaken in 2010-05-21 in Oakdale, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Darci Hock — California

Raymond Jim Hodges, Oakdale CA

Address: 566 California Ave Oakdale, CA 95361
Bankruptcy Case 13-91568 Summary: "In a Chapter 7 bankruptcy case, Raymond Jim Hodges from Oakdale, CA, saw his proceedings start in 2013-08-27 and complete by 2013-12-05, involving asset liquidation."
Raymond Jim Hodges — California

Matthew Hoekman, Oakdale CA

Address: 13537 Orange Blossom Rd Oakdale, CA 95361
Bankruptcy Case 10-25355 Overview: "The bankruptcy filing by Matthew Hoekman, undertaken in March 5, 2010 in Oakdale, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Matthew Hoekman — California

James Hogan, Oakdale CA

Address: 2579 Barnwood Ct Oakdale, CA 95361
Bankruptcy Case 10-92348 Overview: "Oakdale, CA resident James Hogan's 06/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2010."
James Hogan — California

Jr Verdell Iver Horselooking, Oakdale CA

Address: PO Box 1301 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 12-91934: "The case of Jr Verdell Iver Horselooking in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 07/13/2012 and discharged early Nov 2, 2012, focusing on asset liquidation to repay creditors."
Jr Verdell Iver Horselooking — California

William C Houck, Oakdale CA

Address: 1257 Kimball St Oakdale, CA 95361
Concise Description of Bankruptcy Case 13-918087: "William C Houck's Chapter 7 bankruptcy, filed in Oakdale, CA in 2013-10-07, led to asset liquidation, with the case closing in January 2014."
William C Houck — California

Darrell Hudson, Oakdale CA

Address: 9906 Jackson Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-93841: "In Oakdale, CA, Darrell Hudson filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Darrell Hudson — California

Danny Elton Huestis, Oakdale CA

Address: 1365 Speer St Oakdale, CA 95361-3242
Brief Overview of Bankruptcy Case 14-90085: "The bankruptcy record of Danny Elton Huestis from Oakdale, CA, shows a Chapter 7 case filed in January 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2014."
Danny Elton Huestis — California

Helen Rose Hulsey, Oakdale CA

Address: 9942 Jackson Rd Oakdale, CA 95361
Bankruptcy Case 13-90430 Overview: "Oakdale, CA resident Helen Rose Hulsey's Mar 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2013."
Helen Rose Hulsey — California

Steven Humble, Oakdale CA

Address: 283 Stonewood Ln Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-92939: "The bankruptcy filing by Steven Humble, undertaken in Jul 30, 2010 in Oakdale, CA under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Steven Humble — California

Christopher Wayne Humphres, Oakdale CA

Address: 12400 Alvarado Rd Oakdale, CA 95361-8449
Brief Overview of Bankruptcy Case 15-90046: "The bankruptcy record of Christopher Wayne Humphres from Oakdale, CA, shows a Chapter 7 case filed in 2015-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2015."
Christopher Wayne Humphres — California

Alvin Irby, Oakdale CA

Address: 1506 E G St Oakdale, CA 95361
Bankruptcy Case 10-91907 Overview: "Alvin Irby's bankruptcy, initiated in 2010-05-18 and concluded by 2010-08-26 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Irby — California

Loreen Eleanore Isaacson, Oakdale CA

Address: 451 E I St Spc 8 Oakdale, CA 95361-4080
Bankruptcy Case 14-91507 Summary: "The bankruptcy record of Loreen Eleanore Isaacson from Oakdale, CA, shows a Chapter 7 case filed in 2014-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2015."
Loreen Eleanore Isaacson — California

Thomas Glen Jackson, Oakdale CA

Address: 4601 Kentucky Ave Oakdale, CA 95361-9343
Concise Description of Bankruptcy Case 15-911877: "The bankruptcy filing by Thomas Glen Jackson, undertaken in December 10, 2015 in Oakdale, CA under Chapter 7, concluded with discharge in 2016-03-09 after liquidating assets."
Thomas Glen Jackson — California

Jr Bobby Jackson, Oakdale CA

Address: 1446 Gold Rush Ct Oakdale, CA 95361
Bankruptcy Case 09-94059 Overview: "Jr Bobby Jackson's bankruptcy, initiated in Dec 11, 2009 and concluded by 2010-03-21 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bobby Jackson — California

Jose Jacobo, Oakdale CA

Address: 422 Poplar St Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-91221: "Jose Jacobo's bankruptcy, initiated in 04.01.2010 and concluded by July 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Jacobo — California

Thomas Allen Jarrett, Oakdale CA

Address: 1972 Ponderosa Dr Oakdale, CA 95361
Bankruptcy Case 13-91874 Summary: "Oakdale, CA resident Thomas Allen Jarrett's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Thomas Allen Jarrett — California

Rhonda Jenkins, Oakdale CA

Address: 4825 Mesa Dr Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-928387: "Rhonda Jenkins's bankruptcy, initiated in 2010-07-23 and concluded by 11/12/2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Jenkins — California

Eleazar Jimenez, Oakdale CA

Address: 1201 E G St Apt L Oakdale, CA 95361
Bankruptcy Case 10-93777 Overview: "In a Chapter 7 bankruptcy case, Eleazar Jimenez from Oakdale, CA, saw their proceedings start in Sep 25, 2010 and complete by 2011-01-15, involving asset liquidation."
Eleazar Jimenez — California

Silvia Jimenez, Oakdale CA

Address: PO Box 946 Oakdale, CA 95361-0946
Concise Description of Bankruptcy Case 16-214077: "The case of Silvia Jimenez in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 8, 2016 and discharged early 06.06.2016, focusing on asset liquidation to repay creditors."
Silvia Jimenez — California

Lisa Marie Jimenez, Oakdale CA

Address: 685 Stetson Dr Oakdale, CA 95361-8691
Bankruptcy Case 12-52350 Summary: "Lisa Marie Jimenez's Chapter 13 bankruptcy in Oakdale, CA started in March 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-14."
Lisa Marie Jimenez — California

Misty Dawn Johnson, Oakdale CA

Address: PO Box 273 Oakdale, CA 95361-0273
Concise Description of Bankruptcy Case 15-908277: "Misty Dawn Johnson's Chapter 7 bankruptcy, filed in Oakdale, CA in August 2015, led to asset liquidation, with the case closing in 11/24/2015."
Misty Dawn Johnson — California

Terry B Johnson, Oakdale CA

Address: 6942 Langworth Rd Oakdale, CA 95361-7833
Bankruptcy Case 08-90661 Overview: "04/17/2008 marked the beginning of Terry B Johnson's Chapter 13 bankruptcy in Oakdale, CA, entailing a structured repayment schedule, completed by 08.19.2013."
Terry B Johnson — California

Jeffrey Rollen Johnson, Oakdale CA

Address: 8950 Rodden Rd Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-942457: "The bankruptcy filing by Jeffrey Rollen Johnson, undertaken in 12.14.2011 in Oakdale, CA under Chapter 7, concluded with discharge in 2012-04-04 after liquidating assets."
Jeffrey Rollen Johnson — California

Raymond Jones, Oakdale CA

Address: 2099 Forest Glen Ct Oakdale, CA 95361
Bankruptcy Case 09-93892 Summary: "In Oakdale, CA, Raymond Jones filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2010."
Raymond Jones — California

Delondra Jones, Oakdale CA

Address: 1119 Allen St Oakdale, CA 95361
Bankruptcy Case 12-91943 Overview: "In Oakdale, CA, Delondra Jones filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2012."
Delondra Jones — California

Doug Marion Jones, Oakdale CA

Address: PO Box 1524 Oakdale, CA 95361-1524
Brief Overview of Bankruptcy Case 14-90117: "Oakdale, CA resident Doug Marion Jones's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-30."
Doug Marion Jones — California

Explore Free Bankruptcy Records by State